ROMILEY GOLF CLUB LIMITED - NR STOCKPORT


Company Profile Company Filings

Overview

ROMILEY GOLF CLUB LIMITED is a Private Limited Company from NR STOCKPORT and has the status: Active.
ROMILEY GOLF CLUB LIMITED was incorporated 116 years ago on 11/02/1908 and has the registered number: 00096805. The accounts status is SMALL and accounts are next due on 30/09/2024.

ROMILEY GOLF CLUB LIMITED - NR STOCKPORT

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

GOOSEHOUSE GREEN
NR STOCKPORT
CHESHIRE
SK6 4LJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL BROSTER Secretary 2023-03-24 CURRENT
MICHAEL JOHN CLARKE Dec 1967 British Director 2022-03-25 CURRENT
MR NEIL COUSINS Aug 1966 English Director 2023-03-24 CURRENT
IAN KERSHAW Sep 1956 British Director 2019-03-22 CURRENT
MR STEPHEN REEL Jul 1969 British Director 2019-03-22 CURRENT
MR GLYNN ROBERTS Mar 1951 English Director 2023-03-24 CURRENT
MRS LYNN SCHOFIELD Aug 1958 English Director 2023-03-24 CURRENT
MR IAN SMITH Nov 1955 British Director 2022-05-03 CURRENT
MR DAVID ROBERT BLOOD Sep 1965 British Director 2019-03-22 CURRENT
MR FRANK BEARD Jan 1930 Secretary RESIGNED
FREDERICK DAVIES Jan 1931 British Director 1994-03-23 UNTIL 2001-03-23 RESIGNED
ALAN PAUL COSTELLO Feb 1952 British Director 2009-03-13 UNTIL 2011-03-25 RESIGNED
MR MICHAEL JAMES COPE Aug 1939 British Director 2010-08-26 UNTIL 2011-09-22 RESIGNED
MR KEN COOPER Mar 1943 British Director 2011-10-27 UNTIL 2017-03-24 RESIGNED
MR MARTIN CLARK Sep 1959 British Director 2010-10-28 UNTIL 2013-11-21 RESIGNED
DUNCAN WILLIAM CHALLEN Jul 1960 British Director 2019-03-22 UNTIL 2021-09-17 RESIGNED
DUNCAN WILLIAM CHALLEN Jul 1960 British Director 2003-03-21 UNTIL 2006-03-17 RESIGNED
GLENN RICHARD CASELY Jan 1959 British Director 2005-03-18 UNTIL 2007-03-23 RESIGNED
GLENN RICHARD CASELY Jan 1959 British Director 2008-03-14 UNTIL 2010-03-19 RESIGNED
MR MICHAEL JAMES COPE Aug 1939 British Director 2001-03-23 UNTIL 2004-03-19 RESIGNED
MR CHARLES DAVID HAWORTH Secretary 2010-08-26 UNTIL 2019-06-30 RESIGNED
DR RICHARD JOHN HALE Apr 1960 British Director 2006-03-17 UNTIL 2009-03-13 RESIGNED
MR MARTIN CLARK Secretary 2019-07-01 UNTIL 2023-03-24 RESIGNED
PAUL RICHARD TRAFFORD Dec 1940 British Secretary 1994-03-23 UNTIL 1998-04-01 RESIGNED
PAUL RICHARD TRAFFORD Dec 1940 British Secretary 2001-03-23 UNTIL 2006-03-17 RESIGNED
DAVID HUGH MASON Apr 1944 Secretary 2006-03-17 UNTIL 2008-06-09 RESIGNED
ANTHONY HIGGINS Secretary 2010-03-19 UNTIL 2010-08-26 RESIGNED
BRIAN LINDLEY Jun 1926 Secretary 1998-03-20 UNTIL 2001-03-23 RESIGNED
PHILIP JOHN HARRISON Jan 1965 British Secretary 2008-08-18 UNTIL 2009-07-16 RESIGNED
MRS RACHEL BROSTER Nov 1963 British Director 2019-03-22 UNTIL 2023-03-24 RESIGNED
GEORGE BARRY BROADHURST Apr 1939 British Director RESIGNED
GEORGE BARRY BROADHURST Apr 1939 British Director 2003-03-21 UNTIL 2005-03-18 RESIGNED
ERNEST BRAITHWAITE Jan 1918 British Director 1997-03-21 UNTIL 1998-03-20 RESIGNED
ALAN WILLIAM BOYCOTT Aug 1939 British Director 2002-03-22 UNTIL 2003-03-21 RESIGNED
KEITH GRAHAM BENNISON Jul 1933 British Director 2008-03-14 UNTIL 2009-03-13 RESIGNED
MR FRANK BEARD Jan 1930 Director RESIGNED
