SOUTH LEEDS GOLF CLUB LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5TU

Company number 00137847
Status Active
Incorporation Date 2 October 1914
Company Type Private Limited Company
Address PARKSIDE LINKS, GIPSY LANE, LEEDS, LS11 5TU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr David Nicholas Appleyard as a director on 1 September 2016; Appointment of Mr Simon Mcelvogue as a director on 26 March 2016; Appointment of Mrs Rosalie Patricia Clayton as a director on 14 August 2016. The most likely internet sites of SOUTH LEEDS GOLF CLUB LIMITED are www.southleedsgolfclub.co.uk, and www.south-leeds-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and ten years and twelve months. The distance to to Wakefield Westgate Rail Station is 5.6 miles; to Wakefield Kirkgate Rail Station is 6.1 miles; to Ravensthorpe Rail Station is 6.9 miles; to Sandal & Agbrigg Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Leeds Golf Club Limited is a Private Limited Company. The company registration number is 00137847. South Leeds Golf Club Limited has been working since 02 October 1914. The present status of the company is Active. The registered address of South Leeds Golf Club Limited is Parkside Links Gipsy Lane Leeds Ls11 5tu. . APPLEYARD, David Nicholas is a Director of the company. CLAYTON, Rosalie Patricia is a Director of the company. DRURY, Keith is a Director of the company. MALLINSON, Michael Edward is a Director of the company. MCELVOGUE, Simon is a Director of the company. ROCHE, Patrick Michael is a Director of the company. Secretary CLAYTON, Brian has been resigned. Secretary NEAL, John has been resigned. Secretary PARKIN, Graham Maxwell has been resigned. Director AMANN, Thomas Michael has been resigned. Director BARRY, Helen has been resigned. Director BEGGS, Albert Patrick Michael has been resigned. Director CADMAN, Stephen Robert has been resigned. Director CARLTON, Barry has been resigned. Director CLAYTON, Brian has been resigned. Director DANIEL, Paul Michael has been resigned. Director FINCH, William Philip has been resigned. Director HAYES, John Peter has been resigned. Director JOHNSTON, Neil has been resigned. Director KERSLAKE, Rex Edward has been resigned. Director LONG, Ian David has been resigned. Director MANN, John Exley has been resigned. Director MELLON, Christopher has been resigned. Director MILBURN, Alan John has been resigned. Director MOONEY, Robert Kevin has been resigned. Director NEAL, John has been resigned. Director PARKIN, Graham Maxwell has been resigned. Director PERIGO, Steven has been resigned. Director PERRY, Chirs has been resigned. Director REYNOLDS, Christpher has been resigned. Director ROCHE, Patrick Michael has been resigned. Director STEPHENSON, James Bryan has been resigned. Director STOREY, Paul has been resigned. Director TILLEY, John Robert has been resigned. Director TINGLE, Mary Elizabeth has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
APPLEYARD, David Nicholas
Appointed Date: 01 September 2016
49 years old

Director
CLAYTON, Rosalie Patricia
Appointed Date: 14 August 2016
88 years old

Director
DRURY, Keith
Appointed Date: 11 August 2013
77 years old

Director
MALLINSON, Michael Edward
Appointed Date: 11 August 2013
56 years old

Director
MCELVOGUE, Simon
Appointed Date: 26 March 2016
48 years old

Director
ROCHE, Patrick Michael
Appointed Date: 11 October 2015
81 years old

Resigned Directors

Secretary
CLAYTON, Brian
Resigned: 31 October 2005
Appointed Date: 08 May 2005

Secretary
NEAL, John
Resigned: 08 May 2005
Appointed Date: 15 February 1993

Secretary
PARKIN, Graham Maxwell
Resigned: 20 August 2013
Appointed Date: 30 October 2005

Director
AMANN, Thomas Michael
Resigned: 18 January 1996
Appointed Date: 17 January 1994
86 years old

Director
BARRY, Helen
Resigned: 30 December 2016
Appointed Date: 09 October 2015
80 years old

Director
BEGGS, Albert Patrick Michael
Resigned: 12 November 2015
Appointed Date: 21 June 2009
66 years old

Director
CADMAN, Stephen Robert
Resigned: 17 January 1994
72 years old

Director
CARLTON, Barry
Resigned: 25 January 2005
Appointed Date: 17 December 2000
85 years old

