About

Registered Number: 04412758
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Active
Registered Address: Ghyll Beck Driving Range, Esholt Lane, Shipley, Bradford, West Yorkshire, BD17 7RJ

 

Established in 2002, Ghyll Beck Leisure Ltd have registered office in Shipley, Bradford in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Katrina Eileen 23 September 2009 - 1
SHELDON, Robin 17 September 2012 - 1
FOSS, Fiona Pamela 08 August 2002 27 April 2007 1
SHELDON, Robin 03 May 2002 14 June 2011 1
SHELDON, Sarah Louise 08 August 2002 22 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, Katrina 26 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 21 April 2013
AP01 - Appointment of director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 06 January 2012
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 21 May 2011
CH03 - Change of particulars for secretary 21 May 2011
CH01 - Change of particulars for director 21 May 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 09 September 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 02 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
AA - Annual Accounts 26 June 2006
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 13 May 2003
CERTNM - Change of name certificate 18 February 2003
CERTNM - Change of name certificate 31 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 29 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
287 - Change in situation or address of Registered Office 23 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 24 January 2003 Outstanding

N/A

Debenture deed 26 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.