WORSLEY GOLF CLUB

Register to unlock more data on OkredoRegister

WORSLEY GOLF CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10264990

Incorporation date

06/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stableford Avenue, Eccles, Manchester M30 8APCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2016)
dot icon23/01/2026
Director's details changed for Mr Ryan William Mcknight on 2026-01-23
dot icon09/09/2025
Statement of company's objects
dot icon09/09/2025
Memorandum and Articles of Association
dot icon02/09/2025
Termination of appointment of Neil Austin as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mr Michael Anthony Cassidy as a director on 2025-09-01
dot icon02/09/2025
Appointment of Ms Susan Wray as a director on 2025-09-01
dot icon21/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Appointment of Mr Mark George Lawton as a director on 2025-03-12
dot icon01/10/2024
Termination of appointment of Dean Watson as a director on 2024-10-01
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Termination of appointment of Graham Peter Butler as a director on 2024-08-15
dot icon16/07/2024
Termination of appointment of Sara Eshelby Johnston as a director on 2024-07-16
dot icon16/07/2024
Appointment of Mr Michael Seenan as a director on 2024-07-16
dot icon16/07/2024
Appointment of Mr Ryan Mcknight as a director on 2024-07-16
dot icon16/07/2024
Appointment of Sir John Jones as a director on 2024-07-16
dot icon16/07/2024
Appointment of Mr Michael Watson Boulton as a secretary on 2024-07-16
dot icon16/07/2024
Termination of appointment of Stephen Philip Blackman as a secretary on 2024-07-16
dot icon16/07/2024
Termination of appointment of Stephen Philip Blackman as a director on 2024-07-16
dot icon16/07/2024
Appointment of Mr Michael Watson Boulton as a director on 2024-07-16
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon03/04/2024
Termination of appointment of Leslie Bryan Griffiths as a director on 2024-04-01
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of Steven Leslie Salt as a director on 2023-11-03
dot icon17/07/2023
Termination of appointment of Austin Peter Thorp as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Stuart Berry as a director on 2023-07-13
dot icon17/07/2023
Appointment of Mr Graham Peter Butler as a director on 2023-07-13
dot icon17/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon17/07/2023
Appointment of Mr Dean Watson as a director on 2023-07-13
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon24/09/2022
Appointment of Mr Stephen Philip Blackman as a director on 2022-09-19
dot icon24/09/2022
Termination of appointment of Nicholas John Stokes as a director on 2022-09-20
dot icon20/09/2022
Memorandum and Articles of Association
dot icon09/09/2022
Termination of appointment of Michael Anthony Cassidy as a director on 2022-09-06
dot icon09/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon19/06/2022
Appointment of Mr Leslie Bryan Griffiths as a director on 2022-06-15
dot icon19/06/2022
Termination of appointment of Stephen Robert Slater as a secretary on 2022-06-15
dot icon19/06/2022
Termination of appointment of John Frederick Anderson as a director on 2022-06-15
dot icon19/06/2022
Appointment of Mr Neil Austin as a director on 2022-06-15
dot icon19/06/2022
Termination of appointment of Stephen Robert Slater as a director on 2022-06-15
dot icon19/06/2022
Appointment of Mr Stephen Philip Blackman as a secretary on 2022-06-15
dot icon18/03/2022
Appointment of Mr Michael Anthony Cassidy as a director on 2022-03-16
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/10/2021
Termination of appointment of Matthew Paul Ryan as a director on 2021-10-25
dot icon05/08/2021
Appointment of Dr Sara Eshelby Johnston as a director on 2021-07-28
dot icon05/08/2021
Appointment of Mr Steven Leslie Salt as a director on 2021-07-28
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon18/03/2021
Appointment of Mr Matthew Paul Ryan as a director on 2021-03-17
dot icon18/03/2021
Termination of appointment of Carol Mclellan as a director on 2021-03-12
dot icon08/03/2021
Termination of appointment of Phillip Hume Allsop as a director on 2021-03-03
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/09/2020
Current accounting period extended from 2020-12-31 to 2021-03-31
dot icon11/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/07/2020
Satisfaction of charge 102649900002 in full
dot icon09/07/2020
Satisfaction of charge 102649900001 in full
dot icon03/06/2020
Registration of charge 102649900003, created on 2020-06-02
dot icon26/03/2020
Termination of appointment of Mark Andrew Carpenter as a director on 2020-03-18
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon02/04/2019
Resolutions
dot icon16/03/2019
Appointment of Mrs Carol Mclellan as a director on 2019-03-13
dot icon16/03/2019
Appointment of Mr John Frederick Anderson as a director on 2019-03-13
dot icon16/03/2019
Appointment of Mr Nicholas John Stokes as a director on 2019-03-13
dot icon16/03/2019
Termination of appointment of Neil Austin as a director on 2019-03-13
dot icon16/03/2019
Termination of appointment of Stephen Philip Blackman as a director on 2019-03-13
dot icon29/01/2019
Registration of charge 102649900001, created on 2019-01-28
dot icon29/01/2019
Registration of charge 102649900002, created on 2019-01-28
dot icon20/07/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon04/07/2018
Appointment of Mr Austin Peter Thorp as a director on 2018-06-22
dot icon17/05/2018
Appointment of Mr Neil Austin as a director on 2018-05-14
dot icon20/04/2018
Appointment of Mr Stephen Robert Slater as a secretary on 2018-04-10
dot icon18/04/2018
Termination of appointment of Stephen Seddon as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of David Haley as a secretary on 2018-03-14
dot icon03/08/2017
Resolutions
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon23/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/04/2017
Appointment of Mr David Haley as a secretary on 2017-04-05
dot icon05/04/2017
Termination of appointment of Stephen Robert Slater as a secretary on 2017-04-05
dot icon28/03/2017
Appointment of Mr Phillip Hume Allsop as a director on 2017-03-15
dot icon28/03/2017
Appointment of Mr Mark Andrew Carpenter as a director on 2017-03-15
dot icon24/03/2017
Director's details changed for Mr Steve Robert Slater on 2017-03-22
dot icon22/03/2017
Appointment of Mr Stephen Philip Blackman as a director on 2017-03-15
dot icon22/03/2017
Appointment of Mr Stephen Seddon as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Clive Davidson as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Ronald Cowley as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Barbara Brown as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Stuart Berry as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of David Haley as a director on 2017-03-15
dot icon12/01/2017
Resolutions
dot icon18/07/2016
Current accounting period shortened from 2017-07-31 to 2016-12-31
dot icon06/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
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
8
641.28K
-
0.00
260.41K
-
2022
9
953.13K
-
0.00
420.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Barbara
Director
06/07/2016 - 15/03/2017
1
Cassidy, Michael Anthony
Director
16/03/2022 - 06/09/2022
3
Cassidy, Michael Anthony
Director
01/09/2025 - Present
3
Blackman, Stephen Philip
Director
15/03/2017 - 13/03/2019
1
Cowley, Ronald
Director
06/07/2016 - 15/03/2017
5

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 WORSLEY GOLF CLUB

WORSLEY GOLF CLUB is an(a) Active company incorporated on 06/07/2016 with the registered office located at Stableford Avenue, Eccles, Manchester M30 8AP. There are currently 9 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 WORSLEY GOLF CLUB?

toggle

WORSLEY GOLF CLUB is currently Active. It was registered on 06/07/2016 .

Where is WORSLEY GOLF CLUB located?

toggle

WORSLEY GOLF CLUB is registered at Stableford Avenue, Eccles, Manchester M30 8AP.

What does WORSLEY GOLF CLUB do?

toggle

WORSLEY GOLF CLUB operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for WORSLEY GOLF CLUB?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mr Ryan William Mcknight on 2026-01-23.