About

Registered Number: 01600170
Date of Incorporation: 26/11/1981 (42 years and 6 months ago)
Company Status: Active
Registered Address: The Golf Club, Leicester Road, Hinckley, Leics, LE10 3DR

 

Hinckley Golf Club Ltd was established in 1981, it has a status of "Active". Currently we aren't aware of the number of employees at the Hinckley Golf Club Ltd. There are 29 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Robert 18 October 2017 - 1
WHITE, Stephen Paul 22 February 2016 - 1
ARNOLD, David George 12 December 1994 09 April 2011 1
BAILEY, Michael Joseph N/A 08 October 2009 1
BEASLEY, Anthony 12 December 1994 23 October 2013 1
BRITTAIN, Richard Vincent, Dr 19 November 2008 21 November 2011 1
BROMLEY, Donald Henry N/A 13 January 1997 1
BROWN, Geoffrey N/A 08 October 2009 1
COLEY, Alfred Beufield N/A 30 March 1998 1
COLEY, Roy N/A 19 November 2008 1
DALE, Francis Whitney Vaughan N/A 12 December 1994 1
DEWFIELD, Adam 22 October 2014 21 October 2015 1
DOWNES, Frank Edward N/A 08 October 2009 1
DUTTON, Roy N/A 01 June 1998 1
ELLIS, Derrick N/A 30 April 1996 1
GILLIVER, Robin Anthony 21 March 2016 17 October 2018 1
HIGGS, Raymond Alan N/A 19 November 2008 1
JONES, Jonathan 17 October 2018 19 March 2019 1
JONES, Richard Tudor 08 October 2009 01 March 2013 1
LYMN, Andrew 21 October 2015 15 May 2017 1
MATHER, Denise Elizabeth 22 October 2014 21 October 2015 1
MCCOLGAN, Raymond Patrick 22 October 2014 21 October 2015 1
MICHAEL, Foote 22 April 2002 15 November 2006 1
MILLER, Stephen 28 March 2019 23 August 2019 1
PURT, Stuart Jonathan 01 March 2013 21 July 2014 1
TOON, John 30 March 1998 13 January 2001 1
WATTS, Yvonne 13 February 2006 31 March 2011 1
WILEMAN, Richard George 22 October 2014 28 February 2018 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Yvonne 01 April 2010 31 March 2011 1

Filing History

Document Type Date
MR01 - N/A 08 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 December 2019
TM01 - Termination of appointment of director 31 October 2019
AP01 - Appointment of director 02 August 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
CS01 - N/A 05 June 2019
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 24 May 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 02 November 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 21 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
TM01 - Termination of appointment of director 16 November 2016
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 22 March 2016
CH01 - Change of particulars for director 18 February 2016
AP01 - Appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 30 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 09 January 2015
AA - Annual Accounts 03 November 2014
TM01 - Termination of appointment of director 30 August 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AA - Annual Accounts 06 November 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 16 May 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 20 October 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
AR01 - Annual Return 09 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AP03 - Appointment of secretary 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AAMD - Amended Accounts 08 February 2010
AD01 - Change of registered office address 11 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 13 November 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 11 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 15 July 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 02 May 2002
225 - Change of Accounting Reference Date 05 October 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 10 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
AA - Annual Accounts 23 October 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
123 - Notice of increase in nominal capital 08 August 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 01 July 1996
AA - Annual Accounts 20 June 1995
363s - Annual Return 20 April 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 23 May 1994
363s - Annual Return 15 April 1993
AA - Annual Accounts 06 April 1993
AA - Annual Accounts 09 June 1992
288 - N/A 23 April 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 26 July 1989
363 - Annual Return 05 July 1989
395 - Particulars of a mortgage or charge 02 June 1989
395 - Particulars of a mortgage or charge 26 May 1989
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
288 - N/A 08 March 1988
PUC 2 - N/A 25 January 1988
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
NEWINC - New incorporation documents 26 November 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

Legal mortgage 01 July 2004 Outstanding

N/A

Second further charge 01 June 1989 Fully Satisfied

N/A

Charge 25 May 1989 Fully Satisfied

N/A

Charge 23 August 1985 Fully Satisfied

N/A

Further charge 11 March 1985 Fully Satisfied

N/A

Mortgage 12 December 1984 Fully Satisfied

N/A

Legal charge 02 August 1983 Fully Satisfied

N/A

Legal charge 09 March 1983 Fully Satisfied

N/A

Legal charge 15 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.