About

Registered Number: 00190852
Date of Incorporation: 22/06/1923 (100 years and 10 months ago)
Company Status: Active
Registered Address: Slack Lane, New Hey Road, Outlane, Huddersfield, HD3 3FQ

 

Based in Outlane, The Outlane Golf Club Ltd was registered on 22 June 1923, it's status in the Companies House registry is set to "Active". There are 61 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Guy Raymond 29 May 2019 - 1
BEEBY, Steven Victor 03 April 2017 - 1
PATRICE, Roger 15 September 2015 - 1
SHARP, Robert David 09 April 2018 - 1
TURNER, Philip Norman 06 April 2009 - 1
ARMSTRONG, Allan, Hon Treasurer N/A 12 April 1999 1
ARROWSMITH, Alan N/A 28 March 1994 1
ASKEY, Gregory 02 April 1996 07 April 1998 1
ATKINSON, Martyn 06 April 2009 10 November 2010 1
BEAGLEY, John 03 April 2006 07 April 2008 1
BEAUMONT, Roy 12 April 1999 05 April 2004 1
BENTLEY, Harry 12 April 1999 02 April 2001 1
BERRY, David Ian 03 April 2006 11 October 2010 1
BIRCHENALL, Keith 10 May 2011 15 July 2014 1
BOOTH, Christopher Richard 17 September 2012 04 April 2016 1
BOYLE, David Anthony 29 March 1993 04 April 1995 1
BOYLE, Graham 04 April 2005 06 April 2009 1
BRENNAN, Peter 12 April 1999 06 April 2009 1
BROWN, Peter Lawrence 07 April 2008 04 April 2011 1
CHAPLIN, Stuart 14 December 2010 04 April 2016 1
CLARK, Ann Christine 05 April 2004 03 April 2006 1
CULLIMORE, Martin 05 April 2004 04 April 2016 1
DANIEL, Barbara 07 April 2003 04 April 2005 1
DAY, Anne Christine Rose 09 November 2001 04 April 2005 1
DAY, Robert Crawford 02 April 1996 10 April 2000 1
DONNELLY, John Stephen 29 March 1993 06 November 1996 1
DYSON, Marrion 07 April 2008 06 April 2009 1
EASTON, Linda 02 April 2012 22 April 2013 1
EASTWOOD, Stuart 03 April 2017 09 April 2018 1
GOODLASS, Gillian, Dr 12 November 1998 01 November 2000 1
HAZELDEN, Margaret Brenda 04 April 2016 03 April 2017 1
HAZELDEN, Robert N/A 29 March 1993 1
HEATON, Annette 13 November 1997 12 November 1998 1
HESSELDEN, Anne 07 April 2014 06 April 2015 1
HIRST, Nicholas Robert 03 April 2017 29 May 2019 1
HORSFALL, Elaine 09 April 2018 29 May 2019 1
JACKSON, Peter 10 April 2000 06 April 2009 1
KITCHEN, John 10 April 2000 05 April 2004 1
KNIGHT, Lynne 09 April 2018 29 May 2019 1
LAMONT, Christine 03 April 2017 09 April 2018 1
LEE, Margaret Brenda 03 April 2006 07 April 2008 1
LISTER, Andrew St Clair 07 April 2008 10 November 2010 1
LITTLEWOOD, Susan 04 April 2005 02 April 2007 1
LUNN, Pamela Jean 14 November 1996 13 November 1997 1
MORONEY, Brian 04 April 2016 29 May 2019 1
MURRAY, Jan 10 November 2000 09 November 2001 1
PALLISTER, Margaret Davina 06 April 2009 04 April 2011 1
PICKLES, Trevor Stephen 06 April 1998 03 April 2006 1
RHODES, Geoffrey, President N/A 06 April 1992 1
SHAW, Jill Maureen 02 April 2007 07 April 2008 1
SMALLBURN, Cherril Judith 07 April 2008 09 April 2010 1
SPENCER, Stephen 07 April 2014 03 April 2017 1
STEPHENSON, Paul Michael 04 April 1995 20 May 1996 1
SYKES, Paul Martin N/A 04 April 1995 1
TOWNEND, Garry Morris 02 April 1996 08 April 2002 1
TURNER, Malcolm 06 April 2009 03 April 2017 1
WALKER, Mark Paul 03 April 2006 06 April 2009 1
WEBB, Marc 06 April 2015 09 April 2018 1
WOODCOCK, Gary Martin 10 April 2000 02 April 2001 1
WOODHEAD, Allan Bairstow 22 April 1997 12 April 1999 1
Secretary Name Appointed Resigned Total Appointments
BOYLE, Graham, Hon N/A 29 March 1993 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 08 June 2018
AP01 - Appointment of director 18 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AUD - Auditor's letter of resignation 22 July 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 19 November 2015
AP01 - Appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
AP01 - Appointment of director 05 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 30 November 2012
AP01 - Appointment of director 30 November 2012
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 29 November 2011
AP01 - Appointment of director 29 November 2011
AP01 - Appointment of director 29 November 2011
TM01 - Termination of appointment of director 28 November 2011
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
TM01 - Termination of appointment of director 19 May 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
363s - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 20 April 2007
363s - Annual Return 28 November 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 29 November 2005
RESOLUTIONS - N/A 13 July 2005
RESOLUTIONS - N/A 13 July 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 25 November 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 14 April 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 04 May 2000
395 - Particulars of a mortgage or charge 19 April 2000
363s - Annual Return 15 December 1999
RESOLUTIONS - N/A 21 November 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 24 November 1997
288b - Notice of resignation of directors or secretaries 24 November 1997
288a - Notice of appointment of directors or secretaries 24 November 1997
395 - Particulars of a mortgage or charge 21 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
395 - Particulars of a mortgage or charge 23 August 1996
AA - Annual Accounts 14 April 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 02 November 1995
288 - N/A 20 October 1995
395 - Particulars of a mortgage or charge 06 July 1995
363s - Annual Return 11 November 1994
288 - N/A 26 October 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 07 October 1993
288 - N/A 07 October 1993
288 - N/A 08 July 1993
363s - Annual Return 15 December 1992
288 - N/A 15 December 1992
AA - Annual Accounts 26 August 1992
AA - Annual Accounts 16 December 1991
363a - Annual Return 21 November 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
395 - Particulars of a mortgage or charge 27 October 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 03 November 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 08 January 1987
363 - Annual Return 30 October 1986
MISC - Miscellaneous document 22 June 1923

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2000 Outstanding

N/A

Legal mortgage 17 November 1997 Fully Satisfied

N/A

Legal charge 15 August 1996 Outstanding

N/A

Mortgage debenture 29 June 1995 Outstanding

N/A

Fixed & floating debenture 25 October 1990 Fully Satisfied

N/A

Legal charge 28 June 1984 Fully Satisfied

N/A

Mortgage 08 August 1977 Fully Satisfied

N/A

Mortgage 08 August 1977 Fully Satisfied

N/A

Mortgage 29 July 1930 Fully Satisfied

N/A

Mortgage 19 July 1930 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.