STANTON-ON-THE-WOLDS GOLF CLUB LIMITED - NOTTINGHAM


Company Profile Company Filings

Overview

STANTON-ON-THE-WOLDS GOLF CLUB LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
STANTON-ON-THE-WOLDS GOLF CLUB LIMITED was incorporated 96 years ago on 04/02/1928 and has the registered number: 00227841. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

STANTON-ON-THE-WOLDS GOLF CLUB LIMITED - NOTTINGHAM

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 / 12 31/12/2022 30/09/2024

Registered Office

GOLF COURSE ROAD
NOTTINGHAM
NG12 5BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DALE RICHARD CORRIN Secretary 2023-10-25 CURRENT
MR NIGEL REX FEATHERSTONE Sep 1957 British Director 2021-03-24 CURRENT
MR LEAONARD WILLIAM HICKLING Apr 1944 British Director 2023-03-22 CURRENT
MR TERRY DESMOND LINLEY Jun 1963 British Director 2022-03-17 CURRENT
MR DAVID MONK Jul 1957 British Director 2024-02-09 CURRENT
PAUL DESMOND MOULDS Apr 1955 British Director 2023-03-22 CURRENT
MRS JANE LOUISE WRIGHT Nov 1970 British Director 2023-03-22 CURRENT
MR ANTHONY SAMUEL CLEMENTS May 1966 British Director 2019-04-25 UNTIL 2022-03-17 RESIGNED
WILLIAM DAVID GILL Feb 1932 British Director RESIGNED
ALLEN RICHARD FINCH May 1933 British Director 1997-05-14 UNTIL 2000-05-19 RESIGNED
ALLAN ROGER EVANS Oct 1939 British Director RESIGNED
MR NIGEL REX FEATHERSTONE Sep 1957 British Director 2014-03-20 UNTIL 2015-03-20 RESIGNED
DOUGLAS IAN FRAMPTON Dec 1940 British Director 2003-05-16 UNTIL 2008-03-22 RESIGNED
MR STANISLAW DZIUBA Mar 1950 British Director 2020-03-18 UNTIL 2023-03-22 RESIGNED
BERESFORD STANLEY DUROSE Feb 1934 British Director 2001-05-18 UNTIL 2005-05-13 RESIGNED
DAVID ALEXANDER DOUGAN Oct 1942 British Director 2010-04-15 UNTIL 2013-03-21 RESIGNED
HERBERT JOHN DICKS Mar 1924 British Director RESIGNED
JAMES FREDERICK DEALLER Aug 1931 British Director 1996-05-12 UNTIL 1999-03-20 RESIGNED
JAMES FREDERICK DEALLER Aug 1931 British Director 2000-05-19 UNTIL 2004-05-14 RESIGNED
CYRIL DAVIES May 1921 British Director 1995-03-18 UNTIL 1998-03-14 RESIGNED
CYRIL DAVIES May 1921 British Director 2001-05-18 UNTIL 2004-04-19 RESIGNED
MR STANISLAW DZIUBA Mar 1950 British Director 2018-03-22 UNTIL 2019-02-22 RESIGNED
MICHAEL JOHN PRICE Oct 1944 British Secretary 2007-04-03 UNTIL 2011-04-11 RESIGNED
MR PAUL KEELING Secretary 2017-05-01 UNTIL 2023-10-10 RESIGNED
ALISTAIR HENRY MATHERS Jan 1945 British Secretary 2006-01-05 UNTIL 2007-05-03 RESIGNED
HAROLD GEOFFREY GRAY Sep 1921 British Secretary 1992-05-22 UNTIL 2005-12-24 RESIGNED
COLIN OSWALD GIDDENS Secretary 1998-05-14 UNTIL 1998-05-14 RESIGNED
COLIN OSWALD GIDDENS Secretary 1998-05-20 UNTIL 2001-05-19 RESIGNED
BERNARD ASHER Apr 1943 British Director 2004-05-14 UNTIL 2007-03-15 RESIGNED
PETER ARTHUR CADD Dec 1930 British Director 1994-05-20 UNTIL 1997-05-12 RESIGNED
MR ROGER GRAHAM BRATTON Nov 1950 Director 2007-03-15 UNTIL 2010-03-18 RESIGNED
DONALD ROY BOWMAN Sep 1934 British Director RESIGNED
MR PAUL BOTTOMLEY Oct 1947 British Director 2006-05-05 UNTIL 2009-03-20 RESIGNED
ROY BILLINGS Jan 1932 British Director RESIGNED
NORMAN FRANCIS BENNEY Nov 1944 British Director 2002-05-17 UNTIL 2005-05-13 RESIGNED
NORMAN FRANCIS BENNEY Nov 1944 British Director 2007-03-15 UNTIL 2015-05-11 RESIGNED
MRS SUSAN CAROLINE BARBER Dec 1946 British Director 2015-05-11 UNTIL 2020-03-18 RESIGNED
PETER ARTHUR CADD Dec 1930 British Director RESIGNED
DAVID BAGSHAW Nov 1942 British Director 2009-05-01 UNTIL 2012-03-22 RESIGNED
MR NEIL FRANKLIN Jul 1947 British Director 2009-05-01 UNTIL 2012-03-22 RESIGNED
MR GEOFFREY WILLIAM ARNOLD Dec 1947 British Director 1993-05-26 UNTIL 1998-03-14 RESIGNED
DR SAMUEL ERL ANNESLEY Nov 1934 British Director 2010-04-15 UNTIL 2011-03-24 RESIGNED
