Company NameGolftee Lp 4 Limited
DirectorsJohn Corbitt Barnsley and Robert William Jefferson
Company StatusActive
Company Number04853469
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(5 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusResigned
Appointed05 January 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2009)
RoleChartered Accountant
Correspondence Address8 Ladyrigg
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9QS
Director NameGillian Noble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield
Elgy Road
Gosforth
Newcastle Upon Tyne
Director NameLeslie Norman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressL'Abri Belle Hougue Avenue
La Grande Route Des Sablons
Grouville
Jersey
JE3 9BL
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEarl Grey House 75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameThomas Michael Scott Wooldridge
StatusResigned
Appointed26 September 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2016)
RoleCompany Director
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameMrs Helen Austin
StatusResigned
Appointed25 February 2016(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed10 March 2009(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 September 2014)
Correspondence AddressSt Ann's Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressFirst Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.3m at £0.01Jolan LTD
99.00%
Ordinary Deferred
638 at £1Jolan LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£11,096,792
Cash£174
Current Liabilities£50,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

29 April 2014Delivered on: 3 May 2014
Satisfied on: 9 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

12 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2022Confirmation statement made on 4 June 2022 with updates (4 pages)
28 February 2022Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 (1 page)
28 February 2022Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
8 April 2021Full accounts made up to 31 March 2020 (19 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
19 December 2019Full accounts made up to 31 March 2019 (50 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
17 December 2018Full accounts made up to 31 March 2018 (20 pages)
9 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
15 June 2018Change of details for Mr Robert William Jefferson as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Change of details for Mr Robert Jefferson as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Change of details for Mr John Corbitt Barnsley as a person with significant control on 14 June 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
11 August 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
11 August 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017 (2 pages)
11 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
31 May 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 31 May 2017 (1 page)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
22 December 2016Full accounts made up to 31 March 2016 (21 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page)
23 November 2015Full accounts made up to 31 March 2015 (15 pages)
23 November 2015Full accounts made up to 31 March 2015 (15 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 63,505.21
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 63,505.21
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 63,505.21
(5 pages)
9 July 2015Satisfaction of charge 048534690001 in full (4 pages)
9 July 2015Satisfaction of charge 048534690001 in full (4 pages)
20 March 2015Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Robert William Jefferson on 20 March 2015 (2 pages)
4 December 2014Full accounts made up to 31 March 2014 (15 pages)
4 December 2014Full accounts made up to 31 March 2014 (15 pages)
26 September 2014Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page)
26 September 2014Appointment of Thomas Michael Scott Wooldridge as a secretary on 26 September 2014 (2 pages)
26 September 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Prima Secretary Limited as a secretary on 16 September 2014 (1 page)
26 September 2014Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF on 26 September 2014 (1 page)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 63,505.21
(6 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 63,505.21
(6 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 63,505.21
(6 pages)
16 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 63,505.21
(4 pages)
16 May 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 63,505.21
(4 pages)
3 May 2014Registration of charge 048534690001 (39 pages)
3 May 2014Registration of charge 048534690001 (39 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (7 pages)
30 July 2013Full accounts made up to 31 October 2012 (14 pages)
30 July 2013Full accounts made up to 31 October 2012 (14 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
9 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
14 June 2012Full accounts made up to 31 October 2011 (14 pages)
14 June 2012Full accounts made up to 31 October 2011 (14 pages)
3 May 2012Appointment of Robert William Jefferson as a director (3 pages)
3 May 2012Appointment of Thomas Michael Scott Wooldridge as a director (3 pages)
3 May 2012Appointment of Robert William Jefferson as a director (3 pages)
3 May 2012Appointment of Thomas Michael Scott Wooldridge as a director (3 pages)
