Background WavePink WaveYellow Wave

MACCLESFIELD GOLF CLUB TRADING LIMITED (09693086)

MACCLESFIELD GOLF CLUB TRADING LIMITED (09693086) is an active UK company. incorporated on 20 July 2015. with registered office in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MACCLESFIELD GOLF CLUB TRADING LIMITED has been registered for 10 years. Current directors include LAMB, Adrian, MUTTER, Neil Edward, WILBRAHAM, Frances Anne Christine and 1 others.

Company Number
09693086
Status
active
Type
ltd
Incorporated
20 July 2015
Age
10 years
Address
The Hollins, Macclesfield, SK11 7EA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
LAMB, Adrian, MUTTER, Neil Edward, WILBRAHAM, Frances Anne Christine, WILLIAMS, Peter
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACCLESFIELD GOLF CLUB TRADING LIMITED

MACCLESFIELD GOLF CLUB TRADING LIMITED is an active company incorporated on 20 July 2015 with the registered office located in Macclesfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MACCLESFIELD GOLF CLUB TRADING LIMITED was registered 10 years ago.(SIC: 93120)

Status

active

Active since 10 years ago

Company No

09693086

LTD Company

Age

10 Years

Incorporated 20 July 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

The Hollins Hollins Road Macclesfield, SK11 7EA,

Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

LAMB, Adrian

Active
Hollins Road, MacclesfieldSK11 7EA
Born February 1949
Director
Appointed 17 Feb 2024

MUTTER, Neil Edward

Active
Westbrook Drive, MacclesfieldSK10 3AQ
Born July 1953
Director
Appointed 09 Jul 2024

WILBRAHAM, Frances Anne Christine

Active
Huxley Close, MacclesfieldSK10 3DG
Born May 1951
Director
Appointed 22 Feb 2025

WILLIAMS, Peter

Active
Houghley Close, MacclesfieldSK10 2TN
Born March 1963
Director
Appointed 17 Feb 2024

MOSS, Andrew David

Resigned
Hollins Road, MacclesfieldSK11 7EA
Secretary
Appointed 31 Oct 2016
Resigned 31 May 2018

BAKER, Mike

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born April 1949
Director
Appointed 03 Dec 2016
Resigned 31 May 2018

BURGESS, Paul

Resigned
Castle Hill Court, MacclesfieldSK10 4UT
Born November 1956
Director
Appointed 10 Dec 2019
Resigned 17 Feb 2024

CLOWES, Paul Robert

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born November 1976
Director
Appointed 04 Jul 2016
Resigned 03 Dec 2016

CURLEY, Andrew Paul

Resigned
Leek Old Road, MacclesfieldSK11 0HZ
Born September 1962
Director
Appointed 19 Feb 2022
Resigned 19 Nov 2022

DOYLE, Christopher John Wilfred

Resigned
The Hollins, MacclesfieldSK11 7EA
Born April 1946
Director
Appointed 19 Feb 2022
Resigned 22 Feb 2025

GUERIN, John Michael

Resigned
Prestbury Road, MacclesfieldSK10 3BS
Born April 1946
Director
Appointed 10 Dec 2019
Resigned 22 Feb 2025

HOPEWELL, David John

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born September 1950
Director
Appointed 20 Jul 2015
Resigned 06 Sept 2016

HOWLETT, Clive Charles

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born January 1950
Director
Appointed 01 Jun 2018
Resigned 19 Feb 2022

LAMB, Adrian

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born February 1949
Director
Appointed 01 Jun 2018
Resigned 19 Feb 2022

MCGROUTHER, Robert

Resigned
Livingstone Close, MacclesfieldSK10 3RT
Born September 1952
Director
Appointed 10 Dec 2019
Resigned 17 Feb 2024

TIPPEN, William Roger Fraser

Resigned
Tunstall Road, CongletonCW12 3PW
Born November 1945
Director
Appointed 18 Feb 2023
Resigned 12 Jun 2024

TOMLINSON, Garry

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born June 1960
Director
Appointed 03 Dec 2016
Resigned 31 May 2018

WARREN, Mark

Resigned
Hollins Road, MacclesfieldSK11 7EA
Born August 1961
Director
Appointed 03 Dec 2016
Resigned 10 Dec 2019

Persons with significant control

1

Hollins Road, MacclesfieldSK11 7EA

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Incorporation Company
20 July 2015
NEWINCIncorporation