GRIMSBY GOLF CLUB LIMITED - NORT EAST LINCOLNSHIRE


Company Profile Company Filings

Overview

GRIMSBY GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORT EAST LINCOLNSHIRE and has the status: Active.
GRIMSBY GOLF CLUB LIMITED was incorporated 21 years ago on 12/11/2002 and has the registered number: 04588346. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.

GRIMSBY GOLF CLUB LIMITED - NORT EAST LINCOLNSHIRE

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

LITTLECOATES ROAD
NORT EAST LINCOLNSHIRE
DN34 4LU

This Company Originates in : United Kingdom
Previous trading names include:
GRIMSBY GOLF CLUB NO. 2 LIMITED (until 15/11/2006)

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WILLIAM NORMAN EVISON Feb 1949 British Director 2021-10-23 CURRENT
MR ANTHONY WARWICK LIGHTFOOT Secretary 2016-10-29 CURRENT
ISOBEL GOULSBRA Sep 1958 British Director 2022-11-08 CURRENT
MR ROBERT FLOWERS Aug 1960 British Director 2022-11-08 CURRENT
DR RAJESHWAR KUMAR Jul 1948 British Director 2019-10-26 CURRENT
MR ANTHONY WARWICK LIGHTFOOT Aug 1952 British Director 2012-10-27 CURRENT
TERENCE CLIFFORD SMITH Oct 1954 British Director 2020-10-24 CURRENT
MR ERIC DAVIS Dec 1955 British Director 2023-10-25 CURRENT
MR ERNEST ROY BLAKEMAN Jun 1932 British Director 2010-10-30 CURRENT
SIMON KEVIN JOWITT May 1981 British Director 2021-10-23 UNTIL 2023-04-24 RESIGNED
MR MICHAEL GEORGE EVANS Jul 1958 British Director 2022-11-08 UNTIL 2022-12-18 RESIGNED
JOHN OGDEN Mar 1950 British Director 2011-10-29 UNTIL 2014-10-25 RESIGNED
GRAHAM DEREK KAY Feb 1951 British Director 2003-11-10 UNTIL 2005-10-29 RESIGNED
MR BRIAN LAZONBY Oct 1934 British Director 2003-11-10 UNTIL 2005-10-29 RESIGNED
MICHAEL MORETON Oct 1943 British Director 2007-10-27 UNTIL 2013-10-26 RESIGNED
JAMES PATRICK LEAHY Mar 1955 British Director 2018-10-24 UNTIL 2020-09-01 RESIGNED
NICHOLAS CUTSFORTH Dec 1960 British Director 2011-10-29 UNTIL 2017-10-28 RESIGNED
MR MARTIN MUMBY Dec 1958 British Director 2017-10-28 UNTIL 2022-09-14 RESIGNED
MR DAVID SMITH Feb 1949 British Director 2013-10-26 UNTIL 2013-12-09 RESIGNED
GRAHAM GREEN Oct 1957 British Director 2003-11-10 UNTIL 2017-10-28 RESIGNED
TIMOTHY ELVIN Jul 1952 British Director 2005-10-29 UNTIL 2007-10-27 RESIGNED
MR ALAN RICHARD DOUGLAS Dec 1953 British Director 2014-10-25 UNTIL 2016-04-25 RESIGNED
MR PAUL WALKERLEY DOUGHTY Sep 1956 British Director 2006-10-28 UNTIL 2007-10-27 RESIGNED
MR KEITH SKINGLE Oct 1947 British Secretary 2003-11-03 UNTIL 2006-06-01 RESIGNED
MR JONATHAN TYSON Secretary 2013-01-07 UNTIL 2016-10-29 RESIGNED
JAMES PATRICK LEAHY Mar 1955 British Director 2020-09-30 UNTIL 2021-10-23 RESIGNED
MR PAUL WALKERLEY DOUGHTY Sep 1956 British Director 2008-10-25 UNTIL 2020-10-24 RESIGNED
DOUGLAS MCCULLY Jan 1948 Secretary 2006-06-12 UNTIL 2013-01-06 RESIGNED
MR PAUL COUTTS Apr 1963 British Director 2009-10-24 UNTIL 2011-10-29 RESIGNED
MR MICHAEL BECKETT Mar 1939 British Director 2003-11-10 UNTIL 2011-10-29 RESIGNED
TERENCE CLIFFORD SMITH Oct 1954 British Director 2006-10-28 UNTIL 2007-10-27 RESIGNED
MR JOHN ALFRED COOPER Mar 1938 British Director 2005-10-29 UNTIL 2006-10-28 RESIGNED
MRS SUSAN COLLIS Jun 1956 British Director 2014-09-25 UNTIL 2018-03-19 RESIGNED
JOHN HENRY BROCKLESBY Sep 1943 British Director 2003-11-10 UNTIL 2008-10-25 RESIGNED
MR BRIAN CAPINDALE Sep 1951 British Director 2021-10-23 UNTIL 2022-09-26 RESIGNED
MR MICHAEL JOHN BRIERLEY Mar 1949 British Director 2007-10-27 UNTIL 2013-10-26 RESIGNED