13 April 2012Termination of appointment of Leslie Norman as a director (1 page)
13 April 2012Termination of appointment of Leslie Norman as a director (1 page)
1 November 2011Auditor's resignation (1 page)
1 November 2011Auditor's resignation (1 page)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
20 May 2011Full accounts made up to 31 October 2010 (12 pages)
20 May 2011Full accounts made up to 31 October 2010 (12 pages)
21 September 2010Secretary's details changed for Prima Secretary Limited on 1 August 2010 (2 pages)
21 September 2010Secretary's details changed for Prima Secretary Limited on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 September 2010Secretary's details changed for Prima Secretary Limited on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
26 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
6 July 2010Full accounts made up to 31 October 2009 (12 pages)
6 July 2010Full accounts made up to 31 October 2009 (12 pages)
1 September 2009Full accounts made up to 31 October 2007 (11 pages)
1 September 2009Full accounts made up to 31 October 2008 (12 pages)
1 September 2009Full accounts made up to 31 October 2007 (11 pages)
1 September 2009Full accounts made up to 31 October 2008 (12 pages)
7 August 2009Registered office changed on 07/08/2009 from st ann's wharfe 112 quayside newcastle upon tyne NE1 3DX (1 page)
7 August 2009Return made up to 01/08/09; full list of members (6 pages)
7 August 2009Registered office changed on 07/08/2009 from st ann's wharfe 112 quayside newcastle upon tyne NE1 3DX (1 page)
7 August 2009Return made up to 01/08/09; full list of members (6 pages)
5 June 2009Registered office changed on 05/06/2009 from clb 1 park place canary wharf london E14 4HJ (1 page)
5 June 2009Registered office changed on 05/06/2009 from clb 1 park place canary wharf london E14 4HJ (1 page)
4 June 2009Appointment terminated director gillian noble (1 page)
4 June 2009Director appointed leslie norman (2 pages)
4 June 2009Director appointed leslie norman (2 pages)
4 June 2009Appointment terminated director gillian noble (1 page)
29 April 2009Secretary appointed prima secretary LIMITED (2 pages)
29 April 2009Secretary appointed prima secretary LIMITED (2 pages)
22 April 2009Appointment terminated director david biesterfield (1 page)
22 April 2009Appointment terminated director david biesterfield (1 page)
22 April 2009Appointment terminated secretary phillip blain (1 page)
22 April 2009Appointment terminated secretary phillip blain (1 page)
3 April 2009Director appointed john corbitt barnsley (4 pages)
3 April 2009Director appointed gillian elizabeth noble (3 pages)
3 April 2009Director appointed john corbitt barnsley (4 pages)
3 April 2009Director appointed gillian elizabeth noble (3 pages)
19 March 2009Nc inc already adjusted 10/03/09 (2 pages)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Ad 10/03/09\gbp si [email protected]=62867.21\gbp ic 100/62967.21\ (2 pages)
19 March 2009Memorandum and Articles of Association (7 pages)
19 March 2009Nc inc already adjusted 10/03/09 (2 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2009Ad 10/03/09\gbp si [email protected]=62867.21\gbp ic 100/62967.21\ (2 pages)
2 February 2009Certificate of re-registration from Unlimited to Limited (1 page)
2 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 February 2009Re-registration of Memorandum and Articles (13 pages)
2 February 2009Application for reregistration from UNLTD to LTD (1 page)
2 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 February 2009Certificate of re-registration from Unlimited to Limited (1 page)
2 February 2009Re-registration of Memorandum and Articles (13 pages)
2 February 2009Application for reregistration from UNLTD to LTD (1 page)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
6 August 2008Return made up to 01/08/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
13 August 2007Return made up to 01/08/07; full list of members (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 August 2006Return made up to 01/08/06; full list of members (3 pages)
16 August 2006Return made up to 01/08/06; full list of members (3 pages)
10 August 2005Return made up to 01/08/05; full list of members (7 pages)
10 August 2005Return made up to 01/08/05; full list of members (7 pages)
5 August 2005Registered office changed on 05/08/05 from: clb 8TH floor aldwych house 81 aldwych house london WC2B 4HP (1 page)
5 August 2005Registered office changed on 05/08/05 from: clb 8TH floor aldwych house 81 aldwych house london WC2B 4HP (1 page)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
12 August 2004Return made up to 01/08/04; full list of members (7 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
8 June 2004Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2003Memorandum and Articles of Association (16 pages)
18 September 2003Memorandum and Articles of Association (16 pages)
16 September 2003Registered office changed on 16/09/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
16 September 2003New director appointed (3 pages)
16 September 2003New secretary appointed;new director appointed (3 pages)
16 September 2003New director appointed (3 pages)
16 September 2003New secretary appointed;new director appointed (3 pages)
16 September 2003Registered office changed on 16/09/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
1 August 2003Incorporation (21 pages)
1 August 2003Incorporation (21 pages)