Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOWLEY HALL GOLF CLUB LIMITED
Company Information for

HOWLEY HALL GOLF CLUB LIMITED

SCOTCHMAN LANE, MORLEY, LEEDS, LS27 0NX,
Company Registration Number
00100292
Private Limited Company
Active

Company Overview

About Howley Hall Golf Club Ltd
HOWLEY HALL GOLF CLUB LIMITED was founded on 1908-11-17 and has its registered office in Leeds. The organisation's status is listed as "Active". Howley Hall Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOWLEY HALL GOLF CLUB LIMITED
 
Legal Registered Office
SCOTCHMAN LANE
MORLEY
LEEDS
LS27 0NX
Other companies in LS27
 
Filing Information
Company Number 00100292
Company ID Number 00100292
Date formed 1908-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB169727712  
Last Datalog update: 2025-01-05 10:51:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOWLEY HALL GOLF CLUB LIMITED
The following companies were found which have the same name as HOWLEY HALL GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOWLEY HALL GOLF CLUB LIMITED Unknown

Company Officers of HOWLEY HALL GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
RYAN JAMES O'NEIL EVOY
Company Secretary 2015-12-08
PETER DONALD BENN
Director 2015-03-30
RICHARD JOHN BLACKBURN
Director 2018-04-16
IAN FRANCIS GLEDHILL
Director 2012-04-02
DAVID JONES
Director 2018-04-16
REBECCA O'GRADY
Director 2017-04-03
JEREMY NICHOLAS SHEARD
Director 2017-04-03
RAYMOND ALAN SMITH
Director 2005-04-04
BENJAMIN FORBES STEPHENS
Director 2017-04-03
CHRIS THOMPSON
Director 2018-04-16
WILLIAM ANDREW HALL WATT
Director 2018-04-16
JOHN MARSHALL WINN
Director 2010-03-29
GRAHAM WOODS
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY CARR
Director 2015-03-30 2017-04-04
STEPHEN CHARLES BESTWICK
Director 1998-03-16 2017-04-03
DAVID JONES
Company Secretary 2001-07-02 2015-12-08
ROBERT AVISON
Director 2011-04-04 2015-03-30
PAUL ANTHONY BLACKSHAW
Director 2007-04-02 2014-07-01
MALCOLM CYRIL CHARLESWORTH
Director 2012-04-02 2014-03-31
STUART ATKINS
Director 2009-03-30 2012-04-02
STUART ATKINS
Director 2009-03-30 2011-04-04
JAMES RICHARD APPLEYARD
Director 2007-04-02 2010-03-29
ROBERT AVISON
Director 1994-03-21 2010-03-29
JAMES RICHARD APPLEYARD
Director 2004-03-29 2004-11-09
DAVID CHARLES CARRITABRS
Director 2000-04-17 2002-03-25
JOHN BRIAN NOBLE
Company Secretary 2000-03-01 2001-06-08
FRANK EASTWOOD
Director 1992-04-02 2001-03-26
JOHN BICKERDIKE
Director 1998-03-16 2000-03-01
JOHN BICKERDIKE
Company Secretary 1999-12-23 2000-02-17
KEITH SPENCER
Company Secretary 1997-05-30 1999-12-23
GEORGE H BEDFORD
Director 1992-04-02 1998-03-16
AUDREY PEPPER
Company Secretary 1992-04-02 1997-05-30
WILLIAM JOHN BOTTOMLEY
Director 1992-04-02 1997-03-17
CLIFFORD DAVIES
Director 1992-04-02 1994-03-21
GRAHAM MALCOLM BARKER
Director 1992-04-02 1993-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NICHOLAS SHEARD CRICKET HILL FINANCIAL PLANNING LIMITED Director 2004-06-30 CURRENT 2004-06-30 Liquidation
JOHN MARSHALL WINN STONE HAMPTON LIMITED Director 2008-10-16 CURRENT 2008-10-16 Active
JOHN MARSHALL WINN SERVICE METALS (IRELAND) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
JOHN MARSHALL WINN SERVICE METALS PAINTING & FABRICATIONS LIMITED Director 2000-05-22 CURRENT 1998-12-17 Active
JOHN MARSHALL WINN SWITCHBLADE METALS LIMITED Director 2000-03-06 CURRENT 1999-12-30 Active
JOHN MARSHALL WINN J.B. COMPONENTS LIMITED Director 1998-12-08 CURRENT 1998-07-02 Active
JOHN MARSHALL WINN SERVICE METALS (EAST ANGLIA) LIMITED Director 1996-08-08 CURRENT 1992-07-13 Active
JOHN MARSHALL WINN SERVICE METALS (NORTH) LIMITED Director 1992-05-30 CURRENT 1987-03-11 Active
JOHN MARSHALL WINN MORLEY HOTELS AND LEISURE LIMITED Director 1992-05-23 CURRENT 1990-05-23 Active
JOHN MARSHALL WINN SERVEMET (N.W.) LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN MARSHALL WINN SERVICE METALS (MIDLANDS) LIMITED Director 1991-10-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN SERVICE METALS (SOUTH) LIMITED Director 1991-06-30 CURRENT 1987-03-09 Active
