ROCHDALE GOLF CLUB LIMITED(THE) - ROCHDALE


Company Profile Company Filings

Overview

ROCHDALE GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROCHDALE and has the status: Active.
ROCHDALE GOLF CLUB LIMITED(THE) was incorporated 94 years ago on 15/08/1929 and has the registered number: 00241743. The accounts status is SMALL and accounts are next due on 30/06/2024.

ROCHDALE GOLF CLUB LIMITED(THE) - ROCHDALE

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
30 / 9 30/09/2022 30/06/2024

Registered Office

THE CLUB HOUSE
ROCHDALE
OL11 5YR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/01/2024 30/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN JOHN HUMPHREYS Nov 1960 British Director 2024-02-07 CURRENT
MR ANDREW MICHAEL FRIEND Jun 1969 British Director 2023-02-01 CURRENT
MR ANDREW IAIN REDFERN Sep 1989 British Director 2023-02-01 CURRENT
MR PHILIP JOHN WHITWORTH Nov 1962 British Director 2021-03-31 CURRENT
MR STEVEN HOLMES Mar 1967 British Director 2022-02-02 CURRENT
MRS PATRICIA GRANT Mar 1955 British Director 2023-02-01 CURRENT
NICOLAS JAMES CUMMINS May 1957 British Director 2021-03-31 CURRENT
MR FRED BOTTOMLEY Dec 1915 British Director RESIGNED
COUNCILLOR NEIL BUTTERWORTH Mar 1955 British Director 2016-01-26 UNTIL 2021-03-31 RESIGNED
MR NEIL BUTTERWORTH Mar 1955 British Director 2016-01-26 UNTIL 2016-01-26 RESIGNED
GRAHAM COLLINS Oct 1940 British Director 2006-01-31 UNTIL 2007-01-30 RESIGNED
MR ROBERT FRANCIS BIRKBECK Mar 1941 British Director 1997-01-15 UNTIL 2000-02-02 RESIGNED
GRAHAM COLLINS Oct 1940 British Director 1997-01-15 UNTIL 2001-01-24 RESIGNED
MR PAUL COBBY Dec 1956 British Director 2018-01-25 UNTIL 2021-03-31 RESIGNED
GRAHAM COLLINS Oct 1940 British Director 2007-01-31 UNTIL 2009-01-28 RESIGNED
JONATHAN KINGSLEY COCKER May 1964 British Director 2002-01-16 UNTIL 2003-12-31 RESIGNED
BRIAN CRABTREE Dec 1937 British Director 1998-01-21 UNTIL 1999-02-03 RESIGNED
MR SIMON BUTTERWORTH Jun 1964 British Director 2019-01-28 UNTIL 2024-02-07 RESIGNED
MR PAUL COBBY Dec 1956 British Director 2003-02-05 UNTIL 2004-02-11 RESIGNED
MRS JANIS CAVANAH Jan 1950 British Director 2008-02-06 UNTIL 2010-01-26 RESIGNED
TREVOR BUTTERWORTH Apr 1938 British Director 1997-01-15 UNTIL 2003-01-06 RESIGNED
JUNE ALISON DURBAR Apr 1949 Secretary 1997-12-06 UNTIL 1998-11-03 RESIGNED
PATRICIA CHAPPELL May 1947 Secretary 2001-06-25 UNTIL 2004-10-01 RESIGNED
PHILIP KERSHAW Aug 1974 Secretary 2006-01-01 UNTIL 2011-10-07 RESIGNED
JOHN MICHAEL NOLAN Dec 1954 British Secretary 2004-11-08 UNTIL 2005-10-01 RESIGNED
MR ROBERT VIDOR PLATT Jan 1935 Secretary 1999-02-03 UNTIL 2001-06-25 RESIGNED
ROBERT CUTTERIDGE Secretary 1994-01-12 UNTIL 1998-01-22 RESIGNED
MR SYDNEY COCKROFT Secretary RESIGNED
STEPHEN ALEXANDER ANDERSON Mar 1953 British Director 1995-01-11 UNTIL 1996-01-17 RESIGNED
MATTHEW JOHN BERNEY Feb 1941 British Director 2001-01-24 UNTIL 2003-12-31 RESIGNED
MR SCOTT BAXTER Mar 1988 British Director 2021-03-31 UNTIL 2022-09-14 RESIGNED
MR ROBERT MICHAEL BARKER Mar 1955 British Director 1999-02-22 UNTIL 2007-01-30 RESIGNED
MR ROBERT MICHAEL BARKER Mar 1955 British Director 2017-01-25 UNTIL 2020-01-29 RESIGNED
MR ROBERT MICHAEL BARKER Mar 1955 British Director 2021-03-31 UNTIL 2024-02-07 RESIGNED
MR ERIC BAMFORD Jun 1956 British Director 1993-01-13 UNTIL 1996-01-17 RESIGNED
DENNIS BABBS Jul 1931 British Director RESIGNED
GORDON KEAY KINNEAR BERWICK May 1929 British Director 1996-01-17 UNTIL 2004-02-11 RESIGNED
DENNIS BABBS Jul 1931 British Director 2003-02-05 UNTIL 2007-01-30 RESIGNED
MISS JANE LAURA ANTROBUS Jul 1958 British Director 2019-01-28 UNTIL 2021-03-31 RESIGNED
MR JACK BINNS May 1947 British Director 2014-01-28 UNTIL 2019-01-28 RESIGNED
CHRISTOPHER GRAHAM ADAMSON Apr 1939 British Director 2005-02-09 UNTIL 2007-01-30 RESIGNED
DENNIS BABBS Jul 1931 British Director 2007-01-31 UNTIL 2009-01-28 RESIGNED
MR JACK BINNS May 1947 British Director 2020-01-29 UNTIL 2023-02-01 RESIGNED
MRS ELEANOR BELL May 1949 British Director 2017-01-25 UNTIL 2019-01-28 RESIGNED
MR ROBERT FRANCIS BIRKBECK Mar 1941 British Director 2012-01-20 UNTIL 2014-01-28 RESIGNED
BRIAN CRABTREE Dec 1937 British Director RESIGNED
BRIAN CRABTREE Dec 1937 British Director 2001-01-24 UNTIL 2003-02-05 RESIGNED
JOHN ALLEN CROWTHER Nov 1928 British Director 1992-01-22 UNTIL 1995-01-11 RESIGNED
JANET COLLINS Jan 1944 British Director 2006-01-31 UNTIL 2007-01-30 RESIGNED
BRIAN CRABTREE Dec 1937 British Director 2004-02-11 UNTIL 2007-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENWOOD & COOPE LIMITED BURY Active FULL 13939 - Manufacture of other carpets and rugs
TUNSTEAD NEEDLEFELT COMPANY LIMITED BURY Active DORMANT 74990 - Non-trading company
MERSEY CARPET CO.,LIMITED(THE) BURY Active MICRO ENTITY 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
CORMAR (EXPORTS) LIMITED BURY Active DORMANT 74990 - Non-trading company
ICE-PAK SEAFOOD SPECIALISTS LIMITED HEYWOOD Dissolved... FULL 74990 - Non-trading company
ICE PAK INTERNATIONAL LTD HEYWOOD Dissolved... DORMANT 74990 - Non-trading company
HEADEN & QUARMBY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 14142 - Manufacture of women's underwear
ROCHDALE ELECTRO-MECHANICAL SERVICES LIMITED HEYWOOD Active TOTAL EXEMPTION FULL 33120 - Repair of machinery
REM SERVICES LIMITED HEYWOOD Active DORMANT 74990 - Non-trading company
LINEAGE WISBECH LIMITED HEYWOOD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
LINEAGE GLOUCESTER LIMITED HEYWOOD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
REAL ESTATE GLOUCESTER LIMITED GLOUCESTER Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
CARPET RECYCLING UK LIMITED SALE UNITED KINGDOM Active MICRO ENTITY 38320 - Recovery of sorted materials
LINEAGE UK ADMIN LIMITED HEYWOOD Active FULL 82110 - Combined office administrative service activities
NEPTUNE AQUA LIMITED HEYWOOD Dissolved... 26512 - Manufacture of electronic industrial process control equipment
NORTH WEST ENERGY SQUARED LIMITED MANCHESTER Active MICRO ENTITY 41100 - Development of building projects
ANTROBUS ASSOCIATES LIMITED MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
MSG ENVIRONMENTAL SERVICES LTD HEYWOOD UNITED KINGDOM Dissolved... MICRO ENTITY 33120 - Repair of machinery
WISBECH PROPCO LTD HEYWOOD ENGLAND Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities

