Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Christopher Bursey |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(110 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Kevin O'Sullivan |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(110 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Robert Charles Fry |
---|---|
Date of Birth | January 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Co Director |
Correspondence Address | 1 Second Avenue Bardsey Leeds West Yorkshire LS17 9BQ |
Director Name | Mr Peter Nicholas Parry |
---|---|
Date of Birth | March 1928 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(82 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Retired |
Correspondence Address | 7 Grange View Gardens Leeds West Yorkshire LS17 8NL |
Secretary Name | Mr George William Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(82 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 18 Thorner Lane Scarcroft Leeds West Yorkshire LS14 3AR |
Director Name | John Ronald Etherington |
---|---|
Date of Birth | September 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 1996) |
Role | Retired |
Correspondence Address | 43 Linton Rise Leeds LS17 8QW |
Director Name | Victor John Stephenson |
---|---|
Date of Birth | September 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 40 The Moorings Leeds West Yorkshire LS17 8EN |
Secretary Name | Philip Sweeney Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(85 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | Manor Farm Cottage 40 Town Street Guiseley Leeds West Yorkshire LS20 9DT |
Secretary Name | Mr Roger Antony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(85 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairway 4 Wigton Chase Leeds West Yorkshire LS17 8SG |
Secretary Name | Stephen John Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(86 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | 600 Stonegate Road Leeds Yorkshire LS17 6EL |
Director Name | John Lawson Hubbard |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(87 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1998) |
Role | Company Director |
Correspondence Address | 5 Heather Vale Scarcroft Leeds LS14 3JE |
Director Name | Toni Michael McMullen |
---|---|
Date of Birth | February 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(87 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 March 1999) |
Role | Accountant |
Correspondence Address | 88 Ash Hill Drive Shadwell Leeds Yorkshire LS17 8JR |
Director Name | Keith Joshua Smith |
---|---|
Date of Birth | April 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(89 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 July 2013) |
Role | Director/Managing |
Country of Residence | United Kingdom |
Correspondence Address | 65 Ridgeway Leeds Yorkshire LS8 4DD |
Director Name | Gordon Heap |
---|---|
Date of Birth | July 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(90 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 March 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 229 Main Street Shadwell Leeds West Yorkshire LS17 8LA |
Director Name | Mr Roger Antony Ellis |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(96 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 25 February 2013) |
Role | Retired Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairway 4 Wigton Chase Leeds West Yorkshire LS17 8SG |
Secretary Name | Mr Roger Antony Ellis |
---|---|
Date of Birth | January 1944 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(99 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Fairway 4 Wigton Chase Leeds West Yorkshire LS17 8SG |
Director Name | Mr Kevin Rourke |
---|---|
Date of Birth | May 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(104 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2019) |
Role | Residential Landlord |
Country of Residence | United Kingdom |
Correspondence Address | The Clubhouse Leeds Golf Club Elmete Lane Leeds LS8 2LJ |
Director Name | Mr David Noble |
---|---|
Date of Birth | December 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(104 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Leeds Golf Club Elmete Lane Leeds LS8 2LJ |
Director Name | Mr Martin Alexander Williams |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(104 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Clubhouse Leeds Golf Club Elmete Lane Leeds LS8 2LJ |
Website | leedsgolfclub.co.uk |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,156 |
Cash | £29,490 |
Current Liabilities | £214,417 |
Latest Accounts | 30 June 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (4 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Latest Return | 5 April 2020 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 April 2021 (1 month, 2 weeks from now) |
3 May 2016 | Delivered on: 19 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
11 May 2016 | Delivered on: 11 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
19 June 2007 | Delivered on: 4 July 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cobble hall golf course roundhay leeds by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licenses. Outstanding |
12 June 2007 | Delivered on: 14 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
31 May 2016 | Delivered on: 8 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land being cobble hall links, elmete lane, leeds, LS8 2LJ registered at the land registry under title number WYK734191. Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Satisfied on: 24 November 2014 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as cobble hall golf course,roundhay,leeds; wyk 179739. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
