About

Registered Number: 00172016
Date of Incorporation: 15/12/1920 (103 years and 4 months ago)
Company Status: Active
Registered Address: The Club House, Bradford Golf Club Ltd, Hawksworth Lane, Guiseley Leeds, LS20 8NP

 

Having been setup in 1920, The Hawksworth Golf Club Ltd has its registered office in Hawksworth Lane, Guiseley Leeds, it has a status of "Active". This company has 5 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Kevin 09 November 2015 - 1
BURTON, Michael Charles Pearson 21 March 2001 08 September 2009 1
GRANGE, George Albert N/A 16 July 1998 1
Secretary Name Appointed Resigned Total Appointments
CHILD, Dennis 01 July 2010 09 November 2015 1
WILLIAMS, Donald James 24 March 2010 01 July 2010 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 June 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 05 February 2016
AP01 - Appointment of director 05 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
TM01 - Termination of appointment of director 05 February 2016
RESOLUTIONS - N/A 25 November 2015
MA - Memorandum and Articles 25 November 2015
MR04 - N/A 12 November 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 25 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AP03 - Appointment of secretary 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
AR01 - Annual Return 24 June 2010
TM01 - Termination of appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 April 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 15 May 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
363s - Annual Return 29 April 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 29 June 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 17 March 1994
CERTNM - Change of name certificate 26 January 1994
AA - Annual Accounts 21 June 1993
363s - Annual Return 07 June 1993
363b - Annual Return 01 June 1992
AA - Annual Accounts 12 May 1992
AA - Annual Accounts 12 May 1992
363a - Annual Return 03 December 1991
363a - Annual Return 03 December 1991
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 16 January 1990
363 - Annual Return 16 January 1990
288 - N/A 03 June 1988
AA - Annual Accounts 10 March 1988
AA - Annual Accounts 10 March 1988
AA - Annual Accounts 10 March 1988
AC05 - N/A 31 October 1987
NEWINC - New incorporation documents 15 December 1920

Mortgages & Charges

Description Date Status Charge by
Trust deed 24 March 1921 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.