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

REGENT PARK GOLF CLUB LIMITED

REGENT PARK GOLF CLUB LINKS ROAD, LOSTOCK, BOLTON, LANCASHIRE, BL6 4AF,
Company Registration Number
01501802
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Regent Park Golf Club Ltd
REGENT PARK GOLF CLUB LIMITED was founded on 1980-06-13 and has its registered office in Bolton. The organisation's status is listed as "Active". Regent Park Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REGENT PARK GOLF CLUB LIMITED
 
Legal Registered Office
REGENT PARK GOLF CLUB LINKS ROAD
LOSTOCK
BOLTON
LANCASHIRE
BL6 4AF
Other companies in BL6
 
Filing Information
Company Number 01501802
Company ID Number 01501802
Date formed 1980-06-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:45:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENT PARK GOLF CLUB LIMITED
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.

Company Officers of REGENT PARK GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW SMITH
Company Secretary 2017-03-13
JAKE JOSHUA ASPINALL
Director 2018-02-13
FREDERICK BARNES
Director 2016-07-11
GEOFF ROWLAND BASSIL
Director 2018-03-26
IAN MAKINSON
Director 2015-02-17
STEPHEN MANCHESTER
Director 2016-07-11
JEFFREY MORAN
Director 2016-07-11
WILLIAM GLENN MORGAN
Director 2011-02-19
CLIFFORD NELSON
Director 2014-02-18
PAUL OBRIEN
Director 2015-02-17
PETER SMITH
Director 2008-02-05
MICHAEL ANTHONY TURNER
Director 2014-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFF ROWLAND BASSIL
Company Secretary 2016-08-08 2018-03-01
PAUL BARTLE
Director 1996-02-14 2017-02-13
GEOFFREY ROLAND BASSIL
Director 2014-02-18 2016-08-08
KENNETH JAMES TAYLOR
Company Secretary 2005-02-08 2016-07-11
GRAHAM ASHWORTH
Director 1996-02-14 2013-02-16
CARL BLACKSHAW
Director 2010-02-23 2011-02-19
GEOFFREY BASSIL
Director 2004-02-10 2008-02-05
DAVID BUNTING
Company Secretary 2004-01-01 2005-02-08
DAVID BUNTING
Director 2003-02-04 2005-02-08
CARL BLACKSHAW
Director 2003-02-04 2004-02-10
JOHN ROGERS
Company Secretary 1999-02-09 2003-12-31
MICHAEL BREWDER
Director 2000-02-08 2002-02-05
MARK GEOFFREY HUNT
Company Secretary 1998-02-10 1999-02-09
DAVID BUNTING
Company Secretary 1996-02-14 1998-02-10
DAVID BUNTING
Director 1994-02-15 1998-02-10
CARL BLACKSHAW
Director 1996-02-14 1996-11-11
ANTHONY CUNNIFFE
Company Secretary 1995-02-14 1996-02-14
ROBERT ASHWORTH
Director 1991-06-16 1996-02-14
KENNETH JAMES TAYLOR
Company Secretary 1993-02-16 1995-02-14
NEIL CATTERALL
Director 1991-06-16 1994-09-10
CLIFFORD CHARLES BRIDGES
Director 1992-02-11 1993-11-30
JACK NORRIS LEEMING
Company Secretary 1991-02-12 1993-02-16
WILLIAM JOSEPH ADDISON
Director 1992-02-11 1993-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY TURNER IBENTLEYS LIMITED Director 2015-06-01 CURRENT 2012-06-11 Active
MICHAEL ANTHONY TURNER DONNELLYBENTLEY LIMITED Director 2013-12-01 CURRENT 2009-08-07 Active
MICHAEL ANTHONY TURNER BENTLEYS ACCOUNTANTS LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off

