About

Registered Number: 00071328
Date of Incorporation: 09/09/1901 (122 years and 8 months ago)
Company Status: Active
Registered Address: The Club House, Ogden, Halifax, West Yorkshire, HX2 8XR

 

Having been setup in 1901, The Halifax Golf Club,limited are based in West Yorkshire. There are 83 directors listed for this business. We do not know the number of employees at The Halifax Golf Club,limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIGHINGTON, Richard 16 March 2018 - 1
HUDSON, Vincent 16 March 2018 - 1
MARTIN, Gerard 16 March 2018 - 1
VINEY, Nigel 01 April 2016 - 1
WHARTON, Keith 02 September 2019 - 1
WOODHEAD, Gareth 16 March 2018 - 1
ABSON, John Robert 03 April 1998 02 April 2004 1
ALLISON, Michael David 27 March 2020 05 August 2020 1
BERRY, Andrew Eric 05 April 2008 01 May 2009 1
BLAKELEY, Margaret 03 April 1998 07 September 1998 1
BROADBENT, John 23 March 2012 28 March 2014 1
BROWN, John Allan N/A 30 March 1992 1
CROWTHER, George William Jeremy 21 April 1995 03 April 1998 1
DAVIDSON, Karen Monica 26 March 1999 31 January 2002 1
DENT, Graham 23 March 2012 04 April 2013 1
DOUGLAS, Alan 26 April 1996 18 April 1998 1
DOWNSBOROUGH, David 26 March 1999 30 March 2001 1
DRAKE, Peter Michael Armitage 14 March 1997 24 August 1998 1
EVANS, Peter Michael 31 March 2000 01 July 2001 1
FAKES, Chris 31 March 2001 02 April 2004 1
GELDARD, Peter 02 April 2004 21 October 2004 1
GERRARD, Gene 25 March 1994 26 March 1999 1
HALLIDAY, Melvyn 01 April 2005 29 March 2012 1
HARDWICK, Peter 14 March 1997 31 March 2000 1
HAYTHORNE, Ken 31 March 2001 04 April 2003 1
HORROCKS TAYLOR, Patricia Frances 21 April 1995 30 June 1997 1
HUGHES, David Christopher 04 September 1996 26 March 1999 1
JAGGER, David N/A 23 July 1992 1
JONES, Maurice 12 March 1993 26 April 1996 1
JOWETT, Robert 26 April 1996 26 March 1999 1
KITCHEN, John B N/A 25 March 1994 1
LAWSON, Leslie 01 April 2016 14 July 2017 1
LAWSON, Leslie William 27 January 2009 23 March 2012 1
LE PELLEY, John 29 March 2012 27 March 2020 1
LIGHTFOOT, David 02 April 2004 01 October 2009 1
LUCZYN, Jarislav 26 March 1999 30 May 2000 1
MAGOR, Ken 31 March 2002 06 April 2005 1
MCILROY, Kevin 27 July 1999 20 May 2000 1
MEAR, Christopher 01 April 2016 22 May 2017 1
MORNIN, Adrian 03 April 1998 16 May 2000 1
MUDD, Geoffrey Carlton N/A 30 March 1992 1
NIXON, James 06 May 2003 02 April 2004 1
PASCALL, David Bryan 01 April 2005 05 April 2008 1
PEEL, David Christopher 27 January 2009 04 April 2013 1
PERRETT, Gareth 16 March 2018 04 November 2019 1
PITTS, Jean 10 October 1998 30 March 2001 1
RAMSBOTTOM, David Ian 02 April 2004 21 October 2004 1
RANGELEY, Paul 23 April 2010 23 March 2012 1
RIGBY, Geoffrey John 07 April 2006 01 September 2008 1
ROBERTS, David Garfield 26 April 1996 09 July 1998 1
ROBERTS, Keith N/A 30 March 1992 1
ROBINSON, Stanley N/A 14 March 1997 1
ROBSON, James Alan 25 March 1994 21 April 1995 1
ROTHERA, Jack 27 March 1992 05 February 1995 1
SCALES, Neville Keith 31 March 2001 04 April 2003 1
SEABROOK, Kenneth N/A 25 March 1994 1
SELLARS, Graham 22 May 2017 14 July 2017 1
SELLERS, Graham 31 March 2001 04 April 2003 1
SKINNER, Peter 27 March 2014 16 March 2018 1
SKINNER, Peter 12 April 2002 04 April 2003 1
SMITH, Vera Wendy 21 April 1995 14 March 1997 1
STEPHENSON, Mark 03 April 1998 31 March 2000 1
STEWART, William Holdsworth 22 May 2017 04 November 2019 1
SUNDERLAND, Keith 26 April 1996 26 March 1999 1
SUTCLIFFE, John 31 March 2001 22 May 2017 1
SWEENEY, Graham 01 April 2005 14 March 2006 1
THOMAS, Ian 27 March 2014 02 September 2019 1
TOMLINSON, Stephen Charles 20 April 2003 05 April 2008 1
WALKER, John Barry 26 March 1999 04 April 2003 1
WEBSTER, Russell 02 April 2004 01 September 2008 1
WEST, Mark 27 August 1992 26 August 1993 1
WEST, Sam 16 March 2018 01 July 2020 1
WILD, Steven John 26 March 1999 02 April 2004 1
WILLIAMS, David 04 April 2003 06 April 2005 1
WILLIS, Simon Xavier 27 March 2014 22 March 2019 1
WILSON, Andrew Simon 23 April 2010 28 March 2014 1
WILSON, David 26 March 1999 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
RIGBY, Geoffrey John 16 March 2018 - 1
CLARK, James Philip N/A 21 April 1995 1
CONNOR, Nathan John 24 April 2017 16 March 2018 1
HORROCKS-TAYLOR, Geoffrey 30 June 1997 12 July 2001 1
PICKLES, John Stephen 01 June 2009 23 March 2012 1
WILD, Steven John 23 March 2012 20 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 18 June 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 26 April 2020
TM01 - Termination of appointment of director 26 April 2020
AP01 - Appointment of director 13 April 2020
AP01 - Appointment of director 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
TM01 - Termination of appointment of director 13 April 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 01 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 21 May 2018
AP03 - Appointment of secretary 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
PSC08 - N/A 17 August 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
DISS40 - Notice of striking-off action discontinued 11 July 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 10 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AP01 - Appointment of director 04 June 2017
TM01 - Termination of appointment of director 04 June 2017
TM01 - Termination of appointment of director 04 June 2017
AP01 - Appointment of director 04 June 2017
AP03 - Appointment of secretary 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AR01 - Annual Return 14 September 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
AP01 - Appointment of director 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
DISS16(SOAS) - N/A 09 August 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
RP04 - N/A 21 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 22 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 September 2013
CH01 - Change of particulars for director 23 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 13 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
TM01 - Termination of appointment of director 11 April 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AR01 - Annual Return 26 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 September 2010
AA01 - Change of accounting reference date 14 June 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 18 February 2010
AP03 - Appointment of secretary 18 February 2010
MISC - Miscellaneous document 18 February 2010
MISC - Miscellaneous document 18 February 2010
CH01 - Change of particulars for director 18 February 2010
MISC - Miscellaneous document 01 February 2010
MISC - Miscellaneous document 01 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 January 2010
MG01 - Particulars of a mortgage or charge 12 December 2009
TM01 - Termination of appointment of director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
395 - Particulars of a mortgage or charge 18 August 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 19 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 13 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AA - Annual Accounts 16 March 2006
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 18 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
AA - Annual Accounts 28 March 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 30 August 2002
363a - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
AA - Annual Accounts 03 December 2001
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
363s - Annual Return 18 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 24 December 1999
395 - Particulars of a mortgage or charge 23 December 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
363b - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
AA - Annual Accounts 20 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 09 October 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
363s - Annual Return 18 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 06 October 1997
AA - Annual Accounts 20 May 1997
363s - Annual Return 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
AA - Annual Accounts 07 June 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
363s - Annual Return 16 May 1995
363s - Annual Return 13 May 1994
288 - N/A 13 May 1994
AA - Annual Accounts 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
RESOLUTIONS - N/A 14 April 1994
AA - Annual Accounts 28 July 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 20 May 1992
363b - Annual Return 07 May 1992
363a - Annual Return 25 July 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 15 March 1990
288 - N/A 23 May 1988
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 29 September 1987
AUD - Auditor's letter of resignation 16 June 1987
AA - Annual Accounts 03 October 1986
363 - Annual Return 26 August 1986
NEWINC - New incorporation documents 05 September 1901

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 09 December 2009 Outstanding

N/A

Debenture 11 August 2009 Outstanding

N/A

Legal charge 17 December 1999 Outstanding

N/A

Debenture 17 December 1999 Outstanding

N/A

Legal mortgage 04 December 1978 Fully Satisfied

N/A

Further charge 31 December 1924 Fully Satisfied

N/A

Mortgage 05 August 1910 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.