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

ONNELEY GOLF CLUB LIMITED

THE CLUB HOUSE, ONNELEY, CREWE, CHESHIRE, CW3 5QF,
Company Registration Number
03687396
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Onneley Golf Club Ltd
ONNELEY GOLF CLUB LIMITED was founded on 1998-12-23 and has its registered office in Crewe. The organisation's status is listed as "Active". Onneley Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ONNELEY GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUB HOUSE
ONNELEY
CREWE
CHESHIRE
CW3 5QF
Other companies in CW3
 
Filing Information
Company Number 03687396
Company ID Number 03687396
Date formed 1998-12-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:16:50
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.

Company Officers of ONNELEY GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
PETER BALL
Director 2016-11-17
PETER BOWERS
Director 2014-11-13
DAVID BRADSHAW
Director 2018-04-10
IAN ROBERT COLVILLE
Director 2009-11-19
PAUL GRATTON
Director 2011-11-17
JON MICHAEL HERATY
Director 2011-11-17
BARRY ALBERT LEWIS
Director 2016-02-10
BRYAN MADDOCK
Director 2016-11-17
ANNE MOUNTFORD
Director 2005-11-18
PHILLIP JOHN ROBINSON
Director 2010-11-19
ANNE FRANCES SHAW
Director 2016-11-17
ALAN WAINWRIGHT
Director 2007-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HENRY BARLOW
Director 2015-11-12 2017-11-16
WILLIAM MCRAE BURNS
Director 2015-11-12 2016-10-04
BARBARA ANN COLE
Director 2013-11-14 2015-11-12
PETER BALL
Director 2012-11-15 2014-11-13
CLIVE CHARLES CHALLINOR
Director 2007-11-15 2012-11-15
ALLAN PAUL CHALLINOR
Director 2007-11-15 2012-04-04
MARTIN BALL
Director 2009-11-19 2011-11-17
COLIN ROY BROWN
Director 2007-11-15 2010-11-19
PETER BALL
Company Secretary 1998-12-23 2009-11-19
GEORGE ERNEST BROADHURST
Director 2003-11-20 2009-11-19
MICHAEL HENRY BARLOW
Director 2004-11-18 2007-11-15
KEVIN BARRS
Director 2006-11-16 2007-11-15
GLADYS BASKERVILLE
Director 2003-11-20 2006-11-16
JAMES ANTHONY BABESTER
Director 2001-11-22 2003-04-08
GLADYS BASKERVILLE
Director 2000-11-23 2002-11-21
MICHEAL THOMAS BOWYER
Director 1998-12-23 2001-11-22
JOHN BASKERVILLE
Director 1998-12-23 2000-11-23
KEITH ALLCOCK
Director 1998-12-23 1999-11-25
BRENDA JOY BOWYER
Director 1998-12-23 1999-11-25
CORA CALLISTER
Director 1998-12-23 1999-01-11
NORMAN KEITH CHATTON
Director 1998-12-23 1999-01-11
MARGARET CLYNES
Director 1998-12-23 1999-01-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-12-23 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL HERATY JARTEX LTD Director 2011-04-11 CURRENT 2011-04-11 Dissolved 2015-09-05
JON MICHAEL HERATY KINZIE LIMITED Director 2009-04-04 CURRENT 2009-04-04 Dissolved 2014-06-17

