RAVENSWORTH GOLF CLUB,LIMITED(THE) - GATESHEAD


Company Profile Company Filings

Overview

RAVENSWORTH GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GATESHEAD and has the status: Active.
RAVENSWORTH GOLF CLUB,LIMITED(THE) was incorporated 112 years ago on 19/04/1912 and has the registered number: 00121519. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

RAVENSWORTH GOLF CLUB,LIMITED(THE) - GATESHEAD

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ANGEL VIEW LONGBANK
GATESHEAD
TYNE & WEAR
NE9 7NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/04/2023 04/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILLIP MILLS Nov 1996 British Director 2023-08-23 CURRENT
MR PHILIP ARNOLD BROWN Oct 1955 British Director 2023-08-23 CURRENT
MR ALAN DAY Jan 1947 British Director 2014-04-16 CURRENT
MS ALISON GENT Nov 1964 British Director 2020-11-11 CURRENT
MR JOHN PARKER Sep 1971 British Director 2012-04-11 CURRENT
MR GAVIN PURVIS Aug 1979 British Director 2022-10-15 CURRENT
MR DAVID ROBERTS Jan 1964 British Director 2020-04-24 CURRENT
MR PHILLIP CYRIL BYRNE Feb 1971 British Director 2022-12-19 CURRENT
MR PAUL ANTHONY BAILEY Secretary 2007-04-11 UNTIL 2009-04-08 RESIGNED
ALLAN LONGHURST Oct 1951 British Secretary 1998-04-08 UNTIL 2001-04-04 RESIGNED
MR PHILLIP CYRIL BYRNE Feb 1971 British Director 2015-04-21 UNTIL 2018-12-28 RESIGNED
JEFFREY GEORGE CAIRNS Jan 1957 British Director 1997-04-02 UNTIL 1998-07-16 RESIGNED
MR PAUL STANLEY CARRUTHERS Jan 1969 British Director 2008-04-07 UNTIL 2012-04-11 RESIGNED
MARGARET DAVIDSON Mar 1949 British Director 1999-04-07 UNTIL 2002-04-03 RESIGNED
MR WAYNE CRYER Nov 1967 British Director 2009-04-08 UNTIL 2010-06-02 RESIGNED
MR WAYNE CRYER Nov 1967 British Director 2004-04-07 UNTIL 2005-11-07 RESIGNED
MARGARET DAVIDSON Mar 1949 British Director 2004-04-07 UNTIL 2004-11-01 RESIGNED
MELVYN DAVIES Aug 1956 British Director 2003-04-02 UNTIL 2015-04-08 RESIGNED
MR LESLIE WINTER Feb 1946 British Secretary RESIGNED
JOHN JAMIESON JACKSON Dec 1965 British Secretary 2004-10-20 UNTIL 2007-04-11 RESIGNED
MR BRIAN ELLIOTT Secretary 2011-04-13 UNTIL 2014-04-16 RESIGNED
ROBERT WILLIAM HILL Apr 1934 Secretary 2001-04-04 UNTIL 2004-04-07 RESIGNED
WILLIAM ROBERTSON WALKER Feb 1932 Secretary 1995-04-05 UNTIL 1998-04-08 RESIGNED
ALAN DAWSON Feb 1932 British Director RESIGNED
MISS LYNN STEARMAN Secretary 2018-04-13 UNTIL 2020-06-04 RESIGNED
MICHAEL POTTER Feb 1946 British Secretary 2004-04-07 UNTIL 2004-10-20 RESIGNED
MR AIDAN PETER HESLOP Secretary 2014-04-17 UNTIL 2018-04-13 RESIGNED
MR ALLAN HUCKS Secretary 2020-09-23 UNTIL 2022-10-09 RESIGNED
MR MARCUS HUMPHREY Oct 1954 British Secretary 2009-04-08 UNTIL 2011-04-13 RESIGNED
MR NEIL BURKE Jan 1984 British Director 2019-04-20 UNTIL 2020-06-05 RESIGNED
MR ROBERT NORMAN BROWN Aug 1944 British Director 2015-04-08 UNTIL 2015-07-18 RESIGNED
KENNETH BROWN Feb 1951 British Director 2004-04-07 UNTIL 2007-09-12 RESIGNED
KENNETH BROWN Feb 1951 British Director 2004-04-07 UNTIL 2007-09-12 RESIGNED
HENRY JAMES BOLTON Oct 1935 British Director RESIGNED
THOMAS ROBINSON BEATTIE May 1932 British Director 2005-04-06 UNTIL 2007-04-11 RESIGNED
PAUL ROBERT BEATTIE Oct 1960 British Director 1999-04-07 UNTIL 2004-09-22 RESIGNED
MR ROBERT NORMAN BROWN Aug 1944 British Director 1993-04-07 UNTIL 2004-04-07 RESIGNED
