About

Registered Number: 03758620
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Active
Registered Address: Bracken Ghyll Golf Club, Skipton Road, Addingham, Ilkley, West Yorkshire, LS29 0SL

 

Bracken Ghyll Golf Club Ltd was founded on 23 April 1999, it has a status of "Active". We don't currently know the number of employees at Bracken Ghyll Golf Club Ltd. This organisation has 50 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Philip Anthony 17 December 2018 - 1
GILBERT, David John 22 July 2019 - 1
ARMOUR, William 09 November 2006 08 November 2007 1
AUTERSON, George Edward 27 April 1999 11 November 2004 1
BELL, Martin Clive 01 January 2004 08 December 2005 1
BLACKBURN, Rosalind 16 November 2000 15 November 2001 1
BLACKWOOD, Donald William 12 November 2009 03 November 2011 1
BOOT, Nigel Richard 12 November 2009 03 November 2011 1
BRADLEY, David Gordon 15 May 2013 31 March 2016 1
COOK, Peter 11 November 2004 27 September 2005 1
CRELLIN, John Lewis 14 November 2002 08 December 2005 1
FERRINGTON, Samantha Jane 28 June 2016 10 November 2016 1
GILBERT, David 19 February 2014 17 December 2018 1
GILBERT, David John 15 November 2001 14 November 2002 1
GREENFIELD, Pauline Linda 14 November 2002 01 December 2003 1
HALL, Iain 14 January 2013 13 November 2014 1
HEATHCOTE, Simon Charles 13 November 2014 31 March 2015 1
HOLMES, Ronald Michael 27 April 1999 17 November 2000 1
HUNTER, Kenneth 20 November 2004 09 November 2006 1
JANE, Ian 23 April 1999 20 January 2000 1
LEE, Patrick 11 November 2004 04 January 2005 1
LEE, Patrick Jonathan 14 November 2002 01 December 2003 1
MCKINLAY, Joanne 03 November 2011 08 November 2012 1
NEWMAM, Trevor 31 January 2006 09 November 2006 1
NEWMAN, Pamela Gillian 20 January 2000 14 November 2002 1
NEWMAN, Trevor Howard 23 April 1999 17 November 2000 1
OSBORN, Jack Michael 08 November 2012 29 December 2012 1
PENNY, Ian Donald 10 November 2016 07 November 2019 1
PORTER, Ramon Ken 12 November 2015 28 June 2016 1
POWELL, Michael Andrew 20 January 2000 14 November 2002 1
RILEY, David Neil 23 April 1999 08 December 2005 1
RILEY, Lorna Joy 15 November 2001 14 November 2002 1
STEAD, Robert Cleland 27 April 1999 01 December 2003 1
THOMPSON, Arthur 15 November 2001 14 November 2002 1
VRIESENDORP WILLIAMS, Ebba Gunilla 11 November 2004 31 January 2006 1
WALKER, Glynn Malcolm 03 November 2011 08 November 2012 1
WALKER, Hazel 20 January 2000 17 November 2000 1
WALKER, Malcolm 11 November 2004 08 December 2005 1
WALKER, Terence 14 November 2002 31 January 2006 1
WILLIAMS, John Winston 15 November 2001 11 November 2004 1
WITHERINGTON, Gill 11 November 2004 08 December 2005 1
WITHERINGTON, John Thomas 14 November 2002 11 November 2004 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Peter 17 December 2018 - 1
COOKE, Geoffrey Douglas 16 May 2011 03 November 2011 1
FERRINGTON, Sam Jane 28 June 2016 10 November 2016 1
GILBERT, David John 10 November 2016 17 December 2018 1
HEATHCOTE, Simon Charles 13 November 2014 31 March 2015 1
KNOWLES, Peter Dorrien 03 November 2011 13 November 2014 1
LEE, Patrick Jonathan 31 March 2015 12 November 2015 1
PORTER, Ramon Ken 12 November 2015 28 June 2016 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 23 January 2020
AA - Annual Accounts 02 December 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 23 July 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
AP03 - Appointment of secretary 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 18 December 2018
CH01 - Change of particulars for director 23 April 2018
CS01 - N/A 23 April 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 20 November 2017
CS01 - N/A 24 April 2017
RESOLUTIONS - N/A 13 December 2016
AA - Annual Accounts 21 November 2016
AP03 - Appointment of secretary 16 November 2016
AP01 - Appointment of director 15 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM02 - Termination of appointment of secretary 15 November 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AP03 - Appointment of secretary 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AR01 - Annual Return 11 May 2016
TM01 - Termination of appointment of director 06 April 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AP03 - Appointment of secretary 18 November 2015
AR01 - Annual Return 27 April 2015
AD04 - Change of location of company records to the registered office 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 26 April 2015
AP03 - Appointment of secretary 25 April 2015
AP01 - Appointment of director 25 April 2015
TM02 - Termination of appointment of secretary 25 April 2015
AA - Annual Accounts 12 December 2014
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 15 November 2014
AP03 - Appointment of secretary 14 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AR01 - Annual Return 25 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2014
AP01 - Appointment of director 20 February 2014
AA - Annual Accounts 05 December 2013
TM01 - Termination of appointment of director 15 November 2013
AP01 - Appointment of director 16 May 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 13 February 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 21 November 2012
AP01 - Appointment of director 12 November 2012
AP01 - Appointment of director 12 November 2012
TM01 - Termination of appointment of director 11 November 2012
TM01 - Termination of appointment of director 11 November 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 20 October 2011
AA01 - Change of accounting reference date 16 September 2011
AP03 - Appointment of secretary 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 26 April 2011
RESOLUTIONS - N/A 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AP01 - Appointment of director 06 December 2009
AP01 - Appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
TM01 - Termination of appointment of director 06 December 2009
RESOLUTIONS - N/A 21 November 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 13 May 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 29 September 2008
RESOLUTIONS - N/A 05 June 2008
363a - Annual Return 07 May 2008
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
MEM/ARTS - N/A 15 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 15 September 2007
363s - Annual Return 15 May 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 11 December 2006
RESOLUTIONS - N/A 07 December 2006
363a - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 17 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 27 February 2004
288a - Notice of appointment of directors or secretaries 28 September 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 04 March 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 23 February 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
363s - Annual Return 08 May 2000
RESOLUTIONS - N/A 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2008 Outstanding

N/A

Second ranking legal charge 31 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.