BAXENDEN & DISTRICT GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BAXENDEN & DISTRICT GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00213013

Incorporation date

06/04/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

Top O'Th Meadow, Baxenden, Accrington BB5 2EACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1926)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/04/2023
Cessation of Graham Jones as a person with significant control on 2023-04-01
dot icon17/04/2023
Cessation of David Walter Riley as a person with significant control on 2023-04-01
dot icon17/04/2023
Appointment of Mr David Clegg as a director on 2023-04-17
dot icon17/04/2023
Appointment of Mr Paul Mabbutt as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Peter Clegg as a director on 2023-04-17
dot icon17/04/2023
Termination of appointment of Graham Jones as a director on 2023-04-17
dot icon17/04/2023
Notification of David Clegg as a person with significant control on 2023-04-17
dot icon17/04/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon18/10/2021
Notification of Graham Jones as a person with significant control on 2021-10-18
dot icon18/10/2021
Cessation of Nicholas John Whittaker as a person with significant control on 2021-10-18
dot icon18/10/2021
Termination of appointment of Nicholas John Whittaker as a director on 2021-10-18
dot icon18/10/2021
Appointment of Mr Peter Clegg as a director on 2021-10-18
dot icon18/10/2021
Appointment of Mr Graham Jones as a director on 2021-10-18
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon03/12/2020
Notification of Nicholas John Whittaker as a person with significant control on 2020-12-03
dot icon03/12/2020
Termination of appointment of David Walter Riley as a director on 2020-12-03
dot icon03/12/2020
Appointment of Mr Nicholas John Whittaker as a director on 2020-12-03
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon28/06/2019
Termination of appointment of Nick Whittaker as a secretary on 2019-06-28
dot icon02/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon03/02/2019
Cessation of Bruce Meredith Howard as a person with significant control on 2019-02-03
dot icon03/02/2019
Appointment of Mr. Nick Whittaker as a secretary on 2019-02-03
dot icon03/02/2019
Termination of appointment of Neil Ronald Turner as a secretary on 2019-02-03
dot icon24/12/2018
Appointment of Mr. David Walter Riley as a director on 2018-12-11
dot icon27/11/2018
Termination of appointment of Bruce Meredith Howard as a director on 2018-06-07
dot icon07/11/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/05/2018
Notification of David Walter Riley as a person with significant control on 2018-05-25
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon15/03/2018
Notification of Bruce Meredith Howard as a person with significant control on 2018-03-01
dot icon15/03/2018
Director's details changed for Bruce Meredith Howard on 2018-03-06
dot icon12/03/2018
Termination of appointment of Neil Eastwood as a director on 2018-03-01
dot icon07/03/2018
Termination of appointment of Neil Eastwood as a director on 2018-03-01
dot icon07/03/2018
Cessation of Neil Eastwood as a person with significant control on 2017-12-31
dot icon07/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-17 no member list
dot icon25/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/12/2014
Annual return made up to 2014-12-17 no member list
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-12-17 no member list
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/01/2013
Annual return made up to 2012-12-17 no member list
dot icon23/01/2013
Director's details changed for Bruce Meredith Howard on 2012-12-17
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/12/2011
Annual return made up to 2011-12-17 no member list
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/12/2010
Annual return made up to 2010-12-17 no member list
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/12/2009
Annual return made up to 2009-12-17 no member list
dot icon16/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/12/2008
Annual return made up to 17/12/08
dot icon25/06/2008
Accounts for a small company made up to 2007-09-30
dot icon07/03/2008
Annual return made up to 17/12/07
dot icon26/06/2007
Accounts for a small company made up to 2006-09-30
dot icon27/03/2007
Annual return made up to 17/12/06
dot icon27/03/2007
Secretary's particulars changed
dot icon04/08/2006
Accounts for a small company made up to 2005-09-30
dot icon12/01/2006
Annual return made up to 17/12/05
dot icon24/12/2004
Annual return made up to 17/12/04
dot icon23/12/2004
Accounts for a small company made up to 2004-09-30
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon24/01/2004
Annual return made up to 31/12/03
dot icon21/01/2004
Accounts for a small company made up to 2003-09-30
dot icon18/02/2003
Annual return made up to 31/12/02
dot icon15/01/2003
Accounts for a small company made up to 2002-09-30
dot icon29/07/2002
Accounts for a small company made up to 2001-09-30
dot icon24/01/2002
Annual return made up to 31/12/01
dot icon09/05/2001
Accounts for a small company made up to 2000-09-30
dot icon21/01/2001
New director appointed
dot icon21/01/2001
Annual return made up to 31/12/00
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon14/01/2000
Resolutions
dot icon12/01/2000
Annual return made up to 31/12/99
dot icon07/09/1999
Director resigned
dot icon01/08/1999
Accounts for a small company made up to 1998-09-30
dot icon09/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Annual return made up to 31/12/98
dot icon25/07/1998
Accounts for a small company made up to 1997-09-30
dot icon11/01/1998
Secretary resigned
dot icon11/01/1998
New secretary appointed
dot icon11/01/1998
Annual return made up to 31/12/97
dot icon01/10/1997
Accounts made up to 1996-09-30
dot icon31/01/1997
Annual return made up to 31/12/96
dot icon20/10/1996
Accounts made up to 1995-09-30
dot icon04/02/1996
Annual return made up to 31/12/95
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon06/03/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/07/1994
Accounts for a small company made up to 1993-09-30
dot icon05/04/1994
Annual return made up to 31/12/93
dot icon28/07/1993
Accounts made up to 1992-09-30
dot icon26/01/1993
Annual return made up to 31/12/92
dot icon22/04/1992
Accounts for a small company made up to 1991-09-30
dot icon18/12/1991
Annual return made up to 31/12/91
dot icon14/12/1991
Declaration of satisfaction of mortgage/charge
dot icon21/10/1991
Particulars of mortgage/charge
dot icon15/03/1991
Annual return made up to 31/12/90
dot icon14/01/1991
Accounts for a small company made up to 1990-09-30
dot icon27/04/1990
Annual return made up to 31/12/89
dot icon21/12/1989
Accounts for a small company made up to 1989-09-30
dot icon19/07/1989
Annual return made up to 31/12/88
dot icon12/01/1989
Accounts for a small company made up to 1988-09-30
dot icon29/02/1988
Annual return made up to 31/12/87
dot icon06/01/1988
Accounts for a small company made up to 1987-09-30
dot icon22/12/1987
Director resigned;new director appointed
dot icon01/06/1987
Director resigned;new director appointed
dot icon04/04/1987
31/12/86 nsc
dot icon14/03/1987
Accounts for a small company made up to 1986-09-30
dot icon29/07/1986
Annual return made up to 31/12/85
dot icon09/12/1927
Particulars of mortgage/charge
dot icon06/04/1926
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-58.77 % *

