Background WavePink WaveYellow Wave

HALE COUNTRY CLUB LIMITED (06970110)

HALE COUNTRY CLUB LIMITED (06970110) is an active UK company. incorporated on 22 July 2009. with registered office in Altrincham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HALE COUNTRY CLUB LIMITED has been registered for 16 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
06970110
Status
active
Type
ltd
Incorporated
22 July 2009
Age
16 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE COUNTRY CLUB LIMITED

HALE COUNTRY CLUB LIMITED is an active company incorporated on 22 July 2009 with the registered office located in Altrincham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HALE COUNTRY CLUB LIMITED was registered 16 years ago.(SIC: 93110)

Status

active

Active since 16 years ago

Company No

06970110

LTD Company

Age

16 Years

Incorporated 22 July 2009

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 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TAYLOR VENTURES LTD
From: 22 July 2009To: 1 July 2016
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 February 2018To: 31 October 2022
Meridian House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England
From: 3 August 2016To: 7 February 2018
Fx Leisure King Street Leyland Lancashire PR25 2NB
From: 10 November 2009To: 3 August 2016
Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB United Kingdom
From: 22 July 2009To: 10 November 2009
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Sept 11
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Nov 13
Director Joined
Feb 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 18
Loan Cleared
Dec 19
Loan Secured
Jul 20
Owner Exit
Oct 20
Owner Exit
Mar 22
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 02 Jan 2025

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 28 Jun 2016

CARTER, Kevin Joseph

Resigned
Church Street, WiganWN5 8TG
Secretary
Appointed 07 May 2010
Resigned 28 Jun 2016

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 28 Jun 2016
Resigned 02 Jan 2025

BELSHAW, Keith

Resigned
Gadbrook Way, Gadbrook Park, NorthwichCW9 7RA
Born January 1970
Director
Appointed 25 Oct 2012
Resigned 28 Jun 2016

CARTER, Kevin Joseph

Resigned
Gadbrook Way, Gadbrook Park, NorthwichCW9 7RA
Born July 1949
Director
Appointed 20 Nov 2013
Resigned 28 Jun 2016

DUCKWORTH, Andrew James

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born December 1981
Director
Appointed 28 Jun 2016
Resigned 17 Apr 2018

LATHOM, Norman

Resigned
Gadbrook Way, Gadbrook Park, NorthwichCW9 7RA
Born October 1944
Director
Appointed 01 Feb 2014
Resigned 28 Jun 2016

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 28 Jun 2016
Resigned 02 Jan 2025

TAYLOR, Alan

Resigned
Cassia Grange, WhitegateCW7 2RZ
Born April 1948
Director
Appointed 22 Jul 2009
Resigned 08 Nov 2012

TAYLOR, Andrew John

Resigned
School Lane, UphollandWN8 0QR
Born January 1970
Director
Appointed 31 Jul 2009
Resigned 28 Jun 2016

TAYLOR, Stuart James

Resigned
Sparrowbill 55a Roby Mill, WiganWN8 0QQ
Born October 1974
Director
Appointed 31 Jul 2009
Resigned 28 Jun 2016

Persons with significant control

3

1 Active
2 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Voyager House, Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 01 Mar 2022
Gadbrook Way, Gadbrook Park, NorthwichCW9 7RA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 August 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2020
MR01Registration of a Charge
Move Registers To Sail Company With New Address
1 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Resolution
15 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2016
AA01Change of Accounting Reference Date
Statement Of Companys Objects
12 July 2016
CC04CC04
Auditors Resignation Company
5 July 2016
AUDAUD
Resolution
1 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 July 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Legacy
29 October 2011
MG01MG01
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Legacy
9 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Incorporation Company
22 July 2009
NEWINCIncorporation