HAZELGROVE GOLF CLUB LIMITED(THE)
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 6LU

Company number 00171065
Status Active
Incorporation Date 27 October 1920
Company Type Private Limited Company
Address THE CLUB HOUSE, HAZEL GROVE, STOCKPORT, SK7 6LU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Paul Francis Glazier as a director on 12 November 2016. The most likely internet sites of HAZELGROVE GOLF CLUB LIMITED(THE) are www.hazelgrovegolfclub.co.uk, and www.hazelgrove-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and eleven months. Hazelgrove Golf Club Limited The is a Private Limited Company. The company registration number is 00171065. Hazelgrove Golf Club Limited The has been working since 27 October 1920. The present status of the company is Active. The registered address of Hazelgrove Golf Club Limited The is The Club House Hazel Grove Stockport Sk7 6lu. The company`s financial liabilities are £217k. It is £-18.91k against last year. The cash in hand is £56.37k. It is £23.54k against last year. And the total assets are £111.84k, which is £50.48k against last year. DAVIES, Harry Edwin is a Secretary of the company. DAVIES, Harry Edwin is a Director of the company. GLAZIER, Paul Francis is a Director of the company. HARTLEY, Philip is a Director of the company. JONES, Michael David is a Director of the company. O MEARA, Gillian is a Director of the company. SIMCOCK, Peter is a Director of the company. Secretary BILLINGTON, David John has been resigned. Secretary CARLISLE, Harry Albert George has been resigned. Secretary MACLEOD, Malcolm Neil has been resigned. Secretary POPE, James Michael has been resigned. Secretary STRINGER, Raymond Arthur has been resigned. Secretary WILLIAMS, Frederick Arnold has been resigned. Director BEVERIDGE, Clive Richard has been resigned. Director BILLINGTON, Michael has been resigned. Director BRADLEY, James Victor has been resigned. Director BRADLEY, James Victor has been resigned. Director CHAFFE, Harold Percy has been resigned. Director CHANT, Walter Herbert has been resigned. Director DOOTSON, William Howard has been resigned. Director DOOTSON, William Howard has been resigned. Director DOWSETT, John has been resigned. Director EAST, Peter Eustace has been resigned. Director FRYERS, Charles Robert has been resigned. Director GLAZIER, Paul Francis has been resigned. Director HAYDEN, Robert Leonard has been resigned. Director HAYDEN, Robert Leonard has been resigned. Director JEPSON, Alan has been resigned. Director JEPSON, Alan has been resigned. Director JOHNSON, Stuart has been resigned. Director JONES, Michael David has been resigned. Director JONES, Neville has been resigned. Director KNOWLES, Robert Wynne has been resigned. Director LEWIS, Thomas Graham has been resigned. Director MACLEOD, Malcolm Neil has been resigned. Director MALTBY, John has been resigned. Director MAYNARD, Robert Alan has been resigned. Director MEALAND, Frank Ernest has been resigned. Director PACEY, Jon has been resigned. Director PEARSE, Paul has been resigned. Director PEARSE, Paul has been resigned. Director PERRY, Harold has been resigned. Director POPE, James Michael has been resigned. Director ROGERSON, David has been resigned. Director RUSSELL, Kenneth Clifton has been resigned. Director SANDELS, Ian William has been resigned. Director SHANNON, Malcolm Haydn has been resigned. Director SHERLOCK, Alan has been resigned. Director SIMCOCK, Peter has been resigned. Director SIMCOCK, Peter has been resigned. Director SINCLAIR, Bryan Duncan has been resigned. Director SMART, Timothy Peter has been resigned. Director STRINGER, Raymond Arthur has been resigned. Director SUMMERS, David George has been resigned. Director TAYLOR, Nicholas William has been resigned. Director THOMPSON, Mark has been resigned. Director THOMPSON, Mark has been resigned. Director TIMPERLEY, Graham Neil has been resigned. Director TRAVIS, John Michael has been resigned. Director VAUSE, Andrew Nigel has been resigned. Director WEBLEY, Anthony John Payne has been resigned. Director WEBLEY, Anthony John Payne has been resigned. Director WOODIER, Mark Anthony has been resigned. Director WORTHINGTON, Alan has been resigned. The company operates in "Operation of sports facilities".


hazelgrove golf club Key Finiance

LIABILITIES £217k
-9%
CASH £56.37k
+71%
TOTAL ASSETS £111.84k
+82%
All Financial Figures