15 March 2002 | Delivered on: 19 March 2002 Satisfied on: 24 January 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 1979 | Delivered on: 8 October 1979 Satisfied on: 6 November 2002 Persons entitled: Allied Breweries (U.K.) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Golf club house and land known as cobble hall golf club in the city of leeds. Fully Satisfied |
27 July 1979 | Delivered on: 13 August 1979 Satisfied on: 6 November 2002 Persons entitled: Burnley Building Society Classification: Legal charge Secured details: £20,000. Particulars: Golf club house and land known as cobble hall in the city of leeds. Fully Satisfied |
25 January 1909 | Delivered on: 25 January 1909 Satisfied on: 24 January 2012 Classification: Series of debentures Fully Satisfied |
22 December 2017 | Termination of appointment of Martin Alexander Williams as a director on 22 December 2017 (1 page) |
---|---|
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 December 2016 | Memorandum and Articles of Association (11 pages) |
5 December 2016 | Resolutions
|
25 November 2016 | Resolutions
|
18 July 2016 | Amended total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 July 2016 | Termination of appointment of David Noble as a director on 30 June 2016 (1 page) |
13 July 2016 | Termination of appointment of David Noble as a director on 30 June 2016 (1 page) |
8 June 2016 | Registration of charge 001003860010, created on 31 May 2016 (20 pages) |
6 June 2016 | Satisfaction of charge 7 in full (2 pages) |
3 June 2016 | Satisfaction of charge 6 in full (1 page) |
19 May 2016 | Registration of charge 001003860009, created on 3 May 2016 (23 pages) |
11 May 2016 | Registration of charge 001003860008, created on 11 May 2016 (16 pages) |
5 April 2016 | Annual return made up to 5 April 2016 no member list (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 June 2015 | Memorandum and Articles of Association (13 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 5 April 2015 no member list (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 November 2014 | Satisfaction of charge 5 in full (2 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 no member list (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 January 2014 | Resolutions
|
10 July 2013 | Appointment of Mr Kevin Rourke as a director (2 pages) |
10 July 2013 | Termination of appointment of Keith Smith as a director (1 page) |
10 July 2013 | Appointment of Mr David Noble as a director (2 pages) |
10 July 2013 | Appointment of Mr Martin Alexander Williams as a director (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
29 April 2013 | Annual return made up to 5 April 2013 no member list (3 pages) |
29 April 2013 | Annual return made up to 5 April 2013 no member list (3 pages) |
28 February 2013 | Termination of appointment of Roger Ellis as a director (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 5 April 2012 no member list (3 pages) |
8 June 2012 | Annual return made up to 5 April 2012 no member list (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2011 | Annual return made up to 5 April 2011 no member list (3 pages) |
26 April 2011 | Annual return made up to 5 April 2011 no member list (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Annual return made up to 5 April 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Keith Joshua Smith on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Roger Antony Ellis on 1 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 5 April 2010 no member list (3 pages) |
20 May 2010 | Director's details changed for Keith Joshua Smith on 1 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Roger Antony Ellis on 1 April 2010 (2 pages) |
23 October 2009 | Appointment of Mr Paul Mawman as a secretary (1 page) |
23 October 2009 | Termination of appointment of Roger Ellis as a secretary (1 page) |
1 June 2009 | Annual return made up to 05/04/09 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 October 2008 | Appointment terminated secretary stephen clarkson (1 page) |
14 October 2008 | Secretary appointed roger ellis (2 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Annual return made up to 05/04/08 (2 pages) |
16 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Annual return made up to 05/04/07 (4 pages) |
13 April 2006 | Annual return made up to 05/04/06 (4 pages) |
17 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 April 2005 | Annual return made up to 05/04/05 (4 pages) |
11 March 2005 | New director appointed (2 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 April 2004 | Annual return made up to 05/04/04 (3 pages) |
22 September 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
10 May 2003 | Annual return made up to 05/04/03 (4 pages) |
10 May 2003 | Director resigned (1 page) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Annual return made up to 05/04/02 (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 April 2001 | Annual return made up to 05/04/01 (3 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 April 2000 | Annual return made up to 05/04/00 (3 pages) |
9 November 1999 | Resolutions
|
11 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Annual return made up to 05/04/99
|
5 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 April 1998 | New director appointed (2 pages) |
2 April 1997 | Annual return made up to 05/04/97 (4 pages) |
7 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed (2 pages) |
21 May 1996 | Annual return made up to 05/04/96
|
30 April 1995 | New secretary appointed (2 pages) |
30 April 1995 | Annual return made up to 05/04/95
|
20 March 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 November 1908 | Incorporation (27 pages) |