RHOS-ON-SEA GOLF CLUB LIMITED
FFORDD MAELGWYN

Hellopages » Conwy » Conwy » LL31 9PN

Company number 00170522
Status Active
Incorporation Date 29 September 1920
Company Type Private Limited Company
Address PLOT 3, TRE MARL INDUSTRIAL ESTATE, FFORDD MAELGWYN, LLANDUDNO JUNCTION, LL31 9PN
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of RHOS-ON-SEA GOLF CLUB LIMITED are www.rhosonseagolfclub.co.uk, and www.rhos-on-sea-golf-club.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and four years and twelve months. The distance to to Glan Conwy Rail Station is 1 miles; to Conwy Rail Station is 1.1 miles; to Colwyn Bay Rail Station is 3.4 miles; to Tal-y-Cafn Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhos On Sea Golf Club Limited is a Private Limited Company. The company registration number is 00170522. Rhos On Sea Golf Club Limited has been working since 29 September 1920. The present status of the company is Active. The registered address of Rhos On Sea Golf Club Limited is Plot 3 Tre Marl Industrial Estate Ffordd Maelgwyn Llandudno Junction Ll31 9pn. The company`s financial liabilities are £156.01k. It is £-45.47k against last year. The cash in hand is £41.83k. It is £3.37k against last year. And the total assets are £425.85k, which is £17.23k against last year. JONES, David Ian is a Director of the company. JONES, Graham Stuart is a Director of the company. JONES, Robert John is a Director of the company. Secretary JONES, Graham Stuart has been resigned. Secretary LYTHGOE, Kathleen Patricia has been resigned. Director LYTHGOE, Frank has been resigned. Director LYTHGOE, Jane Frances has been resigned. Director LYTHGOE, Kathleen Patricia has been resigned. The company operates in "Operation of sports facilities".


rhos-on-sea golf club Key Finiance

LIABILITIES £156.01k
-23%
CASH £41.83k
+8%
TOTAL ASSETS £425.85k
+4%
All Financial Figures

Current Directors

Director
JONES, David Ian
Appointed Date: 08 July 2004
61 years old

Director
JONES, Graham Stuart
Appointed Date: 08 July 2004
59 years old

Director
JONES, Robert John
Appointed Date: 08 July 2004
83 years old

Resigned Directors

Secretary
JONES, Graham Stuart
Resigned: 21 April 2016
Appointed Date: 08 July 2004

Secretary
LYTHGOE, Kathleen Patricia
Resigned: 08 July 2004

Director
LYTHGOE, Frank
Resigned: 08 July 2004
86 years old

Director
LYTHGOE, Jane Frances
Resigned: 08 July 2004
59 years old

Director
LYTHGOE, Kathleen Patricia
Resigned: 08 July 2004
86 years old

Persons With Significant Control

Robin Jones And Sons (Holdings) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

RHOS-ON-SEA GOLF CLUB LIMITED Events

09 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Nov 2016
Satisfaction of charge 1 in full
07 Nov 2016
Satisfaction of charge 2 in full
18 Aug 2016
Satisfaction of charge 3 in full
...
... and 82 more events
09 Aug 1982
Annual return made up to 31/12/80
08 Aug 1982
Annual return made up to 31/12/81
07 Aug 1982
Annual return made up to 31/12/82
03 Nov 1922
Company name changed\certificate issued on 03/11/22
29 Sep 1920
Certificate of incorporation

RHOS-ON-SEA GOLF CLUB LIMITED Charges

8 August 2007
Third party legal charge
Delivered: 10 August 2007
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Rhos on sea golf club glanymor road penrhyn bay llandudno…
11 May 2007
Debenture
Delivered: 18 May 2007
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 19 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 2004
Legal mortgage
Delivered: 16 July 2004
Status: Satisfied on 7 November 2016
Persons entitled: Hsbc Bank PLC
Description: Rhos on sea golf club penrhyn bay llandudno f/h property…