Current Directors

Secretary
DAVIES, Harry Edwin
Appointed Date: 14 October 2014

Director
DAVIES, Harry Edwin
Appointed Date: 14 October 2014
74 years old

Director
GLAZIER, Paul Francis
Appointed Date: 12 November 2016
58 years old

Director
HARTLEY, Philip
Appointed Date: 01 April 2015
74 years old

Director
JONES, Michael David
Appointed Date: 28 July 2015
69 years old

Director
O MEARA, Gillian
Appointed Date: 31 October 2014
60 years old

Director
SIMCOCK, Peter
Appointed Date: 01 March 2015
81 years old

Resigned Directors

Secretary
BILLINGTON, David John
Resigned: 12 January 2010
Appointed Date: 24 March 2003

Secretary
CARLISLE, Harry Albert George
Resigned: 19 March 1999

Secretary
MACLEOD, Malcolm Neil
Resigned: 02 December 2011
Appointed Date: 13 January 2010

Secretary
POPE, James Michael
Resigned: 26 February 2014
Appointed Date: 26 October 2012

Secretary
STRINGER, Raymond Arthur
Resigned: 26 October 2012
Appointed Date: 09 January 2012

Secretary
WILLIAMS, Frederick Arnold
Resigned: 31 March 2003
Appointed Date: 08 March 1999

Director
BEVERIDGE, Clive Richard
Resigned: 30 October 2009
Appointed Date: 27 October 2006
82 years old

Director
BILLINGTON, Michael
Resigned: 27 October 2000
Appointed Date: 29 September 1995
90 years old

Director
BRADLEY, James Victor
Resigned: 25 October 2002
Appointed Date: 29 October 1999
89 years old

Director
BRADLEY, James Victor
Resigned: 29 September 1995
89 years old

Director
CHAFFE, Harold Percy
Resigned: 23 January 2002
Appointed Date: 27 October 2000
93 years old

Director
CHANT, Walter Herbert
Resigned: 30 October 1998
Appointed Date: 29 September 1995
81 years old

Director
DOOTSON, William Howard
Resigned: 28 February 2015
Appointed Date: 26 October 2012
79 years old

Director
DOOTSON, William Howard
Resigned: 28 October 2005
Appointed Date: 25 October 2002
79 years old

Director
DOWSETT, John
Resigned: 30 October 2009
Appointed Date: 24 October 2008
71 years old

Director
EAST, Peter Eustace
Resigned: 21 July 2003
Appointed Date: 27 October 2000
78 years old

Director
FRYERS, Charles Robert
Resigned: 25 June 1992
102 years old

Director
GLAZIER, Paul Francis
Resigned: 31 October 2014
Appointed Date: 26 October 2012
58 years old

Director
HAYDEN, Robert Leonard
Resigned: 24 April 2006
Appointed Date: 28 October 2005
77 years old

Director
HAYDEN, Robert Leonard
Resigned: 29 September 1995
77 years old

Director
JEPSON, Alan
Resigned: 26 October 2012
Appointed Date: 24 October 2008
81 years old

Director
JEPSON, Alan
Resigned: 29 September 1995
Appointed Date: 24 September 1993
81 years old

Director
JOHNSON, Stuart
Resigned: 31 March 2015
Appointed Date: 25 October 2013
69 years old

Director
JONES, Michael David
Resigned: 28 February 2011
Appointed Date: 21 August 2007
69 years old

Director
JONES, Neville
Resigned: 29 September 1995
Appointed Date: 25 September 1992
100 years old

Director
KNOWLES, Robert Wynne
Resigned: 27 October 2000
Appointed Date: 25 September 1992
95 years old

Director
LEWIS, Thomas Graham
Resigned: 30 September 1994
93 years old

Director
MACLEOD, Malcolm Neil
Resigned: 02 December 2011
Appointed Date: 24 October 2008
70 years old

Director
MALTBY, John
Resigned: 10 January 2005
Appointed Date: 22 July 2003
78 years old

Director
MAYNARD, Robert Alan
Resigned: 26 May 1999
Appointed Date: 29 September 1995
80 years old

Director
MEALAND, Frank Ernest
Resigned: 24 September 1993
Appointed Date: 25 September 1992
79 years old

Director
PACEY, Jon
Resigned: 21 August 2007
Appointed Date: 28 October 2005
64 years old

Director
PEARSE, Paul
Resigned: 26 October 2012
Appointed Date: 31 October 2011
64 years old

Director
PEARSE, Paul
Resigned: 24 October 2008
Appointed Date: 17 June 2008
64 years old

Director
PERRY, Harold
Resigned: 21 August 2007
Appointed Date: 27 October 2006
90 years old

Director
POPE, James Michael
Resigned: 26 August 2014
Appointed Date: 26 October 2012
43 years old

Director
ROGERSON, David
Resigned: 31 March 2008
Appointed Date: 28 October 2005
73 years old

Director
RUSSELL, Kenneth Clifton
Resigned: 24 October 2008
Appointed Date: 24 April 2006
74 years old

Director
SANDELS, Ian William
Resigned: 28 July 2015
Appointed Date: 26 October 2012
78 years old

Director
SHANNON, Malcolm Haydn
Resigned: 28 October 2005
Appointed Date: 07 March 2005
69 years old

Director
SHERLOCK, Alan
Resigned: 20 April 1999
Appointed Date: 30 October 1998
72 years old

Director
SIMCOCK, Peter
Resigned: 25 October 2013
Appointed Date: 21 August 2007
81 years old

Director
SIMCOCK, Peter
Resigned: 27 October 2006
Appointed Date: 25 October 2002
81 years old

Director
SINCLAIR, Bryan Duncan
Resigned: 28 October 2005
Appointed Date: 25 October 2002
72 years old

Director
SMART, Timothy Peter
Resigned: 20 June 2008
Appointed Date: 28 October 2005
58 years old

Director
STRINGER, Raymond Arthur
Resigned: 26 October 2012
Appointed Date: 09 January 2012
77 years old

Director
SUMMERS, David George
Resigned: 27 October 2000
Appointed Date: 30 September 1994
96 years old

Director
TAYLOR, Nicholas William
Resigned: 25 October 2002
Appointed Date: 29 October 1999
77 years old

Director
THOMPSON, Mark
Resigned: 23 July 2016
Appointed Date: 26 October 2012
68 years old

Director
THOMPSON, Mark
Resigned: 01 November 2011
Appointed Date: 30 October 2009
68 years old

Director
TIMPERLEY, Graham Neil
Resigned: 28 May 2003
Appointed Date: 27 October 2000
77 years old

Director
TRAVIS, John Michael
Resigned: 26 October 2012
Appointed Date: 30 October 2009
78 years old

Director
VAUSE, Andrew Nigel
Resigned: 25 October 2002
Appointed Date: 29 September 1995
67 years old

Director
WEBLEY, Anthony John Payne
Resigned: 28 October 2005
Appointed Date: 25 October 2002
78 years old

Director
WEBLEY, Anthony John Payne
Resigned: 03 August 1992
78 years old

Director
WOODIER, Mark Anthony
Resigned: 11 May 1992
78 years old

Director
WORTHINGTON, Alan
Resigned: 27 October 2006
Appointed Date: 22 July 2003
85 years old

HAZELGROVE GOLF CLUB LIMITED(THE) Events

24 Jan 2017
Confirmation statement made on 15 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Appointment of Mr Paul Francis Glazier as a director on 12 November 2016
20 Sep 2016
Termination of appointment of Mark Thompson as a director on 23 July 2016
27 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 403

...
... and 193 more events
09 Oct 1987
Return made up to 17/07/87; full list of members

05 Dec 1986
Particulars of mortgage/charge

24 Sep 1986
Full accounts made up to 31 March 1986

24 Sep 1986
Return made up to 18/07/86; full list of members

24 Sep 1986
New secretary appointed;director resigned;new director appointed

HAZELGROVE GOLF CLUB LIMITED(THE) Charges

9 September 1991
Legal charge
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Three parcels of land in threaphurst lane hazel grove…
9 September 1991
Legal charge
Delivered: 18 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2.5 acres of land off threaphurst lane hazel grove…
9 March 1990
Legal charge
Delivered: 13 March 1990
Status: Satisfied on 28 September 1999
Persons entitled: Samuel Webster and Wilsons LTD
Description: Hazel grove golf club buxton road, hazel grove, stockport…
6 June 1988
Legal charge
Delivered: 10 June 1988
Status: Outstanding
Persons entitled: Burtonwood Brewery PLC
Description: F/H the club house hazel grove golf club, buxton road…
25 November 1986
Legal charge
Delivered: 5 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/Hold land to the west of windlehurst road high lane…
19 October 1984
Further charge
Delivered: 24 October 1984
Status: Satisfied
Persons entitled: Wilsons Brewery LTD.
Description: The premises comprised in and charged by the principal deed…
20 November 1980
Further charge
Delivered: 24 November 1980
Status: Satisfied
Persons entitled: Wilsons Brewery Limited.
Description: The hazel grove golf club, buxton road, hazel grove…
30 January 1979
Legal charge
Delivered: 13 February 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited.
Description: 3 plots of f/h land known as hazel grove golf club hazel…