About

Registered Number: 00476627
Date of Incorporation: 30/12/1949 (74 years and 4 months ago)
Company Status: Active
Registered Address: Links Lane., Hayling Island., Hants., PO11 0BX

 

The Hayling Golf Club Ltd was registered on 30 December 1949, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAILEY, Terence Ronald 05 June 2014 - 1
MACDONALD, Peter Neil 14 April 2012 - 1
BARRETT, Peter Ronald N/A 22 April 1995 1
BOWMAN, John William Spencer N/A 28 March 1994 1
BRYANT, Edward William 22 April 1995 18 April 1998 1
COBBETT, John Richard George N/A 28 March 1994 1
DIXON, Cecil Jack 18 April 1998 24 December 1999 1
DODDINGTON, Barrie Leonard N/A 03 May 1994 1
FITCH, Neil John 03 May 1994 19 April 1997 1
FORDHAM, Royston 19 April 1997 18 April 1998 1
HAILEY, Terry Ronald 22 March 2000 01 April 2004 1
HALL, Arthur Edward 18 April 1998 24 December 1999 1
HALL, Graham Edward Boyd 17 April 1999 24 December 1999 1
HOLE, Denis Reginald 03 May 1994 07 June 1999 1
JENKINS, Herbert Roland N/A 21 April 1993 1
JONES, Barry C 22 April 1995 20 April 1996 1
KIRBY, Michael 11 May 2004 14 April 2012 1
MILLS, Alan Charles 09 June 1999 24 December 1999 1
MILNE, John Steel N/A 28 March 1994 1
OGDEN, Kenneth N/A 28 March 1994 1
OLIVER, Arthur Rodger 20 April 1996 18 April 1998 1
SVENSSON, Eric Victor Rouse N/A 21 April 1993 1
Secretary Name Appointed Resigned Total Appointments
HAILEY, Terence Ronald 13 November 2017 - 1
BUCK, Andrew John 07 January 2016 31 October 2017 1
CAVILL, Christopher John 03 April 1995 11 May 2004 1
DAVISON, Carole Ann 11 May 2004 28 August 2006 1
FELTHAM, Alan Keith 20 January 2014 30 November 2014 1
FITCH, Neil John 21 October 2013 20 January 2014 1
HAILEY, Terry Ronald 02 December 2014 07 January 2016 1
HARRISON, David, Commander 01 April 1994 21 April 1995 1
QUANTRILL, Lance Charles 14 June 2012 09 October 2013 1
STOKES, Richard Colin Ward N/A 01 April 1994 1
WALTON, Ian 28 August 2006 14 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 28 April 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 29 April 2019
PSC07 - N/A 17 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 09 May 2018
PSC01 - N/A 09 April 2018
AP03 - Appointment of secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AA - Annual Accounts 26 May 2017
RESOLUTIONS - N/A 15 May 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 19 May 2016
AP03 - Appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 May 2015
AP03 - Appointment of secretary 16 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AA - Annual Accounts 18 June 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 06 May 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AP03 - Appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 15 March 2013
AP01 - Appointment of director 15 March 2013
AP03 - Appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 06 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363a - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 21 May 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 June 2006
AA - Annual Accounts 25 May 2005
363a - Annual Return 21 April 2005
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
AA - Annual Accounts 11 May 2004
363a - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363a - Annual Return 30 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 17 April 2003
363a - Annual Return 18 June 2002
AA - Annual Accounts 09 April 2002
395 - Particulars of a mortgage or charge 09 November 2001
363a - Annual Return 18 June 2001
AA - Annual Accounts 08 May 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
363a - Annual Return 03 May 2000
AA - Annual Accounts 25 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363a - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 25 April 1999
MISC - Miscellaneous document 04 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1999
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
363a - Annual Return 16 June 1998
AA - Annual Accounts 30 April 1998
363a - Annual Return 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 26 July 1996
363a - Annual Return 22 July 1996
288 - N/A 22 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
AA - Annual Accounts 27 September 1995
363x - Annual Return 17 May 1995
288 - N/A 18 April 1995
288 - N/A 01 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 13 May 1994
363x - Annual Return 10 May 1994
288 - N/A 10 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
288 - N/A 05 May 1994
353 - Register of members 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
363x - Annual Return 27 June 1993
AA - Annual Accounts 26 March 1993
287 - Change in situation or address of Registered Office 27 May 1992
288 - N/A 26 May 1992
363x - Annual Return 26 May 1992
AA - Annual Accounts 20 May 1992
395 - Particulars of a mortgage or charge 02 December 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 29 October 1991
363x - Annual Return 16 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
AA - Annual Accounts 25 April 1991
288 - N/A 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 07 June 1990
288 - N/A 13 October 1989
363 - Annual Return 29 June 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 11 July 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
288 - N/A 07 July 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 27 August 1987
288 - N/A 23 August 1987
AA - Annual Accounts 07 July 1987
288 - N/A 13 January 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
288 - N/A 09 May 1986
NEWINC - New incorporation documents 30 December 1949
MISC - Miscellaneous document 13 December 1949

Mortgages & Charges

Description Date Status Charge by
Third party legal charge of licensed premises 05 November 2001 Outstanding

N/A

Legal mortgage 16 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.