Company NameNational Golf Clubs' Advisory Association Limited
Company StatusActive
Company Number08904597
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGary Stephen Pearce
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(4 days after company formation)
Appointment Duration10 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameJacqueline Patricia Howe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2014(4 days after company formation)
Appointment Duration10 years, 1 month
RoleTraining And Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameMartyn Bonner
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleGolf Club Manager
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameAlistair Neil Smith
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameMr Geoffrey Simpson Johnson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameMr Michael Thomas Newland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleGolf Club Secretary
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director NameJonathan Robert Shorrock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKbl Solicitors 28 Mawdsley Street
Bolton
Lancashire
BL1 1LF
Director NameJames McGill Forteath
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2017)
RoleGolf Club Secretary
Country of ResidenceEngland
Correspondence Address58 Underwood Grove
Cramlington
Northumberland
NE23 3UT
Director NameCarless Ian Barrie Skellern
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(4 days after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 2020)
RoleWing Commander Raf Retired
Country of ResidenceEngland
Correspondence Address66 Belton Lane
Great Gonerby
Grantham
Lincolnshire
NG31 8NA
Director NameMr Raymond Thomas Howell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2020)
RoleCommercial Manager
Country of ResidenceWales
Correspondence Address9 Newminster Road
Cardiff
South Glamorgan
CF23 5AP
Wales
Director NameMr Nicholas William Lewis
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 19 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN

Contact

Websitengcaa.co.uk
Telephone01886 812943
Telephone regionKnightwick

Location

Registered AddressUnit 18, The Greenhouse Greencroft Industrial Park
Annfield Plain
Stanley
Co. Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Financials

Year2014
Net Worth£184,103
Cash£213,483
Current Liabilities£38,231

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
25 February 2022Accounts for a small company made up to 30 September 2021 (12 pages)
26 May 2021Termination of appointment of Nicholas William Lewis as a director on 19 May 2021 (1 page)
25 March 2021Accounts for a small company made up to 30 September 2020 (10 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
11 December 2020Registered office address changed from The Media Centre Emirates Riverside Chester Le Street County Durham DH3 3QR to Unit 18, the Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN on 11 December 2020 (1 page)
21 February 2020Director's details changed for Alistair Neil Smith on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Michael Thomas Newland on 20 February 2020 (2 pages)
21 February 2020Director's details changed for Jacqueline Patricia Howe on 21 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Nicholas William Lewis on 20 February 2020 (2 pages)
21 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
21 February 2020Director's details changed for Gary Stephen Pearce on 21 February 2020 (2 pages)
21 February 2020Appointment of Mr Geoffrey Simpson Johnson as a director on 12 February 2020 (2 pages)
21 February 2020Director's details changed for Martyn Bonner on 21 February 2020 (2 pages)
20 February 2020Accounts for a small company made up to 30 September 2019 (10 pages)
17 February 2020Termination of appointment of Carless Ian Barrie Skellern as a director on 12 February 2020 (1 page)
17 February 2020Termination of appointment of Raymond Thomas Howell as a director on 12 February 2020 (1 page)
17 February 2020Appointment of Mr Michael Thomas Newland as a director on 12 February 2020 (2 pages)
25 November 2019Memorandum and Articles of Association (14 pages)
15 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 May 2019Registered office address changed from The Threshing Barn Homme Castle Barns Shelsley Walsh Worcestershire WR6 6RR to The Media Centre Emirates Riverside Chester Le Street County Durham DH3 3QR on 1 May 2019 (2 pages)
18 March 2019Accounts for a small company made up to 30 September 2018 (6 pages)
5 March 2019Confirmation statement made on 20 February 2019 with updates (3 pages)
5 March 2019Director's details changed for Mr Nicholas William Lewis on 5 March 2019 (2 pages)
20 March 2018Accounts for a small company made up to 30 September 2017 (8 pages)
27 February 2018Director's details changed for Jacqueline Patricia Howe on 27 February 2018 (2 pages)
27 February 2018Confirmation statement made on 20 February 2018 with updates (3 pages)
14 February 2018Appointment of Alistair Neil Smith as a director on 6 February 2018 (3 pages)
20 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
20 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
21 February 2017Termination of appointment of James Mcgill Forteath as a director on 14 February 2017 (2 pages)
21 February 2017Termination of appointment of James Mcgill Forteath as a director on 14 February 2017 (2 pages)
17 September 2016Appointment of Martyn Bonner as a director on 7 September 2016 (3 pages)
17 September 2016Appointment of Martyn Bonner as a director on 7 September 2016 (3 pages)
28 June 2016Appointment of Mr Nicholas William Lewis as a director on 10 May 2016 (3 pages)
28 June 2016Appointment of Mr Nicholas William Lewis as a director on 10 May 2016 (3 pages)
22 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 March 2016Annual return made up to 20 February 2016 no member list (6 pages)
1 March 2016Annual return made up to 20 February 2016 no member list (6 pages)
20 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 March 2015Appointment of Sqn Ldr Raymond Thomas Howell as a director on 26 February 2015 (3 pages)
18 March 2015Appointment of Sqn Ldr Raymond Thomas Howell as a director on 26 February 2015 (3 pages)
6 March 2015Director's details changed for Carless Ian Barrie Skellern on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Jacqueline Patricia Howe on 6 March 2014 (2 pages)
6 March 2015Director's details changed for Jacqueline Patricia Howe on 6 March 2014 (2 pages)
6 March 2015Director's details changed for Carless Ian Barrie Skellern on 6 March 2015 (2 pages)
6 March 2015Annual return made up to 20 February 2015 no member list (5 pages)
6 March 2015Director's details changed for Jacqueline Patricia Howe on 6 March 2014 (2 pages)
6 March 2015Director's details changed for Carless Ian Barrie Skellern on 6 March 2015 (2 pages)
6 March 2015Annual return made up to 20 February 2015 no member list (5 pages)
1 April 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
1 April 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
5 March 2014Appointment of Jacqueline Patricia Howe as a director (3 pages)
5 March 2014Appointment of Jacqueline Patricia Howe as a director (3 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 February 2014Termination of appointment of Jonathan Shorrock as a director (2 pages)
26 February 2014Appointment of Carless Ian Barrie Skellern as a director (3 pages)
26 February 2014Appointment of Gary Stephen Pearce as a director (3 pages)
26 February 2014Appointment of Carless Ian Barrie Skellern as a director (3 pages)
26 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 February 2014Appointment of James Mcgill Forteath as a director (3 pages)
26 February 2014Appointment of James Mcgill Forteath as a director (3 pages)
26 February 2014Termination of appointment of Jonathan Shorrock as a director (2 pages)
26 February 2014Appointment of Gary Stephen Pearce as a director (3 pages)
20 February 2014Incorporation (23 pages)
20 February 2014Incorporation (23 pages)