About

Registered Number: 00666014
Date of Incorporation: 26/07/1960 (63 years and 11 months ago)
Company Status: Active
Registered Address: The Club House, Weir Road, Kibworth Beauchamp, Leics, LE8 0LP

 

Based in Kibworth Beauchamp, Leics, Kibworth Golf Club Ltd was registered on 26 July 1960, it's status is listed as "Active". We don't currently know the number of employees at this business. There are 66 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORMOY, Timothy Richard 11 February 2020 - 1
JERVIS, John Charles 12 February 2019 - 1
MCGANN, Alan Derek 12 February 2019 - 1
MOXON, John Richard 13 February 2018 - 1
O'NEILL, Christine Lilias 11 February 2020 - 1
PALMER, Christopher James 11 February 2020 - 1
WALKER, Dawn 12 February 2019 - 1
ABRAHAMS, Michael 12 February 2008 09 February 2010 1
BAILEY, Harold Roy 16 February 1999 25 February 2003 1
BINGHAM, Anthony 08 February 2005 13 February 2007 1
BIRR, Reginald Horace N/A 01 October 1997 1
BRADFORD, Gillian 12 February 2009 15 June 2009 1
COLE, Andrew John 13 February 2018 12 February 2019 1
COOK, Alan Geoffrey 10 February 2004 14 February 2006 1
COOPER, Barry Franklyn N/A 21 June 1999 1
COUGHLAN, Isabell Joyce 13 February 2018 14 May 2018 1
COWLISHAW, Paul 08 February 2011 04 February 2014 1
COWLISHAW, Paul 18 February 1992 14 June 1992 1
CROMACK, Ernest Derek Christopher 13 February 1996 01 October 1998 1
DAVIES, Malcolm 12 February 2009 08 February 2011 1
DENEW, Valerie 18 February 1998 30 November 1998 1
DUNKLEY, Julia 05 February 2013 17 February 2015 1
FORMOY, Barbara Patricia 07 February 2012 05 February 2013 1
FRENCH, John N/A 18 February 1992 1
GENNER, David 14 February 2006 12 February 2008 1
GIBBONS, John James N/A 16 February 1999 1
GISBORNE, Barry Michael 18 February 1997 14 July 1999 1
GRIMSLEY, Michael Mcdougall 18 February 1992 18 February 1997 1
HAMMOND, Philip Alan 13 February 2018 11 February 2020 1
HECKS, Ian Charles Brian 09 February 1993 13 February 1996 1
HOLLAND, John Lewis 14 February 2017 18 December 2017 1
HOLLEY, Julia Ann 07 February 2012 04 February 2014 1
HOWKINS, James Somerville 15 February 2000 20 November 2000 1
HUGHES, Alan Fielstaff 09 February 2001 08 February 2005 1
HUNTER, Thomas 15 February 2000 19 February 2002 1
LINFORD, Geoffrey Daniel 01 September 1997 09 February 2001 1
MCGANN, Cheryl 16 February 2016 13 February 2018 1
MILLER, David 13 February 2007 09 February 2010 1
MORT, Michael 18 February 1992 14 February 1995 1
NOBLE, John Frederick 09 February 1993 18 April 1994 1
ONEILL, Anthony 04 February 2014 16 February 2016 1
ONEILL, Christine Lillias 04 February 2014 16 February 2016 1
PALMER, Ruth 12 February 2019 11 February 2020 1
RANDELL, Malcolm Steven 26 August 2003 08 November 2003 1
RASTRICK, Andrew John 09 February 2010 07 February 2012 1
REECE, Martin Arthur 14 February 1995 18 February 1997 1
ROWLAND, Peter John 17 February 2015 14 December 2015 1
ROWLANDS, Frances Ann 14 January 2017 12 February 2019 1
ROWLANDS, Graham Kelvin 18 February 1998 14 July 1999 1
SHEEHAN, Michael Kieran 18 February 1997 17 February 1998 1
SMITH, David George N/A 07 February 2012 1
SPENCE, Simon John 13 February 2007 05 February 2013 1
SQUIRES, Patricia 13 February 1996 18 February 1997 1
THORPE, Stephen James 18 February 1998 15 February 2000 1
TOWERS, Kenneth Geoffrey 08 February 2005 12 February 2008 1
TOWERS, Kenneth Geoffrey 18 April 1994 18 February 1997 1
TOWNSEND, Albert Ronald 13 February 1996 18 February 1997 1
TOWNSEND, Marjorie 06 February 2001 25 February 2003 1
UPEX, Paul 09 February 2010 07 February 2012 1
WALKER, Dennis George 18 February 1997 15 February 2000 1
WALKER, Richard John 08 February 2005 12 February 2009 1
WENLOCK, Pauline 18 February 1997 17 February 1998 1
WOODLAND, Jeremy 16 February 2016 29 May 2018 1
WOODWARD, Alan Joseph N/A 18 February 1994 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Robert James 02 September 2019 - 1
IND, Peter David 18 July 1994 30 September 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 04 March 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
AA - Annual Accounts 19 December 2019
AP03 - Appointment of secretary 12 September 2019
TM02 - Termination of appointment of secretary 12 September 2019
CS01 - N/A 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 10 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 09 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
MA - Memorandum and Articles 23 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 08 January 2018
AA - Annual Accounts 16 June 2017
RP04TM01 - N/A 06 June 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 13 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 14 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 06 January 2016
RESOLUTIONS - N/A 19 May 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
TM01 - Termination of appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AA - Annual Accounts 22 January 2015
RESOLUTIONS - N/A 20 November 2014
MA - Memorandum and Articles 20 November 2014
AR01 - Annual Return 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 11 March 2014
RESOLUTIONS - N/A 25 April 2013
MEM/ARTS - N/A 19 March 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 27 March 2012
RESOLUTIONS - N/A 02 March 2012
MEM/ARTS - N/A 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
AP01 - Appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AP01 - Appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 10 March 2010
288b - Notice of resignation of directors or secretaries 27 July 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
RESOLUTIONS - N/A 09 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
397a - Particulars of an issue of secured debentures in a series 28 February 2007
AA - Annual Accounts 07 April 2006
RESOLUTIONS - N/A 22 March 2006
363s - Annual Return 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
AA - Annual Accounts 20 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2005
363s - Annual Return 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 20 April 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
397a - Particulars of an issue of secured debentures in a series 28 January 2004
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
397a - Particulars of an issue of secured debentures in a series 06 June 2003
397a - Particulars of an issue of secured debentures in a series 06 June 2003
397a - Particulars of an issue of secured debentures in a series 06 June 2003
397a - Particulars of an issue of secured debentures in a series 06 June 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
363s - Annual Return 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
AA - Annual Accounts 13 January 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
363s - Annual Return 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 21 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
RESOLUTIONS - N/A 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 02 February 2000
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
363s - Annual Return 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
AA - Annual Accounts 23 February 1999
AA - Annual Accounts 02 June 1998
397a - Particulars of an issue of secured debentures in a series 26 May 1998
363s - Annual Return 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
MEM/ARTS - N/A 09 May 1997
363s - Annual Return 01 May 1997
397a - Particulars of an issue of secured debentures in a series 29 April 1997
AA - Annual Accounts 20 March 1997
395 - Particulars of a mortgage or charge 20 February 1997
RESOLUTIONS - N/A 02 May 1996
AA - Annual Accounts 11 April 1996
397a - Particulars of an issue of secured debentures in a series 06 April 1996
288 - N/A 25 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
397a - Particulars of an issue of secured debentures in a series 05 May 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 10 March 1995
288 - N/A 10 March 1995
288 - N/A 28 July 1994
RESOLUTIONS - N/A 15 July 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 22 March 1994
397a - Particulars of an issue of secured debentures in a series 09 February 1994
397 - Particulars for the registration of a charge to secure a series of debentures 10 September 1993
363s - Annual Return 11 May 1993
AA - Annual Accounts 23 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
395 - Particulars of a mortgage or charge 23 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1992
288 - N/A 25 June 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 11 May 1992
RESOLUTIONS - N/A 13 April 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
288 - N/A 13 March 1992
MEM/ARTS - N/A 18 September 1991
288 - N/A 09 September 1991
288 - N/A 16 May 1991
288 - N/A 16 May 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 25 March 1991
AA - Annual Accounts 23 April 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
288 - N/A 23 April 1990
363 - Annual Return 23 April 1990
288 - N/A 17 August 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 09 August 1989
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
288 - N/A 12 October 1988
AA - Annual Accounts 12 October 1988
363 - Annual Return 12 October 1988
AA - Annual Accounts 09 October 1987
363 - Annual Return 09 October 1987
GAZ(U) - N/A 28 February 1987
AA - Annual Accounts 20 December 1986
363 - Annual Return 13 November 1986
NEWINC - New incorporation documents 26 July 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2006 Outstanding

N/A

A registered charge 01 October 2003 Outstanding

N/A

A registered charge 01 October 2002 Outstanding

N/A

A registered charge 01 October 2001 Outstanding

N/A

A registered charge 01 October 2000 Outstanding

N/A

A registered charge 01 October 1999 Outstanding

N/A

A registered charge 22 May 1998 Outstanding

N/A

A registered charge 25 April 1997 Outstanding

N/A

Legal charge 12 February 1997 Fully Satisfied

N/A

A registered charge 05 April 1996 Outstanding

N/A

A registered charge 28 April 1995 Outstanding

N/A

A registered charge 24 January 1994 Outstanding

N/A

Series of debentures 20 August 1993 Outstanding

N/A

Legal 12 February 1993 Fully Satisfied

N/A

Legal charge 28 March 1974 Fully Satisfied

N/A

Mortgage 08 January 1973 Fully Satisfied

N/A

Series of debentures 19 February 1962 Fully Satisfied

N/A

Series of debentures 01 November 1960 Fully Satisfied

N/A

Mortgage 13 October 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.