Background WavePink WaveYellow Wave

GLENDALE GOLF LIMITED (04430059)

GLENDALE GOLF LIMITED (04430059) is an active UK company. incorporated on 2 May 2002. with registered office in Chorley. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. GLENDALE GOLF LIMITED has been registered for 23 years. Current directors include QUAYLE, Mike John.

Company Number
04430059
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
The Stables Duxbury Park, Chorley, PR7 4AT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
QUAYLE, Mike John
SIC Codes
93110, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDALE GOLF LIMITED

GLENDALE GOLF LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Chorley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. GLENDALE GOLF LIMITED was registered 23 years ago.(SIC: 93110, 93199)

Status

active

Active since 23 years ago

Company No

04430059

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

The Stables Duxbury Park Duxbury Hall Road Chorley, PR7 4AT,

Previous Addresses

Parkwood House, Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY
From: 2 May 2002To: 15 July 2019
Timeline

15 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Joined
May 10
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Jun 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

QUAYLE, Mike John

Active
Duxbury Park, ChorleyPR7 4AT
Born June 1969
Director
Appointed 02 Jan 2018

BITHELL, Charles Peter

Resigned
The Hawthorns, WiganWN8 7EA
Secretary
Appointed 19 Dec 2003
Resigned 18 Aug 2006

BOWMAN, Terence Patrick Edward

Resigned
Apartment 11 Ryburn, HalifaxHX4 0AG
Secretary
Appointed 25 Jul 2008
Resigned 31 Mar 2009

BURNS, Norah Jane Jacinta

Resigned
78 Kilworth Drive, BoltonBL6 4RL
Secretary
Appointed 18 Aug 2006
Resigned 25 Jan 2008

EADIE, Douglas Young

Resigned
18 Chalfont Close, WarringtonWA4 5JT
Secretary
Appointed 02 May 2002
Resigned 12 Sept 2003

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Secretary
Appointed 25 Jan 2008
Resigned 18 Apr 2008

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Secretary
Appointed 12 Sept 2003
Resigned 19 Dec 2003

ROSLING, Heather Anne

Resigned
Green Walk, StockportSK8 4BW
Secretary
Appointed 04 Oct 2010
Resigned 07 Jul 2011

STOCKDALE, Carolyn

Resigned
Beacon View, WiganWN6 9AJ
Secretary
Appointed 18 Apr 2008
Resigned 07 Jun 2012

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

BROOKE, Thomas Richard

Resigned
Duxbury Park, ChorleyPR7 4AT
Born September 1978
Director
Appointed 11 Oct 2016
Resigned 12 Aug 2020

CORCORAN, Andrew Charles

Resigned
Orton Close, RearsbyLE7 4XZ
Born August 1964
Director
Appointed 28 Feb 2012
Resigned 10 Mar 2014

HEWITT, Anthony William

Resigned
Alston Lane, PrestonPR3 3BN
Born January 1949
Director
Appointed 29 Apr 2010
Resigned 02 Jan 2018

HEWITT, Anthony William

Resigned
Alston Lane, PrestonPR3 3BN
Born January 1949
Director
Appointed 22 Jul 2003
Resigned 01 Dec 2007

HOLT, Andrew Guest

Resigned
Parkwood House, Cuerden Park, PrestonPR5 6BY
Born January 1957
Director
Appointed 24 Oct 2013
Resigned 10 Mar 2014

HOLT, Andrew Guest

Resigned
Kempsey Lodge, KempseyWR5 3PR
Born January 1957
Director
Appointed 02 Oct 2002
Resigned 22 Jul 2003

JONES, Larry

Resigned
17 The Grove, Sutton ColdfieldB74 3UB
Born August 1956
Director
Appointed 02 May 2002
Resigned 02 Oct 2002

NEWCOMBE, Craig Peter

Resigned
Pevensey Road, BromsgroveB60 2RR
Born May 1976
Director
Appointed 01 Aug 2008
Resigned 11 Oct 2016

NG, Nadine Loon Angela

Resigned
1 Lumwood, BoltonBL1 6TZ
Born April 1966
Director
Appointed 30 Oct 2006
Resigned 01 Dec 2007

OATES, Erica Louise

Resigned
Parkwood House, Cuerden Park, PrestonPR5 6BY
Born November 1969
Director
Appointed 23 Oct 2013
Resigned 10 Mar 2014

OATES, Erica Louise

Resigned
7 Cross Keys Drive, ChorleyPR6 7TF
Born November 1969
Director
Appointed 01 Dec 2007
Resigned 06 Feb 2009

SIMPSON, Neil Robert

Resigned
Elmdene Close, Hatton, WarwickCV35 8XL
Born November 1963
Director
Appointed 30 Oct 2002
Resigned 06 Feb 2009

TEMPLE-HEALD, Nicholas

Resigned
The Downe Arms, Little DriffieldYO25 5XD
Born July 1961
Director
Appointed 01 Nov 2004
Resigned 06 Feb 2009

WARREN, Gary

Resigned
1 Partridge Close, WorcesterWR5 3SG
Born September 1953
Director
Appointed 09 Feb 2009
Resigned 29 Feb 2012

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

1

Berkeley Drive, PrestonPR5 6BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2018
AAAnnual Accounts
Legacy
18 June 2018
PARENT_ACCPARENT_ACC
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2016
AAAnnual Accounts
Legacy
13 July 2016
PARENT_ACCPARENT_ACC
Legacy
13 July 2016
GUARANTEE2GUARANTEE2
Legacy
13 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2015
AAAnnual Accounts
Legacy
11 September 2015
PARENT_ACCPARENT_ACC
Legacy
11 September 2015
GUARANTEE2GUARANTEE2
Legacy
11 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2014
AAAnnual Accounts
Legacy
18 July 2014
PARENT_ACCPARENT_ACC
Legacy
18 July 2014
AGREEMENT2AGREEMENT2
Legacy
18 July 2014
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2013
AAAnnual Accounts
Legacy
1 October 2013
AGREEMENT2AGREEMENT2
Legacy
25 September 2013
PARENT_ACCPARENT_ACC
Legacy
25 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Secretary Company With Name
19 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Miscellaneous
10 August 2011
MISCMISC
Legacy
27 July 2011
MG02MG02
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
7 October 2010
AAMDAAMD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Legacy
30 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
9 January 2010
MG01MG01
Legacy
9 January 2010
MG01MG01
Accounts With Accounts Type Dormant
24 September 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288cChange of Particulars
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
287Change of Registered Office
Legacy
14 June 2007
288cChange of Particulars
Accounts With Made Up Date
1 December 2006
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Legacy
4 July 2005
363aAnnual Return
Accounts With Made Up Date
16 May 2005
AAAnnual Accounts
Legacy
29 November 2004
288cChange of Particulars
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 October 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288cChange of Particulars
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
287Change of Registered Office
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Incorporation Company
2 May 2002
NEWINCIncorporation