Company NameHull Golf Club(1921)Limited(The)
Company StatusActive
Company Number00177772
CategoryPrivate Limited Company
Incorporation Date11 November 1921(102 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Anthony Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(97 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr William Henry Spicer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(99 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr Paul Alfred Hodgson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(101 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr Lee Evans
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(102 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr Michael James
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(102 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr Ian Jones
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(102 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Secretary NameMrs Denise Knight
StatusCurrent
Appointed22 February 2024(102 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr Edward Watson Burnham
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(71 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1996)
RoleRetired
Correspondence Address17 Braids Walk
Kirkella
Hull
North Humberside
HU10 7PB
Director NameMr Patrick Ernest Craft
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(71 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 22 August 2007)
RoleSolicitor
Correspondence Address18 Westella Way
Kirkella
Hull
North Humberside
HU10 7LW
Director NameMr Bernard Vincent Florin
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(71 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 December 1999)
RoleInsurance Broker
Correspondence Address39 Manor House Lane
Walkington
Beverley
North Humberside
HU17 8SU
Director NameMr Michael Laurence Hall
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(71 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressMinaki 69 Thwaite Street
Cottingham
Hull
North Humberside
HU16 4RB
Secretary NameMr Robert Toothill
NationalityBritish
StatusResigned
Appointed07 January 1993(71 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address5 Birkdale Close
Kirkella
Hull
North Humberside
HU10 7US
Director NameMr Alexander James Henderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(74 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 December 1998)
RoleCompany Director
Correspondence Address48 West Ella Road
Kirk Ella
Hull
North Humberside
HU10 7QN
Director NameMr John Charles Groves
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(77 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 School Lane
Kirk Ella
Hull
East Yorkshire
HU10 7NP
Director NameEileen Margaret Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(78 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2006)
RoleRetired
Correspondence Address36 Braids Walk
Kirk Ella
Hull
North Humberside
HU10 7PD
Director NameDavid Winston Haley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(79 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2006)
RoleEngineer Surveyor
Correspondence Address19 Nunburnholme Park
Springhead Grange
Hull
North Humberside
HU5 5YN
Director NameRichard Patrick Ashton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(79 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2006)
RoleRetired
Correspondence AddressBox Cottage
2 Hogg Lane
Kirkella
East Yorkshire
HU10 7NU
Secretary NameChristine Toffolo
NationalityBritish
StatusResigned
Appointed01 April 2003(81 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address6 Spire View
Hessle
Hull
East Yorkshire
HU13 0SF
Director NameWilliam Acton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(82 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Townend Road
Walkington
Beverley
North Humberside
HU17 8SY
Secretary NameDavid John Crossley
NationalityBritish
StatusResigned
Appointed01 October 2005(83 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address9 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Director NameRobert Blenkinsop
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(85 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 2010)
RoleCivil Servant
Correspondence Address3 Willingham Way
Kirk Ella
North Humberside
HU10 7NL
Director NameMark William Bentley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(85 years, 10 months after company formation)
Appointment Duration8 months (resigned 22 April 2008)
RoleSelf Employed
Correspondence Address3 Luthers Rise
Willerby
Hull
HU10 6GA
Director NameMr Nigel David Bratton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(86 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranford Court
Greenstiles Lane Swanland
North Ferriby
East Yorkshire
HU14 3NH
Director NameMr Stephen Duncan Grassby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(88 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr John Robert Chambers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(89 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Ella Way,Kirk Ella
Hull
East Yorkshire
HU10 7LN
Director NameMr Philip Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed19 July 2012(90 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lynwood Avenue
Anlaby
Hull
East Yorkshire
HU10 7DP
Director NameMargaret Sommerville Brookes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(91 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 July 2015)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameJohn Moffat Jackson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(93 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall 27 Packman Lane
Kirk Ella
Hull
East Yorkshire
HU10 7TJ
Secretary NameStephen Duncan Grassby
StatusResigned
Appointed01 February 2017(95 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMrs Jacqueline Fortnum
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(95 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMrs Anne Elizabeth Craft
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(96 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMrs Donna Elizabeth Blank
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(97 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr Stephen Duncan Grassby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(98 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameMr David Peter Fortnum
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(98 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
Director NameHull Golf Club (1921) Ltd (Corporation)
StatusResigned
Appointed15 July 2010(88 years, 8 months after company formation)
Appointment Duration2 months (resigned 17 September 2010)
Correspondence AddressThe Hall 27 Packman Lane
Kirkella
Hull
East Yorkshire
HU10 7TJ

