About

Registered Number: 02630929
Date of Incorporation: 19/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Wistow Lodge, Middlecliff Lane, Little Houghton, Barnsley, South Yorkshire, S72 0HW

 

Sandhill Golf Club Ltd was setup in 1991, it's status at Companies House is "Active". The companies directors are listed as Keating, Vincent Michael, Wistow, Herbert Edwin, Wistow, Valerie, Butcher, Michael Frank Glyn, Bell, Graham Douglas, Brookes, Frank, Foster, Ian, Royston, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEATING, Vincent Michael 13 September 2011 - 1
WISTOW, Herbert Edwin 12 September 1991 - 1
WISTOW, Valerie 12 September 1991 - 1
BELL, Graham Douglas 12 September 1991 25 February 1999 1
BROOKES, Frank 12 September 1991 25 February 1999 1
FOSTER, Ian 12 September 1991 25 February 1999 1
ROYSTON, John 12 September 1991 25 February 1999 1
Secretary Name Appointed Resigned Total Appointments
BUTCHER, Michael Frank Glyn 25 February 1999 14 February 2003 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH01 - Change of particulars for director 20 July 2015
CH01 - Change of particulars for director 20 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 03 January 2014
CH01 - Change of particulars for director 03 January 2014
CH03 - Change of particulars for secretary 03 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 19 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2006
353 - Register of members 22 August 2006
287 - Change in situation or address of Registered Office 22 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 August 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 18 April 2001
225 - Change of Accounting Reference Date 18 April 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 28 June 2000
AA - Annual Accounts 16 August 1999
363s - Annual Return 16 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
395 - Particulars of a mortgage or charge 27 February 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 24 May 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 15 March 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1992
395 - Particulars of a mortgage or charge 17 January 1992
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
RESOLUTIONS - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
287 - Change in situation or address of Registered Office 01 October 1991
123 - Notice of increase in nominal capital 01 October 1991
CERTNM - Change of name certificate 27 September 1991
NEWINC - New incorporation documents 19 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 1999 Outstanding

N/A

Debenture 08 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.