HALIFAX BRADLEY HALL GOLF CLUB LIMITED - HALIFAX


Company Profile Company Filings

Overview

HALIFAX BRADLEY HALL GOLF CLUB LIMITED is a Private Limited Company from HALIFAX ENGLAND and has the status: Active.
HALIFAX BRADLEY HALL GOLF CLUB LIMITED was incorporated 100 years ago on 15/05/1924 and has the registered number: 00197964. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HALIFAX BRADLEY HALL GOLF CLUB LIMITED - HALIFAX

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 / 12 31/12/2022 30/09/2024

Registered Office

HALIFAX BRADLEY HALL GOLF CLUB BRADLEY HALL,
HALIFAX
WEST YORKSHIRE
HX4 9AN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/04/2023 18/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADRIAN EDWARD ARTHUR Jul 1953 British Director 2024-04-04 CURRENT
MR PETER JOHN ELSWORTH Jan 1963 British Director 2024-04-04 CURRENT
MR JEFFERY MICHAEL CALLAGHAN Nov 1956 British Director 2024-04-04 CURRENT
MR STEPHEN BECKLEY Oct 1961 British Director 2023-12-14 CURRENT
MR COLIN HARTLEY Secretary 2015-03-26 CURRENT
ANDREW ERIC BERRY Apr 1955 Secretary 2009-05-01 UNTIL 2011-02-25 RESIGNED
MR ANDREW WILLIAM GARNET Oct 1961 British Director 2017-09-26 UNTIL 2018-04-11 RESIGNED
MRS ELIZABETH LYLES EADY Dec 1949 British Director 1999-03-07 UNTIL 2000-03-05 RESIGNED
CLIVE DRAKE Jul 1938 British Director 1993-03-24 UNTIL 1994-03-23 RESIGNED
ERIC DANIELS Jan 1930 British Director RESIGNED
KEVIN FRANCIS CROWLEY British Director 1995-03-15 UNTIL 1996-03-13 RESIGNED
MR GEORGE NEVILLE CRAWSHAW Jun 1930 British Director RESIGNED
MR WILLIAM ALBERT CRABTREE Jan 1929 British Director RESIGNED
BRIAN GARSIDE Oct 1932 British Director 1999-03-24 UNTIL 2003-02-04 RESIGNED
MR ALLAN TEALE Secretary 2011-02-26 UNTIL 2015-03-26 RESIGNED
MR PHILIP MICHAEL PITCHFORTH Jun 1950 British Secretary RESIGNED
MARTIN DREDGE Apr 1944 British Secretary 2002-09-01 UNTIL 2009-04-30 RESIGNED
BRIAN CRESSWELL Aug 1937 British Secretary 2001-03-28 UNTIL 2002-08-30 RESIGNED
JOHN RONALD BURTON Oct 1946 British Secretary 1994-03-23 UNTIL 2001-03-28 RESIGNED
CEDRIC GREENWOOD Apr 1933 British Director RESIGNED
MR MARTIN ANDREW BIRD Jan 1964 British Director 2010-03-31 UNTIL 2010-10-26 RESIGNED
MR MARTIN ANDREW BIRD Jan 1964 British Director 2002-03-27 UNTIL 2008-03-27 RESIGNED
THOMAS FRANK BUCK Apr 1939 British Director 1997-03-26 UNTIL 2000-03-29 RESIGNED
JOHN RONALD BURTON Oct 1946 British Director RESIGNED
MR PAUL CALDWELL Jan 1975 British Director 2019-03-28 UNTIL 2023-12-14 RESIGNED
MARY ALEXINA CLARK Jan 1941 British Director 1994-03-23 UNTIL 1995-02-26 RESIGNED
ANTHONY HIRST Feb 1946 British Director 1998-03-18 UNTIL 1999-03-10 RESIGNED
MRS JOAN MARY COWAN Oct 1943 British Director 1998-03-01 UNTIL 1999-03-07 RESIGNED
MR MARTIN BANCROFT Mar 1957 British Director 1994-03-23 UNTIL 1995-03-15 RESIGNED
JOHN KENNETH CLAYTON Nov 1941 British Director RESIGNED
MR RICHARD REDMOND BAIGENT Mar 1965 British Director 2016-10-18 UNTIL 2018-03-27 RESIGNED
MICHAEL LAWRENCE ARDEN Jan 1947 British Director 2000-03-15 UNTIL 2001-03-14 RESIGNED
MICHAEL LAWRENCE ARDEN Jan 1947 British Director 2003-03-26 UNTIL 2006-03-22 RESIGNED
CAROL ANN ARDEN Dec 1946 British Director 2006-02-26 UNTIL 2007-03-04 RESIGNED
MR KEITH ALDRIDGE Jun 1948 British Director 2004-03-10 UNTIL 2005-03-09 RESIGNED
MR KEITH ALDRIDGE Jun 1948 British Director 2010-03-31 UNTIL 2012-08-29 RESIGNED
ADRIAN EDWARD ARTHUR Jul 1953 British Director 2003-03-12 UNTIL 2004-03-10 RESIGNED
MARTIN IAN COBB Oct 1953 British Director 2008-03-27 UNTIL 2010-03-31 RESIGNED
MR ANDREW GRAHAM CASSON Jul 1953 British Director 2010-03-31 UNTIL 2012-03-28 RESIGNED
AUDREY GARSIDE Dec 1934 British Director 2000-03-05 UNTIL 2001-03-04 RESIGNED
MR ALLAN HEYWOOD Apr 1944 British Director 1993-03-24 UNTIL 1995-03-29 RESIGNED
JOAN MARGARET HELLOWELL Feb 1937 British Director 2002-03-03 UNTIL 2003-03-02 RESIGNED
