Background WavePink WaveYellow Wave

BROUGH GOLF COURSE COMPANY LIMITED(THE) (00168783)

BROUGH GOLF COURSE COMPANY LIMITED(THE) (00168783) is an active UK company. incorporated on 3 July 1920. with registered office in Brough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BROUGH GOLF COURSE COMPANY LIMITED(THE) has been registered for 105 years. Current directors include CURRIE, David, HARDING, Timothy John, JOHNSON, Kathleen Mary and 6 others.

Company Number
00168783
Status
active
Type
ltd
Incorporated
3 July 1920
Age
105 years
Address
Brough Golf Club, Brough, HU15 1HB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURRIE, David, HARDING, Timothy John, JOHNSON, Kathleen Mary, LORD, Malcolm, MAINPRIZE, Reginald Paterson, MCKECHNIE, Neil, PAYNE, Charles Robert, TOWNSEND, Richard Ian, WILKIE, Alexander Bruce
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROUGH GOLF COURSE COMPANY LIMITED(THE)

BROUGH GOLF COURSE COMPANY LIMITED(THE) is an active company incorporated on 3 July 1920 with the registered office located in Brough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BROUGH GOLF COURSE COMPANY LIMITED(THE) was registered 105 years ago.(SIC: 68209)

Status

active

Active since 105 years ago

Company No

00168783

LTD Company

Age

105 Years

Incorporated 3 July 1920

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Brough Golf Club Cave Road Brough, HU15 1HB,

Timeline

35 key events • 1920 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

CURRIE, David

Active
Nursery Court, BroughHU15 1DG
Secretary
Appointed 08 Apr 2019

CURRIE, David

Active
Cave Road, BroughHU15 1HB
Born July 1957
Director
Appointed 27 Apr 2015

HARDING, Timothy John

Active
The Oval, BroughHU15 1DD
Born July 1955
Director
Appointed 28 Feb 2022

JOHNSON, Kathleen Mary

Active
Vicarage Walk, BroughHU15 2PH
Born November 1946
Director
Appointed 22 Nov 2021

LORD, Malcolm

Active
9a Sands Lane, BroughHU15 1JH
Born October 1946
Director
Appointed 02 Apr 2007

MAINPRIZE, Reginald Paterson

Active
Willows 17 The Paddock, HullHU4 6XU
Born April 1935
Director
Appointed N/A

MCKECHNIE, Neil

Active
Beverley Road, BroughHU15 2BB
Born September 1958
Director
Appointed 28 Feb 2022

PAYNE, Charles Robert

Active
Blossom Lane, BroughHU15 2LU
Born February 1955
Director
Appointed 12 Mar 2026

TOWNSEND, Richard Ian

Active
The Stray, BroughHU15 2AN
Born July 1960
Director
Appointed 21 Mar 2024

WILKIE, Alexander Bruce

Active
Croft Park, North FerribyHU14 3JX
Born April 1948
Director
Appointed 22 Nov 2021

DAVIES, Edward Leslie

Resigned
30 Parkfield Avenue, North FerribyHU14 3AL
Secretary
Appointed N/A
Resigned 23 Feb 2009

WILSON, Martin Victor

Resigned
Church Steet, East Riding Of YorkshireHU15 2E
Secretary
Appointed 23 Feb 2009
Resigned 31 Jul 2018

APPLEYARD, Barrie Kenneth

Resigned
Brentwood, SwanlandHU14 3LZ
Born November 1933
Director
Appointed 26 Feb 1993
Resigned 02 Apr 2007

ATLEY, Gillian Catherine

Resigned
Birch Lea, BeverleyHU17 8TH
Born July 1955
Director
Appointed 05 Mar 2019
Resigned 12 Mar 2020

CARTER, David Richard

Resigned
7 Woodgates Mount, North FerribyHU14 3JQ
Born May 1938
Director
Appointed 26 Feb 1993
Resigned 10 Mar 2008

CHAPMAN, Christopher Joseph

Resigned
4 Humberdale Close, SwanlandHU14 3NS
Born March 1948
Director
Appointed 29 Mar 2005
Resigned 27 Mar 2006

