Company NameFulneck Golf Club Limited(The)
Company StatusActive
Company Number00182507
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1922(101 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Stuart Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2011(88 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleEngineering Forging Designer
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr John Stuart Drake
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(97 years, 10 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr Michael Broadbent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(99 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr Glen Andrew Roberts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2022(99 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr Craig Wolfenden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(99 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Secretary NameMr Craig Wolfenden
StatusCurrent
Appointed04 March 2022(99 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr Mark Smith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(100 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr Gareth Jeffries
Date of BirthApril 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2024(101 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr John Allan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed23 February 2024(101 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Secretary NameMr Glen Andrew Roberts
StatusCurrent
Appointed23 February 2024(101 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr Graham Dunn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2024(101 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleMilkman
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
LS28 8NT
Director NameMr James Peter Allan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(69 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1995)
RoleFitter
Correspondence Address16 Pembroke Road
Pudsey
West Yorkshire
LS28 7NE
Director NameMr James Anthony Close
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(69 years, 8 months after company formation)
Appointment Duration13 years, 12 months (resigned 27 January 2006)
RoleJoiner
Correspondence Address5 Glebe Mount
Pudsey
Leeds
West Yorkshire
LS28 8PG
Secretary NameMr John Arthur Brogden
NationalityBritish
StatusResigned
Appointed04 February 1992(69 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address1 Spring Valley Close
Leeds
West Yorkshire
LS13 4RT
Director NameRalph Allan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(71 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 January 1997)
RoleRoyal Mail Admin
Correspondence Address37 Roseneath Terrace
Wortley
Leeds
LS12 4DZ
Director NameRaymond Bennett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(72 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 June 2008)
RoleRetired
Correspondence Address21 Carlton Rise
Pudsey
Yorkshire
LS28 7LS
Secretary NameJohn Wordsworth Settle
NationalityBritish
StatusResigned
Appointed28 January 2000(77 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 May 2000)
RoleRetired
Correspondence Address1 Meadow Way
Leeds
LS17 7QY
Secretary NamePatricia Anne Warburton
NationalityBritish
StatusResigned
Appointed16 May 2000(77 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2004)
RoleCompany Director
Correspondence Address56 Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr John Allan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2002(79 years, 8 months after company formation)
Appointment Duration4 years (resigned 27 January 2006)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address24 Moorland Grove
Pudsey
West Yorkshire
LS28 8EP
Secretary NameMr John Allan
NationalityEnglish
StatusResigned
Appointed20 February 2004(81 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2006)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address24 Moorland Grove
Pudsey
West Yorkshire
LS28 8EP
Secretary NameMr Stephen Tempest
NationalityBritish
StatusResigned
Appointed27 January 2006(83 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 January 2012)
RoleBuilder
Correspondence AddressBurnside
120 Oxford Road Gomersal
Cleckheaton
West Yorkshire
BD19 4HD
Director NameMr Andrew David Brooke
Date of BirthJune 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2009(86 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2012)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address10 Birkenshaw Lane
Birkenshaw
Bradford
West Yorkshire
BD11 2HA
Director NameMr Michael John Broadbent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2009(86 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address47 Spinney Rise
Tong
Bradford
West Yorkshire
BD4 0TX
