This company is commonly known as Scunthorpe Golf Club Limited(the). The company was founded 88 years ago and was given the registration number 00311036. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at 66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | SCUNTHORPE GOLF CLUB LIMITED(THE) |
---|---|---|
Company Number | : | 00311036 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 February 1936 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hales Close, Bottesford, Scunthorpe, England, DN16 3RZ | Secretary | 08 May 2022 | Active |
11, Devonshire Road, Scunthorpe, England, DN17 1ER | Director | 13 February 2023 | Active |
66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG | Director | 01 October 2021 | Active |
66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG | Director | 12 December 2014 | Active |
2, Charles Lovell Way, Scunthorpe, England, DN17 1YL | Director | 05 December 2019 | Active |
25, Holme Drive, Burton-Upon-Stather, Scunthorpe, England, DN15 9DA | Director | 13 February 2023 | Active |
66-68, Oswald Road, Scunthorpe, England, DN15 7PG | Director | 08 May 2022 | Active |
10, Lark Rise, Scotter, Gainsborough, England, DN21 3UT | Director | 13 February 2023 | Active |
5, Hales Close, Scunthorpe, England, DN16 3RZ | Director | 01 December 2017 | Active |
24, Westgate Road, Belton, Doncaster, England, DN9 1QG | Director | 13 February 2023 | Active |
264-266 Burringham Road, Scunthorpe, DN17 2BH | Secretary | - | Active |
47, Devonshire Road, Scunthorpe, England, DN17 1ER | Secretary | 14 December 2001 | Active |
66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG | Director | 09 December 2016 | Active |
60, Wendover Road, Messingham, Scunthorpe, England, DN17 3TL | Director | 01 August 2018 | Active |
21 Woodpecker Way, Kirton Lindsey, DN21 4FD | Director | 14 December 2007 | Active |
19 Jubilee Gardens, Brumby Wood Lane, Scunthorpe, DN17 1AZ | Director | - | Active |
13 Westgate, Scotton, Gainsborough, DN21 3QX | Director | 11 December 1992 | Active |
4, Forrestry Cottage, Susworth Road, Scotter, Gainsborough, England, DN21 3JN | Director | 08 December 2006 | Active |
9 Shakespeare Avenue, Scunthorpe, DN17 1SA | Director | - | Active |
Hall Farm, New Row, Messingham, Scunthorpe, DN17 3RY | Director | 08 December 2000 | Active |
67 Glanville Avenue, Scunthorpe, DN17 1DB | Director | - | Active |
6 Windsor Crescent, Scunthorpe, DN17 2RF | Director | - | Active |
15 Cliff Closes Road, Scunthorpe, DN15 7HT | Director | - | Active |
2 Ashby Road, Scunthorpe, DN16 1NR | Director | - | Active |
66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG | Director | 09 December 2016 | Active |
3 Danby Road, Messingham, Scunthorpe, DN17 3TH | Director | 13 December 1996 | Active |
4, Redwood Court, Bottesford, Scunthorpe, England, DN16 3RX | Director | 01 August 2018 | Active |
34 Winchester Drive, Scunthorpe, DN16 3RU | Director | 10 December 2004 | Active |
264-266 Burringham Road, Scunthorpe, DN17 2BH | Director | - | Active |
150 Brigg Road, Messingham, Scunthorpe, DN17 3RB | Director | 14 December 2007 | Active |
45 Highfields, Crowle, DN17 4NP | Director | 08 December 1995 | Active |
66 - 68 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PG | Director | 13 December 2013 | Active |
57 Tansley Road, North Wingfield, Chesterfield, S42 5JZ | Director | 08 December 1995 | Active |
Penrhyn Well Street, Messingham, Scunthorpe, DN17 3RT | Director | 10 December 1999 | Active |
18 Brigg Road, Messingham, Scunthorpe, DN17 3QR | Director | 08 December 2006 | Active |
John Burnham | ||
Notified on | : | 19 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | English |
Address | : | 66 - 68 Oswald Road, North Lincolnshire, DN15 7PG |
Nature of control | : |
|
Mr Garry Hutchinson | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | English |
Address | : | 66 - 68 Oswald Road, North Lincolnshire, DN15 7PG |
Nature of control | : |
|
Mr Neil Alexander Saunders | ||
Notified on | : | 08 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | English |
Address | : | 66 - 68 Oswald Road, North Lincolnshire, DN15 7PG |
Nature of control | : |
|
Mr John Bacon | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66-68, Oswald Road, Scunthorpe, England, DN15 7PG |
Nature of control | : |
|
Mr Nigel Hollingworth | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66-68, Oswald Road, Scunthorpe, England, DN15 7PG |
Nature of control | : |
|
John Burnham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Mr John Foster Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Peter Vessey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Andrew Kevan Beale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Christopher Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Mr John Morris Lockwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Harold Irvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Granville Thomas Jude | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Mrs Yvonne Pauline Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66-68, Oswald Road, Scunthorpe, United Kingdom, DN15 7PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.