Background WavePink WaveYellow Wave

AMERICAN GOLF (LEISURE) LIMITED (13215939)

AMERICAN GOLF (LEISURE) LIMITED (13215939) is an active UK company. incorporated on 22 February 2021. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. AMERICAN GOLF (LEISURE) LIMITED has been registered for 5 years. Current directors include ODDY, Nigel Graham, OWERS, Simon James.

Company Number
13215939
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
1st Floor Westbrook House, Warrington, WA5 8UH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ODDY, Nigel Graham, OWERS, Simon James
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMERICAN GOLF (LEISURE) LIMITED

AMERICAN GOLF (LEISURE) LIMITED is an active company incorporated on 22 February 2021 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. AMERICAN GOLF (LEISURE) LIMITED was registered 5 years ago.(SIC: 93290)

Status

active

Active since 5 years ago

Company No

13215939

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 October 2026
Period: 27 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

AGHOCO 2031 LIMITED
From: 22 February 2021To: 25 March 2021
Contact
Address

1st Floor Westbrook House Westbrook Warrington, WA5 8UH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2021To: 29 March 2021
Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ODDY, Nigel Graham

Active
Westbrook, WarringtonWA5 8UH
Born February 1960
Director
Appointed 11 Apr 2023

OWERS, Simon James

Active
Westbrook, WarringtonWA5 8UH
Born October 1973
Director
Appointed 25 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 22 Feb 2021
Resigned 25 Mar 2021

FAVELL, Gary Alan

Resigned
Westbrook, WarringtonWA5 8UH
Born August 1956
Director
Appointed 25 Mar 2021
Resigned 10 Mar 2023

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 22 Feb 2021
Resigned 25 Mar 2021

WOOLLEY, James Christopher Michael

Resigned
Ground Floor, LeedsLS1 2HL
Born December 1977
Director
Appointed 02 Mar 2023
Resigned 26 Mar 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 25 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 22 Feb 2021
Resigned 25 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Westbrook, WarringtonWA5 8UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 25 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Part
17 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
17 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2023
AAAnnual Accounts
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Legacy
27 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Resolution
25 March 2021
RESOLUTIONSResolutions
Incorporation Company
22 February 2021
NEWINCIncorporation