Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MATLOCK GOLF CLUB (PROPERTY) LIMITED
Company Information for

MATLOCK GOLF CLUB (PROPERTY) LIMITED

Matlock Golf Club, Chesterfield Road, Matlock Moor, Matlock, DERBYSHIRE, DE4 5LZ,
Company Registration Number
00175180
Private Limited Company
Active

Company Overview

About Matlock Golf Club (property) Ltd
MATLOCK GOLF CLUB (PROPERTY) LIMITED was founded on 1921-06-13 and has its registered office in Matlock. The organisation's status is listed as "Active". Matlock Golf Club (property) Limited 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
MATLOCK GOLF CLUB (PROPERTY) LIMITED
 
Legal Registered Office
Matlock Golf Club
Chesterfield Road, Matlock Moor
Matlock
DERBYSHIRE
DE4 5LZ
Other companies in DE4
 
Previous Names
MATLOCK GOLF CLUB COMPANY,LIMITED25/06/2013
Filing Information
Company Number 00175180
Company ID Number 00175180
Date formed 1921-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-11-10
Return next due 2024-11-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-16 09:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATLOCK GOLF CLUB (PROPERTY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MATLOCK GOLF CLUB (PROPERTY) LIMITED

Current Directors
Officer Role Date Appointed
ERIC RALPH GRATTAGE
Director 2007-11-20
ARTHUR JOHN SIMMONS
Director 2013-06-21
JOHN ARTHUR WESELBY
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS MACEY
Director 1994-11-30 2018-06-13
ANDREW DAVID MILLWARD
Company Secretary 2016-11-01 2017-04-28
MICHAEL JOHN WAIN
Company Secretary 2007-07-30 2016-11-03
EDWARD DAVID FEARN
Director 2009-07-15 2013-06-21
JAMES BARRY KAY
Director 2004-04-19 2009-01-01
CHRISTOPHER GILES ORME
Director 1994-11-30 2007-11-20
NORMAN LANCASTER
Company Secretary 2005-12-19 2007-07-30
BRENDA BOWERS
Director 1994-11-30 2007-05-29
JOHN ODELL
Company Secretary 2001-03-01 2005-11-04
MICHAEL JOHN DRABBLE
Director 1999-12-21 2004-04-19
ALAN JOHN BOX
Company Secretary 1991-11-15 2001-03-01
KENNETH VERNON ATTWATER
Director 1991-11-15 1994-11-30
MICHAEL GEORGE HARRY BERRY
Director 1991-11-15 1994-11-30
JOHN EDWIN BLAKE
Director 1991-11-15 1994-11-30
ROBERT KEITH BONSELL
Director 1991-11-15 1994-11-30
ERIC RALPH GRATTAGE
Director 1991-11-15 1994-11-30
ANDREW HESSION
Director 1991-11-15 1994-11-30
DENNIS PLATER
Director 1993-11-10 1994-11-30
JOHN ELAND TAIT
Director 1991-11-15 1994-11-30
JAMES BARRY KAY
Director 1991-11-15 1993-12-29
GEOFFREY DAVID VARDEY
Director 1991-11-15 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR JOHN SIMMONS HEALTHWATCH DERBYSHIRE LTD Director 2013-02-21 CURRENT 2013-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-11-2328/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23AA28/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-10-1128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-10-20AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RALPH GRATTAGE
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR PETER CHARLES BEARDSLEY
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR WESELBY
2018-11-19AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS MACEY
2018-07-12PSC08Notification of a person with significant control statement
2018-07-11PSC09Withdrawal of a person with significant control statement on 2018-07-11
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 6458
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09TM02Termination of appointment of Andrew David Millward on 2017-04-28
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 6458
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03AP03Appointment of Mr Andrew David Millward as company secretary on 2016-11-01
2016-11-03TM02Termination of appointment of Michael John Wain on 2016-11-03
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 6458
2015-12-03AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JOHN WAIN on 2015-06-18
2015-07-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 6458
2014-11-24AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 6458
2013-12-12AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-07AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AP01DIRECTOR APPOINTED MR ARTHUR JOHN SIMMONS
2013-06-25RES15CHANGE OF NAME 21/06/2013
2013-06-25CERTNMCompany name changed matlock golf club company,LIMITED\certificate issued on 25/06/13
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FEARN
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MACEY DENNIS / 27/11/2012
2012-07-17AA28/02/12 TOTAL EXEMPTION SMALL
2011-11-29AR0115/11/11 FULL LIST
2011-10-31AA28/02/11 TOTAL EXEMPTION SMALL
2010-11-17AR0115/11/10 FULL LIST
2010-07-06AA28/02/10 TOTAL EXEMPTION SMALL
2009-11-17AR0115/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WESELBY / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RALPH GRATTAGE / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID FEARN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MACEY DENNIS / 17/11/2009
2009-11-13AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-15288aDIRECTOR APPOINTED MR EDWARD DAVID FEARN
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES KAY
2009-02-20363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-11-27AA28/02/08 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288aNEW SECRETARY APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bDIRECTOR RESIGNED
2007-12-07288bSECRETARY RESIGNED
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-30363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2006-02-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-04363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2005-01-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-17363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-11-21363(288)SECRETARY RESIGNED
2001-11-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-11-13288aNEW SECRETARY APPOINTED
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
1999-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/99
1999-12-21363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-11-23363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1997-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/97
1997-12-03363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-11-29363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to MATLOCK GOLF CLUB (PROPERTY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MATLOCK GOLF CLUB (PROPERTY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-21 Satisfied MORSTON THOMPSON & EVERSHED PLC
LEGAL MORTGAGE 1986-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF DEPOSIT 1955-09-07 Satisfied WESTMINSTER BK LTD
MEMO OF DEPOSIT 1937-07-20 Satisfied WESTMINSTER BK LTD
Intangible Assets
Patents
We have not found any records of MATLOCK GOLF CLUB (PROPERTY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATLOCK GOLF CLUB (PROPERTY) LIMITED
Trademarks
We have not found any records of MATLOCK GOLF CLUB (PROPERTY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATLOCK GOLF CLUB (PROPERTY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as MATLOCK GOLF CLUB (PROPERTY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MATLOCK GOLF CLUB (PROPERTY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MATLOCK GOLF CLUB (PROPERTY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MATLOCK GOLF CLUB (PROPERTY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.