CROW NEST PARK G.C. LTD - BRIGHOUSE


Company Profile Company Filings

Overview

CROW NEST PARK G.C. LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRIGHOUSE and has the status: Active.
CROW NEST PARK G.C. LTD was incorporated 13 years ago on 09/03/2011 and has the registered number: 07557870. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CROW NEST PARK G.C. LTD - BRIGHOUSE

This company is listed in the following categories:
93110 - Operation of sports facilities

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

THE COMPANY SECRETARY
CROW NEST PARK GOLF CLUB
BRIGHOUSE
WEST YORKSHIRE
HD6 2LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

THE COMPANY SECRETARY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WILLIAM GARVIN HERON Nov 1960 British Director 2021-07-21 CURRENT
MR STEPHEN RICHARD YENDLEY Jul 1955 British Director 2022-03-01 CURRENT
MR ANDREW SHELDON Feb 1964 British Director 2022-03-01 CURRENT
MR ANTHONY LUDLOW-GREEN Jan 1967 British Director 2024-04-01 CURRENT
MR RICHARD LANGLEY-WEBB Apr 1965 British Director 2024-04-01 CURRENT
MR SHAUN HIGGINS Jan 1966 British Director 2018-03-02 CURRENT
MR JOHN WATSON Secretary 2019-08-19 CURRENT
MR MICHAEL JOHN GREENBERRY Apr 1962 British Director 2015-02-23 UNTIL 2016-03-30 RESIGNED
OLIVER JAMES MORTON Mar 1979 British Director 2011-04-19 UNTIL 2014-03-31 RESIGNED
DAVID STEWART LONGBOTTOM Mar 1950 British Director 2014-04-01 UNTIL 2015-02-23 RESIGNED
LESLIE HOLMES Oct 1954 British Director 2011-03-22 UNTIL 2014-10-20 RESIGNED
MR IAN HILL Jul 1948 British Director 2022-03-01 UNTIL 2023-03-31 RESIGNED
MR SHAUN CORMAC HIGGINS Jan 1966 British Director 2013-04-01 UNTIL 2014-09-03 RESIGNED
MR ALLAN PETER NAYLOR Dec 1952 British Director 2011-03-09 UNTIL 2011-03-23 RESIGNED
MR PHILLIP WIDDOP Secretary 2015-01-05 UNTIL 2019-08-19 RESIGNED
ALLAN PETER NAYLOR Secretary 2011-09-30 UNTIL 2014-11-10 RESIGNED
MR IAN STUART DONALD Nov 1966 British Director 2020-01-20 UNTIL 2022-02-28 RESIGNED
MR BARRIE NIGEL SEYMOUR Aug 1963 British Director 2016-03-05 UNTIL 2018-03-01 RESIGNED
GLYNN NEVILLE HARRISON Nov 1947 British Director 2014-04-01 UNTIL 2014-09-03 RESIGNED
DARREN HARTLEY Oct 1966 English Director 2011-04-19 UNTIL 2013-05-31 RESIGNED
MR STEPHEN RICHARD YENDLEY Jul 1955 British Director 2020-04-01 UNTIL 2021-03-31 RESIGNED
MR DAVID JOHN PATERSON Jul 1972 British Director 2021-03-31 UNTIL 2022-02-28 RESIGNED
MR GLYN EDWARD OWEN Apr 1967 British Director 2022-03-01 UNTIL 2023-06-20 RESIGNED
CRAIG ANDREW HELLIWELL Jun 1965 British Director 2011-04-19 UNTIL 2014-08-27 RESIGNED
MR THOMAS DIGBY Oct 1980 British Director 2020-02-24 UNTIL 2020-07-27 RESIGNED
MR DAVID SIMPSON Jan 1979 British Director 2023-04-01 UNTIL 2024-04-01 RESIGNED
MR ANTONY SMITH Jun 1957 British Director 2019-04-01 UNTIL 2020-03-31 RESIGNED
DEAN RUSSELL WILSON Apr 1968 British Director 2011-04-19 UNTIL 2014-03-31 RESIGNED
MICHAEL BARRY WOLFENDEN Oct 1948 British Director 2014-04-01 UNTIL 2014-12-14 RESIGNED
MR JASON MICHAEL HEMINGWAY Dec 1971 British Director 2015-03-10 UNTIL 2016-03-30 RESIGNED
JOHN HAVERSTOCK May 1955 British Director 2013-05-07 UNTIL 2014-09-03 RESIGNED
CRAIG ANDREW HELLIWELL Jun 1965 British Director 2018-03-02 UNTIL 2019-09-14 RESIGNED
STEVEN PAUL BROWN Mar 1964 British Director 2012-04-01 UNTIL 2014-03-31 RESIGNED
MR STEVE ALDEGUER Dec 1968 British Director 2016-04-15 UNTIL 2017-03-03 RESIGNED
MR IAN PETER CLARKE Aug 1967 British Director 2015-03-11 UNTIL 2018-03-01 RESIGNED
MR TERENCE JACK DAYNES Oct 1949 English Director 2015-02-22 UNTIL 2022-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAYNES DEMOLITION LIMITED CLECKHEATON Active MICRO ENTITY 43120 - Site preparation
L.B. FREIGHT LIMITED Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
PRIZEFIND LIMITED YORK ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
PRO AUDIO SYSTEMS LIMITED BRADFORD Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
HIGGINS HAULAGE LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
QUARMBIES LTD HALIFAX Dissolved... DORMANT 56101 - Licensed restaurants
STAYPRINT (UK) LIMITED HALIFAX Active MICRO ENTITY 18121 - Manufacture of printed labels
ON COURSE MARKETING LIMITED HALIFAX Dissolved... TOTAL EXEMPTION SMALL 73120 - Media representation services
ROWANWOOD JOINERY LIMITED HALIFAX Dissolved... TOTAL EXEMPTION FULL 43320 - Joinery installation
GOLD TRAINING LIMITED HALIFAX Dissolved... DORMANT 85600 - Educational support services
AEROSPACE & AUTOMOTIVE METALS SOLUTIONS LIMITED HALIFAX Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
DWC CONSULTANTS (PRESTON) LIMITED PRESTON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
BHC PROPERTIES LIMITED HALIFAX Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CNP CATERING LIMITED BRIGHOUSE Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
OPTI-INNOVATIONS LIMITED CLECKHEATON Dissolved... 72110 - Research and experimental development on biotechnology
MURRAYS SOLICITORS LIMITED BRADFORD Active TOTAL EXEMPTION FULL 69102 - Solicitors
P & K INVESTMENTS (HALIFAX) LIMITED HALIFAX Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
ST GILES FINANCIAL SERVICES SUPPORT LIMITED HALIFAX Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
BLYNK LIMITED BRADFORD ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services

