ASHBOURNE GOLF CLUB LIMITED(THE) - ASHBOURNE


Company Profile Company Filings

Overview

ASHBOURNE GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ASHBOURNE UNITED KINGDOM and has the status: Active.
ASHBOURNE GOLF CLUB LIMITED(THE) was incorporated 44 years ago on 14/03/1980 and has the registered number: 01485528. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

ASHBOURNE GOLF CLUB LIMITED(THE) - ASHBOURNE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

CLUBHOUSE
ASHBOURNE
DERBYSHIRE
DE6 1NB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GERARD ALLAN Dec 1952 British Director 2020-01-01 CURRENT
MR MARTYN GEORGE SHINNER Secretary 2020-01-01 CURRENT
MR ANDREW DAVID EVANS May 1957 British Director 2024-01-01 CURRENT
MR STEPHEN GRANVILLE HALL Jul 1953 British Director 2020-01-01 CURRENT
MR ROBERT CHARLES REDFERN Oct 1961 British Director 2019-01-09 CURRENT
MR MARTYN GEORGE SHINNER May 1949 British Director 2014-01-01 CURRENT
MRS ANGELA FANNY HUNT Mar 1947 British Director 2015-01-01 UNTIL 2015-12-17 RESIGNED
MR DAVID JOHN BRACE Secretary 2013-12-05 UNTIL 2017-09-05 RESIGNED
MRS ANGELA NANCY HUNT Feb 1947 British Director 2017-03-09 UNTIL 2017-07-27 RESIGNED
MR PAUL ANDREW COOK Dec 1960 British Director 2016-04-05 UNTIL 2017-02-09 RESIGNED
MR DARREN EDWARD HOOLEY May 1968 British Director 2007-02-13 UNTIL 2009-01-13 RESIGNED
MR JOHN HODSON-WALKER May 1942 British Director 2013-01-01 UNTIL 2013-12-05 RESIGNED
JOHN WALTER HAMMOND Oct 1943 British Director 2007-02-13 UNTIL 2009-08-30 RESIGNED
MR DAVID HORSLEY Feb 1949 British Director 2010-12-08 UNTIL 2013-12-05 RESIGNED
MR JOHN DAVID GRIFFITHS May 1947 British Director 2010-01-01 UNTIL 2011-12-31 RESIGNED
MR ANTHONY KENNETH GIBBONS Jun 1937 British Director 2015-01-01 UNTIL 2015-12-17 RESIGNED
MR PETER FLINN Apr 1948 British Director 2010-12-08 UNTIL 2015-01-01 RESIGNED
PETER JAMES FARMER Jan 1935 British Director 1996-01-01 UNTIL 2000-01-24 RESIGNED
MRS PENELOPE ANN ELLIOTT Jul 1960 British Director 2007-02-13 UNTIL 2009-01-13 RESIGNED
ANTHONY LEO EAST Jul 1950 British Director 2009-01-13 UNTIL 2011-12-31 RESIGNED
ALAN FREDERICK DYER Sep 1947 British Director 2007-02-13 UNTIL 2009-01-13 RESIGNED
ROGER EDWARD DEAR Nov 1946 British Director 2008-01-08 UNTIL 2010-12-08 RESIGNED
MR STEVEN GRANVILLE HALL Jul 1953 British Director 2014-01-01 UNTIL 2016-04-05 RESIGNED
MS PATRICIA ANNE WEAVER Secretary 2017-09-05 UNTIL 2019-12-31 RESIGNED
FRANCIS CAHILL MCCABE British Secretary 2001-05-31 UNTIL 2009-12-31 RESIGNED
REGINALD GEOFFREY LOWE Jun 1930 British Secretary 1995-10-01 UNTIL 2001-05-31 RESIGNED
NORMAN PATRICK ANGUIN JAMES British Secretary RESIGNED
DAVID SUMMERVILLE TURNER LONGSTAFF Jun 1945 British Director 2008-01-08 UNTIL 2010-03-01 RESIGNED
MR BERNARD BEMBRIDGE Jan 1949 British Director 2017-02-09 UNTIL 2019-01-08 RESIGNED
GEORGE ROBERT CARTER Dec 1942 British Director 2007-02-13 UNTIL 2010-12-08 RESIGNED
STEPHEN BRYAN Feb 1939 British Director 2007-02-13 UNTIL 2009-01-13 RESIGNED
MR ANTHONY BROADHURST May 1939 British Director 2008-01-08 UNTIL 2009-12-31 RESIGNED
MR ANTHONY BROADHURST May 1939 British Director 2010-12-08 UNTIL 2015-12-17 RESIGNED
BRIAN WILLIAM BRADLEY Sep 1936 British Director 2004-12-09 UNTIL 2007-02-16 RESIGNED
KENNETH GRAHAM BOX Dec 1927 British Director 1993-12-15 UNTIL 1996-01-01 RESIGNED
MRS PAMELA JEAN BISSELL Mar 1944 British Director 2012-01-19 UNTIL 2012-12-31 RESIGNED
MRS JEAN BISSELL Mar 1944 British Director 2010-12-08 UNTIL 2011-12-31 RESIGNED
MRS ANNE COLWELL Feb 1964 British Director 2012-01-01 UNTIL 2012-12-31 RESIGNED
SALLY ANNE BENN Mar 1956 British Director 2009-01-13 UNTIL 2013-12-05 RESIGNED
MR TERRY HUNT Oct 1947 British Director 2012-01-01 UNTIL 2013-12-05 RESIGNED
BRIAN BATES Nov 1942 British Director 2000-01-24 UNTIL 2001-05-31 RESIGNED
BRIAN BATES Nov 1942 British Director 2007-02-13 UNTIL 2015-06-04 RESIGNED
MR KENNETH WILLIAM BAINBRIDGE Mar 1949 British Director 2010-01-01 UNTIL 2012-01-28 RESIGNED
