WETHERBY GOLF CLUB LIMITED -


Company Profile Company Filings

Overview

WETHERBY GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
WETHERBY GOLF CLUB LIMITED was incorporated 114 years ago on 02/04/1910 and has the registered number: 00108573. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

WETHERBY GOLF CLUB LIMITED -

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

LINTON LANE,
LS22 4JF

This Company Originates in : United Kingdom
Previous trading names include:
WETHERBY GOLF CLUB.LIMITED (until 28/12/2006)

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DUNCAN SINCLAIR SYERS Oct 1955 British Director 2020-12-12 CURRENT
MR JOHN PICKERING Jul 1955 British Director 2024-03-23 CURRENT
MR TERENCE JOSEPH NICHOLSON Aug 1953 British Director 2022-03-26 CURRENT
MR STANLEY PETER CLINKER Dec 1953 English Director 2023-03-25 CURRENT
MR BRUNO CHORZELEWSKI Jun 1948 British Director 2023-03-25 CURRENT
MR CLIVE JOHN CARNAZZA May 1959 British Director 2022-03-26 CURRENT
MR. MICHAEL ANDREW BROWN May 1967 British Director 2022-03-26 CURRENT
MR PETER ERIC BENTLEY May 1952 British Director 2020-03-21 CURRENT
ANTHONY NEWTON HARRIS Secretary 2005-11-14 UNTIL 2006-04-07 RESIGNED
JOAN BALL Jan 1931 British Director 2000-03-25 UNTIL 2003-05-13 RESIGNED
MR BARRY GROVES Apr 1956 British Secretary 2004-04-13 UNTIL 2005-10-11 RESIGNED
MR WILLIAM FORBES GIBB Sep 1925 Secretary RESIGNED
DAVID LEWIS BALL Feb 1942 British Secretary 2002-12-10 UNTIL 2004-04-13 RESIGNED
DAVID LEWIS BALL Feb 1942 British Secretary 2006-04-07 UNTIL 2008-03-29 RESIGNED
MRS ANN DICK Dec 1948 British Director 2011-03-26 UNTIL 2012-04-24 RESIGNED
IAN DAVID CURRIE Apr 1949 British Director 2016-03-20 UNTIL 2017-03-25 RESIGNED
MR GEOFFREY BENSON COX British Director 2008-03-29 UNTIL 2011-03-27 RESIGNED
MR MICHAEL JAMES CLARK Jun 1938 British Director RESIGNED
JOHN ROBERT NICHOLSON Jan 1943 Secretary 1993-03-27 UNTIL 2000-12-31 RESIGNED
KENNETH WEBB Jan 1944 Secretary 2001-01-09 UNTIL 2002-06-11 RESIGNED
MR GEOFFREY BENSON COX British Secretary 1968-04-01 UNTIL 2011-03-28 RESIGNED
LESLIE MCGRAE Sep 1949 Secretary 2002-06-11 UNTIL 2002-12-10 RESIGNED
MR BRUNO CHORZELEWSKI Jun 1948 British Director 2017-03-25 UNTIL 2020-03-21 RESIGNED
MR GEOFFREY ARTHUR BECKETT Nov 1928 British Director 1998-03-28 UNTIL 2000-03-25 RESIGNED
MR ERIC BELL Mar 1939 British Director RESIGNED
MRS PATRICIA BELL Aug 1958 British Director 2019-04-20 UNTIL 2020-03-21 RESIGNED
MR PETER ERIC BENTLEY May 1952 British Director 2012-03-24 UNTIL 2016-03-20 RESIGNED
PETER ERIC BENTLEY Jan 1952 British Director 2004-03-27 UNTIL 2011-03-27 RESIGNED
MR SIMON RICHARD EDWARDS Nov 1965 British Director 1994-03-26 UNTIL 1997-03-29 RESIGNED
MR PAUL DUFFIN Sep 1953 British Director 2005-03-19 UNTIL 2007-09-08 RESIGNED
KENNETH OSWALD BOWDEN Aug 1934 British Director 1996-03-30 UNTIL 1998-03-28 RESIGNED
KENNETH BABY Dec 1918 British Director 1994-03-26 UNTIL 1996-03-30 RESIGNED
HOWARD ATKIN Jan 1946 British Director 2007-10-15 UNTIL 2008-03-29 RESIGNED
HOWARD ATKIN Jan 1946 British Director 2000-03-25 UNTIL 2004-03-27 RESIGNED
DAVID NEIL BRADLEY Feb 1952 British Director 2010-03-27 UNTIL 2012-03-24 RESIGNED
MRS PATRICIA BELL Aug 1958 British Director 2018-03-24 UNTIL 2018-11-21 RESIGNED
MR ANTHONY JOSEPH WILLIAM CASTLE Jan 1944 British Director RESIGNED
MR SIMON RICHARD EDWARDS Nov 1965 British Director 1998-03-28 UNTIL 2002-03-23 RESIGNED
