RYDE GOLF CLUB LIMITED - BINSTEAD ROAD


Company Profile Company Filings

Overview

RYDE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BINSTEAD ROAD and has the status: Active.
RYDE GOLF CLUB LIMITED was incorporated 44 years ago on 09/10/1979 and has the registered number: 01453099. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RYDE GOLF CLUB LIMITED - BINSTEAD ROAD

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 / 3 31/03/2023 31/12/2024

Registered Office

THE CLUB HOUSE
BINSTEAD ROAD
RYDE, ISLE OF WIGHT
PO33 3NF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ROSE GREEN Jul 1962 British Director 2024-04-10 CURRENT
MR JAMES EDWIN THORN Nov 1973 British Director 2024-04-10 CURRENT
MR STEPHEN ROBERT PENNYCOOK Nov 1953 British Director 2023-06-05 CURRENT
MR TOM MCINNES Jun 1985 British Director 2024-04-10 CURRENT
MR DUNCAN FREDERICK HARDIMAN May 1951 British Director 2023-01-01 CURRENT
MR DARREN JAMES BAXTER Jul 1969 British Director 2020-01-01 CURRENT
MR MAURICE GEOFFREY BRIGGS Secretary 2012-01-01 UNTIL 2024-04-10 RESIGNED
MR GODFREY CHARLES HARRISON Feb 1943 British Director 2003-06-01 UNTIL 2004-12-31 RESIGNED
MR GODFREY CHARLES HARRISON Feb 1943 British Director 2011-01-01 UNTIL 2014-12-31 RESIGNED
MATTHEW ALLAN HAMILTON Aug 1981 British Director 2008-01-01 UNTIL 2008-12-31 RESIGNED
ALAN RICHARD JAMES GOODALL Apr 1935 British Director 2006-01-01 UNTIL 2006-12-31 RESIGNED
ALAN RICHARD JAMES GOODALL Apr 1935 British Director 2008-01-01 UNTIL 2009-10-05 RESIGNED
MISS JULIA FAUVEL Aug 1948 British Director 2011-01-01 UNTIL 2012-12-31 RESIGNED
MICHAEL WILLIAM HENDEY May 1942 British Director RESIGNED
ALAN RICHARD JAMES GOODALL Apr 1935 British Secretary 1993-06-01 UNTIL 2002-01-01 RESIGNED
RICHARD ALAN DEAN Secretary 2002-01-01 UNTIL 2011-09-22 RESIGNED
MR FRANK COCKAYNE Secretary RESIGNED
MR ALLEN ROY CLARK Nov 1938 Secretary 1991-08-01 UNTIL 1992-12-12 RESIGNED
MR ARTHUR AURELIUS MARVIN BUTT Nov 1927 British Secretary 1992-12-12 UNTIL 1993-06-01 RESIGNED
MRS MARGARET ANN KIRBY Dec 1944 British Director 2007-01-01 UNTIL 2007-12-31 RESIGNED
CAROLE ANNE BINGHAM Dec 1956 British Director 2009-01-01 UNTIL 2009-12-31 RESIGNED
MR JONATHAN BLOW Aug 1957 British Director 2015-06-01 UNTIL 2016-12-31 RESIGNED
MR ROBERT BLOWERS Jul 1966 British Director 2023-01-01 UNTIL 2023-03-24 RESIGNED
MR CARL BRIDGEMAN Apr 1956 British Director 2014-01-01 UNTIL 2016-01-19 RESIGNED
HAZEL ANN BUCK May 1954 British Director 2012-01-01 UNTIL 2014-12-31 RESIGNED
MR ARTHUR AURELIUS MARVIN BUTT Nov 1927 British Director 1992-04-11 UNTIL 2003-05-04 RESIGNED
KENNETH REGINALD OVENDEN Aug 1923 British Director RESIGNED
MR. STUART PHILLIP NUTTALL Jul 1971 British Director 2006-01-01 UNTIL 2009-08-30 RESIGNED
VINCENT ROBERT BEATH Jul 1959 British Director 2010-01-01 UNTIL 2013-12-31 RESIGNED
MR LEE RICHARD CAWLEY Sep 1963 British Director 2019-01-01 UNTIL 2024-04-10 RESIGNED
TIMOTHY SIMON JOHN BARSDELL Apr 1960 British Director 2009-01-01 UNTIL 2009-12-31 RESIGNED
MR MATTHEW BARNICOAT Nov 1979 British Director 2019-08-14 UNTIL 2020-09-24 RESIGNED
MR ADRIAN STEVEN ADAMS Apr 1965 English Director 2016-04-18 UNTIL 2016-12-31 RESIGNED
MR ADRIAN STEVEN ADAMS Apr 1965 British Director 2019-01-01 UNTIL 2019-08-14 RESIGNED
MR ADRIAN STEVEN ADAMS Apr 1965 British Director 2022-01-01 UNTIL 2022-07-25 RESIGNED
MR MATTHEW BARNICOAT Nov 1979 British Director 2015-12-14 UNTIL 2018-12-31 RESIGNED
MR NIGEL PATRICK CLAXTON Apr 1958 British Director 2015-01-01 UNTIL 2016-04-18 RESIGNED
HAZEL ANN BUCK Apr 1954 British Director 2008-01-01 UNTIL 2008-12-31 RESIGNED
MR HOWARD DOWNER May 1946 British Director 2010-01-01 UNTIL 2016-12-30 RESIGNED
MRS SUSAN HARRISON Jul 1946 British Director 2019-01-01 UNTIL 2023-11-23 RESIGNED
PHILLIP NUTTALL Apr 1945 British Director 1994-04-16 UNTIL 1999-10-16 RESIGNED
GILLIAN MARY MACGREGOR Feb 1938 British Director 2006-01-01 UNTIL 2006-12-31 RESIGNED
MR GORDON RONALD LITTLE May 1935 British Director RESIGNED
MR JAMIE LEE Nov 1986 British Director 2021-04-26 UNTIL 2022-06-11 RESIGNED
MRS SUSAN ELIZABETH COX Sep 1960 British Director 2019-04-17 UNTIL 2021-12-31 RESIGNED
REGINALD PETER HUNT Nov 1931 British Director 2010-01-01 UNTIL 2011-12-31 RESIGNED
MR PETER HUDSON Aug 1942 British Director RESIGNED
BERNARD EDWARD HOPKINS May 1941 British Director 2005-04-15 UNTIL 2006-12-31 RESIGNED
VINCENT ROBERT BEATH Jul 1959 British Director 2005-04-15 UNTIL 2005-12-31 RESIGNED
MICHAEL WILLIAM HENDEY May 1942 British Director 2007-01-01 UNTIL 2011-12-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROYAL HOTEL HOLDINGS LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE ROYAL HOTEL LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
MDNX INTERNET LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 61100 - Wired telecommunications activities
WIGHT EMBROIDERY LIMITED RYDE Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
ONTIME MEDIA LIMITED GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 46420 - Wholesale of clothing and footwear
FAIRLAWNS MANAGEMENT (BOTLEY ROAD) LIMITED SOUTHAMPTON Active DORMANT 99999 - Dormant Company
ISLE OF WIGHT CRICKET BOARD LIMITED NEWPORT Active TOTAL EXEMPTION FULL 93199 - Other sports activities
KNOW LIMIT SOLUTIONS LIMITED NEWPORT Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
THE ISLE OF WIGHT BUSINESS CENTRE LIMITED RYDE ENGLAND Dissolved... DORMANT 18129 - Printing n.e.c.
SOUND IDEAS LTD NEWPORT Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
GASTROPOT LIMITED NEWPORT Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
OSBORNE GOLF CLUB LIMITED EAST COWES Active MICRO ENTITY 93120 - Activities of sport clubs
THE AGENCY LIMITED LONDON ENGLAND Dissolved... 62020 - Information technology consultancy activities
MANCHESTER OFFICE SERVICES LTD MANCHESTER ENGLAND Dissolved... DORMANT 58190 - Other publishing activities
VALENTINE GRAYS LIMITED NEWPORT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
BAR 666 LTD NEWPORT UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
THE CAULKHEADS LIMITED NEWPORT ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
GASTRO VENTURES LTD RYDE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
SENTIUM GROUP LTD LONDON ENGLAND Dissolved... 80100 - Private security activities

Free Reports Available

Report Date Filed Date of Report Assets
RYDE GOLF CLUB LIMITED - Filleted accounts 2023-11-03 31-03-2023 £43,747 Cash £331,433 equity
RYDE GOLF CLUB LIMITED - Filleted accounts 2022-12-15 31-03-2022 £99,140 Cash £367,910 equity
RYDE GOLF CLUB LIMITED - Filleted accounts 2021-11-24 31-03-2021 £92,269 Cash £338,890 equity
RYDE GOLF CLUB LIMITED - Filleted accounts 2020-12-18 31-03-2020 £35,121 Cash £286,287 equity
RYDE GOLF CLUB LIMITED - Filleted accounts 2019-12-21 31-03-2019 £17,663 Cash £284,356 equity
RYDE GOLF CLUB LIMITED - Filleted accounts 2018-12-18 31-03-2018 £18,989 Cash £322,146 equity
RYDE GOLF CLUB LIMITED - Filleted accounts 2017-09-27 31-12-2016 £8,207 Cash £363,069 equity
Abbreviated Company Accounts - RYDE GOLF CLUB LIMITED 2016-09-27 31-12-2015 £6,446 Cash £366,531 equity
Abbreviated Company Accounts - RYDE GOLF CLUB LIMITED 2015-10-31 31-12-2014 £3,444 Cash £147,685 equity
Abbreviated Company Accounts - RYDE GOLF CLUB LIMITED 2014-09-30 31-12-2013 £7,416 Cash £146,297 equity