About

Registered Number: 00509576
Date of Incorporation: 07/07/1952 (71 years and 9 months ago)
Company Status: Active
Registered Address: Vicars Cross Golf Club Ltd, Tarvin Road, Great Barrow, Chester, CH3 7HN

 

Having been setup in 1952, Vicars Cross Golf Club Ltd has its registered office in Chester. There are 64 directors listed for Vicars Cross Golf Club Ltd at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSCOMBE, Wendy Anne 21 June 2010 - 1
CHILTON, Ian Carl 10 August 2019 - 1
CLOSE, Kenneth 01 August 2017 - 1
GILLAM, Gary Frank 07 July 2015 - 1
HUNT, Jennifer 04 July 2011 - 1
ALLEN, Michael John 01 September 2015 12 October 2019 1
ANDREW, Stephen Robert 19 April 1993 25 April 1994 1
ANSCOMBE, Colin Edwin N/A 18 May 1992 1
ARMSTRONG, Shirley Mary 18 May 1992 01 May 1995 1
ASKHAM, Sean 17 March 2009 04 July 2011 1
BAIRD, John Andrew Beck 13 May 1996 27 September 2010 1
BAIRD, Richard James Beck 24 May 1999 27 May 2002 1
BARBER, Barbara Mary 01 May 1995 18 May 1998 1
BARKER, Alan 25 September 2016 31 July 2019 1
BARNES, Gary 27 May 2002 31 May 2019 1
BETTS, Martin James 21 August 2012 01 July 2013 1
BURTON, Dennis Frederick Gordon N/A 18 May 1992 1
BUTT, Judith Margaret 18 May 1998 27 June 2005 1
CARR, Christine Margaret 22 June 2009 21 June 2010 1
CHILTON, Ian Carl 02 June 2003 17 March 2009 1
CLELAND, James 17 February 2009 27 June 2012 1
COFFIN, Geoffrey William N/A 22 April 1991 1
COOPER, Martin Wilson 18 June 2007 31 December 2009 1
DAVIES, William B 18 May 1992 01 May 1995 1
DRYLAND, Ruby N/A 22 April 1991 1
EARLEY, Michael 01 August 2017 31 July 2019 1
FLEET, Elizabeth Hazel 18 May 1992 27 May 2002 1
FRENCH, David John 20 June 2000 01 May 2013 1
GOULDING, Peter 01 May 1995 20 June 2000 1
GRAY, John Edward 25 July 2012 31 July 2019 1
HERITAGE, Julia Dawn 27 June 2005 22 June 2009 1
HORRILL, John David Victor 19 April 1993 13 May 1996 1
INGLEDON, John Douglas 18 May 1992 19 April 1993 1
JELLEY, Adrian Reginald 18 May 1992 19 April 1993 1
JOHNSON, David Samuel 12 May 1997 25 January 2000 1
JOHNSTON, Peter David 20 June 2000 02 June 2003 1
JONES, Robin Wynford 18 May 1992 17 December 2004 1
LEE, Christopher Donald 15 May 1992 23 April 1996 1
LIDDLE, Neville James 25 February 2010 04 July 2011 1
LOCK, Desmond John 25 April 1994 24 May 1999 1
LOTT, Andy 05 July 2013 07 July 2015 1
MARKHAM, Paul Burkett 04 July 2011 24 July 2017 1
MOORE, Andrew 05 July 2013 28 February 2015 1
NEELD, Robert David 04 July 2011 31 July 2012 1
NEELD, Robert David 27 May 2002 18 February 2005 1
O'BRIAN, Michael John 09 August 2019 10 September 2020 1
PRICE, Gerard Arthur, Dr 04 July 2011 08 March 2012 1
RAE, David Christopher Paul 18 May 2005 18 June 2007 1
ROBERTSON, George Rattray 18 May 1992 19 April 1993 1
ROBERTSON, Peter Thomas 12 October 2012 07 July 2015 1
ROE, Cynthia 21 June 2010 08 March 2012 1
ROYLE, Joan 27 May 2002 21 June 2010 1
RUSSEL, Derek Howard 12 July 1999 20 June 2000 1
RUSSELL, Derek Howard 22 June 2009 28 February 2013 1
SARGEANT, Eric Samuel 25 April 1994 29 April 1997 1
SCHOLEY, Bryan Duncan 18 May 2005 01 January 2009 1
SMITH, Malcolm Francis 19 April 1993 27 May 2002 1
STODDART, David Michael 20 June 2000 04 July 2011 1
SUTTON, Douglas William 18 May 1992 19 April 1993 1
TATE, Alan 12 May 1997 27 October 1998 1
THOMPSON, Norman William 18 May 1992 10 April 1997 1
Secretary Name Appointed Resigned Total Appointments
CHILTON, Dennis Charles N/A 31 March 1991 1
HUNT, Katrina 15 October 1997 19 October 2012 1
ROGERS, Andrew 01 April 1991 16 June 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 16 April 2020
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
MR04 - N/A 04 July 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 01 November 2017
AP01 - Appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 02 October 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 07 April 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 17 September 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 24 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 22 April 2013
TM02 - Termination of appointment of secretary 19 October 2012
AP01 - Appointment of director 17 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 22 August 2012
AP01 - Appointment of director 16 August 2012
TM01 - Termination of appointment of director 07 August 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 03 August 2011
RESOLUTIONS - N/A 20 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 06 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
RESOLUTIONS - N/A 02 July 2005
RESOLUTIONS - N/A 02 July 2005
RESOLUTIONS - N/A 02 July 2005
MEM/ARTS - N/A 02 July 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
363s - Annual Return 26 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
395 - Particulars of a mortgage or charge 04 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 20 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 06 April 2001
395 - Particulars of a mortgage or charge 23 January 2001
AA - Annual Accounts 30 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
RESOLUTIONS - N/A 18 January 2000
MEM/ARTS - N/A 18 January 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 15 April 1999
288b - Notice of resignation of directors or secretaries 03 November 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 22 April 1998
395 - Particulars of a mortgage or charge 12 November 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
395 - Particulars of a mortgage or charge 19 February 1997
395 - Particulars of a mortgage or charge 22 November 1996
363s - Annual Return 29 May 1996
288 - N/A 29 May 1996
288 - N/A 29 May 1996
AA - Annual Accounts 20 May 1996
AA - Annual Accounts 09 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
363s - Annual Return 18 May 1995
288 - N/A 18 May 1995
288 - N/A 18 May 1995
363s - Annual Return 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
AA - Annual Accounts 07 May 1994
395 - Particulars of a mortgage or charge 20 April 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
AA - Annual Accounts 30 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 07 July 1992
288 - N/A 08 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 19 June 1991
MEM/ARTS - N/A 03 June 1991
RESOLUTIONS - N/A 17 May 1991
363a - Annual Return 17 May 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 30 May 1989
363 - Annual Return 30 May 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 13 November 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 07 July 1952

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2004 Outstanding

N/A

Legal charge 29 October 2004 Outstanding

N/A

Legal charge 12 August 2002 Outstanding

N/A

Legal charge 19 January 2001 Fully Satisfied

N/A

Debenture 10 November 1997 Fully Satisfied

N/A

Legal mortgage 18 February 1997 Fully Satisfied

N/A

Fixed and floating charge 21 November 1996 Fully Satisfied

N/A

Fixed and floating charge 08 April 1994 Fully Satisfied

N/A

Legal charge 23 October 1987 Fully Satisfied

N/A

Mortgage 16 April 1974 Fully Satisfied

N/A

Mortgage 21 December 1967 Fully Satisfied

N/A

Series of debentures 15 April 1953 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.