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
2024-03-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08DIRECTOR APPOINTED MR STEPHEN PRITCHARD
2023-12-08DIRECTOR APPOINTED MR NEIL HEDLEY
2023-12-08DIRECTOR APPOINTED MR PHIL SHORE
2023-12-07APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT COLVILLE
2023-12-07APPOINTMENT TERMINATED, DIRECTOR WAYNE DOIG
2023-12-07APPOINTMENT TERMINATED, DIRECTOR JANICE HUGHES
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MELVIN SIMONS
2023-12-07DIRECTOR APPOINTED MRS ELIZABETH LEAR
2023-01-13APPOINTMENT TERMINATED, DIRECTOR DAVID WAKELIN
2023-01-13DIRECTOR APPOINTED MR DEAN WILSON-CUNNINGHAM
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-12-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12MEM/ARTSARTICLES OF ASSOCIATION
2022-12-12RES01ADOPT ARTICLES 12/12/22
2022-12-06AP01DIRECTOR APPOINTED MR NEIL ROBERT COLVILLE
2022-12-06TM01APPOINTMENT TERMINATED, DIRECTOR BRONWYN DAVIES
2022-10-10APPOINTMENT TERMINATED, DIRECTOR GERAINT HUGHES
2022-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT HUGHES
2022-05-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16DIRECTOR APPOINTED MR GERAINT HUGHES
2022-02-16AP01DIRECTOR APPOINTED MR GERAINT HUGHES
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-12-19Memorandum articles filed
2021-12-19Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2021-12-19RES01ADOPT ARTICLES 19/12/21
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBERT COLVILLE
2021-12-03AP01DIRECTOR APPOINTED MR DAVID WAKELIN
2021-12-03AP03Appointment of Mr Iain Colville as company secretary on 2021-12-02
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOWERS
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCRAE BURNS
2021-04-12AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-09-16AP01DIRECTOR APPOINTED MS BRONWYN DAVIES
2020-03-18AP01DIRECTOR APPOINTED MR DAVID GOODALL
2018-12-17AP01DIRECTOR APPOINTED MR PHILLIP JOHN ROBINSON
2018-12-14AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-24AP01DIRECTOR APPOINTED MR WILLIAM MCRAE BURNS
2018-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALL
2018-04-23AP01DIRECTOR APPOINTED MR DAVID BRADSHAW
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JENNINGS
2018-02-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-11-28RES01ADOPT ARTICLES 28/11/17
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JANINA WATSON
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRADSHAW
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE DOIG
2017-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARLOW
2017-02-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN FOSTER
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HAWKSWORTH
2016-11-18AP01DIRECTOR APPOINTED MR BRYAN MADDOCK
2016-11-18AP01DIRECTOR APPOINTED MISS ANNE FRANCES SHAW
2016-11-18AP01DIRECTOR APPOINTED MR PETER BALL
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKSWORTH
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS
2016-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVIES
2016-06-14AA30/09/15 TOTAL EXEMPTION SMALL
2016-02-25AP01DIRECTOR APPOINTED MR BARRY ALBERT LEWIS
2016-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADEW
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAY
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA COLE
2015-12-23AR0123/12/15 NO MEMBER LIST
2015-11-15AP01DIRECTOR APPOINTED MRS JANINA INGRID WATSON
2015-11-15AP01DIRECTOR APPOINTED MR MICHAEL HENRY BARLOW
2015-11-15AP01DIRECTOR APPOINTED MR WILLIAM MCRAE BURNS
2015-08-24AP01DIRECTOR APPOINTED MR PETER GARETH MADEW
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE DALEY
2014-12-23AR0123/12/14 NO MEMBER LIST
2014-12-17AP01DIRECTOR APPOINTED MR MAURICE DALEY
2014-12-05AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17AP01DIRECTOR APPOINTED MR PAUL JAMES HAWKSWORTH
2014-11-17AP01DIRECTOR APPOINTED MR PETER BOWERS
2014-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BALL
2014-11-16AP01DIRECTOR APPOINTED MRS SUSAN LYNNE HAWKSWORTH
2014-01-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-23AR0123/12/13 NO MEMBER LIST
2013-11-20MEM/ARTSARTICLES OF ASSOCIATION
2013-11-20RES01ALTER ARTICLES 14/11/2013
2013-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MOUNTFORD / 13/11/2013
2013-11-17AP01DIRECTOR APPOINTED DR BARBARA ANN COLE
2013-11-17TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN FURNIVAL
2013-01-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-23AR0123/12/12 NO MEMBER LIST
2012-11-19AP01DIRECTOR APPOINTED MR STEVEN MAY
2012-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OETER BALL / 17/11/2012
2012-11-17AP01DIRECTOR APPOINTED MR WAYNE DOIG
2012-11-17AP01DIRECTOR APPOINTED MR BRYAN FOSTER
2012-11-17AP01DIRECTOR APPOINTED MR OETER BALL
2012-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LALLY
2012-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MAGGIE FREEMAN
2012-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL COLVILLE
2012-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE CHALLINOR
2012-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CHALLINOR
2011-12-28AR0123/12/11 NO MEMBER LIST
2011-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT COLVILLE / 24/12/2011
2011-12-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-02RES01ALTER ARTICLES 17/11/2011
2011-11-25AP01DIRECTOR APPOINTED MR DAVID DRADSHAW
2011-11-24AP01DIRECTOR APPOINTED MR JON HERATY
2011-11-24AP01DIRECTOR APPOINTED MR PAUL GRATTON
2011-11-24AP01DIRECTOR APPOINTED MRS EVELYN FURNIVAL
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RUTH SWIRE
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WATSON
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEWS
2011-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BALL
2011-04-14AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHORE
2011-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS
2011-02-04RES01ADOPT ARTICLES 21/01/2011
2010-12-23AR0123/12/10 NO MEMBER LIST
2010-11-30AP01DIRECTOR APPOINTED MR PHILLIP LALLY
2010-11-29AP01DIRECTOR APPOINTED DR JOHN MILLS
2010-11-24AP01DIRECTOR APPOINTED MR NIGEL DAVIES
2010-11-23AP01DIRECTOR APPOINTED MR NEIL JENNINGS
2010-11-23AP01DIRECTOR APPOINTED MR PHILLIP JOHN ROBINSON
2010-11-23AP01DIRECTOR APPOINTED MR PHILLIP SHORE
2010-11-23AP01DIRECTOR APPOINTED MRS MAGGIE FREEMAN
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JANINA WATSON
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2010-05-27AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-20AR0123/12/09 NO MEMBER LIST
2010-01-11AP01DIRECTOR APPOINTED MRS MAUREEN WATSON
2010-01-11AP01DIRECTOR APPOINTED MRS RUTH SWIRE
2010-01-11AP01DIRECTOR APPOINTED MR MARTIN BALL
2010-01-11AP01DIRECTOR APPOINTED MR IAN ROBERT COLVILLE
2010-01-11AP01DIRECTOR APPOINTED MR NEIL ROBERT COLVILLE
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINA INGRID WATSON / 19/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WAINWRIGHT / 19/11/2009
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEELE
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHORE
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROBINSON
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MOUNTFORD / 19/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEWS / 19/11/2009
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 ONNELEY 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 ONNELEY GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 ONNELEY GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ONNELEY GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONNELEY GOLF CLUB LIMITED
Trademarks
We have not found any records of ONNELEY GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ONNELEY GOLF CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2012-01-11 GBP £500 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ONNELEY 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 ONNELEY 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 ONNELEY 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.