Company number 05470240
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address GOLF HOUSE BRYTA WORKS UNIT 12.13, LITTLE LONDON ROAD, SHEFFIELD, ENGLAND, S8 0UJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Termination of appointment of Robert Anthony Woolhouse as a secretary on 23 February 2017; Termination of appointment of Robert Anthony Woolhouse as a director on 23 February 2017; Termination of appointment of Andrew Bennett as a director on 23 February 2017. The most likely internet sites of YOB GOLF LIMITED are www.yobgolf.co.uk, and www.yob-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Dronfield Rail Station is 3.6 miles; to Darnall Rail Station is 3.7 miles; to Rotherham Central Rail Station is 7.5 miles; to Elsecar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yob Golf Limited is a Private Limited Company.
The company registration number is 05470240. Yob Golf Limited has been working since 02 June 2005.
The present status of the company is Active. The registered address of Yob Golf Limited is Golf House Bryta Works Unit 12 13 Little London Road Sheffield England S8 0uj. . ARMITAGE, Thomas Adam is a Director of the company. Secretary WOOLHOUSE, Robert Anthony has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director BENNETT, Andrew has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director WOOLHOUSE, Robert Anthony has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 29 July 2005
Appointed Date: 02 June 2005
Director
BENNETT, Andrew
Resigned: 23 February 2017
Appointed Date: 25 July 2011
63 years old
Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 29 July 2005
Appointed Date: 02 June 2005
YOB GOLF LIMITED Events
28 Mar 2017
Termination of appointment of Robert Anthony Woolhouse as a secretary on 23 February 2017
28 Mar 2017
Termination of appointment of Robert Anthony Woolhouse as a director on 23 February 2017
28 Mar 2017
Termination of appointment of Andrew Bennett as a director on 23 February 2017
23 Mar 2017
Second filing of the annual return made up to 2 June 2016
23 Mar 2017
Second filing of the annual return made up to 2 June 2015
...
... and 50 more events
12 Aug 2005
Resolutions
-
ELRES ‐
Elective resolution
12 Aug 2005
Resolutions
-
ELRES ‐
Elective resolution
12 Aug 2005
Resolutions
-
ELRES ‐
Elective resolution
29 Jul 2005
Company name changed courtbridge uk LIMITED\certificate issued on 29/07/05
02 Jun 2005
Incorporation
22 January 2016
Charge code 0547 0240 0007
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
27 January 2015
Charge code 0547 0240 0006
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
5 June 2014
Charge code 0547 0240 0005
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
29 October 2010
Debenture
Delivered: 30 October 2010
Status: Satisfied
on 24 December 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Invoice finance agreement
Delivered: 17 January 2008
Status: Satisfied
on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts revenues and claims present and…
15 January 2008
Debenture
Delivered: 17 January 2008
Status: Satisfied
on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…