OLTON GOLF CLUB,LIMITED(THE) - BIRMINGHAM


Company Profile Company Filings

Overview

OLTON GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM and has the status: Active.
OLTON GOLF CLUB,LIMITED(THE) was incorporated 120 years ago on 02/11/1903 and has the registered number: 00079014. The accounts status is SMALL and accounts are next due on 31/12/2024.

OLTON GOLF CLUB,LIMITED(THE) - BIRMINGHAM

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

MIRFIELD ROAD,
BIRMINGHAM
B91 1JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/07/2023 01/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT GARETH ELLIS Secretary 2022-04-01 CURRENT
MR IAN THOMAS BUXCEY Jun 1955 British Director 2023-10-21 CURRENT
MR DAVID FRANK CARTER Sep 1957 British Director 2019-04-06 CURRENT
MR HOWARD JOHN CARTLAND Sep 1954 British Director 2020-10-24 CURRENT
MR ROBERT JOHN CHAPMAN May 1967 British Director 2022-10-22 CURRENT
MR MARK TIMOTHY HOPTON Oct 1955 British Director 2024-01-23 CURRENT
MR GEORGE KIRKPATRICK KENNEDY Jan 1957 British Director 2023-10-21 CURRENT
MR ROBERT TOVEY Dec 1993 British Director 2023-10-21 CURRENT
MR ANDREW PAUL WATKINSON Sep 1953 British Director 2019-04-06 CURRENT
PETER JONATHAN AVERILL Jun 1975 British Director 2023-10-21 CURRENT
MARK TIMOTHY HOPTON Oct 1955 British Director 2000-03-18 UNTIL 2008-04-26 RESIGNED
MR JOHN HALL May 1951 British Director 2017-08-07 UNTIL 2021-09-07 RESIGNED
MR EDWARD RAI Apr 1954 British Director 2020-10-24 UNTIL 2023-12-11 RESIGNED
MR NEIL MOORCROFT Oct 1971 English Director 2021-11-23 UNTIL 2023-10-21 RESIGNED
MR STEVEN NINES Dec 1954 British Director 2021-11-23 UNTIL 2024-01-23 RESIGNED
MR GEORGE KIRKPATRICK KENNEDY Jan 1957 British Director 2017-08-07 UNTIL 2020-10-24 RESIGNED
MR JAMES ALAN BURR HETHERINGTON Jan 1984 British Director 2017-08-07 UNTIL 2019-12-02 RESIGNED
JOHN ORR CAMERON JARVIE Sep 1946 British Director 2007-04-28 UNTIL 2014-04-12 RESIGNED
MR MORAY JAMES SIMPSON HULME Jun 1964 British Director 2017-08-07 UNTIL 2022-10-22 RESIGNED
JEREMY ELLIS NESBITT Sep 1961 Welsh Director 2020-10-24 UNTIL 2022-10-22 RESIGNED
MR NICHOLAS ALAN HEATH Dec 1969 British Director 2017-08-07 UNTIL 2020-10-24 RESIGNED
MR STEPHEN WILLIAM FOWLER Secretary 2012-04-14 UNTIL 2016-04-23 RESIGNED
MR STEVEN NINES Secretary 2016-04-23 UNTIL 2022-03-31 RESIGNED
GEORGE ROBERT WEATHERLEY May 1937 Secretary 2003-05-01 UNTIL 2007-04-28 RESIGNED
MR STEVEN NINES Dec 1954 British Director 2018-04-23 UNTIL 2021-09-07 RESIGNED
MR MICHAEL AUBREY PERRY Apr 1923 British Secretary RESIGNED
MR LAWRENCE IAN JEBSON Jul 1954 British Director 2018-04-21 UNTIL 2020-10-24 RESIGNED
JOHN HUDSON May 1924 British Director RESIGNED
MR PATRICK JOHN HILL Feb 1927 British Director 1992-03-14 UNTIL 1995-03-25 RESIGNED
MR NEIL HENDERSON Dec 1960 British Director 2015-04-25 UNTIL 2017-04-22 RESIGNED
MR PAUL FREDRICK EVANS Jun 1952 British Director 2014-04-12 UNTIL 2015-04-25 RESIGNED
ERIC JOHN RAINBIRD May 1928 British Director 1995-07-17 UNTIL 1997-03-22 RESIGNED
MR PETER WILLIAM DIXON Sep 1960 British Director 2017-08-07 UNTIL 2023-10-21 RESIGNED
MR ROBERT JOHN CHAPMAN May 1967 British Director 2020-10-24 UNTIL 2021-11-23 RESIGNED
GARY JOSEPH CARROLL Feb 1956 British Director 2008-04-26 UNTIL 2009-04-25 RESIGNED
GARY JOSEPH CARROLL Feb 1956 British Director 2017-08-07 UNTIL 2020-10-24 RESIGNED
MR NEIL JOHN BRENTON Mar 1947 British Director 2017-04-24 UNTIL 2019-10-09 RESIGNED
MR RICHARD ERIC BOWEN Aug 1946 British Director 2017-08-07 UNTIL 2018-04-21 RESIGNED
MR CLIVE BEARDMORE Oct 1956 British Director 2020-10-24 UNTIL 2023-10-21 RESIGNED
