Company Information for TRENDYGOLF LIMITED
THE OLD FLOUR MILL, QUEEN STREET, EMSWORTH, HAMPSHIRE, PO10 7BT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TRENDYGOLF LIMITED | |
Legal Registered Office | |
THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT Other companies in PO6 | |
Company Number | 05608314 | |
---|---|---|
Company ID Number | 05608314 | |
Date formed | 2005-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB854812413 |
Last Datalog update: | 2025-01-05 10:28:26 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRENDYGOLF HOLDINGS LIMITED | THE OLD FLOUR MILL QUEEN STREET EMSWORTH HAMPSHIRE PO10 7BT | Active | Company formed on the 2014-04-23 |
Officer | Role | Date Appointed |
---|---|---|
IAN JAMES MCLEOD |
||
IAN JAMES MCLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN RICHARD WOODS |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRENDY SPORTS AGENCY LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Active | |
TRENDYGOLF HOLDINGS LIMITED | Director | 2014-07-08 | CURRENT | 2014-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 056083140003 | ||
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Trendygolf Holdings Limited as a person with significant control on 2016-04-06 | ||
DIRECTOR APPOINTED ADRIAN PORTEOUS | ||
DIRECTOR APPOINTED MR JAMEY HARGREAVES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 056083140002 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN RICHARD WOODS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MCLEOD / 10/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MCLEOD / 10/11/2017 | |
CH01 | Director's details changed for Mr Benjamin Richard Woods on 2017-11-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN JAMES MCLEOD on 2017-11-03 | |
CH01 | Director's details changed for Mr Ian James Mcleod on 2017-11-03 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD WOODS / 14/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MCLEOD / 14/11/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Ian James Mcleod on 2015-11-16 | |
CH01 | Director's details changed for Mr Ian James Mcleod on 2015-11-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR IAN JAMES MCLEOD on 2015-11-03 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/15 FROM 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | SUB-DIVISION 08/07/14 | |
RES13 | SHARE SUB DIVISION 08/07/2014 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD WOODS / 05/09/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCLEOD / 17/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES MCLEOD / 17/01/2012 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD WOODS / 19/01/2012 | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD WOODS / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCLEOD / 16/11/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 3 RAGLAN TERRACE, LUMLEY ROAD EMSWORTH HAMPSHIRE PO10 8AD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)R | AD 21/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | EMSWORTH SLIPPER SAILING CLUB |
Creditors Due Within One Year | 2012-02-01 | £ 308,130 |
---|
Creditors and other liabilities
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 TRENDYGOLF LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 117,992 |
Current Assets | 2012-02-01 | £ 613,478 |
Debtors | 2012-02-01 | £ 140,083 |
Fixed Assets | 2012-02-01 | £ 24,966 |
Shareholder Funds | 2012-02-01 | £ 330,314 |
Stocks Inventory | 2012-02-01 | £ 355,403 |
Tangible Fixed Assets | 2012-02-01 | £ 21,966 |
Debtors and other cash assets
TRENDYGOLF LIMITED owns 2 domain names.
trendygolf.co.uk trendyski.co.uk
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as TRENDYGOLF LIMITED are:
CHOICE LIMITED | £ 2,197,274 |
BRADSPORTS LIMITED | £ 30,583 |
PREMIER SPORTS (WOLVERHAMPTON) LIMITED | £ 21,026 |
CLIVE MARK SCHOOLWEAR LIMITED | £ 9,725 |
GREENWOODS MENSWEAR LIMITED | £ 7,190 |
EVERGREEN LIMITED | £ 4,800 |
HEATHBROOK LIMITED | £ 3,821 |
CHOICES LIMITED | £ 3,810 |
BRIGADE CLOTHING LIMITED | £ 2,818 |
DRESSED BY KS LIMITED | £ 2,816 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
CHOICE LIMITED | £ 19,487,673 |
NO LIMITS LTD | £ 1,461,373 |
SAFEQUIP LTD | £ 397,550 |
DEPARTMENT STORES REALISATIONS LIMITED | £ 344,525 |
SCHOOLS DIRECT LIMITED | £ 318,269 |
EVERGREEN LIMITED | £ 266,093 |
PRIMARK STORES LIMITED | £ 250,341 |
CHOICES LIMITED | £ 237,219 |
WL REALISATIONS LIMITED | £ 210,636 |
C-RETAIL LIMITED | £ 186,188 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 42032100 | Specially designed gloves for use in sport, of leather or composition leather | ||
![]() | 42050090 | Articles of leather or composition leather (excl. saddlery and harness bags; cases and similar containers; apparel and clothing accessories; articles for technical uses; whips, riding-crops and similar of heading 6602; furniture; lighting appliances; toys; games; sports articles; buttons and parts thereof; cuff links, bracelets or other imitation jewellery; made-up articles of netting of heading 5608; and articles of plaiting materials) | ||
![]() | 95063990 | Golf equipment (excl. balls, clubs and parts thereof) | ||
![]() | 42032100 | Specially designed gloves for use in sport, of leather or composition leather | ||
![]() | 62052000 | Men's or boys' shirts of cotton (excl. knitted or crocheted, nightshirts, singlets and other vests) | ||
![]() | 61059090 | Men's or boys' shirts of textile materials, knitted or crocheted (excl. of cotton, man-made fibres, wool or fine animal hair, nightshirts, T-shirts, singlets and other vests) | ||
![]() | 61103099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | ||
![]() | 62160000 | Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies) | ||
![]() | 61052090 | Men's or boys' shirts of artificial fibres, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |