WEST BRADFORD GOLF CLUB LIMITED(THE) - BRADFORD


Company Profile Company Filings

Overview

WEST BRADFORD GOLF CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRADFORD and has the status: Active.
WEST BRADFORD GOLF CLUB LIMITED(THE) was incorporated 115 years ago on 05/03/1909 and has the registered number: 00101870. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

WEST BRADFORD GOLF CLUB LIMITED(THE) - BRADFORD

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CHELLOW GRANGE ROAD
BRADFORD
BD9 6NP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/04/2023 15/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER ROY RODWELL Mar 1955 British Director 2018-04-01 CURRENT
MR COLIN GREEN Mar 1949 British Director 2014-04-03 CURRENT
BRIAN MARSDEN Oct 1952 British Secretary 2005-03-31 UNTIL 2005-03-31 RESIGNED
MR MICHAEL DOULL Aug 1955 British Director RESIGNED
MR JOHN GRAHAM DRIVER Jan 1951 British Director 2012-04-01 UNTIL 2015-03-26 RESIGNED
ALLEN CRAVEN May 1949 British Director 2016-03-31 UNTIL 2019-03-27 RESIGNED
MR DAVID MARTIN CRAVEN Jul 1963 British Director 1997-03-27 UNTIL 2006-03-30 RESIGNED
ANTHONY BRENDAN DAVIS Oct 1947 British Director 2002-03-28 UNTIL 2005-03-31 RESIGNED
PATRICK CHRISTOPHER DEMPSEY Jan 1963 British Director 2002-03-28 UNTIL 2006-03-30 RESIGNED
MR MICHAEL DOULL Aug 1955 British Director 2007-03-22 UNTIL 2013-03-28 RESIGNED
PATRICK CHRISTOPHER DEMPSEY Jan 1963 British Director 2007-03-22 UNTIL 2009-04-23 RESIGNED
MR BYRON KEITH SUTCLIFFE Secretary 2011-03-31 UNTIL 2012-03-31 RESIGNED
MR GEOFFREY ALBERT NIXON Apr 1928 Secretary 1995-03-23 UNTIL 2001-03-29 RESIGNED
LESLIE GLOVER Mar 1937 British Director 1995-03-23 UNTIL 1999-03-11 RESIGNED
MR BRIAN MARSDEN Secretary 2015-03-26 UNTIL 2018-05-01 RESIGNED
GEOFFREY HARRISON KEIGHLEY Nov 1940 British Secretary 2005-03-31 UNTIL 2005-03-31 RESIGNED
MR TAD JANDZIO Secretary 2012-04-01 UNTIL 2013-11-11 RESIGNED
MR DOUGLAS INGHAM Secretary RESIGNED
MRS JENNY FOTHERGILL Secretary 2020-03-26 UNTIL 2020-07-08 RESIGNED
MR NORMAN STEWART BEY Aug 1944 Secretary 2005-03-31 UNTIL 2005-03-31 RESIGNED
MR NORMAN STEWART BEY Aug 1944 Secretary 2006-03-30 UNTIL 2011-03-31 RESIGNED
MR IAN PETER MILNES Nov 1943 British Secretary 2001-03-29 UNTIL 2006-03-30 RESIGNED
MR ANTHONY BURNHAM Feb 1957 British Director 2006-03-30 UNTIL 2009-04-23 RESIGNED
MR ANTHONY BURNHAM Feb 1957 British Director 2000-03-30 UNTIL 2003-03-27 RESIGNED
MR GLEN DAVID BURRAGE Apr 1966 British Director 2008-04-01 UNTIL 2009-04-23 RESIGNED
MR MICHAEL GRATION Aug 1962 British Director 2016-03-31 UNTIL 2018-04-01 RESIGNED
MR JONATHAN PATRICK BARRY May 1970 British Director 2016-03-31 UNTIL 2018-04-30 RESIGNED
MR KENNETH BROOK Dec 1932 British Director 1992-03-11 UNTIL 1996-03-28 RESIGNED
MR JOHN DAVID BRIGGS Jun 1938 British Director 1993-03-24 UNTIL 2001-03-29 RESIGNED
CAROLE BRIGGS Dec 1942 British Director 1997-03-27 UNTIL 1998-03-12 RESIGNED
MR NORMAN WALTER CHAPMAN Apr 1948 British Director 2000-03-30 UNTIL 2003-03-27 RESIGNED
MR NORMAN STEWART BEY Aug 1944 Director RESIGNED
MR NORMAN STEWART BEY Aug 1944 Director 2005-03-31 UNTIL 2006-03-30 RESIGNED
MR NORMAN STEWART BEY Aug 1944 Director 2008-04-01 UNTIL 2011-03-31 RESIGNED
MRS JUDITH BEY Dec 1956 British Director 2015-03-26 UNTIL 2021-03-31 RESIGNED
HERBERT STANLEY BATTYE Sep 1932 British Director 1994-03-24 UNTIL 1996-03-28 RESIGNED
HERBERT STANLEY BATTYE Sep 1932 British Director 1998-03-12 UNTIL 1999-03-11 RESIGNED
IAN BATEMAN Apr 1954 British Director 1995-03-23 UNTIL 2004-03-25 RESIGNED
JOHN JULIAN EARNSHAW May 1946 British Director 2004-03-25 UNTIL 2007-03-22 RESIGNED
MR NORMAN STEWART BEY Aug 1944 Director 1998-03-12 UNTIL 2001-03-29 RESIGNED
PETER WILLIAM COLLIS May 1940 British Director 2001-03-29 UNTIL 2001-05-21 RESIGNED
MR THOMAS BURDEN Jan 1940 British Director RESIGNED
MR RUSSELL GRAHAM CRANSTON Dec 1954 British Director 2007-03-22 UNTIL 2008-03-31 RESIGNED
PETER GOGGS Aug 1944 British Director 2004-03-25 UNTIL 2008-03-31 RESIGNED
MR PETER GOGGS Aug 1944 British Director 2012-04-01 UNTIL 2013-11-11 RESIGNED
MR RUSSELL GRAHAM CRANSTON Dec 1954 British Director 2014-04-03 UNTIL 2015-01-05 RESIGNED
MR ANTHONY FRANCIS GAVIN Jul 1962 British Director 2012-04-01 UNTIL 2015-03-26 RESIGNED
MR CHRISTOPHER FORTES Jan 1961 British Director 1995-03-23 UNTIL 1996-06-30 RESIGNED
MR ALBERT DAVID FARNELL Jun 1951 British Director 1999-03-11 UNTIL 2004-03-25 RESIGNED
MR ALBERT DAVID FARNELL Jun 1951 British Director 2008-04-01 UNTIL 2017-03-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A FARNELL LTD SHIPLEY Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ALBERT FARNELL LIMITED GATESHEAD UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 45111 - Sale of new cars and light motor vehicles
PROCTER BROTHERS (BRADFORD) LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
LINGSOUTH LIMITED SOUTHPORT Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SWITCH2 ENERGY LIMITED SHIPLEY UNITED KINGDOM Active FULL 43220 - Plumbing, heat and air-conditioning installation
ASH CONSTRUCTION PRODUCTS LIMITED OSSETT ... TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
CALISEN METERING SERVICES LIMITED WIGAN ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ENER-G SERVICES CO LIMITED SALFORD Dissolved... DORMANT 74990 - Non-trading company
ISTA ENERGY SOLUTIONS LIMITED CAMBRIDGE ENGLAND Active FULL 63110 - Data processing, hosting and related activities
LB DORMANT COMPANY 3 LIMITED WIGAN ENGLAND Dissolved... FULL 74990 - Non-trading company
T G FISHERIES LIMITED SALTAIRE Active UNAUDITED ABRIDGED 68320 - Management of real estate on a fee or contract basis
SWITCH2 HOLDINGS LIMITED SHIPLEY UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ADAMSON 2013 LIMITED MANCHESTER Dissolved... FULL 99999 - Dormant Company
WASTE GAS TECHNOLOGY (IOW) LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
RGC PROPERTY SERVICES LIMITED HARROGATE ENGLAND Dissolved... TOTAL EXEMPTION SMALL 43390 - Other building completion and finishing
SEABEE FREIGHT SERVICES LIMITED SHIPLEY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
IMMINEO LTD STAPLEFORD Dissolved... TOTAL EXEMPTION SMALL 46660 - Wholesale of other office machinery and equipment
NEXT LEVEL MEZZANINES LIMITED OSSETT Dissolved... TOTAL EXEMPTION FULL 43290 - Other construction installation
FORTES CONSULTANCY LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
West Bradford Golf Club Ltd Company accounts 2023-12-26 31-03-2023 £34,033 Cash £698,385 equity
West Bradford Golf Club Ltd Filleted accounts for Companies House (small and micro) 2022-12-21 31-03-2022 £75,241 Cash £724,606 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KS BUILDERS NW LTD BRADFORD ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing