Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZEL GROVE GOLF CLUB LTD
Company Information for

HAZEL GROVE GOLF CLUB LTD

THE CLUB HOUSE, HAZEL GROVE, STOCKPORT, SK7 6LU,
Company Registration Number
00171065
Private Limited Company
Active

Company Overview

About Hazel Grove Golf Club Ltd
HAZEL GROVE GOLF CLUB LTD was founded on 1920-10-27 and has its registered office in Stockport. The organisation's status is listed as "Active". Hazel Grove Golf Club Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HAZEL GROVE GOLF CLUB LTD
 
Legal Registered Office
THE CLUB HOUSE
HAZEL GROVE
STOCKPORT
SK7 6LU
Other companies in SK7
 
Previous Names
HAZELGROVE GOLF CLUB LIMITED(THE)25/08/2021
Filing Information
Company Number 00171065
Company ID Number 00171065
Date formed 1920-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157352754  
Last Datalog update: 2024-03-06 06:52:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAZEL GROVE GOLF CLUB LTD
The following companies were found which have the same name as HAZEL GROVE GOLF CLUB LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAZEL GROVE GOLF CLUB LIMITED MOUNT SESKIN RD JOBSTOWN TALLAGHT DUBLIN 24 Dissolved Company formed on the 2004-07-28