MR ERYL RAYMOND EDWARDS Mar 1932 British Director RESIGNED
MR TERENCE CHRISTOPHER DUFFY Dec 1930 British Director 2000-03-25 UNTIL 2002-03-23 RESIGNED
MICHAEL JAMES CLARK Jun 1938 British Director 2002-03-23 UNTIL 2004-03-27 RESIGNED
LEANARD JOHN DICKSON May 1917 British Director 1993-03-27 UNTIL 1994-03-26 RESIGNED
DAVID CHARLES DICKINSON Jan 1941 British Director 2003-05-13 UNTIL 2011-03-28 RESIGNED
MR CHARLES PETER BRYANT Nov 1955 British Director 2016-03-20 UNTIL 2022-03-26 RESIGNED
MR MIKE HENRY DICK Oct 1947 British Director 2013-03-23 UNTIL 2015-03-28 RESIGNED
MICHAEL HENRY DICK Oct 1947 British Director 2004-03-27 UNTIL 2005-03-19 RESIGNED
JOHN HATHAWAY DAVIS Sep 1950 British Director 2007-10-15 UNTIL 2012-03-24 RESIGNED
DAVID LEWIS BALL Feb 1942 British Director 2002-09-10 UNTIL 2008-03-29 RESIGNED
MR BRUNO CHORZELEWSKI Jun 1948 British Director 2014-03-22 UNTIL 2016-03-20 RESIGNED
MR JOHN HATHAWAY DAVIS Sep 1950 British Director 2019-04-20 UNTIL 2022-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCKLEY PROPERTIES (LEEDS) LIMITED LEEDS Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
MERRION CENTRE LIMITED(THE) LEEDS Active DORMANT 68209 - Other letting and operating of own or leased real estate
GWD BUILDING SERVICES LIMITED MANCHESTER Dissolved... SMALL 4531 - Installation electrical wiring etc.
EMETT EXHIBITIONS LIMITED LEEDS Active DORMANT 99999 - Dormant Company
BLACKPOOL MARKETS LIMITED LEEDS Active DORMANT 99999 - Dormant Company
EATONFIELD DEVELOPMENTS LTD MANCHESTER Dissolved... FULL 7011 - Development & sell real estate
DUNDONALD PROPERTY INVESTMENTS LIMITED LEEDS Active FULL 68100 - Buying and selling of own real estate
INVICTA MERCHANT BAR LTD CARDIFF WALES Dissolved... 24100 - Manufacture of basic iron and steel and of ferro-alloys
GR (GREENOCK) LIMITED HOCKLEY HEATH SOLIHULL Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
HEVERTECH HOLDINGS LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
MICKLETHWAITE MANAGEMENT COMPANY LIMITED LEEDS ENGLAND Active DORMANT 98000 - Residents property management
F.A. ATKINSON LIMITED HULL ENGLAND ... TOTAL EXEMPTION FULL 43210 - Electrical installation
NJD CAPITAL LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
APPERLEY BRIDGE LIMITED LEEDS Active DORMANT 68100 - Buying and selling of own real estate
D SYERS LTD WETHERBY Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
CITIPARK PLC LEEDS Active DORMANT 64209 - Activities of other holding companies n.e.c.
BELGRAVIA LIVING GROUP LIMITED LEEDS ENGLAND Active GROUP 70100 - Activities of head offices
HELIUM MIRACLE 127 LLP WETHERBY Dissolved... TOTAL EXEMPTION SMALL None Supplied
CALEDONIA MANAGEMENT LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 41100 - Development of building projects

Free Reports Available

Report Date Filed Date of Report Assets
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-04-11 31-10-2023 £492,160 Cash £1,599,810 equity
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 22.3 2023-04-15 31-10-2022 £759,163 Cash £1,537,781 equity
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-04-28 31-10-2021 £672,944 Cash £1,515,306 equity
Wetherby Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-04-22 31-10-2020 £542,858 Cash £1,379,036 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WJB MANAGEMENT LTD WETHERBY ENGLAND Active MICRO ENTITY 56301 - Licensed clubs
JUDES KITCHEN LTD WETHERBY ENGLAND Active MICRO ENTITY 56210 - Event catering activities