Anlaby
Hull
East Yorkshire
HU10 7DP
Secretary Name | Stephen Duncan Grassby |
---|---|
Status | Current |
Appointed | 01 February 2017(95 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mrs Donna Elizabeth Blank |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(97 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr Aaron James Pheasant |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr Stephen Duncan Grassby |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr David Peter Fortnum |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr William Henry Spicer |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr David Christopher Scholey |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr Edward Watson Burnham |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1996) |
Role | Retired |
Correspondence Address | 17 Braids Walk Kirkella Hull North Humberside HU10 7PB |
Director Name | Mr Patrick Ernest Craft |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(71 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 August 2007) |
Role | Solicitor |
Correspondence Address | 18 Westella Way Kirkella Hull North Humberside HU10 7LW |
Director Name | Mr Bernard Vincent Florin |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 December 1999) |
Role | Insurance Broker |
Correspondence Address | 39 Manor House Lane Walkington Beverley North Humberside HU17 8SU |
Director Name | Mr Michael Laurence Hall |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(71 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | Minaki 69 Thwaite Street Cottingham Hull North Humberside HU16 4RB |
Secretary Name | Mr Robert Toothill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(71 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 5 Birkdale Close Kirkella Hull North Humberside HU10 7US |
Director Name | Mr Alexander James Henderson |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(74 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 December 1998) |
Role | Company Director |
Correspondence Address | 48 West Ella Road Kirk Ella Hull North Humberside HU10 7QN |
Director Name | Mr John Charles Groves |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1998(77 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Director Name | Eileen Margaret Clark |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(78 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2006) |
Role | Retired |
Correspondence Address | 36 Braids Walk Kirk Ella Hull North Humberside HU10 7PD |
Director Name | Richard Patrick Ashton |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(79 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2006) |
Role | Retired |
Correspondence Address | Box Cottage 2 Hogg Lane Kirkella East Yorkshire HU10 7NU |
Director Name | David Winston Haley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(79 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2006) |
Role | Engineer Surveyor |
Correspondence Address | 19 Nunburnholme Park Springhead Grange Hull North Humberside HU5 5YN |
Secretary Name | Christine Toffolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(81 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 6 Spire View Hessle Hull East Yorkshire HU13 0SF |
Director Name | William Acton |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(82 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Townend Road Walkington Beverley North Humberside HU17 8SY |
Secretary Name | David John Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(83 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2017) |
Role | Company Director |
Correspondence Address | 9 Old Pond Place North Ferriby East Yorkshire HU14 3JE |
Director Name | Mark William Bentley |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(85 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 2008) |
Role | Self Employed |
Correspondence Address | 3 Luthers Rise Willerby Hull HU10 6GA |
Director Name | Robert Blenkinsop |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2010) |
Role | Civil Servant |
Correspondence Address | 3 Willingham Way Kirk Ella North Humberside HU10 7NL |
Director Name | Mr Nigel David Bratton |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(86 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranford Court Greenstiles Lane Swanland North Ferriby East Yorkshire HU14 3NH |
Director Name | Mr Stephen Duncan Grassby |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mr John Robert Chambers |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 West Ella Way,Kirk Ella Hull East Yorkshire HU10 7LN |
Director Name | Andrew Neil James |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(90 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Riplingham Court Riplingham Road West Ella East Yorkshire HU10 7TS |
Director Name | Margaret Sommerville Brookes |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 July 2015) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | John Moffat Jackson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull East Yorkshire HU10 7TJ |
Director Name | Mr Michael James |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(93 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Hall Packman Lane Kirk Ella Hull East Yorkshire HU10 7TJ |
Director Name | Mr Ian Michael Jones |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mrs Jacqueline Fortnum |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(95 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Mrs Anne Elizabeth Craft |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
Director Name | Hull Golf Club (1921) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(88 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 17 September 2010) |
Correspondence Address | The Hall 27 Packman Lane Kirkella Hull East Yorkshire HU10 7TJ |
Website | hullgolfclub.co.uk |
---|---|
Telephone | 01482 660970 |
Telephone region | Hull |
Registered Address | The Hall 27 Packman Lane Kirk Ella Hull HU10 7TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Kirk Ella |
Ward | Willerby and Kirk Ella |
Built Up Area | Kingston upon Hull |
- | OTHER 97.87% - |
---|---|
50 at £1 | Gareth R. Brown 0.19% Ordinary |
50 at £1 | Mr A.l. Mcalpine 0.19% Ordinary |
50 at £1 | Mr G. Hill 0.19% Ordinary |
50 at £1 | Mr G. Sutton 0.19% Ordinary |
50 at £1 | Mr J. Gill 0.19% Ordinary |
50 at £1 | Mr M. Mair 0.19% Ordinary |
50 at £1 | Mr M. Stubbs 0.19% Ordinary |
50 at £1 | Mr N. Grimwood 0.19% Ordinary |
50 at £1 | Mr T. Stephenson 0.19% Ordinary |
50 at £1 | Mr T. Wallis 0.19% Ordinary |
50 at £1 | Mrs J.v. Mcalpine 0.19% Ordinary |
10 at £1 | T.w. Healey 0.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £78,617 |
Cash | £1,284 |
Current Liabilities | £445,229 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 December 2022 (5 months ago) |
---|---|
Next Return Due | 12 January 2024 (7 months, 1 week from now) |
30 November 2012 | Delivered 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 2010 | Delivered 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 1986 | Delivered 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 1945 | Delivered 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 1937 | Delivered 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 |
20 December 2021 | Appointment of Mr David Christopher Scholey as a director on 13 December 2021 (2 pages) |
---|---|
20 December 2021 | Termination of appointment of Michael James as a director on 13 December 2021 (1 page) |
30 June 2021 | Appointment of Mr William Henry Spicer as a director on 18 June 2021 (2 pages) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
27 May 2021 | Termination of appointment of Michael David Rowley Morgan as a director on 24 May 2021 (1 page) |
27 May 2021 | Termination of appointment of John Sloan Martin as a director on 24 May 2021 (1 page) |
19 March 2021 | Confirmation statement made on 7 January 2021 with updates (20 pages) |
7 October 2020 | Appointment of Mr David Peter Fortnum as a director on 1 October 2020 (2 pages) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
19 February 2020 | Confirmation statement made on 7 January 2020 with updates (6 pages) |
22 November 2019 | Appointment of Mr Aaron James Pheasant as a director on 18 November 2019 (2 pages) |
22 November 2019 | Appointment of Mr. Stephen Duncan Grassby as a director on 18 November 2019 (2 pages) |
23 August 2019 | Termination of appointment of Anne Elizabeth Craft as a director on 23 August 2019 (1 page) |
16 July 2019 | Appointment of Mrs Donna Elizabeth Blank as a director on 12 July 2019 (2 pages) |
28 June 2019 | Notification of a person with significant control statement (2 pages) |
28 June 2019 | Termination of appointment of Ian Michael Jones as a director on 15 June 2019 (1 page) |
28 June 2019 | Cessation of Michael James as a person with significant control on 28 June 2019 (1 page) |
28 June 2019 | Cessation of Philip Harrison as a person with significant control on 28 June 2019 (1 page) |
22 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
26 February 2019 | Confirmation statement made on 7 January 2019 with updates (23 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
18 December 2018 | Appointment of Mr. David Anthony Johnson as a director on 10 December 2018 (2 pages) |
14 December 2018 | Cessation of John Mofrat Jackson as a person with significant control on 11 December 2018 (1 page) |
14 December 2018 | Termination of appointment of John Moffat Jackson as a director on 11 December 2018 (1 page) |
27 February 2018 | Confirmation statement made on 7 January 2018 with updates (25 pages) |
3 January 2018 | Appointment of Mr Michael David Rowley Morgan as a director on 11 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr John Sloan Martin as a director on 11 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr John Sloan Martin as a director on 11 December 2017 (2 pages) |
19 December 2017 | Cessation of Andrew Laird Hamilton N'alpine as a person with significant control on 11 December 2017 (1 page) |
19 December 2017 | Appointment of Mrs Anne Elizabeth Craft as a director on 11 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Andrew Laird Hamilton Mcalpine as a director on 11 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Jacqueline Fortnum as a director on 11 December 2017 (1 page) |
19 December 2017 | Cessation of Andrew Laird Hamilton N'alpine as a person with significant control on 11 December 2017 (1 page) |
19 December 2017 | Appointment of Mrs Anne Elizabeth Craft as a director on 11 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Andrew Laird Hamilton Mcalpine as a director on 11 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Jacqueline Fortnum as a director on 11 December 2017 (1 page) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 May 2017 | Appointment of Mrs Jacqueline Fortnum as a director on 27 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Ian Michael Jones as a director on 27 April 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Jacqueline Fortnum as a director on 27 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Ian Michael Jones as a director on 27 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 7 January 2017 with updates (32 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Confirmation statement made on 7 January 2017 with updates (32 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2017 | Appointment of Stephen Duncan Grassby as a secretary on 1 February 2017 (2 pages) |
12 February 2017 | Termination of appointment of Irene Margaret Pollard as a director on 1 February 2017 (1 page) |
12 February 2017 | Termination of appointment of David John Crossley as a secretary on 1 February 2017 (1 page) |
12 February 2017 | Appointment of Stephen Duncan Grassby as a secretary on 1 February 2017 (2 pages) |
12 February 2017 | Termination of appointment of Irene Margaret Pollard as a director on 1 February 2017 (1 page) |
12 February 2017 | Termination of appointment of David John Crossley as a secretary on 1 February 2017 (1 page) |
1 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 October 2016 | Appointment of Andrew Laird Hamilton Mcalpine as a director on 10 October 2016 (3 pages) |
27 October 2016 | Appointment of Andrew Laird Hamilton Mcalpine as a director on 10 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Jonathan Paul Samuel as a director on 10 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Nigel David Bratton as a director on 10 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Jonathan Paul Samuel as a director on 10 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Nigel David Bratton as a director on 10 October 2016 (2 pages) |
17 March 2016 | Termination of appointment of Nicholas Peter Rymer as a director on 1 September 2015 (2 pages) |
17 March 2016 | Termination of appointment of Nicholas Peter Rymer as a director on 1 September 2015 (2 pages) |
16 March 2016 | Termination of appointment of Michael Ruddock as a director on 28 October 2014 (2 pages) |
16 March 2016 | Termination of appointment of Michael Ruddock as a director on 28 October 2014 (2 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2016 (32 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2016 (32 pages) |
15 February 2016 | Annual return made up to 7 January 2016. List of shareholders has changed Statement of capital on 2016-02-15
Statement of capital on 2016-03-02
|
15 February 2016 | Annual return made up to 7 January 2016. List of shareholders has changed Statement of capital on 2016-02-15
Statement of capital on 2016-03-02
|
13 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 August 2015 | Appointment of Michael James as a director on 14 July 2015 (3 pages) |
11 August 2015 | Appointment of John Moffat Jackson as a director on 14 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Margaret Sommerville Brookes as a director on 14 July 2015 (2 pages) |
11 August 2015 | Appointment of Michael James as a director on 14 July 2015 (3 pages) |
11 August 2015 | Appointment of John Moffat Jackson as a director on 14 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Margaret Sommerville Brookes as a director on 14 July 2015 (2 pages) |
23 June 2015 | Annual return made up to 31 March 2015. List of shareholders has changed Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 March 2015. List of shareholders has changed Statement of capital on 2015-06-23
|
5 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
12 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 August 2013 | Appointment of Michael Ruddock as a director (3 pages) |
1 August 2013 | Appointment of Nicholas Peter Rymer as a director (3 pages) |
1 August 2013 | Appointment of Margaret Sommerville Brookes as a director (3 pages) |
1 August 2013 | Appointment of Michael Ruddock as a director (3 pages) |
1 August 2013 | Appointment of Nicholas Peter Rymer as a director (3 pages) |
1 August 2013 | Appointment of Margaret Sommerville Brookes as a director (3 pages) |
23 July 2013 | Termination of appointment of John Chambers as a director (2 pages) |
23 July 2013 | Termination of appointment of John Chambers as a director (2 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 May 2013 | Satisfaction of charge 2 in full (4 pages) |
4 May 2013 | Satisfaction of charge 2 in full (4 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (51 pages) |
21 January 2013 | Director's details changed for Irene Margaret Pollard on 7 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Jonathan Paul Samuel on 7 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (51 pages) |
21 January 2013 | Director's details changed for Irene Margaret Pollard on 7 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Jonathan Paul Samuel on 7 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (51 pages) |
21 January 2013 | Director's details changed for Irene Margaret Pollard on 7 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Jonathan Paul Samuel on 7 January 2013 (2 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
9 January 2013 | Termination of appointment of Andrew James as a director (1 page) |
9 January 2013 | Termination of appointment of Mark Pawson as a director (1 page) |
9 January 2013 | Termination of appointment of Stephen Grassby as a director (1 page) |
9 January 2013 | Termination of appointment of Andrew James as a director (1 page) |
9 January 2013 | Termination of appointment of Mark Pawson as a director (1 page) |
9 January 2013 | Termination of appointment of Stephen Grassby as a director (1 page) |
11 December 2012 | Memorandum and Articles of Association (9 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 December 2012 | Memorandum and Articles of Association (9 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 August 2012 | Appointment of Mark Graham Pawson as a director (3 pages) |
29 August 2012 | Appointment of Andrew Neil James as a director (3 pages) |
29 August 2012 | Appointment of Mr Philip Harrison as a director (3 pages) |
29 August 2012 | Termination of appointment of Michael Wigglesworth as a director (2 pages) |
29 August 2012 | Termination of appointment of Robert Toothill as a director (2 pages) |
29 August 2012 | Appointment of Mark Graham Pawson as a director (3 pages) |
29 August 2012 | Appointment of Andrew Neil James as a director (3 pages) |
29 August 2012 | Appointment of Mr Philip Harrison as a director (3 pages) |
29 August 2012 | Termination of appointment of Michael Wigglesworth as a director (2 pages) |
29 August 2012 | Termination of appointment of Robert Toothill as a director (2 pages) |
15 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (35 pages) |
15 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (35 pages) |
15 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (35 pages) |
1 November 2011 | Termination of appointment of Robert Blenkinsop as a director (2 pages) |
1 November 2011 | Termination of appointment of Hull Golf Club (1921) Ltd as a director (2 pages) |
1 November 2011 | Termination of appointment of Robert Blenkinsop as a director (2 pages) |
1 November 2011 | Termination of appointment of Hull Golf Club (1921) Ltd as a director (2 pages) |
18 October 2011 | Appointment of Mr John Robert Chambers as a director (3 pages) |
18 October 2011 | Termination of appointment of Richard Topham as a director (2 pages) |
18 October 2011 | Appointment of Mr John Robert Chambers as a director (3 pages) |
18 October 2011 | Termination of appointment of Richard Topham as a director (2 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 7 January 2011. List of shareholders has changed (20 pages) |
4 February 2011 | Annual return made up to 7 January 2011. List of shareholders has changed (20 pages) |
4 February 2011 | Annual return made up to 7 January 2011. List of shareholders has changed (20 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 September 2010 | Appointment of Mr Stephen Duncan Grassby as a director (2 pages) |
20 September 2010 | Appointment of Hull Golf Club (1921) Ltd as a director (2 pages) |
20 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
20 September 2010 | Appointment of Mr Stephen Duncan Grassby as a director (2 pages) |
20 September 2010 | Appointment of Hull Golf Club (1921) Ltd as a director (2 pages) |
23 March 2010 | Annual return made up to 7 January 2010 with bulk list of shareholders (25 pages) |
23 March 2010 | Annual return made up to 7 January 2010 with bulk list of shareholders (25 pages) |
23 March 2010 | Annual return made up to 7 January 2010 with bulk list of shareholders (25 pages) |
13 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 07/01/09; full list of members (18 pages) |
12 February 2009 | Return made up to 07/01/09; full list of members (18 pages) |
1 November 2008 | Director appointed irene margaret pollard (2 pages) |
1 November 2008 | Director appointed richard topham (2 pages) |
1 November 2008 | Director appointed nigel david bratton (2 pages) |
1 November 2008 | Appointment terminated director william acton (1 page) |
1 November 2008 | Appointment terminated director stephen turner (1 page) |
1 November 2008 | Director appointed irene margaret pollard (2 pages) |
1 November 2008 | Director appointed richard topham (2 pages) |
1 November 2008 | Director appointed nigel david bratton (2 pages) |
1 November 2008 | Appointment terminated director william acton (1 page) |
1 November 2008 | Appointment terminated director stephen turner (1 page) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 May 2008 | Appointment terminated director mark bentley (1 page) |
12 May 2008 | Appointment terminated director mark bentley (1 page) |
19 February 2008 | Return made up to 07/01/08; change of members (11 pages) |
19 February 2008 | Return made up to 07/01/08; change of members (11 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
26 February 2007 | Return made up to 07/01/07; bulk list available separately
|
26 February 2007 | Return made up to 07/01/07; bulk list available separately
|
18 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 January 2006 | Return made up to 07/01/06; change of members (11 pages) |
17 January 2006 | Return made up to 07/01/06; change of members (11 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 07/01/05; change of members
|
28 January 2005 | Return made up to 07/01/05; change of members
|
1 October 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
1 October 2004 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
2 March 2004 | Return made up to 07/01/04; full list of members
|
2 March 2004 | Return made up to 07/01/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (1 page) |
2 April 2003 | New secretary appointed (1 page) |
23 January 2003 | Return made up to 07/01/03; change of members (18 pages) |
23 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
23 January 2003 | Return made up to 07/01/03; change of members (18 pages) |
23 January 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 January 2002 | Return made up to 07/01/02; change of members
|
21 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
21 January 2002 | Return made up to 07/01/02; change of members
|
22 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 07/01/01; full list of members (98 pages) |
22 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 07/01/01; full list of members (98 pages) |
23 January 2000 | Return made up to 07/01/00; change of members
|
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 January 2000 | Return made up to 07/01/00; change of members
|
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 January 1999 | Return made up to 07/01/99; change of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Return made up to 07/01/99; change of members
|
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 February 1998 | Return made up to 07/01/98; full list of members
|
4 February 1998 | Return made up to 07/01/98; full list of members
|
4 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 07/01/97; change of members
|
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 07/01/97; change of members
|
5 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 January 1996 | Return made up to 07/01/96; full list of members
|
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Full accounts made up to 30 September 1995 (6 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 07/01/96; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
3 June 1994 | Memorandum and Articles of Association (6 pages) |
3 June 1994 | Memorandum and Articles of Association (6 pages) |
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
20 May 1986 | Particulars of mortgage/charge (4 pages) |
20 May 1986 | Particulars of mortgage/charge (4 pages) |