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

FORMBY HALL GOLF CLUB LIMITED

FORMBY HALL GOLF RESORT & SPA SOUTHPORT OLD ROAD, FORMBY, SOUTHPORT, L37 0AB,
Company Registration Number
02930961
Private Limited Company
Active

Company Overview

About Formby Hall Golf Club Ltd
FORMBY HALL GOLF CLUB LIMITED was founded on 1994-05-19 and has its registered office in Southport. The organisation's status is listed as "Active". Formby Hall Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FORMBY HALL GOLF CLUB LIMITED
 
Legal Registered Office
FORMBY HALL GOLF RESORT & SPA SOUTHPORT OLD ROAD
FORMBY
SOUTHPORT
L37 0AB
Other companies in L1
 
Filing Information
Company Number 02930961
Company ID Number 02930961
Date formed 1994-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB636509723  
Last Datalog update: 2024-06-06 01:27:01
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 FORMBY HALL GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BAMFORD
Company Secretary 2015-12-21
SANJOY KUMAR CHATTOPADHYAY
Director 2015-12-21
SIMON JAMES LAKER
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIANO ROBERT VITTORIO D'AVANZO
Director 2015-12-21 2016-06-20
PAULA HANLON
Company Secretary 2011-12-15 2015-12-21
MICHAEL JOSEPH HANLON
Director 2011-12-15 2015-12-21
MICHAEL HANLON
Director 1994-05-19 2015-12-21
JAMES MUTCH
Director 1995-09-25 2015-12-21
PAULA HANLON
Director 2011-12-15 2015-03-31
YVONNE JACKSON
Director 2012-06-01 2015-03-31
SEAN MCGURREN
Director 2011-12-15 2015-03-31
JONATHAN ANDREW BROWN
Company Secretary 1996-10-31 2011-12-15
PETER CHARLES QUINN
Company Secretary 1996-07-15 1996-11-30
JAMES MUTCH
Company Secretary 1994-05-19 1996-07-15
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1994-05-19 1994-05-19
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1994-05-19 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANJOY KUMAR CHATTOPADHYAY FORMBY LEISURE HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-09-02 Active
SANJOY KUMAR CHATTOPADHYAY SKC CAPITAL MANAGEMENT LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
SIMON JAMES LAKER FORMBY LEISURE HOLDINGS LIMITED Director 2015-11-03 CURRENT 2015-09-02 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
2024-05-21CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES
2024-05-18DIRECTOR APPOINTED PAUL MICHAEL SARLING
2024-05-18DIRECTOR APPOINTED IAN MARK DEFTY
2024-05-18APPOINTMENT TERMINATED, DIRECTOR IAN MARK DEFTY
2023-07-31APPOINTMENT TERMINATED, DIRECTOR OMAR EL-MASRI
2023-07-17CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-01-05REGISTRATION OF A CHARGE / CHARGE CODE 029309610006
2022-12-20DIRECTOR APPOINTED MR OMAR EL-MASRI
2022-12-20AP01DIRECTOR APPOINTED MR OMAR EL-MASRI
2022-12-19APPOINTMENT TERMINATED, DIRECTOR GABRIELE MAGOTTI
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE MAGOTTI
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-06-24AP01DIRECTOR APPOINTED MR JEROME CLAUDE RAPHAEL FOUILLE
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BAPTISTE MARIE JARL BOYE-MøLLER
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-08-18DISS40Compulsory strike-off action has been discontinued
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-19TM02Termination of appointment of Patrick Bamford on 2020-11-19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-13AP01DIRECTOR APPOINTED GABRIELE MAGOTTI
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES LAKER
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-29AP01DIRECTOR APPOINTED MR BAPTISTE MARIE JARL BOYE-MøLLER
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SANJOY KUMAR CHATTOPADHYAY
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY AOUNI TAMER
2018-04-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMI MNAYMNEH
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH NO UPDATES
2017-01-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-07DISS40Compulsory strike-off action has been discontinued
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIANO ROBERT VITTORIO D'AVANZO
2016-08-20LATEST SOC20/08/16 STATEMENT OF CAPITAL;GBP 2242431.864
2016-08-20AR0119/05/16 ANNUAL RETURN FULL LIST
2016-02-16AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-02-13AP01DIRECTOR APPOINTED SIMON LAKER
2016-02-11AP01DIRECTOR APPOINTED SIMON LAKER
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-22AP03Appointment of Patrick Bamford as company secretary on 2015-12-21
2016-01-22AP01DIRECTOR APPOINTED MR SEBASTIANO ROBERT VITTORIO D'AVANZO
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUTCH
2016-01-22AP01DIRECTOR APPOINTED MR SANJOY KUMAR CHATTOPADHYAY
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY PAULA HANLON
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HANLON
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 26 RODNEY STREET LIVERPOOL MERSEYSIDE L1 2TQ
2016-01-14AUDAUDITOR'S RESIGNATION
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029309610005
2015-12-01RP04SECOND FILING WITH MUD 19/05/15 FOR FORM AR01
2015-12-01ANNOTATIONClarification
2015-11-30SH0128/09/97 STATEMENT OF CAPITAL GBP 2242431.664
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 2242431.664
2015-11-30SH0130/09/15 STATEMENT OF CAPITAL GBP 2242431.664
2015-11-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-11-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-11-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-11-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/11/2015
2015-08-18AR0119/05/15 FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HANLON
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE JACKSON
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCGURREN
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2242426.064
2014-10-23AR0119/05/14 FULL LIST
2014-09-20DISS40DISS40 (DISS40(SOAD))
2014-09-16GAZ1FIRST GAZETTE
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD LIVERPOOL MERSEYSIDE L30 7PT
2014-02-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-18LATEST SOC18/06/13 STATEMENT OF CAPITAL;GBP 2242426.064
2013-06-18AR0119/05/13 FULL LIST
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HANLON / 01/05/2013
2013-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/05/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HANLON / 01/01/2013
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16RES01ADOPT ARTICLES 31/10/2012
2012-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-05SH0106/01/12 STATEMENT OF CAPITAL GBP 2242419.164
2012-06-29AR0119/05/12 FULL LIST
2012-06-11AP01DIRECTOR APPOINTED MS YVONNE JACKSON
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-08AR0120/12/11 FULL LIST
2012-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 12/12/2011
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HANLON / 12/12/2011
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BROWN
2012-01-03AP03SECRETARY APPOINTED PAULA HANLON
2012-01-03AP01DIRECTOR APPOINTED SEAN MCGURREN
2012-01-03AP01DIRECTOR APPOINTED PAULA HANLON
2012-01-03AP01DIRECTOR APPOINTED MICHAEL JOSEPH HANLON
2011-06-28AR0119/05/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUTCH / 21/03/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 58 HOPE STREET LIVERPOOL MERSEYSIDE L1 9BZ
2011-03-22SH0121/02/11 STATEMENT OF CAPITAL GBP 2241869.60
2011-03-09RES13SECTION 570 21/02/2011
2011-03-09RES01ADOPT ARTICLES 21/02/2011
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-09-29DISS40DISS40 (DISS40(SOAD))
2010-09-28AR0116/06/10 FULL LIST
2010-09-14GAZ1FIRST GAZETTE
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-09363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SWITCH HOUSE NORTHERN PERIMETER ROAD BOOTLE MERSEYSIDE L30 7PT
2009-01-09RES01ALTER ARTICLES 22/11/2008
2008-08-18363sRETURN MADE UP TO 19/05/08; CHANGE OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363sRETURN MADE UP TO 19/05/07; BULK LIST AVAILABLE SEPARATELY
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/06
2006-10-26363sRETURN MADE UP TO 19/05/06; BULK LIST AVAILABLE SEPARATELY
2005-11-17363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-06-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-02-12RES04£ NC 1001000/1501000 09/1
2004-02-12123NC INC ALREADY ADJUSTED 09/10/03
2004-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-31PROSPPROSPECTUS
2003-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

