BEDALE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BEDALE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02310557

Incorporation date

31/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House, Leyburn Road, Bedale, North Yorkshire DL8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1988)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/03/2025
Termination of appointment of Craig Lawson as a director on 2025-02-05
dot icon26/03/2025
Appointment of Mr Christopher John Smith as a director on 2025-02-05
dot icon27/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/03/2024
Termination of appointment of David Ronald Brown as a director on 2024-02-06
dot icon27/03/2024
Appointment of Mr Craig Lawson as a director on 2024-02-06
dot icon04/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/11/2022
Resolutions
dot icon30/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/02/2018
Appointment of Mr Graham Harwen Lilley as a director on 2018-02-14
dot icon26/02/2018
Termination of appointment of John Blair Hart as a director on 2018-02-05
dot icon16/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/05/2017
Memorandum and Articles of Association
dot icon23/05/2017
Resolutions
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/03/2017
Appointment of Mr David Ronald Brown as a director on 2017-02-06
dot icon06/03/2017
Termination of appointment of David Anthony Howard as a director on 2017-02-06
dot icon07/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/04/2016
Annual return made up to 2016-03-31 no member list
dot icon08/04/2016
Resolutions
dot icon25/02/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/04/2015
Annual return made up to 2015-03-31 no member list
dot icon12/02/2015
Appointment of Mr David Anthony Howard as a director on 2015-02-02
dot icon12/02/2015
Termination of appointment of Jim Massey Shaw as a director on 2015-02-02
dot icon30/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon11/11/2014
Memorandum and Articles of Association
dot icon11/11/2014
Resolutions
dot icon11/11/2014
Resolutions
dot icon16/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-03-31 no member list
dot icon26/02/2014
Resolutions
dot icon19/11/2013
Appointment of Mr. Michael Mayman as a director
dot icon22/04/2013
Annual return made up to 2013-03-31 no member list
dot icon25/02/2013
Appointment of Mr John Blair Hart as a director
dot icon05/02/2013
Termination of appointment of Howard Dawson as a director
dot icon05/02/2013
Termination of appointment of Howard Dawson as a secretary
dot icon11/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-03-31 no member list
dot icon17/06/2011
Full accounts made up to 2010-09-30
dot icon19/04/2011
Annual return made up to 2011-03-31 no member list
dot icon27/05/2010
Full accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2010-03-31 no member list
dot icon07/04/2010
Director's details changed for Howard Dawson on 2009-10-01
dot icon16/02/2010
Appointment of Jim Massey Shaw as a director
dot icon08/02/2010
Termination of appointment of Thomas Harrison as a director
dot icon11/05/2009
Annual return made up to 31/03/09
dot icon15/04/2009
Full accounts made up to 2008-09-30
dot icon09/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/07/2008
Full accounts made up to 2007-09-30
dot icon23/04/2008
Annual return made up to 31/03/08
dot icon23/04/2008
Location of register of members
dot icon06/06/2007
Annual return made up to 31/03/07
dot icon13/04/2007
Full accounts made up to 2006-09-30
dot icon06/03/2007
New secretary appointed;new director appointed
dot icon06/03/2007
Secretary resigned;director resigned
dot icon19/06/2006
Annual return made up to 31/03/06
dot icon19/06/2006
New director appointed
dot icon09/06/2006
Full accounts made up to 2005-09-30
dot icon09/06/2006
New secretary appointed
dot icon08/06/2005
Accounting reference date shortened from 31/10/05 to 30/09/05
dot icon19/05/2005
Annual return made up to 31/03/05
dot icon05/01/2005
Full accounts made up to 2004-10-31