MRS IRENE BARROW Feb 1948 British Director 2016-03-18 UNTIL 2017-03-24 RESIGNED
IAN BROOKS Aug 1929 British Director 1992-03-21 UNTIL 1995-03-24 RESIGNED
MR MARTIN ARROWSMITH Mar 1961 United Kingdom Director 2017-04-19 UNTIL 2019-03-22 RESIGNED
GEORGE ANDREW Jun 1915 British Director 1996-03-22 UNTIL 1997-03-21 RESIGNED
MR COLIN DAVIES May 1962 British Director 2020-03-27 UNTIL 2022-03-25 RESIGNED
MR NEIL BRINDLEY Apr 1973 British Director 2015-03-27 UNTIL 2017-04-19 RESIGNED
MR MICHAEL JOHN BUSBY May 1932 English Director 1992-03-21 UNTIL 1993-09-10 RESIGNED
MR IAN BARRY FIRTH Apr 1940 British Director RESIGNED
JOHN DESMOND GEORGE Sep 1927 British Director 1998-03-20 UNTIL 1999-03-19 RESIGNED
LIONEL STUART GEORGE Jun 1925 British Director RESIGNED
MRS ANNE HARRISON Jul 1953 British Director 2022-03-25 UNTIL 2023-03-24 RESIGNED
CHARLES WILLIAM MICHAEL BURY Mar 1930 British Director 1998-03-20 UNTIL 2000-03-24 RESIGNED
MR JOHN WINSTON GLYNN Sep 1942 British Director 2011-10-31 UNTIL 2015-03-27 RESIGNED
GORDON HARMAN Nov 1947 British Director 2007-03-23 UNTIL 2010-04-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNECT 2 LIMITED HANDFORTH Dissolved... SMALL 4531 - Installation electrical wiring etc.
INDUSTRIAL LATEX COMPOUNDS LIMITED MANCHESTER Dissolved... FULL 20130 - Manufacture of other inorganic basic chemicals
CONNECT TWO LIMITED STOCKPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 43210 - Electrical installation
NEWBURY CAR SALES LIMITED SALFORD Dissolved... TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
FAIB - MENTAL HEALTH (TRAINING) LIMITED STOCKPORT Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FEDERATION OF FIRST AID TRAINING ORGANISATIONS LTD STOCKPORT Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
FEDERATED FIRST AID TRAINING ORGANISATIONS LTD STOCKPORT Active MICRO ENTITY 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids)
MPP (SERVICES) LTD HEYWOOD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DB TRAINING SOLUTIONS LTD GLOSSOP Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
OAKBANK FINANCE LTD MANCHESTER Active DORMANT 41100 - Development of building projects
GREEN PPE LIMITED WOODHALL SPA UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
THE FIRST AID INDUSTRY BODY LIMITED STOCKPORT Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
MANTEK SOLUTIONS LTD. STOCKPORT Dissolved... 32990 - Other manufacturing n.e.c.
EMS IT LTD MIRFIELD UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
CATHMOR LIMITED HEYWOOD ENGLAND Active MICRO ENTITY 87900 - Other residential care activities n.e.c.
OPEN FIELDS DEVELOPMENT LIMITED PRESTON ... TOTAL EXEMPTION FULL 41100 - Development of building projects
BRAND ROMILEY LTD MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
EDDIE JUMPS LIMITED STOCKPORT ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education
TUNWELL MILLS DEVELOPMENTS LLP STOCKPORT Live but... NO ACCOUNTS FILED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ROMILEY_GOLF_CLUB_LIMITED - Accounts 2024-04-16 31-12-2023 £275,403 Cash £877,379 equity
Abbreviated Company Accounts - ROMILEY GOLF CLUB LIMITED 2016-09-15 31-12-2015 £38,656 Cash £253,808 equity