TRADE GOLF SUPPLIES LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN6 8EW

Company number 01971727
Status Active
Incorporation Date 16 December 1985
Company Type Private Limited Company
Address GATHURST GOLF CLUB MILES LANE, SHEVINGTON, WIGAN, ENGLAND, WN6 8EW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Clarkes Golf Centre Mill Lane Rainford St. Helens WA11 8LN England to Gathurst Golf Club Miles Lane Shevington Wigan WN6 8EW on 18 October 2016. The most likely internet sites of TRADE GOLF SUPPLIES LIMITED are www.tradegolfsupplies.co.uk, and www.trade-golf-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and ten months. Trade Golf Supplies Limited is a Private Limited Company. The company registration number is 01971727. Trade Golf Supplies Limited has been working since 16 December 1985. The present status of the company is Active. The registered address of Trade Golf Supplies Limited is Gathurst Golf Club Miles Lane Shevington Wigan England Wn6 8ew. The company`s financial liabilities are £352.18k. It is £7.71k against last year. The cash in hand is £10.86k. It is £-4.06k against last year. And the total assets are £745.47k, which is £28.32k against last year. CLARKE, Catherine Jayne is a Secretary of the company. CLARKE, David Philip is a Director of the company. CLARKE, Jennifer Barbara is a Director of the company. Secretary CLARKE, Jennifer Barbara has been resigned. Secretary MCGUIRE, Christine has been resigned. Secretary MOSS, Ellen has been resigned. The company operates in "Other sports activities".


trade golf supplies Key Finiance

LIABILITIES £352.18k
+2%
CASH £10.86k
-28%
TOTAL ASSETS £745.47k
+3%
All Financial Figures

Current Directors

Secretary
CLARKE, Catherine Jayne
Appointed Date: 05 August 2002

Director
CLARKE, David Philip

69 years old

Director

Resigned Directors

Secretary
CLARKE, Jennifer Barbara
Resigned: 01 December 1996

Secretary
MCGUIRE, Christine
Resigned: 25 July 2002
Appointed Date: 20 October 2000

Secretary
MOSS, Ellen
Resigned: 20 December 1999
Appointed Date: 01 December 1996

Persons With Significant Control

Mr David Philip Clarke
Notified on: 1 December 2016
69 years old
Nature of control: Ownership of shares – 75% or more

TRADE GOLF SUPPLIES LIMITED Events

30 Jan 2017
Confirmation statement made on 22 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Oct 2016
Registered office address changed from Clarkes Golf Centre Mill Lane Rainford St. Helens WA11 8LN England to Gathurst Golf Club Miles Lane Shevington Wigan WN6 8EW on 18 October 2016
18 Oct 2016
Registered office address changed from Rocky Bank 7 Brandreth Park Parbold Wigan Lancashire WN8 7AG to Clarkes Golf Centre Mill Lane Rainford St. Helens WA11 8LN on 18 October 2016
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100,000

...
... and 81 more events
31 Mar 1988
Accounts made up to 15 December 1987

31 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Mar 1988
Return made up to 14/01/87; full list of members

31 Mar 1988
Return made up to 14/01/87; full list of members

16 Dec 1985
Certificate of incorporation

TRADE GOLF SUPPLIES LIMITED Charges

15 July 2005
Debenture
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2000
Mortgage debenture
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 August 2000
Debenture
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
7 April 1997
Mortgage debenture
Delivered: 14 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
6 September 1995
Debenture
Delivered: 14 September 1995
Status: Satisfied on 31 January 2002
Persons entitled: Davenham Trust PLC
Description: Fixed and floating charges over the undertaking and all…