NEWARK GOLF CLUB COMPANY LIMITED(THE) - NEWARK


Company Profile Company Filings

Overview

NEWARK GOLF CLUB COMPANY LIMITED(THE) is a Private Limited Company from NEWARK and has the status: Active.
NEWARK GOLF CLUB COMPANY LIMITED(THE) was incorporated 103 years ago on 16/09/1920 and has the registered number: 00170271. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/03/2024.

NEWARK GOLF CLUB COMPANY LIMITED(THE) - NEWARK

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 / 3 31/03/2022 20/03/2024

Registered Office

NEWARK GOLF CLUB
NEWARK
NOTTS
NG24 2QX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/03/2023 07/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARRY NOKES Mar 1957 British Director 2022-02-10 CURRENT
MR FRASER SCOTT MACINTYRE Feb 1950 British Director 2021-06-20 CURRENT
MR NIGEL ROBERT REDMILE Dec 1959 British Director 2023-01-01 CURRENT
MR CRISPIN DUNCAN DAVID STEPHENSON Aug 1972 British Director 2020-01-03 CURRENT
DR PETER GRAHAM COCHRANE ROBERTSON Nov 1934 British Director RESIGNED
DAVID ARTHUR COLLINGWOOD Jan 1948 Secretary 2003-02-03 UNTIL 2014-08-01 RESIGNED
MR JOHN EDWARD RIMMER Sep 1944 British Director 2014-11-06 UNTIL 2020-08-19 RESIGNED
THOMAS STUART RIGLEY Oct 1943 British Director 2009-11-05 UNTIL 2012-11-08 RESIGNED
MR DAVID HOOD Jun 1952 British Director 2010-11-04 UNTIL 2013-11-07 RESIGNED
MR SEAN OGRADY Apr 1927 British Director RESIGNED
MR DEREK EDWIN NEEDHAM Apr 1938 British Director RESIGNED
MR PHIL JOHN NOLAN May 1967 British Director 2020-01-03 UNTIL 2020-03-20 RESIGNED
MR GERALD MARSH Feb 1916 British Director RESIGNED
MRS RINA OZOLINS Jun 1956 British Director 2016-12-01 UNTIL 2020-10-29 RESIGNED
MR NOEL MAGUIRE Dec 1934 British Director RESIGNED
MR SEAN MACLACHLAN Mar 1963 British Director 2012-11-08 UNTIL 2015-11-04 RESIGNED
MR CHARLES LAGER Sep 1969 British Director 2021-06-20 UNTIL 2022-02-14 RESIGNED
DAVID JOHN LEGGE Feb 1967 British Director 2021-06-20 UNTIL 2022-10-14 RESIGNED
MR FRASER SCOTT MACINTYRE Feb 1950 British Director 2007-11-15 UNTIL 2014-01-10 RESIGNED
MRS JANET HORNER Sep 1952 British Director 2013-11-07 UNTIL 2016-12-06 RESIGNED
WALTER FREDERICK HUGHES Jul 1935 British Director 1997-11-13 UNTIL 2006-11-02 RESIGNED
MR JOHN WILLIAM MARSHALL Jul 1961 British Director 2012-11-08 UNTIL 2015-11-04 RESIGNED
MR ANTHONY WARWICK MORGANS Secretary RESIGNED
PETER SNOW Dec 1944 Secretary 1999-08-01 UNTIL 2003-02-12 RESIGNED
MR ROBERT ANDREW HALL Secretary 2022-02-20 UNTIL 2023-12-12 RESIGNED
MR SIMON DAVID COLLINGWOOD Secretary 2014-08-01 UNTIL 2020-04-24 RESIGNED
GEORGE EDWARD SLANEY Dec 1935 British Director 1997-11-13 UNTIL 2003-11-06 RESIGNED
MR GEORGE GORDON BOWER Sep 1945 British Director 2003-11-06 UNTIL 2009-11-05 RESIGNED
MR ROBERT CECIL HALLAM Aug 1930 British Director RESIGNED
KEITH WILLIAM GOODWIN Aug 1947 British Director 2004-11-04 UNTIL 2014-11-06 RESIGNED
EVA GLASBY Jan 1947 British Director 1998-11-12 UNTIL 2004-11-04 RESIGNED
KENNETH BRUCE GIBSON Dec 1946 British Director 2009-11-05 UNTIL 2012-01-12 RESIGNED
KENNETH JAMES CALDWELL FORBES May 1952 British Director 2002-11-07 UNTIL 2004-07-12 RESIGNED
MR JOHN GRAHAM ENGLAND Mar 1931 British Director RESIGNED
REGINALD WILFRED DOVE Jun 1943 British Director 1998-11-12 UNTIL 2007-11-18 RESIGNED
MR COLIN VICTOR DIXON Jul 1955 British Director 2012-11-08 UNTIL 2016-12-06 RESIGNED
MR BENJAMIN SIMON HAZZLEDINE May 1964 British Director 2015-11-04 UNTIL 2020-10-26 RESIGNED
MR JOHN DAVID FRANK CRESSEY Jul 1932 British Director RESIGNED
MRS KATHLEEN BRUMPTON Jul 1934 British Director RESIGNED
CLIVE ROSSIN Aug 1955 British Director 2003-11-06 UNTIL 2009-11-05 RESIGNED
ALAN BEAVERS Dec 1938 British Director 1993-11-04 UNTIL 2002-11-07 RESIGNED
MRS ELIZABETH ANNE ANTCLIFF Dec 1950 British Director 2004-11-04 UNTIL 2007-11-15 RESIGNED
BRYAN ANDREWS Oct 1940 British Director 2006-11-02 UNTIL 2010-11-04 RESIGNED
MR CHARLES NEIL ALLEN Oct 1951 British Director 2013-11-07 UNTIL 2016-12-06 RESIGNED
MR ANDREW CHAMBERLAIN Mar 1962 British Director 2015-11-04 UNTIL 2020-10-28 RESIGNED
MR DAVID HOOD Jun 1952 British Director 2020-07-20 UNTIL 2022-02-12 RESIGNED
SUSAN ELIZABETH HARDING Mar 1947 British Director 2007-11-15 UNTIL 2013-11-07 RESIGNED
COLIN HORNER Aug 1945 British Director 2001-11-08 UNTIL 2010-11-04 RESIGNED
MR PHILIP JOHN SANSOM Sep 1941 British Director 2010-11-04 UNTIL 2012-11-08 RESIGNED
MR JAMES SAMUEL RUSHBY Apr 1991 British Director 2019-11-11 UNTIL 2022-10-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HEART OF ENGLAND GRAIN COMPANY LIMITED EVESHAM Dissolved... DORMANT 99999 - Dormant Company
CLARKE DOVE (INSURANCE BROKERS) LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
NOTTINGHAM FOREST FOOTBALL CLUB LIMITED WEST BRIDGFORD Active FULL 93120 - Activities of sport clubs
NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY NOTTINGHAMSHIRE Active GROUP 94990 - Activities of other membership organizations n.e.c.
TELECOM CONNECTIONS LIMITED NOTTINGHAM Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
SHEPPARD MOSCOW LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
SHEPPARD MOSCOW TRUSTEE LIMITED LONDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
SHEPPARD MOSCOW PERSONAL DEVELOPMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
C D G FINANCIAL SERVICES LIMITED LEICESTER ENGLAND Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
K & H SPORTS LIMITED RETFORD ENGLAND Dissolved... TOTAL EXEMPTION SMALL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats a
NOTTINGHAM FOREST WOMEN’S FOOTBALL CLUB LIMITED NOTTINGHAMSHIRE Active SMALL 93120 - Activities of sport clubs
HILL HOUSE SOUTHWELL LIMITED SOUTHWELL Active DORMANT 98000 - Residents property management
CUSTOMADE (LINCOLN) LIMITED LINCOLN Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
CLARKE DOVE MANAGEMENT COMPANY LIMITED NOTTINGHAM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
QUALITY SERVICES LTD BRADFORD ENGLAND Active -... DORMANT 71121 - Engineering design activities for industrial process and production
SHERWOOD PINES CAFE LIMITED CLAPHAM ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
LEYBURN CONSULTING LIMITED NEWARK Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
WILLIAM FARR CHURCH OF ENGLAND COMPREHENSIVE SCHOOL LINCOLN Active FULL 85310 - General secondary education
AC CONSTRUCTION & SAFETY SERVICES LTD NEWARK UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Newark Golf Club Company Limited(The) - Accounts to registrar (filleted) - small 23.2.5 2024-03-05 31-03-2023 £144,078 Cash £1,383,300 equity
Newark Golf Club Company Limited(The) - Accounts to registrar (filleted) - small 22.3 2023-03-25 31-03-2022 £139,673 Cash £1,445,154 equity
Newark Golf Club Company Limited(The) - Accounts to registrar (filleted) - small 18.2 2022-02-12 31-03-2021 £193,145 Cash £1,522,396 equity