Company NameWakefield And District Golf Club.Limited(The)
Company StatusActive
Company Number00114099
CategoryPrivate Limited Company
Incorporation Date7 February 1911(113 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1992(81 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameClive Andrew Gregson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(88 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleDeputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Swift Way
Wakefield
West Yorkshire
WF2 6SQ
Director NameMichael Howard Lawson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(88 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Mountbatten Avenue
Sandal
Wakefield
West Yorkshire
WF2 6EY
Director NameMr John Stephen Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2009(98 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hill Top
Wakefield
West Yorkshire
WF2 6QB
Secretary NameMr Jon Hughes
StatusCurrent
Appointed17 July 2016(105 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address28 Woodthorpe Lane
Wakefield
West Yorkshire
WF2 6JH
Director NameMr Bryan Dale
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(81 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 May 1998)
RoleSolicitor
Correspondence AddressOrchard Croft Broomhall Crescent
Bradford Road
Wakefield
Yorkshire
WF1 2AY
Director NameMr Roy Edward Midgley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(81 years, 5 months after company formation)
Appointment Duration12 years (resigned 02 August 2004)
RoleChartered Accountant
Correspondence Address189 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Director NameMr George Henry Leatham
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(81 years, 5 months after company formation)
Appointment Duration24 years (resigned 17 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Peter Newton Hepworth
NationalityBritish
StatusResigned
Appointed16 July 1992(81 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address36 Bond Street
Wakefield
West Yorkshire
WF1 2QP
Secretary NameMr Roy Edward Midgley
NationalityBritish
StatusResigned
Appointed06 January 1994(82 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address189 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Director NameMr John Stephen Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(93 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hill Top
Wakefield
West Yorkshire
WF2 6QB
Secretary NameMr John Stephen Harrison
NationalityBritish
StatusResigned
Appointed02 August 2004(93 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 February 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Hill Top
Wakefield
West Yorkshire
WF2 6QB

Contact

Telephone01924 258528
Telephone regionWakefield

Location

Registered Address28 Woodthorpe Lane
Wakefield
West Yorkshire
WF2 6JH
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
WardWakefield South
Built Up AreaWest Yorkshire

Shareholders

1.6k at £1Trustees Of F.c. Lumb & Trustees Of J.m. Buxton & Trustees Of C.a. Gregson & Trustees Of M.h. Lawson
79.95%
Ordinary
-OTHER
5.20%
-
50 at £1Sir T. Pilkington
2.50%
Ordinary
30 at £1Waiter Milner
1.50%
Ordinary
25 at £1John H. Richardson
1.25%
Ordinary
20 at £1Ralph B. Wilson
1.00%
Ordinary
17 at £1Arthur Jessop
0.85%
Ordinary
15 at £1Brian D. Griffiths
0.75%
Ordinary
15 at £1Ethel M. Sykes
0.75%
Ordinary
15 at £1Maud Sykes
0.75%
Ordinary
10 at £1Colin M.s.k Kaye
0.50%
Ordinary
10 at £1Executors Of Ruth Myers
0.50%
Ordinary
10 at £1Harold France
0.50%
Ordinary
10 at £1J.a.b. Corscadden
0.50%
Ordinary
10 at £1John R. Lister
0.50%
Ordinary
10 at £1M.c. Kay
0.50%
Ordinary
10 at £1Norman Marsden
0.50%
Ordinary
10 at £1Owen D. Griffiths
0.50%
Ordinary
10 at £1P.a. Corscadden
0.50%
Ordinary
10 at £1Thomas V. Mclean
0.50%
Ordinary
10 at £1Timothy J. Graham
0.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

28 May 1980Delivered on: 3 June 1980
Satisfied on: 4 December 1995
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £17,000 and all other monies due or to become due under the terms of the charge.
Particulars: Land & premises on the east side of pledwick lane at woodthorpe sandal magna, wakefield west yorkshire. Known as the wakefield golf club.
Fully Satisfied

Filing History

25 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 July 2019Notification of a person with significant control statement (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Appointment of Mr Jon Hughes as a secretary on 17 July 2016 (2 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Termination of appointment of George Henry Leatham as a director on 17 July 2016 (1 page)
21 July 2016Termination of appointment of John Stephen Harrison as a secretary on 16 July 2016 (1 page)
21 July 2016Appointment of Mr Jon Hughes as a secretary on 17 July 2016 (2 pages)
21 July 2016Termination of appointment of John Stephen Harrison as a secretary on 16 July 2016 (1 page)
21 July 2016Termination of appointment of George Henry Leatham as a director on 17 July 2016 (1 page)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000
(10 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,000
(10 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(10 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(10 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (10 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
5 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Frank Gerard Lumb on 6 January 2010 (2 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Director's details changed for Mr John Stephen Harrison on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Michael Howard Lawson on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Frank Gerard Lumb on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Clive Andrew Gregson on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Michael Howard Lawson on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Clive Andrew Gregson on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Frank Gerard Lumb on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Mr John Stephen Harrison on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Mr John Stephen Harrison on 6 January 2010 (2 pages)
27 July 2010Director's details changed for Michael Howard Lawson on 6 January 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Director's details changed for Clive Andrew Gregson on 6 January 2010 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from the club house woodthorpe wakefield (1 page)
28 August 2009Return made up to 16/07/09; full list of members (14 pages)
28 August 2009Return made up to 16/07/09; full list of members (14 pages)
28 August 2009Registered office changed on 28/08/2009 from, the club house, woodthorpe, wakefield (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 July 2009Secretary appointed mr john stephen harrison (1 page)
30 July 2009Director appointed mr john stephen harrison (1 page)
30 July 2009Director appointed mr john stephen harrison (1 page)
30 July 2009Secretary appointed mr john stephen harrison (1 page)
5 February 2009Appointment terminated secretary john harrison (1 page)
5 February 2009Appointment terminated director john harrison (1 page)
5 February 2009Appointment terminated secretary john harrison (1 page)
5 February 2009Appointment terminated director john harrison (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 July 2008Return made up to 16/07/08; full list of members (15 pages)
21 July 2008Return made up to 16/07/08; full list of members (15 pages)
26 July 2007Return made up to 16/07/07; no change of members (8 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 16/07/07; no change of members (8 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 July 2005Return made up to 16/07/05; full list of members (10 pages)
15 July 2005Return made up to 16/07/05; full list of members (10 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned;director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Return made up to 16/07/04; no change of members (8 pages)
27 July 2004Return made up to 16/07/04; no change of members (8 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 July 2003Return made up to 16/07/03; no change of members (8 pages)
29 July 2003Return made up to 16/07/03; no change of members (8 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
7 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
29 July 2001Return made up to 16/07/01; no change of members (5 pages)
29 July 2001Return made up to 16/07/01; no change of members (5 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 July 2000Return made up to 16/07/00; full list of members (9 pages)
20 July 2000Return made up to 16/07/00; full list of members (9 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
26 July 1999Return made up to 16/07/99; no change of members (4 pages)
26 July 1999Return made up to 16/07/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
29 July 1998Return made up to 16/07/98; no change of members (4 pages)
29 July 1998Return made up to 16/07/98; no change of members (4 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 January 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 July 1996Return made up to 16/07/96; full list of members (8 pages)
22 July 1996Return made up to 16/07/96; full list of members (8 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Return made up to 16/07/95; no change of members (4 pages)
19 July 1995Return made up to 16/07/95; no change of members (4 pages)
23 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)