NEWMARKET LAWN TENNIS CLUB LIMITED(THE) - NEWMARKET


Company Profile Company Filings

Overview

NEWMARKET LAWN TENNIS CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWMARKET and has the status: Active.
NEWMARKET LAWN TENNIS CLUB LIMITED(THE) was incorporated 75 years ago on 06/11/1948 and has the registered number: 00460917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NEWMARKET LAWN TENNIS CLUB LIMITED(THE) - NEWMARKET

This company is listed in the following categories:
93110 - Operation of sports facilities

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

NEWMARKET LAWN TENNIS CLUB LTD
NEWMARKET
SUFFOLK
CB8 0NQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROL DALTON Apr 1958 British Director 2019-09-11 CURRENT
MR MICHAEL HOWARD LYNCH Jan 1956 British Director 2018-08-10 CURRENT
MR BRUCE TARRANT May 1958 British Director 2022-11-23 CURRENT
MRS PATRICIA MARGARET TAYLOR Oct 1944 British Director 2023-01-13 CURRENT
CLIVE NORMAN JUDD Oct 1956 British Director 1995-03-06 UNTIL 1997-02-28 RESIGNED
JOSCELIN EDWIN SMITH Jan 1938 British Director 2015-04-27 UNTIL 2017-04-01 RESIGNED
MARIE-ANNE RODOLAKIS Oct 1953 French Director 2012-06-12 UNTIL 2018-04-09 RESIGNED
BERNARD JOHN RICHARDSON Feb 1940 British Director 2012-06-12 UNTIL 2012-12-01 RESIGNED
DR GEOFFREY PETER HAZLEWOOD Jun 1949 British Director RESIGNED
MR COLIN LAWRENCE NOBLE Jun 1965 British Director 2004-11-04 UNTIL 2012-06-12 RESIGNED
RONALD CHARLES PAXMAN Oct 1928 British Director RESIGNED
CLAIR MCDONNELL Feb 1979 British Director 2012-06-12 UNTIL 2013-09-09 RESIGNED
MR PHILIP LEWIS Jan 1935 British Director 2013-02-01 UNTIL 2014-09-05 RESIGNED
MR CHRISTOPHER CHARLES WILSON Sep 1961 British Director 2016-11-01 UNTIL 2019-05-15 RESIGNED
MRS SUSAN HICKS Mar 1958 British Director 2013-04-01 UNTIL 2013-07-01 RESIGNED
MR JOHN WEIR JOHNSTONE Apr 1956 British Director 2015-02-01 UNTIL 2018-07-01 RESIGNED
ANDREW EUGENE MEAD Nov 1957 British Director 2012-06-12 UNTIL 2016-03-08 RESIGNED
MRS CAROLINE MCMENEMY Dec 1956 British Director 2019-09-11 UNTIL 2022-11-23 RESIGNED
LYNN MARIA DAVIDSON Feb 1961 Secretary 2006-04-11 UNTIL 2012-02-28 RESIGNED
ROBERT CHAPMAN Apr 1932 Secretary RESIGNED
CHRISTOPHER CHARLES WILSON Sep 1961 British Director 2012-06-12 UNTIL 2016-02-01 RESIGNED
DOCTOR RICHARD BARNES Jan 1946 British Director 1998-01-26 UNTIL 2001-09-06 RESIGNED
GILBERT FRANCIS EDGE Mar 1921 American Director RESIGNED
PHILIP EAVES Apr 1953 British Director 2019-04-04 UNTIL 2022-06-05 RESIGNED
LYNN MARIA DAVIDSON Feb 1961 Director 2006-04-11 UNTIL 2012-02-28 RESIGNED
IAN CHARLES RANDALL DAVIDSON Jan 1960 British Director 2009-10-29 UNTIL 2011-02-24 RESIGNED
KENNETH JOHN CHILVERS Apr 1943 English Director 2012-06-12 UNTIL 2017-01-31 RESIGNED
ROBERT CHAPMAN Apr 1932 Director RESIGNED
JULIET ELAINE ELIZABETH CHAPMAN May 1948 British Director 2001-09-06 UNTIL 2012-06-12 RESIGNED
JOHN MICHAEL GILBERT BARRELL Mar 1939 British Director 1999-10-04 UNTIL 2004-03-31 RESIGNED
ROGER ELLIS FITZGERALD TUCKETT Jan 1941 British Director 1992-12-02 UNTIL 2005-06-30 RESIGNED
MR CHRISTOPHER MICHAEL ARNOLD Oct 1973 British Director 2012-06-12 UNTIL 2015-04-27 RESIGNED
MARGARET ANDREW May 1935 British Director RESIGNED
JANET BYRD Jun 1961 British Director 2012-06-12 UNTIL 2013-02-10 RESIGNED
MRS ELIZABETH GIBSON Nov 1973 British Director 2012-06-12 UNTIL 2014-11-17 RESIGNED
IAN DAVID EVANS May 1961 British Director 2015-04-27 UNTIL 2019-01-14 RESIGNED
MR KEITH HERON Apr 1942 British Director 2001-09-06 UNTIL 2012-06-12 RESIGNED
GILBERT FRANCIS JUNIOR EDGE Jun 1949 British Director RESIGNED
CHRISTOPHER GRAHAM WHITE Nov 1951 British Director 1995-03-06 UNTIL 2005-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christopher Charles Wilson 2016-11-01 - 2019-05-15 9/1961 Significant influence or control
Ian David Evans 2016-04-06 - 2019-01-14 5/1961 Significant influence or control
Mr John Weir Johnstone 2016-04-06 - 2018-06-15 4/1956 Significant influence or control
Marie-Anne Rodolakis 2016-04-06 - 2018-06-15 10/1953 Significant influence or control
Joscelin Edwin Smith 2016-04-06 - 2017-04-14 1/1938 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LV ASSISTANCE SERVICES LIMITED GUILDFORD ENGLAND Active FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
HEH ENTERPRISES LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SAFEWAY WHOLESALE LIMITED BRADFORD Active FULL 10390 - Other processing and preserving of fruit and vegetables
FRESH-PAK CHILLED FOODS LIMITED BARNSLEY Active FULL 10890 - Manufacture of other food products n.e.c.
PERKINS FOODS LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SUFFOLK TENNIS FUNDING LIMITED IPSWICH ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
HIGHWAY INSURANCE GROUP LIMITED GUILDFORD ENGLAND Active FULL 70100 - Activities of head offices
OCKHAM CORPORATE LIMITED BOURNEMOUTH Dissolved... DORMANT 99999 - Dormant Company
HIGHWAY GROUP SERVICES LIMITED BOURNEMOUTH Dissolved... DORMANT 99999 - Dormant Company
GREENHILL INTERNATIONAL INSURANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
XAAR PLC CAMBRIDGE ENGLAND Active GROUP 26110 - Manufacture of electronic components
DELI FRESH CHILLED FOODS LIMITED BARNSLEY Active DORMANT 99999 - Dormant Company
COUNTRYSIDE BURIALS LIMITED NEWMARKET ENGLAND Active TOTAL EXEMPTION FULL 96030 - Funeral and related activities
SADDLEGREEN LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
FIFTHDRIVE LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LOWCLOSE LIMITED SLOUGH Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
PERKINS FOODS HOLDINGS LIMITED SLOUGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
XAARJET (OVERSEAS) LIMITED CAMBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
WEKIVA CONSULTING LTD BURY ST. EDMUNDS Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
NEWMARKET_LAWN_TENNIS_CLU - Accounts 2023-06-06 31-12-2022 £76,178 Cash £331,544 equity
ACCOUNTS - Final Accounts 2022-07-02 31-12-2021 82,060 Cash 327,929 equity
ACCOUNTS - Final Accounts 2021-03-23 31-12-2020 87,201 Cash 331,006 equity
ACCOUNTS - Final Accounts 2020-04-02 31-12-2019 47,265 Cash 315,825 equity
ACCOUNTS - Final Accounts 2019-06-13 31-12-2018 27,697 Cash 301,522 equity
ACCOUNTS - Final Accounts 2018-05-16 31-12-2017 32,837 Cash 296,537 equity
ACCOUNTS - Final Accounts 2017-07-04 31-12-2016 24,697 Cash 291,007 equity
ACCOUNTS - Final Accounts preparation 2016-07-14 31-12-2015 36,865 Cash 303,165 equity
ACCOUNTS - Final Accounts preparation 2015-05-21 31-12-2014 39,820 Cash 299,054 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMY MURPHY RACING LTD. NEWMARKET ENGLAND Active UNAUDITED ABRIDGED 93191 - Activities of racehorse owners
LDS BLOODSTOCK LIMITED NEWMARKET ENGLAND Active NO ACCOUNTS FILED 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.