Director NameMr Ralph Allan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2012(89 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Beckside View
Morley
Leeds
Yorkshire
LS27 8WB
Secretary NameMr John James McLean
StatusResigned
Appointed27 January 2012(89 years, 8 months after company formation)
Appointment Duration6 years (resigned 02 February 2018)
RoleCompany Director
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr James Butcher
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(93 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 February 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFulneck Golf Club Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr Richard Butler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(95 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2019)
RoleGolf Management
Country of ResidenceEngland
Correspondence AddressC/O Glen Roberts, Fulneck Golf Club Ltd Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr Darren Steven Connaleigh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2018(95 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2022)
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressC/O Craig Wolfenden Fulneck Golf Club
Fulneck
Pudsey
West Yorkshire
LS28 8NT
Secretary NameMr Glen Andrew Roberts
StatusResigned
Appointed02 February 2018(95 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressFulneck Golf Club Ltd Fulneck
Pudsey
LS28 8NT
Secretary NameMr John James McLean
StatusResigned
Appointed01 April 2021(98 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 March 2022)
RoleCompany Director
Correspondence AddressC/O Craig Wolfenden Fulneck Golf Club
Fulneck
Pudsey
West Yorkshire
LS28 8NT
Director NameMr Dave Beach
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(99 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Craig Wolfenden Fulneck Golf Club
Fulneck
Pudsey
West Yorkshire
LS28 8NT

Contact

Websitefulneckgolfclub.co.uk

Location

Registered AddressFulneck Golf Club
Fulneck
Pudsey
LS28 8NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£159,530
Cash£4,909
Current Liabilities£24,749

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

28 October 1999Delivered on: 13 November 1999
Persons entitled: Whitbread 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 October 1999Delivered on: 11 November 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as fulneck golf club,fulneck,pudsey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 May 1999Delivered on: 7 May 1999
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 October 1985Delivered on: 12 November 1985
Satisfied on: 30 September 1999
Persons entitled: Mansfield Brewery Trading Limited

Classification: Mortgage
Secured details: Sterling pounds 15,000 and all other monies due or to become to from the company to the chargee.
Particulars: The piece of land at pudsey, west yorks containing 12.951 acres together with the buildings erected thereon.
Fully Satisfied
7 August 1981Delivered on: 20 August 1981
Satisfied on: 30 September 1999
Persons entitled: John Smith's Tadcaster or Brewery LTD

Classification: Further charge
Secured details: For securing sterling pounds 4,000 supplemental to a legal dated 27/11/79.
Particulars: 12.951 acres approx. Of land belonging to the fulmeck golf club at pudsey west yorkshire.
Fully Satisfied
27 November 1979Delivered on: 28 November 1979
Satisfied on: 30 September 1999
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: For securing sterling pounds 6000,00 and any other monies that may become owning by the company to the chargee on a/c current or for goods supplied.
Particulars: Land at pudsey, west yorkshire containing 12.951 acres or thereabouts forming part of the golf course.
Fully Satisfied

Filing History

28 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
6 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 March 2023Termination of appointment of John James Mclean as a director on 4 March 2022 (1 page)
6 March 2023Director's details changed for Mr Jonathan Beach on 4 March 2022 (2 pages)
6 March 2023Termination of appointment of Harry Reason as a director on 4 March 2022 (1 page)
9 February 2023Appointment of Mr Glen Roberts as a director on 4 March 2022 (2 pages)
9 February 2023Cessation of John James Mclean as a person with significant control on 4 March 2022 (1 page)
9 February 2023Appointment of Mr Christopher Maggs as a director on 4 March 2022 (2 pages)
9 February 2023Appointment of Mr Michael Broadbent as a director on 4 March 2022 (2 pages)
9 February 2023Appointment of Mr Jonathan Beach as a director on 4 March 2022 (2 pages)
9 February 2023Notification of a person with significant control statement (2 pages)
9 February 2023Appointment of Mr Paul Kelsey as a director on 4 March 2022 (2 pages)
9 February 2023Appointment of Mr Mark Smith as a director on 1 August 2022 (2 pages)
9 February 2023Appointment of Mr Robert Wagner as a director on 4 March 2022 (2 pages)
9 February 2023Appointment of Mr Andrew Whiteley as a director on 4 March 2022 (2 pages)
8 February 2023Termination of appointment of John James Mclean as a secretary on 4 March 2022 (1 page)
8 February 2023Termination of appointment of Ian Riley as a director on 4 March 2022 (1 page)
8 February 2023Termination of appointment of Martin Paul Kilburn as a director on 4 March 2022 (1 page)
8 February 2023Registered office address changed from C/O Jamie Mclean Fulneck Pudsey LS28 8NT England to C/O Craig Wolfenden Fulneck Golf Club Fulneck Pudsey West Yorkshire LS28 8NT on 8 February 2023 (1 page)
8 February 2023Appointment of Mr Craig Wolfenden as a director on 4 March 2022 (2 pages)
8 February 2023Termination of appointment of Darren Steven Connaleigh as a director on 4 March 2022 (1 page)
8 February 2023Termination of appointment of Geoff Hunt as a director on 20 December 2021 (1 page)
8 February 2023Termination of appointment of Stephen Kilburn as a director on 4 March 2022 (1 page)
8 February 2023Appointment of Mr Craig Wolfenden as a secretary on 4 March 2022 (2 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
9 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
7 May 2021Notification of John James Mclean as a person with significant control on 1 April 2021 (2 pages)
8 April 2021Registered office address changed from C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT England to C/O Jamie Mclean Fulneck Pudsey LS28 8NT on 8 April 2021 (1 page)
8 April 2021Termination of appointment of Glen Andrew Roberts as a secretary on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Ross Keighley as a director on 31 March 2021 (1 page)
8 April 2021Termination of appointment of Ryan Sales as a director on 31 March 2021 (1 page)
8 April 2021Appointment of Mr John James Mclean as a secretary on 1 April 2021 (2 pages)
8 April 2021Termination of appointment of John Pollard as a director on 31 March 2021 (1 page)
8 April 2021Cessation of Glen Andrew Roberts as a person with significant control on 31 March 2021 (1 page)
8 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 April 2020Termination of appointment of Shane Finlay as a director on 1 April 2020 (1 page)
10 April 2020Termination of appointment of Derek Hairyes as a director on 1 April 2020 (1 page)
10 April 2020Appointment of Mr Graham Dunn as a director on 1 April 2020 (2 pages)
10 April 2020Appointment of Mr John Stuart Drake as a director on 1 April 2020 (2 pages)
10 April 2020Termination of appointment of Robert Gillespie as a director on 1 April 2020 (1 page)
10 April 2020Appointment of Mr Stephen Kilburn as a director on 1 April 2020 (2 pages)
10 April 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 April 2020Termination of appointment of Terry Walker as a director on 1 April 2020 (1 page)
3 September 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 March 2019Appointment of Mr Martin Kilburn as a director on 17 March 2019 (2 pages)
29 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 March 2019Appointment of Mr John James Mclean as a director on 17 March 2019 (2 pages)
29 March 2019Appointment of Mr Ross Keighley as a director on 17 March 2019 (2 pages)
29 March 2019Termination of appointment of Graham Dunn as a director on 17 March 2019 (1 page)
29 March 2019Appointment of Mr Ian Riley as a director on 17 March 2019 (2 pages)
29 March 2019Termination of appointment of Richard Butler as a director on 16 March 2019 (1 page)
29 March 2019Termination of appointment of Paul Gaunt as a director on 17 March 2019 (1 page)
23 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
16 February 2018Cessation of John James Mclean as a person with significant control on 2 February 2018 (1 page)
16 February 2018Registered office address changed from C/O Jamie Mclean Fulneck Golf Club Fulneck Pudsey West Yorkshire LS28 8NT to C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT on 16 February 2018 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 February 2018Appointment of Mr Robert Gillespie as a director on 2 February 2018 (2 pages)
15 February 2018Appointment of Mr Derek Hairyes as a director on 2 February 2018 (2 pages)
15 February 2018Appointment of Mr Glen Andrew Roberts as a secretary on 2 February 2018 (2 pages)
15 February 2018Termination of appointment of John James Mclean as a secretary on 2 February 2018 (1 page)
15 February 2018Appointment of Mr Geoff Hunt as a director on 2 February 2018 (2 pages)
15 February 2018Termination of appointment of James Butcher as a director on 2 February 2018 (1 page)
15 February 2018Appointment of Mr Ryan Sales as a director on 2 February 2018 (2 pages)
15 February 2018Notification of Glen Andrew Roberts as a person with significant control on 26 January 2018 (2 pages)
