Company NameE & M Golf Limited
DirectorErnest Thomas Wilson
Company StatusActive
Company Number05347097
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameErnest Thomas Wilson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence Address7 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Secretary NameErnest Thomas Wilson
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence Address7 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Director NameMichelle Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address7 Newburn Court
Newton Aycliffe
County Durham
DL5 4NT
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

3 at £1Ernest Thomas Wilson
75.00%
Ordinary
1 at £1Michelle Wilson
25.00%
Ordinary

Financials

Year2014
Net Worth-£56
Cash£100
Current Liabilities£15,046

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

5 July 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
21 April 2022Memorandum and Articles of Association (21 pages)
21 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 April 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
1 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
8 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 July 2019Termination of appointment of Michelle Wilson as a director on 30 June 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(5 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
10 February 2014Registered office address changed from Woodham Golf & Country Club Burnhill Way Newton Aycliffe Co. Durham DL5 4PN on 10 February 2014 (1 page)
10 February 2014Secretary's details changed for Ernest Thomas Wilson on 10 February 2014 (1 page)
10 February 2014Director's details changed for Michelle Wilson on 10 February 2014 (2 pages)
10 February 2014Registered office address changed from Woodham Golf & Country Club Burnhill Way Newton Aycliffe Co. Durham DL5 4PN on 10 February 2014 (1 page)
10 February 2014Secretary's details changed for Ernest Thomas Wilson on 10 February 2014 (1 page)
10 February 2014Director's details changed for Ernest Thomas Wilson on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Ernest Thomas Wilson on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
10 February 2014Director's details changed for Michelle Wilson on 10 February 2014 (2 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 July 2010Director's details changed for Ernest Thomas Wilson on 16 July 2010 (2 pages)
23 July 2010Secretary's details changed for Ernest Thomas Wilson on 16 July 2010 (1 page)
23 July 2010Director's details changed for Michelle Wilson on 16 July 2010 (2 pages)
23 July 2010Director's details changed for Ernest Thomas Wilson on 16 July 2010 (2 pages)
23 July 2010Secretary's details changed for Ernest Thomas Wilson on 16 July 2010 (1 page)
23 July 2010Director's details changed for Michelle Wilson on 16 July 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ernest Thomas Wilson on 31 January 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Michelle Wilson on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Michelle Wilson on 31 January 2010 (2 pages)
3 February 2010Director's details changed for Ernest Thomas Wilson on 31 January 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 2 bloomsley close newton aycliffe durham DL5 4XQ (1 page)
5 October 2007Registered office changed on 05/10/07 from: 2 bloomsley close newton aycliffe durham DL5 4XQ (1 page)
10 September 2007Registered office changed on 10/09/07 from: the professionals shop oak leaf golf complex school aycliffe lane newton aycliffe county durham DL5 6QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: the professionals shop oak leaf golf complex school aycliffe lane newton aycliffe county durham DL5 6QZ (1 page)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
2 February 2006Return made up to 31/01/06; full list of members (3 pages)
10 March 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
10 March 2005Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
23 February 2005New director appointed (2 pages)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New secretary appointed;new director appointed (2 pages)
23 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
31 January 2005Incorporation (10 pages)
31 January 2005Incorporation (10 pages)