Free Reports Available

Report Date Filed Date of Report Assets
Crow Nest Park GC Limited - Accounts to registrar (filleted) - small 23.2.5 2023-09-02 31-12-2022 £106,403 Cash £56,861 equity
Crow Nest Park GC Limited - Accounts to registrar (filleted) - small 18.2 2022-09-01 31-12-2021 £189,773 Cash £124,484 equity
Crow Nest Park GC Limited - Accounts to registrar (filleted) - small 18.2 2021-09-15 31-12-2020 £118,993 Cash £69,066 equity
Crow Nest Park GC Limited - Accounts to registrar (filleted) - small 18.2 2020-12-22 31-12-2019 £87,659 Cash £72,333 equity
Crow Nest Park GC Limited - Accounts to registrar (filleted) - small 18.2 2019-09-13 31-12-2018 £95,313 Cash £74,929 equity
Crow Nest Park GC Limited - Accounts to registrar (filleted) - small 18.2 2018-09-19 31-12-2017 £97,257 Cash £64,721 equity
Crow Nest Park GC Limited - Accounts to registrar - small 17.2 2017-09-30 31-12-2016 £87,642 Cash £71,134 equity
Crow Nest Park GC Limited - Limited company - abbreviated - 11.9 2016-03-24 31-12-2015 £67,519 Cash £45,122 equity
Crow Nest Park GC Limited - Limited company - abbreviated - 11.6 2015-09-18 31-12-2014 £13,844 Cash £-7,333 equity