Company NameThe Hawksworth Golf Club Limited
Company StatusActive
Company Number00172016
CategoryPrivate Limited Company
Incorporation Date15 December 1920(103 years, 5 months ago)
Previous NameHall Croft Estate Co.Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Craig Andrew Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(99 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hawksworth Lane
Guiseley
Near Leeds
LS20 8NP
Director NameMichael Terence Davison
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(99 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive, West Lodge
Moor Lane
Burley In Wharfedale
LS29 7AQ
Director NameMr Steve Harry Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(99 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Bradford Golf Club Ltd
Hawksworth Lane
Guiseley
Leeds
LS20 8NP
Director NameJohn Michael Suddards Carr
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressHagwood Farm House
Menston
Ilkley
West Yorks
LS29 6AJ
Director NameMr George Albert Grange
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 July 1998)
RoleEngineer
Correspondence AddressFairways Roundwood Road
Baildon
Bradford
West Yorkshire
BD17 6SP
Director NameRoy Desmond Longbottom
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 24 March 2010)
RoleRetired
Correspondence Address1 Taverngate Main Street
Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8NX
Director NameGeoffrey Vincent Morrell
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address39 Southway
Guiseley
Leeds
West Yorkshire
LS20 8JB
Director NameRobert William Watson Price
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2007)
RoleRetired
Correspondence AddressWestridge 7 Esholt Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AX
Director NameMr Michael Henry Empsall Dracup
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 09 November 2015)
RoleRetired
Correspondence AddressBeech House
Cleasby Road
Menston
West Yorkshire
LS29 6NN
Secretary NameRobert William Watson Price
NationalityBritish
StatusResigned
Appointed01 April 1992(71 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressWestridge 7 Esholt Avenue
Guiseley
Leeds
West Yorkshire
LS20 8AX
Director NameThomas Henry Kennedy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(80 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 November 2015)
RoleRetired
Correspondence Address8 Home Farm Mews
Bingley Road Menston
Ilkley
LS29 6BB
Director NameMichael Charles Pearson Burton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(80 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 September 2009)
RoleRetired
Correspondence Address8 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMr Pierre Albert Henri Richterich
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(83 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCurly Hill Cottage
76 Curly Hill Middleton
Ilkley
West Yorkshire
LS29 0BA
Secretary NameRoy Desmond Longbottom
NationalityBritish
StatusResigned
Appointed01 November 2007(86 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2010)
RoleRetired
Correspondence Address1 Taverngate Main Street
Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8NX
Secretary NameDonald James Williams
StatusResigned
Appointed24 March 2010(89 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 2010)
RoleCompany Director
Correspondence Address18 Hillway
Guiseley
Leeds
West Yorkshire
LS20 8HB
Director NameMr Dennis Child
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(89 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 College Road
Bingley
West Yorkshire
BD16 4UG
Secretary NameDennis Child
StatusResigned
Appointed01 July 2010(89 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Correspondence Address4 College Road
Bingley
West Yorkshire
BD16 4UG
Director NameMr Brian George David Ashford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(94 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Bradford Golf Club Ltd
Hawksworth Lane
Guiseley Leeds
LS20 8NP
Director NameMr Mark Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(94 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Bradford Golf Club Ltd
Hawksworth Lane
Guiseley Leeds
LS20 8NP
Director NameMr Kevin O'Connor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(94 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Bradford Golf Club Ltd
Hawksworth Lane
Guiseley Leeds
LS20 8NP

Contact

Websitebradfordgolfclub.co.uk
Telephone01943 875570
Telephone regionGuiseley

Location

Registered AddressThe Club House
Bradford Golf Club Ltd
Hawksworth Lane
Guiseley Leeds
LS20 8NP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

5.5k at £0.05Bradford Golf Club LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£523

Accounts

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

Returns

Latest Return1 April 2024 (2 weeks, 4 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

