ADLINGTON GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

ADLINGTON GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03543616

Incorporation date

08/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sandy Hey Farm, Adlington, Macclesfield, Cheshire SK10 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1998)
dot icon17/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon23/03/2026
Termination of appointment of David Hugh Moss as a director on 2026-01-29
dot icon12/12/2025
Change of share class name or designation
dot icon12/12/2025
Memorandum and Articles of Association
dot icon12/12/2025
Resolutions
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/05/2024
Appointment of Mr Timothy Ian Moss as a director on 2024-05-01
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/07/2023
Second filing of Confirmation Statement dated 2023-04-08
dot icon27/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon10/08/2022
Appointment of Mr Nicholas Henry Moss as a director on 2022-07-08
dot icon10/08/2022
Appointment of Mr James Edward Moss as a director on 2022-07-08
dot icon18/07/2022
Resolutions
dot icon18/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Change of share class name or designation
dot icon21/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/10/2020
Cancellation of shares. Statement of capital on 2019-12-09
dot icon22/07/2020
Purchase of own shares.
dot icon16/06/2020
Resolutions
dot icon16/04/2020
Cancellation of shares. Statement of capital on 2019-12-09
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/07/2019
Termination of appointment of Timothy Ian Moss as a director on 2019-07-11
dot icon12/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon22/12/2017
Particulars of variation of rights attached to shares
dot icon22/12/2017
Change of share class name or designation
dot icon19/12/2017
Resolutions
dot icon23/11/2017
Change of details for Mrs Sandra Elizabeth Moss as a person with significant control on 2017-05-01
dot icon23/11/2017
Change of details for Mr David Hugh Moss as a person with significant control on 2017-05-01
dot icon16/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon29/06/2015
Statement of company's objects
dot icon29/06/2015
Particulars of variation of rights attached to shares
dot icon29/06/2015
Change of share class name or designation
dot icon29/06/2015
Resolutions
dot icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/10/2014
Appointment of Timothy Ian Moss as a director on 2014-10-08
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon27/03/2014
Satisfaction of charge 1 in full
dot icon27/03/2014
Satisfaction of charge 2 in full
dot icon21/03/2014
Registration of charge 035436160004
dot icon20/03/2014
Registration of charge 035436160003
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mr David Hugh Moss on 2011-05-05
dot icon05/05/2011
Director's details changed for Mrs Sandra Elizabeth Moss on 2011-05-05
dot icon08/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon20/05/2010
Director's details changed for Sandra Elizabeth Moss on 2010-04-03
dot icon20/05/2010
Director's details changed for David Hugh Moss on 2010-04-03
dot icon20/05/2010
Secretary's details changed for Sandra Elizabeth Moss on 2010-04-05
dot icon05/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 08/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/04/2008
Return made up to 08/04/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 08/04/07; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon12/04/2006
Return made up to 08/04/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 08/04/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/04/2004
Return made up to 08/04/04; full list of members
dot icon11/03/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon29/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon25/01/2004
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon21/01/2004
Particulars of mortgage/charge
dot icon17/04/2003
Return made up to 08/04/03; full list of members
dot icon21/01/2003
Accounts for a dormant company made up to 2002-04-30
dot icon24/04/2002
Return made up to 08/04/02; full list of members
dot icon12/09/2001
Accounts for a dormant company made up to 2001-04-30
dot icon09/04/2001
Return made up to 08/04/01; full list of members
dot icon20/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon04/05/2000
Return made up to 08/04/00; full list of members
dot icon01/07/1999
Accounts for a dormant company made up to 1999-04-30
dot icon01/07/1999
Resolutions
dot icon26/04/1999
Return made up to 08/04/99; full list of members
dot icon21/04/1998
Director resigned
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
Registered office changed on 21/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/04/1998
New director appointed
dot icon21/04/1998
New secretary appointed;new director appointed
dot icon08/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

16
2023
change arrow icon-39.17 % *

* during past year

Cash in Bank

£273,410.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.20M
-
0.00
416.55K
-
2022
15
1.46M
-
0.00
449.48K
-
2023
16
1.79M
-
0.00
273.41K
-
2023
16
1.79M
-
0.00
273.41K
-

Employees

2023

Employees

16 Ascended7 % *

Net Assets(GBP)

1.79M £Ascended23.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.41K £Descended-39.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, James Edward
Director
08/07/2022 - Present
2
Moss, Nicholas Henry
Director
08/07/2022 - Present
-
Moss, David Hugh
Director
08/04/1998 - 29/01/2026
-
Moss, Sandra Elizabeth
Director
08/04/1998 - Present
-
Moss, Timothy Ian
Director
01/05/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADLINGTON GOLF CENTRE LIMITED

ADLINGTON GOLF CENTRE LIMITED is an(a) Active company incorporated on 08/04/1998 with the registered office located at Sandy Hey Farm, Adlington, Macclesfield, Cheshire SK10 4NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ADLINGTON GOLF CENTRE LIMITED?

toggle

ADLINGTON GOLF CENTRE LIMITED is currently Active. It was registered on 08/04/1998 .

Where is ADLINGTON GOLF CENTRE LIMITED located?

toggle

ADLINGTON GOLF CENTRE LIMITED is registered at Sandy Hey Farm, Adlington, Macclesfield, Cheshire SK10 4NG.

What does ADLINGTON GOLF CENTRE LIMITED do?

toggle

ADLINGTON GOLF CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ADLINGTON GOLF CENTRE LIMITED have?

toggle

ADLINGTON GOLF CENTRE LIMITED had 16 employees in 2023.

What is the latest filing for ADLINGTON GOLF CENTRE LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-08 with updates.