Background WavePink WaveYellow Wave

FULFORD GOLF COURSE LIMITED (02324443)

FULFORD GOLF COURSE LIMITED (02324443) is an active UK company. incorporated on 2 December 1988. with registered office in York. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. FULFORD GOLF COURSE LIMITED has been registered for 37 years. Current directors include SOMERVILLE, John Wainwright.

Company Number
02324443
Status
active
Type
ltd
Incorporated
2 December 1988
Age
37 years
Address
The Clubhouse, York, YO10 5DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
SOMERVILLE, John Wainwright
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULFORD GOLF COURSE LIMITED

FULFORD GOLF COURSE LIMITED is an active company incorporated on 2 December 1988 with the registered office located in York. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. FULFORD GOLF COURSE LIMITED was registered 37 years ago.(SIC: 93120)

Status

active

Active since 37 years ago

Company No

02324443

LTD Company

Age

37 Years

Incorporated 2 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

The Clubhouse Heslington Lane York, YO10 5DY,

Timeline

22 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Apr 10
Director Joined
Apr 13
Director Left
Apr 13
Owner Exit
May 19
Director Joined
May 19
Director Left
May 19
New Owner
Jun 19
New Owner
Jun 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
New Owner
Jun 25
0
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

COOK, Alistair

Active
The Clubhouse, YorkYO10 5DY
Secretary
Appointed 28 Jan 2022

SOMERVILLE, John Wainwright

Active
The Clubhouse, YorkYO10 5DY
Born January 1953
Director
Appointed 20 Mar 2025

BRAMLEY, Ronald

Resigned
8 Swan Farm Court, YorkYO19 6HZ
Secretary
Appointed 17 May 1994
Resigned 15 Aug 2001

DRY, Jonathan Charles

Resigned
The Clubhouse, YorkYO10 5DY
Secretary
Appointed 30 Sept 2019
Resigned 05 Jan 2022

GLEDHILL, John Charles Arthur

Resigned
58 Oakland Avenue, YorkYO3 0DF
Secretary
Appointed N/A
Resigned 01 Apr 1992

GURNELL, Linda Anne

Resigned
5 Highfield Close, YorkYO41 5SE
Secretary
Appointed 09 May 2005
Resigned 21 Oct 2005

HAYHURST, Judith

Resigned
4 Derwent Court, YorkYO4 6JL
Secretary
Appointed N/A
Resigned 20 Aug 1993

KILSHAW, Richard Edward

Resigned
Park Street, SelbyYO8 4QL
Secretary
Appointed 07 Aug 2018
Resigned 28 Sept 2019

MACKLAND, Ian David

Resigned
24 May Pole Gardens, SelbyYO8 3TG
Secretary
Appointed 15 Aug 2001
Resigned 09 May 2005

PEARCE, Gary Stephen

Resigned
Millfield Gardens, YorkYO26 6NZ
Secretary
Appointed 14 Nov 2005
Resigned 19 Jun 2018

BAINBRIDGE, Ian

Resigned
15 Walnut Close, YorkYO10 5EZ
Born August 1944
Director
Appointed 09 May 2005
Resigned 01 Jan 2007

BELLAMY, Neil Edward

Resigned
The Clubhouse, YorkYO10 5DY
Born March 1950
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2019

BRAMLEY, Ronald

Resigned
8 Swan Farm Court, YorkYO19 6HZ
Born March 1948
Director
Appointed 01 May 1995
Resigned 15 Aug 2001

BRUCE, Ian Craig

Resigned
The Clubhouse, YorkYO10 5DY
Born June 1963
Director
Appointed 21 Mar 2024
Resigned 20 Mar 2025

CROME, John Robert

Resigned
1 The Greenway, YorkYO32 3FE
Born February 1951
Director
Appointed 12 Jan 2007
Resigned 29 Mar 2010

CURRAN, Andrew Barry

Resigned
38a Main Street, YorkYO19 6AE
Born May 1957
Director
Appointed 12 Jan 2007
Resigned 01 Apr 2013

ELLIOTT, Robert Alan

Resigned
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed N/A
Resigned 09 May 2005

GURNELL, Linda Anne

Resigned
5 Highfield Close, YorkYO41 5SE
Born March 1960
Director
Appointed 09 May 2005
Resigned 01 Jan 2007

HOLMAN, Frederick

Resigned
Rufflets 5 Sherbuttgate Road, YorkYO4 2EW
Born March 1923
Director
Appointed N/A
Resigned 01 May 1995

LOW, Doug

Resigned
The Clubhouse, YorkYO10 5DY
Born February 1961
Director
Appointed 21 Mar 2022
Resigned 21 Mar 2024

MACKLAND, Ian David

Resigned
24 May Pole Gardens, SelbyYO8 3TG
Born May 1946
Director
Appointed 15 Aug 2001
Resigned 09 May 2005

TEBB, Donald

Resigned
27 Lilac Avenue, YorkYO1 3AS
Born June 1925
Director
Appointed N/A
Resigned 01 May 1995

WEIGHTS, Rick

Resigned
The Clubhouse, YorkYO10 5DY
Born February 1970
Director
Appointed 01 Apr 2019
Resigned 22 Mar 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Ian Craig Bruce

Ceased
The Clubhouse, YorkYO10 5DY
Born June 1963

Nature of Control

Significant influence or control
Notified 21 Mar 2024
Ceased 20 Mar 2025

Mr Doug Low

Ceased
Heslington Lane, YorkYO10 5DY
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Apr 2021
Ceased 21 Mar 2024

Mr Jonathan Charles Dry

Ceased
The Clubhouse, YorkYO10 5DY
Born August 1984

Nature of Control

Significant influence or control
Notified 30 Sept 2019
Ceased 05 Jan 2022

Mr Rick Weights

Ceased
The Clubhouse, YorkYO10 5DY
Born February 1970

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 01 Apr 2021

Mr Neil Edward Belllamy

Ceased
The Clubhouse, YorkYO10 5DY
Born March 1950

Nature of Control

Voting rights 75 to 100 percent
Notified 27 Mar 2017
Ceased 01 Apr 2019

Mr Robert Alan Elliott

Active
The Clubhouse, YorkYO10 5DY
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
14 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
2 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 November 2001
AAAnnual Accounts
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 1998
AAAnnual Accounts
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 1995
AAAnnual Accounts
Legacy
30 May 1995
288288
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
18 May 1995
288288
Legacy
18 May 1995
288288
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
3 July 1994
288288
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
288288
Accounts With Accounts Type Dormant
28 November 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 1991
AAAnnual Accounts
Legacy
16 July 1990
288288
Legacy
26 June 1990
363363
Resolution
18 June 1990
RESOLUTIONSResolutions
Legacy
18 June 1990
225(1)225(1)
Legacy
9 December 1988
288288
Incorporation Company
2 December 1988
NEWINCIncorporation