dot icon04/06/2004
Annual return made up to 31/03/04
dot icon16/12/2003
Full accounts made up to 2003-10-31
dot icon15/04/2003
Annual return made up to 31/03/03
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Resolutions
dot icon21/02/2003
Director resigned
dot icon21/02/2003
New director appointed
dot icon02/01/2003
Full accounts made up to 2002-10-31
dot icon11/04/2002
Annual return made up to 31/03/02
dot icon11/02/2002
Full accounts made up to 2001-10-31
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New secretary appointed
dot icon13/07/2001
Full accounts made up to 2000-10-31
dot icon17/04/2001
Annual return made up to 31/03/01
dot icon28/02/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon22/12/2000
Secretary resigned
dot icon07/12/2000
New secretary appointed
dot icon20/09/2000
Full accounts made up to 1999-10-31
dot icon25/04/2000
Annual return made up to 31/03/00
dot icon27/07/1999
Full accounts made up to 1998-10-31
dot icon14/04/1999
Annual return made up to 31/03/99
dot icon26/02/1999
Director resigned
dot icon26/02/1999
New director appointed
dot icon31/07/1998
Full accounts made up to 1997-10-31
dot icon08/04/1998
Annual return made up to 31/03/98
dot icon08/04/1997
Annual return made up to 31/03/97
dot icon19/02/1997
Full accounts made up to 1996-10-31
dot icon06/06/1996
New secretary appointed
dot icon11/04/1996
Annual return made up to 01/03/96
dot icon26/03/1996
Full accounts made up to 1995-10-31
dot icon26/04/1995
Accounts for a small company made up to 1994-10-31
dot icon26/04/1995
Annual return made up to 31/03/95
dot icon26/04/1995
Location of register of members address changed
dot icon12/04/1995
Director resigned;new director appointed
dot icon12/04/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/08/1994
Particulars of mortgage/charge
dot icon21/06/1994
Declaration of satisfaction of mortgage/charge
dot icon20/03/1994
Accounts for a small company made up to 1993-10-31
dot icon03/03/1994
Annual return made up to 05/02/94
dot icon03/02/1994
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Particulars of mortgage/charge
dot icon06/10/1993
Full accounts made up to 1992-10-31
dot icon05/08/1993
Director resigned;new director appointed
dot icon10/05/1993
Annual return made up to 05/02/93
dot icon18/01/1993
Memorandum and Articles of Association
dot icon18/01/1993
Resolutions
dot icon17/02/1992
Full accounts made up to 1991-10-31
dot icon17/02/1992
Annual return made up to 05/02/92
dot icon28/03/1991
Full accounts made up to 1990-10-31
dot icon28/03/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Annual return made up to 05/02/91
dot icon20/03/1990
Annual return made up to 12/02/90
dot icon06/03/1990
Full accounts made up to 1989-10-31
dot icon02/03/1989
Director resigned;new director appointed
dot icon25/01/1989
Particulars of mortgage/charge
dot icon31/10/1988
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
641.13K
-
0.00
170.11K
-
2022
15
680.26K
-
0.00
204.49K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lilley, Graham Harwen
Director
14/02/2018 - Present
4
Mayman, Michael
Director
18/11/2013 - 01/03/2023
2
Walker, Janice Lesley
Director
01/03/2023 - Present
1
Brown, David Ronald
Director
06/02/2017 - 06/02/2024
1
Lawson, Craig
Director
06/02/2024 - 05/02/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEDALE GOLF CLUB LIMITED

BEDALE GOLF CLUB LIMITED is an(a) Active company incorporated on 31/10/1988 with the registered office located at The Club House, Leyburn Road, Bedale, North Yorkshire DL8 1EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEDALE GOLF CLUB LIMITED?

toggle

BEDALE GOLF CLUB LIMITED is currently Active. It was registered on 31/10/1988 .

Where is BEDALE GOLF CLUB LIMITED located?

toggle

BEDALE GOLF CLUB LIMITED is registered at The Club House, Leyburn Road, Bedale, North Yorkshire DL8 1EZ.

What does BEDALE GOLF CLUB LIMITED do?

toggle

BEDALE GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BEDALE GOLF CLUB LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.