Heslington Lane
York
YO10 5DY
Director Name | Donald Tebb |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1995) |
Role | Retired |
Correspondence Address | 27 Lilac Avenue York North Yorkshire YO1 3AS |
Director Name | Frederick Holman |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 1995) |
Role | Retired |
Correspondence Address | Rufflets 5 Sherbuttgate Road Pocklington York North Yorkshire YO4 2EW |
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Secretary Name | John Charles Arthur Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 58 Oakland Avenue Heworth York North Yorkshire YO3 0DF |
Secretary Name | Judith Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 4 Derwent Court Escrick York North Yorkshire YO4 6JL |
Secretary Name | Ronald Bramley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2001) |
Role | General Manager |
Correspondence Address | 8 Swan Farm Court Deighton York YO19 6HZ |
Director Name | Ronald Bramley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 1995(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 August 2001) |
Role | General Manager |
Correspondence Address | 8 Swan Farm Court Deighton York YO19 6HZ |
Director Name | Ian David Mackland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 2005) |
Role | Golf Club Manager |
Correspondence Address | 24 May Pole Gardens Cawood Selby YO8 3TG |
Secretary Name | Ian David Mackland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 May 2005) |
Role | Golf Club Manager |
Correspondence Address | 24 May Pole Gardens Cawood Selby YO8 3TG |
Director Name | Mrs Linda Anne Gurnell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2007) |
Role | Golf Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Close Fangfoss York East Yorkshire YO41 5SE |
Director Name | Mr Ian Bainbridge |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Walnut Close Heslington York YO10 5EZ |
Secretary Name | Mrs Linda Anne Gurnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 October 2005) |
Role | Golf Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Highfield Close Fangfoss York East Yorkshire YO41 5SE |
Secretary Name | Mr Gary Stephen Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 June 2018) |
Role | General Manager Golf Club |
Correspondence Address | 52 Millfield Gardens Nether Poppleton York North Yorkshire YO26 6NZ |
Director Name | Mr Andrew Barry Curran |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2013) |
Role | S E Finance |
Country of Residence | England |
Correspondence Address | 38a Main Street Wheldrake York YO19 6AE |
Director Name | Mr John Robert Crome |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2010) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 1 The Greenway Haxby York North Yorkshire YO32 3FE |
Director Name | Mr Neil Edward Bellamy |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(24 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2019) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Clubhouse Heslington Lane York YO10 5DY |
Secretary Name | Mr Richard Edward Kilshaw |
---|---|
Status | Resigned |
Appointed | 07 August 2018(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 September 2019) |
Role | Company Director |
Correspondence Address | 34 Park Street Selby YO8 4QL |
Director Name | Mr Rick Weights |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 2021) |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | The Clubhouse Heslington Lane York YO10 5DY |
Secretary Name | Mr Jonathan Charles Dry |
---|---|
Status | Resigned |
Appointed | 30 September 2019(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 2022) |
Role | Company Director |
Correspondence Address | The Clubhouse Heslington Lane York YO10 5DY |
Director Name | Mr Doug Low |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Clubhouse Heslington Lane York YO10 5DY |
Website | fulfordgolfclub.co.uk |
---|
Registered Address | The Clubhouse Heslington Lane York YO10 5DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Fulford & Heslington |
Built Up Area | York |
1 at £1 | Mr Robert Alan Elliott 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
20 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
2 June 2020 | Notification of Jonathan Charles Dry as a person with significant control on 30 September 2019 (2 pages) |
2 June 2020 | Termination of appointment of Richard Edward Kilshaw as a secretary on 28 September 2019 (1 page) |
2 June 2020 | Appointment of Mr Jonathan Charles Dry as a secretary on 30 September 2019 (2 pages) |
2 June 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 June 2019 | Notification of Rick Weights as a person with significant control on 1 April 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
29 May 2019 | Appointment of Mr Rick Weights as a director on 1 April 2019 (2 pages) |
29 May 2019 | Cessation of Neil Edward Belllamy as a person with significant control on 1 April 2019 (1 page) |
29 May 2019 | Termination of appointment of Neil Edward Bellamy as a director on 1 April 2019 (1 page) |
24 January 2019 | Termination of appointment of Gary Stephen Pearce as a secretary on 19 June 2018 (1 page) |
24 January 2019 | Appointment of Mr Richard Edward Kilshaw as a secretary on 7 August 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 April 2013 | Termination of appointment of Andrew Curran as a director (1 page) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Appointment of Mr Neil Edward Bellamy as a director (2 pages) |
4 April 2013 | Appointment of Mr Neil Edward Bellamy as a director (2 pages) |
4 April 2013 | Termination of appointment of Andrew Curran as a director (1 page) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Termination of appointment of John Crome as a director (1 page) |
7 April 2010 | Director's details changed for Andrew Barry Curran on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Andrew Barry Curran on 6 April 2010 (2 pages) |
7 April 2010 | Termination of appointment of John Crome as a director (1 page) |
7 April 2010 | Director's details changed for Andrew Barry Curran on 6 April 2010 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 03/04/07; no change of members (7 pages) |
9 February 2007 | Return made up to 03/04/06; full list of members
|
9 February 2007 | Return made up to 03/04/06; full list of members
|
25 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | New secretary appointed;new director appointed (2 pages) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
6 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
4 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
4 June 2003 | Return made up to 03/04/03; full list of members (7 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
9 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 May 2002 | Return made up to 03/04/02; full list of members
|
14 May 2002 | Return made up to 03/04/02; full list of members
|
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
22 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | Return made up to 03/04/01; full list of members
|
10 April 2001 | Return made up to 03/04/01; full list of members
|
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 April 2000 | Return made up to 03/04/00; full list of members
|
12 April 2000 | Return made up to 03/04/00; full list of members
|
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 April 1998 | Return made up to 13/04/98; no change of members (5 pages) |
20 April 1998 | Return made up to 13/04/98; no change of members (5 pages) |
17 April 1997 | Return made up to 13/04/97; no change of members (5 pages) |
17 April 1997 | Return made up to 13/04/97; no change of members (5 pages) |
17 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 April 1996 | Return made up to 13/04/96; full list of members (7 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
6 September 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
30 May 1995 | Secretary's particulars changed;new director appointed (2 pages) |
30 May 1995 | Secretary's particulars changed;new director appointed (2 pages) |
18 May 1995 | Return made up to 13/04/95; no change of members
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Return made up to 13/04/95; no change of members
|
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |