Background WavePink WaveYellow Wave

BRIDESHEAD GOLF & COUNTRY CLUB LIMITED (02550680)

BRIDESHEAD GOLF & COUNTRY CLUB LIMITED (02550680) is an active UK company. incorporated on 22 October 1990. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BRIDESHEAD GOLF & COUNTRY CLUB LIMITED has been registered for 35 years. Current directors include COOK, Carole Ann, HOWARD, Nicholas Paul Geoffrey, The Hon..

Company Number
02550680
Status
active
Type
ltd
Incorporated
22 October 1990
Age
35 years
Address
Castle Howard, North Yorkshire, YO60 7DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COOK, Carole Ann, HOWARD, Nicholas Paul Geoffrey, The Hon.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDESHEAD GOLF & COUNTRY CLUB LIMITED

BRIDESHEAD GOLF & COUNTRY CLUB LIMITED is an active company incorporated on 22 October 1990 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BRIDESHEAD GOLF & COUNTRY CLUB LIMITED was registered 35 years ago.(SIC: 68100)

Status

active

Active since 35 years ago

Company No

02550680

LTD Company

Age

35 Years

Incorporated 22 October 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

LEGISTSHELFCO NO. 103 LIMITED
From: 22 October 1990To: 2 January 1991
Contact
Address

Castle Howard York North Yorkshire, YO60 7DA,

Timeline

4 key events • 1990 - 2016

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Nov 12
Director Joined
Oct 16
Director Left
Oct 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COOK, Carole Ann

Active
Hill Street, LondonW1J 5LS
Born June 1963
Director
Appointed 29 Apr 2016

HOWARD, Nicholas Paul Geoffrey, The Hon.

Active
Castle Howard, North YorkshireYO60 7DA
Born April 1952
Director
Appointed 13 Jan 2012

HOWARD, Simon Bartholomew Geoffrey, The Hon

Resigned
Castle Howard, YorkYO60 7DA
Secretary
Appointed 07 Dec 2007
Resigned 29 Apr 2016

PEAKE, Duncan Neil

Resigned
The Gardens House, YorkYO60 7DA
Secretary
Appointed 31 Jan 2002
Resigned 06 Dec 2007

LEGIST CORPORATE SERVICES LIMITED

Resigned
P O Box 613, LondonEC1Y 1BY
Corporate secretary
Appointed N/A
Resigned 05 Aug 1993

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 05 Aug 1993
Resigned 31 Jan 2002

HOWARD, Simon Bartholomew Geoffrey, The Hon

Resigned
Castle Howard, YorkYO60 7DA
Born January 1956
Director
Appointed N/A
Resigned 29 Apr 2016

Persons with significant control

2

The Hon. Nicholas Paul Geoffrey Howard

Active
Castle Howard, North YorkshireYO60 7DA
Born April 1952

Nature of Control

Significant influence or control
Notified 29 Apr 2016

Ms Carole Ann Cook

Active
Castle Howard, North YorkshireYO60 7DA
Born June 1963

Nature of Control

Significant influence or control
Notified 29 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2003
AAAnnual Accounts
Legacy
10 May 2003
363aAnnual Return
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363aAnnual Return
Legacy
1 March 2002
287Change of Registered Office
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2001
AAAnnual Accounts
Legacy
26 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
1 November 1999
363aAnnual Return
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1995
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Accounts With Accounts Type Dormant
16 February 1995
AAAnnual Accounts
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
287Change of Registered Office
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1992
AAAnnual Accounts
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
18 December 1991
363b363b
Memorandum Articles
29 January 1991
MEM/ARTSMEM/ARTS
Resolution
29 January 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1990
NEWINCIncorporation