Background WavePink WaveYellow Wave

ROYAL BIRKDALE GOLF CLUB MERCHANDISING COMPANY LIMITED(THE) (01675820)

ROYAL BIRKDALE GOLF CLUB MERCHANDISING COMPANY LIMITED(THE) (01675820) is an active UK company. incorporated on 4 November 1982. with registered office in Southport. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ROYAL BIRKDALE GOLF CLUB MERCHANDISING COMPANY LIMITED(THE) has been registered for 43 years. Current directors include HADDEN, Michael George Gordon, MCGRAW, Terry John, O'DONNELL, Niall and 1 others.

Company Number
01675820
Status
active
Type
ltd
Incorporated
4 November 1982
Age
43 years
Address
The Royal Birkdale Golf Club, Southport, PR8 2LX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HADDEN, Michael George Gordon, MCGRAW, Terry John, O'DONNELL, Niall, UNSWORTH, Sandra Jane
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL BIRKDALE GOLF CLUB MERCHANDISING COMPANY LIMITED(THE)

ROYAL BIRKDALE GOLF CLUB MERCHANDISING COMPANY LIMITED(THE) is an active company incorporated on 4 November 1982 with the registered office located in Southport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ROYAL BIRKDALE GOLF CLUB MERCHANDISING COMPANY LIMITED(THE) was registered 43 years ago.(SIC: 93120)

Status

active

Active since 43 years ago

Company No

01675820

LTD Company

Age

43 Years

Incorporated 4 November 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

The Royal Birkdale Golf Club Waterloo Road Southport, PR8 2LX,

Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Jul 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
Apr 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HADDEN, Michael George Gordon

Active
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born June 1956
Director
Appointed 23 Feb 2013

MCGRAW, Terry John

Active
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born April 1957
Director
Appointed 31 Mar 2023

O'DONNELL, Niall

Active
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born December 1957
Director
Appointed 22 Feb 2025

UNSWORTH, Sandra Jane

Active
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born March 1958
Director
Appointed 31 Mar 2023

CREWE, Norman Thomas

Resigned
Park Cottage 8 Aughton Road, SouthportPR8 2AF
Secretary
Appointed N/A
Resigned 11 Jul 1999

GILYEAT, Michael Colin

Resigned
39 Sandbrook Road, SouthportPR8 3JH
Secretary
Appointed 12 Jul 1999
Resigned 29 Apr 2016

CAMPION, William Ian

Resigned
11 Shireburn Road, LiverpoolL37 1LR
Born August 1939
Director
Appointed 20 Mar 1999
Resigned 27 Feb 2010

ECKERSLEY-HOPE, John Gerard

Resigned
61 York Road, SouthportPR8 2AY
Born May 1912
Director
Appointed N/A
Resigned 25 Feb 1995

HILL, Ian Frederick Donald

Resigned
22 Hastings Road, SouthportPR8 2LW
Born May 1928
Director
Appointed N/A
Resigned 27 Feb 1999

JEFFREY, Gordon Boyd Buchanan

Resigned
The Bungalow 36 Trafalgar Road, SouthportPR8 2HE
Born April 1935
Director
Appointed N/A
Resigned 25 Feb 2006

JOHNSON, Derek Strafford

Resigned
63 Ryder Crescent, SouthportPR8 3AE
Born September 1944
Director
Appointed 25 Feb 1995
Resigned 23 Feb 2013

LIVESEY, Ronald John Dearden

Resigned
46 Grosvenor Road, SouthportPR8 2ET
Born September 1935
Director
Appointed N/A
Resigned 17 Jan 2002

RUSSELL, Robert Mcculloch, Dr

Resigned
Waterloo Road, SouthportPR8 2LX
Born January 1955
Director
Appointed 21 Mar 2018
Resigned 22 Feb 2025

SIMMONDS, Jeffrey Philip, Doctor

Resigned
65 Trafalgar Road, SouthportPR8 2NJ
Born May 1948
Director
Appointed 22 Feb 2003
Resigned 21 Mar 2018

UNSWORTH, Peter Michael George

Resigned
Waterloo Road, SouthportPR8 2LX
Born November 1949
Director
Appointed 25 Feb 2006
Resigned 11 Sept 2019

WATSON, Anthony Dennis

Resigned
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born June 1963
Director
Appointed 27 Feb 2010
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Lewis Weeks

Active
Waterloo Road, SouthportPR8 2LX
Born January 1982

Nature of Control

Significant influence or control
Notified 13 Jan 2025

Mr Michael Sawicki

Ceased
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born March 1972

Nature of Control

Significant influence or control
Notified 15 Jul 2020
Ceased 23 Oct 2024

Mr Adam Moule

Ceased
The Royal Birkdale Golf Club, SouthportPR8 2LX
Born March 1975

Nature of Control

Significant influence or control
Notified 21 Nov 2016
Ceased 15 Oct 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
12 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
14 May 1991
363aAnnual Return
Accounts With Accounts Type Small
16 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Legacy
29 May 1990
288288
Accounts With Accounts Type Small
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
11 January 1989
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
24 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts
Legacy
2 August 1986
363363