Free Reports Available

Report Date Filed Date of Report Assets
Rochdale Golf Club Limited (The) - Limited company accounts 22.3 2023-02-03 30-09-2022 £152,607 Cash £1,982,993 equity
Rochdale Golf Club Limited (The) - Limited company accounts 20.1 2022-04-23 30-09-2021 £309,234 Cash £2,045,997 equity
Rochdale Golf Club Limited (The) - Limited company accounts 20.1 2021-02-24 30-09-2020 £235,261 Cash £1,966,274 equity
Rochdale Golf Club Limited (The) - Limited company accounts 20.1 2020-04-18 30-09-2019 £208,429 Cash £1,958,228 equity
Rochdale Golf Club Limited (The) - Limited company accounts 18.2 2019-06-08 30-09-2018 £229,864 Cash £1,954,471 equity
Rochdale Golf Club Limited (The) - Limited company accounts 17.3 2018-03-03 30-09-2017 £333,499 Cash £1,939,367 equity
The Rochdale Golf Club Limited - Limited company accounts 11.9 2016-03-08 30-09-2015 £284,196 Cash £1,756,261 equity
The Rochdale Golf Club Limited - Limited company accounts 11.6 2015-02-11 30-09-2014 £236,875 Cash £1,686,281 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HOYLE DEVELOPMENTS LIMITED ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
JJ BOLAND LIMITED ROCHDALE ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate