Golfbreaks Limited

DataGardener
live
Medium

Golfbreaks Limited

03571913Private Limited With Share Capital

The Spectrum 56-58 Benson Road, Birchwood, Warrington, WA37PQ
Incorporated

28/05/1998

Company Age

27 years

Directors

6

Employees

202

SIC Code

93120

Risk

very low risk

Company Overview

Registration, classification & business activity

Golfbreaks Limited (03571913) is a private limited with share capital incorporated on 28/05/1998 (27 years old) and registered in warrington, WA37PQ. The company operates under SIC code 93120 - activities of sport clubs.

Golfbreaks limited is a health, wellness and fitness company based out of minton place victoria street, windsor, united kingdom.

Private Limited With Share Capital
SIC: 93120
Medium
Incorporated 28/05/1998
WA37PQ
202 employees

Financial Overview

Total Assets

£56.84M

Liabilities

£51.97M

Net Assets

£4.87M

Turnover

£117.36M

Cash

£39.66M

Key Metrics

202

Employees

6

Directors

1

Shareholders

1

PSCs

Board of Directors

4

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2026
Resolution
Category:Resolution
Date:16-04-2026
Memorandum Articles
Category:Incorporation
Date:16-04-2026
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2026
Memorandum Articles
Category:Incorporation
Date:03-04-2026
Resolution
Category:Resolution
Date:03-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2026
Accounts With Accounts Type Group
Category:Accounts
Date:13-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2024
Accounts With Accounts Type Group
Category:Accounts
Date:08-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-04-2021
Accounts With Accounts Type Group
Category:Accounts
Date:28-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:29-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2019
Notice Removal Restriction On Company Articles
Category:Change Of Constitution
Date:16-10-2019
Resolution
Category:Resolution
Date:15-10-2019
Capital Allotment Shares
Category:Capital
Date:08-10-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:08-10-2019
Resolution
Category:Resolution
Date:04-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Accounts With Accounts Type Group
Category:Accounts
Date:30-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:23-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:29-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-04-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-04-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:15-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Accounts With Accounts Type Group
Category:Accounts
Date:27-07-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:06-06-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:06-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-03-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:23-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2013
Termination Director Company With Name
Category:Officers
Date:03-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2012
Auditors Resignation Company
Category:Auditors
Date:22-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2010
Legacy
Category:Capital
Date:25-05-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typegroup
Due Date31/12/2026
Filing Date13/10/2025
Latest Accounts30/04/2025

Trading Addresses

The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire Wa3 7Pq, WA37PQRegistered