Background WavePink WaveYellow Wave

STYAL GOLF LIMITED (02811302)

STYAL GOLF LIMITED (02811302) is an active UK company. incorporated on 21 April 1993. with registered office in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. STYAL GOLF LIMITED has been registered for 32 years. Current directors include HIGHAM, Georgina Sarah, HIGHAM, Poppy Felicity, HIGHAM, Richard Michael and 1 others.

Company Number
02811302
Status
active
Type
ltd
Incorporated
21 April 1993
Age
32 years
Address
Styal Golf Club Station Road, Wilmslow, SK9 4JN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
HIGHAM, Georgina Sarah, HIGHAM, Poppy Felicity, HIGHAM, Richard Michael, HIGHAM, Sarah Louise
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STYAL GOLF LIMITED

STYAL GOLF LIMITED is an active company incorporated on 21 April 1993 with the registered office located in Wilmslow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. STYAL GOLF LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02811302

LTD Company

Age

32 Years

Incorporated 21 April 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

WORKISSUE SERVICES LIMITED
From: 21 April 1993To: 16 July 1993
Contact
Address

Styal Golf Club Station Road Styal Wilmslow, SK9 4JN,

Previous Addresses

Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN
From: 21 April 1993To: 21 June 2019
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
Jul 13
Loan Cleared
Jul 14
Loan Secured
Jul 15
Loan Secured
Apr 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Oct 23
Director Joined
Oct 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HIGHAM, Richard Michael

Active
Station Road, WilmslowSK9 4JN
Secretary
Appointed 13 May 1993

HIGHAM, Georgina Sarah

Active
Station Road, WilmslowSK9 4JN
Born March 1987
Director
Appointed 18 Oct 2023

HIGHAM, Poppy Felicity

Active
Station Road, WilmslowSK9 4JN
Born October 1990
Director
Appointed 18 Oct 2023

HIGHAM, Richard Michael

Active
Station Road, WilmslowSK9 4JN
Born May 1958
Director
Appointed 13 May 1993

HIGHAM, Sarah Louise

Active
Station Road, WilmslowSK9 4JN
Born June 1962
Director
Appointed 13 May 1993

KENNEDY, Alastair

Resigned
5 Butley Lanes, MacclesfieldSK10 4HU
Born March 1946
Director
Appointed 24 May 1994
Resigned 30 Oct 1995

Persons with significant control

2

Mr Richard Michael Higham

Active
Station Road, WilmslowSK9 4JN
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Sarah Louise Higham

Active
Station Road, WilmslowSK9 4JN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 August 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 July 2021
AAMDAAMD
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
22 May 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
363sAnnual Return (shuttle)
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
15 September 2003
88(2)R88(2)R
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
123Notice of Increase in Nominal Capital
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Resolution
19 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
4 June 2001
AAAnnual Accounts
Legacy
25 July 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
403aParticulars of Charge Subject to s859A
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
288cChange of Particulars
Legacy
5 February 1999
288cChange of Particulars
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
31 July 1997
225Change of Accounting Reference Date
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Accounts With Accounts Type Small
24 October 1995
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
225(1)225(1)
Accounts With Accounts Type Dormant
29 January 1995
AAAnnual Accounts
Resolution
29 January 1995
RESOLUTIONSResolutions
Legacy
18 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 May 1994
288288
Legacy
24 May 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 July 1993
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 July 1993
MEM/ARTSMEM/ARTS
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Legacy
14 June 1993
287Change of Registered Office
Incorporation Company
21 April 1993
NEWINCIncorporation