UKBizDB.co.uk

EAST BIERLEY GOLF CLUB,LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Bierley Golf Club,limited. The company was founded 95 years ago and was given the registration number 00237313. The firm's registered office is in NR.BRADFORD. You can find them at South View Road, East Bierley, Nr.bradford, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:EAST BIERLEY GOLF CLUB,LIMITED
Company Number:00237313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1929
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:South View Road, East Bierley, Nr.bradford, BD4 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South View Road, East Bierley, Nr.Bradford, BD4 6PP

Director18 January 2020Active
12, Winfield Drive, East Bierley, Bradford, England, BD4 6RJ

Director29 January 2024Active
26, Montserrat Road, Bradford, England, BD4 0QB

Director16 March 2023Active
55, Carr Street, Birstall, Batley, England, WF17 9DX

Secretary20 December 2016Active
15, Grove Lane, Gomersal, Cleckheaton, England, BD19 4JT

Secretary12 November 2013Active
South View Road, East Bierley, Bradford, England, BD4 6PP

Secretary17 December 2014Active
20 Stead Road, Bradford, BD4 6QX

Secretary-Active
68, South View Road, Bradford, England, BD4 6PJ

Secretary16 December 1993Active
10 Southway East Bierley, Bradford, BD4

Director16 December 2001Active
1 Kingsley Crescent, Birkenshaw, Bradford, BD11 2NJ

Director-Active
South View Road, East Bierley, Nr.Bradford, BD4 6PP

Director12 March 2018Active
2 Lark Hill, Batley, WF17 0QR

Director-Active
16 Swincliffe Close, Gomersal, Cleckheaton, BD19 4JG

Director-Active
5 Southway, East Bierley, Bradford, BD4 6PP

Director17 December 1997Active
19, South View Road, Bradford, England, BD4 6PH

Director15 December 2010Active
1 Southway, East Bierley, Bradford, BD4 6PS

Director-Active
2 Robin Hill, Batley, WF17 0QP

Director16 December 2004Active
East Bierley Golf Club, South View Road, Bradford, England, BD4 6PP

Director24 January 2016Active
Rose Garth, 14 Rockhill Lane, Bierley,Bradford, BD4 6QB

Director-Active
South View Road, East Bierley, Nr.Bradford, BD4 6PP

Director18 December 2019Active
44, Swincliffe Crescent, Gomersal, Cleckheaton, England, BD19 4BD

Director14 October 2011Active
South View Road, East Bierley, Nr.Bradford, BD4 6PP

Director18 December 2019Active
Pear Tree Cottage 13 Wyke Lane, Oakenshaw, Bradford, BD12 7EE

Director18 December 1991Active
14 South View Road, East Bierley, Bradford, England, BD4 6PH

Director16 December 1998Active
2 Siman Close, Bradford, BD4 0HR

Director18 December 2003Active
Park House Farm Hunsworth Lane, East Bierley, Bradford, BD4 6RL

Director-Active
East Bierley Golf Club, South View Road, Bradford, England, BD4 6PP

Director24 January 2016Active
10 Pollard Way, Gomersal, Cleckheaton, BD19 4PR

Director16 October 2007Active
22, Latham Court, Gomersal, Cleckheaton, England, BD19 4DE

Director14 December 2021Active
South View Road, East Bierley, Nr.Bradford, BD4 6PP

Director13 March 2018Active
20 Stead Road, Bradford, BD4 6QX

Director16 December 1992Active
5 South View Close, Bradford, BD4 6PR

Director15 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-13Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.