JOHN MARSHALL WINN GABLESEA LIMITED Director 1990-12-31 CURRENT 1976-05-20 Active
JOHN MARSHALL WINN GABLESEA GLASS FIBRE LIMITED Director 1990-12-31 CURRENT 1977-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18DIRECTOR APPOINTED MR TERRY BENTLEY
2025-01-01APPOINTMENT TERMINATED, DIRECTOR TERRY BENTLEY
2025-01-01TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BENTLEY
2024-12-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-23AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-27DIRECTOR APPOINTED MR MICHAEL LAW
2024-11-27AP01DIRECTOR APPOINTED MR MICHAEL LAW
2024-05-17CH01Director's details changed for Mr Derek Hughes on 2024-04-03
2024-05-02CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-05-02CS01CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-04-12AP01DIRECTOR APPOINTED MR TERRY BENTLEY
2024-04-11DIRECTOR APPOINTED MR STEVE STEVE
2024-04-11Director's details changed for Mr Steve Steve on 2023-04-01
2024-04-11DIRECTOR APPOINTED MR CHARLES MATHEW TURNER
2024-04-11AP01DIRECTOR APPOINTED MR STEVE STEVE
2024-04-11CH01Director's details changed for Mr Steve Steve on 2023-04-01
2024-04-04APPOINTMENT TERMINATED, DIRECTOR MILES CHRISTIAN FOSTER
2024-04-04APPOINTMENT TERMINATED, DIRECTOR CHARLES MATHEW TURNER
2024-04-04DIRECTOR APPOINTED MR JOHN DAVID MELTHAM
2024-04-04AP01DIRECTOR APPOINTED MR JOHN DAVID MELTHAM
2024-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MILES CHRISTIAN FOSTER
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PHILLIP STANTON
2024-03-12DIRECTOR APPOINTED MR NEIL PINDER
2024-03-12AP01DIRECTOR APPOINTED MR NEIL PINDER
2024-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP STANTON
2023-12-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-31AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-08DIRECTOR APPOINTED MR JAMIE POYNER
2023-10-08AP01DIRECTOR APPOINTED MR JAMIE POYNER
2023-09-25APPOINTMENT TERMINATED, DIRECTOR REBECCA O'GRADY
2023-09-25DIRECTOR APPOINTED MR MILES CHRISTIAN FOSTER
2023-09-25AP01DIRECTOR APPOINTED MR MILES CHRISTIAN FOSTER
2023-09-25TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA O'GRADY
2023-05-31CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-05-31CS01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR TERRY BENTLEY
2023-05-30APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HERD
2023-05-30DIRECTOR APPOINTED MR PAUL MONAGHAN
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLAS SHEARD
2023-05-30DIRECTOR APPOINTED MR JAMES RICHARD APPLEYARD
2023-05-30DIRECTOR APPOINTED MR DAVID RICHMOND
2023-05-30AP01DIRECTOR APPOINTED MR PAUL MONAGHAN
2023-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BENTLEY
2022-12-22Termination of appointment of Julie Deborah Winn on 2022-10-22
2022-12-22TM02Termination of appointment of Julie Deborah Winn on 2022-10-22
2022-12-21Appointment of Mr Daniel Charles Leach as company secretary on 2022-10-26
2022-12-21AP03Appointment of Mr Daniel Charles Leach as company secretary on 2022-10-26
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL BARBER
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ALAN SMITH
2022-04-04AP01DIRECTOR APPOINTED MR TERRY BENTLEY
2022-02-02APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLACKBURN
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLACKBURN
2021-08-16TM02Termination of appointment of Richard John Blackburn on 2021-08-16
2021-08-16AP03Appointment of Miss Julie Deborah Winn as company secretary on 2021-08-16
2021-06-11CH01Director's details changed for Mr Steven James Herd on 2021-06-11
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL WINN
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2021-05-12AP03Appointment of Mr Richard John Blackburn as company secretary on 2021-04-23
2021-05-11AP01DIRECTOR APPOINTED MR DAVID GORDON RICHMOND
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW SHARMAN
2021-05-11TM02Termination of appointment of Stuart Ian Carnie on 2021-04-23
2020-09-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR PHILLIP STANTON
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANCIS GLEDHILL
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALD BENN
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-12-05SH06Cancellation of shares. Statement of capital on 2018-10-08 GBP 5
2019-06-04SH0108/10/18 STATEMENT OF CAPITAL GBP 5.00
2019-05-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01TM02Termination of appointment of David Jones on 2019-05-01
2019-05-01AP03Appointment of Mr Stuart Ian Carnie as company secretary on 2019-05-01
2019-04-05AP01DIRECTOR APPOINTED MR MILES CHRISTIAN FOSTER
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WOODS
2019-02-15AP03Appointment of Mr David Jones as company secretary on 2019-01-31
2019-02-11TM02Termination of appointment of Ryan James O'neil Evoy on 2019-01-31
2019-02-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution. Alterationa of memorandum and articles
  • Shareholders surrender share certs or deed of indemnity. 08/10/2018
2018-11-07MEM/ARTSARTICLES OF ASSOCIATION
2018-11-07RES13Resolutions passed:
  • LLP set up/assets transferred/surrender certificates/be dissolved 08/10/2018
2018-06-08AA31/12/17 TOTAL EXEMPTION FULL
2018-06-08AA31/12/17 TOTAL EXEMPTION FULL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR CHRIS THOMPSON
2018-04-26AP01DIRECTOR APPOINTED MR WILLIAM ANDREW HALL WATT
2018-04-26AP01DIRECTOR APPOINTED MR DAVID JONES
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SAPERIA
2018-04-26AP01DIRECTOR APPOINTED MR RICHARD JOHN BLACKBURN
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MONAGHAN
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1095
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR PAUL EDWARD MONAGHAN
2017-04-04AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS SHEARD
2017-04-04AP01DIRECTOR APPOINTED MRS REBECCA O'GRADY
2017-04-04AP01DIRECTOR APPOINTED MR BENJAMIN FORBES STEPHENS
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD TAYLOR
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BESTWICK
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARR
2016-09-02AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1095
2016-05-25AR0107/04/16 FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MR PAUL M ROBINSON
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS
2015-12-09AP03SECRETARY APPOINTED MR. RYAN JAMES O'NEIL EVOY
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID JONES
2015-04-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-19AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1095
2015-04-10AR0107/04/15 FULL LIST
2015-04-07AP01DIRECTOR APPOINTED MR ROBERT ANTHONY CARR
2015-04-07AP01DIRECTOR APPOINTED MR STUART JOHNSON
2015-04-01AP01DIRECTOR APPOINTED MR PETER DONALD BENN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WOODS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AVISON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKSHAW
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 1095
2014-04-10AR0107/04/14 FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR COLIN ROBERTS
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLESWORTH
2013-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-14MEM/ARTSARTICLES OF ASSOCIATION
2013-05-14RES01ALTER ARTICLES 08/04/2013
2013-04-17AP01DIRECTOR APPOINTED MR GRAHAM WOODS
2013-04-17AR0107/04/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOCKWOOD
2012-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-16AR0107/04/12 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WOODS / 02/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD TAYLOR / 02/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALAN SMITH / 02/04/2012
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LOCKWOOD / 02/04/2012
2012-04-20AP01DIRECTOR APPOINTED MR MALCOLM CYRIL CHARLESWORTH
2012-04-20AP01DIRECTOR APPOINTED MR IAN FRANCIS GLEDHILL
2012-04-20AP01DIRECTOR APPOINTED MR RAYMOND HARRY SAPERIA
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART ATKINS
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN KAVANAGH
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PARKES
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK SHORROCK
2011-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-18ANNOTATIONReplacement
2011-05-18AR0107/04/11 FULL LIST
2011-05-18ANNOTATIONReplaced
2011-04-28AR0107/04/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED STUART ATKINS
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART ATKINS
2011-04-14AP01DIRECTOR APPOINTED CHRISTOPHER JOHN LOCKWOOD
2011-04-14AP01DIRECTOR APPOINTED ROBERT AVISON
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WATT
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10AR0102/04/10 NO CHANGES
2010-04-13AP01DIRECTOR APPOINTED MR JOHN MARSHALL WINN
2010-04-09AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN PARKES
2010-04-09AP01DIRECTOR APPOINTED MR RODERICK MARTIN SHORROCK
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BLACKSHAW / 29/03/2010
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KYLE
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AVISON
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES APPLEYARD
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 02/04/09; NO CHANGE OF MEMBERS
2009-04-14288aDIRECTOR APPOINTED STUART ATKINS
2009-04-14288aDIRECTOR APPOINTED WILLIAM ANDREW HALL WATT
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR IAN GLEDHILL
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN WINN
2008-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-08363sRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR HARRY WALTON
2008-04-25288aDIRECTOR APPOINTED JEREMY SAYERS KYLE
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-09363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-09363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to HOWLEY HALL GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2018-09-07
Fines / Sanctions
No fines or sanctions have been issued against HOWLEY HALL GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-05-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-11-21 Satisfied JOHN SMITH'S TADCASTER BREWERY
MORTGAGE 1977-03-07 Satisfied WHITBREAD EAST PENNINES LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOWLEY HALL GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of HOWLEY HALL GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWLEY HALL GOLF CLUB LIMITED
Trademarks
We have not found any records of HOWLEY HALL GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWLEY HALL GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as HOWLEY HALL GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for HOWLEY HALL GOLF CLUB LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
GOLF COURSE AND PREMISES HOWLEY HALL GOLF CLUB LTD SCOTCHMAN LANE MORLEY LEEDS LS27 0NX 58,00001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyHOWLEY HALL GOLF CLUB LIMITEDEvent Date2018-09-07
THE COMPANIES ACT 2006 PRIVATE COMPANY LIMITED BY SHARES NOTICE OF EXTRAORDINARY GENERAL MEETING to consider a WRITTEN RESOLUTION OF THE SHAREHOLDERS NOTICE IS HEREBY GIVEN that as Extraordinary General Meeting of the Company will be held at Howley Hall Golf Club, Scotchman Lane, Morley, Leeds LS27 ONX at 9:00am on the 8th October 2018 to consider and if thought fit to pass as a Special Resolution (the Resolution) the resolutions proposed below : SPECIAL RESOLUTION a)that the existing known shareholders shall surrender to the Company their share certificates or provide a Deed of Indemnity in relation to any missing share certificates b)that the capital of the Company shall be reduced to one 5 share such share to be held by two designated officers namely the President and the Secretary of the Club from time to time as Trustees for the sole benefit of all the members of the Club from time to time c)that the Memorandum and Articles of Association of the Company shall be amended in accordance with the attached
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOWLEY HALL GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOWLEY HALL GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.