HEADLEY GOLF CLUB LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD13 3LX
Company number 05755087
Status Active
Incorporation Date 24 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HEADLEY LANE, THORNTON, BRADFORD, WEST YORKSHIRE, BD13 3LX
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 no member list; Director's details changed for Mr Douglas David Mclean on 1 January 2016. The most likely internet sites of HEADLEY GOLF CLUB LIMITED are www.headleygolfclub.co.uk, and www.headley-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bradford Interchange Rail Station is 4 miles; to Bingley Rail Station is 4.3 miles; to Crossflatts Rail Station is 5 miles; to Burley-in-Wharfedale Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headley Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05755087. Headley Golf Club Limited has been working since 24 March 2006. The present status of the company is Active. The registered address of Headley Golf Club Limited is Headley Lane Thornton Bradford West Yorkshire Bd13 3lx. . GILLING, Christopher Anthony is a Director of the company. MCLEAN, Douglas David is a Director of the company. Secretary ALLAN, Keith has been resigned. Secretary BRITTON, Daniel has been resigned. Director ALLAN, Keith has been resigned. Director BELL, Howard has been resigned. Director BRITTON, Daniel has been resigned. Director CLARK, James Philip has been resigned. Director CROFT, Norman Patrick has been resigned. Director HANSON, Michael has been resigned. Director HESLOP, Simon Anthony has been resigned. Director HUTCHINSON, Paul Francis has been resigned. Director INNES, Lee has been resigned. Director KNAPTON, Kenneth has been resigned. Director KNAPTON, Malcolm has been resigned. Director LAWRENCE, Gary has been resigned. Director MARTIN, Craig has been resigned. Director PEACOCK, Michael has been resigned. Director PEEL, Robert Joseph has been resigned. Director SUNTER, James Chadwick has been resigned. Director SUNTER, James Chadwick has been resigned. Director SURBUTTS, Kenneth has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
GILLING, Christopher Anthony
Appointed Date: 01 June 2014
64 years old

Director
MCLEAN, Douglas David
Appointed Date: 01 June 2014
57 years old

Resigned Directors

Secretary
ALLAN, Keith
Resigned: 25 April 2007
Appointed Date: 24 March 2006

Secretary
BRITTON, Daniel
Resigned: 01 June 2014
Appointed Date: 18 April 2007

Director
ALLAN, Keith
Resigned: 25 March 2009
Appointed Date: 24 March 2006
75 years old

Director
BELL, Howard
Resigned: 02 September 2013
Appointed Date: 26 April 2013
75 years old

Director
BRITTON, Daniel
Resigned: 02 September 2013
Appointed Date: 18 April 2007
81 years old

Director
CLARK, James Philip
Resigned: 25 March 2009
Appointed Date: 24 March 2006
104 years old

Director
CROFT, Norman Patrick
Resigned: 28 March 2010
Appointed Date: 25 March 2009
82 years old

Director
HANSON, Michael
Resigned: 30 March 2011
Appointed Date: 24 March 2006
76 years old

Director
HESLOP, Simon Anthony
Resigned: 25 March 2009
Appointed Date: 18 April 2007
54 years old

Director
HUTCHINSON, Paul Francis
Resigned: 25 March 2009
Appointed Date: 24 March 2006
69 years old

Director
INNES, Lee
Resigned: 09 April 2013
Appointed Date: 28 March 2012
55 years old

Director
KNAPTON, Kenneth
Resigned: 02 September 2013
Appointed Date: 28 March 2010
76 years old

Director
KNAPTON, Malcolm
Resigned: 01 June 2014
Appointed Date: 28 March 2010
67 years old

Director
LAWRENCE, Gary
Resigned: 25 March 2009
Appointed Date: 18 April 2007
70 years old

Director
MARTIN, Craig
Resigned: 21 September 2010
Appointed Date: 25 March 2009
53 years old

Director
PEACOCK, Michael
Resigned: 02 September 2013
Appointed Date: 25 May 2010
75 years old

Director
PEEL, Robert Joseph
Resigned: 28 March 2010
Appointed Date: 24 March 2006
75 years old

Director
SUNTER, James Chadwick
Resigned: 02 September 2013
Appointed Date: 26 April 2013
58 years old

Director
SUNTER, James Chadwick
Resigned: 06 June 2012
Appointed Date: 01 April 2011
58 years old

Director
SURBUTTS, Kenneth
Resigned: 05 June 2008
Appointed Date: 24 March 2006
87 years old

HEADLEY GOLF CLUB LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
09 May 2016
Annual return made up to 24 March 2016 no member list
09 May 2016
Director's details changed for Mr Douglas David Mclean on 1 January 2016
08 Dec 2015
Micro company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 24 March 2015
...
... and 59 more events
14 May 2007
Accounting reference date shortened from 31/03/07 to 31/12/06
28 Apr 2007
Annual return made up to 24/03/07
27 Apr 2006
Particulars of mortgage/charge
25 Apr 2006
Particulars of mortgage/charge
24 Mar 2006
Incorporation

HEADLEY GOLF CLUB LIMITED Charges

21 April 2006
Mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a headley golf club, headley lane, thornton…
14 April 2006
Debenture
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…