Contact

Websitehullgolfclub.co.uk
Telephone01482 660970
Telephone regionHull

Location

Registered AddressThe Hall
27 Packman Lane
Kirk Ella
Hull
HU10 7TJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Shareholders

-OTHER
97.87%
-
50 at £1Gareth R. Brown
0.19%
Ordinary
50 at £1Mr A.l. Mcalpine
0.19%
Ordinary
50 at £1Mr G. Hill
0.19%
Ordinary
50 at £1Mr G. Sutton
0.19%
Ordinary
50 at £1Mr J. Gill
0.19%
Ordinary
50 at £1Mr M. Mair
0.19%
Ordinary
50 at £1Mr M. Stubbs
0.19%
Ordinary
50 at £1Mr N. Grimwood
0.19%
Ordinary
50 at £1Mr T. Stephenson
0.19%
Ordinary
50 at £1Mr T. Wallis
0.19%
Ordinary
50 at £1Mrs J.v. Mcalpine
0.19%
Ordinary
10 at £1T.w. Healey
0.04%
Ordinary A

Financials

Year2014
Net Worth£78,617
Cash£1,284
Current Liabilities£445,229

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

30 November 2012Delivered on: 7 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hall 27 packman lane kirk ella east yorkshire t/no YEA44411 all plant and machinery all fixtures and fittings all other chattels of the company all benefits in respect of the insurances including all claims and the refund of any premiums and all rents receivable from any lease granted of the property all the goodwill of the company's business carried on at the property.
Outstanding
2 November 2010Delivered on: 3 November 2010
Satisfied on: 7 December 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 May 1986Delivered on: 20 May 1986
Satisfied on: 10 February 1993
Persons entitled: Mansfield Trading Brewery

Classification: Legal charge
Secured details: £15,000.
Particulars: Golf clubhouse at packman lane, kirkella, humberside together with a right of way over the driveway leading thereto.
Fully Satisfied
25 November 1945Delivered on: 6 December 1945
Satisfied on: 4 May 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to midland bank PLC on any account whatsoever.
Particulars: Two plots of f/h land in parishes of kirk ella and west ella, east yorkshire with fixtures etc.
Fully Satisfied
9 March 1937Delivered on: 11 March 1937
Satisfied on: 4 May 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29.75 acres of land and premises "the hall", kirkella, yorks. And 8262 . yds. Of land being part of riplingham road, close, kirkella, E. yorks with all fixtures.
Fully Satisfied

