UKBizDB.co.uk

UPTON-BY-CHESTER GOLF CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Upton-by-chester Golf Club Limited. The company was founded 62 years ago and was given the registration number 00702799. The firm's registered office is in UPTON-BY CHESTER. You can find them at The Oaks, Upton Lane, Upton-by Chester, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:UPTON-BY-CHESTER GOLF CLUB LIMITED
Company Number:00702799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1961
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:The Oaks, Upton Lane, Upton-by Chester, CH2 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director27 October 2021Active
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director22 October 2022Active
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director30 September 2023Active
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director20 October 2022Active
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director27 October 2021Active
Professional Shop, Upton By Chester Golf Club, Upton Lane, Chester, England, CH2 1EE

Director31 October 2018Active
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director27 October 2021Active
8, Grant Drive, Ewloe, CH5 3RR

Secretary23 June 2008Active
8, Grant Drive, Ewloe, CH5 3RR

Secretary23 June 2008Active
40 Woodsome Drive, Whitby, Ellesmere Port, CH65 6QD

Secretary26 July 2007Active
40, Woodsome Drive, Whitby, Ellesmere Port, CH65 6QD

Secretary26 July 2007Active
2 Earls Oak, Chester, CH2 1EX

Secretary-Active
Rydal 50 Daleside, Chester, CH2 1EP

Secretary12 May 1993Active
92 Plas Newton Lane, Chester, CH2 1PP

Secretary01 April 2000Active
6 Upton Lane, Chester, CH2 1EB

Secretary03 January 2006Active
46, Upton Lane, Chester, CH2 1EE

Secretary02 November 2009Active
Upton Lane, Chester,

Secretary02 November 2009Active
August House, Grove Road, Mollington, Chester, Great Britain, CH1 6LG

Director26 November 2012Active
175, Hoole Lane, Hoole, Chester, CH2 3BQ

Director12 February 2014Active
18, Sandileigh, Hoole, Chester, CH2 3QP

Director01 December 2010Active
69 Lache Park Avenue, Chester, CH4 8HT

Director06 July 2000Active
69 Lache Park Avenue, Chester, CH4 8HT

Director-Active
The Oaks, Upton Lane, Upton-By Chester, CH2 1EE

Director27 October 2021Active
75 Mill Lane, Chester, CH2 1BS

Director06 July 2005Active
75 Mill Lane, Chester, CH2 1BS

Director11 July 2001Active
6 Mollington Court, Mollington, Chester, CH1 6LA

Director15 July 1998Active
40 Woodsome Drive, Whitby, Ellesmere Port, CH65 6QD

Director19 April 2001Active
2 Earls Oak, Chester, CH2 1EX

Director-Active
14 Hockenhull Crescent, Tarvin, CH3 8LJ

Director12 May 1993Active
8, Demage Drive, Great Sutton, Ellesmere Port, CH66 2SU

Director01 December 2010Active
2 Pear Tree Close, Heswall, CH60 1YD

Director28 March 2007Active
Rydal 50 Daleside, Chester, CH2 1EP

Director15 July 1998Active
Rydal 50 Daleside, Chester, CH2 1EP

Director-Active
1 Willow Close, Upton, Chester, CH2 1JA

Director27 April 2000Active
Greenbank, 70 Upton Lane, Chester, CH2 1EE

Director08 May 1997Active

People with Significant Control

Mr Neil Zarac
Notified on:02 October 2023
Status:Active
Date of birth:September 1979
Nationality:British
Address:The Oaks, Upton-By Chester, CH2 1EE
Nature of control:
  • Significant influence or control
Mr Peter Martin Lloyd
Notified on:27 October 2021
Status:Active
Date of birth:October 1954
Nationality:British
Address:The Oaks, Upton-By Chester, CH2 1EE
Nature of control:
  • Significant influence or control
Ms Anna-Marie Brown
Notified on:01 October 2020
Status:Active
Date of birth:January 1970
Nationality:British
Address:The Oaks, Upton-By Chester, CH2 1EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Neal David Smith
Notified on:01 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:The Oaks, Upton-By Chester, CH2 1EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Lynn Lightfoot
Notified on:01 July 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:The Oaks, Upton-By Chester, CH2 1EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Persons with significant control

Notification of a person with significant control.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.