Company NameSandhill Golf Club Limited
Company StatusActive
Company Number02630929
CategoryPrivate Limited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameHerbert Edwin Wistow
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Barnsley
South Yorkshire
S72 0HW
Director NameValerie Wistow
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Barnsley
South Yorkshire
S72 0HW
Secretary NameValerie Wistow
NationalityBritish
StatusCurrent
Appointed14 February 2003(11 years, 7 months after company formation)
Appointment Duration21 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Barnsley
South Yorkshire
S72 0HW
Director NameVincent Michael Keating
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(20 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWistow Lodge Middlecliff Lane, Little Houghton
Barnsley
South Yorkshire
S72 0HW
Director NameMr Graham Douglas Bell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 1999)
RoleSurveyor
Correspondence Address21 West View
Cudworth
Barnsley
South Yorkshire
S72 8HW
Director NameMr Frank Brookes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 1999)
RoleGolf Range Proprietor
Correspondence Address15 Schofield Drive
Darfield
Barnsley
South Yorkshire
S73 9AX
Director NameMr Ian Foster
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 1999)
RoleGolf Range Proprietor
Country of ResidenceEngland
Correspondence Address135 Middlecliffe Lane
Little Houghton
Barnsley
South Yorkshire
S72 0HW
Director NameMr John Royston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 1999)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address66 Middlecliff Lane
Little Houghton
Barnsley
South Yorkshire
S72 0HW
Secretary NameMr Graham Douglas Bell
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 February 1999)
RoleSurveyor
Correspondence Address21 West View
Cudworth
Barnsley
South Yorkshire
S72 8HW
Secretary NameMichael Frank Glyn Butcher
NationalityBritish
StatusResigned
Appointed25 February 1999(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressHillcrest
Lepton Gardens Stairfoot
Barnsley
South Yorkshire
S70 3BX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.sandhillgolfclub.co.uk/
Telephone01226 753444
Telephone regionBarnsley

Location

Registered AddressWistow Lodge
Middlecliff Lane, Little Houghton
Barnsley
South Yorkshire
S72 0HW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
ParishLittle Houghton
WardDarfield

Shareholders

612 at £1Herbert Edwin Wistow
51.00%
Ordinary
588 at £1Valerie Wistow
49.00%
Ordinary

Financials

Year2014
Net Worth£303,034
Cash£83,626
Current Liabilities£104,271

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

25 February 1999Delivered 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 1992Delivered 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

Filing History

21 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
25 June 2019Director's details changed for Valerie Wistow on 25 June 2019 (2 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 July 2017Notification of Herbert Edwin Wistow as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Valerie Wistow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
11 July 2017Notification of Herbert Edwin Wistow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Valerie Wistow as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Valerie Wistow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Herbert Edwin Wistow as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,200
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,200
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2015Secretary's details changed for Valerie Wistow on 9 June 2015 (1 page)
20 July 2015Director's details changed for Herbert Edwin Wistow on 9 June 2015 (2 pages)
20 July 2015Secretary's details changed for Valerie Wistow on 9 June 2015 (1 page)
20 July 2015Director's details changed for Vincent Michael Keating on 9 June 2015 (2 pages)
20 July 2015Director's details changed for Vincent Michael Keating on 9 June 2015 (2 pages)
20 July 2015Director's details changed for Valerie Wistow on 9 June 2015 (2 pages)
20 July 2015Director's details changed for Valerie Wistow on 9 June 2015 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,200
(4 pages)
20 July 2015Secretary's details changed for Valerie Wistow on 9 June 2015 (1 page)
20 July 2015Director's details changed for Valerie Wistow on 9 June 2015 (2 pages)
20 July 2015Director's details changed for Herbert Edwin Wistow on 9 June 2015 (2 pages)
20 July 2015Director's details changed for Herbert Edwin Wistow on 9 June 2015 (2 pages)
20 July 2015Director's details changed for Vincent Michael Keating on 9 June 2015 (2 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,200
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,200
(6 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,200
(6 pages)
27 January 2014Registered office address changed from Colliery Farm, Middlecliff Lane Little Houghton Barnsley South Yorkshire S72 0HW on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Colliery Farm, Middlecliff Lane Little Houghton Barnsley South Yorkshire S72 0HW on 27 January 2014 (1 page)
3 January 2014Director's details changed for Valerie Wistow on 1 December 2013 (2 pages)
3 January 2014Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page)
3 January 2014Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Valerie Wistow on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages)
3 January 2014Director's details changed for Valerie Wistow on 1 December 2013 (2 pages)
3 January 2014Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page)
3 January 2014Secretary's details changed for Valerie Wistow on 1 December 2013 (1 page)
3 January 2014Director's details changed for Herbert Edwin Wistow on 1 December 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Appointment of Vincent Michael Keating as a director (3 pages)
19 September 2011Appointment of Vincent Michael Keating as a director (3 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 19/07/09; full list of members (4 pages)
22 September 2009Return made up to 19/07/09; full list of members (4 pages)
18 September 2009Director and secretary's change of particulars / valerie wistow / 18/09/2009 (1 page)
18 September 2009Director and secretary's change of particulars / valerie wistow / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / herbert wistow / 18/09/2009 (1 page)
18 September 2009Director's change of particulars / herbert wistow / 18/09/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 19/07/08; full list of members (4 pages)
30 September 2008Return made up to 19/07/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 August 2007Return made up to 19/07/07; full list of members (3 pages)
2 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 August 2006Location of debenture register (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 19/07/06; full list of members (3 pages)
22 August 2006Location of debenture register (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Registered office changed on 22/08/06 from: colliery farm middlecliffe lane little houghton, barnsley, south yorkshire S72 0HW (1 page)
22 August 2006Return made up to 19/07/06; full list of members (3 pages)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Registered office changed on 22/08/06 from: colliery farm middlecliffe lane little houghton, barnsley, south yorkshire S72 0HW (1 page)
22 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 19/07/05; full list of members (7 pages)
17 August 2005Return made up to 19/07/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
3 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Return made up to 19/07/03; full list of members (7 pages)
19 August 2003Return made up to 19/07/03; full list of members (7 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 September 2002Return made up to 19/07/02; full list of members (7 pages)
27 September 2002Return made up to 19/07/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 August 2001Return made up to 19/07/01; full list of members (6 pages)
16 August 2001Return made up to 19/07/01; full list of members (6 pages)
18 April 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
18 April 2001Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
18 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 July 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 August 1999Return made up to 19/07/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (9 pages)
16 August 1999Accounts for a small company made up to 31 August 1998 (9 pages)
16 August 1999Return made up to 19/07/99; full list of members (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
26 July 1998Return made up to 19/07/98; no change of members (6 pages)
26 July 1998Return made up to 19/07/98; no change of members (6 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
29 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
5 June 1997Accounts for a small company made up to 31 August 1996 (9 pages)
13 August 1996Return made up to 19/07/96; no change of members (6 pages)
13 August 1996Return made up to 19/07/96; no change of members (6 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
24 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
10 August 1995Return made up to 19/07/95; full list of members (8 pages)
10 August 1995Return made up to 19/07/95; full list of members (8 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 May 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 July 1991Incorporation (9 pages)
19 July 1991Incorporation (9 pages)