Filing History

5 December 2023Termination of appointment of David Reginald Johnson as a director on 1 December 2023 (1 page)
21 November 2023Appointment of Mr David Reginald Johnson as a director on 20 November 2023 (2 pages)
21 November 2023Appointment of Mr Lee Evans as a director on 20 November 2023 (2 pages)
21 November 2023Appointment of Mr Michael James as a director on 20 November 2023 (2 pages)
21 November 2023Termination of appointment of David Peter Fortnum as a director on 20 November 2023 (1 page)
21 November 2023Appointment of Mr Ian Jones as a director on 20 November 2023 (2 pages)
17 November 2023Registration of charge 001777720006, created on 16 November 2023 (18 pages)
28 September 2023Termination of appointment of Philip Harrison as a director on 17 September 2023 (1 page)
28 September 2023Confirmation statement made on 6 July 2023 with updates (57 pages)
13 April 2023Termination of appointment of Stephen Duncan Grassby as a secretary on 10 April 2023 (1 page)
13 April 2023Termination of appointment of Stephen Duncan Grassby as a director on 10 April 2023 (1 page)
22 February 2023Termination of appointment of Aaron James Pheasant as a director on 17 February 2023 (1 page)
24 January 2023Accounts for a small company made up to 30 June 2022 (9 pages)
5 January 2023Confirmation statement made on 29 December 2022 with updates (57 pages)
29 December 2022Appointment of Mr Paul Alfred Hodgson as a director on 13 December 2022 (2 pages)
20 December 2022Termination of appointment of David Christopher Scholey as a director on 16 December 2022 (1 page)
31 March 2022Accounts for a small company made up to 30 June 2021 (10 pages)
9 March 2022Confirmation statement made on 7 January 2022 with updates (19 pages)
20 December 2021Termination of appointment of Michael James as a director on 13 December 2021 (1 page)
20 December 2021Appointment of Mr David Christopher Scholey as a director on 13 December 2021 (2 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
30 June 2021Appointment of Mr William Henry Spicer as a director on 18 June 2021 (2 pages)
27 May 2021Termination of appointment of John Sloan Martin as a director on 24 May 2021 (1 page)
27 May 2021Termination of appointment of Michael David Rowley Morgan as a director on 24 May 2021 (1 page)
19 March 2021Confirmation statement made on 7 January 2021 with updates (20 pages)
7 October 2020Appointment of Mr David Peter Fortnum as a director on 1 October 2020 (2 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
19 February 2020Confirmation statement made on 7 January 2020 with updates (6 pages)
22 November 2019Appointment of Mr. Stephen Duncan Grassby as a director on 18 November 2019 (2 pages)
22 November 2019Appointment of Mr Aaron James Pheasant as a director on 18 November 2019 (2 pages)
23 August 2019Termination of appointment of Anne Elizabeth Craft as a director on 23 August 2019 (1 page)
16 July 2019Appointment of Mrs Donna Elizabeth Blank as a director on 12 July 2019 (2 pages)
28 June 2019Cessation of Philip Harrison as a person with significant control on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Ian Michael Jones as a director on 15 June 2019 (1 page)
28 June 2019Cessation of Michael James as a person with significant control on 28 June 2019 (1 page)
28 June 2019Notification of a person with significant control statement (2 pages)
22 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
26 February 2019Confirmation statement made on 7 January 2019 with updates (23 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
18 December 2018Appointment of Mr. David Anthony Johnson as a director on 10 December 2018 (2 pages)
14 December 2018Cessation of John Mofrat Jackson as a person with significant control on 11 December 2018 (1 page)
14 December 2018Termination of appointment of John Moffat Jackson as a director on 11 December 2018 (1 page)
