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.
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 |
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 |
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 |