Primrose Valley
Filey
North Yorkshire
YO14 9QZ
Director Name | Mr Edmond David Bean |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 St Johns Avenue Filey North Yorkshire YO14 9AZ |
Director Name | Mr Tony Sayers |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Coach Trimmer |
Country of Residence | England |
Correspondence Address | 59 Fir Tree Drive Filey North Yorkshire YO14 9NR |
Secretary Name | Mr Edward Charles Merewether |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2005(103 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Snookerhall Prop |
Country of Residence | England |
Correspondence Address | The Stable Church Cliff Farm Filey North Yorks YO14 9ET |
Director Name | Mr David Edward Bradshaw |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2009(108 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Club House Filey Golf Club West Avenue Filey YO14 9BQ |
Director Name | Mr Roger MacDonald |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(111 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Main Street Cayton Scarborough North Yorkshire YO11 3RS |
Director Name | Mr Michael Atkinson |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Club House Filey Golf Club West Avenue Filey YO14 9BQ |
Director Name | Douglas Fife Angas |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1993) |
Role | Retired |
Correspondence Address | 18 Bellevue Street Filey North Yorkshire YO14 9HY |
Director Name | William Stuart Cammish |
---|---|
Date of Birth | May 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 September 2001) |
Role | Retired |
Correspondence Address | 33 Hope Street Filey North Yorkshire YO14 9DJ |
Director Name | Mr Victor Roger Goodson |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Clarence Drive Filey North Yorkshire YO14 0AA |
Director Name | Eric John McKaig |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 January 1994) |
Role | Area Sales Manager |
Correspondence Address | 8 Wharncliffe Place Filey N Yorkshire YO14 0DU |
Director Name | Ena Otley |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1994) |
Role | Retired |
Correspondence Address | 74 Muston Road Filey North Yorkshire YO14 0AL |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Scarborough Road Filey North Yorkshire YO14 9EF |
Secretary Name | Mr Victor Roger Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Clarence Drive Filey North Yorkshire YO14 0AA |
Director Name | Bryan Morley |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(92 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 November 2008) |
Role | Retired |
Correspondence Address | 6 Padbury Avenue Filey North Yorkshire YO14 0BA |
Director Name | William Robinson |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(92 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 22 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 West Avenue Filey North Yorkshire YO14 9AX |
Director Name | Mr David Edward Bradshaw |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(108 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2009) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hind House Manor Farm Reighton Filey North Yorkshire YO14 9RX |
Telephone | 01723 513293 |
---|---|
Telephone region | Scarborough |
Registered Address | Club House Filey Golf Club West Avenue Filey YO14 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
80 at £5 | Filey Golf Club 80.00% Ordinary |
---|---|
6 at £5 | Rebecca Wright 6.00% Ordinary |
5 at £5 | Joan Frank 5.00% Ordinary |
5 at £5 | Melanie Woolf 5.00% Ordinary |
1 at £5 | Frank Wright 1.00% Ordinary |
1 at £5 | John Birch 1.00% Ordinary |
1 at £5 | John Halmshaw 1.00% Ordinary |
1 at £5 | Mrs Josephine Gittens 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,388 |
Cash | £397 |
Current Liabilities | £1,407 |
Latest Accounts | 6 April 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 6 January 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 6 April |
Latest Return | 15 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 29 January 2024 (7 months, 3 weeks from now) |
20 March 2002 | Delivered on: 22 March 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from filey golf club and the company to the chargee on any account whatsoever. Particulars: The property at filey golf club filey north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
10 May 1930 | Delivered on: 31 May 1930 Satisfied on: 26 March 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Two fields, part of lowfield farm hummanby E. yorks rs. 626 7633 on ord. Surrey map & all fixtures thereon. Fully Satisfied |
4 June 1926 | Delivered on: 8 June 1926 Satisfied on: 26 March 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys etc. Particulars: Land in hammanby E.R. yorks. Fully Satisfied |
19 December 2021 | Micro company accounts made up to 6 April 2021 (5 pages) |
---|---|
29 March 2021 | Micro company accounts made up to 6 April 2020 (4 pages) |
20 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 6 April 2019 (4 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
3 December 2018 | Secretary's details changed for Mr Edward Charles Merewether on 3 December 2018 (1 page) |
3 December 2018 | Termination of appointment of Brian Wright as a director on 22 November 2018 (1 page) |
8 November 2018 | Accounts for a small company made up to 6 April 2018 (4 pages) |
22 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Michael Atkinson as a director on 10 January 2018 (2 pages) |
10 January 2018 | Accounts for a small company made up to 6 April 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
27 January 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
30 December 2016 | Accounts for a small company made up to 6 April 2016 (5 pages) |
30 December 2016 | Accounts for a small company made up to 6 April 2016 (5 pages) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
30 November 2015 | Accounts for a small company made up to 6 April 2015 (5 pages) |
30 November 2015 | Accounts for a small company made up to 6 April 2015 (5 pages) |
30 November 2015 | Accounts for a small company made up to 6 April 2015 (5 pages) |
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
6 January 2015 | Accounts for a small company made up to 6 April 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 6 April 2014 (5 pages) |
6 January 2015 | Accounts for a small company made up to 6 April 2014 (5 pages) |
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
10 December 2013 | Accounts for a small company made up to 6 April 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 6 April 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 6 April 2013 (5 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Appointment of Mr Roger Macdonald as a director (2 pages) |
28 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Appointment of Mr Roger Macdonald as a director (2 pages) |
27 December 2012 | Accounts for a small company made up to 6 April 2012 (5 pages) |
27 December 2012 | Accounts for a small company made up to 6 April 2012 (5 pages) |
27 December 2012 | Accounts for a small company made up to 6 April 2012 (5 pages) |
11 December 2012 | Termination of appointment of Victor Goodson as a director (1 page) |
11 December 2012 | Termination of appointment of William Robinson as a director (1 page) |
11 December 2012 | Termination of appointment of Victor Goodson as a director (1 page) |
11 December 2012 | Termination of appointment of William Robinson as a director (1 page) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (11 pages) |
6 February 2012 | Director's details changed for Mr Edward Charles Merewether on 19 December 2011 (2 pages) |
6 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (11 pages) |
6 February 2012 | Director's details changed for Mr Edward Charles Merewether on 19 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Edward Charles Merewether on 16 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Mr Edward Charles Merewether on 16 December 2011 (2 pages) |
7 December 2011 | Accounts for a small company made up to 6 April 2011 (5 pages) |
7 December 2011 | Accounts for a small company made up to 6 April 2011 (5 pages) |
7 December 2011 | Accounts for a small company made up to 6 April 2011 (5 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (11 pages) |
8 December 2010 | Accounts for a small company made up to 6 April 2010 (5 pages) |
8 December 2010 | Accounts for a small company made up to 6 April 2010 (5 pages) |
8 December 2010 | Accounts for a small company made up to 6 April 2010 (5 pages) |
7 September 2010 | Termination of appointment of David Bradshaw as a director (1 page) |
7 September 2010 | Termination of appointment of David Bradshaw as a director (1 page) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (11 pages) |
16 February 2010 | Appointment of Mr David Edward Bradshaw as a director (2 pages) |
16 February 2010 | Director's details changed for Mr Brian Wright on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for William Robinson on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Tony Sayers on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Edward Bradshaw on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Edmond David Bean on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Edward Charles Merewether on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Victor Roger Goodson on 15 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (11 pages) |
16 February 2010 | Appointment of Mr David Edward Bradshaw as a director (2 pages) |
16 February 2010 | Director's details changed for Mr Brian Wright on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for William Robinson on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Tony Sayers on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Edward Charles Merewether on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David Edward Bradshaw on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Victor Roger Goodson on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Edmond David Bean on 15 February 2010 (2 pages) |
4 January 2010 | Accounts for a small company made up to 6 April 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 6 April 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 6 April 2009 (5 pages) |
10 December 2009 | Appointment of Mr David Edward Bradshaw as a director (2 pages) |
10 December 2009 | Appointment of Mr David Edward Bradshaw as a director (2 pages) |
16 February 2009 | Return made up to 15/01/09; full list of members (9 pages) |
16 February 2009 | Appointment terminated director bryan morley (1 page) |
16 February 2009 | Return made up to 15/01/09; full list of members (9 pages) |
16 February 2009 | Appointment terminated director bryan morley (1 page) |
12 December 2008 | Accounts for a small company made up to 6 April 2008 (6 pages) |
12 December 2008 | Accounts for a small company made up to 6 April 2008 (6 pages) |
12 December 2008 | Accounts for a small company made up to 6 April 2008 (6 pages) |
25 February 2008 | Return made up to 15/01/08; full list of members (9 pages) |
25 February 2008 | Return made up to 15/01/08; full list of members (9 pages) |
13 December 2007 | Accounts for a small company made up to 6 April 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 6 April 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 6 April 2007 (6 pages) |
20 February 2007 | Return made up to 15/01/07; no change of members (9 pages) |
20 February 2007 | Return made up to 15/01/07; no change of members (9 pages) |
5 December 2006 | Accounts for a small company made up to 6 April 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 6 April 2006 (6 pages) |
5 December 2006 | Accounts for a small company made up to 6 April 2006 (6 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 15/01/06; full list of members (12 pages) |
30 May 2006 | Return made up to 15/01/06; full list of members (12 pages) |
9 December 2005 | Accounts for a small company made up to 6 April 2005 (6 pages) |
9 December 2005 | Accounts for a small company made up to 6 April 2005 (6 pages) |
9 December 2005 | Accounts for a small company made up to 6 April 2005 (6 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
17 February 2005 | Return made up to 15/01/05; no change of members (9 pages) |
17 February 2005 | Return made up to 15/01/05; no change of members (9 pages) |
20 December 2004 | Accounts for a small company made up to 6 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 6 April 2004 (6 pages) |
20 December 2004 | Accounts for a small company made up to 6 April 2004 (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
28 February 2004 | Return made up to 15/01/04; no change of members (8 pages) |
28 February 2004 | Return made up to 15/01/04; no change of members (8 pages) |
14 December 2003 | Accounts for a small company made up to 6 April 2003 (6 pages) |
14 December 2003 | Accounts for a small company made up to 6 April 2003 (6 pages) |
14 December 2003 | Accounts for a small company made up to 6 April 2003 (6 pages) |
12 February 2003 | Accounts for a small company made up to 6 April 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 6 April 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 6 April 2002 (6 pages) |
26 January 2003 | Return made up to 15/01/03; full list of members
|
26 January 2003 | Return made up to 15/01/03; full list of members
|
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: c/o beauvais & foster westminster bank chambers 8 king street bridlington YO15 2DD (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: c/o beauvais & foster westminster bank chambers 8 king street bridlington YO15 2DD (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 January 2002 | Full accounts made up to 6 April 2001 (10 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members
|
22 January 2002 | Full accounts made up to 6 April 2001 (10 pages) |
22 January 2002 | Full accounts made up to 6 April 2001 (10 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members
|
23 January 2001 | Full accounts made up to 6 April 2000 (10 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (12 pages) |
23 January 2001 | Full accounts made up to 6 April 2000 (10 pages) |
23 January 2001 | Full accounts made up to 6 April 2000 (10 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (12 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members
|
7 February 2000 | Return made up to 15/01/00; full list of members
|
19 January 2000 | Full accounts made up to 6 April 1999 (11 pages) |
19 January 2000 | Full accounts made up to 6 April 1999 (11 pages) |
19 January 2000 | Full accounts made up to 6 April 1999 (11 pages) |
24 January 1999 | Full accounts made up to 6 April 1998 (11 pages) |
24 January 1999 | Return made up to 15/01/99; full list of members (8 pages) |
24 January 1999 | Full accounts made up to 6 April 1998 (11 pages) |
24 January 1999 | Full accounts made up to 6 April 1998 (11 pages) |
24 January 1999 | Return made up to 15/01/99; full list of members (8 pages) |
20 January 1998 | Full accounts made up to 6 April 1997 (11 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 6 April 1997 (11 pages) |
20 January 1998 | Full accounts made up to 6 April 1997 (11 pages) |
20 January 1998 | Return made up to 15/01/98; full list of members (7 pages) |
11 February 1997 | Return made up to 15/01/97; full list of members
|
11 February 1997 | Return made up to 15/01/97; full list of members
|
20 January 1997 | Full accounts made up to 6 April 1996 (11 pages) |
20 January 1997 | Full accounts made up to 6 April 1996 (11 pages) |
20 January 1997 | Full accounts made up to 6 April 1996 (11 pages) |
23 January 1996 | Full accounts made up to 6 April 1995 (11 pages) |
23 January 1996 | Return made up to 30/01/96; full list of members (8 pages) |
23 January 1996 | Full accounts made up to 6 April 1995 (11 pages) |
23 January 1996 | Full accounts made up to 6 April 1995 (11 pages) |
23 January 1996 | Return made up to 30/01/96; full list of members (8 pages) |