NORMANTON GOLF CLUB LIMITED - WAKEFIELD


Company Profile Company Filings

Overview

NORMANTON GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WAKEFIELD and has the status: Active.
NORMANTON GOLF CLUB LIMITED was incorporated 44 years ago on 16/04/1980 and has the registered number: 01491154. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

NORMANTON GOLF CLUB LIMITED - WAKEFIELD

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

HATFEILD HALL
WAKEFIELD
WF3 4JP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER GEORGE DEAN Aug 1958 British Director 2022-09-14 CURRENT
MR DOUGLAS GRAHAM FOX Sep 1946 British Director 2020-06-09 CURRENT
MR ANDREW HALL Aug 1958 British Director 2019-01-14 CURRENT
MR RICHARD IAN CARTER Jun 1977 British Director 2020-06-09 CURRENT
MR KENNETH GREEN Jan 1953 British Director RESIGNED
CHRISTOPHER MARTIN HUSSELL Mar 1949 British Director 1994-01-28 UNTIL 2000-02-07 RESIGNED
CHRISTOPHER MARTIN HUSSELL Mar 1949 British Director 2003-03-06 UNTIL 2008-04-03 RESIGNED
MR ANTHONY ROY HURLEY Jan 1947 British Director RESIGNED
ALLAN HODGSON Jun 1936 British Director 2006-03-09 UNTIL 2006-10-30 RESIGNED
MICHAEL LAMB Nov 1932 British Director RESIGNED
MRS KATHRYN MARY HETHERINGTON May 1952 British Director 2002-02-27 UNTIL 2003-12-31 RESIGNED
MR THOMAS GILMARTIN Jun 1957 British Director 2011-10-14 UNTIL 2016-06-04 RESIGNED
MR KEVIN GLASSELL Jan 1965 British Director 2019-06-19 UNTIL 2020-03-20 RESIGNED
MR KENNETH HIGGINS May 1948 British Director 1995-02-24 UNTIL 2002-02-01 RESIGNED
JAMES GRANT Jan 1939 British Director 2003-03-06 UNTIL 2003-12-23 RESIGNED
MICHAEL GAUGHAN Feb 1963 British Director 2004-03-12 UNTIL 2004-05-25 RESIGNED
TONY GRICE Sep 1956 British Director 2000-02-25 UNTIL 2002-02-10 RESIGNED
RONALD GRIFFIN Jun 1929 British Director RESIGNED
MR DAVID STYLES Jan 1945 British Secretary 2003-03-06 UNTIL 2007-01-15 RESIGNED
DAVID SPARKES Dec 1970 Secretary 2000-03-17 UNTIL 2001-02-27 RESIGNED
RICHARD METCALFE Aug 1976 Secretary 2002-09-05 UNTIL 2003-03-04 RESIGNED
MR JOHN MCELHINNEY Secretary RESIGNED
MR JONATHAN GRAY Jan 1970 British Secretary 2002-02-27 UNTIL 2002-09-02 RESIGNED
MR JACK FOX Oct 1947 British Secretary 2008-02-25 UNTIL 2011-10-14 RESIGNED
ADAM CAMPBELL FORSYTH Oct 1943 British Secretary 2007-01-18 UNTIL 2008-02-25 RESIGNED
MR DAVID STYLES Jan 1945 British Secretary 1997-03-01 UNTIL 2000-03-17 RESIGNED
RICHARD JAMES METCALFE Aug 1976 Secretary 2001-04-01 UNTIL 2002-02-28 RESIGNED
MR ADRIAN BELLWOOD Nov 1957 British Director 2011-09-30 UNTIL 2016-08-23 RESIGNED
DAVID FINCH Jan 1955 British Director 2003-03-06 UNTIL 2003-12-08 RESIGNED
MR MARTIN EVANS Nov 1960 Other Director RESIGNED
BARRY DEAN Oct 1950 British Director 1993-01-31 UNTIL 1995-02-12 RESIGNED
BARRY DEAN Oct 1950 British Director 1995-02-24 UNTIL 1997-02-21 RESIGNED
MR PETER PHILLIP CUMBERWORTH Aug 1951 British Director 2010-10-20 UNTIL 2017-06-05 RESIGNED
MR MELVYN CARTER Dec 1948 British Director RESIGNED
MR GRAHAM CARTER Dec 1948 British Director RESIGNED
ADAM CAMPBELL FORSYTH Oct 1943 British Director 2007-01-18 UNTIL 2008-02-25 RESIGNED
JOHN BRAGGER Apr 1952 British Director 2003-03-06 UNTIL 2011-07-01 RESIGNED
MR GEORGE BOARDMAN Jun 1951 British Director 2008-04-03 UNTIL 2009-05-21 RESIGNED
MR PAUL ANTHONY BLACKBURN Aug 1946 British Director 2010-10-21 UNTIL 2013-06-06 RESIGNED
MR DAVID JONES Sep 1962 British Director 2008-04-03 UNTIL 2010-06-01 RESIGNED
BRIAN ALCOCK Feb 1993 British Director 1993-02-01 UNTIL 1994-01-28 RESIGNED
MRS JEAN ABRAHAM Apr 1942 British Director 1994-01-28 UNTIL 1998-02-26 RESIGNED