IAN ROSS CHRISTISON Aug 1938 British Director RESIGNED
MR BERNARD BEMBRIDGE Jan 1949 British Director 2013-01-01 UNTIL 2015-12-17 RESIGNED
MR PAUL ANDREW COOK Dec 1960 British Director 2020-01-01 UNTIL 2022-02-28 RESIGNED
MR PAUL ANDREW COOK Dec 1960 British Director 2015-01-01 UNTIL 2015-12-17 RESIGNED
GILLIAN LESLEY LOCKWOOD Sep 1952 British Director 2008-01-08 UNTIL 2011-12-31 RESIGNED
GILLIAN LESLEY LOCKWOOD Sep 1952 British Director 2022-03-01 UNTIL 2023-04-30 RESIGNED
GARRY LAMBERT May 1946 British Director 2001-05-31 UNTIL 2005-01-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROLLS-ROYCE INDUSTRIAL POWER (OVERSEAS PROJECTS) LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
ALLEN POWER HOLDINGS LIMITED Dissolved... SMALL 7415 - Holding Companies including Head Offices
ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED DERBYSHIRE Dissolved... DORMANT 70100 - Activities of head offices
KAMEWA UK LIMITED DERBY Dissolved... DORMANT 74990 - Non-trading company
ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED Active FULL 82990 - Other business support service activities n.e.c.
ROLLS-ROYCE INDUSTRIAL & MARINE POWER LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
NEI SERVICES LIMITED DERBYSHIRE Dissolved... DORMANT 74990 - Non-trading company
SIEMENS ENERGY LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 27120 - Manufacture of electricity distribution and control apparatus
AMALGAMATED POWER ENGINEERING LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ALLEN POWER ENGINEERING LIMITED DERBY Dissolved... DORMANT 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
NEI OVERSEAS HOLDINGS LIMITED DERBYSHIRE Dissolved... FULL 70100 - Activities of head offices
A.F.C. WULTEX LIMITED DERBYSHIRE Dissolved... DORMANT 74990 - Non-trading company
REFLEX MANUFACTURING SYSTEMS LIMITED DERBYSHIRE Dissolved... FULL 26301 - Manufacture of telegraph and telephone apparatus and equipment
ROLLS-ROYCE POWER ENGINEERING LIMITED DERBYSHIRE Active FULL 25620 - Machining
ROLLS-ROYCE (PENSION TRUSTEES) LIMITED DERBYSHIRE Active DORMANT 64999 - Financial intermediation not elsewhere classified
SPARE IPG 18 LIMITED DERBYSHIRE Dissolved... DORMANT 25110 - Manufacture of metal structures and parts of structures
NEI COMBUSTION ENGINEERING LIMITED DERBYSHIRE Dissolved... DORMANT 99999 - Dormant Company
ROLLS-ROYCE MILITARY AERO ENGINES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
JOHN THOMPSON COCHRAN LIMITED DUNFERMLINE Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Ashbourne Golf Club Limited(The) - Period Ending 2023-02-28 2023-09-14 28-02-2023 £114,553 Cash £387,767 equity
ASHBOURNE GOLF CLUB LIMITED(THE) - Accounts 2022-09-28 28-02-2022 £113,037 Cash £353,140 equity
ASHBOURNE GOLF CLUB LIMITED(THE) - Accounts 2021-10-07 28-02-2021 £104,692 Cash £328,211 equity
ASHBOURNE GOLF CLUB LIMITED(THE) - Accounts 2021-02-04 29-02-2020 £24,792 Cash £314,239 equity
ASHBOURNE GOLF CLUB LIMITED(THE) 2019-10-30 28-02-2019 £50,420 Cash £350,072 equity
Accounts Submission 2018-11-16 28-02-2018 £80,600 Cash £348,349 equity
Accounts Submission 2017-11-29 28-02-2017 £49,301 Cash £346,782 equity
The Ashbourne Golf Club Limited - Period Ending 2016-02-29 2016-11-10 29-02-2016 £58,686 Cash £343,890 equity
The Ashbourne Golf Club Limited - Period Ending 2015-02-28 2015-08-07 28-02-2015 £52,027 Cash £333,562 equity
The Ashbourne Golf Club Limited - Period Ending 2014-02-28 2014-07-16 28-02-2014 £43,696 Cash £344,370 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAPHICFUNCTION LIMITED ASHBOURNE Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
BLUEBERRY BARN LIMITED ASHBOURNE Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
ASHBOURNE ANIMAL WELFARE ALLSORTS LTD DERBYSHIRE Active MICRO ENTITY 47890 - Retail sale via stalls and markets of other goods
CODECK LTD ASHBOURNE ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
CDF SYSTEMS LIMITED ASHBOURNE ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings