Company NameRl Golf Construction Limited
DirectorAdam William Rhodes
Company StatusActive
Company Number08093111
CategoryPrivate Limited Company
Incorporation Date1 June 2012(11 years, 11 months ago)
Previous NamesSportsability Trading Limited and Sportsability Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Adam William Rhodes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
Secretary NameMr Lucus Elliott
StatusResigned
Appointed01 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address150-152 County Road South
Hull
HU5 5NA
Secretary NameMr Christopher Trevor James Myers
StatusResigned
Appointed11 October 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2015)
RoleCompany Director
Correspondence Address150-152 County Road South
Hull
HU5 5NA
Director NameMrs Hollie Vicki Rhodes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2015(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia Ings Lane
Dunswell
Hull
HU6 0AL
Director NameMrs Suzanne Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia Ings Lane
Dunswell
Hull
HU6 0AL
Director NameMrs Suzanne Gail Mathers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU

Contact

Websitewww.sportsability.org.uk/
Email address[email protected]
Telephone01482 229676
Telephone regionHull

Location

Registered Address2 Exeter Street
Cottingham
East Riding Of Yorkshire
HU16 4LU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£63,264
Gross Profit£50,814
Net Worth£2,209
Cash£8,364
Current Liabilities£17,815

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 March 2020Cessation of Hollie Rhodes as a person with significant control on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Hollie Rhodes as a director on 31 March 2020 (1 page)
31 March 2020Cessation of Suzanne Mathers as a person with significant control on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Suzanne Mathers as a director on 31 March 2020 (1 page)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
1 October 2018Registered office address changed from Biz Hub Gibson Lane Melton North Ferriby HU14 3HH England to Sequoia Ings Lane Dunswell Hull HU6 0AL on 1 October 2018 (1 page)
12 June 2018Director's details changed for Miss Hollie Blakeston on 11 June 2018 (2 pages)
11 June 2018Change of details for Miss Hollie Blakeston as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
5 October 2017Change of details for Mr Adam William Rhodes as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Adam William Rhodes on 1 October 2017 (2 pages)
5 October 2017Change of details for Mr Adam William Rhodes as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Adam William Rhodes on 1 October 2017 (2 pages)
5 October 2017Change of details for Miss Hollie Blakeston as a person with significant control on 1 October 2017 (2 pages)
5 October 2017Change of details for Miss Hollie Blakeston as a person with significant control on 1 October 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
26 April 2017Registered office address changed from 150-152 County Road South Hull HU5 5NA to Biz Hub Gibson Lane Melton North Ferriby HU14 3HH on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 150-152 County Road South Hull HU5 5NA to Biz Hub Gibson Lane Melton North Ferriby HU14 3HH on 26 April 2017 (1 page)
19 April 2017Appointment of Ms Suzanne Mathers as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Ms Suzanne Mathers as a director on 19 April 2017 (2 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 March 2016Appointment of Miss Hollie Blakeston as a director on 1 December 2015 (2 pages)
18 March 2016Appointment of Miss Hollie Blakeston as a director on 1 December 2015 (2 pages)
16 December 2015Termination of appointment of Christopher Trevor James Myers as a secretary on 15 December 2015 (1 page)
16 December 2015Termination of appointment of Christopher Trevor James Myers as a secretary on 15 December 2015 (1 page)
15 December 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
15 December 2015Previous accounting period extended from 30 June 2015 to 31 August 2015 (1 page)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
4 November 2014Company name changed sportsability trading LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
4 November 2014Company name changed sportsability trading LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
23 October 2014Change of name notice (2 pages)
23 October 2014Change of name notice (2 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
3 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
3 November 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
28 October 2013Appointment of Mr Christopher Trevor James Myers as a secretary (1 page)
28 October 2013Appointment of Mr Christopher Trevor James Myers as a secretary (1 page)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
21 February 2013Termination of appointment of Lucus Elliott as a secretary (1 page)
21 February 2013Registered office address changed from 161 High Street Suite 10 Hull HU1 1NQ England on 21 February 2013 (1 page)
21 February 2013Termination of appointment of Lucus Elliott as a secretary (1 page)
21 February 2013Registered office address changed from 161 High Street Suite 10 Hull HU1 1NQ England on 21 February 2013 (1 page)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)