Company NameFiley Golf And Recreation Company Limited(The)
Company StatusActive
Company Number00054290
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Edward Charles Merewether
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(100 years, 1 month after company formation)
Appointment Duration22 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBracken Lodge 4 South Cliff Drive
Primrose Valley
Filey
North Yorkshire
YO14 9QZ
Director NameMr Tony Sayers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(102 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCoach Trimmer
Country of ResidenceEngland
Correspondence Address59 Fir Tree Drive
Filey
North Yorkshire
YO14 9NR
Secretary NameMr Edward Charles Merewether
NationalityBritish
StatusCurrent
Appointed01 April 2005(103 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleSnookerhall Prop
Country of ResidenceEngland
Correspondence AddressThe Stable Church Cliff Farm
Filey
North Yorks
YO14 9ET
Director NameMr David Edward Bradshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(108 years after company formation)
Appointment Duration14 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressClub House
Filey Golf Club West Avenue
Filey
YO14 9BQ
Director NameMr Michael Atkinson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressClub House
Filey Golf Club West Avenue
Filey
YO14 9BQ
Director NameMr Ainsley Scott
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(122 years, 1 month after company formation)
Appointment Duration4 months, 1 week
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClub House
Filey Golf Club West Avenue
Filey
YO14 9BQ
Director NameWilliam Stuart Cammish
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2001)
RoleRetired
Correspondence Address33 Hope Street
Filey
North Yorkshire
YO14 9DJ
Director NameMr Victor Roger Goodson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Clarence Drive
Filey
North Yorkshire
YO14 0AA
Director NameEric John McKaig
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 1994)
RoleArea Sales Manager
Correspondence Address8 Wharncliffe Place
Filey
N Yorkshire
YO14 0DU
Director NameEna Otley
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 1994)
RoleRetired
Correspondence Address74 Muston Road
Filey
North Yorkshire
YO14 0AL
Director NameDouglas Fife Angas
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 December 1993)
RoleRetired
Correspondence Address18 Bellevue Street
Filey
North Yorkshire
YO14 9HY
Director NameMr Brian Wright
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Scarborough Road
Filey
North Yorkshire
YO14 9EF
Secretary NameMr Victor Roger Goodson
NationalityBritish
StatusResigned
Appointed31 January 1992(90 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Clarence Drive
Filey
North Yorkshire
YO14 0AA
Director NameBryan Morley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(92 years after company formation)
Appointment Duration14 years, 11 months (resigned 26 November 2008)
RoleRetired
Correspondence Address6 Padbury Avenue
Filey
North Yorkshire
YO14 0BA
Director NameWilliam Robinson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(92 years after company formation)
Appointment Duration18 years, 11 months (resigned 22 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 West Avenue
Filey
North Yorkshire
YO14 9AX
Director NameMr Edmond David Bean
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(102 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 St Johns Avenue
Filey
North Yorkshire
YO14 9AZ
Director NameMr David Edward Bradshaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(108 years after company formation)
Appointment DurationResigned same day (resigned 26 November 2009)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHind House Manor Farm
Reighton
Filey
North Yorkshire
YO14 9RX
Director NameMr Roger MacDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(111 years after company formation)
Appointment Duration11 years (resigned 14 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Main Street
Cayton
Scarborough
North Yorkshire
YO11 3RS

Contact

Telephone01723 513293
Telephone regionScarborough

Location

Registered AddressClub House
Filey Golf Club West Avenue
Filey
YO14 9BQ
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishFiley
WardFiley

Shareholders

80 at £5Filey Golf Club
80.00%
Ordinary
6 at £5Rebecca Wright
6.00%
Ordinary
5 at £5Joan Frank
5.00%
Ordinary
5 at £5Melanie Woolf
5.00%
Ordinary
1 at £5Frank Wright
1.00%
Ordinary
1 at £5John Birch
1.00%
Ordinary
1 at £5John Halmshaw
1.00%
Ordinary
1 at £5Mrs Josephine Gittens
1.00%
Ordinary

Financials

Year2014
Net Worth£3,388
Cash£397
Current Liabilities£1,407

Accounts

Latest Accounts6 April 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 April

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

20 March 2002Delivered 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 1930Delivered 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 1926Delivered 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

