Background WavePink WaveYellow Wave

HOLME HALL GOLF CLUB LIMITED (11939332)

HOLME HALL GOLF CLUB LIMITED (11939332) is an active UK company. incorporated on 11 April 2019. with registered office in Scunthorpe. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 2 other business activities. HOLME HALL GOLF CLUB LIMITED has been registered for 7 years. Current directors include ASHTON, Terry, BARKER, Andrew Charles, BELL, Alan and 4 others.

Company Number
11939332
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 April 2019
Age
7 years
Address
Holme Lane, Scunthorpe, DN16 3RF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ASHTON, Terry, BARKER, Andrew Charles, BELL, Alan, DENT, Nigel, GALLAGHER-COTTAM, Andrew John, LEE, Andrew William, Dr, WRIGHT, Ann
SIC Codes
56290, 93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLME HALL GOLF CLUB LIMITED

HOLME HALL GOLF CLUB LIMITED is an active company incorporated on 11 April 2019 with the registered office located in Scunthorpe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 2 other business activities. HOLME HALL GOLF CLUB LIMITED was registered 7 years ago.(SIC: 56290, 93110, 93120)

Status

active

Active since 7 years ago

Company No

11939332

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Holme Lane Bottesford Scunthorpe, DN16 3RF,

Timeline

37 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Feb 20
Owner Exit
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 22
Director Left
Jul 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

CARGILL, Allison Lillian

Active
Bottesford, ScunthorpeDN16 3RF
Secretary
Appointed 13 Dec 2023

ASHTON, Terry

Active
Bottesford, ScunthorpeDN16 3RF
Born November 1951
Director
Appointed 30 Apr 2023

BARKER, Andrew Charles

Active
Bottesford, ScunthorpeDN16 3RF
Born August 1977
Director
Appointed 13 Dec 2023

BELL, Alan

Active
Bottesford, ScunthorpeDN16 3RF
Born August 1964
Director
Appointed 18 Jul 2023

DENT, Nigel

Active
Bottesford, ScunthorpeDN16 3RF
Born May 1962
Director
Appointed 13 Dec 2023

GALLAGHER-COTTAM, Andrew John

Active
Bottesford, ScunthorpeDN16 3RF
Born December 1978
Director
Appointed 13 Dec 2023

LEE, Andrew William, Dr

Active
Bottesford, ScunthorpeDN16 3RF
Born July 1959
Director
Appointed 13 Dec 2023

WRIGHT, Ann

Active
Meadowbank, DoncasterDN9 1NW
Born August 1959
Director
Appointed 13 Dec 2023

WATSON, Andrew James

Resigned
Bottesford, ScunthorpeDN16 3RF
Secretary
Appointed 05 Oct 2019
Resigned 13 Dec 2023

BARKER, Andrew Charles

Resigned
Old School Close, BriggDN20 8QN
Born August 1977
Director
Appointed 26 Oct 2020
Resigned 18 Jul 2022

BOCOCK, Robert John

Resigned
Bottesford, ScunthorpeDN16 3RF
Born February 1962
Director
Appointed 03 Sept 2019
Resigned 02 Dec 2019

BUSH, James Alexander

Resigned
Bottesford, ScunthorpeDN16 3RF
Born October 1976
Director
Appointed 16 May 2021
Resigned 19 Dec 2022

CARGILL, Allison

Resigned
Bottesford, ScunthorpeDN16 3RF
Born December 1989
Director
Appointed 03 Dec 2019
Resigned 18 Jul 2022

CONWAY, Paul

Resigned
Bottesford, ScunthorpeDN16 3RF
Born October 1951
Director
Appointed 02 Dec 2019
Resigned 12 Dec 2023

FREEMAN, Anthony

Resigned
Bottesford, ScunthorpeDN16 3RF
Born January 1973
Director
Appointed 02 Dec 2019
Resigned 15 Dec 2021

HALL, Christopher John

Resigned
Bottesford, ScunthorpeDN16 3RF
Born December 1958
Director
Appointed 03 Sept 2019
Resigned 12 Dec 2023

HENRY, Frederick

Resigned
Bottesford, ScunthorpeDN16 3RF
Born October 1945
Director
Appointed 03 Sept 2019
Resigned 02 Dec 2019

KENNEDY, Jennifer Caroline

Resigned
Bottesford, ScunthorpeDN16 3RF
Born April 1961
Director
Appointed 03 Sept 2019
Resigned 02 Dec 2019

OVERTON, Christopher

Resigned
Bottesford, ScunthorpeDN16 3RF
Born December 1955
Director
Appointed 02 Dec 2019
Resigned 26 Oct 2020

RYAN, Liam Francis

Resigned
Bottesford, ScunthorpeDN16 3RF
Born June 1957
Director
Appointed 03 Sept 2019
Resigned 12 Dec 2023

SHORROCK, Jonathan Robert

Resigned
28 Mawdsley Street, BoltonBL1 1LF
Born January 1953
Director
Appointed 11 Apr 2019
Resigned 03 Sept 2019

SMALLEY, Graham

Resigned
St. Barnabas Road, BarnetbyDN38 6JB
Born September 1952
Director
Appointed 27 Oct 2020
Resigned 19 Mar 2021

WATSON, Sharon Louise

Resigned
Bottesford, ScunthorpeDN16 3RF
Born October 1970
Director
Appointed 15 Dec 2021
Resigned 12 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Robert Shorrock

Ceased
28 Mawdsley Street, BoltonBL1 1LF
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Person Secretary Company With Change Date
16 April 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Change Person Secretary Company With Change Date
27 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
27 April 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Resolution
10 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Incorporation Company
11 April 2019
NEWINCIncorporation