Director
CLAYTON, Brian
Resigned: 09 April 2003
76 years old

Director
DANIEL, Paul Michael
Resigned: 17 November 2008
Appointed Date: 08 May 2005
79 years old

Director
FINCH, William Philip
Resigned: 24 March 2002
Appointed Date: 22 October 1999
73 years old

Director
HAYES, John Peter
Resigned: 04 April 2007
Appointed Date: 08 May 2005
71 years old

Director
JOHNSTON, Neil
Resigned: 13 February 1997
Appointed Date: 26 March 1995
77 years old

Director
KERSLAKE, Rex Edward
Resigned: 17 December 2000
85 years old

Director
LONG, Ian David
Resigned: 09 August 2002
81 years old

Director
MANN, John Exley
Resigned: 10 May 2007
Appointed Date: 24 March 2002
64 years old

Director
MELLON, Christopher
Resigned: 19 November 2014
Appointed Date: 11 August 2013
64 years old

Director
MILBURN, Alan John
Resigned: 26 March 1995
80 years old

Director
MOONEY, Robert Kevin
Resigned: 11 August 2013
Appointed Date: 20 May 2007
74 years old

Director
NEAL, John
Resigned: 08 May 2005
97 years old

Director
PARKIN, Graham Maxwell
Resigned: 20 August 2013
Appointed Date: 12 September 1997
76 years old

Director
PERIGO, Steven
Resigned: 20 June 2012
Appointed Date: 09 August 2002
70 years old

Director
PERRY, Chirs
Resigned: 29 April 2016
Appointed Date: 29 June 2011
69 years old

Director
REYNOLDS, Christpher
Resigned: 29 September 2008
Appointed Date: 30 June 2008
75 years old

Director
ROCHE, Patrick Michael
Resigned: 20 August 2013
81 years old

Director
STEPHENSON, James Bryan
Resigned: 20 June 2012
Appointed Date: 21 June 2009
61 years old

Director
STOREY, Paul
Resigned: 29 June 2011
Appointed Date: 08 May 2005
70 years old

Director
TILLEY, John Robert
Resigned: 26 January 2015
Appointed Date: 03 September 2013
53 years old

Director
TINGLE, Mary Elizabeth
Resigned: 28 March 1999
Appointed Date: 24 March 1996
90 years old

SOUTH LEEDS GOLF CLUB LIMITED Events

02 Feb 2017
Appointment of Mr David Nicholas Appleyard as a director on 1 September 2016
02 Feb 2017
Appointment of Mr Simon Mcelvogue as a director on 26 March 2016
02 Feb 2017
Appointment of Mrs Rosalie Patricia Clayton as a director on 14 August 2016
02 Feb 2017
Termination of appointment of Helen Barry as a director on 30 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 149 more events
04 Dec 1986
Full accounts made up to 31 December 1984

04 Dec 1986
Return made up to 02/01/86; full list of members

04 Dec 1986
Return made up to 02/01/86; full list of members

04 Dec 1986
Return made up to 14/10/84; full list of members

04 Dec 1986
Return made up to 14/10/84; full list of members

SOUTH LEEDS GOLF CLUB LIMITED Charges

16 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property being south leeds club, parkside links, gipsey…
9 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 2 March 2004
Persons entitled: Samuel Webster & Wilsons Limited
Description: Land at middleton leeds west yorkshire l/h land on the east…
25 August 1983
Legal charge
Delivered: 1 September 1983
Status: Satisfied on 2 March 2004
Persons entitled: Samuel Webster and Sons Limited
Description: L/H land on the east and west sides of ring road, beeston…
28 September 1981
Legal charge
Delivered: 30 September 1981
Status: Satisfied on 13 September 2008
Persons entitled: Midland Bank PLC
Description: L/H land on east & west sides of ring road, beeston park…
22 December 1977
Mortgage
Delivered: 3 January 1977
Status: Satisfied on 19 May 2004
Persons entitled: Midland Bank PLC
Description: F/H & premesis being land near to beeston park ring rd…
1 February 1915
Debenture
Delivered: 8 February 1915
Status: Satisfied on 2 March 2004
Persons entitled: Low Moor Co LTD
Description: All property of the company including uncalled capital.