FILEY GOLF AND RECREATION COMPANY LIMITED(THE)
FILEY

Hellopages » North Yorkshire » Scarborough » YO14 9BQ

Company number 00054290
Status Active
Incorporation Date 5 October 1897
Company Type Private Limited Company
Address CLUB HOUSE, FILEY GOLF CLUB WEST AVENUE, FILEY, YO14 9BQ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a small company made up to 6 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 500 . The most likely internet sites of FILEY GOLF AND RECREATION COMPANY LIMITED(THE) are www.fileygolfandrecreationcompany.co.uk, and www.filey-golf-and-recreation-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and twelve months. The distance to to Seamer Rail Station is 5.8 miles; to Bempton Rail Station is 6.7 miles; to Scarborough Rail Station is 7.2 miles; to Bridlington Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filey Golf and Recreation Company Limited The is a Private Limited Company. The company registration number is 00054290. Filey Golf and Recreation Company Limited The has been working since 05 October 1897. The present status of the company is Active. The registered address of Filey Golf and Recreation Company Limited The is Club House Filey Golf Club West Avenue Filey Yo14 9bq. . MEREWETHER, Edward Charles is a Secretary of the company. BEAN, Edmond David is a Director of the company. BRADSHAW, David Edward is a Director of the company. MACDONALD, Roger is a Director of the company. MEREWETHER, Edward Charles is a Director of the company. SAYERS, Tony is a Director of the company. WRIGHT, Brian is a Director of the company. Secretary GOODSON, Victor Roger has been resigned. Director ANGAS, Douglas Fife has been resigned. Director BRADSHAW, David Edward has been resigned. Director CAMMISH, William Stuart has been resigned. Director GOODSON, Victor Roger has been resigned. Director MCKAIG, Eric John has been resigned. Director MORLEY, Bryan has been resigned. Director OTLEY, Ena has been resigned. Director ROBINSON, William has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MEREWETHER, Edward Charles
Appointed Date: 01 April 2005

Director
BEAN, Edmond David
Appointed Date: 31 March 2004
83 years old

Director
BRADSHAW, David Edward
Appointed Date: 26 November 2009
70 years old

Director
MACDONALD, Roger
Appointed Date: 22 November 2012
66 years old

Director
MEREWETHER, Edward Charles
Appointed Date: 16 January 2002
69 years old

Director
SAYERS, Tony
Appointed Date: 31 March 2004
70 years old

Director
WRIGHT, Brian

92 years old

Resigned Directors

Secretary
GOODSON, Victor Roger
Resigned: 31 March 2005

Director
ANGAS, Douglas Fife
Resigned: 09 December 1993
112 years old

Director
BRADSHAW, David Edward
Resigned: 26 November 2009
Appointed Date: 26 November 2009
70 years old

Director
CAMMISH, William Stuart
Resigned: 10 September 2001
107 years old

Director
GOODSON, Victor Roger
Resigned: 10 August 2012
93 years old

Director
MCKAIG, Eric John
Resigned: 19 January 1994
88 years old

Director
MORLEY, Bryan
Resigned: 26 November 2008
Appointed Date: 13 December 1993
94 years old

Director
OTLEY, Ena
Resigned: 28 November 1994
119 years old

Director
ROBINSON, William
Resigned: 22 November 2012
Appointed Date: 13 December 1993
98 years old

Persons With Significant Control

Mr Edward Charles Merewether
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Tony Sayers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr David Edward Bradshaw
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Michael Atkinson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

FILEY GOLF AND RECREATION COMPANY LIMITED(THE) Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Dec 2016
Accounts for a small company made up to 6 April 2016
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500

30 Nov 2015
Accounts for a small company made up to 6 April 2015
04 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500

...
... and 87 more events
19 Jan 1988
Director resigned

19 Jan 1988
Director resigned

31 Jan 1987
Director resigned

31 Jan 1987
Accounts for a small company made up to 6 April 1986

31 Jan 1987
Return made up to 31/01/87; full list of members

FILEY GOLF AND RECREATION COMPANY LIMITED(THE) Charges

20 March 2002
Legal mortgage
Delivered: 22 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at filey golf club filey north yorkshire. With…
10 May 1930
Mortgage
Delivered: 31 May 1930
Status: Satisfied on 26 March 1992
Persons entitled: Midland Bank PLC
Description: Two fields, part of lowfield farm hummanby E. yorks rs. 626…
4 June 1926
Mortgage
Delivered: 8 June 1926
Status: Satisfied on 26 March 1992
Persons entitled: Midland Bank PLC
Description: Land in hammanby E.R. yorks.