Company NameDavid Clark Golf Ltd
DirectorsDavid Matthew Clark and Kieran Graham
Company StatusActive
Company Number08702624
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Matthew Clark
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr Kieran Graham
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameMr David Matthew Clark
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Denby Close
Hartford Close
Cramlington
Northumberland
NE23 3FX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr John Steven Johnson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY

Location

Registered Address15 Bankside
The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1David Clark
51.00%
Ordinary A
49 at £1Steven Johnson
49.00%
Ordinary B

Financials

Year2014
Net Worth£31,521
Cash£19,445
Current Liabilities£10,757

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 Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

19 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
3 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 June 2021Memorandum and Articles of Association (24 pages)
29 May 2021Termination of appointment of John Steven Johnson as a director on 22 April 2021 (1 page)
26 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Mr John Steven Johnson on 29 September 2014 (2 pages)
16 October 2014Director's details changed for Mr David Matthew Clark on 29 September 2014 (2 pages)
16 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Director's details changed for Mr David Matthew Clark on 29 September 2014 (2 pages)
16 October 2014Director's details changed for Mr John Steven Johnson on 29 September 2014 (2 pages)
22 September 2014Registered office address changed from 14 Denby Close Hartford Dale Cramlington Northumberland NE23 3FX England to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 22 September 2014 (1 page)
22 September 2014Registered office address changed from 14 Denby Close Hartford Dale Cramlington Northumberland NE23 3FX England to 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY on 22 September 2014 (1 page)
25 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 September 2013Termination of appointment of David Clark as a director (1 page)
25 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 September 2013Appointment of Mr David Matthew Clark as a director (2 pages)
25 September 2013Appointment of Mr David Matthew Clark as a director (2 pages)
25 September 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 25 September 2013 (1 page)
25 September 2013Appointment of Mr David Matthew Clark as a director (2 pages)
25 September 2013Appointment of Mr David Matthew Clark as a director (2 pages)
25 September 2013Appointment of Mr John Steven Johnson as a director (2 pages)
25 September 2013Termination of appointment of David Clark as a director (1 page)
25 September 2013Appointment of Mr John Steven Johnson as a director (2 pages)
24 September 2013Termination of appointment of Graham Cowan as a director (1 page)
24 September 2013Termination of appointment of Graham Cowan as a director (1 page)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)