Company NameYorkshire Golf Limited
Company StatusDissolved
Company Number04198825
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen Gillott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 20 September 2022)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameMr Richard Phillips Townley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2011(9 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 20 September 2022)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Secretary NameStephen Gillott
StatusClosed
Appointed14 February 2012(10 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 20 September 2022)
RoleCompany Director
Correspondence AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameAndrew Mark Sides
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79a Wellgate
Rotherham
South Yorkshire
S60 2LZ
Secretary NameJulie Ann Sides
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79a Wellgate
Rotherham
South Yorkshire
S60 2LZ
Director NameJulie Ann Sides
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(2 years, 12 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 March 2011)
RoleSales
Country of ResidenceEngland
Correspondence Address79a Wellgate
Rotherham
South Yorkshire
S60 2LZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Gillott & Richard Townley & Eric Clark
100.00%
Ordinary A

Financials

Year2014
Net Worth-£6,478
Cash£4,731
Current Liabilities£34,172

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

11 July 2013Delivered on: 20 July 2013
Persons entitled: Grange Park Ssas

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 January 2013Delivered on: 18 January 2013
Persons entitled: Grange Park Ssas Pension Trust Scheme

Classification: Debenture
Secured details: All monies due or to become due from grange to the chargee on any account whatsoever.
Particulars: Such loose plant and equipment.
Outstanding
22 May 2001Delivered on: 31 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 February 2021Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to The Old Bakery 3a King Street Delph Oldham OL3 5DL on 1 February 2021 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
23 January 2019Notification of Richard Phillips Townley as a person with significant control on 9 August 2018 (2 pages)
12 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
20 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 January 2014Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR United Kingdom on 20 January 2014 (1 page)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
20 July 2013Registration of charge 041988250003 (9 pages)
20 July 2013Registration of charge 041988250003 (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from C/O C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England on 26 June 2012 (1 page)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Registered office address changed from C/O C/O Martin Sides Accountants 79a Wellgate Rotherham South Yorkshire S60 2LZ England on 26 June 2012 (1 page)
25 June 2012Termination of appointment of Andrew Sides as a director (1 page)
25 June 2012Termination of appointment of Julie Sides as a secretary (1 page)
25 June 2012Appointment of Stephen Gillott as a secretary (1 page)
25 June 2012Termination of appointment of Julie Sides as a secretary (1 page)
25 June 2012Appointment of Stephen Gillott as a secretary (1 page)
25 June 2012Termination of appointment of Andrew Sides as a director (1 page)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
29 March 2011Appointment of Mr Stephen Gillott as a director (2 pages)
29 March 2011Termination of appointment of Julie Sides as a director (1 page)
29 March 2011Appointment of Mr Richard Phillips Townley as a director (2 pages)
29 March 2011Appointment of Mr Richard Phillips Townley as a director (2 pages)
29 March 2011Termination of appointment of Julie Sides as a director (1 page)
29 March 2011Appointment of Mr Stephen Gillott as a director (2 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 December 2010Director's details changed for Andrew Mark Sides on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Julie Ann Sides on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Mark Sides on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Julie Ann Sides on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Andrew Mark Sides on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Julie Ann Sides on 8 December 2010 (2 pages)
8 December 2010Secretary's details changed for Julie Ann Sides on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Julie Ann Sides on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010 (1 page)
8 December 2010Secretary's details changed for Julie Ann Sides on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010 (1 page)
8 December 2010Registered office address changed from 11 Hereward Road Sheffield South Yorkshire S5 7UA on 8 December 2010 (1 page)
7 May 2010Director's details changed for Julie Ann Sides on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Julie Ann Sides on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2008Return made up to 11/04/08; no change of members (7 pages)
30 April 2008Return made up to 11/04/08; no change of members (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
7 June 2007Return made up to 11/04/07; no change of members (7 pages)
7 June 2007Return made up to 11/04/07; no change of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 June 2006Return made up to 11/04/06; full list of members (7 pages)
7 June 2006Return made up to 11/04/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 August 2004Nc inc already adjusted 04/08/04 (1 page)
18 August 2004Nc inc already adjusted 04/08/04 (1 page)
26 May 2004Return made up to 11/04/04; full list of members (6 pages)
26 May 2004Return made up to 11/04/04; full list of members (6 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 May 2003Return made up to 11/04/03; full list of members (6 pages)
2 May 2003Return made up to 11/04/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 May 2002Return made up to 11/04/02; full list of members (6 pages)
5 May 2002Return made up to 11/04/02; full list of members (6 pages)
2 May 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
26 February 2002Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Secretary resigned (2 pages)
20 April 2001Director resigned (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (2 pages)
20 April 2001Registered office changed on 20/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
20 April 2001Registered office changed on 20/04/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Director resigned (2 pages)
11 April 2001Incorporation (11 pages)
11 April 2001Incorporation (11 pages)