DAVID BASQUIL Mar 1943 British Director 1993-04-07 UNTIL 1995-04-05 RESIGNED
MR JOHN STUART ARCHER Jul 1952 British Director 2007-04-11 UNTIL 2009-04-08 RESIGNED
ALAN EDWARD ATKINSON Sep 1932 British Director RESIGNED
JOHN NOEL DAVISON Dec 1932 British Director 1993-06-16 UNTIL 1998-04-15 RESIGNED
THOMAS ROBINSON BEATTIE May 1932 British Director 1992-04-15 UNTIL 1993-04-07 RESIGNED
MR NEIL BURKE Jan 1984 British Director 2010-04-14 UNTIL 2011-03-02 RESIGNED
MR BRIAN ELLIOTT Oct 1965 British Director 2009-04-08 UNTIL 2011-04-13 RESIGNED
PAUL DOUGLAS Aug 1954 British Director RESIGNED
MISS NICOLA JANE DODDS Feb 1978 British Director 2020-11-11 UNTIL 2022-09-02 RESIGNED
MR STEVEN DAWSON Mar 1964 British Director 2014-04-22 UNTIL 2016-03-01 RESIGNED
JOHN MIDDLETON EMMERSON Mar 1938 British Director 1994-04-06 UNTIL 1996-04-03 RESIGNED
JOHN NOEL DAVISON Dec 1932 British Director 1992-04-15 UNTIL 1993-04-07 RESIGNED
MR NEIL BURKE Jan 1984 British Director 2016-04-06 UNTIL 2018-01-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOLTON BROS. (SURGICAL SHOE MAKERS) LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 15200 - Manufacture of footwear
HEATING COMPONENTS & EQUIPMENT LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
KARSHOR LTD NEWCASTLE UPON TYNE ... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
C-MAJOR LIMITED WARRINGTON ENGLAND Active MICRO ENTITY 32500 - Manufacture of medical and dental instruments and supplies
PHILIP ARNOLD LIMITED WASHINGTON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ROBOSPORT LIMITED DARWEN Dissolved... DORMANT 93199 - Other sports activities
NO GO SECURITY PRODUCTS LIMITED HIGH WYCOMBE ENGLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
TOMCAT INTEGRATED SERVICES LIMITED GATESHEAD UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
RAVENSWORTH GC 2016 LIMITED TYNE & WEAR UNITED KINGDOM Active MICRO ENTITY 56301 - Licensed clubs
CAPALTEC LIMITED BELFAST ... TOTAL EXEMPTION FULL 74100 - specialised design activities
MUNRO BOLTON ORTHOTICS LIMITED GLASGOW SCOTLAND Active DORMANT 46420 - Wholesale of clothing and footwear

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2023-09-26 31-12-2022 £840,774 equity
Ravensworth Golf Club,Limited (The) - Period Ending 2021-12-31 2022-09-17 31-12-2021 £801,457 equity
Micro-entity Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2021-09-08 31-12-2020 £719,555 equity
Micro-entity Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2020-09-25 31-12-2019 £644,590 equity
Micro-entity Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2019-06-26 31-12-2018 £639,484 equity
Micro-entity Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2018-07-31 31-12-2017 £611,628 equity
Micro-entity Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2017-10-18 31-12-2016 £638,599 equity
Abbreviated Company Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2016-07-28 31-12-2015 £5,601 Cash £572,469 equity
Abbreviated Company Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2015-06-02 31-12-2014 £1,491 Cash £497,599 equity
Abbreviated Company Accounts - RAVENSWORTH GOLF CLUB,LIMITED(THE) 2014-09-27 31-12-2013 £1,885 Cash £424,492 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RAVENSWORTH GC 2016 LIMITED TYNE & WEAR UNITED KINGDOM Active MICRO ENTITY 56301 - Licensed clubs