BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911065

Incorporation date

20/05/2009

Size

Small

Contacts

Registered address

Registered address

Coxwold House Birch Way, Easingwold, York YO61 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon12/02/2026
Resolutions
dot icon11/02/2026
Memorandum and Articles of Association
dot icon17/12/2025
Accounts for a small company made up to 2025-06-30
dot icon24/09/2025
Termination of appointment of Jeremy Ward as a director on 2025-09-22
dot icon24/09/2025
Appointment of Mr Jonny Roberts as a director on 2025-09-22
dot icon04/06/2025
Appointment of Mr Peter Moore as a director on 2025-05-22
dot icon04/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon02/06/2025
Termination of appointment of Andrew Laing as a director on 2025-05-22
dot icon17/02/2025
Memorandum and Articles of Association
dot icon17/02/2025
Resolutions
dot icon07/02/2025
Termination of appointment of Jack Hetherington as a director on 2025-01-15
dot icon07/02/2025
Appointment of Mr Jeremy Ward as a director on 2025-01-15
dot icon17/12/2024
Accounts for a small company made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon12/03/2024
Memorandum and Articles of Association
dot icon12/03/2024
Resolutions
dot icon07/03/2024
Appointment of Mr Gordon Mckie as a director on 2024-01-23
dot icon07/03/2024
Termination of appointment of Stuart Ferguson as a director on 2024-01-23
dot icon21/12/2023
Accounts for a small company made up to 2023-06-30
dot icon31/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon13/12/2022
Accounts for a small company made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon06/04/2022
Appointment of Mrs Lucy Sellick as a director on 2022-03-22
dot icon02/04/2022
Memorandum and Articles of Association
dot icon02/04/2022
Resolutions
dot icon28/03/2022
Appointment of Mr Jack Hetherington as a director on 2022-03-22
dot icon28/03/2022
Termination of appointment of Scott Reeves as a director on 2022-03-22
dot icon28/03/2022
Termination of appointment of Anthony Mcgeough as a director on 2022-03-22
dot icon15/03/2022
Secretary's details changed for Stephen Paul Wragg on 2020-11-01
dot icon08/12/2021
Accounts for a small company made up to 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon19/03/2021
Appointment of Mr Antony Kirwan as a director on 2021-03-15
dot icon16/03/2021
Termination of appointment of Tom Smith as a director on 2021-03-14
dot icon17/02/2021
Memorandum and Articles of Association
dot icon17/02/2021
Resolutions
dot icon03/02/2021
Appointment of Mr Stuart Ferguson as a director on 2021-02-02
dot icon03/02/2021
Termination of appointment of James Stuart Taylor as a director on 2021-02-02
dot icon14/12/2020
Accounts for a small company made up to 2020-06-30
dot icon08/12/2020
Registered office address changed from Bigga House Aldwark Alne York North Yorkshire YO61 1UF to Coxwold House Birch Way Easingwold York YO61 3FB on 2020-12-08
dot icon22/09/2020
Director's details changed for Mr Scott Reeves on 2019-05-05
dot icon14/09/2020
Director's details changed for Mr Stuart Taylor on 2020-09-14
dot icon02/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-06-30
dot icon30/01/2020
Memorandum and Articles of Association
dot icon30/01/2020
Resolutions
dot icon28/01/2020
Appointment of Mr Steven Lloyd as a director on 2020-01-21
dot icon28/01/2020
Termination of appointment of Jaime Acton as a director on 2020-01-21
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon16/05/2019
Appointment of Mr Andrew Laing as a director on 2019-05-16
dot icon16/05/2019
Termination of appointment of Robert Welford as a director on 2019-05-16
dot icon04/03/2019
Director's details changed for Mr Anthoney Mcgeough on 2019-01-22
dot icon04/03/2019
Director's details changed for Mr Anthoney Mcgough on 2019-01-22
dot icon30/01/2019
Appointment of Mr Anthoney Mcgough as a director on 2019-01-22
dot icon30/01/2019
Termination of appointment of Leslie Charles Howkins as a director on 2019-01-22
dot icon27/12/2018
Accounts for a small company made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon09/02/2018
Memorandum and Articles of Association
dot icon09/02/2018
Resolutions
dot icon29/12/2017
Accounts for a small company made up to 2017-06-30
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon11/02/2017
Memorandum and Articles of Association
dot icon11/02/2017
Resolutions
dot icon24/01/2017
Appointment of Mr Jaime Acton as a director on 2017-01-17
dot icon24/01/2017
Appointment of Mr Stuart Taylor as a director on 2017-01-17
dot icon23/01/2017
Termination of appointment of Stuart Alexander Greenwood as a director on 2017-01-17
dot icon23/01/2017
Termination of appointment of John Keenaghan as a director on 2017-01-17
dot icon30/12/2016
Accounts for a small company made up to 2016-06-30
dot icon09/08/2016
Appointment of Mr Tom Smith as a director on 2016-06-20
dot icon26/05/2016
Annual return made up to 2016-05-20 no member list
dot icon25/05/2016
Termination of appointment of Andrew Baker as a director on 2016-05-09
dot icon23/02/2016
Memorandum and Articles of Association
dot icon10/02/2016
Resolutions
dot icon21/11/2015
Accounts for a small company made up to 2015-06-30
dot icon16/10/2015
Appointment of Mr Andrew Baker as a director on 2015-01-20
