DELAPRE GOLF CENTRE LIMITED

Register to unlock more data on OkredoRegister

DELAPRE GOLF CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04697570

Incorporation date

13/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire NN4 7DUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon29/03/2026
Replacement filing of PSC01 for Mr David John Darbo
dot icon24/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon15/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon01/05/2024
Change of details for Mr David John Darbo as a person with significant control on 2024-05-01
dot icon01/05/2024
Appointment of Mr Anthony Channing as a secretary on 2024-05-01
dot icon15/04/2024
Change of details for Mr Daivd John Darbo as a person with significant control on 2024-04-15
dot icon15/04/2024
Withdrawal of a person with significant control statement on 2024-04-15
dot icon21/03/2024
Change of details for Mr Daivd John Darbo as a person with significant control on 2024-01-01
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon07/02/2024
Appointment of Mr Stuart Philip Paul Maddison as a director on 2024-02-07
dot icon31/01/2024
Termination of appointment of Anthony Channing as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Tony Channing as a secretary on 2024-01-31
dot icon09/01/2024
Change of details for a person with significant control
dot icon08/01/2024
Change of details for Mr William Joseph Conrad Sweeney as a person with significant control on 2024-01-01
dot icon21/12/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/06/2022
Notification of William Conran Sweeney as a person with significant control on 2022-04-30
dot icon07/06/2022
Notification of a person with significant control statement
dot icon07/06/2022
Notification of Daivd John Darbo as a person with significant control on 2022-04-30
dot icon07/06/2022
Withdrawal of a person with significant control statement on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr David John Darbo on 2022-06-07
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon31/01/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon18/01/2022
Purchase of own shares.
dot icon30/12/2021
Registration of charge 046975700003, created on 2021-12-21
dot icon22/12/2021
Resolutions
dot icon11/10/2021
Appointment of Mr William Joseph Conrad Sweeney as a director on 2021-10-01
dot icon22/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-06-30 with updates
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon23/08/2018
Appointment of Mr Anthony Channing as a director on 2018-08-23
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Appointment of Mr Tony Channing as a secretary on 2017-07-25
dot icon13/02/2017
31/01/17 Statement of Capital gbp 1000
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/02/2016
Termination of appointment of James Anderson as a secretary on 2015-10-31
dot icon08/02/2016
Appointment of Mr David Darbo as a director on 2015-09-30
dot icon08/02/2016
Termination of appointment of James Anderson as a director on 2015-09-30
dot icon08/12/2015
Satisfaction of charge 2 in full
dot icon07/12/2015
Satisfaction of charge 1 in full
dot icon23/10/2015
Appointment of Mr James Anderson as a secretary on 2015-10-23
dot icon23/10/2015
Termination of appointment of Anthony Terence Channing as a secretary on 2015-10-23
dot icon05/10/2015
Notice of completion of voluntary arrangement
dot icon14/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon11/08/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/05/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-02
dot icon15/05/2015
Insolvency filing
dot icon21/10/2014
Insolvency filing
dot icon16/10/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/07/2014
Registered office address changed from , 2 College Street Higham Ferrers, Northants, NN10 8DZ on 2014-07-24
dot icon24/07/2014
Appointment of Mr Anthony Terence Channing as a secretary on 2014-07-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/06/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Ronald Maydon as a director
dot icon30/04/2014
Appointment of James Anderson as a director
dot icon10/04/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/02/2014
Termination of appointment of Anthony Channing as a secretary
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/02/2013
Appointment of Mr Anthony Terence Channing as a secretary
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/05/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/04/2011
Registered office address changed from , First Floor, St Files House, 15-21 Victoria Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 2NG on 2011-04-21
dot icon18/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon27/07/2010
Termination of appointment of John Drake as a director
dot icon27/07/2010
Termination of appointment of John Drake as a director
dot icon27/07/2010
Termination of appointment of John Drake as a secretary
dot icon05/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon29/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/04/2008
Return made up to 31/01/08; full list of members
dot icon05/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon06/02/2007
Secretary's particulars changed;director's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon06/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/02/2006
Return made up to 31/01/06; full list of members
dot icon23/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon05/04/2005
Return made up to 13/03/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon26/04/2004
Full accounts made up to 2003-09-30
dot icon31/03/2004
Return made up to 13/03/04; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon23/05/2003
New director appointed
dot icon19/05/2003
Ad 28/04/03--------- £ si 8@1=8 £ ic 991/999
dot icon19/05/2003
Ad 28/04/03--------- £ si 24@1=24 £ ic 967/991
dot icon19/05/2003
Ad 28/04/03--------- £ si 766@1=766 £ ic 201/967
dot icon15/05/2003
Ad 16/04/03--------- £ si 200@1=200 £ ic 1/201
dot icon07/05/2003
Accounting reference date shortened from 31/03/04 to 30/09/03
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon30/04/2003
New secretary appointed
dot icon30/04/2003
New director appointed
dot icon24/04/2003
Secretary resigned
dot icon24/04/2003
Director resigned
dot icon13/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
431.38K
-
0.00
12.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maydon, Ronald Patrick
Director
13/03/2003 - 11/04/2014
44
Sweeney, William Joseph Conrad
Director
01/10/2021 - Present
7
Darbo, David John
Director
30/09/2015 - Present
1
Channing, Anthony
Director
23/08/2018 - 31/01/2024
-
Channing, Tony
Secretary
25/07/2017 - 31/01/2024
-

Persons with Significant Control

4
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 DELAPRE GOLF CENTRE LIMITED

DELAPRE GOLF CENTRE LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire NN4 7DU. There are currently 4 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 DELAPRE GOLF CENTRE LIMITED?

toggle

DELAPRE GOLF CENTRE LIMITED is currently Active. It was registered on 13/03/2003 .

Where is DELAPRE GOLF CENTRE LIMITED located?

toggle

DELAPRE GOLF CENTRE LIMITED is registered at Delapre Golf Centre Eagle Drive, Nene Valley Way, Northampton, Northamptonshire NN4 7DU.

What does DELAPRE GOLF CENTRE LIMITED do?

toggle

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

What is the latest filing for DELAPRE GOLF CENTRE LIMITED?

toggle

The latest filing was on 29/03/2026: Replacement filing of PSC01 for Mr David John Darbo.