HAVERHILL GOLF CLUB LIMITED - HAVERHILL


Company Profile Company Filings

Overview

HAVERHILL GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HAVERHILL and has the status: Active.
HAVERHILL GOLF CLUB LIMITED was incorporated 41 years ago on 17/05/1982 and has the registered number: 01635787. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HAVERHILL GOLF CLUB LIMITED - HAVERHILL

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

Registered Office

COUPALS ROAD
HAVERHILL
SUFFOLK
CB9 7UW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/04/2023 25/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MARK GRIMMITT Nov 1989 British Director 2022-09-05 CURRENT
DR ANDREW CORNISH Jan 1954 British Director 2021-07-05 CURRENT
MR ANDREW RICHARD SPITTLE Apr 1961 British Director 2021-05-26 CURRENT
MRS LYNNE HART Jul 1954 British Director 2021-05-26 CURRENT
MR TERRY LYONS Jun 1964 British Director 2022-12-16 CURRENT
MR LEE RUSSELL Jul 1973 British Director 2024-01-01 CURRENT
MR DAVID QUINNEY Apr 1977 British Director 2021-11-25 CURRENT
MR ROBERT PYKE Apr 1955 British Director 2021-05-26 CURRENT
MR CHRISTOPHER MELLINGS Jan 1959 British Director 2021-05-26 CURRENT
MR PETER MCLENNAN Jul 1962 British Director 2024-01-01 CURRENT
MRS CAROL SALMON Feb 1955 British Director 2022-12-16 CURRENT
MISS ELAINE WARD Aug 1959 British Director 2021-05-26 CURRENT
PETER BERNARD CARTER Oct 1947 British Director 2002-03-26 UNTIL 2004-03-29 RESIGNED
MRS LINDSEY CORNISH May 1955 British Director 2016-01-01 UNTIL 2018-04-01 RESIGNED
MR ANDREW CORNISH Jan 1954 British Director 2016-01-01 UNTIL 2019-03-01 RESIGNED
JACQUELINE GAIL CONDON Jul 1954 British Director 2006-04-01 UNTIL 2010-03-31 RESIGNED
MR KEITH BROWN Nov 1946 British Director RESIGNED
THOMAS GEORGE MEAD Jun 1922 Secretary RESIGNED
MRS JACKIE CONDON Jul 1954 British Director 2013-04-01 UNTIL 2015-03-25 RESIGNED
MR PAUL CHAPMAN Sep 1968 British Director 2021-05-26 UNTIL 2022-12-16 RESIGNED
MR DAVID CHAPMAN Aug 1947 British Director 1995-03-30 UNTIL 2003-03-31 RESIGNED
MR DAVID CHAPMAN Aug 1947 British Director 2009-08-01 UNTIL 2016-01-14 RESIGNED
STUART DARBEY Jun 1945 British Director 2001-04-01 UNTIL 2002-02-21 RESIGNED
DOUGLAS JOHN RENYARD Feb 1944 Secretary 1999-04-01 UNTIL 2009-09-01 RESIGNED
MRS KAREN LOUISE WILBY Secretary 2009-07-20 UNTIL 2016-04-15 RESIGNED
MR DAVID CHAPMAN Aug 1947 British Secretary 1997-04-04 UNTIL 1999-03-31 RESIGNED
ERNEST WILLIAM TONG Nov 1928 Secretary 1994-01-10 UNTIL 1997-03-24 RESIGNED
LINDA MARGARET BUGG Jul 1949 British Director 2001-04-01 UNTIL 2003-03-31 RESIGNED
MICHEL PIERRE CALMET Dec 1950 British Director 1999-03-30 UNTIL 2001-03-27 RESIGNED
MR MARK ANTONY CARPENTER Jul 1961 British Director 2021-05-26 UNTIL 2023-12-20 RESIGNED
ROGER JOHN CAMPBELL Oct 1941 British Director 2000-04-01 UNTIL 2004-03-29 RESIGNED
MR KEITH BROWN Nov 1946 British Director 2010-04-01 UNTIL 2013-04-01 RESIGNED
MR CHRISTOPHER JOHN BRIGGS May 1949 British Director 2007-04-01 UNTIL 2012-03-31 RESIGNED
KATHRYN MARY BOWMAN Dec 1949 British Director 1995-04-01 UNTIL 1996-03-31 RESIGNED
PETER BOWERS Aug 1940 British Director 2006-04-01 UNTIL 2009-03-31 RESIGNED
TERENCE BISHOP Jan 1946 British Director 2007-04-01 UNTIL 2010-03-31 RESIGNED
BRYAN BENTHAM Jun 1940 British Director 2005-03-31 UNTIL 2009-03-31 RESIGNED
MICHAEL GARY BELDOES May 1943 British Director RESIGNED
MR EAMONN BAREHAM Nov 1952 British Director 2008-04-01 UNTIL 2009-03-31 RESIGNED
JACQUELINE LILIAN ADAMS Mar 1942 British Director 1997-04-04 UNTIL 1998-03-26 RESIGNED
IRENE GRACE BROWN Oct 1924 British Director RESIGNED
MR SIMON JOHN COUSINS Sep 1954 British Director 2016-11-23 UNTIL 2021-05-26 RESIGNED
MR CHRISTOPHER JOHN BRIGGS May 1949 British Director 2003-03-31 UNTIL 2006-03-31 RESIGNED
MR MICHAEL BRUCE Dec 1988 British Director 2021-10-01 UNTIL 2022-07-13 RESIGNED
DOREEN ALICE DARBEY Jul 1944 British Director 2004-04-01 UNTIL 2006-03-31 RESIGNED
MRS DOREEN DARBEY Jul 1944 British Director 2009-04-01 UNTIL 2013-04-01 RESIGNED
MRS DOREEN DARBEY Jul 1944 British Director 2016-02-11 UNTIL 2019-03-01 RESIGNED
GARY FREDERICK CRANNESS Jul 1952 British Director 1996-04-11 UNTIL 1999-03-30 RESIGNED
MR MICHAEL COUZINS Nov 1938 British Director 2012-04-01 UNTIL 2014-03-26 RESIGNED
MR SIMON JOHN COUSINS Sep 1954 British Director 2013-04-01 UNTIL 2015-03-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Spittle 2021-05-26 4/1961 Significant influence or control
Dr Simon John Cousins 2016-09-01 - 2021-05-26 9/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NONPAREIL RENTALS LIMITED HAVERHILL Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CIRET LIMITED HAVANT ENGLAND Active FULL 46760 - Wholesale of other intermediate products
GLASSFUSION LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
SAMSON MATERIALS HANDLING LIMITED 1 BARTHOLOMEWS WALK ELY Active FULL 28220 - Manufacture of lifting and handling equipment
EUROAPI UK LIMITED HAVERHILL ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
GENZYME PENSION TRUSTEES LIMITED SUFFOLK Dissolved... DORMANT 99999 - Dormant Company
HAVERHILL ENTERPRISE LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
BRADNAM JOINERY LIMITED CAMBRIDGE Active FULL 96030 - Funeral and related activities
GENZYME THERAPEUTICS LIMITED READING ENGLAND Active FULL 74990 - Non-trading company
PRE-EMPLOYMENT SCREENING LIMITED CAMBRIDGE ENGLAND Active -... MICRO ENTITY 70229 - Management consultancy activities other than financial management
PRODUCTWILLOW LIMITED ESSEX Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
YOUNGMAN GROUP LIMITED ESSEX Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
GLASSFUSION MANUFACTURING LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
COMMUNITY ACTION SUFFOLK IPSWICH Active GROUP 88990 - Other social work activities without accommodation n.e.c.
MARK ANTONY CONSULTING LIMITED SUDBURY UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
TALDR LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Haverhill Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-22 31-03-2023 £153,675 Cash £463,296 equity
Haverhill Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2022-12-22 31-03-2022 £138,844 Cash £458,464 equity
Haverhill Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-12-09 31-03-2021 £56,294 Cash £394,020 equity
Haverhill Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-03-05 31-03-2020 £6,269 Cash £309,701 equity
Haverhill Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2019-12-17 31-03-2019 £27,709 Cash £275,540 equity
Haverhill Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2018-12-18 31-03-2018 £16,834 Cash £260,111 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OLLIE RUSH GOLF LIMITED HAVERHILL UNITED KINGDOM Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles