HILLSBOROUGH GOLF CLUB,LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

HILLSBOROUGH GOLF CLUB,LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD UNITED KINGDOM and has the status: Active.
HILLSBOROUGH GOLF CLUB,LIMITED was incorporated 88 years ago on 03/06/1935 and has the registered number: 00301459. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HILLSBOROUGH 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 / 3 31/03/2023 31/12/2024

Registered Office

HILLSBOROUGH GOLF CLUB
SHEFFIELD
S6 4BE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID GROCUTT Sep 1959 British Director 2018-04-06 CURRENT
MR SAM BENJAMIN NEWTON Sep 1988 British Director 2019-11-14 CURRENT
MRS ALISON OSGATHORPE Jan 1969 English Director 2022-11-17 CURRENT
MR CARL PAGDEN Apr 1969 British Director 2019-11-14 CURRENT
MR NEIL RAYMOND BROMLEY Oct 1969 English Director 2020-11-27 CURRENT
MR PHILIP STEPHEN DOOLEY Aug 1974 British Director 2009-03-27 UNTIL 2012-03-30 RESIGNED
WAYNE LAURENCE GROUNSELL Jul 1956 British Director 2011-03-29 UNTIL 2013-04-05 RESIGNED
KEVIN ERNEST GOSS Jun 1956 British Director 2008-03-28 UNTIL 2010-11-30 RESIGNED
PETER GLEADALL Sep 1936 British Director 1996-03-29 UNTIL 1997-12-12 RESIGNED
PETER GLEADALL Sep 1936 British Director 2006-03-31 UNTIL 2009-03-27 RESIGNED
MR IAN ROBERT GRAHAM Sep 1965 British Director 2019-11-14 UNTIL 2022-08-08 RESIGNED
MR MATTHEW PAUL GIBSON Sep 1975 British Director 2009-03-27 UNTIL 2011-03-25 RESIGNED
TERRENCE GORDON DOOLEY Oct 1938 British Director RESIGNED
MR DOMINIC FRANCIS DUFFY Nov 1967 British Director 2006-03-31 UNTIL 2011-03-25 RESIGNED
MR PATRIC OLIVER DUFFY Jan 1932 British Director RESIGNED
ROLAND JOHN GIVANS Mar 1958 British Director 2004-03-26 UNTIL 2006-03-31 RESIGNED
ANTHONY FLETCHER May 1939 British Director 2007-03-30 UNTIL 2008-03-28 RESIGNED
ANTHONY FLETCHER May 1939 British Director 1997-03-21 UNTIL 1999-03-26 RESIGNED
PETER GARDNER Jun 1942 British Director 2008-03-28 UNTIL 2009-04-14 RESIGNED
MR MATTHEW PAUL GIBSON Aug 1975 British Director 2017-03-31 UNTIL 2019-11-13 RESIGNED
GERALD FREDERICK SMALLEY Feb 1939 Secretary 2005-01-04 UNTIL 2009-12-31 RESIGNED
ARTHUR WILSON PLATTS Secretary RESIGNED
HARRY MORGAN Jan 1928 Secretary 1993-11-01 UNTIL 1994-04-14 RESIGNED
KEITH ANTHONY DUNGEY Jan 1941 Secretary 1994-04-14 UNTIL 2000-07-31 RESIGNED
MARTIN CROOKES Secretary 2009-12-31 UNTIL 2012-03-30 RESIGNED
MR GRAHAM WHITE Jul 1947 British Secretary RESIGNED
MR THOMAS CHARLES PIGOTT May 1942 British Secretary 2001-03-30 UNTIL 2005-04-08 RESIGNED
PERCY BARKER Dec 1929 British Director RESIGNED
RICHARD CRISP Feb 1969 British Director 2014-03-28 UNTIL 2015-03-28 RESIGNED
MR STEPHEN ROY CHALLAND Sep 1969 British Director 2005-04-08 UNTIL 2010-07-09 RESIGNED
MICHAEL PETER BYRNE Jul 1933 British Director RESIGNED
ERIC ALFRED BROMLEY Aug 1937 British Director 1998-01-05 UNTIL 1998-09-20 RESIGNED
KENNETH BOTHAMLEY Jun 1931 British Director 2001-03-30 UNTIL 2004-03-26 RESIGNED
GEORGE HENRY BLAKELEY Nov 1925 British Director 1997-12-12 UNTIL 1998-03-27 RESIGNED
GRAHAM BIRKS Jan 1942 British Director 1998-03-27 UNTIL 1999-03-26 RESIGNED
MARTIN ANDREW CROOKES Aug 1952 British Director 2007-03-30 UNTIL 2012-03-30 RESIGNED
GRAHAM BIRKS Jan 1942 British Director 2004-03-26 UNTIL 2008-03-28 RESIGNED
BRIAN BARLOW Mar 1933 British Director RESIGNED
BRIAN BARLOW Mar 1933 British Director 1995-03-31 UNTIL 1997-12-12 RESIGNED
MR IAN ROBERT GRAHAM Sep 1965 British Director 2015-03-27 UNTIL 2016-07-05 RESIGNED
PERCY BARKER Dec 1929 British Director 1997-12-12 UNTIL 1998-03-27 RESIGNED
HENRY BARBER Aug 1933 British Director 1998-03-27 UNTIL 2001-03-30 RESIGNED
CHRISTOPHER JAMES BIRCH Oct 1975 British Director 2013-04-05 UNTIL 2014-03-28 RESIGNED
PATRICIA ANN DIXON Dec 1946 British Director 2011-03-25 UNTIL 2015-03-28 RESIGNED
CLARENCE WILSON CLOUGH Aug 1920 British Director 1997-12-12 UNTIL 1998-03-27 RESIGNED
TERENCE GORDON DOOLEY Oct 1938 British Director 1997-03-21 UNTIL 1997-12-12 RESIGNED
FRANK ALAN GUNNEE Aug 1946 British Director RESIGNED
FRANK ALAN GUNNEE Aug 1946 British Director 1998-03-27 UNTIL 2000-12-20 RESIGNED
CHRISTINE HALL Sep 1946 British Director 2014-03-28 UNTIL 2015-03-28 RESIGNED
WAYNE LAURENCE GROUNSELL Jul 1956 British Director 2014-03-28 UNTIL 2015-03-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
01155247 LTD SOUTHPORT Dissolved... FULL 74990 - Non-trading company
AARONITE OVERSEAS LIMITED BURTON ON TRENT Dissolved... DORMANT 7499 - Non-trading company
AIR-FORCE ENGINEERING LIMITED SOUTH YORKSHIRE Dissolved... DORMANT 46760 - Wholesale of other intermediate products
DENCRAFT UK LIMITED SHEFFIELD Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
CHURCH VIEW APARTMENTS (PHASE 3) MANAGEMENT COMPANY LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 98000 - Residents property management
PURE PHYSIOTHERAPY LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
DIAL PROPERTY GROUP LIMITED TIDESWELL Active MICRO ENTITY 68310 - Real estate agencies
DENCRAFT (LEICESTER) LTD BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
MEDICAL AND LEGAL ADMIN SERVICES LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 86101 - Hospital activities
DENCRAFT (SOUTH YORKSHIRE) LIMITED BRISTOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
DENCRAFT (BRISTOL) LTD NOTTINGHAM Dissolved... UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
REHABILITATION DIRECT LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 86900 - Other human health activities
UNITY HEALTH GROUP LIMITED SHEFFIELD Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MAC PROJECT SERVICES LTD SHEFFIELD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
GRAVITATE INVESTMENTS LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
GRAVITATE DIGITAL ACCOUNTING LIMITED SHEFFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
VALLEYS GROUP HOLDINGS LIMITED SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 64204 - Activities of distribution holding companies
GRAVITATE PROPERTIES LIMITED SHEFFIELD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
UNITY HEALTH GROUP HOLDINGS LIMITED SHEFFIELD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Hillsborough Golf Club,Limited 2023-12-19 31-03-2023 £160,475 Cash
Hillsborough Golf Club,Limited 2022-12-06 31-03-2022 £139,713 Cash
Hillsborough Golf Club,Limited 2021-12-07 31-03-2021 £210,089 Cash
Hillsborough Golf Club,Limited 2020-12-05 31-03-2020 £95,414 Cash
Hillsborough Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-12-18 31-03-2019 £85,943 Cash £773,106 equity
Hillsborough Golf Club Limited - Period Ending 2017-12-31 2018-09-28 31-12-2017 £155,749 Cash £932,654 equity
Hillsborough Golf Club Limited - Period Ending 2016-12-31 2017-09-28 31-12-2016 £44,490 Cash £1,793 equity
Hillsborough Golf Club Limited - Period Ending 2015-12-31 2016-09-30 31-12-2015 £105,201 Cash
Hillsborough Golf Club Limited - Period Ending 2014-12-31 2015-04-24 31-12-2014 £14,065 Cash