OPEN GOLF AND LEISURE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 5LW

Company number 02129247
Status Active
Incorporation Date 8 May 1987
Company Type Private Limited Company
Address ASHBERRY HOUSE, 41 NEW HALL LANE, BOLTON, LANCSASHIRE, BL1 5LW
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David William Green as a secretary on 16 May 2016. The most likely internet sites of OPEN GOLF AND LEISURE LIMITED are www.opengolfandleisure.co.uk, and www.open-golf-and-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Open Golf and Leisure Limited is a Private Limited Company. The company registration number is 02129247. Open Golf and Leisure Limited has been working since 08 May 1987. The present status of the company is Active. The registered address of Open Golf and Leisure Limited is Ashberry House 41 New Hall Lane Bolton Lancsashire Bl1 5lw. . DAY, Robin Brett is a Director of the company. HORROCKS, Mark Ian is a Director of the company. Secretary DAY, Joyce has been resigned. Secretary GREEN, David William has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
DAY, Robin Brett

63 years old

Director
HORROCKS, Mark Ian

63 years old

Resigned Directors

Secretary
DAY, Joyce
Resigned: 31 August 2002

Secretary
GREEN, David William
Resigned: 16 May 2016
Appointed Date: 01 September 2002

Persons With Significant Control

Mr Robin Brett Day
Notified on: 1 December 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark Ian Horrocks
Notified on: 1 December 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OPEN GOLF AND LEISURE LIMITED Events

25 Jan 2017
Confirmation statement made on 28 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Termination of appointment of David William Green as a secretary on 16 May 2016
07 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 234

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
19 Apr 1989
Full accounts made up to 30 June 1988

19 Apr 1989
Return made up to 12/04/89; full list of members

17 Jun 1987
Accounting reference date notified as 30/06

27 May 1987
Secretary resigned

08 May 1987
Certificate of Incorporation

OPEN GOLF AND LEISURE LIMITED Charges

6 March 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H and l/h land on the west side of longsight lane bolton…
4 January 2006
Debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Legal charge
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Daniel Thwaites PLC
Description: F/L property k/a land and buildings on the west side of…
27 April 2000
Debenture
Delivered: 9 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2000
Legal charge of licensed premises
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings on the west side of…
27 April 2000
Legal charge of licensed premises
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings on the west side of…
18 July 1997
Debenture
Delivered: 25 July 1997
Status: Satisfied on 9 November 2000
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the west side of longsight lane…
18 July 1997
Legal charge
Delivered: 22 July 1997
Status: Satisfied on 17 January 2003
Persons entitled: The Wolverhampton & Dudley Brewaries PLC
Description: F/H property k/a bolton open golf course longsight lane…
17 May 1995
Legal charge
Delivered: 30 May 1995
Status: Satisfied on 31 March 1998
Persons entitled: Bass Brewers Limited
Description: F/H property k/a clubhouse and f/h land and premises at…
17 May 1995
Debenture
Delivered: 19 May 1995
Status: Satisfied on 31 March 1998
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1995
Mortgage debenture
Delivered: 8 March 1995
Status: Satisfied on 31 March 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 February 1995
Legal mortgage
Delivered: 8 March 1995
Status: Satisfied on 31 March 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the west side of…
28 February 1995
Legal mortgage
Delivered: 8 March 1995
Status: Satisfied on 31 March 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land situate on the west side of longsight…
14 December 1993
Debenture
Delivered: 23 December 1993
Status: Satisfied on 20 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…