About

Registered Number: 01491154
Date of Incorporation: 16/04/1980 (44 years ago)
Company Status: Active
Registered Address: Hatfeild Hall, Aberford Road, Stanley, Wakefield, WF3 4JP

 

Normanton Golf Club Ltd was founded on 16 April 1980 with its registered office in Wakefield, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Carter, Richard Ian, Fox, Douglas Graham, Hall, Andrew, Poynton, Richard, Gray, Jonathan, Mcelhinney, John, Metcalfe, Richard, Metcalfe, Richard James, Alcock, Brian, Bellwood, Adrian, Blackburn, Paul Anthony, Boardman, George, Booth, Andrew Steven, Bragger, John, Carter, Graham, Carter, Melvyn, Cumberworth, Peter Phillip, Dean, Barry, Evans, Martin, Finch, David, Forsyth, Adam Campbell, Fox, Jack, Gaughan, Michael, Gay, John, Gilmartin, Thomas, Glassell, Kevin, Grant, James, Green, Kenneth, Grice, Tony, Griffin, Ronald, Hodgson, Allan, Hussell, Christopher Martin, Jones, David, Lamb, Michael, Slater, Frank, Sparkes, David, Stroud, Nigel, Styles, David, Styles, Lee, Summers, Sidney, Taylor, Sean Samuel, Townsend, Ronald, Wallbank, Frederick, Watson, John, Webster, Ann, Womack, Malcolm, Wood, Kathleen Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Richard Ian 09 June 2020 - 1
FOX, Douglas Graham 09 June 2020 - 1
HALL, Andrew 14 January 2019 - 1
POYNTON, Richard 15 June 2012 - 1
ALCOCK, Brian 01 February 1993 28 January 1994 1
BELLWOOD, Adrian 30 September 2011 23 August 2016 1
BLACKBURN, Paul Anthony 21 October 2010 06 June 2013 1
BOARDMAN, George 03 April 2008 21 May 2009 1
BOOTH, Andrew Steven 06 June 2016 19 June 2019 1
BRAGGER, John 06 March 2003 01 July 2011 1
CARTER, Graham N/A 12 December 1997 1
CARTER, Melvyn N/A 16 July 1999 1
CUMBERWORTH, Peter Phillip 20 October 2010 05 June 2017 1
DEAN, Barry 31 January 1993 12 February 1995 1
EVANS, Martin N/A 28 January 1994 1
FINCH, David 06 March 2003 08 December 2003 1
FORSYTH, Adam Campbell 18 January 2007 25 February 2008 1
FOX, Jack 06 March 2003 14 October 2011 1
GAUGHAN, Michael 12 March 2004 25 May 2004 1
GAY, John 12 March 2004 21 October 2008 1
GILMARTIN, Thomas 14 October 2011 04 June 2016 1
GLASSELL, Kevin 19 June 2019 20 March 2020 1
GRANT, James 06 March 2003 23 December 2003 1
GREEN, Kenneth N/A 28 January 1994 1
GRICE, Tony 25 February 2000 10 February 2002 1
GRIFFIN, Ronald N/A 24 February 1995 1
HODGSON, Allan 09 March 2006 30 October 2006 1
HUSSELL, Christopher Martin 28 January 1994 07 February 2000 1
JONES, David 03 April 2008 01 June 2010 1
LAMB, Michael N/A 24 February 1996 1
SLATER, Frank 22 March 2007 03 April 2008 1
SPARKES, David 26 February 1998 27 February 2001 1
STROUD, Nigel 24 February 1996 24 February 1999 1
STYLES, David 06 March 2003 15 January 2007 1
STYLES, Lee 27 February 2001 21 March 2011 1
SUMMERS, Sidney 18 March 2005 31 July 2009 1
TAYLOR, Sean Samuel 22 March 2007 15 June 2012 1
TOWNSEND, Ronald 28 February 2002 26 June 2002 1
WALLBANK, Frederick 27 February 2002 07 January 2003 1
WATSON, John 26 June 2014 31 March 2019 1
WEBSTER, Ann 12 March 2004 07 June 2009 1
WOMACK, Malcolm 21 February 1997 19 April 2001 1
WOOD, Kathleen Elizabeth 26 February 1998 12 June 2001 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Jonathan 27 February 2002 02 September 2002 1
MCELHINNEY, John N/A 01 March 1997 1
METCALFE, Richard 05 September 2002 04 March 2003 1
METCALFE, Richard James 01 April 2001 28 February 2002 1

Filing History

Document Type Date
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 04 December 2019
TM01 - Termination of appointment of director 03 July 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
TM01 - Termination of appointment of director 27 June 2019
CS01 - N/A 27 February 2019
AP01 - Appointment of director 04 February 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 31 December 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 December 2015
AA03 - Notice of resolution removing auditors 29 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 21 October 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 10 December 2012
AP01 - Appointment of director 12 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 31 December 2011
RESOLUTIONS - N/A 12 October 2011
MEM/ARTS - N/A 12 October 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 20 April 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
TM01 - Termination of appointment of director 23 February 2010
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 28 October 2008
225 - Change of Accounting Reference Date 12 September 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
363a - Annual Return 04 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
363s - Annual Return 19 March 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 16 November 2006
AA - Annual Accounts 25 October 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 December 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
AA - Annual Accounts 08 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
MEM/ARTS - N/A 15 May 2002
RESOLUTIONS - N/A 02 April 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 15 January 2002
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
DISS40 - Notice of striking-off action discontinued 31 August 1999
AA - Annual Accounts 19 August 1999
AA - Annual Accounts 18 August 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
395 - Particulars of a mortgage or charge 24 April 1998
RESOLUTIONS - N/A 18 March 1998
MEM/ARTS - N/A 18 March 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363s - Annual Return 10 March 1997
363s - Annual Return 13 March 1996
288 - N/A 13 March 1996
288 - N/A 01 June 1995
363b - Annual Return 31 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 1995
288 - N/A 22 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 20 February 1994
395 - Particulars of a mortgage or charge 22 November 1993
AA - Annual Accounts 25 October 1993
288 - N/A 23 April 1993
363s - Annual Return 10 February 1993
363s - Annual Return 04 March 1992
288 - N/A 04 March 1992
AA - Annual Accounts 25 February 1992
288 - N/A 20 February 1992
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 08 May 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 17 October 1989
363 - Annual Return 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 03 November 1988
288 - N/A 21 October 1987
395 - Particulars of a mortgage or charge 21 September 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
363 - Annual Return 24 June 1986
288 - N/A 24 June 1986
AA - Annual Accounts 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 January 2002 Fully Satisfied

N/A

Debenture 23 April 1998 Fully Satisfied

N/A

Further charge 08 November 1993 Fully Satisfied

N/A

Legal charge 11 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.