dot icon16/10/2015
Termination of appointment of Arnold Phipps-Jones as a director on 2015-01-20
dot icon14/10/2015
Appointment of Mr Leslie Howkins as a director on 2015-01-20
dot icon14/10/2015
Termination of appointment of Christopher Sealey as a director on 2015-01-20
dot icon15/06/2015
Appointment of Mr Scott Reeves as a director on 2015-06-15
dot icon26/05/2015
Annual return made up to 2015-05-20 no member list
dot icon14/05/2015
Termination of appointment of Jeremy Hughes as a director on 2015-05-13
dot icon18/02/2015
Resolutions
dot icon03/01/2015
Accounts for a small company made up to 2014-06-30
dot icon10/11/2014
Auditor's resignation
dot icon16/09/2014
Appointment of Mr Robert Welford as a director on 2014-09-03
dot icon16/09/2014
Termination of appointment of Steven Mason as a director on 2014-09-03
dot icon22/05/2014
Annual return made up to 2014-05-20 no member list
dot icon03/02/2014
Appointment of Mr Christopher Sealey as a director
dot icon31/01/2014
Termination of appointment of John Smith as a director
dot icon17/12/2013
Accounts for a small company made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-20 no member list
dot icon16/05/2013
Appointment of Mr John Keenaghan as a director
dot icon16/05/2013
Appointment of Mr Steven Mason as a director
dot icon16/05/2013
Termination of appointment of Gary Cunningham as a director
dot icon16/05/2013
Termination of appointment of Christopher Sealey as a director
dot icon18/12/2012
Accounts for a small company made up to 2012-06-30
dot icon23/07/2012
Appointment of Mr John Anthony Smith as a director
dot icon23/07/2012
Termination of appointment of Andrew Mellon as a director
dot icon10/07/2012
Annual return made up to 2012-05-20 no member list
dot icon14/02/2012
Appointment of Mr Stuart Alexander Greenwood as a director
dot icon14/02/2012
Termination of appointment of Archie Dunn as a director
dot icon07/12/2011
Accounts for a small company made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-20 no member list
dot icon03/02/2011
Appointment of Mr Andrew Airlie Mellon as a director
dot icon03/02/2011
Appointment of Mr Jeremy Hughes as a director
dot icon03/02/2011
Termination of appointment of Paul Worster as a director
dot icon03/02/2011
Termination of appointment of John Smith as a director
dot icon13/01/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Appointment of Mr Arnold Phipps-Jones as a director
dot icon14/12/2010
Termination of appointment of Ian Willett as a director
dot icon19/10/2010
Termination of appointment of Peter Todd as a director
dot icon19/10/2010
Termination of appointment of Elliott Small as a director
dot icon19/10/2010
Termination of appointment of Andrew Mellon as a director
dot icon19/10/2010
Termination of appointment of Mark Dobell as a director
dot icon25/06/2010
Current accounting period extended from 2010-05-31 to 2010-06-30
dot icon21/05/2010
Annual return made up to 2010-05-20 no member list
dot icon21/05/2010
Director's details changed for Peter Todd on 2010-01-20
dot icon21/05/2010
Director's details changed for Paul Worster on 2010-01-20
dot icon10/03/2010
Appointment of Andrew Airlie Mellon as a director
dot icon09/03/2010
Appointment of Christopher Sealey as a director
dot icon05/02/2010
Termination of appointment of Jeffrey Mills as a director
dot icon05/02/2010
Termination of appointment of Kenneth Mackay as a director
dot icon23/12/2009
Appointment of Mark Timothy Dobell as a director
dot icon24/11/2009
Appointment of Stephen Paul Wragg as a secretary
dot icon14/11/2009
Appointment of John Anthony Smith as a director
dot icon14/11/2009
Appointment of Archie Dunn as a director
dot icon14/11/2009
Appointment of Ian Leslie Willett as a director
dot icon14/11/2009
Appointment of Elliott Robert Small as a director
dot icon14/11/2009
Appointment of Jeffrey Vaughan Mills as a director
dot icon14/11/2009
Appointment of Gary Paul Cunningham as a director
dot icon20/05/2009
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
30/06/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
777.34K
-
0.00
1.11M
-
2022
23
891.78K
-
0.00
1.28M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Jeremy
Director
15/01/2025 - 22/09/2025
3
Mckie, Gordon
Director
23/01/2024 - Present
-
Ferguson, Stuart
Director
02/02/2021 - 23/01/2024
-
Hetherington, Jack
Director
22/03/2022 - 15/01/2025
-
Laing, Andrew
Director
16/05/2019 - 22/05/2025
-

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 BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/05/2009 with the registered office located at Coxwold House Birch Way, Easingwold, York YO61 3FB. There are currently 6 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 BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED?

toggle

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED is currently Active. It was registered on 20/05/2009 .

Where is BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED located?

toggle

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED is registered at Coxwold House Birch Way, Easingwold, York YO61 3FB.

What does BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED do?

toggle

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/02/2026: Resolutions.