This company is commonly known as Bracken Ghyll Golf Club Limited. The company was founded 25 years ago and was given the registration number 03758620. The firm's registered office is in ADDINGHAM, ILKLEY. You can find them at Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, West Yorkshire. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | BRACKEN GHYLL GOLF CLUB LIMITED |
---|---|---|
Company Number | : | 03758620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, West Yorkshire, LS29 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Secretary | 09 November 2023 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 09 November 2023 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 22 December 2023 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 09 November 2023 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 09 November 2023 | Active |
56, Hawksworth Lane, Guiseley, Leeds, England, LS20 8HE | Secretary | 16 May 2011 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, England, LS29 0SL | Secretary | 28 June 2016 | Active |
16, All Saints Court, Ilkley, England, LS29 8DT | Secretary | 10 November 2016 | Active |
Beacon View, Springfield Mount, Addingham, Ilkley, England, LS29 0JB | Secretary | 13 November 2014 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, England, LS29 0SL | Secretary | 17 December 2018 | Active |
2, Moor Cottages, Moor Road Burley Woodhead, Ilkley, United Kingdom, LS29 7BE | Secretary | 03 November 2011 | Active |
Bracken Ghyll Golf Club, Station Road, Burley In Wharfedale, Ilkley, England, LS29 7NQ | Secretary | 31 March 2015 | Active |
Streamside, Station Road Burley In Wharfedale, Ilkley, LS29 7NQ | Secretary | 09 November 2006 | Active |
56 Valley Drive, Ilkley, LS29 8PA | Secretary | 31 January 2006 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Secretary | 12 November 2015 | Active |
Resphill Cottage, Beamsley, BD23 6HP | Secretary | 23 April 1999 | Active |
11 Westwood Rise, Ilkley, LS29 9SW | Secretary | 11 November 2004 | Active |
11 Westwood Rise, Ilkley, LS29 9SW | Secretary | 15 November 2001 | Active |
31 Fieldhead Drive, Guiseley, LS20 8DX | Director | 09 November 2006 | Active |
8 Gill Close, Addingham, Ilkley, LS29 0TG | Director | 27 April 1999 | Active |
7 Westwood Rise, Ilkley, LS29 9SW | Director | 01 January 2004 | Active |
17 Owler Park Road, Ilkley, LS29 0BG | Director | 16 November 2000 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 08 November 2012 | Active |
16, Bradley Grove, Silsden, Keighley, BD20 9LX | Director | 12 November 2009 | Active |
Stonecroft, Beechwood Grove, Ilkley, LS29 9AX | Director | 12 November 2009 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 15 May 2013 | Active |
Girston, Moor Lane, Addingham, Ilkley, England, LS29 0PS | Director | 13 November 2014 | Active |
42 Leeds Road, Ilkley, LS29 8DS | Director | 11 November 2004 | Active |
56, Hawksworth Lane, Guiseley, Leeds, United Kingdom, LS20 8HE | Director | 04 November 2010 | Active |
8 Coppy Road, Addingham, Ilkley, LS29 0TA | Director | 14 November 2002 | Active |
The Barn, Lindley, Otley, England, LS21 2QP | Director | 27 October 2021 | Active |
20, Broadway, Guiseley, Leeds, United Kingdom, LS20 8JU | Director | 28 June 2016 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, England, LS29 0SL | Director | 17 December 2018 | Active |
Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, LS29 0SL | Director | 22 July 2019 | Active |
4, River View, Ilkley, England, LS29 8LP | Director | 19 February 2014 | Active |
Mr Ian Jane | ||
Notified on | : | 09 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | Bracken Ghyll Golf Club, Addingham, Ilkley, LS29 0SL |
Nature of control | : |
|
Mr Kevin Roger Dixon | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Address | : | Bracken Ghyll Golf Club, Addingham, Ilkley, LS29 0SL |
Nature of control | : |
|
Mr David Neil Riley | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Bracken Ghyll Golf Club, Addingham, Ilkley, LS29 0SL |
Nature of control | : |
|
Mrs Pamela Newman | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Bracken Ghyll Golf Club, Addingham, Ilkley, LS29 0SL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Officers | Appoint person secretary company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Officers | Termination secretary company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Change account reference date company current extended. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Officers | Change person secretary company with change date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.