EIRYS HARTLEY Feb 1943 British Director 1997-02-23 UNTIL 1998-03-01 RESIGNED
COLIN HARTLEY Sep 1943 British Director 1995-03-29 UNTIL 2011-03-20 RESIGNED
MR KATHLEEN MARY GREENWOOD Mar 1934 British Director RESIGNED
MR MARTIN COBB Oct 1953 British Director RESIGNED
DR ERIC MCPHERSON GRANT Dec 1937 British Director RESIGNED
DR ERIC MCPHERSON GRANT Dec 1937 British Director 2002-03-27 UNTIL 2004-03-24 RESIGNED
MR JACK GIBSON Nov 1931 British Director RESIGNED
MR ANTHONY BEDDIS Feb 1948 British Director 2011-03-20 UNTIL 2016-09-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Nigel Caldwell 2019-03-28 - 2023-12-14 1/1975 Halifax   West Yorkshire Significant influence or control
Mr Michael Leslie Riley 2018-04-11 - 2019-03-28 4/1958 Halifax   West Yorkshire Significant influence or control
Mr Gary Williamson 2018-03-27 - 2018-11-22 8/1960 Halifax   West Yorkshire Significant influence or control
Mr Philip Alan Wilkinson 2017-03-22 - 2018-12-31 8/1951 Halifax   West Yorkshire Significant influence or control
Mr Declan Michael Wadcock 2017-03-22 - 2018-04-11 10/1971 Halifax   West Yorkshire Significant influence or control
Mr Richard Redmond Baigent 2017-03-22 - 2018-03-27 3/1965 Halifax   West Yorkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES WATSON (IRONMONGERS) LIMITED NOTTINGHAM Active SMALL 46900 - Non-specialised wholesale trade
SALPREP LIMITED LINCOLNSHIRE ... DORMANT 74990 - Non-trading company
FRANK KEY TOOL HIRE LIMITED NOTTINGHAM Active SMALL 43999 - Other specialised construction activities n.e.c.
JLM & SVM LIMITED LEEDS UNITED KINGDOM Dissolved... 74990 - Non-trading company
AIRE SHANNON LIMITED ELLAND ENGLAND Active MICRO ENTITY 98000 - Residents property management
REGIONAL ENGINEERS DISTRIBUTORS GROUP LIMITED NEWCASTLE UPON TYNE Active SMALL 70100 - Activities of head offices
ADVANCED CONTROL SYSTEMS LIMITED WHITLEY BAY Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ADVANCED TECHNICAL SOFTWARE LIMITED HAMBLETON Dissolved... 62090 - Other information technology service activities
C. BANCROFT LIMITED NOTTINGHAM Active SMALL 64209 - Activities of other holding companies n.e.c.
SPRINGSTONE SOFTWARE SERVICES LIMITED COBHAM Dissolved... DORMANT 62020 - Information technology consultancy activities
DAVE DICKINSON & ASSOCIATES LIMITED OSSETT Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
WEST END JOINERS & BUILDERS LIMITED HALIFAX Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
H.E.C. CONTRACTING LIMITED HEBDEN BRIDGE Active TOTAL EXEMPTION FULL 43210 - Electrical installation
THE OLD CO-OP WAINSTALLS LIMITED ELLAND ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE NORTH HALIFAX GRAMMAR SCHOOL ACADEMY TRUST HALIFAX Active FULL 85310 - General secondary education
BULLET POINT LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
KLC PROPERTY MANAGEMENT LIMITED BRADFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
STRI EOT LIMITED BINGLEY UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Halifax_Bradley_Hall_Golf - Accounts 2023-05-03 31-12-2022 £40,958 Cash £312,710 equity
Halifax_Bradley_Hall_Golf - Accounts 2022-05-31 31-12-2021 £105,761 Cash £378,155 equity
Halifax_Bradley_Hall_Golf - Accounts 2021-09-24 31-12-2020 £97,135 Cash £388,205 equity
Halifax_Bradley_Hall_Golf - Accounts 2020-07-07 31-12-2019 £53,472 Cash £318,008 equity
HALIFAX BRADLEY HALL GOLF CLUB LIMITED 2019-09-13 31-12-2018 £7,633 Cash £268,203 equity
Abbreviated Company Accounts - HALIFAX BRADLEY HALL GOLF CLUB LIMITED 2016-04-15 31-12-2015 £267,717 equity
Abbreviated Company Accounts - HALIFAX BRADLEY HALL GOLF CLUB LIMITED 2015-09-25 31-12-2014 £646 Cash £273,163 equity
Abbreviated Company Accounts - HALIFAX BRADLEY HALL GOLF CLUB LIMITED 2014-08-23 31-12-2013 £2,461 Cash £285,490 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED HALIFAX ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs