TANKERSLEY PARK GOLF CLUB LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

TANKERSLEY PARK GOLF CLUB LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
TANKERSLEY PARK GOLF CLUB LIMITED was incorporated 41 years ago on 21/12/1982 and has the registered number: 01688198. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TANKERSLEY PARK GOLF CLUB LIMITED - SHEFFIELD

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 / 12 31/12/2022 30/09/2024

Registered Office

TANKERSLEY PARK GOLF CLUB LTD
SHEFFIELD
S35 4LG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/05/2023 22/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SALLY ANN ARMSTRONG Dec 1958 English Director 2018-03-25 CURRENT
MR STEPHEN GREGORY HURT Secretary 2019-09-01 CURRENT
MR SIMON ROBERT DAVIS Aug 1962 British Director 2023-04-28 CURRENT
MR SIMON MARK ELLIOTT May 1962 British Director 2023-04-28 CURRENT
MRS GILL GUEST Apr 1960 British Director 2024-01-01 CURRENT
MR DUNCAN GRANT Apr 1962 British Director 2023-01-01 CURRENT
MICHELE HOLMES Feb 1975 British Director 2023-06-13 CURRENT
MR ANDREW PETTITT Dec 1966 British Director 2023-04-28 CURRENT
MR DAVID VERITY Dec 1961 British Director 2024-01-01 CURRENT
JACK COOPER Feb 1955 British Director 2011-03-18 UNTIL 2013-04-01 RESIGNED
MR SIMON MARK ELLIOTT May 1962 British Director 2015-03-20 UNTIL 2017-10-11 RESIGNED
MRS KAREN ELLIOTT Sep 1963 British Director 2022-03-29 UNTIL 2024-01-01 RESIGNED
ALAN BROWNHILL Aug 1933 Director 1997-04-19 UNTIL 2014-06-30 RESIGNED
MR PETER JOHN DYSON Nov 1944 British Director 1997-04-19 UNTIL 2017-03-31 RESIGNED
JAMES ROBERT DOUGLAS Jan 1952 British Director 2006-03-17 UNTIL 2008-03-14 RESIGNED
MR PETER JOHN DYSON Nov 1944 British Director RESIGNED
JOHN FRANCIS DIBB Jan 1935 British Director RESIGNED
JOHN GRAHAM DEATH Apr 1944 British Director 1996-04-20 UNTIL 2002-04-19 RESIGNED
PHILIP CRAWSHAW Mar 1959 British Director 1997-04-19 UNTIL 1999-04-24 RESIGNED
MR LEONARD GEORGE CRAMPTON Nov 1926 British Director RESIGNED
MR SIMON MARK ELLIOTT May 1962 British Director 2019-03-15 UNTIL 2022-03-29 RESIGNED
JOHN COOK Aug 1956 British Director 2005-03-18 UNTIL 2008-03-14 RESIGNED
HUGH COCHRANE Feb 1943 British Director 2010-03-15 UNTIL 2013-04-01 RESIGNED
MR ANDREW CAWLEY Sep 1969 British Director 2018-03-19 UNTIL 2018-05-31 RESIGNED
RAYMOND DICKENS May 1935 British Director 1996-04-20 UNTIL 1997-04-19 RESIGNED
MR DAVID JAMES Secretary 2014-09-01 UNTIL 2017-01-01 RESIGNED
MR NIGEL EARLE GRICE Secretary 2017-01-01 UNTIL 2019-09-30 RESIGNED
ALAN BROWNHILL Aug 1933 Secretary 1997-04-19 UNTIL 2014-06-30 RESIGNED
MR PETER ANDERSON BAGSHAW Feb 1927 Secretary RESIGNED
MR RALPH FOWLER Mar 1949 British Director 2012-08-01 UNTIL 2013-12-31 RESIGNED
MR ANTHONY BOON Nov 1940 British Director 2008-03-14 UNTIL 2011-03-18 RESIGNED
MR BRIAN BRADLEY Jul 1933 British Director 1993-04-24 UNTIL 1994-12-20 RESIGNED
ANTHONY JOHN ARMITAGE Jan 1948 British Director 1997-04-19 UNTIL 2002-04-19 RESIGNED
ANTHONY JOHN ARMITAGE Jan 1948 British Director 2017-03-31 UNTIL 2017-10-10 RESIGNED
DAVID ARDRON Dec 1952 British Director 2006-03-17 UNTIL 2009-05-20 RESIGNED
MR PETER ANDERSON BAGSHAW Feb 1927 Director RESIGNED
MR REX FREEMAN BARLOW Sep 1928 British Director 1993-04-27 UNTIL 1994-04-23 RESIGNED
MR REX FREEMAN BARLOW Sep 1928 British Director RESIGNED
DARREN DAVID BATE Feb 1972 British Director 2011-03-18 UNTIL 2012-03-16 RESIGNED
ROBERT BATHAM Apr 1958 British Director 2011-03-18 UNTIL 2013-04-01 RESIGNED