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 FORMBY HALL GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-16
Proposal to Strike Off2011-01-11
Proposal to Strike Off2010-09-14
Fines / Sanctions
No fines or sanctions have been issued against FORMBY HALL GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Outstanding AIB GROUP (UK) PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
LEGAL CHARGE 2012-11-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMBY HALL GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of FORMBY HALL GOLF CLUB LIMITED registering or being granted any patents
Domain Names

FORMBY HALL GOLF CLUB LIMITED owns 32 domain names.

leisureandspaatformbyhall.co.uk   golfandhotelatformbyhall.co.uk   golfandresortatformbyhall.co.uk   golfatformbyhall.co.uk   golfengland.co.uk   mygrooming.co.uk   formby-golf.co.uk   formby-hall.co.uk   formby-hotels.co.uk   formbyhallgolfandhotel.co.uk   formbyhallgolfandresort.co.uk   formbyhallgolfresortandspa.co.uk   formbyhallhotelandgolf.co.uk   formbyhallleisureandspa.co.uk   formbyhallproshop.co.uk   formbyhallspaandleisure.co.uk   formbyhotels.co.uk   formbyweddings.co.uk   hotelandgolfatformbyhall.co.uk   hotelatformbyhall.co.uk   hurlstonhallgolf.co.uk   hurlstonhallgolfandcountryclub.co.uk   hurlstonhallgolfclub.co.uk   pga-academy.co.uk   spaandleisureatformbyhall.co.uk   southport-pga-academy.co.uk   southportgolfacademy.co.uk   hurlston-hall.co.uk   formby-pga-academy.co.uk   formby-weddings.co.uk   formbygolf.co.uk   formbyhallgolfclub.co.uk  

Trademarks
We have not found any records of FORMBY HALL GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMBY HALL GOLF CLUB 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 (55100 - Hotels and similar accommodation) as FORMBY HALL GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FORMBY HALL GOLF CLUB 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFORMBY HALL GOLF CLUB LIMITEDEvent Date2014-09-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORMBY HALL GOLF CLUB LIMITEDEvent Date2011-01-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyFORMBY HALL GOLF CLUB LIMITEDEvent Date2010-09-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMBY HALL GOLF CLUB 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 FORMBY HALL GOLF CLUB 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 L37 0AB