27 February 2018Confirmation statement made on 7 January 2018 with updates (25 pages)
3 January 2018Appointment of Mr Michael David Rowley Morgan as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Mr John Sloan Martin as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Mr John Sloan Martin as a director on 11 December 2017 (2 pages)
19 December 2017Appointment of Mrs Anne Elizabeth Craft as a director on 11 December 2017 (2 pages)
19 December 2017Cessation of Andrew Laird Hamilton N'alpine as a person with significant control on 11 December 2017 (1 page)
19 December 2017Termination of appointment of Andrew Laird Hamilton Mcalpine as a director on 11 December 2017 (1 page)
19 December 2017Termination of appointment of Jacqueline Fortnum as a director on 11 December 2017 (1 page)
19 December 2017Termination of appointment of Jacqueline Fortnum as a director on 11 December 2017 (1 page)
19 December 2017Appointment of Mrs Anne Elizabeth Craft as a director on 11 December 2017 (2 pages)
19 December 2017Termination of appointment of Andrew Laird Hamilton Mcalpine as a director on 11 December 2017 (1 page)
19 December 2017Cessation of Andrew Laird Hamilton N'alpine as a person with significant control on 11 December 2017 (1 page)
18 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
8 May 2017Appointment of Mrs Jacqueline Fortnum as a director on 27 April 2017 (2 pages)
8 May 2017Appointment of Mr Ian Michael Jones as a director on 27 April 2017 (2 pages)
8 May 2017Appointment of Mr Ian Michael Jones as a director on 27 April 2017 (2 pages)
8 May 2017Appointment of Mrs Jacqueline Fortnum as a director on 27 April 2017 (2 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Confirmation statement made on 7 January 2017 with updates (32 pages)
5 April 2017Confirmation statement made on 7 January 2017 with updates (32 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2017Termination of appointment of Irene Margaret Pollard as a director on 1 February 2017 (1 page)
12 February 2017Appointment of Stephen Duncan Grassby as a secretary on 1 February 2017 (2 pages)
12 February 2017Appointment of Stephen Duncan Grassby as a secretary on 1 February 2017 (2 pages)
12 February 2017Termination of appointment of David John Crossley as a secretary on 1 February 2017 (1 page)
12 February 2017Termination of appointment of David John Crossley as a secretary on 1 February 2017 (1 page)
12 February 2017Termination of appointment of Irene Margaret Pollard as a director on 1 February 2017 (1 page)
1 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 October 2016Appointment of Andrew Laird Hamilton Mcalpine as a director on 10 October 2016 (3 pages)
27 October 2016Appointment of Andrew Laird Hamilton Mcalpine as a director on 10 October 2016 (3 pages)
26 October 2016Termination of appointment of Jonathan Paul Samuel as a director on 10 October 2016 (2 pages)
26 October 2016Termination of appointment of Jonathan Paul Samuel as a director on 10 October 2016 (2 pages)
26 October 2016Termination of appointment of Nigel David Bratton as a director on 10 October 2016 (2 pages)
26 October 2016Termination of appointment of Nigel David Bratton as a director on 10 October 2016 (2 pages)
17 March 2016Termination of appointment of Nicholas Peter Rymer as a director on 1 September 2015 (2 pages)
17 March 2016Termination of appointment of Nicholas Peter Rymer as a director on 1 September 2015 (2 pages)
16 March 2016Termination of appointment of Michael Ruddock as a director on 28 October 2014 (2 pages)
16 March 2016Termination of appointment of Michael Ruddock as a director on 28 October 2014 (2 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2016 (32 pages)
2 March 2016Second filing of AR01 previously delivered to Companies House made up to 7 January 2016 (32 pages)
15 February 2016Annual return made up to 7 January 2016. List of shareholders has changed
Statement of capital on 2016-02-15
  • GBP 27,200