MR MICHAEL JOHN BRIERLEY Mar 1949 British Director 2016-10-29 UNTIL 2020-09-01 RESIGNED
MR MICHAEL JOHN BRIERLEY Mar 1949 British Director 2020-09-30 UNTIL 2021-10-23 RESIGNED
MR MARC ALEXANDER BRADLEY Dec 1974 British Director 2016-10-29 UNTIL 2018-04-19 RESIGNED
BRENDA MARGARET BIRD Sep 1943 British Director 2008-10-25 UNTIL 2014-10-25 RESIGNED
MR MICHAEL TIMOTHY SEATON Nov 1955 British Director 2013-10-26 UNTIL 2014-09-30 RESIGNED
BRIAN BELL Jul 1941 British Director 2003-11-10 UNTIL 2010-10-30 RESIGNED
NICHOLAS CUTSFORTH Dec 1960 British Director 2018-10-24 UNTIL 2020-09-01 RESIGNED
NICHOLAS CUTSFORTH Dec 1960 British Director 2020-09-30 UNTIL 2021-10-23 RESIGNED
ROBERT DAUGHNEY Jan 1952 British Director 2003-11-10 UNTIL 2008-10-25 RESIGNED
TERENCE CLIFFORD SMITH Oct 1954 British Director 2006-10-28 UNTIL 2012-10-27 RESIGNED
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2002-11-12 UNTIL 2003-11-10 RESIGNED
MR DAVID SMITH Mar 1949 British Director 2013-10-26 UNTIL 2015-05-28 RESIGNED
MR DAVID SMITH Jun 1958 British Director 2017-10-28 UNTIL 2022-09-24 RESIGNED
OLGA SHORT Jul 1943 British Director 2003-11-10 UNTIL 2004-02-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE GRIMSBY TOWN FOOTBALL CLUB LIMITED NORTH EAST LINCOLNSHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
GRIMSBY FISH MERCHANT'S ASSOCIATION LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
GRIMSBY FISH MEAL COMPANY SOUTH HUMBERSIDE Active DORMANT 74990 - Non-trading company
HUMBERSIDE MOTOR GROUP LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 45111 - Sale of new cars and light motor vehicles
GRIMSBY FISH DOCK ENTERPRISES LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 03110 - Marine fishing
MJ & A ACCOUNTANCY AND STOCKTAKING SERVICES LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
FUSION HAIR CO (GRIMSBY) LIMITED GRIMSBY ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
HYBRID (GRIMSBY) LIMITED GRIMSBY ... TOTAL EXEMPTION SMALL 43210 - Electrical installation
CODIX (GRIMSBY) LIMITED GRIMSBY Dissolved... TOTAL EXEMPTION SMALL 3130 - Manufacture of insulated wire & cable
HUMBERSIDE MOTORS (DACIA) LIMITED GRIMSBY Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
HUMBERSIDE MOTORS (INFINITI) LIMITED GRIMSBY Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
AMBLESIDE INNS LIMITED GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
BORELEY PROPERTY CONSULTANCY LIMITED CLEETHORPES UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LAM 2 LTD GRIMSBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
LAM 1 LTD GRIMSBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
LAM 3 LTD GRIMSBY UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 56302 - Public houses and bars
LAM 4 LTD GRIMSBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
NEW EMPIRE (GRIMSBY) LTD GRIMSBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
PTARMIGAN BUSINESS SERVICES LTD CARDIFF Active -... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Grimsby Golf Club Limited - Period Ending 2017-05-31 2018-01-05 31-05-2017 £111,285 Cash £127,032 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
1ST FOR GOLF LIMITED GRIMSBY Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
GRIMSBY GOLF CLUB TRADING LIMITED GRIMSBY UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
GRIMSBY GOLF CLUB JUNIOR ACADEMY LTD. GRIMSBY ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities