Company NameFulford Golf Course Limited
Company StatusActive
Company Number02324443
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Alistair Cook
StatusCurrent
Appointed28 January 2022(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Clubhouse
Heslington Lane
York
YO10 5DY
Director NameDonald Tebb
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleRetired
Correspondence Address27 Lilac Avenue
York
North Yorkshire
YO1 3AS
Director NameFrederick Holman
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 May 1995)
RoleRetired
Correspondence AddressRufflets 5 Sherbuttgate Road
Pocklington
York
North Yorkshire
YO4 2EW
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Secretary NameJohn Charles Arthur Gledhill
NationalityBritish
StatusResigned
Appointed13 April 1991(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence Address58 Oakland Avenue
Heworth
York
North Yorkshire
YO3 0DF
Secretary NameJudith Hayhurst
NationalityBritish
StatusResigned
Appointed01 April 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1993)
RoleCompany Director
Correspondence Address4 Derwent Court
Escrick
York
North Yorkshire
YO4 6JL
Secretary NameRonald Bramley
NationalityEnglish
StatusResigned
Appointed17 May 1994(5 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 August 2001)
RoleGeneral Manager
Correspondence Address8 Swan Farm Court
Deighton
York
YO19 6HZ
Director NameRonald Bramley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1995(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2001)
RoleGeneral Manager
Correspondence Address8 Swan Farm Court
Deighton
York
YO19 6HZ
Director NameIan David Mackland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2005)
RoleGolf Club Manager
Correspondence Address24 May Pole Gardens
Cawood
Selby
YO8 3TG
Secretary NameIan David Mackland
NationalityBritish
StatusResigned
Appointed15 August 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2005)
RoleGolf Club Manager
Correspondence Address24 May Pole Gardens
Cawood
Selby
YO8 3TG
Director NameMrs Linda Anne Gurnell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2007)
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Close
Fangfoss
York
East Yorkshire
YO41 5SE
Director NameMr Ian Bainbridge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Walnut Close
Heslington
York
YO10 5EZ
Secretary NameMrs Linda Anne Gurnell
NationalityBritish
StatusResigned
Appointed09 May 2005(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 October 2005)
RoleGolf Club Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Close
Fangfoss
York
East Yorkshire
YO41 5SE
Secretary NameMr Gary Stephen Pearce
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 June 2018)
RoleGeneral Manager Golf Club
Correspondence Address52 Millfield Gardens
Nether Poppleton
York
North Yorkshire
YO26 6NZ
Director NameMr Andrew Barry Curran
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2013)
RoleS E Finance
Country of ResidenceEngland
Correspondence Address38a Main Street
Wheldrake
York
YO19 6AE
Director NameMr John Robert Crome
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2010)
RoleDirector Finance
Country of ResidenceEngland
Correspondence Address1 The Greenway
Haxby
York
North Yorkshire
YO32 3FE
Director NameMr Neil Edward Bellamy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(24 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Heslington Lane
York
YO10 5DY
Secretary NameMr Richard Edward Kilshaw
StatusResigned
Appointed07 August 2018(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 2019)
RoleCompany Director
Correspondence Address34 Park Street
Selby
YO8 4QL
Director NameMr Rick Weights
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2021)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Heslington Lane
York
YO10 5DY
Secretary NameMr Jonathan Charles Dry
StatusResigned
Appointed30 September 2019(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2022)
RoleCompany Director
Correspondence AddressThe Clubhouse
Heslington Lane
York
YO10 5DY
Director NameMr Doug Low
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2022(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Clubhouse
Heslington Lane
York
YO10 5DY

Contact

Websitefulfordgolfclub.co.uk

Location

Registered AddressThe Clubhouse
Heslington Lane
York
YO10 5DY
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardFulford & Heslington
Built Up AreaYork

Shareholders

1 at £1Mr Robert Alan Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Filing History

20 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 June 2020Notification of Jonathan Charles Dry as a person with significant control on 30 September 2019 (2 pages)
2 June 2020Termination of appointment of Richard Edward Kilshaw as a secretary on 28 September 2019 (1 page)
2 June 2020Appointment of Mr Jonathan Charles Dry as a secretary on 30 September 2019 (2 pages)
2 June 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 June 2019Notification of Rick Weights as a person with significant control on 1 April 2019 (2 pages)
29 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Rick Weights as a director on 1 April 2019 (2 pages)
29 May 2019Cessation of Neil Edward Belllamy as a person with significant control on 1 April 2019 (1 page)
29 May 2019Termination of appointment of Neil Edward Bellamy as a director on 1 April 2019 (1 page)
24 January 2019Termination of appointment of Gary Stephen Pearce as a secretary on 19 June 2018 (1 page)
24 January 2019Appointment of Mr Richard Edward Kilshaw as a secretary on 7 August 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 April 2013Termination of appointment of Andrew Curran as a director (1 page)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Appointment of Mr Neil Edward Bellamy as a director (2 pages)
4 April 2013Appointment of Mr Neil Edward Bellamy as a director (2 pages)
4 April 2013Termination of appointment of Andrew Curran as a director (1 page)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Termination of appointment of John Crome as a director (1 page)
7 April 2010Director's details changed for Andrew Barry Curran on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Andrew Barry Curran on 6 April 2010 (2 pages)
7 April 2010Termination of appointment of John Crome as a director (1 page)
7 April 2010Director's details changed for Andrew Barry Curran on 6 April 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Return made up to 03/04/09; full list of members (4 pages)
15 May 2009Return made up to 03/04/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
13 May 2008Return made up to 03/04/08; full list of members (4 pages)
9 May 2007Return made up to 03/04/07; no change of members (7 pages)
9 May 2007Return made up to 03/04/07; no change of members (7 pages)
9 February 2007Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2007Return made up to 03/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005New secretary appointed;new director appointed (2 pages)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005Secretary resigned;director resigned (1 page)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 May 2005Return made up to 03/04/05; full list of members (7 pages)
6 May 2005Return made up to 03/04/05; full list of members (7 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 April 2004Return made up to 03/04/04; full list of members (7 pages)
21 April 2004Return made up to 03/04/04; full list of members (7 pages)
4 June 2003Return made up to 03/04/03; full list of members (7 pages)
4 June 2003Return made up to 03/04/03; full list of members (7 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Secretary resigned;director resigned (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 April 1998Return made up to 13/04/98; no change of members (5 pages)
20 April 1998Return made up to 13/04/98; no change of members (5 pages)
17 April 1997Return made up to 13/04/97; no change of members (5 pages)
17 April 1997Return made up to 13/04/97; no change of members (5 pages)
17 April 1996Return made up to 13/04/96; full list of members (7 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 April 1996Return made up to 13/04/96; full list of members (7 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 May 1995Secretary's particulars changed;new director appointed (2 pages)
30 May 1995Secretary's particulars changed;new director appointed (2 pages)
18 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Return made up to 13/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)