24 March 1921Delivered 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

Filing History

2 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
27 April 2023Appointment of Mr Nicholas Charles Fraser as a director on 22 March 2022 (2 pages)
27 April 2023Termination of appointment of Michael Terence Davison as a director on 22 March 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
24 March 2021Appointment of Mr Craig Andrew Smith as a director on 18 August 2020 (2 pages)
4 March 2021Termination of appointment of Brian George David Ashford as a director on 18 August 2020 (1 page)
4 March 2021Termination of appointment of Kevin O'connor as a director on 18 August 2020 (1 page)
4 March 2021Termination of appointment of Mark Harris as a director on 18 August 2020 (1 page)
1 March 2021Appointment of Michael Terence Davison as a director on 18 August 2020 (2 pages)
1 March 2021Appointment of Mr Steve Harry Brown as a director on 18 August 2020 (2 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 277.25
(5 pages)
2 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 277.25
(5 pages)
8 February 2016Appointment of Mr Kevin O'connor as a director on 9 November 2015 (2 pages)
8 February 2016Appointment of Mr Kevin O'connor as a director on 9 November 2015 (2 pages)
5 February 2016Termination of appointment of Michael Henry Empsall Dracup as a director on 9 November 2015 (1 page)
5 February 2016Appointment of Mr Brian George David Ashford as a director on 9 November 2015 (2 pages)
5 February 2016Termination of appointment of Michael Henry Empsall Dracup as a director on 9 November 2015 (1 page)
5 February 2016Termination of appointment of Dennis Child as a director on 9 November 2015 (1 page)
5 February 2016Appointment of Mr Mark Harris as a director on 9 November 2015 (2 pages)
5 February 2016Termination of appointment of Dennis Child as a secretary on 9 November 2015 (1 page)
5 February 2016Termination of appointment of Dennis Child as a secretary on 9 November 2015 (1 page)
5 February 2016Termination of appointment of Thomas Henry Kennedy as a director on 9 November 2015 (1 page)
5 February 2016Termination of appointment of Dennis Child as a director on 9 November 2015 (1 page)
5 February 2016Appointment of Mr Brian George David Ashford as a director on 9 November 2015 (2 pages)
5 February 2016Appointment of Mr Mark Harris as a director on 9 November 2015 (2 pages)
5 February 2016Termination of appointment of Thomas Henry Kennedy as a director on 9 November 2015 (1 page)
25 November 2015Memorandum and Articles of Association (5 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 November 2015Memorandum and Articles of Association (5 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
12 November 2015Satisfaction of charge 1 in full (4 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 277.25
(6 pages)
2 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 277.25
(6 pages)
2 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 277.25
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 277.25
(6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 277.25
(6 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 277.25
(6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Appointment of Dennis Child as a director (2 pages)
24 September 2010Termination of appointment of Pierre Richterich as a director (1 page)
24 September 2010Termination of appointment of Pierre Richterich as a director (1 page)
24 September 2010Appointment of Dennis Child as a secretary (2 pages)
24 September 2010Termination of appointment of Donald Williams as a secretary (1 page)
24 September 2010Appointment of Dennis Child as a secretary (2 pages)
24 September 2010Appointment of Dennis Child as a director (2 pages)
24 September 2010Termination of appointment of Donald Williams as a secretary (1 page)
24 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Michael Burton as a director (1 page)
22 June 2010Termination of appointment of Michael Burton as a director (1 page)
21 June 2010Appointment of Donald James Williams as a secretary (1 page)
21 June 2010Appointment of Donald James Williams as a secretary (1 page)
21 June 2010Termination of appointment of Roy Longbottom as a secretary (1 page)
21 June 2010Termination of appointment of Roy Longbottom as a director (1 page)
21 June 2010Termination of appointment of Roy Longbottom as a director (1 page)
21 June 2010Termination of appointment of Roy Longbottom as a secretary (1 page)
16 April 2009Return made up to 01/04/09; full list of members (4 pages)
16 April 2009Return made up to 01/04/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2008Return made up to 01/04/08; full list of members (4 pages)
29 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
15 May 2007Return made up to 01/04/07; no change of members (9 pages)
15 May 2007Return made up to 01/04/07; no change of members (9 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 May 2006Return made up to 01/04/06; full list of members (9 pages)
12 May 2006Return made up to 01/04/06; full list of members (9 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
26 April 2005Return made up to 01/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2005Return made up to 01/04/05; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
23 March 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
29 April 2004Return made up to 01/04/04; no change of members (8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Return made up to 01/04/04; no change of members (8 pages)
29 April 2004New director appointed (2 pages)
7 May 2003Return made up to 01/04/03; full list of members (8 pages)
7 May 2003Return made up to 01/04/03; full list of members (8 pages)
13 March 2003Full accounts made up to 31 December 2002 (7 pages)
13 March 2003Full accounts made up to 31 December 2002 (7 pages)
25 April 2002Return made up to 01/04/02; full list of members (7 pages)
25 April 2002Return made up to 01/04/02; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 March 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2001New director appointed (2 pages)
1 March 2001Full accounts made up to 31 December 2000 (8 pages)
1 March 2001Full accounts made up to 31 December 2000 (8 pages)
22 April 2000Return made up to 01/04/00; full list of members (7 pages)
22 April 2000Return made up to 01/04/00; full list of members (7 pages)
18 February 2000Full accounts made up to 31 December 1999 (7 pages)
18 February 2000Full accounts made up to 31 December 1999 (7 pages)
26 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999Full accounts made up to 31 December 1998 (7 pages)
1 March 1999Full accounts made up to 31 December 1998 (7 pages)
17 April 1998Return made up to 01/04/98; full list of members (8 pages)
17 April 1998Return made up to 01/04/98; full list of members (8 pages)
12 March 1998Full accounts made up to 31 December 1997 (7 pages)
12 March 1998Full accounts made up to 31 December 1997 (7 pages)
3 June 1997Return made up to 01/04/97; no change of members (6 pages)
3 June 1997Return made up to 01/04/97; no change of members (6 pages)
13 March 1997Full accounts made up to 31 December 1996 (7 pages)
13 March 1997Full accounts made up to 31 December 1996 (7 pages)
10 May 1996Return made up to 01/04/96; no change of members (6 pages)
10 May 1996Return made up to 01/04/96; no change of members (6 pages)
1 March 1996Full accounts made up to 31 December 1995 (7 pages)
1 March 1996Full accounts made up to 31 December 1995 (7 pages)
20 September 1995Full accounts made up to 31 December 1994 (6 pages)
20 September 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 01/04/95; full list of members (8 pages)
29 June 1995Return made up to 01/04/95; full list of members (8 pages)
15 December 1920Incorporation (29 pages)
15 December 1920Incorporation (29 pages)