15 February 2018Appointment of Mr Richard Butler as a director on 2 February 2018 (2 pages)
15 February 2018Appointment of Mr Darren Steven Connaleigh as a director on 2 February 2018 (2 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
13 February 2017Appointment of Mr Shane Finlay as a director on 27 January 2017 (2 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
13 February 2017Termination of appointment of Robert Puleikus as a director on 28 January 2016 (1 page)
13 February 2017Appointment of Mr Terry Walker as a director on 27 January 2017 (2 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
13 February 2017Termination of appointment of Chrisopher Maggs as a director on 28 January 2017 (1 page)
13 February 2017Appointment of Mr Shane Finlay as a director on 27 January 2017 (2 pages)
13 February 2017Termination of appointment of Robert Puleikus as a director on 28 January 2016 (1 page)
13 February 2017Termination of appointment of Thomas Mchale as a director on 28 January 2017 (1 page)
13 February 2017Termination of appointment of Thomas Mchale as a director on 28 January 2017 (1 page)
13 February 2017Appointment of Mr Terry Walker as a director on 27 January 2017 (2 pages)
13 February 2017Termination of appointment of Chrisopher Maggs as a director on 28 January 2017 (1 page)
22 April 2016Appointment of Mr Graham Dunn as a director on 28 January 2016 (2 pages)
22 April 2016Appointment of Mr Graham Dunn as a director on 28 January 2016 (2 pages)
22 April 2016Annual return made up to 4 February 2016 no member list (8 pages)
22 April 2016Appointment of Mr Chrisopher Maggs as a director on 27 January 2016 (2 pages)
22 April 2016Appointment of Mr Chrisopher Maggs as a director on 27 January 2016 (2 pages)
22 April 2016Termination of appointment of Deborah Pearl Smith as a director on 1 June 2015 (1 page)
22 April 2016Termination of appointment of Ralph Allan as a director on 1 January 2016 (1 page)
22 April 2016Appointment of Mr James Butcher as a director on 27 January 2016 (2 pages)
22 April 2016Termination of appointment of Deborah Pearl Smith as a director on 1 June 2015 (1 page)
22 April 2016Appointment of Mr James Butcher as a director on 27 January 2016 (2 pages)
22 April 2016Termination of appointment of Ralph Allan as a director on 1 January 2016 (1 page)
22 April 2016Annual return made up to 4 February 2016 no member list (8 pages)
26 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 March 2015Termination of appointment of Paul Kelsey as a director on 2 June 2014 (1 page)
28 March 2015Termination of appointment of Michael John Broadbent as a director on 2 December 2014 (1 page)
28 March 2015Termination of appointment of Paul Kelsey as a director on 2 June 2014 (1 page)
28 March 2015Termination of appointment of Michael John Broadbent as a director on 2 December 2014 (1 page)
28 March 2015Termination of appointment of Darren Hall as a director on 2 December 2014 (1 page)
28 March 2015Termination of appointment of Darren Hall as a director on 2 December 2014 (1 page)
28 March 2015Termination of appointment of Darren Hall as a director on 2 December 2014 (1 page)
28 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
28 March 2015Termination of appointment of Michael John Broadbent as a director on 2 December 2014 (1 page)
28 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
28 March 2015Termination of appointment of Barry Smith as a director on 2 August 2014 (1 page)
28 March 2015Termination of appointment of Barry Smith as a director on 2 August 2014 (1 page)
28 March 2015Annual return made up to 4 February 2015 no member list (7 pages)
28 March 2015Termination of appointment of Barry Smith as a director on 2 August 2014 (1 page)
28 March 2015Termination of appointment of Paul Kelsey as a director on 2 June 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
26 February 2014Appointment of Mrs Deborah Pearl Smith as a director (2 pages)
26 February 2014Appointment of Mrs Deborah Pearl Smith as a director (2 pages)
26 February 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (11 pages)
19 February 2014Termination of appointment of John Allan as a director (1 page)
19 February 2014Annual return made up to 4 February 2014 no member list (11 pages)
19 February 2014Annual return made up to 4 February 2014 no member list (11 pages)
19 February 2014Termination of appointment of Darren Connaleigh as a director (1 page)
19 February 2014Termination of appointment of John Allan as a director (1 page)
19 February 2014Termination of appointment of Darren Connaleigh as a director (1 page)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 April 2013Termination of appointment of Steve Emmett as a director (1 page)
29 April 2013Termination of appointment of Philip Kilburn as a director (1 page)