MRS CLAIRE ROSE BEARDMORE Jul 1960 British Director 2017-08-07 UNTIL 2018-04-21 RESIGNED
MR IAN STEWART PHIPPS Aug 1955 British Director 2011-04-18 UNTIL 2012-04-16 RESIGNED
MR JOSEPH RICHARD BATES Nov 1956 British Director 2015-04-25 UNTIL 2023-10-21 RESIGNED
JOHN MICHAEL BATES Jan 1934 British Director 1996-03-30 UNTIL 1999-03-20 RESIGNED
MR ROBERT PETER GAY Nov 1945 British Director 2013-04-22 UNTIL 2015-04-25 RESIGNED
MR GEORGE ANTHONY HAZARD May 1939 British Director 1999-03-20 UNTIL 2007-04-28 RESIGNED
MR JOHN HOLLES DUNCOMBE Nov 1941 British Director 1999-03-20 UNTIL 2003-04-27 RESIGNED
ROBERT GAY Nov 1945 Secretary 2007-04-28 UNTIL 2012-04-14 RESIGNED
MR DOUGLAS MORRISON Dec 1947 British Director 2009-04-27 UNTIL 2011-02-07 RESIGNED
MR GARY JOHN PARKER May 1962 British Director 2020-10-24 UNTIL 2021-09-07 RESIGNED
MR MICHAEL AUBREY PERRY Apr 1923 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUBE PLASTICS LIMITED LONDON Dissolved... FULL 32409 - Manufacture of other games and toys, n.e.c.
ROTHERWOOD LIMITED BIRMINGHAM Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
RAVINA LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
SANGENIC INTERNATIONAL LTD. NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
AMINGTON LIMITED BIRMINGHAM Active MICRO ENTITY 25990 - Manufacture of other fabricated metal products n.e.c.
DALEN LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED MERIDEN Active FULL 78200 - Temporary employment agency activities
MAYBORN (UK) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
TOP-TEC LIMITED BIRMINGHAM Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
ARG SECURITY LIMITED BIRMINGHAM Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
MUDDY PUDDLES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
BRAUNDALE PROPERTIES LIMITED SOLIHULL Dissolved... TOTAL EXEMPTION SMALL 68100 - Buying and selling of own real estate
TOP-TEC HOLDINGS LIMITED SOLIHULL Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
LANGLEY SCHOOL SOLIHULL Active FULL 85310 - General secondary education
DALEN DESIGN CONCEPTS LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 31090 - Manufacture of other furniture
DALEN DESIGNS LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 31090 - Manufacture of other furniture
DALEN HEALTHCARE LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 31090 - Manufacture of other furniture
AVERS CONSULTANCY LTD SOLIHULL UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
CLEMENT KEYS LLP TAMWORTH ENGLAND Active -... DORMANT None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_OLTON_GOLF_CLUB_LIMIT - Accounts 2023-11-04 31-03-2023 £398,032 Cash £604,010 equity
OLTON_GOLF_CLUB,LIMITED(T - Accounts 2022-12-15 31-03-2022 £836,223 Cash £600,585 equity
OLTON_GOLF_CLUB,LIMITED(T - Accounts 2021-12-08 31-03-2021 £656,134 Cash £481,026 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MIRFIELD ROAD (SOLIHULL) MANAGEMENT LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 98000 - Residents property management
HENLEY SEARCH AND SELECTION LTD SOLIHULL Active MICRO ENTITY 62090 - Other information technology service activities
IDEAL HOME INTERIORS LTD SOLIHULL Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
MAYA COMMERCIAL GROUP LTD SOLIHULL UNITED KINGDOM Active DORMANT 47910 - Retail sale via mail order houses or via Internet
M&R HOMEWARES LIMITED SOLIHULL UNITED KINGDOM Active TOTAL EXEMPTION FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
LEE BROTHERHOOD GOLF LTD SOLIHULL ENGLAND Active UNAUDITED ABRIDGED 85510 - Sports and recreation education