ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mattersey Rifle And Pistol Club Limited

Mattersey Rifle And Pistol Club Limited is an active company incorporated on 26 March 2012 with the registered office located in Retford, Nottinghamshire. Mattersey Rifle And Pistol Club Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08006290
Private limited by guarantee without share capital
Age
13 years
Incorporated 26 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Millers Court
Clarborough
Retford
DN22 9GA
England
Address changed on 24 Oct 2025 (8 days ago)
Previous address was 121 Bennetthorpe Doncaster DN2 6AJ England
Telephone
Unreported
Email
Unreported
People
Officers
17
Shareholders
-
Controllers (PSC)
3
Director • PSC • None • British • Lives in England • Born in Jun 1948
Director • Secretary • Welder • British • Lives in England • Born in Jan 1963
PSC • Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in UK • Born in Aug 1954
Director • Minister • English • Lives in UK • Born in Oct 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Allen & Orr,Limited
Philip Whiteley is a mutual person.
Active
St Luke's Church
Martyn Sullivan is a mutual person.
Active
Rowanoak Ltd
James Goldman is a mutual person.
Active
Eco Hab Limited
James Goldman is a mutual person.
Active
Broomhill Farm Ltd
James Goldman is a mutual person.
Active
Broomhill Farm Kennels Ltd
James Goldman is a mutual person.
Active
Happy Tails Rehoming Ltd
James Goldman is a mutual person.
Active
Aristocat Holdings Ltd
James Goldman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£86.62K
Decreased by £1.2K (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 11 (-100%)
Total Assets
£361.15K
Decreased by £1.82K (-1%)
Total Liabilities
-£15.62K
Decreased by £3.66K (-19%)
Net Assets
£345.53K
Increased by £1.85K (+1%)
Debt Ratio (%)
4%
Decreased by 0.99% (-19%)
Latest Activity
Registered Address Changed
8 Days Ago on 24 Oct 2025
Registered Address Changed
8 Days Ago on 24 Oct 2025
Peter Elliott Harris Resigned
8 Days Ago on 24 Oct 2025
Mr Paul Kenneth Newman Appointed
28 Days Ago on 4 Oct 2025
Alan Smith Resigned
28 Days Ago on 4 Oct 2025
Alan Smith (PSC) Resigned
28 Days Ago on 4 Oct 2025
Mr Peter Elliott Harris Appointed
28 Days Ago on 4 Oct 2025
Martyn Sullivan Resigned
28 Days Ago on 4 Oct 2025
Paul Henry Temprell Resigned
28 Days Ago on 4 Oct 2025
Alan Smith Resigned
28 Days Ago on 4 Oct 2025
Get Credit Report
Discover Mattersey Rifle And Pistol Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 121 Bennetthorpe Doncaster DN2 6AJ England to 4 Millers Court Clarborough Retford DN22 9GA on 24 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Peter Elliott Harris as a secretary on 24 October 2025
Submitted on 24 Oct 2025
Registered office address changed from 27 West Bank Drive South Anston Sheffield S25 5HT England to 121 Bennetthorpe Doncaster DN2 6AJ on 24 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Paul Kenneth Newman as a director on 4 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Alan Smith as a director on 4 October 2025
Submitted on 16 Oct 2025
Cessation of Alan Smith as a person with significant control on 4 October 2025
Submitted on 14 Oct 2025
Appointment of Mr Peter Elliott Harris as a secretary on 4 October 2025
Submitted on 13 Oct 2025
Termination of appointment of Paul Henry Temprell as a director on 4 October 2025
Submitted on 11 Oct 2025
Termination of appointment of Martyn Sullivan as a director on 4 October 2025
Submitted on 11 Oct 2025
Registered office address changed from 191 Standon Road Sheffield S9 1PH England to 27 West Bank Drive South Anston Sheffield S25 5HT on 11 October 2025
Submitted on 11 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year