Rainford Golf Club Limited

DataGardener
live
Micro

Rainford Golf Club Limited

04646874Private Limited With Share Capital

Rainford Golf Club, Berrington Lane, St. Helens, WA117PY
Incorporated

24/01/2003

Company Age

23 years

Directors

2

Employees

1

SIC Code

93199

Risk

low risk

Company Overview

Registration, classification & business activity

Rainford Golf Club Limited (04646874) is a private limited with share capital incorporated on 24/01/2003 (23 years old) and registered in st. helens, WA117PY. The company operates under SIC code 93199 - other sports activities.

Private Limited With Share Capital
SIC: 93199
Micro
Incorporated 24/01/2003
WA117PY
1 employees

Financial Overview

Total Assets

£713.9K

Liabilities

£499.8K

Net Assets

£214.0K

Cash

£0

Key Metrics

1

Employees

2

Directors

2

Shareholders

11

CCJs

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-05-2018
Gazette Notice Compulsory
Category:Gazette
Date:22-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:20-07-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Capital Allotment Shares
Category:Capital
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-07-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:15-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Termination Director Company With Name
Category:Officers
Date:21-02-2012
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2011
Legacy
Category:Mortgage
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2010
Termination Secretary Company With Name
Category:Officers
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Legacy
Category:Mortgage
Date:01-12-2009
Legacy
Category:Mortgage
Date:27-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2009
Legacy
Category:Mortgage
Date:04-07-2009
Legacy
Category:Mortgage
Date:15-06-2009
Legacy
Category:Annual Return
Date:26-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Annual Return
Date:25-07-2008
Legacy
Category:Annual Return
Date:17-05-2007
Legacy
Category:Accounts
Date:04-04-2007
Legacy
Category:Address
Date:09-11-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2006
Legacy
Category:Annual Return
Date:05-07-2006
Legacy
Category:Annual Return
Date:23-01-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-10-2004

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date10/01/2025
Latest Accounts31/12/2024

Trading Addresses

Rainford Golf Club, Berrington Lane, St. Helens, Wa11 7Py, WA117PYRegistered

Contact

01744884820
thenorthwestnational.co.uk
Rainford Golf Club, Berrington Lane, St. Helens, WA117PY