ROBIN HOOD GOLF CLUB LIMITED(THE) -


Company Profile Company Filings

Overview

ROBIN HOOD GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ROBIN HOOD GOLF CLUB LIMITED(THE) was incorporated 111 years ago on 05/05/1913 and has the registered number: 00128805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.

ROBIN HOOD GOLF CLUB LIMITED(THE) -

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

ST BERNARDS ROAD
WEST MIDLANDS
B92 7DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MCGEE Nov 1965 British Director 2021-12-03 CURRENT
MR RICHARD LEAKE Aug 1967 British Director 2019-12-07 CURRENT
ADRIAN JOHN GREENHALGH Jan 1961 British Director 2023-12-01 CURRENT
MR ROBIN BRENNAN Aug 1954 British Director 2020-08-01 CURRENT
MR GRAEME THURMAN Jan 1968 British Director 2020-04-20 CURRENT
MR RICHARD YOUNG May 1959 British Director 2023-03-30 CURRENT
MR LEE RHODES Jan 1971 British Director 2018-12-07 CURRENT
MR GEORGE MELVILLE HANNON CARMICHAEL Nov 1936 British Director RESIGNED
MR NEIL JOHN CAMERON Jul 1946 British Director 2009-12-14 UNTIL 2011-12-05 RESIGNED
ANTHONY RAWSON BYRON Apr 1957 British Director 1994-12-02 UNTIL 1996-11-29 RESIGNED
MR ANTHONY BYRON Apr 1957 British Director 2021-06-20 UNTIL 2022-12-02 RESIGNED
MR ERIC EDWARD CRAGG Jan 1943 British Director 2009-12-04 UNTIL 2012-12-07 RESIGNED
DESMOND ALFRED BURTON Mar 1928 British Director RESIGNED
ROBERT HALES CLARK Sep 1928 British Director 2004-12-03 UNTIL 2006-12-01 RESIGNED
ROBERT HALES CLARK Sep 1928 British Director 1993-12-03 UNTIL 2000-12-01 RESIGNED
MR GEORGE FRANCIS COULSON Aug 1944 British Director 2006-12-01 UNTIL 2008-12-05 RESIGNED
MICHAEL DIXON Dec 1958 British Director 1999-12-03 UNTIL 2003-12-05 RESIGNED
MR NEIL JOHN CAMERON Jul 1946 British Director 1996-11-29 UNTIL 1996-11-29 RESIGNED
MR GEORGE FRANCIS COULSON Aug 1944 British Director 2014-12-04 UNTIL 2015-12-04 RESIGNED
BRIAN COOK Jun 1944 British Secretary 1995-11-13 UNTIL 1998-02-13 RESIGNED
JANET SANDRA EVANS Dec 1946 Secretary 2001-09-10 UNTIL 2007-04-30 RESIGNED
MR ALFRED JAMES HANSON May 1929 British Secretary RESIGNED
MRS PATRICIA JANE HOLLINGSWORTH Feb 1955 Secretary 2000-10-02 UNTIL 2001-09-10 RESIGNED
MR DAVID LAURIE Secretary 2008-12-05 UNTIL 2008-12-06 RESIGNED
TRUDI ANN RENNIE Sep 1954 Secretary 1998-05-05 UNTIL 2000-10-01 RESIGNED
MR MARTIN JOHN WARD Oct 1945 British Secretary 2007-12-03 UNTIL 2016-10-20 RESIGNED
JANET SANDRA EVANS Dec 1946 Secretary 2007-07-02 UNTIL 2009-08-25 RESIGNED
FRANK GRAEME WALLINGTON Apr 1946 Secretary 2007-01-02 UNTIL 2007-07-01 RESIGNED
MR GEORGE GOODALL ARCHIBALD Oct 1947 British Director 2011-12-05 UNTIL 2014-12-05 RESIGNED
JOHN WILLIAM BILLINGHAM Aug 1946 British Director 1998-12-04 UNTIL 1999-12-03 RESIGNED
MR ROY BEVINS Jul 1942 British Director 2003-12-05 UNTIL 2006-12-01 RESIGNED
MR PAUL ANTHONY BALSOM Jan 1963 British Director 2010-12-28 UNTIL 2011-12-05 RESIGNED
MRS LORRAINE ELIZABETH BALDWIN Feb 1949 British Director 2011-12-05 UNTIL 2017-12-01 RESIGNED
MR IAN LESLIE BACKHOUSE Jun 1954 British Director 2014-12-05 UNTIL 2017-04-01 RESIGNED
MR IAN BACKHOUSE Jun 1954 British Director 2017-12-01 UNTIL 2020-08-31 RESIGNED
MR JOHN LEONARD ASTON Apr 1935 British Director RESIGNED
MR MICHAEL BOWES Jul 1946 British Director 2008-12-05 UNTIL 2018-12-07 RESIGNED
BRIAN DOUGLAS ASCOUGH Jun 1934 British Director 1993-12-03 UNTIL 1996-03-19 RESIGNED
MR GEORGE GOODALL ARCHIBALD Oct 1947 British Director 2007-12-03 UNTIL 2010-12-04 RESIGNED
JONATHAN MURRAY DAVIS Aug 1961 British Director 2001-11-30 UNTIL 2003-12-05 RESIGNED
CHRISTOPHER JAMES ARNOLD Feb 1961 British Director 2002-11-28 UNTIL 2005-12-02 RESIGNED
DAVID JOHN BRENNAN Jul 1942 British Director 2003-12-05 UNTIL 2005-12-02 RESIGNED
RICHARD KEITH BENNETT Jul 1941 British Director 2000-12-01 UNTIL 2004-12-03 RESIGNED
STEPHEN BROWN Mar 1960 British Director 1998-12-04 UNTIL 2001-12-01 RESIGNED
MR ANTHONY ELSEGOOD Oct 1944 British Director 2009-12-04 UNTIL 2011-12-05 RESIGNED
MR GORDON STANLEY EDWARDS May 1945 British Director 2008-12-05 UNTIL 2013-12-06 RESIGNED
JOHN DONALD Sep 1934 British Director 1997-11-28 UNTIL 1999-12-03 RESIGNED
MR TONY FOX Dec 1973 British Director 2018-12-07 UNTIL 2020-12-11 RESIGNED
ALAN JAMES DOHERTY Sep 1946 British Director 2000-12-01 UNTIL 2002-12-01 RESIGNED
MR GEOFFREY JOHN BRIDGEWATER Jul 1944 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CURRIE & WARNER LIMITED BIRMINGHAM Active FULL 25940 - Manufacture of fasteners and screw machine products
ACORNS CHILDREN'S HOSPICE TRUST BIRMINGHAM Active GROUP 88910 - Child day-care activities
DAVID JAMES ESTATES LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
YUASA AUTOMOTIVE BATTERIES (EUROPE) PENSION TRUSTEE COMPANY LIMITED WEST MIDLANDS Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
SEVERN TRENT METERING SERVICES LIMITED COVENTRY Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
THE ASSOCIATION FOR ORGANICS RECYCLING LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
VEOLIA UK PENSION TRUSTEES LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
CITIZEN COMMUNICATION MEDIA LTD KIDDERMINSTER ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SMART HOMES & BUILDINGS ASSOCIATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE WARWICKSHIRE UNION OF GOLF CLUBS LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
SOLIHULL PRINT LIMITED DUDLEY Dissolved... TOTAL EXEMPTION SMALL 18129 - Printing n.e.c.
UNITY TRUST LIMITED BIRMINGHAM Active MICRO ENTITY 85600 - Educational support services
DICKENS HEATH TRANSPORT LIMITED SOLIHULL UNITED KINGDOM Dissolved... 49410 - Freight transport by road
DESIRABLE GOLF LTD SOLIHULL UNITED KINGDOM Dissolved... DORMANT 93199 - Other sports activities
CITIZEN HOLDINGS LIMITED KIDDERMINSTER ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
EDUBOX LIMITED KIDDERMINSTER ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
VININGS CONSULTANTS LTD SOLIHULL ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NOBO HEATING UK LIMITED EDINBURGH Dissolved... FULL 27900 - Manufacture of other electrical equipment

Free Reports Available

Report Date Filed Date of Report Assets
THE_ROBIN_HOOD_GOLF_CLUB_ - Accounts 2023-11-08 31-08-2023 £1,010,649 Cash £2,359,726 equity
The Robin Hood Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2022-12-07 31-08-2022 £903,933 Cash £2,252,084 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE MANOR (RTM) COMPANY LIMITED SOLIHULL Active MICRO ENTITY 81100 - Combined facilities support activities
INDOOR CLIMATE SYSTEMS (NORTHERN) LIMITED SOLIHULL Active DORMANT 99999 - Dormant Company
ASHBY ENERGY LIMITED SOLIHULL Active MICRO ENTITY 62020 - Information technology consultancy activities
JAMIE CARNEY GOLF SHOP LTD SOLIHULL ENGLAND Active MICRO ENTITY 93199 - Other sports activities
THE IVY CLUB LIMITED SOLIHULL UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate