BURY GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BURY GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08836887

Incorporation date

08/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unsworth Hall, Manchester Road, Bury, Greater Manchester BL9 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2014)
dot icon17/04/2026
Director's details changed for Mr Caldon Isaac Henson on 2026-04-17
dot icon10/04/2026
Appointment of Mr Caldon Isaac Henson as a director on 2026-04-01
dot icon11/03/2026
Termination of appointment of Ian David Maguire as a director on 2026-03-10
dot icon10/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon19/09/2024
Termination of appointment of Thomas Andrew John Cooney as a director on 2024-09-12
dot icon09/09/2024
Termination of appointment of Andrea Holt as a director on 2024-09-06
dot icon21/08/2024
Appointment of Mr Garry Shoreman as a director on 2024-08-20
dot icon29/07/2024
Termination of appointment of Stephen Cooney as a director on 2024-07-24
dot icon28/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/02/2024
Appointment of Mr Mark Andrew Howarth as a director on 2024-02-12
dot icon08/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/06/2023
Termination of appointment of Garry Shoreman as a director on 2023-06-17
dot icon16/02/2023
Appointment of Mr Stephen Cooney as a director on 2023-02-13
dot icon19/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon06/01/2023
Termination of appointment of Garry James Hall as a director on 2023-01-05
dot icon06/01/2023
Appointment of Mr Ian David Maguire as a director on 2022-12-08
dot icon15/12/2022
Appointment of Miss Andrea Holt as a director on 2022-12-08
dot icon01/12/2022
Termination of appointment of Elizabeth Susan Warrington as a director on 2022-12-01
dot icon01/12/2022
Termination of appointment of Kenneth Hall as a director on 2022-12-01
dot icon24/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/06/2021
Appointment of Mr Thomas Andrew John Cooney as a director on 2021-06-21
dot icon22/06/2021
Appointment of Mr Colin Stephenson as a director on 2021-06-21
dot icon22/06/2021
Appointment of Ms Barbara Jack as a director on 2021-06-21
dot icon22/06/2021
Termination of appointment of David Bean as a director on 2021-06-21
dot icon08/04/2021
Termination of appointment of Colin Stephenson as a director on 2021-04-05
dot icon20/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon22/07/2020
Termination of appointment of Wesley Samuel Seale as a director on 2020-07-10
dot icon16/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/02/2020
Appointment of Mr David Bean as a director on 2020-02-17
dot icon25/02/2020
Appointment of Mr Garry Shoreman as a director on 2020-02-17
dot icon25/02/2020
Termination of appointment of Lawrence John Yarwood as a director on 2020-02-17
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon07/08/2019
Accounts for a small company made up to 2018-11-30
dot icon28/02/2019
Appointment of Mr Kenneth Hall as a director on 2019-02-20
dot icon15/02/2019
Appointment of Mr Colin Stephenson as a director on 2019-02-11
dot icon15/02/2019
Termination of appointment of Kenneth Brown as a director on 2019-02-11
dot icon15/02/2019
Termination of appointment of Gary Charles Taylor as a director on 2019-02-11
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon03/09/2018
Termination of appointment of Raymond Porter as a director on 2018-09-03
dot icon29/06/2018
Accounts for a small company made up to 2017-11-30
dot icon19/06/2018
Appointment of Mr Garry James Hall as a director on 2018-06-19
dot icon16/04/2018
Director's details changed for Mrs Susan Elizabeth Warrington on 2018-04-16
dot icon05/04/2018
Termination of appointment of Lesley Campbell as a director on 2018-03-30
dot icon13/02/2018
Appointment of Mr Wesley Samuel Seale as a director on 2018-02-12
dot icon13/02/2018
Appointment of Mr Raymond Porter as a director on 2018-02-12
dot icon13/02/2018
Appointment of Mr Lawrence John Yarwood as a director on 2018-02-12
dot icon12/02/2018
Termination of appointment of David Mcintosh as a director on 2018-02-09
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon16/11/2017
Appointment of Mrs Susan Elizabeth Warrington as a director on 2017-11-15
dot icon13/10/2017
Termination of appointment of Michael Gerrard Burke as a director on 2017-10-12
dot icon04/09/2017
Accounts for a small company made up to 2016-11-30
dot icon29/08/2017
Termination of appointment of Lee Byatt as a director on 2017-08-28
dot icon26/04/2017
Termination of appointment of Dennis Taylor as a director on 2017-03-31
dot icon14/02/2017
Appointment of Mr Lee Byatt as a director on 2017-02-13
dot icon14/02/2017
Appointment of Mr Michael Gerrard Burke as a director on 2017-02-13
dot icon14/02/2017
Termination of appointment of John Reginald Bradbury as a director on 2017-02-13
dot icon19/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/11/2016
Termination of appointment of Joseph Brian Lang as a director on 2016-11-01
dot icon16/05/2016
Appointment of Mr Joseph Brian Lang as a director on 2016-05-09
dot icon16/05/2016
Termination of appointment of Kenneth George Clancy as a director on 2016-05-09
dot icon26/04/2016
Accounts for a small company made up to 2015-11-30
dot icon21/01/2016
Appointment of Mr David Mcintosh as a director on 2015-07-27
dot icon08/01/2016
Annual return made up to 2016-01-08 no member list
dot icon03/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon09/07/2015
Previous accounting period shortened from 2015-01-31 to 2014-11-30
dot icon29/06/2015
Termination of appointment of Alec Jeffrey Moore as a director on 2015-06-23
dot icon03/03/2015
Appointment of Mr Kenneth George Clancy as a director on 2015-02-16
dot icon18/02/2015
Appointment of Mr Alec Jeffrey Moore as a director on 2015-02-16
dot icon18/02/2015
Appointment of Mr Kenneth Brown as a director on 2015-02-16
dot icon18/02/2015
Termination of appointment of Peter Dawson as a director on 2015-02-16
dot icon18/02/2015
Termination of appointment of Annette Gale as a director on 2015-02-16
dot icon18/02/2015
Termination of appointment of Vincent Bernard Gale as a director on 2015-02-16
dot icon08/01/2015
Annual return made up to 2015-01-08 no member list
dot icon18/12/2014
Appointment of Mrs Annette Gale as a director on 2014-12-09
dot icon17/12/2014
Appointment of Mr Ian Geoffrey Mcgloughlin as a director on 2014-12-09
dot icon10/12/2014
Termination of appointment of Ian Crow as a director on 2014-12-09
dot icon10/12/2014
Termination of appointment of Ian Marsh as a director on 2014-12-09
dot icon13/03/2014
Appointment of Mr Stanley Wrall as a director
dot icon05/03/2014
Appointment of Mr Peter Dawson as a director
dot icon03/03/2014
Appointment of Mr Ian Crow as a director
dot icon24/02/2014
Appointment of Mr Ian Marsh as a director
dot icon24/02/2014
Appointment of Mr Gary Charles Taylor as a director
dot icon24/02/2014
Appointment of Mr Dennis Taylor as a director
dot icon21/02/2014
Appointment of Mr Lesley Campbell as a director
dot icon21/02/2014
Appointment of Mr Vincent Bernard Gale as a director
dot icon08/01/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
317.43K
-
0.00
125.69K
-
2022
17
246.62K
-
0.00
47.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shoreman, Garry
Director
17/02/2020 - 17/06/2023
7
Shoreman, Garry
Director
20/08/2024 - Present
7
Cooney, Stephen
Director
13/02/2023 - 24/07/2024
-
Crow, Ian
Director
17/02/2014 - 09/12/2014
4
Porter, Raymond
Director
12/02/2018 - 03/09/2018
13

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 BURY GOLF CLUB LIMITED

BURY GOLF CLUB LIMITED is an(a) Active company incorporated on 08/01/2014 with the registered office located at Unsworth Hall, Manchester Road, Bury, Greater Manchester BL9 9TJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURY GOLF CLUB LIMITED?

toggle

BURY GOLF CLUB LIMITED is currently Active. It was registered on 08/01/2014 .

Where is BURY GOLF CLUB LIMITED located?

toggle

BURY GOLF CLUB LIMITED is registered at Unsworth Hall, Manchester Road, Bury, Greater Manchester BL9 9TJ.

What does BURY GOLF CLUB LIMITED do?

toggle

BURY GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BURY GOLF CLUB LIMITED?

toggle

The latest filing was on 17/04/2026: Director's details changed for Mr Caldon Isaac Henson on 2026-04-17.