Background WavePink WaveYellow Wave

MARKET RASEN AND DISTRICT GOLF CLUB LIMITED (00672988)

MARKET RASEN AND DISTRICT GOLF CLUB LIMITED (00672988) is an active UK company. incorporated on 20 October 1960. with registered office in Market Rasen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARKET RASEN AND DISTRICT GOLF CLUB LIMITED has been registered for 65 years. Current directors include FORBES, Stephen William George, JACKSON, Robin Arthur, LAW, Colin Ian and 1 others.

Company Number
00672988
Status
active
Type
ltd
Incorporated
20 October 1960
Age
65 years
Address
The Clubhouse, Market Rasen, LN8 3DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FORBES, Stephen William George, JACKSON, Robin Arthur, LAW, Colin Ian, SCOTT, Sharman Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET RASEN AND DISTRICT GOLF CLUB LIMITED

MARKET RASEN AND DISTRICT GOLF CLUB LIMITED is an active company incorporated on 20 October 1960 with the registered office located in Market Rasen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARKET RASEN AND DISTRICT GOLF CLUB LIMITED was registered 65 years ago.(SIC: 70100)

Status

active

Active since 65 years ago

Company No

00672988

LTD Company

Age

65 Years

Incorporated 20 October 1960

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

The Clubhouse Legsby Road Market Rasen, LN8 3DZ,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jul 13
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

FORBES, Stephen William George

Active
Legsby Road, Market RasenLN8 3DZ
Born April 1955
Director
Appointed 14 Nov 2024

JACKSON, Robin Arthur

Active
Legsby Road, Market RasenLN8 3DZ
Born October 1961
Director
Appointed 17 Jan 2025

LAW, Colin Ian

Active
Legsby Road, Market RasenLN8 3DZ
Born October 1959
Director
Appointed 02 Oct 2024

SCOTT, Sharman Louise

Active
Legsby Road, Market RasenLN8 3DZ
Born October 1952
Director
Appointed 21 Mar 2025

BRUMPTON, Timothy Charles

Resigned
8 Bishop Close, DunholmeLN2 3US
Secretary
Appointed 01 Apr 2007
Resigned 25 Feb 2020

COOK, Anthony Alexander

Resigned
78 Bargate, GrimsbyDN34 4SR
Secretary
Appointed 30 Mar 2006
Resigned 01 Apr 2007

SMITH, David

Resigned
83 Lansdowne Avenue, GrimsbyDN32 0BX
Secretary
Appointed 01 Mar 2005
Resigned 30 Mar 2006

VOUT, Arnold

Resigned
Six Corners, 16 Kennel Lane, LincolnLN3 4DY
Secretary
Appointed N/A
Resigned 01 Mar 2005

BRADFORD, Richard Antony

Resigned
Willoughby House, Market RasenLN8 3JR
Born May 1938
Director
Appointed 05 Mar 2002
Resigned 14 Feb 2006

BRAY, Peter Robert

Resigned
The Clubhouse, Market RasenLN8 3DZ
Born September 1956
Director
Appointed 25 Feb 2020
Resigned 04 Dec 2020

BRUMPTON, Timothy Charles

Resigned
Legsby Road, Market RasenLN8 3DZ
Born December 1959
Director
Appointed 01 Dec 2022
Resigned 21 Mar 2025

BRUMPTON, Timothy Charles

Resigned
8 Bishop Close, DunholmeLN2 3US
Born December 1959
Director
Appointed 14 May 2007
Resigned 17 Jun 2013

COOK, Anthony Alexander

Resigned
78 Bargate, GrimsbyDN34 4SR
Born December 1943
Director
Appointed 01 Dec 2005
Resigned 14 May 2007

CRAGG, Philip Robin

Resigned
The Clubhouse, Market RasenLN8 3DZ
Born October 1956
Director
Appointed 25 Feb 2020
Resigned 04 Dec 2020

HALL, Denis Roland

Resigned
3 Beechers Way, Market RasenLN8 3FJ
Born January 1927
Director
Appointed 14 Mar 2006
Resigned 25 Feb 2020

HARRIES, William Frederick Vincent

Resigned
Beck House De Aston TerraceLN8 3DX
Born November 1911
Director
Appointed N/A
Resigned 10 Mar 1998

HUDSON, Frank Edward

Resigned
Lark Rise, Market RasenLN8 3TS
Born November 1925
Director
Appointed N/A
Resigned 02 Dec 2004

JONES, Ronald Philip Sircom

Resigned
Orchard House, Market RasenLN8 3HU
Born September 1928
Director
Appointed 01 Dec 2005
Resigned 13 Jan 2009

LAW, Colin Ian

Resigned
33 Lincoln Drive, LincolnLN7 6PA
Born October 1959
Director
Appointed 10 Feb 2009
Resigned 25 Feb 2020

LEE, Colin Raymond

Resigned
The Poplars East Barkwith, Market RasenLN8 5RY
Born November 1928
Director
Appointed 10 Mar 1998
Resigned 01 Dec 2005

RAMSEY, Adam James

Resigned
The Clubhouse, Market RasenLN8 3DZ
Born September 1971
Director
Appointed 25 Feb 2020
Resigned 01 Dec 2022

SALT, Jane Elizabeth

Resigned
The Clubhouse, Market RasenLN8 3DZ
Born September 1956
Director
Appointed 25 Feb 2020
Resigned 17 Jan 2025

SAYER, Andrew Charles

Resigned
Legsby Road, Market RasenLN8 3DZ
Born May 1958
Director
Appointed 01 Oct 2020
Resigned 29 Nov 2024

SEN, Ishwari

Resigned
The Clubhouse, Market RasenLN8 3DZ
Born September 1963
Director
Appointed 16 Mar 2021
Resigned 17 Jan 2025

SMITH, Alan Bernard

Resigned
Hazel Mount 20 Rasen Road, Market RasenLN8 3XL
Born August 1920
Director
Appointed N/A
Resigned 05 Mar 2002

SMITH, David

Resigned
83 Lansdowne Avenue, GrimsbyDN32 0BX
Born June 1943
Director
Appointed 02 Dec 2004
Resigned 01 Dec 2005

Persons with significant control

1

Legsby Road, Market RasenLN8 3DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
25 February 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Annual Return Company With Made Up Date
10 February 2020
AR01AR01
Annual Return Company With Made Up Date
10 February 2020
AR01AR01
Restoration Order Of Court
10 February 2020
AC92AC92
Gazette Dissolved Voluntary
30 June 2015
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 March 2015
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 March 2015
DS01DS01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
403aParticulars of Charge Subject to s859A
Legacy
28 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 April 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1999
AAAnnual Accounts
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
18 August 1989
395Particulars of Mortgage or Charge
Resolution
26 July 1989
RESOLUTIONSResolutions
Resolution
26 July 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
22 July 1987
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87