3a Uppermoor, Pudsey
Leeds
West Yorkshire
LS28 8BT
Director Name | Mr John Stuart Robinson |
---|---|
Date of Birth | January 1950 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 January 2011(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Engineering Forging Designer |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Robert David Wagner |
---|---|
Date of Birth | September 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(88 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Harry Reason |
---|---|
Date of Birth | March 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2013(90 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Darren Steven Connaleigh |
---|---|
Date of Birth | October 1965 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 February 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Geoff Hunt |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Ryan Sales |
---|---|
Date of Birth | May 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Data Analyst |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Secretary Name | Mr Glen Andrew Roberts |
---|---|
Status | Current |
Appointed | 02 February 2018(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Fulneck Golf Club Ltd Fulneck Pudsey LS28 8NT |
Director Name | Mr John James McLean |
---|---|
Date of Birth | August 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Ian Riley |
---|---|
Date of Birth | September 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Landscape Gardener |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Ross Keighley |
---|---|
Date of Birth | July 1981 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Martin Paul Kilburn |
---|---|
Date of Birth | March 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(96 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Graham Dunn |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(97 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Milkman |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr John Stuart Drake |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(97 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Stephen Kilburn |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(97 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Greenkeeper |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr James Peter Allan |
---|---|
Date of Birth | August 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 1995) |
Role | Fitter |
Correspondence Address | 16 Pembroke Road Pudsey West Yorkshire LS28 7NE |
Director Name | Mr James Anthony Close |
---|---|
Date of Birth | March 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 January 2006) |
Role | Joiner |
Correspondence Address | 5 Glebe Mount Pudsey Leeds West Yorkshire LS28 8PG |
Secretary Name | Mr John Arthur Brogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(69 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 1 Spring Valley Close Leeds West Yorkshire LS13 4RT |
Director Name | Ralph Allan |
---|---|
Date of Birth | November 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(71 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1997) |
Role | Royal Mail Admin |
Correspondence Address | 37 Roseneath Terrace Wortley Leeds LS12 4DZ |
Director Name | Raymond Bennett |
---|---|
Date of Birth | April 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(72 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 June 2008) |
Role | Retired |
Correspondence Address | 21 Carlton Rise Pudsey Yorkshire LS28 7LS |
Secretary Name | John Wordsworth Settle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(77 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 May 2000) |
Role | Retired |
Correspondence Address | 1 Meadow Way Leeds LS17 7QY |
Secretary Name | Patricia Anne Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 56 Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr John Allan |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2002(79 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2006) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moorland Grove Pudsey West Yorkshire LS28 8EP |
Director Name | Mr Darren Steven Connaleigh |
---|---|
Date of Birth | October 1965 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2004(81 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2013) |
Role | Lift Engineer |
Country of Residence | England |
Correspondence Address | 8 Westmoor Rise Bramley LS13 3DB |
Secretary Name | Mr John Allan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 2004(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2006) |
Role | Area Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moorland Grove Pudsey West Yorkshire LS28 8EP |
Secretary Name | Mr Stephen Tempest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(83 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2012) |
Role | Builder |
Correspondence Address | Burnside 120 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4HD |
Director Name | Mr Michael John Broadbent |
---|---|
Date of Birth | January 1966 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2009(86 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 47 Spinney Rise Tong Bradford West Yorkshire BD4 0TX |
Director Name | Mr Andrew David Brooke |
---|---|
Date of Birth | June 1957 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 January 2009(86 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 January 2012) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 10 Birkenshaw Lane Birkenshaw Bradford West Yorkshire BD11 2HA |
Director Name | Mr John Allan |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2012(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2013) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moorland Grove Pudsey West Yorkshire LS28 8EP |