Company Officers of HAZEL GROVE GOLF CLUB LTD

Current Directors
Officer Role Date Appointed
HARRY EDWIN DAVIES
Company Secretary 2014-10-14
HARRY EDWIN DAVIES
Director 2014-10-14
PHILIP HARTLEY
Director 2015-04-01
MICHAEL DAVID JONES
Director 2015-07-28
STEVEN JOHN JONES
Director 2017-07-08
MALCOLM HAYDN SHANNON
Director 2018-08-01
PETER SIMCOCK
Director 2015-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS GLAZIER
Director 2016-11-12 2018-08-01
STUART JOHNSON
Director 2013-10-25 2015-03-31
WILLIAM HOWARD DOOTSON
Director 2012-10-26 2015-02-28
PAUL FRANCIS GLAZIER
Director 2012-10-26 2014-10-31
JAMES MICHAEL POPE
Company Secretary 2012-10-26 2014-02-26
RAYMOND ARTHUR STRINGER
Company Secretary 2012-01-09 2012-10-26
ALAN JEPSON
Director 2008-10-24 2012-10-26
MALCOLM NEIL MACLEOD
Company Secretary 2010-01-13 2011-12-02
MICHAEL DAVID JONES
Director 2007-08-21 2011-02-28
DAVID JOHN BILLINGTON
Company Secretary 2003-03-24 2010-01-12
CLIVE RICHARD BEVERIDGE
Director 2006-10-27 2009-10-30
JOHN DOWSETT
Director 2008-10-24 2009-10-30
ROBERT LEONARD HAYDEN
Director 2005-10-28 2006-04-24
WILLIAM HOWARD DOOTSON
Director 2002-10-25 2005-10-28
PETER EUSTACE EAST
Director 2000-10-27 2003-07-21
FREDERICK ARNOLD WILLIAMS
Company Secretary 1999-03-08 2003-03-31
JAMES VICTOR BRADLEY
Director 1999-10-29 2002-10-25
HAROLD PERCY CHAFFE
Director 2000-10-27 2002-01-23
MICHAEL BILLINGTON
Director 1995-09-29 2000-10-27
ROBERT WYNNE KNOWLES
Director 1992-09-25 2000-10-27
HARRY ALBERT GEORGE CARLISLE
Company Secretary 1991-10-12 1999-03-19
WALTER HERBERT CHANT
Director 1995-09-29 1998-10-30
JAMES VICTOR BRADLEY
Director 1991-10-12 1995-09-29
ROBERT LEONARD HAYDEN
Director 1991-10-12 1995-09-29
ALAN JEPSON
Director 1993-09-24 1995-09-29
NEVILLE JONES
Director 1992-09-25 1995-09-29
THOMAS GRAHAM LEWIS
Director 1991-10-12 1994-09-30
CHARLES ROBERT FRYERS
Director 1991-10-12 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY EDWIN DAVIES WATKINS DESIGN & BUILD LTD Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-04-01
HARRY EDWIN DAVIES CHESHIRE CHAUFFEURED CARS LIMITED Director 2009-08-27 CURRENT 2005-12-21 Dissolved 2014-02-04
HARRY EDWIN DAVIES DI LUSSO KITCHENS LIMITED Director 2009-08-11 CURRENT 2005-05-31 Dissolved 2014-01-14
HARRY EDWIN DAVIES VIE KITCHENS LIMITED Director 2008-09-01 CURRENT 2005-09-07 Dissolved 2016-06-30
HARRY EDWIN DAVIES THE KITACC CO LTD Director 2006-12-14 CURRENT 2006-11-08 Liquidation
HARRY EDWIN DAVIES THE KITCHEN ACCESSORY COMPANY LIMITED Director 2002-12-06 CURRENT 1995-09-11 Active - Proposal to Strike off
STEVEN JOHN JONES XCEL TRAINING LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active - Proposal to Strike off
MALCOLM HAYDN SHANNON FASTAECOM LIMITED Director 2013-02-13 CURRENT 2013-02-04 Dissolved 2014-09-23
MALCOLM HAYDN SHANNON SUNSPOT GAMES LIMITED Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2015-07-14
MALCOLM HAYDN SHANNON TYLMAIL.COM LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MR MICHAEL KEYWORTH
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2024-01-11AA30/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2023-01-0330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20AA01Previous accounting period extended from 31/03/22 TO 30/04/22
2022-01-08CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-16AP03Appointment of Mr Simon Edward Ashton as company secretary on 2021-10-14
2021-10-16TM02Termination of appointment of Harry Edwin Davies on 2021-10-14
2021-08-25RES15CHANGE OF COMPANY NAME 25/08/21
2021-03-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-11-10AP01DIRECTOR APPOINTED MR STEVEN JOHN JONES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY EDWIN DAVIES
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARTLEY
2020-02-25CH01Director's details changed for Mr Philip Hartley on 2019-08-30
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2020-01-08RES01ADOPT ARTICLES 08/01/20
2020-01-02AP01DIRECTOR APPOINTED MR SIMON EDWARD ASHTON
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN BOARDMAN
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AP01DIRECTOR APPOINTED MRS JACQUELINE DOOTSON
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMCOCK
2018-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAYDN SHANNON
2018-08-05AP01DIRECTOR APPOINTED MR MALCOLM HAYDN SHANNON
2018-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GLAZIER
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21AP01DIRECTOR APPOINTED MR STEVEN JOHN JONES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN O MEARA
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 390
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-24AP01DIRECTOR APPOINTED MR PAUL FRANCIS GLAZIER
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 403
2016-01-27AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-05AP01DIRECTOR APPOINTED MR MICHAEL DAVID JONES
2015-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM SANDELS
2015-06-15AP01DIRECTOR APPOINTED MR PETER SIMCOCK
