Barnsley
South Yorkshire
S72 0HW
Director Name | Valerie Wistow |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Barnsley South Yorkshire S72 0HW |
Secretary Name | Valerie Wistow |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2003(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Barnsley South Yorkshire S72 0HW |
Director Name | Vincent Michael Keating |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2011(20 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wistow Lodge Middlecliff Lane, Little Houghton Barnsley South Yorkshire S72 0HW |
Director Name | Mr Graham Douglas Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 1999) |
Role | Surveyor |
Correspondence Address | 21 West View Cudworth Barnsley South Yorkshire S72 8HW |
Director Name | Mr Frank Brookes |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 1999) |
Role | Golf Range Proprietor |
Correspondence Address | 15 Schofield Drive Darfield Barnsley South Yorkshire S73 9AX |
Director Name | Mr Ian Foster |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 1999) |
Role | Golf Range Proprietor |
Country of Residence | England |
Correspondence Address | 135 Middlecliffe Lane Little Houghton Barnsley South Yorkshire S72 0HW |
Director Name | Mr John Royston |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 1999) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 66 Middlecliff Lane Little Houghton Barnsley South Yorkshire S72 0HW |
Secretary Name | Mr Graham Douglas Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 February 1999) |
Role | Surveyor |
Correspondence Address | 21 West View Cudworth Barnsley South Yorkshire S72 8HW |
Secretary Name | Michael Frank Glyn Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | Hillcrest Lepton Gardens Stairfoot Barnsley South Yorkshire S70 3BX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.sandhillgolfclub.co.uk/ |
---|---|
Telephone | 01226 753444 |
Telephone region | Barnsley |
Registered Address | Wistow Lodge Middlecliff Lane, Little Houghton Barnsley South Yorkshire S72 0HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Parish | Little Houghton |
Ward | Darfield |
612 at £1 | Herbert Edwin Wistow 51.00% Ordinary |
---|---|
588 at £1 | Valerie Wistow 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,034 |
Cash | £83,626 |
Current Liabilities | £104,271 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
25 February 1999 | Delivered on: 27 February 1999 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
8 January 1992 | Delivered on: 17 January 1992 Satisfied on: 11 March 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. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
16 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
25 June 2019 | Director's details changed for Valerie Wistow on 25 June 2019 (2 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 July 2017 | Notification of Herbert Edwin Wistow as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Valerie Wistow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Herbert Edwin Wistow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Valerie Wistow as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Valerie Wistow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Herbert Edwin Wistow as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 July 2015 | Secretary's details changed for Valerie Wistow on 9 June 2015 (1 page) |
20 July 2015 | Director's details changed for Herbert Edwin Wistow on 9 June 2015 (2 pages) |
20 July 2015 | Secretary's details changed for Valerie Wistow on 9 June 2015 (1 page) |
20 July 2015 | Director's details changed for Vincent Michael Keating on 9 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Vincent Michael Keating on 9 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Valerie Wistow on 9 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Valerie Wistow on 9 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Secretary's details changed for Valerie Wistow on 9 June 2015 (1 page) |
20 July 2015 | Director's details changed for Valerie Wistow on 9 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Herbert Edwin Wistow on 9 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Herbert Edwin Wistow on 9 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Vincent Michael Keating on 9 June 2015 (2 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
27 January 2014 | Registered office address changed from Colliery Farm, Middlecliff Lane Little Houghton Barnsley South Yorkshire S72 0HW on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from Colliery Farm, Middlecliff Lane Little Houghton Barnsley South Yorkshire S72 0HW on 27 January 2014 (1 page) |
3 January 2014 | Director's details changed for Valerie Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page) |
3 January 2014 | Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Valerie Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Valerie Wistow on 1 December 2013 (2 pages) |
3 January 2014 | Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page) |
3 January 2014 | Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page) |
3 January 2014 | Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Appointment of Vincent Michael Keating as a director (3 pages) |
19 September 2011 | Appointment of Vincent Michael Keating as a director (3 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / valerie wistow / 18/09/2009 (1 page) |
18 September 2009 | Director and secretary's change of particulars / valerie wistow / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / herbert wistow / 18/09/2009 (1 page) |
18 September 2009 | Director's change of particulars / herbert wistow / 18/09/2009 (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
30 September 2008 | Return made up to 19/07/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
22 August 2006 | Location of debenture register (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: colliery farm middlecliffe lane little houghton, barnsley, south yorkshire S72 0HW (1 page) |
22 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Location of register of members (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: colliery farm middlecliffe lane little houghton, barnsley, south yorkshire S72 0HW (1 page) |
22 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 19/07/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 19/07/04; full list of members
|
3 August 2004 | Return made up to 19/07/04; full list of members
|
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
27 September 2002 | Return made up to 19/07/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
18 April 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
18 April 2001 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 July 2000 | Return made up to 19/07/00; full list of members
|
31 July 2000 | Return made up to 19/07/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
16 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (6 pages) |
26 July 1998 | Return made up to 19/07/98; no change of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 May 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
5 June 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
13 August 1996 | Return made up to 19/07/96; no change of members (6 pages) |
13 August 1996 | Return made up to 19/07/96; no change of members (6 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
24 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
10 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
10 August 1995 | Return made up to 19/07/95; full list of members (8 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 July 1991 | Incorporation (9 pages) |
19 July 1991 | Incorporation (9 pages) |