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

HALE COUNTRY CLUB LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
06970110
Private Limited Company
Active

Company Overview

About Hale Country Club Ltd
HALE COUNTRY CLUB LIMITED was founded on 2009-07-22 and has its registered office in Altrincham. The organisation's status is listed as "Active". Hale Country Club Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HALE COUNTRY CLUB LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in PR25
 
Previous Names
TAYLOR VENTURES LTD01/07/2016
Filing Information
Company Number 06970110
Company ID Number 06970110
Date formed 2009-07-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 05:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALE COUNTRY CLUB 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 HALE COUNTRY CLUB LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2016-06-28
JOHN ANDREW GALLEMORE
Director 2016-06-28
JAMES PATRICK POCHIN
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES DUCKWORTH
Director 2016-06-28 2018-04-17
KEVIN JOSEPH CARTER
Company Secretary 2010-05-07 2016-06-28
KEITH BELSHAW
Director 2012-10-25 2016-06-28
KEVIN JOSEPH CARTER
Director 2013-11-20 2016-06-28
NORMAN LATHOM
Director 2014-02-01 2016-06-28
ANDREW JOHN TAYLOR
Director 2009-07-31 2016-06-28
STUART JAMES TAYLOR
Director 2009-07-31 2016-06-28
ALAN TAYLOR
Director 2009-07-22 2012-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET HOLDINGS LIMITED Director 2017-05-24 CURRENT 2006-09-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 Active
JAMES PATRICK POCHIN LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JAMES PATRICK POCHIN MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JAMES PATRICK POCHIN M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JAMES PATRICK POCHIN THG PLC Director 2018-04-18 CURRENT 2008-03-19 Active
JAMES PATRICK POCHIN ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JAMES PATRICK POCHIN ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JAMES PATRICK POCHIN BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JAMES PATRICK POCHIN THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JAMES PATRICK POCHIN MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JAMES PATRICK POCHIN THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JAMES PATRICK POCHIN THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JAMES PATRICK POCHIN AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 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
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-24CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31
2022-11-01PSC05Change of details for Thg Experience Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2022-03-04PSC02Notification of Thg Experience Limited as a person with significant control on 2022-03-01
2022-03-04PSC07CESSATION OF THG OPERATIONS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2020-10-13PSC07CESSATION OF THE HUT IHC LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13PSC02Notification of Thg Operations Holdings Limited as a person with significant control on 2019-12-11
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-08-25RP04CS01
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069701100004
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069701100003
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DUCKWORTH
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM Meridian House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2016-08-03AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CARTER
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BELSHAW
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN LATHOM
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2016-08-03AP03Appointment of Mr James Patrick Pochin as company secretary on 2016-06-28
2016-08-03TM02Termination of appointment of Kevin Joseph Carter on 2016-06-28
2016-08-03AP01DIRECTOR APPOINTED MR ANDREW JAMES DUCKWORTH
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM Fx Leisure King Street Leyland Lancashire PR25 2NB
2016-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069701100003
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-07-13AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-07-12AA01Current accounting period shortened from 28/02/17 TO 31/12/16
2016-07-12CC04Statement of company's objects
2016-07-05AUDAUDITOR'S RESIGNATION
2016-07-05AUDAUDITOR'S RESIGNATION
2016-07-01RES15CHANGE OF NAME 28/06/2016
2016-07-01CERTNMCOMPANY NAME CHANGED TAYLOR VENTURES LTD CERTIFICATE ISSUED ON 01/07/16
2016-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CARTER / 23/10/2015
2016-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CARTER / 23/10/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0122/07/15 FULL LIST
2014-12-02AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-29AR0122/07/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MR NORMAN LATHOM
2013-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-11-22AP01DIRECTOR APPOINTED MR KEVIN JOSEPH CARTER
2013-08-12AR0122/07/13 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2012-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-10-25AP01DIRECTOR APPOINTED MR KEITH BELSHAW
2012-07-23AR0122/07/12 FULL LIST
2012-07-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH CARTER / 22/07/2012
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-28SH0104/10/10 STATEMENT OF CAPITAL GBP 100
2011-08-18AR0122/07/11 FULL LIST
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-10AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-02SH0122/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-02SH0122/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-02SH0122/07/09 STATEMENT OF CAPITAL GBP 2
2010-11-02AA01PREVSHO FROM 31/07/2010 TO 28/02/2010
2010-08-16AR0122/07/10 FULL LIST
2010-06-16AP03SECRETARY APPOINTED MR KEVIN JOSEPH CARTER
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB UNITED KINGDOM
2009-08-20288aDIRECTOR APPOINTED ANDREW JOHN TAYLOR
2009-08-20288aDIRECTOR APPOINTED STUART JAMES TAYLOR
2009-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HALE COUNTRY CLUB 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 HALE COUNTRY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
LEGAL CHARGE 2011-10-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HALE COUNTRY CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALE COUNTRY CLUB LIMITED
Trademarks
We have not found any records of HALE COUNTRY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALE COUNTRY 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 (93110 - Operation of sports facilities) as HALE COUNTRY CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALE COUNTRY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALE COUNTRY 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 HALE COUNTRY 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.