29 April 2013Appointment of Mr Harry Reason as a director (2 pages)
29 April 2013Termination of appointment of Carol Singleton as a director (1 page)
29 April 2013Registered office address changed from the Clubhouse C/O Hon Secretary S Tempest Fulneck, Pudsey Yorkshire LS28 8NT on 29 April 2013 (1 page)
29 April 2013Termination of appointment of David Smith as a director (1 page)
29 April 2013Termination of appointment of Steve Emmett as a director (1 page)
29 April 2013Appointment of Mr Thomas Mchale as a director (2 pages)
29 April 2013Appointment of Mr Barry Smith as a director (2 pages)
29 April 2013Registered office address changed from the Clubhouse C/O Hon Secretary S Tempest Fulneck, Pudsey Yorkshire LS28 8NT on 29 April 2013 (1 page)
29 April 2013Appointment of Mr Robert Puleikus as a director (2 pages)
29 April 2013Appointment of Mr Harry Reason as a director (2 pages)
29 April 2013Appointment of Mr Paul Gaunt as a director (2 pages)
29 April 2013Appointment of Mr Robert Puleikus as a director (2 pages)
29 April 2013Annual return made up to 4 February 2013 no member list (12 pages)
29 April 2013Annual return made up to 4 February 2013 no member list (12 pages)
29 April 2013Appointment of Mr Thomas Mchale as a director (2 pages)
29 April 2013Annual return made up to 4 February 2013 no member list (12 pages)
29 April 2013Termination of appointment of Carol Singleton as a director (1 page)
29 April 2013Termination of appointment of Philip Kilburn as a director (1 page)
29 April 2013Appointment of Mr Paul Gaunt as a director (2 pages)
29 April 2013Appointment of Mr Barry Smith as a director (2 pages)
29 April 2013Termination of appointment of David Smith as a director (1 page)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 April 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 April 2012Appointment of Mr Ralph Allan as a director (2 pages)
10 April 2012Annual return made up to 4 February 2012 no member list (10 pages)
10 April 2012Appointment of Mr John Allan as a director (2 pages)
10 April 2012Annual return made up to 4 February 2012 no member list (10 pages)
10 April 2012Annual return made up to 4 February 2012 no member list (10 pages)
10 April 2012Appointment of Mr John Allan as a director (2 pages)
10 April 2012Appointment of Mr Ralph Allan as a director (2 pages)
9 April 2012Termination of appointment of Glen Roberts as a director (1 page)
9 April 2012Termination of appointment of George Cumming as a director (1 page)
9 April 2012Termination of appointment of Andrew Brooke as a director (1 page)
9 April 2012Termination of appointment of Stephen Tempest as a secretary (1 page)
9 April 2012Termination of appointment of Glen Roberts as a director (1 page)
9 April 2012Termination of appointment of George Cumming as a director (1 page)
9 April 2012Termination of appointment of Andrew Brooke as a director (1 page)
9 April 2012Termination of appointment of Stephen Tempest as a secretary (1 page)
9 April 2012Appointment of Mr John James Mclean as a secretary (1 page)
9 April 2012Appointment of Mr John James Mclean as a secretary (1 page)
14 April 2011Appointment of Mr David Roger Smith as a director (2 pages)
14 April 2011Appointment of Mrs Carol Singleton as a director (2 pages)
14 April 2011Appointment of Mr John Stuart Robinson as a director (2 pages)
14 April 2011Annual return made up to 4 February 2011 no member list (13 pages)
14 April 2011Appointment of Mr David Roger Smith as a director (2 pages)
14 April 2011Appointment of Mr John Stuart Robinson as a director (2 pages)
14 April 2011Appointment of Mrs Carol Singleton as a director (2 pages)
14 April 2011Annual return made up to 4 February 2011 no member list (13 pages)
14 April 2011Annual return made up to 4 February 2011 no member list (13 pages)
13 April 2011Termination of appointment of John Drake as a director (1 page)
13 April 2011Appointment of Mr Robert David Wagner as a director (2 pages)
13 April 2011Appointment of Mr Robert David Wagner as a director (2 pages)
13 April 2011Termination of appointment of John Drake as a director (1 page)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2010Memorandum and Articles of Association (15 pages)
25 February 2010Memorandum and Articles of Association (15 pages)
22 February 2010Annual return made up to 4 February 2010 no member list (8 pages)
22 February 2010Annual return made up to 4 February 2010 no member list (8 pages)
22 February 2010Annual return made up to 4 February 2010 no member list (8 pages)
19 February 2010Termination of appointment of Raymond Howard as a director (1 page)
19 February 2010Director's details changed for Mr Philip Nicholas Kilburn on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Steve Emmett on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Andrew David Brooke on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Susan Watkins as a director (1 page)
19 February 2010Director's details changed for Mr Philip Nicholas Kilburn on 19 February 2010 (2 pages)
19 February 2010Director's details changed for George Tait Cumming on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Raymond Howard as a director (1 page)
19 February 2010Director's details changed for Mr Darren Hall on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Stephen Tempest as a director (1 page)
19 February 2010Director's details changed for Mr Andrew David Brooke on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Kelsey on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Darren Hall on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Michael John Broadbent on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Susan Watkins as a director (1 page)
19 February 2010Director's details changed for Darren Steven Connaleigh on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Glen Andrew Roberts on 10 January 2010 (2 pages)
19 February 2010Director's details changed for George Tait Cumming on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Michael John Broadbent on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Glen Andrew Roberts on 10 January 2010 (2 pages)
19 February 2010Director's details changed for John Pollard on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Stuart Drake on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Paul Kelsey on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Stuart Drake on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Darren Steven Connaleigh on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Pollard on 19 February 2010 (2 pages)
19 February 2010Termination of appointment of Stephen Tempest as a director (1 page)
19 February 2010Secretary's details changed for Stephen Tempest on 19 February 2010 (1 page)
19 February 2010Secretary's details changed for Stephen Tempest on 19 February 2010 (1 page)
19 February 2010Director's details changed for Steve Emmett on 19 February 2010 (2 pages)
19 October 2009Termination of appointment of Michael Broadbent as a director (1 page)
19 October 2009Annual return made up to 4 February 2009 no member list (7 pages)
19 October 2009Annual return made up to 4 February 2009 no member list (7 pages)
19 October 2009Termination of appointment of Michael Broadbent as a director (1 page)
19 October 2009Annual return made up to 4 February 2009 no member list (7 pages)
30 April 2009Accounts for a small company made up to 30 November 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 November 2008 (6 pages)
2 April 2009Annual return made up to 04/02/08 (6 pages)
2 April 2009Annual return made up to 04/02/08 (6 pages)
26 March 2009Director appointed mr michael broadbent (1 page)
26 March 2009Director appointed mr michael broadbent (1 page)
23 March 2009Director appointed mr andrew brooke (1 page)
23 March 2009Director appointed mr andrew brooke (1 page)
23 March 2009Director appointed mr darren hall (1 page)
23 March 2009Director appointed mr glen andrew roberts (1 page)
23 March 2009Director appointed mr glen andrew roberts (1 page)
23 March 2009Director appointed mr darren hall (1 page)
20 March 2009Director appointed mr michael john broadbent (1 page)
20 March 2009Director appointed mr michael john broadbent (1 page)
20 March 2009Appointment terminated director raymond bennett (1 page)
20 March 2009Appointment terminated director brian munro (1 page)
20 March 2009Appointment terminated director raymond bennett (1 page)
20 March 2009Appointment terminated director brian munro (1 page)
20 March 2009Appointment terminated director martin kilburn (1 page)
20 March 2009Appointment terminated director martin kilburn (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
19 March 2008Full accounts made up to 30 November 2007 (13 pages)
19 March 2008Full accounts made up to 30 November 2007 (13 pages)
4 March 2008Director appointed mr martin kilburn (1 page)
4 March 2008Director appointed mr paul kelsey (1 page)
4 March 2008Appointment terminated director george spence (1 page)
4 March 2008Director appointed mr philip nicholas kilburn (1 page)
4 March 2008Appointment terminated director george spence (1 page)
4 March 2008Director appointed mr paul kelsey (1 page)
4 March 2008Director appointed mr martin kilburn (1 page)
4 March 2008Director appointed mr philip nicholas kilburn (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Annual return made up to 04/02/07 (3 pages)
29 May 2007Location of debenture register (1 page)
29 May 2007Registered office changed on 29/05/07 from: the club house fulneck pudsey nr leeds LS28 8NT (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Annual return made up to 04/02/07 (3 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: the club house fulneck pudsey nr leeds LS28 8NT (1 page)