2015-06-15AP01DIRECTOR APPOINTED MR PHILIP HARTLEY
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOOTSON
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 403
2015-01-21AR0115/12/14 FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MRS GILLIAN O MEARA
2015-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLAZIER
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-29AP03SECRETARY APPOINTED MR HARRY EDWIN DAVIES
2014-10-29AP01DIRECTOR APPOINTED MR HARRY EDWIN DAVIES
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES POPE
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY JAMES POPE
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 449
2014-02-12AR0115/12/13 FULL LIST
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMCOCK
2013-12-05AP01DIRECTOR APPOINTED MR STUART JOHNSON
2013-12-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-15AR0115/12/12 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JEPSON
2012-12-03AP01DIRECTOR APPOINTED MARK THOMPSON
2012-11-30AP01DIRECTOR APPOINTED IAN WILLIAM SANDELS
2012-11-30AP01DIRECTOR APPOINTED PAUL FRANCIS GLAZIER
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PEARSE
2012-10-31AP01DIRECTOR APPOINTED MR WILLIAM HOWARD DOOTSON
2012-10-31AP01DIRECTOR APPOINTED JAMES MICHAEL POPE
2012-10-31AP03SECRETARY APPOINTED JAMES MICHAEL POPE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRAVIS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STRINGER
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND STRINGER
2012-09-17AP01DIRECTOR APPOINTED PAUL PEARSE
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2012-02-29AR0115/12/11 FULL LIST
2012-01-10TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM MACLEOD
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACLEOD
2012-01-10AP03SECRETARY APPOINTED MR. RAYMOND ARTHUR STRINGER
2012-01-10AP01DIRECTOR APPOINTED MR. RAYMOND ARTHUR STRINGER
2011-12-08AA31/03/11 TOTAL EXEMPTION FULL
2011-09-26AR0115/12/10 FULL LIST
2011-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMCOCK / 27/01/2011
2011-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM NEIL MACLEOD / 27/01/2011
2011-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID JONES / 27/01/2011
2011-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JEPSON / 27/01/2011
2011-03-11RES01ADOPT ARTICLES 03/02/2011
2011-02-08MEM/ARTSARTICLES OF ASSOCIATION
2010-12-17AA31/03/10 TOTAL EXEMPTION FULL
2010-02-22AR0115/12/09 FULL LIST
2010-02-08AP03SECRETARY APPOINTED MALCOLM NEIL MACLEOD
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID BILLINGTON
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-25AP01DIRECTOR APPOINTED MARK THOMPSON
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BEVERIDGE
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWSETT
2009-11-25AP01DIRECTOR APPOINTED JOHN MICHAEL TRAVIS
2009-01-21363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL PEARSE
2008-11-21288aDIRECTOR APPOINTED MALCOLM NEIL MACLEOD
2008-11-21288aDIRECTOR APPOINTED ALAN JEPSON
2008-11-21288aDIRECTOR APPOINTED JOHN DOWSETT
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR KENNETH RUSSELL
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-05288aDIRECTOR APPOINTED PAUL PEARSE
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SMART
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROGERSON
2007-12-13363sRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to HAZEL GROVE GOLF CLUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZEL GROVE GOLF CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-09-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-03-09 Satisfied SAMUEL WEBSTER AND WILSONS LTD
LEGAL CHARGE 1988-06-10 Outstanding BURTONWOOD BREWERY PLC
LEGAL CHARGE 1986-12-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
FURTHER CHARGE 1984-10-19 Satisfied WILSONS BREWERY LTD.
FURTHER CHARGE 1980-11-20 Satisfied WILSONS BREWERY LIMITED.
LEGAL CHARGE 1979-02-13 Outstanding WILLIAMS & GLYN'S BANK LIMITED.
Creditors
Creditors Due After One Year 2013-03-31 £ 172,657
Creditors Due Within One Year 2013-03-31 £ 282,440

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZEL GROVE GOLF CLUB LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 13,760
Current Assets 2013-03-31 £ 39,527
Debtors 2013-03-31 £ 15,922
Stocks Inventory 2013-03-31 £ 9,845
Tangible Fixed Assets 2013-03-31 £ 532,367
Tangible Fixed Assets 2012-04-01 £ 515,324

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAZEL GROVE GOLF CLUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HAZEL GROVE GOLF CLUB LTD
Trademarks
We have not found any records of HAZEL GROVE GOLF CLUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAZEL GROVE GOLF CLUB LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as HAZEL GROVE GOLF CLUB LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HAZEL GROVE GOLF CLUB LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZEL GROVE GOLF CLUB LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZEL GROVE GOLF CLUB LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.