SITWELL PARK GOLF CLUB LIMITED - ROTHERHAM


Company Profile Company Filings

Overview

SITWELL PARK GOLF CLUB LIMITED is a Private Limited Company from ROTHERHAM and has the status: Active.
SITWELL PARK GOLF CLUB LIMITED was incorporated 44 years ago on 30/04/1980 and has the registered number: 01494466. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SITWELL PARK GOLF CLUB LIMITED - ROTHERHAM

This company is listed in the following categories:
41100 - Development of building projects

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

SHROGSWOOD ROAD
ROTHERHAM
SOUTH YORKSHIRE
S60 4BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/04/2023 12/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADAM FLETCHER Apr 1991 British Director 2023-04-24 CURRENT
RICHARD JAMES BRITTLE Dec 1949 British Director 2017-03-31 CURRENT
MR PAUL KETTLEBOROUGH Nov 1962 British Director 2021-04-01 CURRENT
MR ANTHONY MANDERSON Nov 1958 British Director 2022-04-01 CURRENT
MR MARTIN MCDONAGH Jul 1961 British Director 2016-04-18 CURRENT
MR STEPHEN SLACK Dec 1964 British Director 2022-04-01 CURRENT
MR BRETT SLATER Aug 1987 British Director 2022-04-01 CURRENT
TERRY JONES Sep 1938 British Director 2002-04-04 UNTIL 2007-03-30 RESIGNED
MR CHARLES RICHARDSON Aug 1919 British Secretary RESIGNED
VICTOR HUDSPETH British Director 1997-03-27 UNTIL 2005-03-24 RESIGNED
DAVID HOLYHEAD May 1947 English Director 2001-03-23 UNTIL 2008-03-28 RESIGNED
MICHAEL JHON GREAVES May 1943 British Director 2003-04-09 UNTIL 2006-03-24 RESIGNED
JAMES ARTHUR HOLMES Feb 1951 British Director 2005-04-11 UNTIL 2008-03-28 RESIGNED
JAMES ARTHUR HOLMES Feb 1951 British Director 2017-03-31 UNTIL 2018-05-04 RESIGNED
DAVID HOLYHEAD May 1947 English Director 2012-04-16 UNTIL 2015-03-27 RESIGNED
STEPHEN HILL Apr 1963 British Director 2007-04-16 UNTIL 2012-03-30 RESIGNED
CHRISTOPHER JEFFERY HENDY Aug 1955 British Director 2015-04-13 UNTIL 2019-05-01 RESIGNED
CHRISTOPHER JEFFERY HENDY Aug 1955 British Director 2021-04-01 UNTIL 2021-12-31 RESIGNED
PETER MAXWELL HARPER Jul 1956 British Director 1994-04-15 UNTIL 1995-03-31 RESIGNED
GEOFFREY HARDY Jul 1944 British Director 2004-04-05 UNTIL 2008-03-28 RESIGNED
MR TONY GRICE May 1950 British Director 2016-04-18 UNTIL 2019-05-01 RESIGNED
JAMES PATRICK GREEN Apr 1947 British Director 1992-04-10 UNTIL 1994-03-25 RESIGNED
JAMES PATRICK GREEN Apr 1947 British Director 2001-03-23 UNTIL 2004-04-05 RESIGNED
MR MICHAEL HINCHLIFFE Mar 1959 British Director 2018-04-01 UNTIL 2020-04-03 RESIGNED
MR GORDON CLIFFORD SIMPSON Mar 1950 Secretary 1996-04-19 UNTIL 2001-04-16 RESIGNED
MR GEOFFREY SIMMONITE Sep 1932 British Secretary 2001-05-01 UNTIL 2016-05-01 RESIGNED
MR STEPHEN GEORGE BELL Secretary 2016-05-01 UNTIL 2020-07-31 RESIGNED
SCOTT MASON Dec 1972 British Director 2009-03-27 UNTIL 2012-03-30 RESIGNED
DAVID CHARLES BOOTHBY Dec 1947 British Director 2009-03-27 UNTIL 2012-03-30 RESIGNED
MR RICHARD ANDREW CURRAN Jul 1969 British Director 2014-04-14 UNTIL 2017-03-31 RESIGNED
WAYNE HARRY CRAMER Feb 1966 British Director 2009-03-27 UNTIL 2016-04-18 RESIGNED
MR THOMAS CONCANNON Apr 1947 British Director 2006-04-10 UNTIL 2009-03-27 RESIGNED
STEPHEN CAVILL Sep 1954 British Director 2015-04-13 UNTIL 2018-05-04 RESIGNED
JOHN WILLIAM CARTLIDGE Feb 1943 British Director 2005-04-11 UNTIL 2014-03-28 RESIGNED
GARRY LEE CARTLIDGE Jun 1970 British Director 2006-04-10 UNTIL 2015-03-27 RESIGNED
JOHN WILLIAM CARRINGTON Jul 1943 British Director 2011-04-11 UNTIL 2020-04-03 RESIGNED
MR ANDREW BURGIN Mar 1972 British Director 2014-04-14 UNTIL 2017-03-31 RESIGNED
GLYN BARRY EVANS Feb 1950 British Director 1994-04-15 UNTIL 1997-03-27 RESIGNED
MR DAVID BROOKES Sep 1992 British Director 1992-04-10 UNTIL 1997-03-27 RESIGNED
JOHN DAVID KAY May 1941 British Director 1993-04-15 UNTIL 1998-12-31 RESIGNED
STEPHEN GRAHAM BELL Aug 1970 British Director 2008-04-14 UNTIL 2010-03-26 RESIGNED
MR GEORGE BARNET Sep 1919 British Director RESIGNED
TONY BARFIELD May 1948 British Director 2004-04-05 UNTIL 2007-03-30 RESIGNED
MR PETER JOHN BRADSHAW Feb 1946 British Director RESIGNED
MR RICHARD GWILYM FOX May 1974 British Director 2020-04-03 UNTIL 2022-03-31 RESIGNED
FREDERICK NORMAN DENNIS Mar 1948 British Director 1998-04-09 UNTIL 2001-03-21 RESIGNED
MICHAEL JOHN GREAVES May 1943 British Director 1992-04-10 UNTIL 1998-12-31 RESIGNED
MR TONY MANDERSON Nov 1958 British Director 2016-04-18 UNTIL 2021-04-01 RESIGNED
MR MICHAEL LONGDEN Nov 1953 British Director 2002-04-04 UNTIL 2005-03-24 RESIGNED
MR BARRY LAWSON May 1948 British Director 1994-04-15 UNTIL 2006-03-24 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRUE PRINT LIMITED SHEFFIELD Dissolved... 46190 - Agents involved in the sale of a variety of goods
SOLO MARKETING LIMITED SHEFFIELD Dissolved... 18129 - Printing n.e.c.
WICKERSLEY ESTATES LIMITED ROTHERHAM ENGLAND Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
HART SHAW FINANCIAL PLANNING LIMITED LEEDS UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
COCKTAILS LIMITED ESTATE ROTHERHAM Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
H S FORMATIONS LIMITED SHEFFIELD BUSINESS PARK Active DORMANT 74990 - Non-trading company
CARTLIDGE & CO LIMITED SOUTH YORKS Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BOOTHBY PROPERTY LIMITED SHEFFIELD Active DORMANT 68100 - Buying and selling of own real estate
G W ENERGY LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
WICKERSLEY DEVELOPMENTS LIMITED ROTHERHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TIME FINANCIAL MANAGEMENT LTD ROTHERHAM Active TOTAL EXEMPTION FULL 65110 - Life insurance
ZEON TEAMWEAR LIMITED ROTHERHAM Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
'A' RATED EFFICIENCY HEATING & PLUMBING LTD ROTHERHAM ENGLAND Active MICRO ENTITY 33190 - Repair of other equipment
THE HOLY SPIRIT UMBRELLA TRUST ROTHERHAM Active DORMANT 85200 - Primary education
ST BERNARD'S CATHOLIC HIGH SCHOOL ROTHERHAM Active FULL 85310 - General secondary education
ST BEDE'S CATHOLIC PRIMARY SCHOOL, A VOLUNTARY ACADEMY ROTHERHAM Active FULL 85200 - Primary education
GWE GROUP LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
FLEX RESIDENTIAL LIMITED ROTHERHAM ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
HART SHAW LLP SHEFFIELD Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2024-03-22 31-12-2023 £1,475 Cash £38,952 equity
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2023-03-23 31-12-2022 £1,475 Cash £6,693 equity
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2022-08-26 31-12-2021 £1,475 Cash £6,853 equity
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2021-03-13 31-12-2020 £1,475 Cash £7,173 equity
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2020-06-30 31-12-2019 £1,475 Cash £7,186 equity
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2019-05-08 31-12-2018 £1,471 Cash £6,895 equity
SITWELL_PARK_GOLF_CLUB_LI - Accounts 2018-08-02 31-12-2017 £552 Cash £6,226 equity
Sitwell Park Golf Club Limited - Abbreviated accounts 16.1 2016-05-28 31-12-2015 £112 Cash £5,786 equity
Sitwell Park Golf Club Limited - Limited company - abbreviated - 11.0.0 2015-03-21 31-12-2014 £239 Cash £5,913 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHROGSWOOD CONSULTING LIMITED ROTHERHAM Active DORMANT 69202 - Bookkeeping activities