Statement of capital on 2016-03-02
  • GBP 27,200
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(31 pages)
15 February 2016Annual return made up to 7 January 2016. List of shareholders has changed
Statement of capital on 2016-02-15
  • GBP 27,200

Statement of capital on 2016-03-02
  • GBP 27,200
  • ANNOTATION Clarification a second filed AR01 was registered on 02/03/2016.
(31 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 August 2015Termination of appointment of Margaret Sommerville Brookes as a director on 14 July 2015 (2 pages)
11 August 2015Appointment of John Moffat Jackson as a director on 14 July 2015 (3 pages)
11 August 2015Termination of appointment of Margaret Sommerville Brookes as a director on 14 July 2015 (2 pages)
11 August 2015Appointment of Michael James as a director on 14 July 2015 (3 pages)
11 August 2015Appointment of Michael James as a director on 14 July 2015 (3 pages)
11 August 2015Appointment of John Moffat Jackson as a director on 14 July 2015 (3 pages)
23 June 2015Annual return made up to 31 March 2015. List of shareholders has changed
Statement of capital on 2015-06-23
  • GBP 26,300
(20 pages)
23 June 2015Annual return made up to 31 March 2015. List of shareholders has changed
Statement of capital on 2015-06-23
  • GBP 26,300
(20 pages)
5 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 26,250
(27 pages)
5 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 26,250
(27 pages)
5 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 26,250
(27 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 25,750
(50 pages)
2 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 25,750
(50 pages)
2 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 25,750
(50 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
1 August 2013Appointment of Nicholas Peter Rymer as a director (3 pages)
1 August 2013Appointment of Michael Ruddock as a director (3 pages)
1 August 2013Appointment of Michael Ruddock as a director (3 pages)
1 August 2013Appointment of Margaret Sommerville Brookes as a director (3 pages)
1 August 2013Appointment of Nicholas Peter Rymer as a director (3 pages)
1 August 2013Appointment of Margaret Sommerville Brookes as a director (3 pages)
23 July 2013Termination of appointment of John Chambers as a director (2 pages)
23 July 2013Termination of appointment of John Chambers as a director (2 pages)
4 May 2013Satisfaction of charge 2 in full (4 pages)
4 May 2013Satisfaction of charge 2 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
21 January 2013Director's details changed for Jonathan Paul Samuel on 7 January 2013 (2 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (51 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (51 pages)
21 January 2013Director's details changed for Irene Margaret Pollard on 7 January 2013 (2 pages)
21 January 2013Director's details changed for Irene Margaret Pollard on 7 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Paul Samuel on 7 January 2013 (2 pages)
21 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (51 pages)
21 January 2013Director's details changed for Irene Margaret Pollard on 7 January 2013 (2 pages)
21 January 2013Director's details changed for Jonathan Paul Samuel on 7 January 2013 (2 pages)
17 January 2013Resolutions
  • RES13 ‐ Increase auth share capital figure 08/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2013Resolutions
  • RES13 ‐ Increase auth share capital figure 08/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 January 2013Termination of appointment of Andrew James as a director (1 page)
9 January 2013Termination of appointment of Stephen Grassby as a director (1 page)
9 January 2013Termination of appointment of Stephen Grassby as a director (1 page)
9 January 2013Termination of appointment of Mark Pawson as a director (1 page)
9 January 2013Termination of appointment of Andrew James as a director (1 page)
9 January 2013Termination of appointment of Mark Pawson as a director (1 page)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 December 2012Memorandum and Articles of Association (9 pages)
11 December 2012Memorandum and Articles of Association (9 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 August 2012Termination of appointment of Robert Toothill as a director (2 pages)
29 August 2012Termination of appointment of Michael Wigglesworth as a director (2 pages)
29 August 2012Appointment of Mark Graham Pawson as a director (3 pages)
29 August 2012Appointment of Andrew Neil James as a director (3 pages)
29 August 2012Termination of appointment of Michael Wigglesworth as a director (2 pages)
29 August 2012Appointment of Mark Graham Pawson as a director (3 pages)
29 August 2012Termination of appointment of Robert Toothill as a director (2 pages)
29 August 2012Appointment of Mr Philip Harrison as a director (3 pages)
29 August 2012Appointment of Andrew Neil James as a director (3 pages)
29 August 2012Appointment of Mr Philip Harrison as a director (3 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (35 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (35 pages)
15 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (35 pages)
1 November 2011Termination of appointment of Hull Golf Club (1921) Ltd as a director (2 pages)
1 November 2011Termination of appointment of Robert Blenkinsop as a director (2 pages)
1 November 2011Termination of appointment of Hull Golf Club (1921) Ltd as a director (2 pages)
1 November 2011Termination of appointment of Robert Blenkinsop as a director (2 pages)
18 October 2011Termination of appointment of Richard Topham as a director (2 pages)
