Company Information for

SANDIWAY GOLF CLUB,LIMITED(THE)

THE CLUB HOUSE, SANDIWAY, NORTHWICH, CHESHIRE, CW8 2DJ,

Company Registration Number

00170944

Private Limited Company

Active

About Sandiway Golf Club,limited(the)

SANDIWAY GOLF CLUB,LIMITED(THE) was founded on 1920-10-20 and has its registered office in Northwich. The organisation's status is listed as "Active". Sandiway Golf Club,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees

Key Data

Company Name
SANDIWAY GOLF CLUB,LIMITED(THE)
Legal Registered Office
THE CLUB HOUSE
SANDIWAY
NORTHWICH
CHESHIRE
CW8 2DJ
Other companies in CW8

Filing Information

Company Number00170944
Date formed1920-10-20
Origin CountryUnited Kingdom
TypePrivate Limited Company
Company StatusActive
Lastest accounts31/12/2023
Account next due30/09/2025
Latest filing return03/05/2016
Filing return next due07/06/2017
Type of accountsTOTAL EXEMPTION FULL
Last Datalog update:
2024-06-07 15:43:08
Primary Source:

Current Directors

Officer Role Occupation Date Appointed Country
Peter Lowery Company Secretary 2018-01-09
Christopher Richard Attrill Director DIRECTOR 2017-04-29 ENGLAND
Ken Craven Director DIRECTOR 2018-05-05 ENGLAND
Donal Gerard Cronin Director DIRECTOR 2018-05-05 ENGLAND
John Graeme Denton Director NONE 2015-05-02 UNITED KINGDOM
Ruth Eveline Downes Director NONE 2010-05-01 ENGLAND
Paul Kevin Hardy Director DIRECTOR 2018-05-05 ENGLAND
Guy Hopley Director NONE 2016-05-01 ENGLAND
Michael Geoffrey Kelsall Director NONE 2015-05-02 ENGLAND
Elizabeth Payne Director NONE 2017-04-29 UNITED KINGDOM
Neil Thomas Director NONE 2016-05-01 UK ENGLAND
Alison Wildman Director DIRECTOR 2018-05-05 ENGLAND

Previous Directors

Officer Role Date AppointedDate Resigned
Anthony Charles Roberts Company Secretary 2015-04-13 2016-11-30
Tom Cunningham Director 2009-05-02 2015-05-02
Yvonne Bould Company Secretary 2011-02-07 2014-10-31
Michael Anthony Booth Director 2011-04-30 2014-05-03
Gareth James Burton Director 2013-05-13 2014-05-03
John Anthony Balmer Director 2009-05-02 2012-05-05
Keith Melia Company Secretary 2006-09-18 2010-07-23
Ian Oliver Bundey Director 2008-05-03 2010-05-01
Michael Antony Corwood Director 2007-05-05 2008-05-13
Brian Edward Baister Director 2007-05-05 2008-05-03
John Keith Brain Director 2004-05-01 2007-08-31
Kenneth Malcolm Coghlan Director 2003-05-03 2007-05-05
Roger Ellis Scowcroft Company Secretary 2006-07-03 2006-09-18
Robert Henry Owens Company Secretary 2001-03-09 2006-06-30
George Rees Bigby Director 2002-05-04 2003-05-03
David Malcolm Chubb Director 1999-05-01 2002-05-04
Alexander Peter Mitchell Company Secretary 1999-06-26 2001-03-09
Michael Colin Gilyeat Company Secretary 1994-06-20 1999-06-27
Gordon Alfred Brown Director 1992-05-17 1998-05-02
David Burns Director 1994-05-07 1997-08-11
Anne Bushell Director 1995-05-06 1996-05-04
John Keith Brain Director 1992-05-17 1995-05-06
Victor Frank Carlyon Wood Company Secretary 1992-05-02 1994-05-28

Related Directorships for Christopher Richard Attrill

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Christopher Richard Attrill INTERFACE CONTRACTS LIMITEDDirector 1996-03-28 CURRENT 1992-03-24 In Administration/Administrative Receiver

Related Directorships for Donal Gerard Cronin

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Donal Gerard Cronin PINCH-POINT ASSOCIATES LTD.Director 2012-09-03 CURRENT 2012-09-03 Active

Related Directorships for Paul Kevin Hardy

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
Paul Kevin Hardy D V FOAM LTDDirector 2018-01-02 CURRENT 2017-12-28 Active
Paul Kevin Hardy P K HARDY LIMITEDDirector 2003-03-04 CURRENT 2003-03-04 Active