SOUTHPORT GOLF COMPLEX LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8TD

Company number 02146518
Status Active
Incorporation Date 13 July 1987
Company Type Private Limited Company
Address 838 ECCLESALL ROAD, SHEFFIELD, S11 8TD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Registration of charge 021465180018, created on 2 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOUTHPORT GOLF COMPLEX LIMITED are www.southportgolfcomplex.co.uk, and www.southport-golf-complex.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and three months. Southport Golf Complex Limited is a Private Limited Company. The company registration number is 02146518. Southport Golf Complex Limited has been working since 13 July 1987. The present status of the company is Active. The registered address of Southport Golf Complex Limited is 838 Ecclesall Road Sheffield S11 8td. The company`s financial liabilities are £258.84k. It is £184.71k against last year. And the total assets are £427.22k, which is £366.75k against last year. MOWBRAY ACCOUNTING LIMITED is a Secretary of the company. FERRIS, Joy Beverley is a Director of the company. WAINMAN, Gillian Margaret is a Director of the company. WAINMAN, Grace is a Director of the company. WAINMAN, Ian James is a Director of the company. WAINMAN, Keith John is a Director of the company. Secretary WAINMAN, Keith John has been resigned. Director OATES, Malcolm Kenneth has been resigned. Director WAINMAN, Grace has been resigned. Director WAINMAN, Keith John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


southport golf complex Key Finiance

LIABILITIES £258.84k
+249%
CASH n/a
TOTAL ASSETS £427.22k
+606%
All Financial Figures

Current Directors

Secretary
MOWBRAY ACCOUNTING LIMITED
Appointed Date: 01 September 2011

Director
FERRIS, Joy Beverley
Appointed Date: 18 December 1997
53 years old

Director
WAINMAN, Gillian Margaret
Appointed Date: 28 September 2006
67 years old

Director
WAINMAN, Grace
Appointed Date: 01 March 2014
28 years old

Director
WAINMAN, Ian James
Appointed Date: 30 October 1997
55 years old

Director
WAINMAN, Keith John

75 years old

Resigned Directors

Secretary
WAINMAN, Keith John
Resigned: 01 September 2011

Director
OATES, Malcolm Kenneth
Resigned: 17 December 1997
81 years old

Director
WAINMAN, Grace
Resigned: 01 March 2014
Appointed Date: 01 March 2014
28 years old

Director
WAINMAN, Keith John
Resigned: 01 October 2009
Appointed Date: 01 October 2009
75 years old

Persons With Significant Control

Mr Keith John Wainman
Notified on: 1 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gillian Margaret Wainman
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHPORT GOLF COMPLEX LIMITED Events

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
02 Nov 2016
Registration of charge 021465180018, created on 2 November 2016
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Statement of capital following an allotment of shares on 14 August 2016
  • GBP 1,002.000320

14 Sep 2016
Change of share class name or designation
...
... and 114 more events
18 Oct 1988
Accounts for a small company made up to 31 March 1988

18 Oct 1988
Return made up to 20/09/88; full list of members

05 Aug 1987
Director resigned;new director appointed

05 Aug 1987
Secretary resigned;new secretary appointed

13 Jul 1987
Incorporation

SOUTHPORT GOLF COMPLEX LIMITED Charges

2 November 2016
Charge code 0214 6518 0018
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at coniston road, sheffield registered at hm land…
20 September 2011
Legal mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of little london road…
22 June 2007
Debenture
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: For details of property charged please R. fixed and…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 745 chesterfield road sheffield and each and every part…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 427/431 (odd nos) london road heeley sheffield and each and…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at parkwood road sheffield (formerly land on the east…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 605 queens road sheffield and each and every part thereof…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken as (Publ)
Description: 1-5 the moor sheffield and each and every part thereof and…
22 June 2007
Legal charge
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken as (Publ)
Description: Rme buildings broadfield road sheffield (formerly land on…
19 November 2004
Legal mortgage
Delivered: 25 November 2004
Status: Satisfied on 6 June 2006
Persons entitled: Hsbc Bank PLC
Description: L/H floors 3,4 & 5 kings chambers 1 king street sheffield…
9 January 2004
Legal mortgage
Delivered: 23 January 2004
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property 745 chesterfield road woodseats sheffield…
30 June 2003
Legal mortgage
Delivered: 8 July 2003
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: 427-431 london road sheffield. With the benefit of all…
30 June 2003
Legal mortgage
Delivered: 8 July 2003
Status: Satisfied on 23 September 2011
Persons entitled: Hsbc Bank PLC
Description: Moorhead house the moor sheffield. With the benefit of all…
4 June 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 23 September 2011
Persons entitled: Midland Bank PLC
Description: Being floor 3,4 & 5 kings chambers 1 king street sheffield…
30 January 1998
Legal mortgage
Delivered: 5 February 1998
Status: Satisfied on 6 June 2006
Persons entitled: Midland Bank PLC
Description: 213 edmond road sheffield. With the benefit of all rights…
31 October 1997
Legal mortgage
Delivered: 11 November 1997
Status: Satisfied on 23 September 2011
Persons entitled: Midland Bank PLC
Description: Rme buildings broadfield road sheffield. With the benefit…
2 November 1994
Fixed and floating charge
Delivered: 3 November 1994
Status: Satisfied on 23 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1994
Legal charge
Delivered: 3 November 1994
Status: Satisfied on 23 September 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 605 queens road, heeley, sheffield…