About

Registered Number: 00120936
Date of Incorporation: 19/03/1912 (112 years and 3 months ago)
Company Status: Active
Registered Address: The Cockyard Manchester Road, Chapel-En-Le-Frith, High Peak, SK23 9UH

 

Established in 1912, Chapel-en-le-frith Golf Club Ltd are based in High Peak, it's status at Companies House is "Active". The companies directors are Goldfinch, Denise, Bennett, Nigel, Goodwin, Philip John, Woolley, Steve, Hilton, John, Smith, Sharon Elizabeth, Abigail, Terence Ernest, Ashfield, Brian, Ashfield, Brian, Beech, Raymond, Biggin, Philip Noel, Booth, Eileen Anne, Booth, Peter, Brightmore, Janet Josephine, Byatte, Jane, Byatte, Martyn Edward, Cartledge, Pauline, Close, Jan, Cook, Charles David, Cook, Margaret Carol, Craven, John, Cushway, Harold Douglas Stephen, Dickens, Roy, Dranfield, John Wilson, Gamble, Alan Arthur, Gill, Alan William, Hallam, Derek, James, Frances Gillian, Kay, Angela Denise, Little, Edward, Longdon, Alice Elizabeth, Milner, Stuart John, Pope, John Alan, Preston, Lynn, Price, Derek Sheldon, Runagall, Anne, Simpson, John, Simpson, John, Staden, Bernadette, Ward, Jessica Ann, Willocks, William Scott, Wilson, Pamela, Wood, Charles Marcus Gilbert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Nigel 13 December 2018 - 1
GOODWIN, Philip John 15 January 2018 - 1
WOOLLEY, Steve 08 February 2020 - 1
ABIGAIL, Terence Ernest 17 December 1998 01 January 2006 1
ASHFIELD, Brian 13 December 2001 15 April 2006 1
ASHFIELD, Brian 15 January 1996 17 December 1998 1
BEECH, Raymond 15 December 2004 31 December 2006 1
BIGGIN, Philip Noel 16 August 2010 12 December 2013 1
BOOTH, Eileen Anne 18 December 2003 14 December 2007 1
BOOTH, Peter 01 May 2006 11 December 2008 1
BRIGHTMORE, Janet Josephine 12 December 2013 01 December 2014 1
BYATTE, Jane 13 December 2001 12 December 2002 1
BYATTE, Martyn Edward 14 December 2000 01 May 2006 1
CARTLEDGE, Pauline 23 November 2011 21 November 2012 1
CLOSE, Jan 29 November 2017 13 December 2018 1
COOK, Charles David 10 January 2017 14 December 2017 1
COOK, Margaret Carol 01 December 2014 01 November 2016 1
CRAVEN, John N/A 15 May 1993 1
CUSHWAY, Harold Douglas Stephen 13 December 2001 15 December 2004 1
DICKENS, Roy 01 January 2007 15 December 2009 1
DRANFIELD, John Wilson N/A 28 April 1997 1
GAMBLE, Alan Arthur 18 February 2008 28 July 2010 1
GILL, Alan William 12 December 2013 15 December 2016 1
HALLAM, Derek 01 November 2016 19 February 2018 1
JAMES, Frances Gillian 28 November 2007 11 December 2008 1
KAY, Angela Denise 13 December 2018 27 November 2019 1
LITTLE, Edward 14 December 2017 13 December 2018 1
LONGDON, Alice Elizabeth 01 January 2010 09 December 2010 1
MILNER, Stuart John 15 December 2016 01 July 2017 1
POPE, John Alan 14 December 2007 09 December 2010 1
PRESTON, Lynn 01 January 2007 28 November 2007 1
PRICE, Derek Sheldon 15 May 1993 11 December 1997 1
RUNAGALL, Anne 15 December 2016 29 November 2017 1
SIMPSON, John 14 December 2017 13 December 2018 1
SIMPSON, John 14 December 2010 12 December 2013 1
STADEN, Bernadette 14 December 2010 23 November 2011 1
WARD, Jessica Ann 12 December 2002 18 December 2003 1
WILLOCKS, William Scott 14 December 2000 18 December 2003 1
WILSON, Pamela 21 November 2012 12 December 2013 1
WOOD, Charles Marcus Gilbert 15 December 2011 16 December 2014 1
Secretary Name Appointed Resigned Total Appointments
GOLDFINCH, Denise 01 February 2006 - 1
HILTON, John 28 April 1997 31 December 2004 1
SMITH, Sharon Elizabeth 14 March 2005 01 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 28 May 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
AP01 - Appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
AP01 - Appointment of director 02 December 2019
TM01 - Termination of appointment of director 02 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 06 June 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 27 May 2018
TM01 - Termination of appointment of director 20 February 2018
MA - Memorandum and Articles 23 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 18 December 2017
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AP01 - Appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 17 August 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CS01 - N/A 07 September 2016
TM01 - Termination of appointment of director 28 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 27 May 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 29 August 2014
AA - Annual Accounts 13 June 2014
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
AP01 - Appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
TM01 - Termination of appointment of director 31 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 22 January 2013
AP01 - Appointment of director 22 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 21 March 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 29 December 2010
TM01 - Termination of appointment of director 29 December 2010
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
TM01 - Termination of appointment of director 18 August 2010
TM01 - Termination of appointment of director 19 July 2010
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 24 June 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
363s - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363s - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 14 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
AA - Annual Accounts 23 December 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
363s - Annual Return 05 August 2004
RESOLUTIONS - N/A 14 April 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 26 September 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
RESOLUTIONS - N/A 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
363s - Annual Return 03 September 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
395 - Particulars of a mortgage or charge 07 October 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 27 January 2000
288a - Notice of appointment of directors or secretaries 19 November 1999
363s - Annual Return 08 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
123 - Notice of increase in nominal capital 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 11 January 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
395 - Particulars of a mortgage or charge 22 August 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 16 October 1996
395 - Particulars of a mortgage or charge 14 June 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 25 July 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
395 - Particulars of a mortgage or charge 03 March 1995
395 - Particulars of a mortgage or charge 03 March 1995
395 - Particulars of a mortgage or charge 03 March 1995
395 - Particulars of a mortgage or charge 30 December 1994
363s - Annual Return 12 October 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 03 November 1993
288 - N/A 12 October 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 16 October 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 05 November 1991
AA - Annual Accounts 24 December 1990
363 - Annual Return 24 December 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 31 January 1989
363 - Annual Return 10 January 1989
363 - Annual Return 04 February 1988
AA - Annual Accounts 22 December 1987
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
NEWINC - New incorporation documents 19 March 1912

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 October 2000 Outstanding

N/A

Legal mortgage 15 August 1997 Outstanding

N/A

Legal charge 12 June 1996 Outstanding

N/A

Legal mortgage 27 February 1995 Outstanding

N/A

Legal mortgage 27 February 1995 Outstanding

N/A

Legal mortgage 27 February 1995 Outstanding

N/A

Legal mortgage 27 February 1995 Outstanding

N/A

Legal mortgage 27 February 1995 Outstanding

N/A

Mortgage debenture 19 December 1994 Outstanding

N/A

Mort legal 17 February 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.