BRACKEN GHYLL GOLF CLUB LIMITED - ADDINGHAM, ILKLEY


Company Profile Company Filings

Overview

BRACKEN GHYLL GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ADDINGHAM, ILKLEY and has the status: Active.
BRACKEN GHYLL GOLF CLUB LIMITED was incorporated 25 years ago on 23/04/1999 and has the registered number: 03758620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

BRACKEN GHYLL GOLF CLUB LIMITED - ADDINGHAM, ILKLEY

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 / 5 31/03/2022 29/02/2024

Registered Office

BRACKEN GHYLL GOLF CLUB
ADDINGHAM, ILKLEY
WEST YORKSHIRE
LS29 0SL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN SILVERTHORNE Mar 1959 British Director 2019-11-07 CURRENT
IAN HADEN DISLEY Jan 1954 British Director 2021-10-27 CURRENT
EBBA GUNILLA VRIESENDORP WILLIAMS Apr 1950 Secretary 2004-11-11 UNTIL 2006-01-31 RESIGNED
MR. PATRICK JONATHAN LEE Jul 1949 British Director 2015-03-31 UNTIL 2015-11-12 RESIGNED
MR PETER DORRIEN KNOWLES Mar 1949 British Director 2006-11-09 UNTIL 2008-11-07 RESIGNED
PAMELA GILLIAN NEWMAN Oct 1952 British Director 2000-01-20 UNTIL 2002-11-14 RESIGNED
IAN JANE Jul 1949 British Director 1999-04-23 UNTIL 2000-01-20 RESIGNED
MR PETER DORRIEN KNOWLES Mar 1949 British Director 2018-12-17 UNTIL 2023-09-25 RESIGNED
MR SIMON CHARLES HEATHCOTE Jun 1957 British Director 2014-11-13 UNTIL 2015-03-31 RESIGNED
RONALD MICHAEL HOLMES Sep 1938 British Director 1999-04-27 UNTIL 2000-11-17 RESIGNED
MR KENNETH HUNTER Feb 1939 British Director 2004-11-20 UNTIL 2006-11-09 RESIGNED
IAN JANE Jul 1949 British Director 2016-11-10 UNTIL 2018-12-17 RESIGNED
MR KENNETH HUNTER Feb 1939 British Director 2015-11-12 UNTIL 2018-12-17 RESIGNED
JOHN WINSTON WILLIAMS Dec 1941 Secretary 2001-11-15 UNTIL 2004-11-20 RESIGNED
MR. PATRICK JONATHAN LEE Jul 1949 British Director 2006-11-09 UNTIL 2011-11-03 RESIGNED
ARTHUR THOMPSON Aug 1939 British Secretary 1999-04-23 UNTIL 2001-11-15 RESIGNED
MR RAMON KEN PORTER Secretary 2015-11-12 UNTIL 2016-06-28 RESIGNED
MR. PATRICK JONATHAN LEE Jul 1949 British Secretary 2006-11-09 UNTIL 2011-05-16 RESIGNED
MR PATRICK JONATHAN LEE Secretary 2015-03-31 UNTIL 2015-11-12 RESIGNED
MR PETER DORRIEN KNOWLES Secretary 2011-11-03 UNTIL 2014-11-13 RESIGNED
MR PETER KNOWLES Secretary 2018-12-17 UNTIL 2023-09-25 RESIGNED
MR SIMON CHARLES HEATHCOTE Secretary 2014-11-13 UNTIL 2015-03-31 RESIGNED
MR DAVID JOHN GILBERT Secretary 2016-11-10 UNTIL 2018-12-17 RESIGNED
MRS SAM JANE FERRINGTON Secretary 2016-06-28 UNTIL 2016-11-10 RESIGNED
MR GEOFFREY DOUGLAS COOKE Secretary 2011-05-16 UNTIL 2011-11-03 RESIGNED
TREVOR NEWMAM Sep 1949 British Secretary 2006-01-31 UNTIL 2006-11-09 RESIGNED
MARTIN CLIVE BELL Jun 1940 British Director 2004-01-01 UNTIL 2005-12-08 RESIGNED
MR DAVID GILBERT Sep 1947 British Director 2019-07-22 UNTIL 2021-10-25 RESIGNED
MR TONY FOX Sep 1959 British Director 2018-12-17 UNTIL 2022-11-24 RESIGNED
MS SAMANTHA JANE FERRINGTON Mar 1966 British Director 2016-06-28 UNTIL 2016-11-10 RESIGNED
JOHN LEWIS CRELLIN Jun 1941 British Director 2002-11-14 UNTIL 2005-12-08 RESIGNED
PETER COOK Mar 1960 British Director 2004-11-11 UNTIL 2005-09-27 RESIGNED
MR ANDREW GRAEME COATES May 1967 British Director 2014-11-13 UNTIL 2017-11-10 RESIGNED
MR DAVID GILBERT Sep 1947 British Director 2014-02-19 UNTIL 2018-12-17 RESIGNED
MR DAVID GORDON BRADLEY Jan 1950 British Director 2013-05-15 UNTIL 2016-03-31 RESIGNED
MR DONALD WILLIAM BLACKWOOD Jun 1944 British Director 2009-11-12 UNTIL 2011-11-03 RESIGNED
MR DONALD WILLIAM BLACKWOOD Jun 1944 British Director 2012-11-08 UNTIL 2013-11-07 RESIGNED
ROSALIND BLACKBURN Oct 1946 British Director 2000-11-16 UNTIL 2001-11-15 RESIGNED
TREVOR HOWARD NEWMAN Sep 1949 British Director 1999-04-23 UNTIL 2000-11-17 RESIGNED
GEORGE EDWARD AUTERSON Jul 1955 British Director 1999-04-27 UNTIL 2004-11-11 RESIGNED
WILLIAM ARMOUR Sep 1943 British Director 2006-11-09 UNTIL 2007-11-08 RESIGNED
NIGEL RICHARD BOOT Jun 1951 British Director 2009-11-12 UNTIL 2011-11-03 RESIGNED
DAVID JOHN GILBERT Sep 1947 British Director 2001-11-15 UNTIL 2002-11-14 RESIGNED
MR GEOFFREY DOUGLAS COOKE Jun 1941 British Director 2010-11-04 UNTIL 2014-11-13 RESIGNED
MR IAIN HALL Apr 1960 British Director 2013-01-14 UNTIL 2014-11-13 RESIGNED
PAULINE LINDA GREENFIELD May 1954 British Director 2002-11-14 UNTIL 2003-12-01 RESIGNED
TREVOR NEWMAM Sep 1949 British Director 2006-01-31 UNTIL 2006-11-09 RESIGNED
MS JOANNE MCKINLAY Oct 1960 British Director 2011-11-03 UNTIL 2012-11-08 RESIGNED
MR. PATRICK JONATHAN LEE Jul 1949 British Director 2002-11-14 UNTIL 2003-12-01 RESIGNED
PATRICK LEE Jul 1949 British Director 2004-11-11 UNTIL 2005-01-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENSON TURNER LIMITED LEEDS ... UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
BENSON TURNER (DYERS) LIMITED BRADFORD Dissolved... FULL 1730 - Finishing of textiles
LAST DETAIL LIMITED LEEDS UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
NATIONAL COACHING FOUNDATION(THE) LEEDS ENGLAND Active GROUP 93199 - Other sports activities
UK COACHING SOLUTIONS LIMITED LEEDS ENGLAND Active SMALL 58190 - Other publishing activities
BALL HALL LIMITED COLCHESTER Dissolved... 41100 - Development of building projects
RESOURCES FOR LEARNING LIMITED STOCKTON-ON-TEES Dissolved... TOTAL EXEMPTION SMALL 58190 - Other publishing activities
FIRST DIVISION RUGBY LIMITED BEDFORD Dissolved... DORMANT 93199 - Other sports activities
KNOWSPORT CONSULTANCY LIMITED ILKLEY Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
SPORT EVENT SOLUTIONS LIMITED ILKLEY Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CHAMPIONSHIP RUGBY CLUBS LIMITED BEDFORD Dissolved... DORMANT 93120 - Activities of sport clubs
AGC DESIGN & MANAGEMENT LIMITED ILKLEY ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
MACKINAC LTD OTLEY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
BRACKEN GHYLL CONTRACTING LIMITED ILKLEY Dissolved... TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
FERRINGTON'S PROPERTY LIMITED LEEDS ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
GROVE HOUSE PROPERTY GROUP LIMITED ILKLEY ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
MOOR DEVELOPMENTS (HOLDINGS) LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
MOOR DEVELOPMENTS (COMMERCIAL) LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
14102010 LLP MANCHESTER Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Bracken Ghyll Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-28 31-05-2023 £25,541 Cash £139,100 equity
Bracken Ghyll Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-10-08 31-03-2022 £34,627 Cash £182,421 equity
Bracken Ghyll Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-10-27 31-03-2021 £99,477 Cash £145,295 equity
Bracken Ghyll Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-10-29 31-03-2020 £42,686 Cash £123,263 equity
Bracken Ghyll Golf Club Limited - Limited company accounts 18.2 2019-12-03 31-03-2019 £123,655 Cash £129,527 equity
Bracken Ghyll Golf Club Limited - Accounts to registrar (filleted) - small 17.3 2017-12-20 31-03-2017 £149,945 Cash £101,489 equity
Abbreviated Company Accounts - BRACKEN GHYLL GOLF CLUB LIMITED 2016-11-22 31-03-2016 £110,933 Cash £87,408 equity
Abbreviated Company Accounts - BRACKEN GHYLL GOLF CLUB LIMITED 2015-12-03 31-03-2015 £118,651 Cash £65,343 equity
Abbreviated Company Accounts - BRACKEN GHYLL GOLF CLUB LIMITED 2014-12-13 31-03-2014 £129,380 Cash £64,980 equity