Background WavePink WaveYellow Wave

GOLFBREAKS BONDS PLC (09020564)

GOLFBREAKS BONDS PLC (09020564) is an active UK company. incorporated on 1 May 2014. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. GOLFBREAKS BONDS PLC has been registered for 11 years. Current directors include HEMSWORTH, Stephen, Mr., MAY, Timothy William, PRZYBYSZ, Timothy James and 2 others.

Company Number
09020564
Status
active
Type
plc
Incorporated
1 May 2014
Age
11 years
Address
The Spectrum Benson Road, Warrington, WA3 7PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HEMSWORTH, Stephen, Mr., MAY, Timothy William, PRZYBYSZ, Timothy James, STANLEY, Andrew Mark, WINDLE, Deborah Louise
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLFBREAKS BONDS PLC

GOLFBREAKS BONDS PLC is an active company incorporated on 1 May 2014 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. GOLFBREAKS BONDS PLC was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09020564

PLC Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

The Spectrum Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

Minton Place Victoria Street Windsor Berkshire SL4 1EG
From: 17 November 2014To: 31 March 2026
2 Windsor Dials, Arthur Road Windsor Berkshire SL4 1RS United Kingdom
From: 1 May 2014To: 17 November 2014
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
May 14
Owner Exit
Aug 19
Director Left
Apr 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

LONGDEN, Steven

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

HEMSWORTH, Stephen, Mr.

Active
Benson Road, WarringtonWA3 7PQ
Born June 1968
Director
Appointed 01 May 2014

MAY, Timothy William

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

PRZYBYSZ, Timothy James

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

STANLEY, Andrew Mark

Active
Benson Road, WarringtonWA3 7PQ
Born July 1969
Director
Appointed 01 May 2014

WINDLE, Deborah Louise

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

HEMSWORTH, Stephen, Mr.

Resigned
Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 01 May 2014
Resigned 18 Mar 2026

GRAVE, Daniel Sebastian, Mr.

Resigned
Benson Road, WarringtonWA3 7PQ
Born July 1969
Director
Appointed 01 May 2014
Resigned 18 Mar 2026

HELLYER, Compton Graham

Resigned
Benson Road, WarringtonWA3 7PQ
Born July 1946
Director
Appointed 01 May 2014
Resigned 18 Mar 2026

PRODDOW, Guy Edward Stanley, Mr.

Resigned
Benson Road, WarringtonWA3 7PQ
Born October 1971
Director
Appointed 01 May 2014
Resigned 18 Mar 2026

WITT, Matthew Clive, Mr.

Resigned
Victoria Street, WindsorSL4 1EG
Born June 1958
Director
Appointed 01 May 2014
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Mark Stanley

Ceased
Victoria Street, WindsorSL4 1EG
Born July 1969

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 May 2016
Victoria Street, WindsorSL4 1EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

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
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
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 Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 October 2014
AA01Change of Accounting Reference Date
Legacy
8 May 2014
CERT8ACERT8A
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Resolution
8 May 2014
RESOLUTIONSResolutions
Application Trading Certificate
8 May 2014
SH50SH50
Incorporation Company
1 May 2014
NEWINCIncorporation