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
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM 106 Regent Road Lostock Bolton Lancashire BL6 4DE United Kingdom
2023-03-29DIRECTOR APPOINTED MR ALASDAIR SEAN DAVID SMITH
2023-03-29DIRECTOR APPOINTED MR ALASDAIR SEAN DAVID SMITH
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS MCKENNA
2022-03-22AP01DIRECTOR APPOINTED MR ARTHUR PRICE
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-17CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-08-02AP01DIRECTOR APPOINTED MR PAUL O'BRIEN
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER
2021-04-23RES13Resolutions passed:
  • 08/04/2021
2021-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-09-22AP03Appointment of Mr Paul Bartle as company secretary on 2020-09-22
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 4 Poplar Avenue Horwich Bolton BL6 6HZ England
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF ROWLAND BASSIL
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BARNES
2020-09-10TM02Termination of appointment of Peter Andrew Smith on 2020-07-15
2020-02-12AP01DIRECTOR APPOINTED MR WILLIAM COOPER
2020-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORAN
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM Links Road Bolton BL6 4AF
2019-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GLENN MORGAN
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-10AP01DIRECTOR APPOINTED MR JAKE JOSHUA ASPINALL
2018-03-27AP01DIRECTOR APPOINTED MR GEOFF ROWLAND BASSIL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-03-26TM02Termination of appointment of Geoff Rowland Bassil on 2018-03-01
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLE
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTLE
2017-05-03AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-05-03AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-03-27AP03SECRETARY APPOINTED MR PETER ANDREW SMITH
2017-03-27AP03SECRETARY APPOINTED MR PETER ANDREW SMITH
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-26CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OPENSHAW
2017-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OPENSHAW
2016-08-08AP03Appointment of Mr Geoff Rowland Bassil as company secretary on 2016-08-08
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROLAND BASSIL
2016-07-23AP01DIRECTOR APPOINTED MR JEFFREY MORAN
2016-07-23AP01DIRECTOR APPOINTED MR FREDERICK BARNES
2016-07-23AP01DIRECTOR APPOINTED MR STEPHEN MANCHESTER
2016-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR
2016-07-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER
2016-07-23TM02Termination of appointment of Kenneth James Taylor on 2016-07-11
2016-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/15
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2015-04-05AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-10AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-03-06AP01DIRECTOR APPOINTED MR WILLIAM COOPER
2015-03-06AP01DIRECTOR APPOINTED MR IAN MAKINSON
2015-03-06AP01DIRECTOR APPOINTED MR PAUL OBRIEN
2015-03-06AP01DIRECTOR APPOINTED MR JOHN MCKENNA
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORAN
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAITHWAITE
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KEENE
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN GUY
2014-03-08AR0108/03/14 NO MEMBER LIST
2014-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GUY / 01/08/2013
2014-02-28AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-02-21AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TURNER
2014-02-21AP01DIRECTOR APPOINTED MR GEOFFREY ROLAND BASSIL
2014-02-21AP01DIRECTOR APPOINTED MR CLIFFORD NELSON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONES
2013-04-16AA30/11/12 TOTAL EXEMPTION SMALL
2013-03-11AR0108/03/13 NO MEMBER LIST
2013-03-08AP01DIRECTOR APPOINTED MR DAVID OPENSHAW
2013-03-08AP01DIRECTOR APPOINTED MR JEFFREY MORAN
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEADOWS
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LATHAM
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ASHWORTH
2012-04-04AA30/11/11 TOTAL EXEMPTION FULL
2012-03-26AR0108/03/12 NO MEMBER LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GUY / 23/03/2012
2012-03-26AP01DIRECTOR APPOINTED MR ANTHONY JONES
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAITHWAITE / 23/03/2012
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARTLE / 23/03/2012
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENNA
2011-08-08AA30/11/10 TOTAL EXEMPTION FULL
2011-03-30AR0108/03/11 NO MEMBER LIST
2011-03-30AP01DIRECTOR APPOINTED MR WILLIAM GLENN MORGAN
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CARL BLACKSHAW
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALSH
2010-04-07AA30/11/09 TOTAL EXEMPTION FULL
2010-03-30AR0108/03/10 NO MEMBER LIST
2010-03-29AD02SAIL ADDRESS CREATED
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALSH / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES TAYLOR / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STUART LATHAM / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAITHWAITE / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KEENE / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GUY / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARTLE / 27/03/2010
2010-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ASHWORTH / 27/03/2010
2010-03-01AP01DIRECTOR APPOINTED MR PAUL MEADOWS
2010-02-26AP01DIRECTOR APPOINTED MR CARL BLACKSHAW
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCKENNA / 26/02/2010
2009-03-13AA30/11/08 TOTAL EXEMPTION FULL
2009-03-09363aANNUAL RETURN MADE UP TO 08/03/09
2009-03-09288aDIRECTOR APPOINTED MR GEORGE KEENE
2009-03-08288bAPPOINTMENT TERMINATED DIRECTOR RODNEY PEACH
2008-04-15AA30/11/07 TOTAL EXEMPTION FULL
2008-03-15363aANNUAL RETURN MADE UP TO 08/03/08
2008-03-14288aDIRECTOR APPOINTED MR JOHN MCKENNA
2008-03-14288aDIRECTOR APPOINTED MR RODNEY PEACH
2008-03-14288aDIRECTOR APPOINTED MR PETER SMITH
2008-03-14288aDIRECTOR APPOINTED MR PAUL JACKSON
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR NEIL CATTERALL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR JOHN PRICE
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID GREEN
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEITH HIGGINS
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BASSIL
2007-05-01363aANNUAL RETURN MADE UP TO 08/03/07
2007-04-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to REGENT PARK GOLF CLUB LIMITED 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 REGENT PARK GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REGENT PARK GOLF CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
Creditors Due Within One Year 2012-12-01 £ 7,226
Creditors Due Within One Year 2011-12-01 £ 8,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 REGENT PARK GOLF CLUB LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 16,055
Cash Bank In Hand 2011-12-01 £ 20,628
Current Assets 2012-12-01 £ 16,968
Current Assets 2011-12-01 £ 21,902
Debtors 2012-12-01 £ 410
Debtors 2011-12-01 £ 572
Fixed Assets 2012-12-01 £ 2,506
Fixed Assets 2011-12-01 £ 3,006
Shareholder Funds 2012-12-01 £ 12,248
Shareholder Funds 2011-12-01 £ 16,838
Stocks Inventory 2012-12-01 £ 503
Stocks Inventory 2011-12-01 £ 702
Tangible Fixed Assets 2012-12-01 £ 1,062
Tangible Fixed Assets 2011-12-01 £ 1,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGENT PARK GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENT PARK GOLF CLUB LIMITED
Trademarks
We have not found any records of REGENT PARK GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENT PARK GOLF CLUB LIMITED. 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 (93120 - Activities of sport clubs) as REGENT PARK GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGENT PARK GOLF CLUB LIMITED 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 REGENT PARK GOLF CLUB LIMITED 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 REGENT PARK GOLF CLUB LIMITED 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.