About

Registered Number: 00174667
Date of Incorporation: 11/05/1921 (102 years and 11 months ago)
Company Status: Active
Registered Address: Garretts Close, Walmersley, Bury, Lancashire, BL9 6TE

 

Established in 1921, Walmersley Golf Course Ltd have registered office in Bury, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 15 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Timothy David 01 January 2009 - 1
THOMAS, David Lloyd 26 February 2015 - 1
VARLEY, Clive Vincent 26 February 2015 - 1
WARDLE, Ian Stuart 26 February 2015 - 1
CAVEN, Ronald N/A 07 September 1995 1
MELLING, James N/A 22 September 2010 1
MORRISON, Peter 20 September 2006 26 February 2015 1
NEWBY, David George 02 January 1996 08 September 2015 1
NOBLE, William 02 October 2013 08 August 2017 1
RIGBY, John Forrest 30 September 1999 24 December 2007 1
RUSHWORTH, William David 30 September 1999 16 September 2014 1
THOMAS ARTHUR, Mcmahon N/A 01 January 2009 1
Secretary Name Appointed Resigned Total Appointments
VARLEY, Clive Vincent 12 March 2019 - 1
MORRISON, Peter 22 September 2009 26 February 2015 1
THOMAS, David Lloyd 26 February 2015 12 March 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 22 September 2020
CS01 - N/A 24 September 2019
AP03 - Appointment of secretary 24 September 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 September 2017
AP01 - Appointment of director 16 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 26 March 2015
AP01 - Appointment of director 26 March 2015
AP03 - Appointment of secretary 19 March 2015
AP01 - Appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM02 - Termination of appointment of secretary 19 March 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
CH03 - Change of particulars for secretary 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 08 October 2009
AP03 - Appointment of secretary 07 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
AA - Annual Accounts 15 October 2007
363s - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 13 October 2006
363s - Annual Return 13 October 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 05 October 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 October 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 01 October 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 27 September 2000
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 06 October 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 07 October 1996
288 - N/A 19 January 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 21 September 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 13 October 1994
395 - Particulars of a mortgage or charge 24 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1993
AA - Annual Accounts 07 October 1993
363s - Annual Return 24 September 1993
395 - Particulars of a mortgage or charge 30 July 1993
395 - Particulars of a mortgage or charge 30 July 1993
395 - Particulars of a mortgage or charge 30 July 1993
395 - Particulars of a mortgage or charge 30 July 1993
RESOLUTIONS - N/A 27 June 1993
RESOLUTIONS - N/A 15 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 02 October 1991
363a - Annual Return 02 October 1991
AA - Annual Accounts 30 October 1990
363a - Annual Return 30 October 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 July 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
288 - N/A 15 June 1989
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
395 - Particulars of a mortgage or charge 07 July 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
288 - N/A 24 November 1986
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 1994 Fully Satisfied

N/A

Debenture 27 July 1993 Fully Satisfied

N/A

Third party legal charge 27 July 1993 Fully Satisfied

N/A

Third party legal charge 27 July 1993 Fully Satisfied

N/A

Third party legal charge 27 July 1993 Fully Satisfied

N/A

Legal charge 29 June 1988 Fully Satisfied

N/A

Legal charge 11 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.