About

Registered Number: 00086131
Date of Incorporation: 13/10/1905 (118 years and 6 months ago)
Company Status: Active
Registered Address: Back Church Lane, Leeds, West Yorkshire, LS16 8DW

 

Headingley Golf Club Ltd was registered on 13 October 1905, it's status in the Companies House registry is set to "Active". There are 65 directors listed for the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Harrison David 24 March 2018 - 1
COX, Neil 24 March 2018 - 1
FOWLER, Stephen Andrew 30 March 2019 - 1
HILL, Kimberley Lorraine 26 March 2016 - 1
MENZIES, Anthony 30 March 2019 - 1
NOBLE, Adam Giles Dumergue 24 March 2018 - 1
SCUFFINS, Rita 24 March 2018 - 1
WARD, Nigel Mark 28 March 1994 - 1
ARMSTRONG, Brian Stephen 18 March 2006 15 March 2008 1
ARNOLD, Adrian Thomas 29 March 2014 30 March 2019 1
ASHLEY, Robert Mark 25 March 2017 30 March 2019 1
ASHLEY, Robert Mark 10 April 2000 22 March 2003 1
BATH, Iain George 28 March 2015 18 March 2016 1
BENNETT, John 23 March 2013 28 March 2015 1
BIRNAGE, William Horace 28 March 1994 23 March 1996 1
BOLTON, David 28 March 1994 25 March 1995 1
BOND, Graham Derek 25 March 2017 28 March 2020 1
BOOTH, David Carl 21 January 2009 26 March 2011 1
BROOK, Roger N/A 21 March 1998 1
CAVANAGH, Anthony 28 March 2015 24 March 2018 1
DAWSON, Gill 23 March 2013 26 March 2016 1
DENNARD, Stephen John 26 March 2016 25 March 2017 1
FISHER, Paul Robert, Managing Director 05 February 2008 31 March 2012 1
FLETCHER, John Alan 21 March 2009 26 March 2011 1
FLETCHER, John Alan 28 March 1994 25 March 1995 1
GRINDLEY, David Michael Joseph 23 April 2002 19 March 2005 1
HALKIER, Richard Bryan 26 March 2011 23 March 2013 1
HAMMILL, Keith 22 March 2003 15 March 2008 1
HARRISON, William Richard Austin 25 March 1995 22 March 1997 1
HEALD, Stephen Roy Taylor 23 January 2007 01 September 2012 1
HOBSON, John Edwin 22 March 2003 19 March 2005 1
HOOLEY, David 15 March 2008 26 March 2016 1
HUTCHINSON, John 05 February 2008 21 February 2009 1
ISLE, Geoffrey Edmund 23 March 1996 25 March 2000 1
KAY, Philip, Doctor 28 March 2015 28 March 2020 1
LYTHE, Roger 21 March 1998 23 April 2002 1
MASON, Brent Alexander 15 March 2008 28 March 2010 1
MENZIES, Alan Brown N/A 28 March 1994 1
NEAL, Geoffrey 23 March 1996 24 March 2001 1
O'HARA, Patrick James 23 March 2013 28 March 2015 1
OWEN, Geoffrey Alan 28 March 1994 23 March 1996 1
PERCY, Ian Charles 23 March 2013 24 March 2018 1
RUSSELL, Nicholas John 01 September 2012 25 March 2017 1
SCARR, Brian 19 March 2005 21 March 2009 1
SEWELL, Brian Lawrence 22 March 2003 18 March 2006 1
SIMPSON, Graham Howard 23 March 2013 28 March 2015 1
SKIRROW, Stephen David 23 March 2013 30 March 2019 1
SNEE, Michael Joseph Thomas 28 March 1994 12 September 2000 1
SUGDEN, Richard Mark William 27 March 1999 28 March 2000 1
SYKES, Jane Margaret 23 March 2013 29 March 2014 1
TAYLOR, David William 20 March 2004 05 February 2008 1
TAYLOR, Nicholas James 29 March 2014 25 March 2017 1
TAYLOR, Roland Holmes N/A 28 March 1994 1
TWEED, John Michael 22 March 1997 27 March 1999 1
WADE, Richard Martin Benjamin 19 March 2005 05 February 2008 1
WADE, Richard Benjamin N/A 28 March 1994 1
WADELEY, David Maurice 27 March 2010 23 March 2013 1
WALKER, Paul Graham 25 March 1995 22 March 1997 1
WATKER, Christopher John 10 April 2000 20 March 2004 1
WEST, James Robert Walter 24 March 2001 22 March 2003 1
WILSON, Neil Raymond 24 March 2001 22 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HALL, Jon Lawrence 22 September 2008 - 1
BURNS, John Robert 25 March 1995 01 September 2006 1
HELLAWELL, Reginald William N/A 25 March 1995 1
SEATON, Michael Timothy 01 September 2006 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 18 May 2020
AP01 - Appointment of director 18 May 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
TM01 - Termination of appointment of director 03 April 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 24 July 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
MEM/ARTS - N/A 17 April 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 11 April 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 14 June 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 06 May 2010
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 07 December 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 30 March 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 04 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2004
AA - Annual Accounts 23 August 2004
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 17 October 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
363s - Annual Return 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 05 May 2000
RESOLUTIONS - N/A 23 December 1999
363s - Annual Return 25 April 1999
AA - Annual Accounts 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 16 April 1996
288 - N/A 16 April 1996
288 - N/A 16 April 1996
395 - Particulars of a mortgage or charge 08 January 1996
288 - N/A 02 May 1995
288 - N/A 02 May 1995
363s - Annual Return 26 April 1995
AA - Annual Accounts 26 April 1995
288 - N/A 26 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
288 - N/A 12 May 1994
AA - Annual Accounts 04 May 1994
363a - Annual Return 04 May 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 06 May 1992
363s - Annual Return 06 May 1992
395 - Particulars of a mortgage or charge 30 December 1991
AA - Annual Accounts 14 May 1991
363a - Annual Return 14 May 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
363 - Annual Return 08 March 1990
363 - Annual Return 18 August 1989
AA - Annual Accounts 18 August 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 20 July 1988
288 - N/A 06 May 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 28 April 1987
NEWINC - New incorporation documents 13 October 1905

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 November 2004 Outstanding

N/A

Legal charge 29 November 2004 Outstanding

N/A

Legal charge 21 December 1995 Fully Satisfied

N/A

Legal charge 19 December 1991 Fully Satisfied

N/A

Mortgage 29 December 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.