Guiseley
Near Leeds
LS20 8NP
Director Name | Michael Terence Davison |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive, West Lodge Moor Lane Burley In Wharfedale LS29 7AQ |
Director Name | Mr Steve Harry Brown |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(99 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Bradford Golf Club Ltd Hawksworth Lane Guiseley Leeds LS20 8NP |
Director Name | John Michael Suddards Carr |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Hagwood Farm House Menston Ilkley West Yorks LS29 6AJ |
Director Name | Mr George Albert Grange |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 July 1998) |
Role | Engineer |
Correspondence Address | Fairways Roundwood Road Baildon Bradford West Yorkshire BD17 6SP |
Director Name | Roy Desmond Longbottom |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 24 March 2010) |
Role | Retired |
Correspondence Address | 1 Taverngate Main Street Hawksworth Guiseley Leeds West Yorkshire LS20 8NX |
Director Name | Geoffrey Vincent Morrell |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 39 Southway Guiseley Leeds West Yorkshire LS20 8JB |
Director Name | Robert William Watson Price |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2007) |
Role | Retired |
Correspondence Address | Westridge 7 Esholt Avenue Guiseley Leeds West Yorkshire LS20 8AX |
Director Name | Mr Michael Henry Empsall Dracup |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 09 November 2015) |
Role | Retired |
Correspondence Address | Beech House Cleasby Road Menston West Yorkshire LS29 6NN |
Secretary Name | Robert William Watson Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(71 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Westridge 7 Esholt Avenue Guiseley Leeds West Yorkshire LS20 8AX |
Director Name | Thomas Henry Kennedy |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(80 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 November 2015) |
Role | Retired |
Correspondence Address | 8 Home Farm Mews Bingley Road Menston Ilkley LS29 6BB |
Director Name | Michael Charles Pearson Burton |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(80 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 2009) |
Role | Retired |
Correspondence Address | 8 Byron Court Beech Grove Harrogate North Yorkshire HG2 0LL |
Director Name | Mr Pierre Albert Henri Richterich |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 June 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Curly Hill Cottage 76 Curly Hill Middleton Ilkley West Yorkshire LS29 0BA |
Secretary Name | Roy Desmond Longbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2010) |
Role | Retired |
Correspondence Address | 1 Taverngate Main Street Hawksworth Guiseley Leeds West Yorkshire LS20 8NX |
Secretary Name | Donald James Williams |
---|---|
Status | Resigned |
Appointed | 24 March 2010(89 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 18 Hillway Guiseley Leeds West Yorkshire LS20 8HB |
Director Name | Mr Dennis Child |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Road Bingley West Yorkshire BD16 4UG |
Secretary Name | Dennis Child |
---|---|
Status | Resigned |
Appointed | 01 July 2010(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Correspondence Address | 4 College Road Bingley West Yorkshire BD16 4UG |
Director Name | Mr Brian George David Ashford |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Bradford Golf Club Ltd Hawksworth Lane Guiseley Leeds LS20 8NP |
Director Name | Mr Mark Harris |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Bradford Golf Club Ltd Hawksworth Lane Guiseley Leeds LS20 8NP |
Director Name | Mr Kevin O'Connor |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Bradford Golf Club Ltd Hawksworth Lane Guiseley Leeds LS20 8NP |
Website | bradfordgolfclub.co.uk |
---|---|
Telephone | 01943 875570 |
Telephone region | Guiseley |
Registered Address | The Club House Bradford Golf Club Ltd Hawksworth Lane Guiseley Leeds LS20 8NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
5.5k at £0.05 | Bradford Golf Club LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £523 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (6 months ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 2 weeks from now) |
24 March 1921 | Delivered on: 23 March 1921 Satisfied on: 12 November 2015 Persons entitled: E H Gates J W Garnett M Scott Classification: Trust deed Secured details: 8100 deb stocks. Particulars: Closes of land club house herediaments buildings and dwelling house situate at hawkesworth york and the undertaking asset and property of company including uncalled capital. Fully Satisfied |
---|
22 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
23 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
8 February 2016 | Appointment of Mr Kevin O'connor as a director on 9 November 2015 (2 pages) |
8 February 2016 | Appointment of Mr Kevin O'connor as a director on 9 November 2015 (2 pages) |
5 February 2016 | Termination of appointment of Michael Henry Empsall Dracup as a director on 9 November 2015 (1 page) |
5 February 2016 | Appointment of Mr Brian George David Ashford as a director on 9 November 2015 (2 pages) |
5 February 2016 | Termination of appointment of Michael Henry Empsall Dracup as a director on 9 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Dennis Child as a director on 9 November 2015 (1 page) |
5 February 2016 | Appointment of Mr Mark Harris as a director on 9 November 2015 (2 pages) |
5 February 2016 | Termination of appointment of Dennis Child as a secretary on 9 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Dennis Child as a secretary on 9 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Thomas Henry Kennedy as a director on 9 November 2015 (1 page) |
5 February 2016 | Termination of appointment of Dennis Child as a director on 9 November 2015 (1 page) |
5 February 2016 | Appointment of Mr Brian George David Ashford as a director on 9 November 2015 (2 pages) |
5 February 2016 | Appointment of Mr Mark Harris as a director on 9 November 2015 (2 pages) |
5 February 2016 | Termination of appointment of Thomas Henry Kennedy as a director on 9 November 2015 (1 page) |
25 November 2015 | Memorandum and Articles of Association (5 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Memorandum and Articles of Association (5 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
12 November 2015 | Satisfaction of charge 1 in full (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 September 2010 | Appointment of Dennis Child as a director (2 pages) |
24 September 2010 | Termination of appointment of Pierre Richterich as a director (1 page) |
24 September 2010 | Termination of appointment of Pierre Richterich as a director (1 page) |
24 September 2010 | Appointment of Dennis Child as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Donald Williams as a secretary (1 page) |
24 September 2010 | Appointment of Dennis Child as a secretary (2 pages) |
24 September 2010 | Appointment of Dennis Child as a director (2 pages) |
24 September 2010 | Termination of appointment of Donald Williams as a secretary (1 page) |
24 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Michael Burton as a director (1 page) |
22 June 2010 | Termination of appointment of Michael Burton as a director (1 page) |
21 June 2010 | Appointment of Donald James Williams as a secretary (1 page) |
21 June 2010 | Appointment of Donald James Williams as a secretary (1 page) |
21 June 2010 | Termination of appointment of Roy Longbottom as a secretary (1 page) |
21 June 2010 | Termination of appointment of Roy Longbottom as a director (1 page) |
21 June 2010 | Termination of appointment of Roy Longbottom as a director (1 page) |
21 June 2010 | Termination of appointment of Roy Longbottom as a secretary (1 page) |
16 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
15 May 2007 | Return made up to 01/04/07; no change of members (9 pages) |
15 May 2007 | Return made up to 01/04/07; no change of members (9 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
12 May 2006 | Return made up to 01/04/06; full list of members (9 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
26 April 2005 | Return made up to 01/04/05; no change of members
|
26 April 2005 | Return made up to 01/04/05; no change of members
|
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
23 March 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
29 April 2004 | Return made up to 01/04/04; no change of members (8 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 01/04/04; no change of members (8 pages) |
29 April 2004 | New director appointed (2 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Full accounts made up to 31 December 2002 (7 pages) |
25 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 01/04/02; full list of members (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 01/04/01; full list of members
|
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 01/04/01; full list of members
|
17 April 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
1 March 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
22 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 May 1999 | Return made up to 01/04/99; no change of members
|
26 May 1999 | Return made up to 01/04/99; no change of members
|
1 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
17 April 1998 | Return made up to 01/04/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 June 1997 | Return made up to 01/04/97; no change of members (6 pages) |
3 June 1997 | Return made up to 01/04/97; no change of members (6 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
13 March 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 May 1996 | Return made up to 01/04/96; no change of members (6 pages) |
10 May 1996 | Return made up to 01/04/96; no change of members (6 pages) |
1 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 March 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
29 June 1995 | Return made up to 01/04/95; full list of members (8 pages) |
29 June 1995 | Return made up to 01/04/95; full list of members (8 pages) |
15 December 1920 | Incorporation (29 pages) |
15 December 1920 | Incorporation (29 pages) |