BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE)

Register to unlock more data on OkredoRegister

BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00213727

Incorporation date

10/05/1926

Size

Total Exemption Full

Contacts

Registered address

Registered address

Club House, Devonshire Road, Blackpool North Shore FY2 0RDCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1974)
dot icon14/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon27/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon01/04/2025
Termination of appointment of David Collis as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Linda Marr as a director on 2025-04-01
dot icon21/06/2024
Second filing for the appointment of Mrs Michele Dugdale as a director
dot icon21/06/2024
Second filing for the appointment of Mr Gordon Michael Travis as a director
dot icon21/06/2024
Second filing for the appointment of Mr Gordon Michael Travis as a director
dot icon21/06/2024
Second filing for the appointment of Mr William James Dugdale as a director
dot icon21/06/2024
Second filing for the appointment of Mr Kevan Smart as a director
dot icon20/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon14/06/2024
Termination of appointment of Brian Mayson as a director on 2024-06-01
dot icon14/06/2024
Appointment of Mr Gordon Michael Travis as a director on 2024-06-01
dot icon14/06/2024
Appointment of Mr William James Dugdale as a director on 2024-06-01
dot icon14/06/2024
Appointment of Mrs Michele Dugdale as a director on 2024-06-01
dot icon14/06/2024
Appointment of Mr Kevan Smart as a director on 2024-06-01
dot icon13/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon07/06/2024
Termination of appointment of Christopher Parkinson as a director on 2024-04-26
dot icon28/05/2024
Termination of appointment of Elizabeth Coverdale as a director on 2024-04-25
dot icon28/05/2024
Appointment of Mr Graham William Shaw as a director on 2024-04-25
dot icon03/04/2024
Registration of charge 002137270006, created on 2024-04-02
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon12/05/2023
Termination of appointment of Rob Lee Kirkman as a director on 2023-04-28
dot icon12/05/2023
Termination of appointment of John Winstanley Morris as a director on 2023-04-28
dot icon12/05/2023
Appointment of Mr Hugh Harrison as a director on 2023-04-28
dot icon12/05/2023
Appointment of Mrs Elizabeth Coverdale as a director on 2023-04-28
dot icon12/05/2023
Appointment of Mr David Collis as a director on 2023-04-28
dot icon11/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon29/09/2022
Appointment of Mr Christopher Parkinson as a director on 2022-04-22
dot icon21/09/2022
Appointment of Mr John Winstanley Morris as a director on 2022-04-22
dot icon21/09/2022
Appointment of Mrs Linda Marr as a director on 2022-04-22
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon20/09/2022
Termination of appointment of Andrew David Hulme as a director on 2022-05-07
dot icon20/09/2022
Termination of appointment of Andrew Philip Hayhurst as a director on 2022-03-22
dot icon20/09/2022
Termination of appointment of Lynn Atcheson as a director on 2022-04-22
dot icon06/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon27/10/2021
Appointment of Mr Brian David Livesey as a director on 2021-04-30
dot icon27/10/2021
Termination of appointment of Debra Purdon as a director on 2021-04-30
dot icon27/10/2021
Termination of appointment of Jonathan Paul Collis as a director on 2021-08-31
dot icon21/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon05/06/2020
Termination of appointment of Richard Mark Talbot as a director on 2020-05-25
dot icon05/06/2020
Appointment of Mr Brian Mayson as a director on 2020-05-29
dot icon05/06/2020
Appointment of Mr Andrew David Hulme as a director on 2020-05-29
dot icon05/06/2020
Termination of appointment of Robert Charles Edgar as a director on 2020-05-23
dot icon05/06/2020
Termination of appointment of Stephen Brian Ashton as a director on 2020-05-22
dot icon20/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon20/05/2020
Appointment of Mr Rob Kirkman as a director on 2020-04-24
dot icon29/04/2020
Appointment of Mrs Lynn Atcheson as a director on 2020-04-24
dot icon29/04/2020
Termination of appointment of Christine Gebhard as a director on 2020-04-24
dot icon29/04/2020
Termination of appointment of Graham Barlow as a director on 2020-04-24
dot icon29/04/2020
Appointment of Mr Richard Mark Talbot as a director on 2020-04-24
dot icon29/04/2020
Appointment of Mr Stephen Brian Ashton as a director on 2020-04-24
dot icon15/04/2020
