RYTON GOLF CLUB LIMITED - RYTON


Company Profile Company Filings

Overview

RYTON GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RYTON ENGLAND and has the status: Active.
RYTON GOLF CLUB LIMITED was incorporated 21 years ago on 13/09/2002 and has the registered number: 04535020. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

RYTON GOLF CLUB LIMITED - RYTON

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
30 / 9 30/09/2022 30/06/2024

Registered Office

RYTON GOLF CLUB LTD
RYTON
NE40 3TD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SCOTT COLLINS Sep 1988 British Director 2020-10-01 CURRENT
MRS GILLIAN SARA BEAUCHAMP Mar 1957 British Director 2011-01-19 CURRENT
MR JOHN HADDOCK Oct 1960 British Director 2020-10-31 CURRENT
MR STEPHEN LAMBERT Sep 1956 British Director 2022-04-19 CURRENT
MR PAUL WEARS Dec 1955 British Director 2022-03-27 CURRENT
JOHN POPE Dec 1933 British Director 2003-10-01 UNTIL 2004-02-19 RESIGNED
IAN DAVID SLOWTHER Aug 1958 British Director 2003-10-01 UNTIL 2004-02-19 RESIGNED
DONALD MCGREGOR SCOTT Jun 1930 British Director 2004-02-19 UNTIL 2007-01-24 RESIGNED
MICHAEL GEORGE RUTTER Apr 1971 British Director 2012-01-18 UNTIL 2012-05-14 RESIGNED
MRS CLAIRE MILLER Nov 1961 British Director 2010-04-07 UNTIL 2017-09-30 RESIGNED
MR GEOFF ROSS Nov 1965 British Director 2015-01-14 UNTIL 2017-09-30 RESIGNED
MR GEOFF ROSS Nov 1965 British Director 2016-01-18 UNTIL 2017-09-30 RESIGNED
KEVIN WALDEN ROOK Jan 1942 British Director 2004-02-19 UNTIL 2010-01-17 RESIGNED
MR HOWARD RUTHERFORD May 1952 British Director 2018-01-31 UNTIL 2020-10-19 RESIGNED
MR KEVIN POTTS Mar 1971 British Director 2016-01-18 UNTIL 2017-09-30 RESIGNED
WILLIAM POPE Aug 1940 British Director 2003-10-01 UNTIL 2005-01-12 RESIGNED
MARK TAYLOR Apr 1966 British Director 2018-01-31 UNTIL 2019-11-18 RESIGNED
KEITH PEARSON Feb 1944 British Director 2009-01-14 UNTIL 2012-01-18 RESIGNED
KEITH PEARSON Feb 1944 British Director 2015-01-14 UNTIL 2017-09-30 RESIGNED
KEITH PEARSON Feb 1944 British Director 2016-01-18 UNTIL 2017-09-30 RESIGNED
MR RICHARD MULDOON Nov 1982 British Director 2020-10-01 UNTIL 2021-05-21 RESIGNED
MR MICHAEL MULDOON Nov 1989 British Director 2020-01-18 UNTIL 2022-03-13 RESIGNED
MR MALCOLM ROBSON Apr 1942 British Director 2011-01-19 UNTIL 2014-01-14 RESIGNED
MICHAEL GEORGE RUTTER Secretary 2012-06-19 UNTIL 2017-09-01 RESIGNED
HELEN ELIZABETH OLIVER Secretary 2005-08-12 UNTIL 2010-01-17 RESIGNED
MR KEITH MCLEOD Secretary 2010-04-06 UNTIL 2012-06-19 RESIGNED
STEPHEN GEORGE DIX Jun 1949 Secretary 2002-09-23 UNTIL 2004-12-31 RESIGNED
THOMAS CARR Mar 1946 British Director 2003-10-01 UNTIL 2017-10-01 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 2002-09-13 UNTIL 2002-09-17 RESIGNED
MARK TAYLOR Apr 1966 British Director 2003-10-01 UNTIL 2004-02-19 RESIGNED
MR WILLIAM PAUL HENDERSON Oct 1964 British Director 2010-02-17 UNTIL 2012-08-13 RESIGNED
MRS BARBARA HEALY Oct 1954 British Director 2019-07-15 UNTIL 2022-04-01 RESIGNED
LUCY HARRIS Jul 1946 British Director 2013-10-14 UNTIL 2016-01-18 RESIGNED
MR JOHN HADDOCK Oct 1960 British Director 2019-07-15 UNTIL 2020-10-19 RESIGNED
ROBERT DONALDSON May 1940 British Director 2007-01-24 UNTIL 2010-01-17 RESIGNED
MR STEPHEN GEORGE DIX Jun 1949 British Director 2014-01-14 UNTIL 2017-09-30 RESIGNED
MR MALCOLM ROBERT DEAN Mar 1961 British Director 2010-02-17 UNTIL 2010-11-22 RESIGNED
PETER ALAN CHARLTON Sep 1964 British Director 2008-01-23 UNTIL 2008-10-02 RESIGNED
KENNETH CHARLTON Aug 1958 British Director 2007-01-24 UNTIL 2008-05-23 RESIGNED
MR MARK THOMAS SMITH Apr 1992 British Director 2020-09-18 UNTIL 2021-05-26 RESIGNED
IAN FOSTER CAIRNS Feb 1957 British Director 2003-10-01 UNTIL 2010-01-17 RESIGNED
NIGEL MARK BENDELOW Feb 1967 British Director 2012-01-18 UNTIL 2014-01-14 RESIGNED
MALCOLM BELL Jan 1953 British Director 2005-01-12 UNTIL 2011-01-19 RESIGNED
MR GEORGE ALFRED ALLISON Dec 1946 British Director 2012-01-18 UNTIL 2016-01-18 RESIGNED
ROBERT KELLY Jun 1942 British Director 2009-01-14 UNTIL 2012-01-18 RESIGNED
THOMAS STANLEY HIGHMOOR Feb 1947 British Director 2003-10-01 UNTIL 2004-02-19 RESIGNED
DAVID JAMES MARSHALL Aug 1947 British Director 2003-10-01 UNTIL 2008-01-23 RESIGNED
MICHAEL JOHN MOFFITT May 1954 British Director 2004-02-19 UNTIL 2020-10-19 RESIGNED
ROBERT EDWARD JOHN Secretary 2005-01-01 UNTIL 2005-08-12 RESIGNED
DONALD SMITHSON Aug 1934 British Director 2002-09-23 UNTIL 2012-01-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Michael John Moffitt 2016-09-13 - 2016-10-01 5/1954 Gateshead   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S.W.S. LIMITED MIDDLESBROUGH ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
GRINDRITE (MPS) LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 25620 - Machining
PRECISION 2000 LIMITED GATESHEAD ENGLAND Active SMALL 25620 - Machining
D.C. HANDRAILS AND IRONWORK PARTS LIMITED SWALWELL Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
NIRAMAX GROUP LIMITED MIDDLESBROUGH ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
ENVIRONMENTAL ALTERNATIVES LIMITED MIDDLESBROUGH ENGLAND Active DORMANT 74990 - Non-trading company
HOLLAND HOMES NORTHERN LIMITED MORPETH Dissolved... DORMANT 99999 - Dormant Company
STANLEY OPTICAL CENTRE LIMITED COUNTY DURHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
YOUR HOMES NEWCASTLE LIMITED NEWCASTLE UPON TYNE Active GROUP 68201 - Renting and operating of Housing Association real estate
NIRAMAX HOLDINGS LIMITED MIDDLESBROUGH ENGLAND Active GROUP 49410 - Freight transport by road
B N OPTICAL LTD RYTON ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
THE BYKER CO. CIC NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
RYTON GOLF CLUB (2016) LIMITED RYTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 93110 - Operation of sports facilities
ROSECHERRY LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 70100 - Activities of head offices
THE LITTLE OPTICAL SHOP LTD CASTLE DOUGLAS SCOTLAND Active MICRO ENTITY 47782 - Retail sale by opticians

Free Reports Available

Report Date Filed Date of Report Assets
Ryton Golf Club Limited - Period Ending 2023-09-30 2024-05-24 30-09-2023 £89,539 Cash
Ryton Golf Club Limited - Period Ending 2022-09-30 2023-06-30 30-09-2022 £60,063 Cash
Ryton Golf Club Limited - Period Ending 2021-09-30 2022-06-17 30-09-2021 £109,663 Cash
Ryton Golf Club Limited - Filleted accounts 2021-05-14 30-09-2020 £27,052 Cash £343,833 equity
Ryton Golf Club Limited - Filleted accounts 2018-06-01 30-09-2017 £3,762 Cash £365,339 equity
RYTON_GOLF_CLUB_LIMITED - Accounts 2017-06-20 30-09-2016 £946 Cash £361,700 equity
Abbreviated Company Accounts - RYTON GOLF CLUB LIMITED 2016-06-30 30-09-2015 £41,863 Cash £384,717 equity