JOHN GILBERT ATHERTON Feb 1938 British Director 1993-05-26 UNTIL 1997-05-12 RESIGNED
MR PHILIP TUDWAY CAINS Mar 1940 British Director RESIGNED
MR ANDREW JOHN BUTLER Oct 1949 British Director 2010-04-15 UNTIL 2010-12-01 RESIGNED
DAVID LAURIE COFFEY Nov 1939 British Director 1998-05-14 UNTIL 2001-05-20 RESIGNED
HAROLD GEOFFREY GRAY Sep 1921 British Director 2005-05-13 UNTIL 2005-12-24 RESIGNED
HAROLD GEOFFREY GRAY Sep 1921 British Director RESIGNED
COLIN OSWALD GIDDENS Apr 1935 British Director 2005-05-13 UNTIL 2006-07-04 RESIGNED
MR JOHN PETER GIBSON Jul 1947 British Director 2014-03-20 UNTIL 2015-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELCOME FINANCIAL SERVICES LIMITED LONDON Dissolved... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
REFRESCO PRIVATE LABEL LIMITED DERBY Dissolved... DORMANT 74990 - Non-trading company
F.L.& J.PROPERTIES COMPANY NOTTS Active ACCOUNTS TYPE NOT AVA 68209 - Other letting and operating of own or leased real estate
FRANK WEBB (PLUMBERS) LIMITED BURNLEY Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
DOVECLIFFE FISHING LIMITED KETTERING ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
PROGRESSIVE FINANCIAL SERVICES LIMITED BIRSTALL Dissolved... FULL 70100 - Activities of head offices
AFFINITI INTEGRATED SOLUTIONS LTD. EAST YORKSHIRE Active DORMANT 61900 - Other telecommunications activities
GREENACRES NURSING HOMES LIMITED LEICESTER ENGLAND Active UNAUDITED ABRIDGED 87100 - Residential nursing care facilities
TOWER HEALTH LTD BIRMINGHAM ... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
MEDI-DIRECT INTERNATIONAL LIMITED NOTTINGHAM ENGLAND Active -... TOTAL EXEMPTION FULL 99999 - Dormant Company
NOTTINGHAM EMERGENCY DENTAL SERVICES LIMITED NOTTINGHAM ENGLAND Active UNAUDITED ABRIDGED 86230 - Dental practice activities
EAST MIDLAND ROOFING SUPPLIES LTD LOUGHBOROUGH ENGLAND Dissolved... TOTAL EXEMPTION FULL 43910 - Roofing activities
SANCTUARY ESTATE AGENTS LIMITED NOTTINGHAM Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
EM ROOFING COLLEGE LIMITED NOTTINGHAM Dissolved... NO ACCOUNTS FILED 85590 - Other education n.e.c.
SPRING HOUSE ASSOCIATES LIMITED NOTTINGHAM UNITED KINGDOM Active MICRO ENTITY 69201 - Accounting and auditing activities
BENJAMINS ESTATE AGENTS LTD NOTTINGHAM ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
STANTON GC LIMITED NOTTINGHAM UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56290 - Other food services
BLUE FEATHER PROPERTIES LTD LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GREENFUTURE SOLAR & STORAGE LTD LOUGHBOROUGH ENGLAND Active NO ACCOUNTS FILED 43210 - Electrical installation

Free Reports Available

Report Date Filed Date of Report Assets
Stanton on the Wolds Golf Club Limited - Period Ending 2023-12-31 2024-03-28 31-12-2023 £158,030 Cash £1,538,878 equity
Stanton on the Wolds Golf Club Limited - Period Ending 2022-12-31 2023-04-20 31-12-2022 £321,613 Cash £1,586,180 equity
Stanton on the Wolds Golf Club Limited - Period Ending 2021-12-31 2022-04-28 31-12-2021 £617,340 Cash £1,560,932 equity
Stanton on the Wolds Golf Club Limited - Period Ending 2020-12-31 2021-05-04 31-12-2020 £492,186 Cash £1,444,347 equity
Stanton on the Wolds Golf Club Limited - Period Ending 2019-12-31 2020-07-18 31-12-2019 £234,086 Cash £1,353,229 equity
Stanton on the Wolds Golf Club Limited - Period Ending 2017-12-31 2018-04-14 31-12-2017 £170,992 Cash £1,322,605 equity
Stanton on the Wolds Golf Club Limited - Period Ending 2016-12-31 2017-04-07 31-12-2016 £320,849 Cash £502,900 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARDMAN HOLDINGS LIMITED NOTTINGHAM UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate