KENWICK PARK GOLF CLUB LIMITED - LOUTH


Company Profile Company Filings

Overview

KENWICK PARK GOLF CLUB LIMITED is a Private Limited Company from LOUTH and has the status: Active.
KENWICK PARK GOLF CLUB LIMITED was incorporated 33 years ago on 11/04/1991 and has the registered number: 02600768. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

KENWICK PARK GOLF CLUB LIMITED - LOUTH

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

KENWICK PARK GOLF CLUBHOUSE
LOUTH
LINCOLNSHIRE
LN11 8NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN HAROLD BEVERLEY Apr 1951 British Director 2010-05-13 CURRENT
CLIVE ALBERT JAMES Secretary 2020-09-09 CURRENT
MR PAUL FREDERICK DEWHURST Apr 1960 British Director 2023-05-17 CURRENT
NIGEL FEARN Apr 1963 British Director 2018-01-26 CURRENT
MR PAUL GILLIATT Jun 1959 British Director 2021-12-01 CURRENT
MR ROBERT LESLIE HOULTON Oct 1949 British Director 2005-12-22 CURRENT
CLIVE ALBERT JAMES Nov 1943 British Director 2009-05-14 CURRENT
MR PAUL MARSDEN Sep 1959 British Director 2023-05-17 CURRENT
MRS JENNIFER ANN TOULSON Apr 1963 British Director 2023-05-17 CURRENT
GEORGE EARL ORD Aug 1931 British Director 1991-04-18 UNTIL 1995-09-03 RESIGNED
JENNIFER MARY RICKETT Nov 1948 British Director 2003-05-30 UNTIL 2006-05-22 RESIGNED
MR VINCENT RODGER WHYTE MCCRACKEN Sep 1946 British Director 2008-10-23 UNTIL 2010-05-13 RESIGNED
MR DAVID ROY LONGMORE Oct 1946 British Director 1993-10-03 UNTIL 1999-09-13 RESIGNED
DR RICHARD JOHN LAVIN Mar 1937 British Director 2008-05-22 UNTIL 2012-10-25 RESIGNED
JOHN ALBERT KING Aug 1935 British Director 2003-05-30 UNTIL 2005-07-21 RESIGNED
ROBERT JONES Feb 1943 British Director 2003-05-30 UNTIL 2006-05-22 RESIGNED
BRYAN AUGUSTUS HUXFORD May 1939 British Director 2005-12-22 UNTIL 2006-05-22 RESIGNED
CHRISTOPHER PHILLIP HUNT Feb 1959 British Director 2019-05-16 UNTIL 2020-09-09 RESIGNED
MR STUART DAVID FLYNN Nov 1949 British Director 1991-04-11 UNTIL 1996-08-27 RESIGNED
ROGER JOHN MARKHAM Oct 1944 British Director 1995-09-03 UNTIL 2001-09-17 RESIGNED
VINCENT RODGER WHYTE MCCRACKEN Sep 1946 British Director 2002-05-31 UNTIL 2006-05-22 RESIGNED
MR CLIVE ALBERT JAMES Secretary 2012-01-01 UNTIL 2019-11-27 RESIGNED
GRAHAM ARTHUR COOK Oct 1950 Secretary 2004-10-19 UNTIL 2006-04-30 RESIGNED
MR JAMES ARTHUR CUTTS May 1932 British Secretary 1994-03-10 UNTIL 2004-10-19 RESIGNED
MR JAMES ARTHUR CUTTS May 1932 British Secretary 2006-04-30 UNTIL 2006-06-30 RESIGNED
CHRISTOPHER PHILLIP HUNT Secretary 2019-11-27 UNTIL 2020-09-09 RESIGNED
MICHAEL JOHN SAMUEL WALKER Apr 1944 British Secretary 2006-05-22 UNTIL 2011-12-31 RESIGNED
MR JAMES ARTHUR CUTTS May 1932 British Director 1994-03-10 UNTIL 2008-12-11 RESIGNED
JOHN ALEXANDER LOVEL ATKINSON Secretary 1991-04-11 UNTIL 1994-03-10 RESIGNED
TRACEY STOBART Sep 1960 British Director 2016-05-19 UNTIL 2022-12-13 RESIGNED
MR NICHOLAS PETER CUDMORE Sep 1956 British Director 2014-05-22 UNTIL 2017-11-07 RESIGNED
KENNETH AUSTWICK Aug 1938 British Director 1994-10-09 UNTIL 2002-05-31 RESIGNED
MR EDWARD STUART DAVIDSON Jun 1948 British Director 2006-05-22 UNTIL 2013-04-24 RESIGNED
MR DAVID BROOKS Feb 1939 British Director 1999-09-13 UNTIL 2001-09-17 RESIGNED
MR COLIN THOMAS BURKITT Dec 1952 British Director 2012-10-25 UNTIL 2022-10-31 RESIGNED
MR JAMES ROBERT CANE Jul 1952 British Director 2009-04-30 UNTIL 2023-05-17 RESIGNED
DAVID CLAY Dec 1944 British Director 1991-04-18 UNTIL 1994-10-09 RESIGNED
SANDRA JANE CROW May 1954 British Director 1994-10-09 UNTIL 1998-09-14 RESIGNED
JENNIFER ANNE BAXTER May 1956 British Director 2009-05-15 UNTIL 2023-07-12 RESIGNED
JEFFREY GEORGE CROWTHER Mar 1956 British Director 2009-05-14 UNTIL 2015-10-06 RESIGNED
MR JOHN HAROLD BEVERLEY Apr 1951 British Director 2006-05-22 UNTIL 2009-02-05 RESIGNED
MR PETER BAXTER DURRANT Mar 1938 British Director 2001-09-17 UNTIL 2006-05-22 RESIGNED
MR IAN FLOCKTON Mar 1942 British Director 1995-09-03 UNTIL 2008-05-01 RESIGNED
PETER JOHN ROGERS Jul 1939 British Director 2006-05-22 UNTIL 2008-07-24 RESIGNED
JULIA ANNE SALES Sep 1951 British Director 2000-09-18 UNTIL 2003-05-30 RESIGNED
ERIC SHARP Mar 1942 British Director 1994-03-10 UNTIL 1999-11-24 RESIGNED
IAN SHEPHARD Sep 1941 British Director 2001-09-17 UNTIL 2002-05-31 RESIGNED
TIMOTHY ELVIN Jul 1952 British Director 1991-04-18 UNTIL 1995-09-03 RESIGNED
MRS JANETTE STEPHENSON Dec 1942 British Director 2011-05-26 UNTIL 2018-09-12 RESIGNED
MRS BETTY MONCASTER Oct 1944 Director 1991-04-11 UNTIL 1993-10-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F. SMALES & SON (FISH MERCHANTS) LIMITED Active FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
BLUECREST FREEBOOTER LIMITED LIVERPOOL Dissolved... DORMANT 10130 - Production of meat and poultry meat products
BLUECREST FOODS LIMITED GRIMSBY ENGLAND Active DORMANT 46380 - Wholesale of other food, including fish, crustaceans and molluscs
POLARFROST SEAFOODS LIMITED MANCHESTER Dissolved... DORMANT 46380 - Wholesale of other food, including fish, crustaceans and molluscs
GRIMSBY AND CLEETHORPES AREA ENTERPRISE AGENCY LIMITED(THE) GRIMSBY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SQUAREFALCON LIMITED BARTON-UPON-HUMBER ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
LIGHTHOUSE UKCO 7 LIMITED MANCHESTER Dissolved... DORMANT 46380 - Wholesale of other food, including fish, crustaceans and molluscs
GRIMSBY AND DISTRICT LAND DEVELOPERS LIMITED NORTH EAST LINCOLNSHIRE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
HOPGLEN LIMITED NORTH EAST LINCOLNSHIRE Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED GRIMSBY ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
COLDWATER SHELLFISH LIMITED GRIMSBY Dissolved... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED NORTH EAST LINCOLNSHIRE Active AUDIT EXEMPTION SUBSI 56290 - Other food services
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED GRIMSBY ENGLAND Active AUDIT EXEMPTION SUBSI 10890 - Manufacture of other food products n.e.c.
D R J DEVELOPMENTS LIMITED NORTH EAST LINCOLNSHIRE Active MICRO ENTITY 41100 - Development of building projects
LIGHTHOUSE UKCO 4 (GROUP) LIMITED GRIMSBY ENGLAND Dissolved... DORMANT 10200 - Processing and preserving of fish, crustaceans and molluscs
LIGHTHOUSE UKCO 1 LIMITED GRIMSBY ENGLAND Dissolved... FULL 70100 - Activities of head offices
LIGHTHOUSE UKCO 3 LIMITED GRIMSBY ENGLAND Dissolved... FULL 70100 - Activities of head offices
MERSON AND GERRY, LIMITED EDINBURGH Dissolved... FULL 46320 - Wholesale of meat and meat products
PINNEYS OF SCOTLAND LIMITED GLASGOW Dissolved... DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Kenwick Park Golf Club Limited - Period Ending 2022-12-31 2023-04-18 31-12-2022 £331,716 Cash
Kenwick Park Golf Club Limited - Period Ending 2021-12-31 2022-03-22 31-12-2021 £243,730 Cash
Kenwick Park Golf Club Limited - Period Ending 2020-12-31 2021-04-08 31-12-2020 £201,448 Cash
Kenwick Park Golf Club Limited - Period Ending 2019-12-31 2020-07-24 31-12-2019 £49,568 Cash
Kenwick Park Golf Club Limited - Period Ending 2018-12-31 2019-05-03 31-12-2018 £54,988 Cash £3,420,387 equity
Kenwick Park Golf Club Limited - Period Ending 2017-12-31 2018-04-05 31-12-2017 £25,441 Cash £3,384,547 equity
Kenwick Park Golf Club Limited - Period Ending 2016-12-31 2017-03-28 31-12-2016 £1,585 Cash £3,368,551 equity
Kenwick Park Golf Club Limited - Period Ending 2015-12-31 2016-04-02 31-12-2015 £165 Cash £3,348,118 equity
Kenwick Park Golf Club Limited - Period Ending 2014-12-31 2015-04-22 31-12-2014 £256 Cash £3,346,571 equity