About

Registered Number: 02545832
Date of Incorporation: 04/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 26 Park Road, Melton Mowbray, Leicestershire, LE13 1TT,

 

Based in Melton Mowbray, Leicestershire, Melton Mowbray Golf Club was registered on 04 October 1990, it's status in the Companies House registry is set to "Active". Melton Mowbray Golf Club has 79 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYCE, Brendan Thomas 20 March 2008 - 1
GRANT, Adrian John 22 March 2019 - 1
HIRST, David 22 March 2019 - 1
KIRK, Kenneth 22 March 2019 - 1
MCQUILLAN, James 22 March 2019 - 1
ABBOT, Scott 17 March 1998 30 October 1998 1
ANSELL, Donald James N/A 12 March 1992 1
BAILEY, Robin 14 March 1996 21 June 1996 1
BEDFORD, Elaine Rosemary 17 March 2005 20 March 2008 1
BENTLEY, David Henry 16 March 2006 23 March 2008 1
BURDETT, Bruce 12 March 1992 14 March 1996 1
CALDER, Ronald Haig 12 March 1992 09 March 1995 1
CHALLONER, Bryan Thomas N/A 01 November 1993 1
CHAM, Edward Charles 20 March 2008 24 July 2008 1
COOK, Owen Arthur James 17 March 2016 23 March 2017 1
CURTIS, Philip Terance N/A 14 March 1996 1
DONE, Patrick Robert 28 August 2000 18 July 2001 1
DYBALL, Frank Robert 11 March 1999 26 July 2000 1
EARL, Peter John 12 March 1992 12 March 1998 1
EASTMAN, John 14 March 1996 14 March 2002 1
ELSOME, Walter Raymond 13 March 1997 17 July 2000 1
FINN, Thomas Joseph N/A 02 March 1994 1
GEESON, Brian Richard 19 March 2009 15 February 2013 1
GODDARD, Stephen John 19 March 2009 28 August 2012 1
GOODACRE, Karl Derrick 21 June 1996 13 March 1997 1
GRIFFITHS, Gweneth Joan 12 March 1998 15 March 2001 1
GUTHRIE, Colin 19 March 2014 04 January 2015 1
HIPKIN, Hubert Raymond N/A 09 March 2000 1
HOGG, Geofrey Douglas N/A 12 March 1992 1
HOSKINS, George Maltman 13 February 1998 18 March 2004 1
HOUGHTON, Anthony Jeffrey 11 March 1993 11 March 1999 1
HUMPHRIES, Nicholas Guy 23 March 2017 16 May 2017 1
ILLINGWORTH, John 13 March 2003 01 November 2005 1
JOYCE, Yvette 21 March 2013 19 March 2015 1
KEAST, Peter Graham 19 March 2009 17 March 2011 1
KEYWORTH, James Simon Spencer 20 March 2008 17 March 2011 1
KING, Gordon Robert N/A 12 March 1992 1
KNAPP, John Walter 02 March 1994 13 March 1997 1
LEE, Patrick 19 March 2015 22 March 2018 1
LLOYD, Clive Victor 11 March 1999 29 March 2000 1
LORING, Keith 15 March 2012 01 June 2015 1
MALYON, Stephen Derrick 16 March 2006 15 March 2007 1
MARTIN, Anthony Brendon 02 March 1994 29 March 1996 1
MCLELLAN, Robert 14 March 1996 17 March 1998 1
MILLAR, John N/A 02 March 1994 1
MILLWARD, Philip 09 March 2000 16 March 2006 1
MILLWARD, Susan 14 March 2002 17 March 2005 1
MOFFAT, Scott Colin 12 March 1992 09 March 1995 1
MOLONEY, William 13 March 1997 26 July 2000 1
MORTIMER, Timothy 23 March 2017 01 October 2018 1
MUNTON, Alan Keith 18 March 2004 29 August 2006 1
PALMER, Neville Edward 13 March 1997 18 March 2004 1
PARKER, John Trevor N/A 12 March 1992 1
PARKINSON, David Henry 02 March 1994 13 March 1997 1
PEAKER, Michael 30 October 1998 11 March 1999 1
PRICE, Glenn Westwood 22 March 2019 01 March 2020 1
RAWLINGS, John Henry 21 March 2013 18 November 2013 1
RINGHAM, Bryan Malcolm 28 August 2000 18 July 2001 1
SELBY, Kevin Thomas N/A 31 August 1993 1
SMITH, Alan 12 March 1992 11 March 1993 1
SMITH, Raymond N/A 12 March 1992 1
SOLLOWAY, Ian Michael 18 March 2004 15 March 2007 1
SOUTH, John Anthony 18 March 2004 26 January 2006 1
SQUIRES, John Dennis 18 March 2004 17 March 2005 1
STEPHENS, Gerald Thomas 15 March 2007 17 March 2011 1
STROUD, David 20 March 2008 18 March 2010 1
TURNER, Geoffrey N/A 12 March 1992 1
WALDRON, Denise Margaret 11 March 1999 17 March 2005 1
WARD, Christopher William 20 March 2008 18 March 2010 1
WEBB, John 17 March 2005 13 September 2005 1
WHITEHOUSE, Derek Frederick 17 March 2005 16 March 2009 1
WILLIAMS, Frank Charles 14 March 2002 26 March 2008 1
WILSON, Graham Roy 28 August 2000 28 November 2001 1
WOOLLEY, Douglas 16 March 2006 18 March 2010 1
WRAY, Brian James 16 March 2006 18 March 2010 1
YOUNG, Gordon 29 March 1996 01 August 2000 1
