Background WavePink WaveYellow Wave

HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED (09296344)

HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED (09296344) is an active UK company. incorporated on 5 November 2014. with registered office in Halifax. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED has been registered for 11 years. Current directors include ARTHUR, Adrian Eugene, BECKLEY, Stephen, CALLAGHAN, Jeffery Michael and 1 others.

Company Number
09296344
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
Bradley Hall, Halifax, HX4 9AN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
ARTHUR, Adrian Eugene, BECKLEY, Stephen, CALLAGHAN, Jeffery Michael, ELSWORTH, Peter John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED

HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED is an active company incorporated on 5 November 2014 with the registered office located in Halifax. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. HALIFAX BRADLEY HALL GOLF CLUB (2014) LIMITED was registered 11 years ago.(SIC: 93120)

Status

active

Active since 11 years ago

Company No

09296344

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Bradley Hall Holywell Green Halifax, HX4 9AN,

Previous Addresses

, Holywell Green Halifax, West Yorkshire, HX4 9AN
From: 5 November 2014To: 19 November 2015
Timeline

59 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Funding Round
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jun 15
Director Left
Aug 15
Funding Round
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Director Left
Sept 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Funding Round
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Funding Round
Sept 19
Funding Round
Dec 19
Funding Round
Sept 20
Director Joined
Apr 23
Funding Round
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Funding Round
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Funding Round
Sept 24
Director Left
Apr 25
Funding Round
Apr 25
Funding Round
Aug 25
Funding Round
Nov 25
14
Funding
35
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

HARTLEY, Colin

Active
Holywell Green, HalifaxHX4 9AN
Secretary
Appointed 26 Mar 2015

ARTHUR, Adrian Eugene

Active
Holywell Green, HalifaxHX4 9AN
Born July 1953
Director
Appointed 04 Apr 2024

BECKLEY, Stephen

Active
Holywell Green, HalifaxHX4 9AN
Born October 1961
Director
Appointed 14 Dec 2023

CALLAGHAN, Jeffery Michael

Active
Holywell Green, HalifaxHX4 9AN
Born November 1956
Director
Appointed 04 Apr 2024

ELSWORTH, Peter John

Active
Holywell Green, HalifaxHX4 9AN
Born January 1963
Director
Appointed 04 Apr 2024

TEALE, Allan

Resigned
HalifaxHX4 9AN
Secretary
Appointed 05 Nov 2014
Resigned 26 Mar 2015

BAIGENT, Richard Redmond

Resigned
Holywell Green, HalifaxHX4 9AN
Born March 1965
Director
Appointed 18 Oct 2016
Resigned 27 Mar 2018

BEDDIS, Anthony

Resigned
Holywell Green, HalifaxHX4 9AN
Born February 1948
Director
Appointed 05 Nov 2014
Resigned 20 Sept 2016

CALDWELL, Paul Nigel

Resigned
Holywell Green, HalifaxHX4 9AN
Born January 1975
Director
Appointed 28 Mar 2019
Resigned 14 Dec 2023

GARNET, Andrew William

Resigned
Holywell Green, HalifaxHX4 9AN
Born October 1961
Director
Appointed 26 Sept 2017
Resigned 11 Apr 2018

HOWKER, Ernest

Resigned
Holywell Green, HalifaxHX4 9AN
Born April 1941
Director
Appointed 06 Nov 2014
Resigned 22 Mar 2017

HOWKER, Ernie

Resigned
HalifaxHX4 9AN
Born April 1942
Director
Appointed 05 Nov 2014
Resigned 06 Nov 2014

MIDDLETON, David Nigel

Resigned
Holywell Green, HalifaxHX4 9AN
Born September 1948
Director
Appointed 05 Nov 2014
Resigned 22 Mar 2017

RILEY, Michael Leslie

Resigned
Holywell Green, HalifaxHX4 9AN
Born April 1958
Director
Appointed 11 Apr 2018
Resigned 28 Mar 2019

SENIOR, David John

Resigned
Holywell Green, HalifaxHX4 9AN
Born February 1948
Director
Appointed 21 Jun 2024
Resigned 03 Apr 2025

TEALE, Allan

Resigned
HalifaxHX4 9AN
Born August 1958
Director
Appointed 05 Nov 2014
Resigned 25 Mar 2015

WADCOCK, Declan Michael

Resigned
Holywell Green, HalifaxHX4 9AN
Born October 1971
Director
Appointed 12 Apr 2023
Resigned 04 Apr 2024

WADCOCK, Declan Michael

Resigned
Holywell Green, HalifaxHX4 9AN
Born October 1971
Director
Appointed 16 Nov 2015
Resigned 11 Apr 2018

WADCOCK, Declan Michael

Resigned
HalifaxHX4 9AN
Born October 1971
Director
Appointed 05 Nov 2014
Resigned 29 Jun 2015

WALKER, Colin

Resigned
HalifaxHX4 9AN
Born October 1946
Director
Appointed 25 Mar 2015
Resigned 17 Aug 2015

WILKINSON, Philip Alan

Resigned
Holywell Green, HalifaxHX4 9AN
Born August 1951
Director
Appointed 16 Nov 2015
Resigned 31 Dec 2018

WILLIAMSON, Gary

Resigned
Holywell Green, HalifaxHX4 9AN
Born August 1960
Director
Appointed 27 Mar 2018
Resigned 22 Nov 2018

Persons with significant control

6

0 Active
6 Ceased

Mr Paul Nigel Caldwell

Ceased
Holywell Green, HalifaxHX4 9AN
Born January 1975

Nature of Control

Significant influence or control
Notified 28 Mar 2019
Ceased 14 Dec 2023

Mr Michael Leslie Riley

Ceased
Holywell Green, HalifaxHX4 9AN
Born April 1958

Nature of Control

Significant influence or control
Notified 11 Apr 2018
Ceased 28 Mar 2019

Mr Gary Williamson

Ceased
Holywell Green, HalifaxHX4 9AN
Born August 1960

Nature of Control

Significant influence or control
Notified 27 Mar 2018
Ceased 22 Nov 2018

Mr Philip Alan Wilkinson

Ceased
Holywell Green, HalifaxHX4 9AN
Born August 1951

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 31 Dec 2018

Mr Declan Michael Wadcock

Ceased
Holywell Green, HalifaxHX4 9AN
Born October 1971

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 11 Apr 2018

Mr Richard Redmond Baigent

Ceased
Holywell Green, HalifaxHX4 9AN
Born June 1965

Nature of Control

Significant influence or control
Notified 22 Mar 2017
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

90

Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
12 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 November 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2024
PSC09Update to PSC Statements
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 April 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Capital Allotment Shares
1 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Capital Allotment Shares
17 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Capital Allotment Shares
24 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
26 March 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Incorporation Company
5 November 2014
NEWINCIncorporation