Mersey Valley Golf And Country Club Limited

General information

Name:

Mersey Valley Golf And Country Club Ltd

Office Address:

1 Dundonald Avenue Stockton Heath WA4 6JT Warrington

Number: 02642526

Incorporation date: 1991-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mersey Valley Golf And Country Club came into being in 1991 as a company enlisted under no 02642526, located at WA4 6JT Warrington at 1 Dundonald Avenue. This firm has been in business for thirty three years and its last known status is active. The company now known as Mersey Valley Golf And Country Club Limited was known as Greenfinch Openair Leisure Facilities up till Tuesday 21st September 2004 at which point the business name got changed. This business's Standard Industrial Classification Code is 41100 and their NACE code stands for Development of building projects. September 30, 2022 is the last time company accounts were filed.

The firm works in catering business. Its FHRSID is M19HSHWARR/1. It reports to St Helens and its last food inspection was carried out on 7th May 2019 in Mersey Valley Golf Clubhouse, St Helens, WA8 3XL. The most recent quality assessment result obtained by the company is 5, which translates as very good. The components comprising this value are the following inspection results: 5 for hygiene, 5 for its structural management and 5 for confidence in management.

The data obtained that details this particular enterprise's members indicates the existence of three directors: Patricia S., Philip W. and Roger B. who joined the company's Management Board on Tuesday 23rd June 2015, Wednesday 29th July 1998. In order to provide support to the directors, this limited company has been using the skills of Patricia S. as a secretary since June 2007.

  • Previous company's names
  • Mersey Valley Golf And Country Club Limited 2004-09-21
  • Greenfinch Openair Leisure Facilities Limited 1991-09-03

Financial data based on annual reports

Company staff

Patricia S.

Role: Director

Appointed: 23 June 2015

Latest update: 14 January 2024

Philip W.

Role: Director

Appointed: 23 June 2015

Latest update: 14 January 2024

Patricia S.

Role: Secretary

Appointed: 14 June 2007

Latest update: 14 January 2024

Roger B.

Role: Director

Appointed: 29 July 1998

Latest update: 14 January 2024

People with significant control

Philip W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Philip W.
Notified on 7 September 2017
Nature of control:
over 3/4 of shares
Patricia S.
Notified on 6 April 2016
Ceased on 7 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 June 2014
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 16 December 2014
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 7 June 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 13 February 2017
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Mersey Valley Golf and Country Club food hygiene ratings

Other catering premises address

Address

Mersey Valley Golf Clubhouse, Warrington Road, Bold Heath, St Helens, Merseyside

Town

St Helens

District

North West England

State

England

Post code

WA8 3XL

Food rating: 5

Hygiene

5

Structural

5

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Amended total exemption full company accounts data drawn up to September 30, 2017 (AAMD)
filed on: 5th, April 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 42990 : Construction of other civil engineering projects n.e.c.
32
Company Age

Closest Companies - by postcode