Background WavePink WaveYellow Wave

RYDER CUP LIMITED (02662321)

RYDER CUP LIMITED (02662321) is an active UK company. incorporated on 12 November 1991. with registered office in Sutton Coldfield. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. RYDER CUP LIMITED has been registered for 34 years. Current directors include KINNINGS, Guy, NICOLI, Eric Luciano, WHITE, Alan.

Company Number
02662321
Status
active
Type
ltd
Incorporated
12 November 1991
Age
34 years
Address
Centenary House, Sutton Coldfield, B76 9PT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KINNINGS, Guy, NICOLI, Eric Luciano, WHITE, Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDER CUP LIMITED

RYDER CUP LIMITED is an active company incorporated on 12 November 1991 with the registered office located in Sutton Coldfield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. RYDER CUP LIMITED was registered 34 years ago.(SIC: 93199)

Status

active

Active since 34 years ago

Company No

02662321

LTD Company

Age

34 Years

Incorporated 12 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Centenary House The Belfry Sutton Coldfield, B76 9PT,

Previous Addresses

., Centenary House, the Belfry Wishaw Sutton Coldfield West Midlands B76 9PT
From: 12 November 1991To: 9 December 2009
Timeline

15 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Nov 17
Director Joined
Feb 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BYE, Benjamin Griffiths

Active
Wentworth Drive, Virginia WaterGU25 4LX
Secretary
Appointed 15 Mar 2021

KINNINGS, Guy

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born July 1963
Director
Appointed 30 Nov 2018

NICOLI, Eric Luciano

Active
Wentworth Drive, Virginia WaterGU25 4LX
Born August 1950
Director
Appointed 17 Jan 2023

WHITE, Alan

Active
The Belfry, Sutton ColdfieldB76 9PT
Born July 1961
Director
Appointed 16 Feb 2018

BRAGG, Philip Richard

Resigned
69 Shire Ridge, WalsallWS9 9RA
Secretary
Appointed 21 Jan 1993
Resigned 25 Sept 2001

DONE, William Joseph

Resigned
172 Maney Hill Road, Sutton ColdfieldB72 1JW
Secretary
Appointed 12 Nov 1991
Resigned 20 Jan 1993

PHILLIPS, Stephen

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Secretary
Appointed 05 Aug 2019
Resigned 05 Aug 2019

PHILLIPS, Stephen

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Secretary
Appointed 05 Aug 2019
Resigned 17 Nov 2020

YAPP, John Peter

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Secretary
Appointed 25 Sept 2001
Resigned 31 Jul 2019

CHRISTINE, James Turnbull

Resigned
Limpsfield Worplesdon Golf Club, WokingGU22 0QU
Born October 1955
Director
Appointed 23 Nov 1999
Resigned 23 Nov 1999

COLES, Neil Chapman

Resigned
Gamesley House, Walton On ThamesKT12 5DB
Born September 1934
Director
Appointed 12 Nov 1991
Resigned 31 Dec 2013

GALLACHER, Bernard

Resigned
Meadowbrook, Virginia WaterGU25 4QS
Born February 1949
Director
Appointed 25 May 1994
Resigned 01 Mar 1997

HILLS, Richard George

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born March 1955
Director
Appointed 26 May 2006
Resigned 30 Nov 2018

HUISH, David

Resigned
Woodhaven, East LothianEH39 4QL
Born April 1944
Director
Appointed 25 May 1994
Resigned 17 Nov 2005

JONES, Alexander Martin, Dr

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born December 1946
Director
Appointed 09 Mar 1992
Resigned 23 Nov 2018

LINDSEY, John

Resigned
61 Old Road, OxfordOX33 1NX
Born August 1946
Director
Appointed 12 Nov 1991
Resigned 09 Mar 1992

MURCHIE, David John Wilson

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born November 1957
Director
Appointed 04 Apr 2014
Resigned 28 Oct 2017

O'GRADY, George Carew

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born April 1949
Director
Appointed 26 May 2006
Resigned 15 Dec 2015

O'LEARY, John Eudes

Resigned
23 Queens Close, EsherKT10 8PJ
Born August 1949
Director
Appointed 01 Mar 1997
Resigned 10 Oct 2006

PELLEY, Keith

Resigned
Wentworth Drive, Virginia WaterGU25 4LX
Born January 1964
Director
Appointed 15 Dec 2015
Resigned 01 Apr 2024

POWELL, Sarah Leanne

Resigned
Highlight Lane, BarryCF62 8AA
Born September 1973
Director
Appointed 13 May 2009
Resigned 13 May 2009

SCHOFIELD, Kenneth Douglas

Resigned
Riding Cottage, WokingGU21 5TA
Born February 1946
Director
Appointed 12 Nov 1991
Resigned 10 Oct 2006

WEAVER, Philip John

Resigned
98 Alpine Rise, CoventryCV3 6NR
Born July 1948
Director
Appointed 12 Nov 1991
Resigned 04 Apr 2014

WILLIAMS, David Gay

Resigned
The Belfry, Sutton ColdfieldB76 9PT
Born December 1946
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2022

Persons with significant control

1

Wentworth Drive, Virginia WaterGU25 4LX

Nature of Control

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

Filing History

147

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Miscellaneous
9 July 2009
MISCMISC
Miscellaneous
9 July 2009
MISCMISC
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
353353
Legacy
26 November 2007
190190
Legacy
26 November 2007
287Change of Registered Office
Legacy
4 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
19 November 2004
288cChange of Particulars
Legacy
15 October 2004
244244
Auditors Resignation Company
14 June 2004
AUDAUD
Resolution
13 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2004
AAAnnual Accounts
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
244244
Auditors Resignation Company
13 April 2003
AUDAUD
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
244244
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
1 February 2002
244244
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
2 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
20 November 1995
395Particulars of Mortgage or Charge
Legacy
20 November 1995
395Particulars of Mortgage or Charge
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 1994
AAAnnual Accounts
Legacy
29 July 1994
287Change of Registered Office
Legacy
29 July 1994
288288
Legacy
29 July 1994
288288
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Resolution
11 July 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1993
AAAnnual Accounts
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
28 November 1991
224224
Incorporation Company
12 November 1991
NEWINCIncorporation