18 October 2011Appointment of Mr John Robert Chambers as a director (3 pages)
18 October 2011Appointment of Mr John Robert Chambers as a director (3 pages)
18 October 2011Termination of appointment of Richard Topham as a director (2 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 February 2011Annual return made up to 7 January 2011. List of shareholders has changed (20 pages)
4 February 2011Annual return made up to 7 January 2011. List of shareholders has changed (20 pages)
4 February 2011Annual return made up to 7 January 2011. List of shareholders has changed (20 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2010Appointment of Mr Stephen Duncan Grassby as a director (2 pages)
20 September 2010Appointment of Hull Golf Club (1921) Ltd as a director (2 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 September 2010Appointment of Hull Golf Club (1921) Ltd as a director (2 pages)
20 September 2010Appointment of Mr Stephen Duncan Grassby as a director (2 pages)
23 March 2010Annual return made up to 7 January 2010 with bulk list of shareholders (25 pages)
23 March 2010Annual return made up to 7 January 2010 with bulk list of shareholders (25 pages)
23 March 2010Annual return made up to 7 January 2010 with bulk list of shareholders (25 pages)
13 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
12 February 2009Return made up to 07/01/09; full list of members (18 pages)
12 February 2009Return made up to 07/01/09; full list of members (18 pages)
1 November 2008Director appointed nigel david bratton (2 pages)
1 November 2008Director appointed richard topham (2 pages)
1 November 2008Appointment terminated director william acton (1 page)
1 November 2008Director appointed irene margaret pollard (2 pages)
1 November 2008Director appointed nigel david bratton (2 pages)
1 November 2008Director appointed richard topham (2 pages)
1 November 2008Director appointed irene margaret pollard (2 pages)
1 November 2008Appointment terminated director william acton (1 page)
1 November 2008Appointment terminated director stephen turner (1 page)
1 November 2008Appointment terminated director stephen turner (1 page)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 May 2008Appointment terminated director mark bentley (1 page)
12 May 2008Appointment terminated director mark bentley (1 page)
19 February 2008Return made up to 07/01/08; change of members (11 pages)
19 February 2008Return made up to 07/01/08; change of members (11 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
4 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
26 February 2007Return made up to 07/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
26 February 2007Return made up to 07/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 07/01/06; change of members (11 pages)
17 January 2006Return made up to 07/01/06; change of members (11 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
28 January 2005Return made up to 07/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
28 January 2005Return made up to 07/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
1 October 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
1 October 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
2 March 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(72 pages)
2 March 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director resigned
(72 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 January 2004New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (1 page)
2 April 2003New secretary appointed (1 page)
23 January 2003Return made up to 07/01/03; change of members (18 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 January 2003Return made up to 07/01/03; change of members (18 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
21 January 2002Return made up to 07/01/02; change of members
  • 363(288) ‐ Director resigned
(20 pages)
21 January 2002Return made up to 07/01/02; change of members
  • 363(288) ‐ Director resigned
(20 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 January 2001Return made up to 07/01/01; full list of members (98 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 07/01/01; full list of members (98 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 January 2000Return made up to 07/01/00; change of members
  • 363(288) ‐ Director resigned
(14 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Return made up to 07/01/00; change of members
  • 363(288) ‐ Director resigned
(14 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 07/01/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 07/01/99; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
12 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 January 1997Return made up to 07/01/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 January 1997New director appointed (2 pages)
13 January 1997Return made up to 07/01/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
13 January 1997New director appointed (2 pages)
5 January 1996Full accounts made up to 30 September 1995 (6 pages)
5 January 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 January 1996Full accounts made up to 30 September 1995 (6 pages)
5 January 1996Return made up to 07/01/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
3 June 1994Memorandum and Articles of Association (6 pages)
3 June 1994Memorandum and Articles of Association (6 pages)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1986Particulars of mortgage/charge (4 pages)
20 May 1986Particulars of mortgage/charge (4 pages)