About

Registered Number: 02310557
Date of Incorporation: 31/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: The Club House, Leyburn Road, Bedale, North Yorkshire, DL8 1EZ

 

Bedale Golf Club Ltd was registered on 31 October 1988 with its registered office in Bedale in North Yorkshire. There are 16 directors listed as Brown, David Ronald, Lilley, Graham Harwen, Mayman, Michael, Brown, Glenys, Howe, Jacqueline Patricia, Leng, Mathew Edward, Shepherdson, George Arthur, Bode, David Edwin, Bruce, Arthur Malcolm, Howard, David Anthony, Jameson, John George, Magurn, John Philip, Shaw, Jim Massey, Smith, Charles Ian, Dr, Walker, John Francis, Ward, John William, Lieutenant Colonel for Bedale Golf Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Ronald 06 February 2017 - 1
LILLEY, Graham Harwen 14 February 2018 - 1
MAYMAN, Michael 18 November 2013 - 1
BODE, David Edwin 01 February 1999 03 February 2003 1
BRUCE, Arthur Malcolm 26 February 1991 20 March 1995 1
HOWARD, David Anthony 02 February 2015 06 February 2017 1
JAMESON, John George N/A 28 June 1993 1
MAGURN, John Philip 28 July 1993 25 October 1994 1
SHAW, Jim Massey 01 February 2010 02 February 2015 1
SMITH, Charles Ian, Dr 03 February 2003 01 February 2006 1
WALKER, John Francis N/A 26 February 1991 1
WARD, John William, Lieutenant Colonel 20 March 1995 01 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Glenys 13 April 2001 01 September 2005 1
HOWE, Jacqueline Patricia 06 November 2000 13 April 2001 1
LENG, Mathew Edward 01 June 1996 06 November 2000 1
SHEPHERDSON, George Arthur N/A 31 May 1996 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 April 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 16 January 2018
RESOLUTIONS - N/A 23 May 2017
MA - Memorandum and Articles 23 May 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 29 April 2016
RESOLUTIONS - N/A 08 April 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 30 January 2015
RESOLUTIONS - N/A 11 November 2014
RESOLUTIONS - N/A 11 November 2014
MA - Memorandum and Articles 11 November 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 08 May 2014
RESOLUTIONS - N/A 26 February 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM02 - Termination of appointment of secretary 05 February 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 16 February 2010
TM01 - Termination of appointment of director 08 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 15 April 2009
395 - Particulars of a mortgage or charge 09 October 2008
AA - Annual Accounts 28 July 2008
363a - Annual Return 23 April 2008
353 - Register of members 23 April 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 13 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
225 - Change of Accounting Reference Date 08 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 April 2003
RESOLUTIONS - N/A 21 February 2003
RESOLUTIONS - N/A 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 11 February 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
AA - Annual Accounts 20 September 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 08 April 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 19 February 1997
288 - N/A 06 June 1996
363a - Annual Return 11 April 1996
AA - Annual Accounts 26 March 1996
AA - Annual Accounts 26 April 1995
363a - Annual Return 26 April 1995
363(353) - N/A 26 April 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
395 - Particulars of a mortgage or charge 13 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1994
AA - Annual Accounts 20 March 1994
363s - Annual Return 03 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1994
395 - Particulars of a mortgage or charge 04 November 1993
AA - Annual Accounts 06 October 1993
288 - N/A 05 August 1993
363s - Annual Return 10 May 1993
RESOLUTIONS - N/A 18 January 1993
MEM/ARTS - N/A 18 January 1993
AA - Annual Accounts 17 February 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 28 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1991
288 - N/A 07 March 1991
363a - Annual Return 07 March 1991
363 - Annual Return 20 March 1990
AA - Annual Accounts 06 March 1990
288 - N/A 02 March 1989
395 - Particulars of a mortgage or charge 25 January 1989
NEWINC - New incorporation documents 31 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2008 Outstanding

N/A

Legal charge 04 August 1994 Outstanding

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 24 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.