Background WavePink WaveYellow Wave

RUSHDEN GOLF CLUB LIMITED (08146377)

RUSHDEN GOLF CLUB LIMITED (08146377) is an active UK company. incorporated on 17 July 2012. with registered office in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. RUSHDEN GOLF CLUB LIMITED has been registered for 13 years. Current directors include BARCLAY, Kevin William, NEWELL, Paul David.

Company Number
08146377
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2012
Age
13 years
Address
Kimbolton Road, Wellingborough, NN9 6AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BARCLAY, Kevin William, NEWELL, Paul David
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHDEN GOLF CLUB LIMITED

RUSHDEN GOLF CLUB LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Wellingborough. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. RUSHDEN GOLF CLUB LIMITED was registered 13 years ago.(SIC: 93120)

Status

active

Active since 13 years ago

Company No

08146377

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Kimbolton Road Chelveston Wellingborough, NN9 6AN,

Timeline

23 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Nov 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Nov 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BARCLAY, Kevin William

Active
Chelveston, WellingboroughNN9 6AN
Born May 1957
Director
Appointed 31 Dec 2025

NEWELL, Paul David

Active
Chelveston, WellingboroughNN9 6AN
Born September 1967
Director
Appointed 10 Dec 2019

WILLIAMS, Eleanor Jane

Resigned
Chelveston, WellingboroughNN9 6AN
Secretary
Appointed 17 Jul 2012
Resigned 18 Jan 2018

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 17 Jul 2012
Resigned 17 Jul 2012

BIRD, David Ian

Resigned
Chelveston, WellingboroughNN9 6AN
Born December 1941
Director
Appointed 12 Mar 2013
Resigned 10 Jan 2018

BROWN, Mark William

Resigned
Chelveston, WellingboroughNN9 6AN
Born July 1965
Director
Appointed 11 Dec 2019
Resigned 31 Dec 2025

CHISHOLM, David Gordon

Resigned
Chelveston, WellingboroughNN9 6AN
Born October 1958
Director
Appointed 12 Feb 2013
Resigned 10 Jan 2018

DICKERSON, Ian Robert

Resigned
Evergreen Drive, KetteringNN14 4AZ
Born April 1967
Director
Appointed 17 Jul 2012
Resigned 13 Oct 2013

GIBSON, Robert John

Resigned
Chelveston, WellingboroughNN9 6AN
Born April 1944
Director
Appointed 12 Feb 2013
Resigned 06 Dec 2013

JOHNSON, Tony Brian

Resigned
Chelveston, WellingboroughNN9 6AN
Born February 1958
Director
Appointed 12 Mar 2013
Resigned 06 Dec 2013

KIERNAN, Kevin Andrew

Resigned
Chelveston, WellingboroughNN9 6AN
Born November 1959
Director
Appointed 12 Mar 2013
Resigned 18 Nov 2014

LEWIS, Jonathan Edward

Resigned
Church Street, KetteringNN14 4DH
Born September 1969
Director
Appointed 10 Jan 2018
Resigned 11 Dec 2019

YORK, Stephen Edward

Resigned
Sandringham Close, RushdenNN10 9ER
Born May 1958
Director
Appointed 17 Jul 2012
Resigned 06 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Paul David Newell

Active
Chelveston, WellingboroughNN9 6AN
Born September 1967

Nature of Control

Significant influence or control
Notified 11 Dec 2019

Mr Stephen Edward York

Ceased
Kimbolton Road, WellingboroughNN9 6AN
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Dec 2019

Mr David Gordon Chisholm

Ceased
Kimbolton Road, WellingboroughNN9 6AN
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2017

Mr David Ian Bird

Ceased
Kimbolton Road, WellingboroughNN9 6AN
Born December 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Dec 2017
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
8 March 2013
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
8 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Incorporation Company
17 July 2012
NEWINCIncorporation