Company NameMoor Allerton Golf Club (Leeds)
Company StatusActive
Company Number09679570
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 July 2015(8 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ian Simon Land
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(9 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameDr Kathleen Morrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Aaron Selman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleHuman Resources Business Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr David Malcolm Share
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Simon Charles Winterburn
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Mark Manning
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleEstate Agency
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr David Feldman
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleMedical Sales Director
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Michael Woodhead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodlands Court
Pudsey
LS28 8NA
Director NameMr Jonathan Ian Grant
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Stephen Mack
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Terence Milner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 18 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoor Allerton Golf Club Coal Road
Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr David Williams
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2015(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 18 April 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMoor Allerton Golf Club Coal Road
Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMrs Deborah Stewart
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(7 months, 1 week after company formation)
Appointment Duration2 months (resigned 18 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr David Frederick Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2017)
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence AddressMoor Allerton Golf Club Coal Road
Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr James Richard Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2016(9 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressMoor Allerton Golf Club Coal Road
Wike
Leeds
LS17 9NH
Director NameMr Jonathan Simon Ellis
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Allerton Golf Club Coal Road
Leeds
West Yorkshire
LS17 9NH
Director NameMr Clive Christian Metcalf
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Carl Wayne Hegarty
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2022)
RoleTechnical Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Alan Tobias
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Joseph Patrick Dowling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2021)
RoleManufacturing Consultant
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH
Director NameMr Iain Smith
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2021(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2022)
RoleTechnology And Consulting Services
Country of ResidenceEngland
Correspondence AddressThe Club House Wike
Leeds
West Yorkshire
LS17 9NH

Location

Registered AddressThe Club House
Wike
Leeds
West Yorkshire
LS17 9NH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishHarewood
WardHarewood

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year ago)
Next Return Due17 March 2024 (overdue)

Charges

30 March 2016Delivered on: 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

7 January 2024Total exemption full accounts made up to 31 March 2023 (20 pages)
29 June 2023Director's details changed for Mr Ian Simon Land on 29 June 2023 (2 pages)
6 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
20 December 2022Appointment of Mr Michael Woodhead as a director on 14 December 2022 (2 pages)
1 November 2022Termination of appointment of Carl Wayne Hegarty as a director on 1 November 2022 (1 page)
7 October 2022Termination of appointment of Iain Smith as a director on 30 September 2022 (1 page)
7 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
11 January 2022Notification of David Malcolm Share as a person with significant control on 5 January 2022 (2 pages)
10 January 2022Cessation of Stephen Mack as a person with significant control on 5 January 2022 (1 page)
7 January 2022Termination of appointment of Stephen Mack as a director on 5 January 2022 (1 page)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (15 pages)
30 October 2021Appointment of Mr Iain Smith as a director on 25 October 2021 (2 pages)
29 October 2021Appointment of Mr Simon Charles Winterburn as a director on 25 October 2021 (2 pages)
28 October 2021Appointment of Mr Mark Manning as a director on 25 October 2021 (2 pages)
28 October 2021Appointment of Mr David Feldman as a director on 25 October 2021 (2 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
23 September 2021Termination of appointment of Joseph Patrick Dowling as a director on 9 September 2021 (1 page)
23 September 2021Appointment of Mr David Malcolm Share as a director on 13 September 2021 (2 pages)
6 July 2021Termination of appointment of Jonathan Simon Ellis as a director on 28 June 2021 (1 page)
11 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (21 pages)
6 July 2020Appointment of Mr Joseph Patrick Dowling as a director on 29 June 2020 (2 pages)
6 July 2020Appointment of Mr Aaron Selman as a director on 29 June 2020 (2 pages)
26 May 2020Termination of appointment of Alan Tobias as a director on 23 May 2020 (1 page)
26 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
20 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (17 pages)
14 March 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Alan Tobias as a director on 22 January 2018 (2 pages)
30 January 2018Termination of appointment of Clive Christian Metcalf as a director on 22 January 2018 (1 page)
5 October 2017Memorandum and Articles of Association (14 pages)
5 October 2017Memorandum and Articles of Association (14 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 July 2017Appointment of Doctor Kathleen Morrison as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Doctor Kathleen Morrison as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Mr Carl Wayne Hegarty as a director on 30 June 2017 (2 pages)
7 July 2017Appointment of Mr Carl Wayne Hegarty as a director on 30 June 2017 (2 pages)
7 June 2017Termination of appointment of David Frederick Wilson as a director on 5 June 2017 (1 page)
7 June 2017Termination of appointment of David Frederick Wilson as a director on 5 June 2017 (1 page)
10 May 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
9 February 2017Termination of appointment of Jonathan Ian Grant as a director on 28 January 2017 (1 page)
9 February 2017Termination of appointment of Jonathan Ian Grant as a director on 28 January 2017 (1 page)
17 January 2017Appointment of Mr Clive Christian Metcalf as a director on 6 January 2017 (2 pages)
17 January 2017Appointment of Mr Clive Christian Metcalf as a director on 6 January 2017 (2 pages)
12 January 2017Termination of appointment of James Richard Smith as a director on 6 January 2017 (1 page)
12 January 2017Termination of appointment of James Richard Smith as a director on 6 January 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
28 April 2016Appointment of Mr James Richard Smith as a director on 18 April 2016 (2 pages)
28 April 2016Appointment of Mr James Richard Smith as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Jonathan Simon Ellis as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Jonathan Simon Ellis as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr David Frederick Wilson as a director on 18 April 2016 (2 pages)
25 April 2016Appointment of Mr Ian Simon Land as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of Deborah Stewart as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr Ian Simon Land as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of David Williams as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Deborah Stewart as a director on 18 April 2016 (1 page)
25 April 2016Appointment of Mr David Frederick Wilson as a director on 18 April 2016 (2 pages)
25 April 2016Termination of appointment of David Williams as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Terence Milner as a director on 18 April 2016 (1 page)
25 April 2016Termination of appointment of Terence Milner as a director on 18 April 2016 (1 page)
31 March 2016Registration of charge 096795700001, created on 30 March 2016 (20 pages)
31 March 2016Registration of charge 096795700001, created on 30 March 2016 (20 pages)
4 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
4 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
19 February 2016Appointment of Mrs Deborah Stewart as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of David John Brimblecombe as a director on 12 February 2016 (1 page)
19 February 2016Appointment of Mrs Deborah Stewart as a director on 12 February 2016 (2 pages)
19 February 2016Termination of appointment of David John Brimblecombe as a director on 12 February 2016 (1 page)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 January 2016Statement of company's objects (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 January 2016Statement of company's objects (2 pages)
30 October 2015Appointment of Mr David Williams as a director on 17 October 2015 (2 pages)
30 October 2015Appointment of Mr Terence Milner as a director on 16 October 2015 (2 pages)
30 October 2015Appointment of Mr David Williams as a director on 17 October 2015 (2 pages)
30 October 2015Appointment of Mr Terence Milner as a director on 16 October 2015 (2 pages)
9 July 2015Incorporation (27 pages)
9 July 2015Incorporation (27 pages)