Director Name | Mr John Allan |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2012(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2013) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Moorland Grove Pudsey West Yorkshire LS28 8EP |
Director Name | Mr Ralph Allan |
---|---|
Date of Birth | November 1971 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2012(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Beckside View Morley Leeds Yorkshire LS27 8WB |
Secretary Name | Mr John James McLean |
---|---|
Status | Resigned |
Appointed | 27 January 2012(89 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 02 February 2018) |
Role | Company Director |
Correspondence Address | Fulneck Golf Club Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr James Butcher |
---|---|
Date of Birth | July 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(93 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Fulneck Golf Club Fulneck Pudsey West Yorkshire LS28 8NT |
Director Name | Mr Richard Butler |
---|---|
Date of Birth | December 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(95 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2019) |
Role | Golf Management |
Country of Residence | England |
Correspondence Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
Website | fulneckgolfclub.co.uk |
---|
Registered Address | C/O Glen Roberts, Fulneck Golf Club Ltd Fulneck Pudsey West Yorkshire LS28 8NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Pudsey |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £159,530 |
Cash | £4,909 |
Current Liabilities | £24,749 |
Latest Accounts | 30 November 2019 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2021 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 February 2020 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 March 2021 (2 months from now) |
28 October 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 |
20 April 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
13 February 2017 | Appointment of Mr Terry Walker as a director on 27 January 2017 (2 pages) |
13 February 2017 | Appointment of Mr Shane Finlay as a director on 27 January 2017 (2 pages) |
13 February 2017 | Termination of appointment of Thomas Mchale as a director on 28 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Chrisopher Maggs as a director on 28 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Robert Puleikus as a director on 28 January 2016 (1 page) |
13 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
22 April 2016 | Annual return made up to 4 February 2016 no member list (8 pages) |
22 April 2016 | Appointment of Mr Chrisopher Maggs as a director on 27 January 2016 (2 pages) |
22 April 2016 | Appointment of Mr James Butcher as a director on 27 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Deborah Pearl Smith as a director on 1 June 2015 (1 page) |
22 April 2016 | Appointment of Mr Graham Dunn as a director on 28 January 2016 (2 pages) |
22 April 2016 | Termination of appointment of Ralph Allan as a director on 1 January 2016 (1 page) |
26 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
28 March 2015 | Termination of appointment of Michael John Broadbent as a director on 2 December 2014 (1 page) |
28 March 2015 | Termination of appointment of Barry Smith as a director on 2 August 2014 (1 page) |
28 March 2015 | Termination of appointment of Paul Kelsey as a director on 2 June 2014 (1 page) |
28 March 2015 | Termination of appointment of Darren Hall as a director on 2 December 2014 (1 page) |
28 March 2015 | Annual return made up to 4 February 2015 no member list (7 pages) |
28 March 2015 | Termination of appointment of Michael John Broadbent as a director on 2 December 2014 (1 page) |
28 March 2015 | Termination of appointment of Barry Smith as a director on 2 August 2014 (1 page) |
28 March 2015 | Termination of appointment of Paul Kelsey as a director on 2 June 2014 (1 page) |
28 March 2015 | Termination of appointment of Darren Hall as a director on 2 December 2014 (1 page) |
26 February 2014 | Appointment of Mrs Deborah Pearl Smith as a director (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (11 pages) |
19 February 2014 | Termination of appointment of Darren Connaleigh as a director (1 page) |
19 February 2014 | Termination of appointment of John Allan as a director (1 page) |
19 February 2014 | Annual return made up to 4 February 2014 no member list (11 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 April 2013 | Annual return made up to 4 February 2013 no member list (12 pages) |
29 April 2013 | Termination of appointment of Philip Kilburn as a director (1 page) |
29 April 2013 | Appointment of Mr Thomas Mchale as a director (2 pages) |
29 April 2013 | Appointment of Mr Paul Gaunt as a director (2 pages) |
29 April 2013 | Termination of appointment of Carol Singleton as a director (1 page) |
29 April 2013 | Termination of appointment of David Smith as a director (1 page) |
29 April 2013 | Appointment of Mr Barry Smith as a director (2 pages) |
29 April 2013 | Appointment of Mr Robert Puleikus as a director (2 pages) |
29 April 2013 | Appointment of Mr Harry Reason as a director (2 pages) |
29 April 2013 | Termination of appointment of Steve Emmett as a director (1 page) |
29 April 2013 | Registered 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 2013 | Annual return made up to 4 February 2013 no member list (12 pages) |
19 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 April 2012 | Annual return made up to 4 February 2012 no member list (10 pages) |
10 April 2012 | Appointment of Mr Ralph Allan as a director (2 pages) |
10 April 2012 | Appointment of Mr John Allan as a director (2 pages) |
10 April 2012 | Annual return made up to 4 February 2012 no member list (10 pages) |
9 April 2012 | Appointment of Mr John James Mclean as a secretary (1 page) |
9 April 2012 | Termination of appointment of Glen Roberts as a director (1 page) |
9 April 2012 | Termination of appointment of George Cumming as a director (1 page) |
