Background WavePink WaveYellow Wave

GOLFBREAKS LIMITED (03571913)

GOLFBREAKS LIMITED (03571913) is an active UK company. incorporated on 28 May 1998. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. GOLFBREAKS LIMITED has been registered for 27 years. Current directors include HEMSWORTH, Stephen, Mr., MAY, Timothy William, PRZYBYSZ, Timothy James and 2 others.

Company Number
03571913
Status
active
Type
ltd
Incorporated
28 May 1998
Age
27 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
HEMSWORTH, Stephen, Mr., MAY, Timothy William, PRZYBYSZ, Timothy James, STANLEY, Andrew Mark, WINDLE, Deborah Louise
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLFBREAKS LIMITED

GOLFBREAKS LIMITED is an active company incorporated on 28 May 1998 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. GOLFBREAKS LIMITED was registered 27 years ago.(SIC: 93120)

Status

active

Active since 27 years ago

Company No

03571913

LTD Company

Age

27 Years

Incorporated 28 May 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

GOLDEN GLOVE EVENTS LIMITED
From: 28 May 1998To: 23 January 2002
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Minton Place Victoria Street Windsor Berkshire SL4 1EG
From: 13 November 2014To: 31 March 2026
2 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS
From: 28 May 1998To: 13 November 2014
Timeline

26 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Funding Round
Feb 10
Director Joined
Apr 11
Director Left
Aug 12
Loan Cleared
Apr 17
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
New Owner
Aug 19
Director Joined
Sept 19
Owner Exit
Sept 19
Funding Round
Oct 19
Share Issue
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Apr 23
Loan Secured
May 23
Loan Cleared
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

LONGDEN, Steven

Active
56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 18 Mar 2026

HEMSWORTH, Stephen, Mr.

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born June 1968
Director
Appointed 05 Jun 2000

MAY, Timothy William

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born April 1960
Director
Appointed 18 Mar 2026

PRZYBYSZ, Timothy James

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born October 1978
Director
Appointed 18 Mar 2026

STANLEY, Andrew Mark

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born July 1969
Director
Appointed 28 May 1998

WINDLE, Deborah Louise

Active
56-58 Benson Road, WarringtonWA3 7PQ
Born August 1974
Director
Appointed 18 Mar 2026

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 28 May 1998
Resigned 28 May 1998

DAVIES, Peter Benjamin

Resigned
Hither Green House, CoulsdonCR5 1RB
Secretary
Appointed 28 May 1998
Resigned 19 Sept 2005

HEMSWORTH, Stephen, Mr.

Resigned
Victoria Street, WindsorSL4 1EG
Secretary
Appointed 19 Sept 2005
Resigned 18 Mar 2026

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 28 May 1998
Resigned 28 May 1998

GRAVE, Daniel Sebastian, Mr.

Resigned
Victoria Street, WindsorSL4 1EG
Born July 1969
Director
Appointed 04 Feb 2000
Resigned 18 Mar 2026

GURNEY, Mark Simon Okey

Resigned
Springfield Road, WindsorSL4 3PQ
Born January 1975
Director
Appointed 15 Feb 2011
Resigned 03 Aug 2012

HARFORD, Peter Francis

Resigned
10 Wakefield Avenue, BillericayCM12 9DN
Born March 1959
Director
Appointed 23 Feb 2006
Resigned 06 Feb 2008

HELLYER, Compton Graham

Resigned
Victoria Street, WindsorSL4 1EG
Born July 1946
Director
Appointed 03 Sept 2007
Resigned 18 Mar 2026

PRODDOW, Guy Edward Stanley, Mr.

Resigned
Victoria Street, WindsorSL4 1EG
Born October 1971
Director
Appointed 15 Jul 1999
Resigned 18 Mar 2026

STOVER, Lance Nicholas

Resigned
Pga Tour Boulevard, Ponte Vedra BeachFL 32082
Born April 1976
Director
Appointed 20 Sept 2019
Resigned 18 Mar 2026

WITT, Matthew Clive, Mr.

Resigned
Victoria Street, WindsorSL4 1EG
Born June 1958
Director
Appointed 06 Feb 2008
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
56-58 Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026

Mr Andrew Stanley

Ceased
56-58 Benson Road, WarringtonWA3 7PQ
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Mar 2026

Mr. Guy Edward Stanley Proddow

Ceased
Victoria Street, WindsorSL4 1EG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

177

Mortgage Charge Whole Release With Charge Number
8 April 2026
MR05Certification of Charge
Memorandum Articles
3 April 2026
MAMA
Resolution
3 April 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Second Filing Capital Allotment Shares
29 October 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Notice Removal Restriction On Company Articles
16 October 2019
CC02CC02
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 October 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
8 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 October 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
29 November 2017
MR05Certification of Charge
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 April 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 April 2017
MR05Certification of Charge
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
6 June 2015
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
6 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
23 March 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 March 2015
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Auditors Resignation Company
22 November 2011
AUDAUD
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
25 May 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Memorandum Articles
9 February 2010
MEM/ARTSMEM/ARTS
Resolution
9 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
3 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
24 July 2008
288cChange of Particulars
Legacy
1 July 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
353353
Legacy
16 May 2006
288aAppointment of Director or Secretary
Statement Of Affairs
18 January 2006
SASA
Legacy
18 January 2006
88(2)R88(2)R
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363aAnnual Return
Legacy
14 July 2005
288cChange of Particulars
Legacy
25 June 2005
288cChange of Particulars
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
288cChange of Particulars
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
88(2)R88(2)R
Legacy
20 October 2004
88(2)R88(2)R
Accounts With Accounts Type Small
19 May 2004
AAAnnual Accounts
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
23 April 2004
RESOLUTIONSResolutions
Legacy
5 April 2004
122122
Legacy
6 January 2004
288cChange of Particulars
Accounts With Accounts Type Small
29 August 2003
AAAnnual Accounts
Legacy
14 July 2003
288cChange of Particulars
Legacy
9 July 2003
363aAnnual Return
Legacy
15 June 2003
287Change of Registered Office
Legacy
12 April 2003
363aAnnual Return
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
5 August 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
288cChange of Particulars
Legacy
13 February 2002
288cChange of Particulars
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363aAnnual Return
Legacy
24 January 2002
288cChange of Particulars
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 2001
363aAnnual Return
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 August 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
225Change of Accounting Reference Date
Legacy
9 September 1998
288cChange of Particulars
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
88(2)R88(2)R
Legacy
8 June 1998
287Change of Registered Office
Incorporation Company
28 May 1998
NEWINCIncorporation