WETHERBY GOLF CLUB LIMITED -


Company Profile Company Filings

Overview

WETHERBY GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
WETHERBY GOLF CLUB LIMITED was incorporated 114 years ago on 02/04/1910 and has the registered number: 00108573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

WETHERBY GOLF CLUB LIMITED -

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

LINTON LANE,
LS22 4JF

This Company Originates in : United Kingdom
Previous trading names include:
WETHERBY GOLF CLUB.LIMITED (until 28/12/2006)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CLIVE JOHN CARNAZZA May 1959 British Director 2022-03-26 CURRENT
MR PETER ERIC BENTLEY May 1952 British Director 2020-03-21 CURRENT
MR STANLEY PETER CLINKER Dec 1953 English Director 2023-03-25 CURRENT
MR. MICHAEL ANDREW BROWN May 1967 British Director 2022-03-26 CURRENT
MRS ROSEMARY NICHOLSON Nov 1957 British Director 2018-03-24 CURRENT
MR TERENCE JOSEPH NICHOLSON Aug 1953 British Director 2022-03-26 CURRENT
MR DUNCAN SINCLAIR SYERS Oct 1955 British Director 2020-12-12 CURRENT
MR BRUNO CHORZELEWSKI Jun 1948 British Director 2023-03-25 CURRENT
MR JOHN HATHAWAY DAVIS Sep 1950 British Director 2019-04-20 UNTIL 2022-03-26 RESIGNED
MR MICHAEL JAMES CLARK Jun 1938 British Director RESIGNED
MICHAEL JAMES CLARK Jun 1938 British Director 2002-03-23 UNTIL 2004-03-27 RESIGNED
MR CHARLES PETER BRYANT Nov 1955 British Director 2016-03-20 UNTIL 2022-03-26 RESIGNED
MR BRUNO CHORZELEWSKI Jun 1948 British Director 2014-03-22 UNTIL 2016-03-20 RESIGNED
MR BRUNO CHORZELEWSKI Jun 1948 British Director 2017-03-25 UNTIL 2020-03-21 RESIGNED
JOHN HATHAWAY DAVIS Sep 1950 British Director 2007-10-15 UNTIL 2012-03-24 RESIGNED
MR MIKE HENRY DICK Oct 1947 British Director 2013-03-23 UNTIL 2015-03-28 RESIGNED
MICHAEL HENRY DICK Oct 1947 British Director 2004-03-27 UNTIL 2005-03-19 RESIGNED
MR TERENCE CHRISTOPHER DUFFY Dec 1930 British Director 2000-03-25 UNTIL 2002-03-23 RESIGNED
MR GEOFFREY BENSON COX British Director 2008-03-29 UNTIL 2011-03-27 RESIGNED
IAN DAVID CURRIE Apr 1949 British Director 2016-03-20 UNTIL 2017-03-25 RESIGNED
MRS ANN DICK Dec 1948 British Director 2011-03-26 UNTIL 2012-04-24 RESIGNED
DAVID LEWIS BALL Feb 1942 British Secretary 2002-12-10 UNTIL 2004-04-13 RESIGNED
DAVID LEWIS BALL Feb 1942 British Secretary 2006-04-07 UNTIL 2008-03-29 RESIGNED
MR WILLIAM FORBES GIBB Sep 1925 Secretary RESIGNED
MR BARRY GROVES Apr 1956 British Secretary 2004-04-13 UNTIL 2005-10-11 RESIGNED
ANTHONY NEWTON HARRIS Secretary 2005-11-14 UNTIL 2006-04-07 RESIGNED
JOHN ROBERT NICHOLSON Jan 1943 Secretary 1993-03-27 UNTIL 2000-12-31 RESIGNED
KENNETH WEBB Jan 1944 Secretary 2001-01-09 UNTIL 2002-06-11 RESIGNED
MR GEOFFREY BENSON COX British Secretary 1968-04-01 UNTIL 2011-03-28 RESIGNED
HOWARD ATKIN Jan 1946 British Director 2007-10-15 UNTIL 2008-03-29 RESIGNED
LESLIE MCGRAE Sep 1949 Secretary 2002-06-11 UNTIL 2002-12-10 RESIGNED
PETER ERIC BENTLEY Jan 1952 British Director 2004-03-27 UNTIL 2011-03-27 RESIGNED
MR PETER ERIC BENTLEY May 1952 British Director 2012-03-24 UNTIL 2016-03-20 RESIGNED
MRS PATRICIA BELL Aug 1958 British Director 2019-04-20 UNTIL 2020-03-21 RESIGNED
MR ERIC BELL Mar 1939 British Director RESIGNED
MR GEOFFREY ARTHUR BECKETT Nov 1928 British Director 1998-03-28 UNTIL 2000-03-25 RESIGNED
JOAN BALL Jan 1931 British Director 2000-03-25 UNTIL 2003-05-13 RESIGNED
DAVID LEWIS BALL Feb 1942 British Director 2002-09-10 UNTIL 2008-03-29 RESIGNED
KENNETH OSWALD BOWDEN Aug 1934 British Director 1996-03-30 UNTIL 1998-03-28 RESIGNED
KENNETH BABY Dec 1918 British Director 1994-03-26 UNTIL 1996-03-30 RESIGNED
DAVID CHARLES DICKINSON Jan 1941 British Director 2003-05-13 UNTIL 2011-03-28 RESIGNED
HOWARD ATKIN Jan 1946 British Director 2000-03-25 UNTIL 2004-03-27 RESIGNED
DAVID NEIL BRADLEY Feb 1952 British Director 2010-03-27 UNTIL 2012-03-24 RESIGNED
MRS PATRICIA BELL Aug 1958 British Director 2018-03-24 UNTIL 2018-11-21 RESIGNED
MR ANTHONY JOSEPH WILLIAM CASTLE Jan 1944 British Director RESIGNED
MR SIMON RICHARD EDWARDS Nov 1965 British Director 1998-03-28 UNTIL 2002-03-23 RESIGNED
MR ERYL RAYMOND EDWARDS Mar 1932 British Director RESIGNED
MR SIMON RICHARD EDWARDS Nov 1965 British Director 1994-03-26 UNTIL 1997-03-29 RESIGNED
MR PAUL DUFFIN Sep 1953 British Director 2005-03-19 UNTIL 2007-09-08 RESIGNED
LEANARD JOHN DICKSON May 1917 British Director 1993-03-27 UNTIL 1994-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERBERT BROWN & SON LIMITED LONDON Dissolved... FULL 47190 - Other retail sale in non-specialised stores
BUCKLEY PROPERTIES (LEEDS) LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BLACKPOOL MARKETS LIMITED LEEDS Active DORMANT 99999 - Dormant Company
WHARFEDALE HOMES LIMITED KNARESBOROUGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
WHARFEDALE HOMES (EAST) LTD KNARESBOROUGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
APPERLEY BRIDGE LIMITED LEEDS Active DORMANT 68100 - Buying and selling of own real estate
PPI DIRECT (UK) LIMITED LEEDS Dissolved... DORMANT 99999 - Dormant Company
WHARFEDALE HOMES (NORTH) LTD KNARESBOROUGH Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BELGRAVIA LIVING GROUP LIMITED LEEDS ENGLAND Active GROUP 70100 - Activities of head offices
COWESBY HALL SPORTING LIMITED TOCKWITH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
UPSALL CASTLE SPORTING LIMITED TOCKWITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
KIRBY KNOWLE SPORTING LIMITED TOCKWITH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
MARDERBY SPORTING LIMITED TOCKWITH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
SWANLAND PARK MANAGEMENT COMPANY LIMITED BISHOP AUCKLAND ENGLAND Active MICRO ENTITY 98000 - Residents property management
WHARFEDALE HOMES (HOLDINGS) LTD KNARESBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ESKDALE VIEW MANAGEMENT COMPANY LIMITED KNARESBOROUGH UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
WHARFEDALE HOMES (YORKSHIRE) LLP KNARESBOROUGH Dissolved... TOTAL EXEMPTION FULL None Supplied
PEB MOLLER ARCHITECTS LLP WETHERBY Dissolved... MICRO ENTITY None Supplied
CALEDONIA MANAGEMENT LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-11 31-10-2023 £492,160 Cash £1,599,810 equity
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-04-15 31-10-2022 £759,163 Cash £1,537,781 equity
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-04-28 31-10-2021 £672,944 Cash £1,515,306 equity
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-04-22 31-10-2020 £542,858 Cash £1,379,036 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WJB MANAGEMENT LTD WETHERBY ENGLAND Active MICRO ENTITY 56301 - Licensed clubs
JUDES KITCHEN LTD WETHERBY ENGLAND Active MICRO ENTITY 56210 - Event catering activities