Northampton Golf Club Company Limited(the) NORTHAMPTON


Northampton Golf Club Company (the) started in year 1922 as Private Limited Company with registration number 00184909. The Northampton Golf Club Company (the) company has been functioning successfully for 102 years now and its status is active. The firm's office is based in Northampton at Northampton Golf Club. Postal code: NN7 4EF.

The firm has 6 directors, namely Simon C., Michael B. and Steven B. and others. Of them, Victoria H. has been with the company the longest, being appointed on 17 April 2012 and Simon C. has been with the company for the least time - from 5 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northampton Golf Club Company Limited(the) Address / Contact

Office Address Northampton Golf Club
Office Address2 Harlestone
Town Northampton
Post code NN7 4EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00184909
Date of Incorporation Tue, 10th Oct 1922
Industry Development of building projects
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 05 January 2023

Michael B.

Position: Director

Appointed: 06 January 2022

Steven B.

Position: Director

Appointed: 29 August 2019

Adam S.

Position: Director

Appointed: 15 December 2016

Stephen B.

Position: Director

Appointed: 10 May 2012

Victoria H.

Position: Director

Appointed: 17 April 2012

Stewart M.

Position: Director

Appointed: 12 November 2020

Resigned: 23 September 2022

Duncan N.

Position: Director

Appointed: 13 August 2020

Resigned: 14 September 2022

Richard B.

Position: Director

Appointed: 01 May 2019

Resigned: 01 December 2019

David G.

Position: Director

Appointed: 18 September 2018

Resigned: 18 October 2021

Robert K.

Position: Director

Appointed: 30 October 2017

Resigned: 01 May 2019

Ian C.

Position: Director

Appointed: 27 September 2017

Resigned: 12 November 2020

Andrew H.

Position: Director

Appointed: 09 August 2016

Resigned: 29 August 2019

Laurence W.

Position: Director

Appointed: 21 September 2015

Resigned: 18 September 2018

John K.

Position: Director

Appointed: 09 October 2014

Resigned: 27 September 2017

Peter M.

Position: Director

Appointed: 09 September 2013

Resigned: 09 August 2016

Allan M.

Position: Director

Appointed: 13 June 2011

Resigned: 18 October 2021

Keith P.

Position: Director

Appointed: 14 December 2010

Resigned: 13 June 2011

Keith H.

Position: Director

Appointed: 14 June 2010

Resigned: 09 September 2013

Robert F.

Position: Director

Appointed: 11 May 2010

Resigned: 13 June 2011

Richard S.

Position: Director

Appointed: 15 June 2009

Resigned: 17 September 2012

Anthony W.

Position: Director

Appointed: 16 June 2008

Resigned: 13 June 2011

Martin I.

Position: Director

Appointed: 11 June 2007

Resigned: 14 June 2010

Elliot H.

Position: Secretary

Appointed: 15 December 2006

Resigned: 21 September 2015

Amrtin H.

Position: Director

Appointed: 12 June 2006

Resigned: 15 June 2009

Derrick H.

Position: Director

Appointed: 13 June 2005

Resigned: 16 June 2008

Graham A.

Position: Director

Appointed: 14 June 2004

Resigned: 11 June 2007

David D.

Position: Director

Appointed: 20 June 2003

Resigned: 12 June 2006

Peter H.

Position: Director

Appointed: 14 June 2002

Resigned: 13 June 2005

John W.

Position: Director

Appointed: 15 June 2001

Resigned: 24 September 2004

Martyn S.

Position: Director

Appointed: 30 June 2000

Resigned: 09 October 2014

Geoffrey K.

Position: Director

Appointed: 22 June 2000

Resigned: 20 June 2003

Anthony H.

Position: Director

Appointed: 22 July 1999

Resigned: 14 June 2002

Charles P.

Position: Director

Appointed: 22 May 1998

Resigned: 19 July 2011

Martyn S.

Position: Director

Appointed: 15 April 1997

Resigned: 22 June 2000

Ben M.

Position: Director

Appointed: 04 April 1996

Resigned: 22 July 1999

Peter H.

Position: Director

Appointed: 04 April 1995

Resigned: 22 May 1998

Robert F.

Position: Director

Appointed: 13 September 1994

Resigned: 15 April 1997

Trevor L.

Position: Director

Appointed: 17 August 1993

Resigned: 04 April 1996

John H.

Position: Director

Appointed: 17 August 1993

Resigned: 14 December 2010

David P.

Position: Director

Appointed: 15 June 1993

Resigned: 20 June 2003

John B.

Position: Secretary

Appointed: 02 October 1992

Resigned: 28 October 2006

Jack S.

Position: Director

Appointed: 04 September 1992

Resigned: 13 August 1993

Harold S.

Position: Director

Appointed: 04 September 1992

Resigned: 10 February 2000

Geoffrey G.

Position: Director

Appointed: 04 September 1992

Resigned: 04 April 1995

Brian P.

Position: Director

Appointed: 04 September 1992

Resigned: 17 December 2000

Keith P.

Position: Director

Appointed: 04 September 1992

Resigned: 13 September 1994

Glynn C.

Position: Director

Appointed: 04 September 1992

Resigned: 03 April 1993

Alan C.

Position: Secretary

Appointed: 04 September 1992

Resigned: 02 October 1992

Brian O.

Position: Director

Appointed: 04 September 1992

Resigned: 17 August 1993

Anthony S.

Position: Director

Appointed: 04 September 1992

Resigned: 12 October 2011

Brian S.

Position: Director

Appointed: 04 September 1992

Resigned: 27 July 2011

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we discovered, there is Northampton Golf Club (Harlestone Park) Limited from Northampton, United Kingdom. The abovementioned PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stuart P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Geoffrey K., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Northampton Golf Club (Harlestone Park) Limited

Northampton Golf Club Harlestone, Northampton, Northamptonshire, NN7 4EF, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 128069
Notified on 9 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Stuart P.

Notified on 5 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Geoffrey K.

Notified on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

David D.

Notified on 6 April 2016
Ceased on 9 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael C.

Notified on 6 April 2016
Ceased on 18 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Martin I.

Notified on 6 April 2016
Ceased on 5 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-31
Balance Sheet
Cash Bank On Hand81 58177 358
Current Assets624 294642 049
Debtors44 51139 349
Other Debtors42 75337 753
Other
Creditors12 2938 164
Current Asset Investments498 202525 342
Investment Property1 080 7861 080 786
Investment Property Fair Value Model1 080 786 
Net Current Assets Liabilities612 001633 885
Other Creditors12 2938 165
Total Assets Less Current Liabilities1 692 7871 714 671
Trade Creditors Trade Payables -1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements