Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED
Company Information for

ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED

LINKS GATE,, LYTHAM ST. ANNES,, LANCASHIRE., FY8 3LQ,
Company Registration Number
02660240
Private Limited Company
Active

Company Overview

About Royal Lytham & St. Annes Golf Club Land Holdings Ltd
ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED was founded on 1991-11-05 and has its registered office in Lancashire.. The organisation's status is listed as "Active". Royal Lytham & St. Annes Golf Club Land Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED
 
Legal Registered Office
LINKS GATE,
LYTHAM ST. ANNES,
LANCASHIRE.
FY8 3LQ
Other companies in FY8
 
Filing Information
Company Number 02660240
Company ID Number 02660240
Date formed 1991-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2024-07-06 13:00:57
Primary Source:Companies House
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 ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GARY HILLS
Company Secretary 2015-11-16
DAVID ALAN HALSALL
Director 2016-06-01
PETER MICHAEL SHURROCK
Director 2018-04-28
IAN MACDONALD STEWART
Director 2011-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL THOMAS JACKSON METCALF
Director 2010-12-01 2018-04-28
GRAHAM JOHN LOWE
Director 2009-08-01 2016-06-01
GODFREY DEREK MATTHEWS
Company Secretary 2007-04-21 2015-11-16
IAN WILLIAM HENDERSON SCOTT
Director 2001-04-21 2011-10-01
JAMES PHILLIPS SPEAK
Director 2004-06-25 2010-12-01
JOHN ADRIEN WOODS
Director 2000-07-28 2009-07-31
GRAHAM JOHN LOWE
Company Secretary 1998-11-01 2007-04-21
JOHN WALSH
Director 2000-07-28 2004-06-25
COLIN MACLAINE
Director 1992-01-03 2001-04-21
JAMES RICHARD CUNLIFFE
Director 1992-01-03 2000-07-28
JOHN FREDERICK TREASURE
Director 1992-01-03 2000-07-28
BRIAN LESLIE TEBBUTT
Company Secretary 1994-04-29 1998-11-01
JOHN ROSS MILNE
Company Secretary 1992-01-03 1994-04-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-11-05 1992-01-03
INSTANT COMPANIES LIMITED
Nominated Director 1991-11-05 1992-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALAN HALSALL WORKSHOP TRADING HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-03-26 Active
DAVID ALAN HALSALL VOTE LEAVE LIMITED Director 2015-11-16 CURRENT 2015-09-18 Active - Proposal to Strike off
DAVID ALAN HALSALL EPA PROJECTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Liquidation
DAVID ALAN HALSALL PALACE STREET (SW1) LIMITED Director 2010-12-15 CURRENT 2005-03-03 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
2024-06-19SMALL COMPANY ACCOUNTS MADE UP TO 30/11/23
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-03-1313/03/23 STATEMENT OF CAPITAL GBP 914830
2022-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-02AP01DIRECTOR APPOINTED MR ALAN GRAEME KER
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-10-27SH0110/10/21 STATEMENT OF CAPITAL GBP 914788
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-30RES01ADOPT ARTICLES 30/06/21
2021-06-30MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-15RES01ADOPT ARTICLES 15/03/21
2021-02-05AP03Appointment of Mr Robert Mitchel Webb as company secretary on 2021-02-05
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL SHURROCK
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-30TM02Termination of appointment of Gary Hills on 2020-04-27
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACDONALD STEWART
2020-10-30AP01DIRECTOR APPOINTED DR HOWARD FRANCIS DEMPSEY
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-05-10AP01DIRECTOR APPOINTED MR PETER MICHAEL SHURROCK
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL METCALF
2018-05-10AP01DIRECTOR APPOINTED MR PETER MICHAEL SHURROCK
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL METCALF
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 914750
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-10-27SH0127/06/16 STATEMENT OF CAPITAL GBP 908500
2017-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 908500
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN LOWE
2016-06-16AP01DIRECTOR APPOINTED MR DAVID ALAN HALSALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 908500
2015-12-29AR0113/10/15 ANNUAL RETURN FULL LIST
2015-11-30TM02Termination of appointment of Godfrey Derek Matthews on 2015-11-16
2015-11-30AP03Appointment of Gary Hills as company secretary on 2015-11-16
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/11/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 908500
