NEWBURY AND CROOKHAM GOLF CLUB LIMITED - NEWBURY


Company Profile Company Filings

Overview

NEWBURY AND CROOKHAM GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWBURY and has the status: Active.
NEWBURY AND CROOKHAM GOLF CLUB LIMITED was incorporated 71 years ago on 03/09/1952 and has the registered number: 00511153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NEWBURY AND CROOKHAM GOLF CLUB LIMITED - NEWBURY

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

34 BURYS BANK ROAD
NEWBURY
BERKSHIRE
RG19 8BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN JOHN BLAIR Oct 1967 English Director 2023-04-13 CURRENT
MR PHIL ALLEN Apr 1959 English Director 2019-04-04 CURRENT
MR PAUL WALDEN Jul 1964 English Director 2023-04-13 CURRENT
MR LAURENCE FRANCIS BERRY Jan 1973 English Director 2023-04-13 CURRENT
MR ROGER MICHAEL HARMAN Jan 1947 English Director 2022-04-21 CURRENT
MRS BARBARA LAMB Sep 1947 English Director 2020-09-15 CURRENT
MR PAUL FREDERICK SIEVERS Sep 1939 English Director 2021-04-15 CURRENT
MR RICHARD OSGOOD May 1956 English Director 2021-04-15 CURRENT
DEREK NUTLEY Aug 1962 English Director 2023-04-13 CURRENT
MR DAVID ASHWORTH Nov 1965 English Director 2022-04-21 CURRENT
MR EDWARD JOHN RICHARDSON Secretary 2010-05-01 UNTIL 2015-04-13 RESIGNED
MR MARTIN HERRING Apr 1959 British Secretary 2004-04-15 UNTIL 2010-04-15 RESIGNED
MR PAUL BUTLER Aug 1942 British Director RESIGNED
MR STEVEN JOHN BURTON Mar 1956 English Director 2016-04-07 UNTIL 2018-04-12 RESIGNED
MR ROGER EDWARD COX Nov 1939 British Director 1995-04-06 UNTIL 2002-04-04 RESIGNED
MR IAN MILLAR CAMPBELL May 1939 British Director 2011-04-15 UNTIL 2016-04-07 RESIGNED
MR IAN MILLAR CAMPBELL May 1939 British Director 2004-04-15 UNTIL 2006-04-06 RESIGNED
DAVID CATT Apr 1951 British Director 2006-04-06 UNTIL 2008-04-10 RESIGNED
DAVID CATT Apr 1951 British Director 2002-04-04 UNTIL 2005-04-15 RESIGNED
MR PETER CLEMENTS Apr 1947 British Director 2018-04-12 UNTIL 2020-04-04 RESIGNED
MR GARETH CLIFFORD WILLIAMS Secretary 2015-04-13 UNTIL 2016-01-01 RESIGNED
SIMON HENRY MARTIN CREFFIELD Dec 1944 British Secretary 1995-04-06 UNTIL 2004-04-15 RESIGNED
MR CYRIL ARNOLD Sep 1932 Secretary 1993-04-15 UNTIL 1994-04-14 RESIGNED
MRS ALISON BLACKMORE Secretary 2010-04-15 UNTIL 2014-04-04 RESIGNED
MR ROGER RHYMES Secretary 2014-04-05 UNTIL 2017-04-06 RESIGNED
GEOFFEY DUNKS Feb 1933 British Director 1994-04-14 UNTIL 1997-05-10 RESIGNED
STEPHEN MYERS Apr 1947 Secretary 2002-04-04 UNTIL 2010-04-30 RESIGNED
MR GRAHAM WOODAGE Oct 1944 British Secretary 1992-04-07 UNTIL 1993-04-15 RESIGNED
MR IVOR GRAHAM Secretary 2017-04-06 UNTIL 2023-04-13 RESIGNED
GEOFFEY DUNKS Feb 1933 British Secretary 1994-04-14 UNTIL 1995-04-06 RESIGNED
GILLIAN RUTH BOWNESS Jun 1947 British Director 2004-04-15 UNTIL 2010-04-15 RESIGNED
MR BRIAN BOWNESS Aug 1932 British Director 1998-04-02 UNTIL 2000-04-06 RESIGNED
MRS ALISON JUDITH BLACKMORE May 1956 British Director 2007-04-12 UNTIL 2014-04-04 RESIGNED
MR DEREK BELL May 1949 British Director 2000-04-06 UNTIL 2004-04-15 RESIGNED
CHRISTOPHER JOHN BALL Sep 1944 British Director 2006-04-06 UNTIL 2011-04-14 RESIGNED
JAMES ATTRIDGE Sep 1929 British Director 1994-04-14 UNTIL 1996-04-11 RESIGNED
MR CYRIL ARNOLD Sep 1932 Director RESIGNED
MR BRIAN BOWNESS Aug 1932 British Director 1992-04-07 UNTIL 1994-04-14 RESIGNED
MR ANTHONY IAN ALDOUS Feb 1946 English Director RESIGNED
CHRISTOPHER JOHN BALL Sep 1944 British Director 1996-04-11 UNTIL 2004-04-15 RESIGNED
IAN BRIGGS Oct 1963 British Director 1997-04-10 UNTIL 2000-04-06 RESIGNED
DR WILLIAM BRIGNAL Aug 1941 British Director 2010-04-15 UNTIL 2012-04-12 RESIGNED
MR JIM FARRELL Apr 1948 British Director 2014-04-05 UNTIL 2019-04-04 RESIGNED
MR MORTON EVANS May 1993 British Director 1993-04-15 UNTIL 1994-04-14 RESIGNED
MR KEVIN DUNKS Apr 1964 British Director 2013-04-04 UNTIL 2015-04-09 RESIGNED
GEOFFEY DUNKS Feb 1933 British Director RESIGNED
MR IVOR GRAHAM Sep 1953 English Director 2016-04-07 UNTIL 2023-04-13 RESIGNED
MR NEIL DEVERY Dec 1955 English Director 2016-04-07 UNTIL 2022-04-21 RESIGNED
SIMON HENRY MARTIN CREFFIELD Dec 1944 British Director 1995-04-06 UNTIL 2004-04-15 RESIGNED
SIMON HENRY MARTIN CREFFIELD Dec 1944 British Director 2005-04-15 UNTIL 2007-04-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORRIS HILL FOUNDATION KNUTSFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85200 - Primary education
WATERMILL THEATRE LIMITED NEWBURY Active GROUP 90010 - Performing arts
JENCOBOND PROPERTIES LIMITED TROWBRIDGE ENGLAND Active DORMANT 98000 - Residents property management
DELCAM LIMITED BIRMINGHAM Active SMALL 62020 - Information technology consultancy activities
JACOBSGIBB LTD LONDON UNITED KINGDOM Active FULL 71129 - Other engineering activities
SANDERSON FINANCIAL CONSULTANCY LIMITED WOKINGHAM ENGLAND Dissolved... 66220 - Activities of insurance agents and brokers
ELECTRONIC DESIGN (MANAGEMENT) LIMITED HUNGERFORD Dissolved... DORMANT 62020 - Information technology consultancy activities
DEVOTEAM UK LTD LONDON ENGLAND Active FULL 62090 - Other information technology service activities
NGP COMMUNICATIONS LIMITED NEWBURY Dissolved... DORMANT 61900 - Other telecommunications activities
THE FARADAY PARTNERSHIP LIMITED MIDDLESEX Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GULLS RIDGE FREEHOLD LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CONFIGURE ONE EUROPE, LTD. LONDON ENGLAND Active SMALL 58290 - Other software publishing
ERICSSON SOLUTIONS & SERVICES LIMITED LONDON Dissolved... FULL 63990 - Other information service activities n.e.c.
MAD MARCH HARE LIMITED THATCHAM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
WITHIN TECHNOLOGIES LIMITED BIRMINGHAM ENGLAND Dissolved... SMALL 62012 - Business and domestic software development
WATERMILL THEATRE PRODUCTIONS LIMITED NEWBURY Active TOTAL EXEMPTION FULL 90030 - Artistic creation
THE GOOD EXCHANGE LIMITED TUNBRIDGE WELLS ... SMALL 62090 - Other information technology service activities
GREENHAM COMMON TRADING LIMITED TUNBRIDGE WELLS ... SMALL 62090 - Other information technology service activities
TWINACRE LAND CONSULTANTS LIMITED THATCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOCAL POINT COACHING LTD. THATCHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BARRY NEWMAN GOLF LTD. THATCHAM UNITED KINGDOM Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
GREENHAM CONTROL TOWER LIMITED THATCHAM ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
GREENHAM CONTROL TOWER TRADING LIMITED THATCHAM ENGLAND Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions