BLUNDELLS HILL GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BLUNDELLS HILL GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675983

Incorporation date

09/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blundells Hill Golf Club Blundells Lane, Rainhill, Prescot, Merseyside L35 6NACopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1992)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/08/2024
Appointment of Lee Allan Mckie as a director on 2024-06-18
dot icon10/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Cessation of Philip Mckie as a person with significant control on 2022-03-20
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon09/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Termination of appointment of Philip Mckie as a director on 2022-03-20
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2021
Change of details for Mr Philip Mckie as a person with significant control on 2017-12-12
dot icon04/01/2021
Director's details changed for Mr Stephen Nicholas Mckie on 2021-01-04
dot icon16/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/12/2019
Change of details for Mr Philip Mckie as a person with significant control on 2019-12-16
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Director's details changed for Mr. Philip Mckie on 2017-12-12
dot icon13/12/2017
Director's details changed for Mr. Philip Mckie on 2017-12-12
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Stephen Nicholas Mckie on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Philip Mckie on 2009-10-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon02/02/2009
Director's change of particulars / philip mckie / 31/12/2008
dot icon28/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Registered office changed on 30/07/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS
dot icon10/01/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Accounts for a small company made up to 2005-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-03-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon21/11/2003
Accounts for a small company made up to 2003-03-31
dot icon10/07/2003
Registered office changed on 10/07/03 from: 31 bold street warrington cheshire WA1 1HL
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2002-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-03-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon11/10/2000
Ad 14/09/00--------- £ si 136@1=136 £ ic 100/236
dot icon04/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Resolutions
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon24/09/1998
Full accounts made up to 1998-03-31
dot icon04/09/1998
Particulars of mortgage/charge
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon02/12/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 31/12/96; full list of members
dot icon02/12/1996
Registered office changed on 02/12/96 from: blundells hill G.C. LTD c/o kinsella clark & co 61 stanley road bootle merseyside L20 7BZ
dot icon25/07/1996
Accounts for a small company made up to 1996-03-31
dot icon21/12/1995
Return made up to 31/12/95; no change of members
dot icon23/10/1995
Registered office changed on 23/10/95 from: 104 belmont road liverpool L6 5BJ
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1994
Registered office changed on 19/10/94 from: c/o moore stephens barratt house 47/49 north john street liverpool merseyside L2 6TG
dot icon22/08/1994
Registered office changed on 22/08/94 from: 42 castle street liverpool L2 7TL
dot icon07/02/1994
Return made up to 09/01/94; full list of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon02/11/1993
New secretary appointed
dot icon02/11/1993
Secretary resigned;director resigned
dot icon02/11/1993
Director resigned
dot icon02/11/1993
Ad 28/06/93--------- £ si 98@1=98 £ ic 4/102
dot icon02/11/1993
Registered office changed on 02/11/93 from: moore stephens & co chartered accountants 42 castle street liverpool L2 7TJ
dot icon04/10/1993
Registered office changed on 04/10/93 from: C.A.hunter & partners 36,high street prescot merseyside L34 6HQ
dot icon08/07/1993
Certificate of change of name
dot icon08/07/1993
Certificate of change of name
dot icon26/01/1993
Return made up to 09/01/93; full list of members
dot icon06/10/1992
Accounting reference date notified as 31/03
dot icon01/02/1992
Director resigned;new director appointed
dot icon01/02/1992
Secretary resigned;new director appointed
dot icon01/02/1992
Director resigned;new director appointed
dot icon01/02/1992
New secretary appointed;director resigned;new director appointed
dot icon01/02/1992
Registered office changed on 01/02/92 from: 2 baches street london N1 6UB
dot icon09/01/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon-12.54 % *

* during past year

Cash in Bank

£260,733.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
793.64K
-
0.00
203.07K
-
2022
18
792.74K
-
0.00
298.12K
-
2023
18
745.03K
-
0.00
260.73K
-
2023
18
745.03K
-
0.00
260.73K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

745.03K £Descended-6.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.73K £Descended-12.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckie, Stephen Nicholas
Director
17/01/1992 - Present
-
Mckie, Lee Allan
Director
18/06/2024 - Present
1

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 BLUNDELLS HILL GOLF CLUB LIMITED

BLUNDELLS HILL GOLF CLUB LIMITED is an(a) Active company incorporated on 09/01/1992 with the registered office located at Blundells Hill Golf Club Blundells Lane, Rainhill, Prescot, Merseyside L35 6NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUNDELLS HILL GOLF CLUB LIMITED?

toggle

BLUNDELLS HILL GOLF CLUB LIMITED is currently Active. It was registered on 09/01/1992 .

Where is BLUNDELLS HILL GOLF CLUB LIMITED located?

toggle

BLUNDELLS HILL GOLF CLUB LIMITED is registered at Blundells Hill Golf Club Blundells Lane, Rainhill, Prescot, Merseyside L35 6NA.

What does BLUNDELLS HILL GOLF CLUB LIMITED do?

toggle

BLUNDELLS HILL GOLF CLUB LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BLUNDELLS HILL GOLF CLUB LIMITED have?

toggle

BLUNDELLS HILL GOLF CLUB LIMITED had 18 employees in 2023.

What is the latest filing for BLUNDELLS HILL GOLF CLUB LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.