Appointment of Ms Christine Gebhard as a director on 2019-04-26
dot icon15/04/2020
Termination of appointment of Bill Dugdale as a director on 2019-08-05
dot icon15/04/2020
Termination of appointment of Stuart Crolla as a director on 2019-07-28
dot icon05/02/2020
Appointment of Mr Andrew Philip Hayhurst as a director on 2019-08-06
dot icon05/02/2020
Termination of appointment of Brian David Livesey as a director on 2019-07-28
dot icon03/02/2020
Termination of appointment of David Brennand as a director on 2019-04-26
dot icon03/02/2020
Termination of appointment of Jean Mary Hayhurst as a director on 2019-04-26
dot icon24/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/05/2018
Termination of appointment of John Alan Sutton as a director on 2017-11-23
dot icon28/05/2018
Termination of appointment of Alan Frank Simmons as a director on 2017-11-23
dot icon28/05/2018
Termination of appointment of Harry Schofield as a director on 2017-11-23
dot icon28/05/2018
Termination of appointment of Colin Ryder as a director on 2017-11-23
dot icon28/05/2018
Appointment of Mr Robert Charles Edgar as a director on 2018-04-27
dot icon28/05/2018
Termination of appointment of James Robinson as a director on 2017-11-23
dot icon28/05/2018
Termination of appointment of John Winstanley Morris as a director on 2017-11-23
dot icon28/05/2018
Appointment of Mr Stuart Crolla as a director on 2018-04-27
dot icon28/05/2018
Appointment of Mrs Debra Purdon as a director on 2018-04-27
dot icon28/05/2018
Termination of appointment of Damon Terence Mclellan as a director on 2017-09-23
dot icon28/05/2018
Appointment of Mr Graham Barlow as a director on 2018-04-27
dot icon28/05/2018
Appointment of Mrs Jean Mary Hayhurst as a director on 2018-04-27
dot icon28/05/2018
Appointment of Mr Bill Dugdale as a director on 2018-04-27
dot icon28/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon17/04/2018
Appointment of Mr David Brennand as a director on 2017-11-24
dot icon17/04/2018
Appointment of Mr Jonathan Paul Collis as a director on 2017-11-24
dot icon17/04/2018
Termination of appointment of James Samuel Mcilwrath as a director on 2017-11-23
dot icon17/04/2018
Termination of appointment of Robert Manson as a director on 2017-04-29
dot icon17/04/2018
Termination of appointment of Wayne Gullane as a director on 2017-11-23
dot icon17/04/2018
Termination of appointment of Elizabeth Coverdale as a director on 2017-11-23
dot icon17/01/2018
Total exemption full accounts made up to 2017-02-28
dot icon20/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/08/2016
Micro company accounts made up to 2016-02-28
dot icon24/06/2016
Annual return made up to 2016-06-03 no member list
dot icon24/06/2016
Appointment of Mr Wayne Gullane as a director on 2016-04-19
dot icon24/06/2016
Appointment of Mr Colin Ryder as a director on 2016-04-20
dot icon24/06/2016
Termination of appointment of Nicholas Roy Senior as a director on 2016-03-01
dot icon24/06/2016
Termination of appointment of Graham Shaw as a director on 2016-03-01
dot icon24/06/2016
Termination of appointment of Neil Patrick Wilkinson as a director on 2016-03-01
dot icon24/06/2016
Appointment of Mr James Mcilwrath as a director on 2016-03-01
dot icon04/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/08/2015
Annual return made up to 2015-06-03 no member list
dot icon19/05/2015
Appointment of Mr Damon Terence Mclellan as a director on 2015-04-25
dot icon19/05/2015
Appointment of Mr James Robinson as a director on 2015-04-24
dot icon15/05/2015
Termination of appointment of Jonathan Paul Collis as a director on 2015-04-24
dot icon24/04/2015
Termination of appointment of Christine Lesley Woosnam as a secretary on 2015-04-24
dot icon19/02/2015
Resolutions
dot icon20/01/2015
Resolutions
dot icon13/11/2014
Memorandum and Articles of Association
dot icon08/08/2014
Termination of appointment of William Michael West as a director on 2014-07-15
dot icon25/06/2014
Annual return made up to 2014-06-03 no member list
dot icon25/06/2014
Appointment of Mr Harry Schofield as a director
dot icon25/06/2014
Appointment of Mrs Elizabeth Coverdale as a director
dot icon07/05/2014
Termination of appointment of Andrew Hayhurst as a director
dot icon09/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/01/2014
Termination of appointment of Raymond Davis as a director
dot icon23/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/08/2013
Appointment of Mr John Winstanley Morris as a director
dot icon03/06/2013
Annual return made up to 2013-06-03 no member list
dot icon29/10/2012
Termination of appointment of Damon Mclellan as a director
dot icon09/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon18/06/2012
Annual return made up to 2012-06-03 no member list
dot icon03/05/2012
Appointment of Mr Alan Simmons as a director
dot icon03/05/2012
Appointment of Mr Robert Manson as a director
dot icon03/05/2012
Appointment of Mr Andrew Philip Hayhurst as a director
dot icon03/05/2012
Director's details changed for Mr William Michael West on 2010-05-01
dot icon02/05/2012
Termination of appointment of Dudley Warnes as a director
dot icon02/05/2012
Termination of appointment of David Hannis as a director
dot icon16/03/2012
Termination of appointment of Christopher Parkinson as a director
dot icon24/10/2011
Termination of appointment of Robert Cowell as a director
dot icon03/06/2011
Annual return made up to 2011-06-03 no member list
dot icon04/05/2011
Appointment of Mr Raymond John Davis as a director
dot icon04/05/2011
Termination of appointment of Gary Hall as a director
dot icon05/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/12/2010
Director's details changed for Mr David Vincent Hannis on 2009-05-01
dot icon01/12/2010
Director's details changed for Mr Damon Terence Mclellan on 2010-12-01
dot icon10/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/10/2010
Termination of appointment of James Mcllwrath as a director
dot icon23/06/2010
Appointment of Mr William Michael West as a director
dot icon22/06/2010
Appointment of Mr Damon Terence Mclellan as a director
dot icon22/06/2010
Appointment of Mr Neil Patrick Wilkinson as a director
dot icon22/06/2010
Annual return made up to 2010-06-03 no member list
dot icon22/06/2010
Director's details changed for James Samuel Mcllwrath on 2010-06-03
dot icon22/06/2010
Director's details changed for Robert Edward Cowell on 2010-06-03
dot icon22/06/2010
Director's details changed for David Vincent Hannis on 2010-06-03
dot icon22/06/2010
Director's details changed for John Alan Sutton on 2010-06-03
dot icon22/06/2010
Director's details changed for Brian David Livesey on 2010-06-03
dot icon21/06/2010
Director's details changed for Dudley John Warnes on 2010-03-01
dot icon21/06/2010
Termination of appointment of David Tetley as a director
dot icon21/06/2010
Termination of appointment of Kevan Smart as a director
dot icon21/06/2010
Termination of appointment of James Merridew as a director
dot icon21/06/2010
Appointment of Mrs Christine Lesley Woosnam as a secretary
dot icon21/06/2010
Termination of appointment of John Morris as a secretary
dot icon25/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon14/08/2009
Annual return made up to 03/06/09
dot icon03/08/2009
Director appointed robert edward cowell
dot icon24/07/2009
Director appointed james samuel mcllwrath
dot icon24/07/2009
Appointment terminate, director richard mark talbot logged form
dot icon24/07/2009
Appointment terminate, director janet jepson logged form
dot icon24/07/2009
Appointment terminate, director robert charles edgar logged form
dot icon24/07/2009
Appointment terminate, director david brennand logged form
dot icon24/07/2009
Director appointed brian david livesey
dot icon24/07/2009
Director appointed david vincent hannis
dot icon13/07/2009
Appointment terminated director richard talbot
dot icon13/07/2009
Appointment terminated director janet jepson
dot icon13/07/2009
Appointment terminated director robert edgar
dot icon13/07/2009
Appointment terminated director david brennand
dot icon28/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon06/08/2008
Annual return made up to 03/06/08
dot icon07/07/2008
Director appointed james merridew logged form
dot icon04/07/2008
Appointment terminated director dennis butterworth
dot icon04/07/2008
Appointment terminated director dennis west
dot icon04/07/2008
Appointment terminated director christopher hodgson
dot icon04/07/2008
Appointment terminated director damon mclellan
dot icon04/07/2008
Appointment terminated director susan jones
dot icon04/07/2008
Director appointed kevan smart
dot icon04/07/2008
Director appointed christopher parkinson
dot icon04/07/2008
Director appointed john alan sutton
dot icon04/07/2008
Director appointed nicholas roy senior
dot icon04/07/2008
Director appointed gary douglas hall
dot icon12/06/2008
Memorandum and Articles of Association
dot icon12/06/2008
Resolutions
dot icon11/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/07/2007
Annual return made up to 03/06/07
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon20/03/2007
Memorandum and Articles of Association
dot icon20/03/2007
Resolutions
dot icon11/07/2006
Memorandum and Articles of Association
dot icon11/07/2006
Resolutions
dot icon10/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon29/06/2006
Annual return made up to 03/06/06
dot icon15/05/2006
Total exemption full accounts made up to 2006-02-28
dot icon07/03/2006
Resolutions
dot icon26/09/2005
Accounts made up to 2005-02-28
dot icon30/06/2005
New director appointed
dot icon17/06/2005
Annual return made up to 03/06/05
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon21/12/2004
Accounts made up to 2004-02-29
dot icon22/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Annual return made up to 03/06/04
dot icon23/08/2003
Particulars of mortgage/charge
dot icon11/08/2003
Total exemption full accounts made up to 2003-02-28
dot icon06/08/2003
Annual return made up to 03/06/03
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon22/12/2002
Accounts made up to 2002-02-28
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New secretary appointed
dot icon11/07/2002
Annual return made up to 03/06/02
dot icon31/07/2001
Accounts made up to 2001-02-28
dot icon12/06/2001
Annual return made up to 03/06/01
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon19/06/2000
Annual return made up to 03/06/00
dot icon19/06/2000
New director appointed
dot icon06/06/2000
Accounts made up to 2000-02-29
dot icon17/02/2000
Resolutions
dot icon10/08/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon28/07/1999
New director appointed
dot icon06/07/1999
Annual return made up to 03/06/99
dot icon06/07/1999
New director appointed
dot icon06/07/1999
Accounts made up to 1999-02-28
dot icon25/05/1999
Auditor's resignation
dot icon26/04/1999
Auditor's resignation
dot icon13/08/1998
Accounts made up to 1998-02-28
dot icon13/08/1998
Annual return made up to 03/06/98
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
Annual return made up to 03/06/97
dot icon10/06/1997
Accounts made up to 1997-02-28
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
Accounts made up to 1996-02-29
dot icon24/07/1996
Annual return made up to 03/06/96
dot icon14/11/1995
Annual return made up to 03/06/95
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New director appointed
dot icon10/07/1995
New secretary appointed
dot icon13/04/1995
Accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Memorandum and Articles of Association
dot icon12/09/1994
Auditor's resignation
dot icon12/07/1994
Particulars of mortgage/charge
dot icon12/07/1994
Particulars of mortgage/charge
dot icon21/06/1994
New director appointed
dot icon21/06/1994
New director appointed
dot icon20/06/1994
Annual return made up to 03/06/94
dot icon20/06/1994
Director resigned
dot icon15/06/1994
Declaration of satisfaction of mortgage/charge
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon21/04/1994
Particulars of mortgage/charge
dot icon13/04/1994
Accounts made up to 1994-02-28
dot icon03/03/1994
Resolutions
dot icon29/07/1993
Director resigned;new director appointed
dot icon29/07/1993
Annual return made up to 03/06/93
dot icon06/05/1993
Accounts made up to 1993-02-28
dot icon30/07/1992
New director appointed
dot icon30/07/1992
New director appointed
dot icon30/07/1992
Secretary's particulars changed;new secretary appointed
dot icon30/07/1992
Annual return made up to 03/06/92
dot icon21/05/1992
Accounts made up to 1992-02-29
dot icon22/08/1991
Accounts made up to 1991-02-28
dot icon17/07/1991
Annual return made up to 03/06/91
dot icon30/01/1991
New director appointed
dot icon16/01/1991
Annual return made up to 01/03/90
dot icon29/05/1990
Accounts made up to 1990-02-28
dot icon03/07/1989
Annual return made up to 03/06/89
dot icon03/07/1989
New director appointed
dot icon19/06/1989
New director appointed
dot icon07/06/1989
Accounts made up to 1989-02-28
dot icon10/11/1988
Memorandum and Articles of Association
dot icon02/08/1988
Annual return made up to 13/05/88
dot icon06/07/1988
Accounts made up to 1988-02-29
dot icon29/07/1987
Accounts made up to 1987-02-28
dot icon29/07/1987
Annual return made up to 30/06/87
dot icon24/06/1986
Accounts made up to 1986-02-28
dot icon24/06/1986
Annual return made up to 21/06/86
dot icon06/03/1986
Miscellaneous
dot icon05/12/1984
Accounts made up to 1984-02-28
dot icon30/07/1983
Accounts made up to 1983-02-28
dot icon20/05/1980
Accounts made up to 1980-02-29
dot icon14/05/1979
Accounts made up to 1979-02-28
dot icon17/02/1977
Accounts made up to 1977-02-28
dot icon20/05/1976
Accounts made up to 1976-02-29
dot icon17/05/1974
Accounts made up to 1974-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

