Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRWAY (GOLF SHOPS) LIMITED
Company Information for

FAIRWAY (GOLF SHOPS) LIMITED

2 HEAP BRIDGE, BURY, LANCASHIRE, BL9 7HR,
Company Registration Number
03305510
Private Limited Company
Active

Company Overview

About Fairway (golf Shops) Ltd
FAIRWAY (GOLF SHOPS) LIMITED was founded on 1997-01-21 and has its registered office in Lancashire. The organisation's status is listed as "Active". Fairway (golf Shops) Limited 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
FAIRWAY (GOLF SHOPS) LIMITED
 
Legal Registered Office
2 HEAP BRIDGE
BURY
LANCASHIRE
BL9 7HR
Other companies in BL9
 
Filing Information
Company Number 03305510
Company ID Number 03305510
Date formed 1997-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB686491386  
Last Datalog update: 2024-07-05 15:19:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRWAY (GOLF SHOPS) LIMITED
The accountancy firm based at this address is THOMPSON JONES BUSINESS SOLUTIONS NO 2 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 FAIRWAY (GOLF SHOPS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEPHEN MAURICE ROOKE
Company Secretary 2004-01-01
ANDREW EDWARDS
Director 2007-09-04
WILLIAM STEPHEN MAURICE ROOKE
Director 1997-01-22
BENJAMIN JOHN SLAVEN
Director 2016-03-18
DAVID NEIL SMITH
Director 1998-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN HILL
Company Secretary 2000-08-28 2004-01-31
STEVEN HILL
Director 1999-02-15 2004-01-31
JANETTE ROOKE
Company Secretary 1997-01-22 2000-08-28
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1997-01-21 1997-01-22
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1997-01-21 1997-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEPHEN MAURICE ROOKE TRADEGOLF.COM LIMITED Company Secretary 2004-01-31 CURRENT 2002-12-16 Dissolved 2014-12-23
ANDREW EDWARDS FUNCTION 18 LTD. Director 2010-03-31 CURRENT 2006-12-21 Active
WILLIAM STEPHEN MAURICE ROOKE FUNCTION 18 LTD. Director 2006-12-21 CURRENT 2006-12-21 Active
BENJAMIN JOHN SLAVEN SHERD LTD Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2014-04-08
BENJAMIN JOHN SLAVEN FUNCTION 18 LTD. Director 2010-01-01 CURRENT 2006-12-21 Active
DAVID NEIL SMITH FUNCTION 18 LTD. Director 2006-12-21 CURRENT 2006-12-21 Active
DAVID NEIL SMITH NORTH LAKES CHILDRENS SERVICES LIMITED Director 2006-03-09 CURRENT 2006-01-10 Active
DAVID NEIL SMITH TRADEGOLF.COM LIMITED Director 2003-04-08 CURRENT 2002-12-16 Dissolved 2014-12-23
DAVID NEIL SMITH BISKEY HOWE INVESTMENTS LIMITED Director 1996-07-23 CURRENT 1996-07-09 Active
DAVID NEIL SMITH R.SMITH(WINDERMERE)LIMITED Director 1991-08-02 CURRENT 1959-01-02 Active
DAVID NEIL SMITH R.N.SMITH HOLDINGS LIMITED Director 1991-08-02 CURRENT 1961-09-04 Active
DAVID NEIL SMITH NTN WINDERMERE LIMITED Director 1991-08-02 CURRENT 1963-02-14 Active
DAVID NEIL SMITH RAYRIGG MOTOR GROUP LIMITED Director 1991-03-12 CURRENT 1933-09-25 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
2024-06-1331/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-06CESSATION OF DAVID NEIL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06Notification of a person with significant control statement
2023-07-06CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-05-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES
2022-05-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-06-08CH01Director's details changed for Mr Benjamin John Slaven on 2021-06-08
2021-06-07PSC04Change of details for Mr David Neil Smith as a person with significant control on 2016-04-06
2021-06-04PSC07CESSATION OF DAVID NEIL SMITH AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01CH01Director's details changed for Andrew Edwards on 2021-06-01
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM STEPHEN MAURICE ROOKE on 2021-06-01
2021-04-21AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-04-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-15AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NEIL SMITH
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033055100002
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 13000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-04AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SLAVEN
2016-02-17SH10Particulars of variation of rights attached to shares
2016-02-17SH08Change of share class name or designation
2016-02-17CC04Statement of company's objects
2016-02-17RES12Resolution of varying share rights or name
2016-02-17RES01ADOPT ARTICLES 17/02/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 13000
2016-01-27AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-18CH01Director's details changed for William Stephen Maurice Rooke on 2015-12-18
2015-12-18CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM STEPHEN MAURICE ROOKE on 2015-12-18
2015-10-22CH01Director's details changed for William Stephen Maurice Rooke on 2014-03-01
2015-07-02AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 13000
2015-01-21AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 13000
2014-01-27AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01Director's details changed for William Stephen Maurice Rooke on 2013-01-02
2013-12-03DISS40DISS40 (DISS40(SOAD))
2013-12-02AA31/10/12 TOTAL EXEMPTION SMALL
2013-10-29GAZ1FIRST GAZETTE
2013-02-11AR0121/01/13 FULL LIST
2013-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEPHEN MAURICE ROOKE / 02/01/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEPHEN MAURICE ROOKE / 02/01/2013
2013-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEPHEN MAURICE ROOKE / 02/01/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARDS / 02/01/2013
2012-09-17AA31/10/11 TOTAL EXEMPTION SMALL
2012-06-08SH0116/02/12 STATEMENT OF CAPITAL GBP 13000
2012-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-23AR0121/01/12 FULL LIST
2011-10-05AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-03AR0121/01/11 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-17AR0121/01/10 FULL LIST
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-02AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED ANDREW EDWARDS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-06363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-15363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-27363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-01363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-01363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-02-26288aNEW SECRETARY APPOINTED
2003-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-21363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-11-25363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-14363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-10-09288bSECRETARY RESIGNED
2000-09-15288aNEW SECRETARY APPOINTED
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-11-02225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/10/99
1999-03-23288aNEW DIRECTOR APPOINTED
1999-03-1588(2)RAD 20/01/99--------- £ SI 179980@.05
1999-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-02363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1999-03-0288(2)RAD 20/01/99--------- £ SI 20000@.05=1000 £ IC 1/1001
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-21122DIV 22/05/98
1998-08-21ORES13RECLASSIFY SHARES 22/05/98
1998-03-23363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1998-03-13288aNEW DIRECTOR APPOINTED
1997-07-22225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98
1997-04-14395PARTICULARS OF MORTGAGE/CHARGE
1997-02-04288bDIRECTOR RESIGNED
1997-02-04287REGISTERED OFFICE CHANGED ON 04/02/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1997-02-04288bSECRETARY RESIGNED
1997-02-04288aNEW DIRECTOR APPOINTED
1997-02-04288aNEW SECRETARY APPOINTED
1997-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to FAIRWAY (GOLF SHOPS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against FAIRWAY (GOLF SHOPS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-24 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 FAIRWAY (GOLF SHOPS) LIMITED

Intangible Assets
Patents
We have not found any records of FAIRWAY (GOLF SHOPS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRWAY (GOLF SHOPS) LIMITED
Trademarks
We have not found any records of FAIRWAY (GOLF SHOPS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRWAY (GOLF SHOPS) 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as FAIRWAY (GOLF SHOPS) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where FAIRWAY (GOLF SHOPS) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAIRWAY (GOLF SHOPS) LIMITEDEvent Date2013-10-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRWAY (GOLF SHOPS) 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 FAIRWAY (GOLF SHOPS) 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.