MR ANDREW STEVEN BOOTH Apr 1960 British Director 2016-06-06 UNTIL 2019-06-19 RESIGNED
MR JACK FOX Oct 1947 British Director 2003-03-06 UNTIL 2011-10-14 RESIGNED
MR MARTIN EVANS Nov 1960 Other Director 2000-02-25 UNTIL 2003-03-06 RESIGNED
MR JOHN GAY Apr 1944 British Director 2004-03-12 UNTIL 2008-10-21 RESIGNED
MR RICHARD POYNTON Feb 1954 British Director 2012-06-15 UNTIL 2021-11-19 RESIGNED
MR SHANE STEVEN ANDREW O'DONNELL Sep 1969 British Director 2021-04-06 UNTIL 2021-09-01 RESIGNED
DR DAVID JOHN LAWRENCE Jul 1944 British Director 2011-09-30 UNTIL 2016-06-04 RESIGNED
MR MARK RIPLEY Dec 1959 British Director 2002-02-27 UNTIL 2003-03-06 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WAKEFIELD SPORTS CLUB (COLLEGE GROVE) LIMITED WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
IOT SOLUTIONS PLC LONDON Dissolved... DORMANT 74990 - Non-trading company
CGPENSION LIMITED HUDDERSFIELD Dissolved... DORMANT 74990 - Non-trading company
MAX ABRAHAM (ROOFING CONTRACTORS) LIMITED CASTLEFORD Active TOTAL EXEMPTION FULL 43910 - Roofing activities
CONCRETE ROOFING PRODUCTS LIMITED CASTLEFORD Active TOTAL EXEMPTION FULL 23610 - Manufacture of concrete products for construction purposes
BRAMLEY RUGBY LEAGUE CLUB (1984) LIMITED WEST YORKSHIRE Voluntary... DORMANT 93110 - Operation of sports facilities
SHARP BUSINESS SYSTEMS UK PLC EAST ARDSLEY Active FULL 77330 - Renting and leasing of office machinery and equipment (including computers)
RON HULL DEMOLITION LIMITED PARKGATE Active SMALL 38220 - Treatment and disposal of hazardous waste
LABURNUM CONSULTANTS LIMITED SHEFFIELD Active MICRO ENTITY 69203 - Tax consultancy
HULL SUPER LEAGUE LIMITED HULL Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
WINDMILL COMMUNITY TRANSPORT LTD LEEDS ENGLAND Active MICRO ENTITY 49390 - Other passenger land transport
E E I DISPOSALS LIMITED DORKING Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
MIDDLETON ELDERLY AID WEST YORKSHIRE Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION HULL Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
PROUD AND EVANS PROPERTY SERVICES LIMITED WAKEFIELD Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CHATEAU EUROPEAN LIMITED WAKEFIELD Dissolved... DORMANT 68100 - Buying and selling of own real estate
RIPLEY COMMUNICATIONS NORMANTON UNITED KINGDOM Dissolved... DORMANT 61900 - Other telecommunications activities
PONTEFRACT AND DISTRICT GOLF CLUB LIMITED PONTEFRACT UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
RIPLEY SERVICE GROUP LTD LEEDS ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities

Free Reports Available

Report Date Filed Date of Report Assets
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-11-17 31-03-2023 £448,184 Cash £1,655,566 equity
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2022-12-13 31-03-2022 £422,492 Cash £1,689,698 equity
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-12-14 31-03-2021 £480,670 Cash £2,985,583 equity
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-03-16 31-03-2020 £223,929 Cash £2,980,542 equity
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-12-05 31-03-2019 £270,616 Cash £3,015,377 equity
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2018-09-04 31-03-2018 £274,233 Cash £3,029,481 equity
Normanton Golf Club Limited - Accounts to registrar (filleted) - small 17.3 2018-01-02 31-03-2017 £341,444 Cash £3,031,871 equity
Normanton Golf Club Limited - Abbreviated accounts 16.3 2016-11-26 31-03-2016 £388,700 Cash £3,004,279 equity
Abbreviated Company Accounts - NORMANTON GOLF CLUB LIMITED 2015-12-24 31-03-2015 £348,045 Cash £2,950,859 equity