16
2023
change arrow icon-32.46 % *

* during past year

Cash in Bank

£178,118.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
331.47K
-
0.00
242.65K
-
2022
11
412.07K
-
0.00
263.70K
-
2023
16
277.61K
-
0.00
178.12K
-
2023
16
277.61K
-
0.00
178.12K
-

Employees

2023

Employees

16 Ascended45 % *

Net Assets(GBP)

277.61K £Descended-32.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.12K £Descended-32.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marr, Linda
Director
22/04/2022 - 01/04/2025
1
Morris, John Winstanley
Director
22/04/2022 - 28/04/2023
-
Mr Graham William Shaw
Director
27/04/2007 - 01/03/2016
12
Mr Graham William Shaw
Director
25/04/2024 - Present
12
Smart, Kevan
Director
25/04/2008 - 30/04/2010
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE)

BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) is an(a) Active company incorporated on 10/05/1926 with the registered office located at Club House, Devonshire Road, Blackpool North Shore FY2 0RD. There are currently 7 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 BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE)?

toggle

BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) is currently Active. It was registered on 10/05/1926 .

Where is BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) located?

toggle

BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) is registered at Club House, Devonshire Road, Blackpool North Shore FY2 0RD.

What does BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) do?

toggle

BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) have?

toggle

BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE) had 16 employees in 2023.

What is the latest filing for BLACKPOOL NORTH SHORE GOLF CLUB.LIMITED(THE)?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-02-28.