CALVERLEY GOLF CLUB LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7NA

Company number 01888825
Status Active
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address BLACKSHAW HOLDINGS LTD, ST BERNARDS MILL GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, LS27 7NA
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,475 . The most likely internet sites of CALVERLEY GOLF CLUB LIMITED are www.calverleygolfclub.co.uk, and www.calverley-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Bradford Interchange Rail Station is 6 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Menston Rail Station is 10.2 miles; to Burley-in-Wharfedale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calverley Golf Club Limited is a Private Limited Company. The company registration number is 01888825. Calverley Golf Club Limited has been working since 21 February 1985. The present status of the company is Active. The registered address of Calverley Golf Club Limited is Blackshaw Holdings Ltd St Bernards Mill Gelderd Road Gildersome Morley Leeds Ls27 7na. . BROOKSBANK, Susan is a Secretary of the company. BROOKSBANK, John Stephen is a Director of the company. Secretary FOX, Hugh Lionel Wakefield has been resigned. Secretary GREEN, Patricia Joyce has been resigned. Director FOX, Hugh Lionel Wakefield has been resigned. Director GREEN, Patricia Joyce has been resigned. Director GREEN, Walter Derek has been resigned. Director PIGGINS, David Andrew Christopher has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
BROOKSBANK, Susan
Appointed Date: 09 February 2007

Director
BROOKSBANK, John Stephen
Appointed Date: 09 February 2007
69 years old

Resigned Directors

Secretary
FOX, Hugh Lionel Wakefield
Resigned: 09 February 2007
Appointed Date: 02 June 1998

Secretary
GREEN, Patricia Joyce
Resigned: 02 June 1998

Director
FOX, Hugh Lionel Wakefield
Resigned: 09 February 2007
Appointed Date: 02 June 1998
64 years old

Director
GREEN, Patricia Joyce
Resigned: 02 June 1998
81 years old

Director
GREEN, Walter Derek
Resigned: 02 June 1998
84 years old

Director
PIGGINS, David Andrew Christopher
Resigned: 09 February 2007
Appointed Date: 02 June 1998
63 years old

Persons With Significant Control

Blackshaw Leisure Parks Limited
Notified on: 17 April 2017
Nature of control: Ownership of shares – 75% or more

CALVERLEY GOLF CLUB LIMITED Events

25 Apr 2017
Confirmation statement made on 17 April 2017 with updates
07 Apr 2017
Total exemption small company accounts made up to 31 May 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,475

06 Apr 2016
Total exemption small company accounts made up to 31 May 2015
13 Nov 2015
Satisfaction of charge 018888250012 in full
...
... and 130 more events
17 Dec 1987
Return made up to 15/08/86; full list of members

17 Dec 1987
Return made up to 15/08/86; full list of members

17 Dec 1987
Return made up to 31/10/87; full list of members

17 Dec 1987
Return made up to 31/10/87; full list of members

21 Feb 1985
Incorporation

CALVERLEY GOLF CLUB LIMITED Charges

30 October 2015
Charge code 0188 8825 0017
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Leasehold property known as land and buildings at woodhall…
30 October 2015
Charge code 0188 8825 0016
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Contains fixed charge…
30 October 2015
Charge code 0188 8825 0015
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 October 2015
Charge code 0188 8825 0014
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as land and buildings at woodhall lane…
30 October 2015
Charge code 0188 8825 0013
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0188 8825 0012
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
1 September 2014
Charge code 0188 8825 0011
Delivered: 3 September 2014
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
10 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2007
Legal mortgage
Delivered: 16 February 2007
Status: Satisfied on 13 November 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at woodhall lane pudsey t/no WYK249923…
3 June 1998
Debenture
Delivered: 16 June 1998
Status: Satisfied on 13 March 2007
Persons entitled: C H (Club) Ii Limited
Description: L/H land ka calverley golf at woodhall lwith the exception…
3 June 1998
Debenture
Delivered: 9 June 1998
Status: Satisfied on 13 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property being l/h land k/a calverley golf club woodhall…
2 June 1998
Legal charge
Delivered: 10 June 1998
Status: Satisfied on 21 May 2002
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/Hold property known as 21 woodhall hills calverley pudsey…
21 February 1992
Legal charge
Delivered: 3 March 1992
Status: Satisfied on 13 October 2006
Persons entitled: Yorkshire Bank PLC
Description: F/H property situate and known as 21 woodhall hills…
7 November 1991
Debenture
Delivered: 13 November 1991
Status: Satisfied on 19 June 1998
Persons entitled: Yorkshire Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…
27 August 1991
Debenture
Delivered: 4 September 1991
Status: Satisfied on 19 June 1998
Persons entitled: Joshua Tetley & Son Limited
Description: F/H property situate and k/a the calverley golf club…
28 February 1989
Legal charge
Delivered: 9 March 1989
Status: Satisfied on 19 June 1998
Persons entitled: Yorkshire Bank PLC
Description: All that property situate and k/a calverley golf club…
28 February 1989
Debenture
Delivered: 8 March 1989
Status: Satisfied on 19 June 1998
Persons entitled: Joshua Tetley & Son Limited
Description: L/H property situate and k/a the calverley golf club t/n…