BROUGH GOLF COURSE COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

BROUGH GOLF COURSE COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00168783

Incorporation date

03/07/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brough Golf Club, Cave Road, Brough, East Yorkshire HU15 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1986)
dot icon31/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon12/03/2026
Appointment of Mr Charles Robert Payne as a director on 2026-03-12
dot icon12/03/2026
Termination of appointment of Philip Woodall as a director on 2026-03-12
dot icon01/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with updates
dot icon28/03/2025
Termination of appointment of Peter William John Greenhough as a director on 2025-03-18
dot icon27/03/2024
Appointment of Mr Richard Ian Townsend as a director on 2024-03-21
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/01/2024
Resolutions
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon31/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon26/03/2023
Termination of appointment of Donald Woodhouse as a director on 2023-03-13
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/03/2022
Appointment of Mr Timothy John Harding as a director on 2022-02-28
dot icon14/03/2022
Appointment of Mr Neil Mckechnie as a director on 2022-02-28
dot icon03/12/2021
Appointment of Mr Alexander Bruce Wilkie as a director on 2021-11-22
dot icon03/12/2021
Appointment of Mrs Kathleen Mary Johnson as a director on 2021-11-22
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon31/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon16/03/2020
Termination of appointment of Gillian Catherine Atley as a director on 2020-03-12
dot icon20/08/2019
Director's details changed for Mr David Currie on 2019-08-13
dot icon20/08/2019
Appointment of Mr Philip Woodall as a director on 2019-08-20
dot icon16/04/2019
Appointment of Mr David Currie as a secretary on 2019-04-08
dot icon15/04/2019
Termination of appointment of Ian Jeffrey as a director on 2019-04-09
dot icon12/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon27/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/03/2019
Register inspection address has been changed from 77 Church Street South Cave Brough North Humberside HU15 2EP England to 28 Nursery Court Brough HU15 1DG
dot icon06/03/2019
Appointment of Mrs Gillian Catherine Atley as a director on 2019-03-05
dot icon05/03/2019
Termination of appointment of Edward Leslie Davies as a director on 2019-03-05
dot icon24/09/2018
Termination of appointment of Martin Victor Wilson as a secretary on 2018-07-31
dot icon11/04/2018
Confirmation statement made on 2018-03-19 with updates
dot icon11/04/2018
Notification of Brough Golf Club Limited as a person with significant control on 2018-03-09
dot icon11/04/2018
Cessation of Martin Victor Wilson as a person with significant control on 2018-03-09
dot icon19/03/2018
Appointment of Mr. Ian Jeffrey as a director on 2018-03-09
dot icon19/03/2018
Termination of appointment of Carlo Stanley Urbanowicz as a director on 2018-03-09
dot icon16/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/04/2017
Appointment of Mr Carlo Stanley Urbanowicz as a director on 2017-04-07
dot icon11/04/2017
Termination of appointment of Ian Frederick Scott as a director on 2017-04-07
dot icon04/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/03/2017
Director's details changed for Peter William John Greenhough on 2015-09-01
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon30/03/2017
Appointment of Mr. Ian Frederick Scott as a director on 2016-08-01
dot icon01/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Thomas Geoffrey Trueman as a director on 2015-06-10
dot icon03/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/06/2015
Appointment of Mr. David Currie as a director on 2015-04-27
dot icon26/06/2015
Termination of appointment of Christopher Lingard as a director on 2015-04-27
dot icon09/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon24/03/2015
Register(s) moved to registered inspection location 77 Church Street South Cave Brough North Humberside HU15 2EP
dot icon23/03/2015
Appointment of Mr Christopher Lingard as a director on 2014-03-31
dot icon23/03/2015
Register inspection address has been changed to 77 Church Street South Cave Brough North Humberside HU15 2EP
dot icon23/03/2015
Termination of appointment of John Frederick Groombridge as a director on 2014-03-31
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon17/03/2014
Appointment of Mr John Groombridge as a director
dot icon17/03/2014
Termination of appointment of Timothy Harding as a director
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon15/04/2013
Termination of appointment of Roy Williamson as a director
dot icon15/04/2013
Appointment of Mr Timothy Harding as a director
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/02/2012
Appointment of Mr. Roy Williamson as a director
dot icon23/02/2012
Termination of appointment of Christopher Makepeace as a director
dot icon23/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon23/03/2011
Appointment of Mr. Christopher Makepeace as a director
dot icon23/03/2011
Termination of appointment of Clive Dixon as a director
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon25/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Mr Thomas Geoffrey Trueman on 2010-02-21
dot icon23/03/2010
Director's details changed for Mr Donald Woodhouse on 2010-02-21
dot icon23/03/2010
Director's details changed for Reginald Paterson Mainprize on 2010-02-21
dot icon23/03/2010
Director's details changed for Malcolm Lord on 2010-02-21
dot icon23/03/2010
Director's details changed for Peter William John Greenhough on 2010-02-21
dot icon23/03/2010
Director's details changed for Mr Edward Leslie Davies on 2010-02-21
dot icon23/03/2010
Director's details changed for Clive Owen Dixon on 2010-02-21
dot icon17/03/2010
Termination of appointment of Clive Edgar as a director
dot icon23/06/2009
Director appointed clive owen dixon
dot icon23/06/2009
Secretary appointed martin victor wilson
dot icon23/06/2009
Appointment terminated secretary edward davies
dot icon23/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/03/2009
Return made up to 21/02/09; change of members
dot icon16/04/2008
Director appointed edward leslie davies
dot icon16/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/04/2008
Director appointed clive edgar
dot icon16/04/2008
Appointment terminated director terrence connolly
dot icon16/04/2008
Registered office changed on 16/04/2008 from cogan house 17 bowlalley lane hull HU1 1YT
dot icon16/04/2008
Appointment terminated director david carter
dot icon16/04/2008
Appointment terminated director peter hick
dot icon25/03/2008
Return made up to 21/02/08; change of members
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
New director appointed
dot icon09/05/2007
New director appointed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/03/2007
Return made up to 21/02/07; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/04/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon23/03/2006
Return made up to 21/02/06; change of members
dot icon07/04/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/03/2005
Return made up to 21/02/05; change of members
dot icon14/05/2004
Return made up to 21/02/04; full list of members
dot icon05/04/2004
New director appointed
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/05/2003
New director appointed
dot icon17/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/04/2003
Return made up to 21/02/03; no change of members
dot icon01/03/2002
Return made up to 21/02/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon23/03/2001
Accounts for a small company made up to 2000-08-31
dot icon14/03/2001
Return made up to 21/02/01; full list of members
dot icon28/03/2000
Full accounts made up to 1999-08-31
dot icon21/03/2000
Return made up to 21/02/00; full list of members
dot icon14/04/1999
Return made up to 21/02/99; no change of members
dot icon14/04/1999
Accounts for a small company made up to 1998-08-31
dot icon05/03/1998
Full accounts made up to 1997-08-31
dot icon05/03/1998
Return made up to 21/02/98; full list of members
dot icon21/02/1997
Full accounts made up to 1996-08-31
dot icon21/02/1997
Return made up to 21/02/97; full list of members
dot icon09/01/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1996
Return made up to 21/02/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-08-31
dot icon25/04/1995
Return made up to 21/02/95; full list of members
dot icon19/04/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Accounts for a small company made up to 1993-08-31
dot icon14/03/1994
Return made up to 21/02/94; full list of members
dot icon19/03/1993
Return made up to 21/02/93; full list of members
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon16/03/1993
New director appointed
dot icon08/03/1993
Full accounts made up to 1992-08-31
dot icon04/03/1992
Full accounts made up to 1991-08-31
dot icon04/03/1992
Return made up to 21/02/92; full list of members
dot icon11/03/1991
Full accounts made up to 1990-08-31
dot icon11/03/1991
Return made up to 21/02/91; full list of members
dot icon27/04/1990
Full accounts made up to 1989-08-31
dot icon23/04/1990
Return made up to 14/02/90; full list of members
dot icon20/04/1989
Return made up to 10/03/89; full list of members
dot icon06/04/1989
Full accounts made up to 1988-08-31
dot icon03/03/1988
Return made up to 12/02/88; full list of members
dot icon02/03/1988
Full accounts made up to 1987-08-31
dot icon20/08/1987
New director appointed
dot icon16/07/1987
Full accounts made up to 1986-08-31
dot icon10/03/1987
Return made up to 06/03/87; full list of members
dot icon02/07/1986
Full accounts made up to 1985-08-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+0.97 % *

* during past year

Cash in Bank

£2,929.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
21.67K
-
0.00
2.88K
-
2022
10
21.64K
-
0.00
2.90K
-
2023
10
21.63K
-
0.00
2.93K
-
2023
10
21.63K
-
0.00
2.93K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

21.63K £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.93K £Ascended0.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, David
Director
27/04/2015 - Present
1
Mckechnie, Neil
Director
28/02/2022 - Present
7
Townsend, Richard Ian
Director
21/03/2024 - Present
5
Harding, Timothy John
Director
28/02/2022 - Present
1
Woodall, Philip
Director
20/08/2019 - 12/03/2026
8

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BROUGH GOLF COURSE COMPANY LIMITED(THE)

BROUGH GOLF COURSE COMPANY LIMITED(THE) is an(a) Active company incorporated on 03/07/1920 with the registered office located at Brough Golf Club, Cave Road, Brough, East Yorkshire HU15 1HB. There are currently 8 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BROUGH GOLF COURSE COMPANY LIMITED(THE)?

toggle

BROUGH GOLF COURSE COMPANY LIMITED(THE) is currently Active. It was registered on 03/07/1920 .

Where is BROUGH GOLF COURSE COMPANY LIMITED(THE) located?

toggle

BROUGH GOLF COURSE COMPANY LIMITED(THE) is registered at Brough Golf Club, Cave Road, Brough, East Yorkshire HU15 1HB.

What does BROUGH GOLF COURSE COMPANY LIMITED(THE) do?

toggle

BROUGH GOLF COURSE COMPANY LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BROUGH GOLF COURSE COMPANY LIMITED(THE) have?

toggle

BROUGH GOLF COURSE COMPANY LIMITED(THE) had 10 employees in 2023.

What is the latest filing for BROUGH GOLF COURSE COMPANY LIMITED(THE)?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-19 with updates.