* during past year

Cash in Bank

£24,908.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
202.97K
-
0.00
60.42K
-
2022
1
198.61K
-
0.00
24.91K
-
2022
1
198.61K
-
0.00
24.91K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

198.61K £Descended-2.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.91K £Descended-58.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Nicholas John
Director
03/12/2020 - 18/10/2021
6
Mabbutt, Paul
Director
17/04/2023 - Present
-
Jones, Graham, Councillor
Director
18/10/2021 - 17/04/2023
3
Clegg, David
Director
17/04/2023 - Present
-
Clegg, Peter
Director
18/10/2021 - 17/04/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAXENDEN & DISTRICT GOLF CLUB LIMITED

BAXENDEN & DISTRICT GOLF CLUB LIMITED is an(a) Active company incorporated on 06/04/1926 with the registered office located at Top O'Th Meadow, Baxenden, Accrington BB5 2EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAXENDEN & DISTRICT GOLF CLUB LIMITED?

toggle

BAXENDEN & DISTRICT GOLF CLUB LIMITED is currently Active. It was registered on 06/04/1926 .

Where is BAXENDEN & DISTRICT GOLF CLUB LIMITED located?

toggle

BAXENDEN & DISTRICT GOLF CLUB LIMITED is registered at Top O'Th Meadow, Baxenden, Accrington BB5 2EA.

What does BAXENDEN & DISTRICT GOLF CLUB LIMITED do?

toggle

BAXENDEN & DISTRICT GOLF CLUB LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BAXENDEN & DISTRICT GOLF CLUB LIMITED have?

toggle

BAXENDEN & DISTRICT GOLF CLUB LIMITED had 1 employees in 2022.

What is the latest filing for BAXENDEN & DISTRICT GOLF CLUB LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with no updates.