About

Registered Number: 04868359
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: The Balk, Walton, Wakefield, West Yorkshire, WF2 6QL

 

Waterton Park Golf Club Ltd was setup in 2003, it's status at Companies House is "Active". Newton, Alison Marie, Douglas, Margaret, Eyre, Edwin are the current directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Margaret 31 October 2005 - 1
EYRE, Edwin 31 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NEWTON, Alison Marie 31 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 13 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 11 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH03 - Change of particulars for secretary 12 September 2010
CH03 - Change of particulars for secretary 14 November 2009
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 03 November 2009
RESOLUTIONS - N/A 05 January 2009
AA - Annual Accounts 05 January 2009
363s - Annual Return 11 September 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 29 August 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 21 November 2005
RESOLUTIONS - N/A 29 September 2005
MEM/ARTS - N/A 29 September 2005
363s - Annual Return 24 August 2005
363s - Annual Return 02 September 2004
225 - Change of Accounting Reference Date 02 June 2004
395 - Particulars of a mortgage or charge 07 October 2003
RESOLUTIONS - N/A 10 September 2003
MEM/ARTS - N/A 10 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 19 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.