TANKERSLEY PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

TANKERSLEY PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01688198

Incorporation date

21/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tankersley Park Golf Club Ltd, High Green, Sheffield S35 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon25/03/2026
Termination of appointment of Wayne Barrettt as a director on 2026-03-16
dot icon08/01/2026
Appointment of Mr Wayne Barrettt as a director on 2026-01-02
dot icon02/01/2026
Termination of appointment of Duncan Grant as a director on 2025-12-31
dot icon02/01/2026
Termination of appointment of David Verity as a director on 2025-12-31
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-05-08 with updates
dot icon24/02/2025
Termination of appointment of Steve Gregory Hurt as a director on 2025-02-11
dot icon07/01/2025
Termination of appointment of Gillian Guest as a director on 2024-12-31
dot icon07/01/2025
Appointment of Mr Nigel Brian Gunnee as a director on 2025-01-01
dot icon30/09/2024
Termination of appointment of Stephen Gregory Hurt as a secretary on 2024-09-29
dot icon30/09/2024
Appointment of Miss Michele Holmes as a secretary on 2024-09-30
dot icon30/09/2024
Appointment of Mr Steve Gregory Hurt as a director on 2024-09-30
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Appointment of Mr Paul Naylor as a director on 2024-09-17
dot icon18/09/2024
Appointment of Mrs Gillian Guest as a director on 2024-09-17
dot icon18/09/2024
Appointment of Mr Jonathan Thompson as a director on 2024-09-17
dot icon18/09/2024
Termination of appointment of Sally Ann Armstrong as a director on 2024-09-17
dot icon18/09/2024
Appointment of Mr Michael Ellison as a director on 2024-09-17
dot icon11/07/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon02/07/2024
Termination of appointment of Simon Mark Elliott as a director on 2024-06-01
dot icon02/07/2024
Termination of appointment of Vincent Hardisty as a director on 2024-05-28
dot icon02/07/2024
Termination of appointment of Simon Robert Davis as a director on 2024-06-14
dot icon12/06/2024
Appointment of Mr Vincent Hardisty as a director on 2023-04-28
dot icon12/06/2024
Termination of appointment of Gill Guest as a director on 2024-06-12
dot icon11/06/2024
Appointment of Mr Nick Ludwell as a director on 2023-03-01
dot icon02/01/2024
Termination of appointment of Paul Naylor as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr David Verity as a director on 2024-01-01
dot icon02/01/2024
Termination of appointment of Karen Elliott as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mrs Gill Guest as a director on 2024-01-01
dot icon19/10/2023
Termination of appointment of Kerry Jay Lamb as a director on 2023-10-12
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-05-08 with updates
dot icon15/06/2023
Appointment of Mr Andrew Pettitt as a director on 2023-04-28
dot icon15/06/2023
Appointment of Miss Michele Holmes as a director on 2023-06-13
dot icon09/05/2023
Appointment of Mr Simon Robert Davis as a director on 2023-04-28
dot icon09/05/2023
Termination of appointment of Keith Quinn as a director on 2023-04-28
dot icon09/05/2023
Appointment of Mr Simon Mark Elliott as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Garry Scothorn as a director on 2023-04-28
dot icon02/05/2023
Termination of appointment of Michael Horne as a director on 2023-04-28
dot icon09/03/2023
Termination of appointment of Ian Anthony Kirk as a director on 2023-02-28
dot icon06/01/2023
Appointment of Ms Kerry Jay Lamb as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Michelle Jane Oldham as a director on 2023-01-01
dot icon03/01/2023
Termination of appointment of Vincent Hardisty as a director on 2023-01-01
dot icon03/01/2023
Appointment of Mr Duncan Grant as a director on 2023-01-01
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
858.10K
-
0.00
144.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

132
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Michele
Director
13/06/2023 - Present
4
Taylor, Alan
Director
19/04/2002 - 18/03/2005
-
Grant, Duncan
Director
01/01/2023 - 31/12/2025
-
Mr Paul Naylor
Director
15/03/2019 - 28/10/2019
2
Mr Paul Naylor
Director
29/03/2022 - 01/01/2024
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TANKERSLEY PARK GOLF CLUB LIMITED

TANKERSLEY PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 21/12/1982 with the registered office located at Tankersley Park Golf Club Ltd, High Green, Sheffield S35 4LG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TANKERSLEY PARK GOLF CLUB LIMITED?

toggle

TANKERSLEY PARK GOLF CLUB LIMITED is currently Active. It was registered on 21/12/1982 .

Where is TANKERSLEY PARK GOLF CLUB LIMITED located?

toggle

TANKERSLEY PARK GOLF CLUB LIMITED is registered at Tankersley Park Golf Club Ltd, High Green, Sheffield S35 4LG.

What does TANKERSLEY PARK GOLF CLUB LIMITED do?

toggle

TANKERSLEY PARK GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for TANKERSLEY PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Wayne Barrettt as a director on 2026-03-16.