Secretary Name Appointed Resigned Total Appointments
BOYCE, Brendan Thomas 01 December 2015 - 1
RAWLINGS, John Henry 25 June 2012 18 November 2013 1
SALLIS, Elizabeth Angela N/A 31 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
CH01 - Change of particulars for director 11 March 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 05 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
AD01 - Change of registered office address 18 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 10 May 2016
AR01 - Annual Return 15 April 2016
AP03 - Appointment of secretary 29 March 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 28 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
TM01 - Termination of appointment of director 04 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 02 October 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP03 - Appointment of secretary 10 July 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 25 April 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of 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
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
363s - Annual Return 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 28 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
AA - Annual Accounts 04 November 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
363s - Annual Return 11 November 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 02 August 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
287 - Change in situation or address of Registered Office 24 April 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 16 April 2002
288b - Notice of resignation of directors or secretaries 18 September 2001
AA - Annual Accounts 18 September 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288b - Notice of resignation of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
363s - Annual Return 28 October 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
363s - Annual Return 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 29 January 1999
395 - Particulars of a mortgage or charge 29 January 1999
287 - Change in situation or address of Registered Office 02 November 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
AA - Annual Accounts 04 April 1997
395 - Particulars of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1997
363s - Annual Return 05 November 1996
288 - N/A 12 July 1996
288 - N/A 12 July 1996
288 - N/A 10 July 1996
288 - N/A 10 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 20 October 1995
288 - N/A 25 April 1995
288 - N/A 25 April 1995
AA - Annual Accounts 09 March 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 13 October 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
AA - Annual Accounts 10 March 1994
288 - N/A 26 February 1994
363s - Annual Return 28 October 1993
288 - N/A 28 October 1993
288 - N/A 15 September 1993
288 - N/A 21 May 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 13 October 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
288 - N/A 23 April 1992
AA - Annual Accounts 06 April 1992
395 - Particulars of a mortgage or charge 23 March 1992
363b - Annual Return 21 October 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
288 - N/A 09 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 May 1991
RESOLUTIONS - N/A 29 November 1990
395 - Particulars of a mortgage or charge 23 November 1990
395 - Particulars of a mortgage or charge 23 November 1990
395 - Particulars of a mortgage or charge 23 November 1990
NEWINC - New incorporation documents 04 October 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 January 1999 Outstanding

N/A

Legal mortgage (own account) 15 January 1999 Outstanding

N/A

Legal mortgage (own account) 15 January 1999 Outstanding

N/A

Legal mortgage 20 December 1996 Outstanding

N/A

Legal charge 20 March 1992 Fully Satisfied

N/A

Legal charge 07 November 1990 Fully Satisfied

N/A

Legal charge 07 November 1990 Fully Satisfied

N/A

Legal charge 07 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.