29 May 2007Location of register of members (1 page)
25 April 2007Full accounts made up to 30 November 2006 (11 pages)
25 April 2007Full accounts made up to 30 November 2006 (11 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007Director resigned (1 page)
24 March 2006Annual return made up to 04/02/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 March 2006Annual return made up to 04/02/06
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
21 March 2006New director appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (1 page)
14 March 2006Director resigned (1 page)
10 March 2006Accounts for a small company made up to 30 November 2005 (6 pages)
10 March 2006Accounts for a small company made up to 30 November 2005 (6 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Annual return made up to 04/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 May 2005Annual return made up to 04/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
11 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
11 April 2005Accounts for a small company made up to 30 November 2004 (6 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004Secretary resigned;director resigned (1 page)
29 March 2004Secretary resigned;director resigned (1 page)
28 February 2004Annual return made up to 04/02/04 (10 pages)
28 February 2004Full accounts made up to 30 November 2003 (11 pages)
28 February 2004Full accounts made up to 30 November 2003 (11 pages)
28 February 2004Annual return made up to 04/02/04 (10 pages)
5 March 2003Full accounts made up to 30 November 2002 (10 pages)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003Annual return made up to 04/02/03 (11 pages)
5 March 2003Annual return made up to 04/02/03 (11 pages)
5 March 2003New director appointed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Full accounts made up to 30 November 2002 (10 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
11 February 2002Full accounts made up to 30 November 2001 (9 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Annual return made up to 04/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director's particulars changed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 30 November 2001 (9 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Annual return made up to 04/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 February 2002Director's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Full accounts made up to 30 November 2000 (8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Annual return made up to 04/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Annual return made up to 04/02/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Full accounts made up to 30 November 2000 (8 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
29 February 2000Memorandum and Articles of Association (27 pages)
29 February 2000Memorandum and Articles of Association (27 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 30 November 1999 (9 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Annual return made up to 04/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 February 2000Full accounts made up to 30 November 1999 (9 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
10 February 2000Annual return made up to 04/02/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
13 November 1999Particulars of mortgage/charge (5 pages)
13 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
9 February 1999Full accounts made up to 30 November 1998 (8 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Annual return made up to 04/02/99
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1999Full accounts made up to 30 November 1998 (8 pages)
9 February 1999Annual return made up to 04/02/99
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 February 1998Annual return made up to 04/02/98
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 30 November 1997 (8 pages)
9 February 1998Annual return made up to 04/02/98
  • 363(288) ‐ Director resigned
(8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Full accounts made up to 30 November 1997 (8 pages)
9 February 1998New director appointed (2 pages)
10 February 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Full accounts made up to 30 November 1996 (8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Full accounts made up to 30 November 1996 (8 pages)
18 February 1996Full accounts made up to 30 November 1995 (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Annual return made up to 04/02/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996Full accounts made up to 30 November 1995 (8 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Annual return made up to 04/02/96
  • 363(288) ‐ Director resigned
(8 pages)