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
2 January 2024Termination of appointment of Roger Macdonald as a director on 14 December 2023 (1 page)
2 January 2024Appointment of Mr Ainsley Scott as a director on 20 December 2023 (2 pages)
23 November 2023Micro company accounts made up to 6 April 2023 (5 pages)
23 January 2023Termination of appointment of Edmond David Bean as a director on 18 January 2023 (1 page)
23 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 6 April 2022 (5 pages)
20 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 6 April 2021 (5 pages)
29 March 2021Micro company accounts made up to 6 April 2020 (4 pages)
20 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
27 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 6 April 2019 (4 pages)
17 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
3 December 2018Termination of appointment of Brian Wright as a director on 22 November 2018 (1 page)
3 December 2018Secretary's details changed for Mr Edward Charles Merewether on 3 December 2018 (1 page)
8 November 2018Accounts for a small company made up to 6 April 2018 (4 pages)
22 January 2018Appointment of Mr Michael Atkinson as a director on 10 January 2018 (2 pages)
22 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 6 April 2017 (4 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
27 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
30 December 2016Accounts for a small company made up to 6 April 2016 (5 pages)
30 December 2016Accounts for a small company made up to 6 April 2016 (5 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(10 pages)
20 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(10 pages)
30 November 2015Accounts for a small company made up to 6 April 2015 (5 pages)
30 November 2015Accounts for a small company made up to 6 April 2015 (5 pages)
30 November 2015Accounts for a small company made up to 6 April 2015 (5 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(10 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500
(10 pages)
6 January 2015Accounts for a small company made up to 6 April 2014 (5 pages)
6 January 2015Accounts for a small company made up to 6 April 2014 (5 pages)
6 January 2015Accounts for a small company made up to 6 April 2014 (5 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500
(10 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 500
(10 pages)
10 December 2013Accounts for a small company made up to 6 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 6 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 6 April 2013 (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (10 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (10 pages)
28 January 2013Appointment of Mr Roger Macdonald as a director (2 pages)
28 January 2013Appointment of Mr Roger Macdonald as a director (2 pages)
27 December 2012Accounts for a small company made up to 6 April 2012 (5 pages)
27 December 2012Accounts for a small company made up to 6 April 2012 (5 pages)
27 December 2012Accounts for a small company made up to 6 April 2012 (5 pages)
11 December 2012Termination of appointment of Victor Goodson as a director (1 page)
11 December 2012Termination of appointment of Victor Goodson as a director (1 page)
11 December 2012Termination of appointment of William Robinson as a director (1 page)
11 December 2012Termination of appointment of William Robinson as a director (1 page)
6 February 2012Director's details changed for Mr Edward Charles Merewether on 19 December 2011 (2 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (11 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (11 pages)
6 February 2012Director's details changed for Mr Edward Charles Merewether on 19 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Edward Charles Merewether on 16 December 2011 (2 pages)
19 December 2011Secretary's details changed for Mr Edward Charles Merewether on 16 December 2011 (2 pages)
7 December 2011Accounts for a small company made up to 6 April 2011 (5 pages)
7 December 2011Accounts for a small company made up to 6 April 2011 (5 pages)
7 December 2011Accounts for a small company made up to 6 April 2011 (5 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
8 December 2010Accounts for a small company made up to 6 April 2010 (5 pages)
8 December 2010Accounts for a small company made up to 6 April 2010 (5 pages)
8 December 2010Accounts for a small company made up to 6 April 2010 (5 pages)
7 September 2010Termination of appointment of David Bradshaw as a director (1 page)
7 September 2010Termination of appointment of David Bradshaw as a director (1 page)
16 February 2010Director's details changed for Edward Charles Merewether on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Tony Sayers on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Tony Sayers on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
16 February 2010Director's details changed for Mr Brian Wright on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr David Edward Bradshaw on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Edmond David Bean on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Victor Roger Goodson on 15 February 2010 (2 pages)
16 February 2010Director's details changed for William Robinson on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr David Edward Bradshaw as a director (2 pages)
16 February 2010Director's details changed for Mr David Edward Bradshaw on 15 February 2010 (2 pages)
16 February 2010Director's details changed for William Robinson on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Edward Charles Merewether on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Edmond David Bean on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (11 pages)
16 February 2010Director's details changed for Mr Brian Wright on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr David Edward Bradshaw as a director (2 pages)
16 February 2010Director's details changed for Mr Victor Roger Goodson on 15 February 2010 (2 pages)
4 January 2010Accounts for a small company made up to 6 April 2009 (5 pages)
4 January 2010Accounts for a small company made up to 6 April 2009 (5 pages)
4 January 2010Accounts for a small company made up to 6 April 2009 (5 pages)
10 December 2009Appointment of Mr David Edward Bradshaw as a director (2 pages)
10 December 2009Appointment of Mr David Edward Bradshaw as a director (2 pages)
16 February 2009Return made up to 15/01/09; full list of members (9 pages)
16 February 2009Appointment terminated director bryan morley (1 page)
16 February 2009Return made up to 15/01/09; full list of members (9 pages)
16 February 2009Appointment terminated director bryan morley (1 page)
12 December 2008Accounts for a small company made up to 6 April 2008 (6 pages)
12 December 2008Accounts for a small company made up to 6 April 2008 (6 pages)
12 December 2008Accounts for a small company made up to 6 April 2008 (6 pages)
25 February 2008Return made up to 15/01/08; full list of members (9 pages)
25 February 2008Return made up to 15/01/08; full list of members (9 pages)
13 December 2007Accounts for a small company made up to 6 April 2007 (6 pages)
13 December 2007Accounts for a small company made up to 6 April 2007 (6 pages)
13 December 2007Accounts for a small company made up to 6 April 2007 (6 pages)
20 February 2007Return made up to 15/01/07; no change of members (9 pages)
20 February 2007Return made up to 15/01/07; no change of members (9 pages)
5 December 2006Accounts for a small company made up to 6 April 2006 (6 pages)
5 December 2006Accounts for a small company made up to 6 April 2006 (6 pages)
5 December 2006Accounts for a small company made up to 6 April 2006 (6 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
30 May 2006Return made up to 15/01/06; full list of members (12 pages)
30 May 2006Return made up to 15/01/06; full list of members (12 pages)
9 December 2005Accounts for a small company made up to 6 April 2005 (6 pages)
9 December 2005Accounts for a small company made up to 6 April 2005 (6 pages)
9 December 2005Accounts for a small company made up to 6 April 2005 (6 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
17 February 2005Return made up to 15/01/05; no change of members (9 pages)
17 February 2005Return made up to 15/01/05; no change of members (9 pages)
20 December 2004Accounts for a small company made up to 6 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 6 April 2004 (6 pages)
20 December 2004Accounts for a small company made up to 6 April 2004 (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
28 February 2004Return made up to 15/01/04; no change of members (8 pages)
28 February 2004Return made up to 15/01/04; no change of members (8 pages)
14 December 2003Accounts for a small company made up to 6 April 2003 (6 pages)
14 December 2003Accounts for a small company made up to 6 April 2003 (6 pages)
14 December 2003Accounts for a small company made up to 6 April 2003 (6 pages)
12 February 2003Accounts for a small company made up to 6 April 2002 (6 pages)
12 February 2003Accounts for a small company made up to 6 April 2002 (6 pages)
12 February 2003Accounts for a small company made up to 6 April 2002 (6 pages)
26 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
(14 pages)
26 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
(14 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: c/o beauvais & foster westminster bank chambers 8 king street bridlington YO15 2DD (1 page)
3 May 2002Registered office changed on 03/05/02 from: c/o beauvais & foster westminster bank chambers 8 king street bridlington YO15 2DD (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 January 2002Full accounts made up to 6 April 2001 (10 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 January 2002Full accounts made up to 6 April 2001 (10 pages)
22 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 January 2002Full accounts made up to 6 April 2001 (10 pages)
23 January 2001Full accounts made up to 6 April 2000 (10 pages)
23 January 2001Full accounts made up to 6 April 2000 (10 pages)
23 January 2001Full accounts made up to 6 April 2000 (10 pages)
23 January 2001Return made up to 15/01/01; full list of members (12 pages)
23 January 2001Return made up to 15/01/01; full list of members (12 pages)
7 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(11 pages)
7 February 2000Return made up to 15/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(11 pages)
19 January 2000Full accounts made up to 6 April 1999 (11 pages)
19 January 2000Full accounts made up to 6 April 1999 (11 pages)
19 January 2000Full accounts made up to 6 April 1999 (11 pages)
24 January 1999Full accounts made up to 6 April 1998 (11 pages)
24 January 1999Full accounts made up to 6 April 1998 (11 pages)
24 January 1999Return made up to 15/01/99; full list of members (8 pages)
24 January 1999Full accounts made up to 6 April 1998 (11 pages)
24 January 1999Return made up to 15/01/99; full list of members (8 pages)
20 January 1998Full accounts made up to 6 April 1997 (11 pages)
20 January 1998Full accounts made up to 6 April 1997 (11 pages)
20 January 1998Return made up to 15/01/98; full list of members (7 pages)
20 January 1998Return made up to 15/01/98; full list of members (7 pages)
20 January 1998Full accounts made up to 6 April 1997 (11 pages)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1997Full accounts made up to 6 April 1996 (11 pages)
20 January 1997Full accounts made up to 6 April 1996 (11 pages)
20 January 1997Full accounts made up to 6 April 1996 (11 pages)
23 January 1996Return made up to 30/01/96; full list of members (8 pages)
23 January 1996Full accounts made up to 6 April 1995 (11 pages)
23 January 1996Full accounts made up to 6 April 1995 (11 pages)
23 January 1996Return made up to 30/01/96; full list of members (8 pages)
23 January 1996Full accounts made up to 6 April 1995 (11 pages)