2014-11-10AR0113/10/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-04-30AUDAUDITOR'S RESIGNATION
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 908500
2013-11-20AR0113/10/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-05AR0113/10/12 ANNUAL RETURN FULL LIST
2012-08-07SH0103/07/12 STATEMENT OF CAPITAL GBP 908500
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/11/11
2011-11-09AR0113/10/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED DR IAN MACDONALD STEWART
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN SCOTT
2011-07-15AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-06-06RP04SECOND FILING WITH MUD 13/10/10 FOR FORM AR01
2011-06-06ANNOTATIONClarification
2011-05-26ANNOTATIONClarification
2011-05-26RP04SECOND FILING FOR FORM SH01
2011-05-26SH0118/05/11 STATEMENT OF CAPITAL GBP 901000
2010-12-03AP01DIRECTOR APPOINTED LIONEL THOMAS JACKSON METCALF
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPEAK
2010-10-20AR0113/10/10 CHANGES
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-06-01SH0124/03/10 STATEMENT OF CAPITAL GBP 886590
2009-10-21AR0113/10/09 CHANGES
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN WOODS
2009-08-19288aDIRECTOR APPOINTED GRAHAM JOHN LOWE
2009-06-1088(2)AD 28/05/09 GBP SI 49@250=12250 GBP IC 862500/874750
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/11/08
2008-10-17363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-08-26AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-1488(2)AD 10/07/08 GBP SI 18@250=4500 GBP IC 858000/862500
2008-07-1188(2)AD 08/07/08 GBP SI 4@250=1000 GBP IC 857000/858000
2008-03-1788(2)AD 12/03/08 GBP SI 2@250=500 GBP IC 856500/857000
2007-10-18363sRETURN MADE UP TO 13/10/07; CHANGE OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-0288(2)RAD 22/05/07--------- £ SI 46@250=11500 £ IC 845000/856500
2007-05-03288bSECRETARY RESIGNED
2007-05-03288aNEW SECRETARY APPOINTED
2006-10-26363sRETURN MADE UP TO 13/10/06; CHANGE OF MEMBERS
2006-09-11AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-2088(2)RAD 12/07/06--------- £ SI 9@250=2250 £ IC 842750/845000
2005-11-02363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-09-27AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-03363sRETURN MADE UP TO 13/10/04; CHANGE OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2004-07-16AUDAUDITOR'S RESIGNATION
2004-07-16288aNEW DIRECTOR APPOINTED
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-13363sRETURN MADE UP TO 13/10/03; BULK LIST AVAILABLE SEPARATELY
2003-09-15225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2003-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-03288cDIRECTOR'S PARTICULARS CHANGED
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-0288(2)RAD 21/08/02--------- £ SI 16@250=4000 £ IC 795000/799000
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-12363sRETURN MADE UP TO 27/10/01; CHANGE OF MEMBERS
2001-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-05288bDIRECTOR RESIGNED
2001-10-05288aNEW DIRECTOR APPOINTED
2000-12-21288aNEW DIRECTOR APPOINTED
2000-11-24288bDIRECTOR RESIGNED
2000-11-24363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-11-24288bDIRECTOR RESIGNED
2000-11-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-31288aNEW DIRECTOR APPOINTED
1999-11-26363sRETURN MADE UP TO 27/10/99; CHANGE OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-02395PARTICULARS OF MORTGAGE/CHARGE
1999-01-04363sRETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS
1998-12-01288aNEW SECRETARY APPOINTED
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-28363sRETURN MADE UP TO 27/10/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS 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 ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-12 Outstanding R & A NOMINEES LIMITED
LEGAL CHARGE 1999-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-09-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED
Trademarks
We have not found any records of ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS 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 (93110 - Operation of sports facilities) as ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS 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 ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS 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 ROYAL LYTHAM & ST. ANNES GOLF CLUB LAND HOLDINGS 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.
    Other companies at postcode FY8 3LQ