CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00166250

Incorporation date

10/04/1920

Size

Total Exemption Full

Contacts

Registered address

Registered address

483 Bradford Road, Cleckheaton, BD19 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1920)
dot icon08/01/2026
Appointment of Mr Karl Richard Austerfield as a director on 2025-10-10
dot icon08/01/2026
Appointment of Mr Richard Mark Carmichael as a director on 2025-10-10
dot icon08/01/2026
Confirmation statement made on 2025-01-10 with no updates
dot icon08/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon28/12/2025
Termination of appointment of Cecil Harper Bloice as a director on 2025-12-23
dot icon28/12/2025
Termination of appointment of Thomas Lockwood as a director on 2025-12-23
dot icon19/12/2025
Director's details changed for Mr Phillip Lockwood on 2025-12-18
dot icon27/11/2025
Appointment of Mr Anthony Neil Hubbert as a director on 2025-10-10
dot icon27/11/2025
Appointment of Mr Nicholas Barrie Munslow as a director on 2025-10-10
dot icon19/11/2025
Termination of appointment of Colin Hargreaves as a director on 2025-10-10
dot icon19/11/2025
Termination of appointment of Philip Wilkinson as a director on 2025-10-10
dot icon19/11/2025
Termination of appointment of David Andrew Woodcock as a director on 2025-10-10
dot icon19/11/2025
Termination of appointment of Adrian Paul Jowett as a director on 2025-10-10
dot icon19/11/2025
Termination of appointment of Alison Kelly as a director on 2025-10-10
dot icon17/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon20/12/2024
Appointment of Mr David Andrew Woodcock as a director on 2024-10-11
dot icon19/12/2024
Appointment of Mr Brian George Connacher as a director on 2024-10-11
dot icon19/12/2024
Appointment of Mr Paul Edward Arthurs as a director on 2024-10-11
dot icon19/12/2024
Director's details changed
dot icon18/12/2024
Termination of appointment of David Andrew Woodcock as a director on 2024-10-11
dot icon28/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/12/2023
Appointment of Mr Cecil Harper Bloice as a director on 2023-10-13
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon07/12/2023
Termination of appointment of Mark Vertigans as a director on 2023-10-13
dot icon07/12/2023
Termination of appointment of Philip Brian Lazenby as a director on 2023-10-13
dot icon07/12/2023
Appointment of Mr Philip Wilkinson as a director on 2023-10-13
dot icon07/12/2023
Appointment of Mr Thomas Lockwood as a director on 2023-10-13
dot icon07/12/2023
Termination of appointment of Stephen Roy Passey as a director on 2023-10-13
dot icon27/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon22/12/2022
Termination of appointment of Kevin Tattersall as a director on 2022-10-07
dot icon22/12/2022
Appointment of Mrs Alison Kelly as a director on 2022-10-07
dot icon22/12/2022
Termination of appointment of Peter Anthony Harris as a director on 2022-10-07
dot icon22/12/2022
Termination of appointment of Mark Vertigans as a director on 2022-10-07
dot icon22/12/2022
Termination of appointment of David Mark Anderson as a director on 2022-10-07
dot icon22/12/2022
Termination of appointment of Richard Mark Carmichael as a director on 2022-10-07
dot icon22/12/2022
Appointment of Mr Phillip Lockwood as a director on 2022-10-07
dot icon22/12/2022
Appointment of Mr Mark Vertigans as a director on 2022-10-07
dot icon22/12/2022
Appointment of Mr Adrian Paul Jowett as a director on 2022-10-07
dot icon17/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon24/12/2021
Appointment of Mr Colin Hargreaves as a director on 2021-10-08
dot icon24/12/2021
Appointment of Mr Philip Brian Lazenby as a director on 2021-10-08
dot icon24/12/2021
Termination of appointment of Phillip Adrian Langdale as a director on 2021-10-08
dot icon24/12/2021
Termination of appointment of Noel Graham Roberts as a director on 2021-10-08
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon08/02/2021
Appointment of Mr David Mark Anderson as a director on 2020-10-09
dot icon08/02/2021
Appointment of Mr Stephen Roy Passey as a director on 2020-10-09
dot icon08/02/2021
Termination of appointment of Garry Watson as a director on 2020-10-09
dot icon23/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon20/12/2019
Appointment of Mr Peter Anthony Harris as a director on 2019-10-11
dot icon20/12/2019
Appointment of Mr Kevin Tattersall as a director on 2019-10-11
dot icon20/12/2019
Termination of appointment of Terence Carmichael as a director on 2019-10-11
dot icon20/12/2019
Termination of appointment of Jonathan Frederic Mark Wickens as a director on 2019-10-11
dot icon20/12/2019
Termination of appointment of Phillip Brian Lazenby as a director on 2019-10-11
dot icon19/12/2019
Termination of appointment of Jane Atkin as a director on 2019-10-11
dot icon21/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon15/11/2018
Appointment of Mr Noel Roberts as a director on 2018-10-12
dot icon15/11/2018
Appointment of Mrs Jane Atkin as a director on 2018-10-12
dot icon15/11/2018
Termination of appointment of James Philip Currie as a director on 2018-10-12
dot icon15/11/2018
Termination of appointment of Adrian Paul Jowett as a director on 2018-10-12
dot icon15/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon16/11/2017
Appointment of Mr Mark Vertigans as a director on 2017-10-13
dot icon15/11/2017
Termination of appointment of David Graham Holmes as a director on 2017-10-13
dot icon16/08/2017
Termination of appointment of Martin Gaffney as a director on 2017-06-21
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/11/2016
Appointment of Mr Jonathan Frederic Mark Wickens as a director on 2016-10-14
dot icon18/11/2016
Termination of appointment of James Adam Lavin as a director on 2016-10-14
dot icon17/11/2016
Termination of appointment of John Nigel Keen as a director on 2016-10-14
dot icon17/11/2016
Appointment of Mr Adrian Paul Jowett as a director on 2016-10-14
dot icon17/11/2016
Appointment of Mr Richard Mark Carmichael as a director on 2016-10-14
dot icon17/11/2016
Termination of appointment of Noel Graham Roberts as a director on 2016-10-14
dot icon17/11/2016
Termination of appointment of Gillian Downes as a director on 2016-10-14
dot icon14/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/11/2016
Registration of charge 001662500009, created on 2016-10-28
dot icon11/07/2016
Memorandum and Articles of Association
dot icon01/07/2016
Resolutions
dot icon28/06/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Satisfaction of charge 7 in full
dot icon08/06/2016
Satisfaction of charge 8 in full
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/12/2015
Annual return made up to 2015-11-14 no member list
dot icon10/12/2015
Appointment of Mr Garry Watson as a director on 2015-10-09
dot icon30/10/2015
Appointment of Mr James Adam Lavin as a director
dot icon30/10/2015
Termination of appointment of a director
dot icon30/10/2015
Appointment of Mr James Adam Lavin as a director
dot icon30/10/2015
Appointment of Mr James Adam Lavin as a director on 2015-10-09
dot icon29/10/2015
Appointment of Mr David Gordon Evans as a secretary on 2015-10-29
dot icon29/10/2015
Appointment of Mr Phillip Brian Lazenby as a director on 2015-10-09
dot icon29/10/2015
Appointment of Mr Phillip Adrian Langdale as a director on 2015-10-09
dot icon29/10/2015
Appointment of Mr James Philip Currie as a director on 2015-10-09
dot icon29/10/2015
Appointment of Mrs Gillian Downes as a director on 2015-10-09
dot icon29/10/2015
Termination of appointment of Stuart Anthony Whalley as a director on 2015-10-09
dot icon29/10/2015
Termination of appointment of Andrew John Mear as a director on 2015-10-09
dot icon29/10/2015
Termination of appointment of Alison Chantelle Kelly as a director on 2015-10-09
dot icon29/10/2015
Termination of appointment of Colin Hargreaves as a director on 2015-10-09
dot icon29/10/2015
Termination of appointment of Richard Edwin Guiver as a secretary on 2015-10-28
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/11/2014
Annual return made up to 2014-11-14 no member list
dot icon14/11/2014
Appointment of Mr Martin Gaffney as a director on 2014-10-03
dot icon30/10/2014
Termination of appointment of Richard Derek Ramm as a director on 2014-05-31
dot icon30/10/2014
Termination of appointment of David Gordon Evans as a director on 2014-10-03
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/11/2013
Annual return made up to 2013-11-14 no member list
dot icon14/11/2013
Termination of appointment of Philip Lazenby as a director
dot icon14/11/2013
Appointment of Mr David Andrew Woodcock as a director
dot icon14/11/2013
Appointment of Mr Andrew John Mear as a director
dot icon08/11/2013
Annual return made up to 2013-10-27 no member list
dot icon08/11/2013
Appointment of Mr Stuart Anthony Whalley as a director
dot icon08/08/2013
Termination of appointment of Clive Thompson as a director
dot icon08/08/2013
Termination of appointment of Adrian Jowett as a director
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Annual return made up to 2012-10-27 no member list
dot icon18/10/2012
Appointment of Mr Richard Derek Ramm as a director
dot icon18/10/2012
Termination of appointment of James Lavin as a director
dot icon17/11/2011
Annual return made up to 2011-10-27 no member list
dot icon17/11/2011
Appointment of Mr Colin Hargreaves as a director
dot icon17/11/2011
Appointment of Mr John Nigel Keen as a director
dot icon17/11/2011
Termination of appointment of Angus Moore as a director
dot icon17/11/2011
Termination of appointment of John Moses as a director
dot icon21/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon13/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon02/12/2010
Annual return made up to 2010-10-27 no member list
dot icon01/12/2010
Appointment of Mr Noel Graham Roberts as a director
dot icon25/11/2010
Appointment of Mr Terence Carmichael as a director
dot icon25/11/2010
Appointment of Mrs Alison Chantelle Kelly as a director
dot icon25/11/2010
Termination of appointment of Margaret Thewlis as a director
dot icon25/11/2010
Termination of appointment of Andrew Grattan as a director
dot icon25/11/2010
Termination of appointment of Christine Cole as a director
dot icon25/11/2010
Termination of appointment of Richard Carmichael as a director
dot icon24/12/2009
Annual return made up to 2009-10-27 no member list
dot icon24/12/2009
Appointment of Mr Richard Edwin Guiver as a secretary
dot icon24/12/2009
Director's details changed for Margaret Elizabeth Thewlis on 2009-10-09
dot icon24/12/2009
Director's details changed for Christine Cole on 2009-10-09
dot icon24/12/2009
Director's details changed for Philip Lazenby on 2009-10-09
dot icon24/12/2009
Director's details changed for John Moses on 2009-10-09
dot icon24/12/2009
Director's details changed for Andrew Grattan on 2009-10-09
dot icon24/12/2009
Director's details changed for David Gordon Evans on 2009-10-09
dot icon24/12/2009
Director's details changed for David Hargreaves on 2009-10-09
dot icon24/12/2009
Director's details changed for Richard Carmichael on 2009-10-09
dot icon17/12/2009
Appointment of Mr James Adam Lavin as a director
dot icon17/12/2009
Appointment of Mr Clive Thompson as a director
dot icon17/12/2009
Appointment of Mr Adrian Paul Jowett as a director
dot icon17/12/2009
Appointment of Mr Angus Arthur Moore as a director
dot icon17/12/2009
Termination of appointment of Richard Oakes as a secretary
dot icon17/12/2009
Termination of appointment of John Roberts as a director
dot icon17/12/2009
Termination of appointment of Steve Passey as a director
dot icon17/12/2009
Termination of appointment of Robert Pilkington as a director
dot icon17/12/2009
Termination of appointment of Robert Arnold as a director
dot icon17/12/2009
Termination of appointment of Richard Oakes as a secretary
dot icon26/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon13/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/12/2008
Annual return made up to 27/10/08
dot icon18/11/2008
Director appointed steve passey
dot icon18/11/2008
Director appointed andrew grattan
dot icon18/11/2008
Director appointed david holmes
dot icon18/11/2008
Director appointed philip lazenby
dot icon18/11/2008
Director appointed david evans
dot icon18/11/2008
Director appointed david hargreaves
dot icon18/11/2008
Director appointed richard carmichael
dot icon18/11/2008
Director appointed john moses
dot icon18/11/2008
Appointment terminated director geoff purdy
dot icon18/11/2008
Appointment terminated director howard sumner
dot icon18/11/2008
Appointment terminated director alan gledhill
dot icon26/02/2008
Secretary appointed richard oakes
dot icon18/02/2008
Secretary resigned
dot icon11/02/2008
Full accounts made up to 2007-04-30
dot icon21/01/2008
Declaration of satisfaction of mortgage/charge
dot icon02/12/2007
Annual return made up to 27/10/07
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon28/12/2006
Full accounts made up to 2006-04-30
dot icon09/12/2006
Annual return made up to 27/10/06
dot icon09/12/2006
New director appointed
dot icon09/12/2006
New secretary appointed
dot icon09/12/2006
New director appointed
dot icon15/02/2006
Full accounts made up to 2005-04-30
dot icon15/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
Annual return made up to 27/10/05
dot icon31/08/2005
New secretary appointed
dot icon19/05/2005
Auditor's resignation
dot icon02/02/2005
Annual return made up to 27/10/04
dot icon11/10/2004
Full accounts made up to 2004-04-30
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon03/12/2003
Annual return made up to 27/10/03
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New director appointed
dot icon03/12/2003
New secretary appointed;new director appointed
dot icon21/01/2003
Memorandum and Articles of Association
dot icon27/11/2002
Full accounts made up to 2002-04-30
dot icon26/11/2002
Annual return made up to 27/10/02
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon31/10/2002
Auditor's resignation
dot icon26/11/2001
New director appointed
dot icon26/11/2001
Annual return made up to 27/10/01
dot icon19/10/2001
Full accounts made up to 2001-04-30
dot icon20/11/2000
Full accounts made up to 2000-04-30
dot icon20/11/2000
Annual return made up to 27/10/00
dot icon20/11/2000
Director resigned
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
New director appointed
dot icon06/12/1999
New director appointed
dot icon01/12/1999
Full accounts made up to 1999-04-30
dot icon29/11/1999
Annual return made up to 27/10/99
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon29/11/1999
Director resigned
dot icon14/12/1998
Full accounts made up to 1998-04-30
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Secretary resigned;director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
Annual return made up to 27/10/98
dot icon23/02/1998
Full accounts made up to 1997-04-30
dot icon30/12/1997
New director appointed
dot icon04/12/1997
Annual return made up to 27/10/97
dot icon04/12/1997
New director appointed
dot icon04/12/1997
Director resigned
dot icon04/12/1997
Director resigned
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon06/03/1997
Particulars of mortgage/charge
dot icon19/02/1997
Particulars of mortgage/charge
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon06/12/1996
New director appointed
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Declaration of satisfaction of mortgage/charge
dot icon25/11/1996
Full accounts made up to 1996-04-30
dot icon25/11/1996
Annual return made up to 27/10/96
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Director resigned
dot icon25/11/1996
New director appointed
dot icon07/12/1995
Full accounts made up to 1995-04-30
dot icon30/11/1995
Secretary resigned;director resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New director appointed
dot icon30/11/1995
Annual return made up to 27/10/95
dot icon25/09/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Full accounts made up to 1994-04-30
dot icon05/12/1994
Director resigned
dot icon05/12/1994
Director resigned
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon05/12/1994
Annual return made up to 27/10/94
dot icon16/12/1993
Full accounts made up to 1993-04-30
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon29/11/1993
Annual return made up to 27/10/93
dot icon09/12/1992
Full accounts made up to 1992-04-30
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Annual return made up to 27/10/92
dot icon19/03/1992
New director appointed
dot icon17/02/1992
Full accounts made up to 1991-04-30
dot icon28/01/1992
Annual return made up to 27/10/91
dot icon10/07/1991
Full accounts made up to 1990-04-30
dot icon17/06/1991
Annual return made up to 26/10/90
dot icon31/10/1990
Director resigned
dot icon26/10/1990
Director resigned;new director appointed
dot icon16/02/1990
Full accounts made up to 1989-04-30
dot icon16/02/1990
Annual return made up to 27/10/89
dot icon13/06/1989
Resolutions
dot icon03/04/1989
Annual return made up to 21/10/88
dot icon21/03/1989
Full accounts made up to 1988-04-30
dot icon02/11/1988
Director resigned;new director appointed
dot icon08/06/1988
Full accounts made up to 1987-04-30
dot icon04/03/1988
Annual return made up to 23/10/87
dot icon10/02/1988
Return made up to 25/10/85; amending return
dot icon30/09/1987
Annual return made up to 21/11/86
dot icon24/06/1987
Full accounts made up to 1986-04-30
dot icon10/04/1920
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
633.75K
-
0.00
257.64K
-
2022
4
645.52K
-
0.00
241.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Colin
Director
08/10/2021 - 10/10/2025
11
Tattersall, Kevin
Director
11/10/2019 - 07/10/2022
2
Vertigans, Mark
Director
13/10/2017 - 07/10/2022
2
Vertigans, Mark
Director
07/10/2022 - 13/10/2023
2
Anderson, David Mark
Director
09/10/2020 - 07/10/2022
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE)

CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 10/04/1920 with the registered office located at 483 Bradford Road, Cleckheaton, BD19 6BU. There are currently 8 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 CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE)?

toggle

CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE) is currently Active. It was registered on 10/04/1920 .

Where is CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE) located?

toggle

CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE) is registered at 483 Bradford Road, Cleckheaton, BD19 6BU.

What does CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE) do?

toggle

CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CLECKHEATON & DISTRICT GOLF CLUB LIMITED(THE)?

toggle

The latest filing was on 08/01/2026: Appointment of Mr Karl Richard Austerfield as a director on 2025-10-10.