Background WavePink WaveYellow Wave

SCOTTSDALE GOLF (U.K.) LIMITED (01605709)

SCOTTSDALE GOLF (U.K.) LIMITED (01605709) is an active UK company. incorporated on 23 December 1981. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47640). SCOTTSDALE GOLF (U.K.) LIMITED has been registered for 44 years. Current directors include BIBBY, Frank, DUFF, Lee Edward, DUFF, Nicola Rosa and 2 others.

Company Number
01605709
Status
active
Type
ltd
Incorporated
23 December 1981
Age
44 years
Address
207 Knutsford Road Grappenhall, Warrington, WA4 2QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47640)
Directors
BIBBY, Frank, DUFF, Lee Edward, DUFF, Nicola Rosa, ROSSITER, Abe, STUBBS, Bradley
SIC Codes
47640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTSDALE GOLF (U.K.) LIMITED

SCOTTSDALE GOLF (U.K.) LIMITED is an active company incorporated on 23 December 1981 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47640). SCOTTSDALE GOLF (U.K.) LIMITED was registered 44 years ago.(SIC: 47640)

Status

active

Active since 44 years ago

Company No

01605709

LTD Company

Age

44 Years

Incorporated 23 December 1981

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

STYLE FOUR LIMITED
From: 23 February 1996To: 18 December 1997
SWEATER TEAM LIMITED
From: 10 December 1990To: 23 February 1996
JO-Y-JO (EXPORTS) LIMITED
From: 24 June 1987To: 10 December 1990
PENINSULAR MARKETING LIMITED
From: 24 March 1982To: 24 June 1987
CHORALE LIMITED
From: 23 December 1981To: 24 March 1982
Contact
Address

207 Knutsford Road Grappenhall Warrington, WA4 2QL,

Previous Addresses

Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH
From: 23 December 1981To: 12 January 2018
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Dec 13
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Jul 22
Owner Exit
Jul 22
Owner Exit
Jun 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DUFF, Nicola Rosa

Active
Grappenhall, WarringtonWA4 2QL
Secretary
Appointed 22 Sept 2005

BIBBY, Frank

Active
Grappenhall, WarringtonWA4 2QL
Born April 1979
Director
Appointed 11 Nov 2013

DUFF, Lee Edward

Active
Grappenhall, WarringtonWA4 2QL
Born January 1970
Director
Appointed 17 Dec 1997

DUFF, Nicola Rosa

Active
Grappenhall, WarringtonWA4 2QL
Born March 1977
Director
Appointed 01 Sept 2005

ROSSITER, Abe

Active
Grappenhall, WarringtonWA4 2QL
Born September 1992
Director
Appointed 20 Oct 2021

STUBBS, Bradley

Active
Grappenhall, WarringtonWA4 2QL
Born July 1990
Director
Appointed 20 Oct 2021

CARDWELL, Robert James

Resigned
3 Beech Road, StockportSK2 6JH
Secretary
Appointed N/A
Resigned 28 Feb 1994

DENHAM, Christopher Paul Fisher

Resigned
1 Peartree Cottage, CheshireWA16 7DG
Secretary
Appointed 01 Mar 1994
Resigned 01 Sept 2005

DUFF, Lee Edward

Resigned
21 The Square, LymmWA13 0HX
Secretary
Appointed 01 Sept 2005
Resigned 22 Sept 2005

DAVID, Gerald Anthony

Resigned
39 Bower Road, AltrinchamWA15 9DU
Born May 1954
Director
Appointed N/A
Resigned 08 Apr 2003

DELOOZE, Wayne

Resigned
51 Pochard Drive, AltrinchamWA14 5NJ
Born March 1971
Director
Appointed 01 Oct 2005
Resigned 17 Feb 2009

DENHAM, Christopher Paul Fisher

Resigned
1 Peartree Cottage, CheshireWA16 7DG
Born August 1962
Director
Appointed 01 Jan 2003
Resigned 01 Sept 2005

FOSBURY, Anne

Resigned
Willow Tree Barn, SiddingtonSK11 9LJ
Born July 1937
Director
Appointed 01 Apr 2003
Resigned 01 Feb 2004

FOSBURY, Mark Andrew

Resigned
Flat 5 11 Colville Terrace, LondonW11 2BE
Born June 1963
Director
Appointed 01 Apr 2003
Resigned 01 Sept 2005

FOSBURY, Paul Michael

Resigned
2 Cottage, MacclesfieldSK10 4RU
Born March 1966
Director
Appointed 01 Apr 2003
Resigned 01 Jun 2004

FOSBURY, Stanley Arthur

Resigned
Willow Tree Barn Meadow Bank, MacclesfieldSK11 9LJ
Born May 1935
Director
Appointed N/A
Resigned 01 Apr 2003

Persons with significant control

3

2 Active
1 Ceased
Caspian Road, Atlantic Street, AltrinchamWA14 5HH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2016
Ceased 01 Apr 2020

Mr Lee Edward Duff

Active
Grappenhall, WarringtonWA4 2QL
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jul 2016

Mrs Nicola Rosa Duff

Active
Grappenhall, WarringtonWA4 2QL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
155(6)a155(6)a
Legacy
3 October 2005
155(6)a155(6)a
Legacy
3 October 2005
155(6)a155(6)a
Miscellaneous
15 September 2005
MISCMISC
Legacy
14 September 2005
363sAnnual Return (shuttle)
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
287Change of Registered Office
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
31 October 2003
225Change of Accounting Reference Date
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
287Change of Registered Office
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Certificate Change Of Name Company
7 December 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
288288
Legacy
22 November 1990
363363
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
7 March 1988
363363
Legacy
7 March 1988
225(2)225(2)
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 March 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1987
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Legacy
21 March 1987
288288
Resolution
21 March 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87