DAVID BANKS Feb 1945 British Director 2002-04-19 UNTIL 2004-03-19 RESIGNED
MICHAEL BOOT Jan 1942 British Director 2002-04-19 UNTIL 2007-03-16 RESIGNED
ANTHONY JOHN ARMITAGE Jan 1948 British Director 2011-03-18 UNTIL 2013-04-01 RESIGNED
PETER BROOK Sep 1937 British Director 2003-03-21 UNTIL 2006-03-17 RESIGNED
STUART BOWES Jan 1945 British Director 2000-04-14 UNTIL 2003-03-21 RESIGNED
MR PATRICK BURNS May 1947 British Director RESIGNED
RICHARD ANTHONY FIDLER Aug 1968 British Director 1999-04-24 UNTIL 2000-04-14 RESIGNED
MR ANGUS SCOTT FERGUSON Apr 1946 British Director 2004-03-19 UNTIL 2011-03-18 RESIGNED
MR ANGUS SCOTT FERGUSON Apr 1946 British Director 2014-06-01 UNTIL 2018-12-31 RESIGNED
DAVID ELLIS Oct 1950 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGRANGE HOLDINGS LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
GRANT & CORK (SHEFFIELD) LIMITED SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
SPECIAL FORGED PRODUCTS LIMITED SHEFFIELD Dissolved... SMALL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
CUTLERY AND ALLIED TRADES RESEARCH ASSOCIATION SOUTH YORKSHIRE Active TOTAL EXEMPTION FULL 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process
HOYLAND INSURANCE BROKERS LIMITED BARNSLEY Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
TELSOL LIMITED LONDON UNITED KINGDOM Active FULL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
PROCESS TOMOGRAPHY FORESIGHT TECHNOLOGY LIMITED MANCHESTER Active DORMANT 99999 - Dormant Company
BIOSCIENCE PARTNERSHIP LIMITED NORWICH ENGLAND Dissolved... DORMANT 72110 - Research and experimental development on biotechnology
ROCK DEFORMATION RESEARCH LIMITED WEST SUSSEX Dissolved... DORMANT 09100 - Support activities for petroleum and natural gas extraction
DIGITAL COLOUR MEASUREMENT LIMITED HUDDERSFIELD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 86230 - Dental practice activities
ROCKINGHAM ENTERPRISES LIMITED SHEFFIELD Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CSS (EU) LTD SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
THREADS DESIGNER CLOTHING LTD SHEFFIELD Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
MERBECK CONSULTING LIMITED SHEFFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GBN SPORTS HALLS UK LIMITED SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
RIDGEWAY COURTYARD LIMITED WORKSOP ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
STOCKARTH PROJECT SOLUTIONS LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
RIDGEWAY COURTYARD MANAGEMENT LIMITED SHEFFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 41100 - Development of building projects
CHAPELGREEN PAYROLL SERVICES LIMITED SHEFFIELD UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Tankersley Park Golf Club Limited - Period Ending 2022-12-31 2023-09-30 31-12-2022 £139,966 Cash £848,021 equity
Tankersley Park Golf Club Limited - Period Ending 2021-12-31 2022-12-22 31-12-2021 £144,555 Cash £858,099 equity
Tankersley Park Golf Club Limited - Period Ending 2020-12-31 2021-10-01 31-12-2020 £110,683 Cash £743,455 equity
Tankersley Park Golf Club Limited - Period Ending 2018-12-31 2019-06-06 31-12-2018 £674 Cash £655,275 equity
Tankersley Park Golf Club Limited - Period Ending 2017-12-31 2018-06-07 31-12-2017 £5,532 Cash £700,887 equity
Tankersley Park Golf Club Limited - Period Ending 2016-12-31 2017-06-24 31-12-2016 £1,200 Cash £683,377 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTWOOD CONVERSIONS LTD SHEFFIELD ENGLAND Active NO ACCOUNTS FILED 29202 - Manufacture of trailers and semi-trailers