CONNOLLY, Terrence Michael

Resigned
Danesfield House, ElloughtonHU15 1HX
Born January 1942
Director
Appointed 02 Apr 2007
Resigned 07 Apr 2008

DAVIES, Edward Leslie

Resigned
30 Parkfield Avenue, North FerribyHU14 3AL
Born December 1931
Director
Appointed 10 Mar 2008
Resigned 05 Mar 2019

DAVIS, Kenneth

Resigned
Twigmoor The Park Kemp Road, HullHU14 3LU
Born February 1938
Director
Appointed 26 Mar 2003
Resigned 29 Mar 2004

DIXON, Clive Owen

Resigned
9 Glenrock Park, BroughHU15 1HF
Born May 1945
Director
Appointed 06 Apr 2009
Resigned 19 Apr 2010

EDGAR, Clive

Resigned
7 Atkinson Drive, BroughHU15 1AH
Born October 1943
Director
Appointed 07 Apr 2008
Resigned 06 Apr 2009

GREENHOUGH, Peter William John

Resigned
The Orchards, Orchard Lane, DriffieldYO25 9PB
Born April 1943
Director
Appointed N/A
Resigned 18 Mar 2025

GROOMBRIDGE, John Frederick

Resigned
Cave Road, BroughHU15 1HB
Born January 1946
Director
Appointed 29 Apr 2013
Resigned 31 Mar 2014

HARDING, Timothy John

Resigned
West Ella Road, HullHU10 7RN
Born July 1955
Director
Appointed 12 May 2012
Resigned 29 Apr 2013

HICK, Peter Wightman

Resigned
Haystacks, BeverleyHU17 8DX
Born July 1934
Director
Appointed 26 Feb 1993
Resigned 10 Mar 2008

JEFFREY, Ian, Mr.

Resigned
Cave Road, BroughHU15 1HB
Born April 1966
Director
Appointed 09 Mar 2018
Resigned 09 Apr 2019

LINGARD, Christopher

Resigned
Cave Road, BroughHU15 1HB
Born October 1946
Director
Appointed 31 Mar 2014
Resigned 27 Apr 2015

MAKEPEACE, Christopher, Mr.

Resigned
Cave Road, BroughHU15 1HB
Born July 1947
Director
Appointed 19 Apr 2010
Resigned 03 May 2011

MCLEISH, Robert Duff

Resigned
C/O Mcleish The Baker Ltd, HullHU8
Born December 1936
Director
Appointed N/A
Resigned 26 Nov 1994

MOORE, David

Resigned
77 Chantry Way East, SwanlandHU14 3QF
Born October 1935
Director
Appointed 27 Mar 2006
Resigned 02 Apr 2007

RUHMANN, Trevor

Resigned
7a Market Place, South CaveHU15 2BS
Born March 1945
Director
Appointed 29 Mar 2004
Resigned 28 Mar 2005

SCOTT, Ian Frederick, Mr.

Resigned
Cave Road, BroughHU15 1HB
Born November 1950
Director
Appointed 01 Aug 2016
Resigned 07 Apr 2017

TRUEMAN, Thomas Geoffrey

Resigned
North Lodge Vicarage Lane, HessleHU13 9LQ
Born February 1929
Director
Appointed N/A
Resigned 10 Jun 2015

URBANOWICZ, Carlo Stanley

Resigned
Cave Road, BroughHU15 1HB
Born October 1954
Director
Appointed 07 Apr 2017
Resigned 09 Mar 2018

WILLIAMSON, Roy, Chief Fire Officer

Resigned
Cave Road, BroughHU15 1HB
Born December 1942
Director
Appointed 03 May 2011
Resigned 05 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Cave Road, BroughHU15 1HB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Mar 2018

Mr Martin Victor Wilson

Ceased
Church Street, BroughHU15 2EP
Born December 1946

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Resolution
5 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Move Registers To Sail Company With New Address
24 March 2015
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Change Sail Address Company With New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363sAnnual Return (shuttle)
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
9 January 1997
403aParticulars of Charge Subject to s859A
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
20 August 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Incorporation Company
3 July 1920
NEWINCIncorporation