9 April 2012 | Termination of appointment of Andrew Brooke as a director (1 page) |
9 April 2012 | Termination of appointment of Stephen Tempest as a secretary (1 page) |
14 April 2011 | Appointment of Mr John Stuart Robinson as a director (2 pages) |
14 April 2011 | Appointment of Mr David Roger Smith as a director (2 pages) |
14 April 2011 | Annual return made up to 4 February 2011 no member list (13 pages) |
14 April 2011 | Appointment of Mrs Carol Singleton as a director (2 pages) |
14 April 2011 | Annual return made up to 4 February 2011 no member list (13 pages) |
13 April 2011 | Termination of appointment of John Drake as a director (1 page) |
13 April 2011 | Appointment of Mr Robert David Wagner as a director (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 February 2010 | Memorandum and Articles of Association (15 pages) |
25 February 2010 | Resolutions
|
22 February 2010 | Annual return made up to 4 February 2010 no member list (8 pages) |
22 February 2010 | Annual return made up to 4 February 2010 no member list (8 pages) |
19 February 2010 | Director's details changed for Mr Michael John Broadbent on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Glen Andrew Roberts on 10 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Philip Nicholas Kilburn on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Stephen Tempest on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for John Pollard on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Stuart Drake on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Steve Emmett on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Darren Hall on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Paul Kelsey on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for George Tait Cumming on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Darren Steven Connaleigh on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Andrew David Brooke on 19 February 2010 (2 pages) |
19 February 2010 | Termination of appointment of Susan Watkins as a director (1 page) |
19 February 2010 | Termination of appointment of Stephen Tempest as a director (1 page) |
19 February 2010 | Termination of appointment of Raymond Howard as a director (1 page) |
19 October 2009 | Termination of appointment of Michael Broadbent as a director (1 page) |
19 October 2009 | Annual return made up to 4 February 2009 no member list (7 pages) |
19 October 2009 | Annual return made up to 4 February 2009 no member list (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
2 April 2009 | Annual return made up to 04/02/08 (6 pages) |
26 March 2009 | Director appointed mr michael broadbent (1 page) |
23 March 2009 | Director appointed mr andrew brooke (1 page) |
23 March 2009 | Director appointed mr glen andrew roberts (1 page) |
23 March 2009 | Director appointed mr darren hall (1 page) |
20 March 2009 | Director appointed mr michael john broadbent (1 page) |
20 March 2009 | Appointment terminated director brian munro (1 page) |
20 March 2009 | Appointment terminated director martin kilburn (1 page) |
20 March 2009 | Appointment terminated director raymond bennett (1 page) |
11 December 2008 | Resolutions
|
19 March 2008 | Full accounts made up to 30 November 2007 (13 pages) |
4 March 2008 | Director appointed mr philip nicholas kilburn (1 page) |
4 March 2008 | Director appointed mr martin kilburn (1 page) |
4 March 2008 | Director appointed mr paul kelsey (1 page) |
4 March 2008 | Appointment terminated director george spence (1 page) |
29 May 2007 | Annual return made up to 04/02/07 (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: the club house fulneck pudsey nr leeds LS28 8NT (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Full accounts made up to 30 November 2006 (11 pages) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
24 March 2006 | Annual return made up to 04/02/06
|
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
26 May 2005 | Annual return made up to 04/02/05
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
11 April 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | Secretary resigned;director resigned (1 page) |
28 February 2004 | Full accounts made up to 30 November 2003 (11 pages) |
28 February 2004 | Annual return made up to 04/02/04 (10 pages) |
5 March 2003 | Annual return made up to 04/02/03 (11 pages) |
5 March 2003 | New director appointed (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 November 2002 (10 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
11 February 2002 | Full accounts made up to 30 November 2001 (9 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Annual return made up to 04/02/02
|
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Full accounts made up to 30 November 2000 (8 pages) |
16 February 2001 | Annual return made up to 04/02/01
|
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Memorandum and Articles of Association (27 pages) |
21 February 2000 | Director resigned (1 page) |
10 February 2000 | Full accounts made up to 30 November 1999 (9 pages) |
10 February 2000 | Annual return made up to 04/02/00
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
13 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
9 February 1999 | Annual return made up to 04/02/99
|
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Full accounts made up to 30 November 1998 (8 pages) |
16 February 1998 | New director appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 November 1997 (8 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Annual return made up to 04/02/98
|
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Full accounts made up to 30 November 1996 (8 pages) |
10 February 1997 | Annual return made up to 04/02/97
|
18 February 1996 | Full accounts made up to 30 November 1995 (8 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Annual return made up to 04/02/96
|