About

Registered Number: 00177772
Date of Incorporation: 11/11/1921 (102 years and 7 months ago)
Company Status: Active
Registered Address: The Hall, 27 Packman Lane, Kirk Ella, Hull, HU10 7TJ

 

Having been setup in 1921, The Hull Golf Club(1921)limited are based in Hull, it's status in the Companies House registry is set to "Active". There are 58 directors listed for this organisation at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANK, Donna Elizabeth 12 July 2019 - 1
FORTNUM, David Peter 01 October 2020 - 1
GRASSBY, Stephen Duncan 18 November 2019 - 1
HARRISON, Philip 19 July 2012 - 1
JAMES, Michael 14 July 2015 - 1
JOHNSON, David Anthony 10 December 2018 - 1
MARTIN, John Sloan 11 December 2017 - 1
MORGAN, Michael David Rowley 11 December 2017 - 1
PHEASANT, Aaron James 18 November 2019 - 1
ACTON, William 22 December 2003 09 October 2008 1
ASHTON, Richard Patrick 20 December 2000 30 June 2006 1
BENTLEY, Mark William 22 August 2007 22 April 2008 1
BLENKINSOP, Robert 22 August 2007 26 February 2010 1
BRATTON, Nigel David 09 October 2008 10 October 2016 1
BROOKES, Margaret Sommerville 17 July 2013 14 July 2015 1
BURNHAM, Edward Watson N/A 01 December 1996 1
CHAMBERS, John Robert 27 July 2011 17 July 2013 1
CLARK, Eileen Margaret 20 December 1999 30 June 2006 1
CRAFT, Anne Elizabeth 11 December 2017 23 August 2019 1
CRAFT, Patrick Ernest N/A 22 August 2007 1
FLORIN, Bernard Vincent N/A 20 December 1999 1
FORTNUM, Jacqueline 27 April 2017 11 December 2017 1
GRASSBY, Stephen Duncan 15 July 2010 16 May 2012 1
GROVES, John Charles 21 December 1998 22 December 2003 1
HALEY, David Winston 20 December 2000 30 June 2006 1
HALL, Michael Laurence N/A 17 December 2001 1
HENDERSON, Alexander James 18 December 1995 21 December 1998 1
JACKSON, John Moffat 14 July 2015 11 December 2018 1
JAMES, Andrew Neil 19 July 2012 07 December 2012 1
JONES, Ian Michael 27 April 2017 15 June 2019 1
LARARD, Stephen Thomas N/A 20 December 1999 1
MARTIN, John Sloan N/A 20 December 2000 1
MAW, Graham Hamilton N/A 19 December 1994 1
MCALPINE, Andrew Laird Hamilton 10 October 2016 11 December 2017 1
PALMER, Colin Roderick N/A 20 December 1999 1
PAWSON, Mark Graham 19 July 2012 02 January 2013 1
POLLARD, Clive 15 December 1992 21 December 1998 1
POLLARD, Irene Margaret 09 October 2008 01 February 2017 1
ROOMS, Kenneth William N/A 18 December 1995 1
ROOMS, Michael Kenneth 21 December 1998 20 December 2000 1
RUDDOCK, Michael 23 December 1996 30 June 2006 1
RYAN, Bruce Patrick 21 December 1998 17 December 2001 1
RYMER, Nicholas Peter 17 July 2013 01 September 2015 1
SAMUEL, Jonathan Paul 22 December 2003 10 October 2016 1
SCHOLEY, David Christopher N/A 20 December 1993 1
SINGLETON, John Stuart 20 December 1999 30 June 2006 1
SWANSON, Kenneth Hunter 20 December 1993 20 December 2004 1
TARBOTTON, George 20 December 1999 30 June 2006 1
TOOTHILL, Robert 30 June 2006 19 July 2012 1
TOPHAM, Richard 09 October 2008 27 July 2011 1
TURNER, Stephen Bryan 17 December 2001 09 October 2008 1
WEST, James Alexander N/A 19 November 1998 1
WIGGLESWORTH, Michael John 30 June 2006 19 July 2012 1
WILBRAHAM, David Charles 17 December 2001 22 August 2007 1
HULL GOLF CLUB (1921) LTD 15 July 2010 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GRASSBY, Stephen Duncan 01 February 2017 - 1
CROSSLEY, David John 01 October 2005 01 February 2017 1
TOFFOLO, Christine 01 April 2003 01 October 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 07 October 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 19 February 2020
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 16 July 2019
PSC08 - N/A 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
PSC07 - N/A 28 June 2019
PSC07 - N/A 28 June 2019
AA01 - Change of accounting reference date 22 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 January 2019
AP01 - Appointment of director 18 December 2018
PSC07 - N/A 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 27 February 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 20 December 2017
PSC07 - N/A 19 December 2017
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 08 May 2017
CS01 - N/A 05 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AP03 - Appointment of secretary 12 February 2017
TM01 - Termination of appointment of director 12 February 2017
TM02 - Termination of appointment of secretary 12 February 2017
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 16 March 2016
RP04 - N/A 02 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 11 August 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 02 February 2014
AA - Annual Accounts 12 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 23 July 2013
MR04 - N/A 04 May 2013
MR04 - N/A 04 May 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 21 January 2013
CH01 - Change of particulars for director 21 January 2013
RESOLUTIONS - N/A 17 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
MEM/ARTS - N/A 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2012
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 12 September 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
AP01 - Appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 04 February 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 20 September 2010
AP02 - Appointment of corporate director 20 September 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 12 February 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
288b - Notice of resignation of directors or secretaries 01 November 2008
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 04 November 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 18 September 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 28 January 2005
225 - Change of Accounting Reference Date 01 October 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 22 January 2001
363s - Annual Return 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
AA - Annual Accounts 23 January 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
363s - Annual Return 05 January 1996
AA - Annual Accounts 05 January 1996
288 - N/A 05 January 1996
363s - Annual Return 12 January 1995
AA - Annual Accounts 12 January 1995
288 - N/A 10 January 1995
MEM/ARTS - N/A 03 June 1994
RESOLUTIONS - N/A 29 April 1994
288 - N/A 12 January 1994
AA - Annual Accounts 12 January 1994
363s - Annual Return 12 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 1993
AA - Annual Accounts 19 January 1993
288 - N/A 19 January 1993
363b - Annual Return 19 January 1993
288 - N/A 01 December 1992
AA - Annual Accounts 04 February 1992
363s - Annual Return 24 January 1992
363a - Annual Return 30 January 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
288 - N/A 30 January 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 05 February 1990
AA - Annual Accounts 19 January 1990
AA - Annual Accounts 31 January 1989
288 - N/A 31 January 1989
363 - Annual Return 31 January 1989
363 - Annual Return 22 February 1988
288 - N/A 17 February 1988
AA - Annual Accounts 17 February 1988
288 - N/A 17 February 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 18 March 1987
288 - N/A 11 March 1987
395 - Particulars of a mortgage or charge 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 November 2012 Outstanding

N/A

Debenture 02 November 2010 Fully Satisfied

N/A

Legal charge 02 May 1986 Fully Satisfied

N/A

Mortgage 25 November 1945 Fully Satisfied

N/A

Mortgage 09 March 1937 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.