Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED
Company Information for

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED

Coxwold House Birch Way, Easingwold, York, YO61 3FB,
Company Registration Number
06911065
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British And International Golf Greenkeepers Association Ltd
BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED was founded on 2009-05-20 and has its registered office in York. The organisation's status is listed as "Active". British And International Golf Greenkeepers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED
 
Legal Registered Office
Coxwold House Birch Way
Easingwold
York
YO61 3FB
Other companies in YO61
 
Filing Information
Company Number 06911065
Company ID Number 06911065
Date formed 2009-05-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-05-20
Return next due 2025-06-03
Type of accounts SMALL
VAT Number /Sales tax ID GB500292005  
Last Datalog update: 2024-05-20 09:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WRAGG
Company Secretary 2009-10-20
JAIME ACTON
Director 2017-01-17
LESLIE HOWKINS
Director 2015-01-20
SCOTT REEVES
Director 2015-06-15
TOM SMITH
Director 2016-06-20
STUART TAYLOR
Director 2017-01-17
ROBERT WELFORD
Director 2014-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ALEXANDER GREENWOOD
Director 2012-01-25 2017-01-17
JOHN KEENAGHAN
Director 2012-09-24 2017-01-17
ANDREW BAKER
Director 2015-01-20 2016-05-09
JEREMY HUGHES
Director 2011-01-19 2015-05-13
ARNOLD PHIPPS-JONES
Director 2010-12-14 2015-01-20
CHRISTOPHER SEALEY
Director 2014-01-22 2015-01-20
STEVEN MASON
Director 2013-05-15 2014-09-03
JOHN ANTHONY SMITH
Director 2012-07-19 2014-01-22
GARY PAUL CUNNINGHAM
Director 2009-10-20 2013-05-15
ANDREW AIRLIE MELLON
Director 2011-01-19 2012-07-19
CHRISTOPHER SEALEY
Director 2010-01-20 2012-07-19
ARCHIE DUNN
Director 2009-10-20 2012-01-25
JOHN ANTHONY SMITH
Director 2009-10-20 2011-01-19
PAUL WORSTER
Director 2009-05-20 2011-01-19
IAN LESLIE WILLETT
Director 2009-10-20 2010-12-14
MARK TIMOTHY DOBELL
Director 2009-10-20 2010-10-19
ANDREW AIRLIE MELLON
Director 2010-01-20 2010-10-19
ELLIOTT ROBERT SMALL
Director 2009-10-20 2010-10-19
PETER TODD
Director 2009-05-20 2010-10-19
KENNETH MACKAY
Director 2009-05-20 2010-01-20
JEFFREY VAUGHAN MILLS
Director 2009-10-20 2010-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOM SMITH COLNE V LTD Director 2007-12-13 CURRENT 2002-04-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Memorandum articles filed
2024-03-12Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-07DIRECTOR APPOINTED MR GORDON MCKIE
2024-03-07APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2023-05-31CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-02-08Memorandum articles filed
2023-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-05-24CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-06AP01DIRECTOR APPOINTED MRS LUCY SELLICK
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-03-28AP01DIRECTOR APPOINTED MR JACK HETHERINGTON
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGEOUGH
2022-03-15CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN PAUL WRAGG on 2020-11-01
2021-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-19AP01DIRECTOR APPOINTED MR ANTONY KIRWAN
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM SMITH
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-02-03AP01DIRECTOR APPOINTED MR STUART FERGUSON
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART TAYLOR
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Bigga House Aldwark Alne York North Yorkshire YO61 1UF
2020-09-22CH01Director's details changed for Mr Scott Reeves on 2019-05-05
2020-09-14CH01Director's details changed for Mr Stuart Taylor on 2020-09-14
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-01-30MEM/ARTSARTICLES OF ASSOCIATION
2020-01-30RES01ADOPT ARTICLES 30/01/20
2020-01-28AP01DIRECTOR APPOINTED MR STEVEN LLOYD
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAIME ACTON
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-16AP01DIRECTOR APPOINTED MR ANDREW LAING
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WELFORD
2019-03-04CH01Director's details changed for Mr Anthoney Mcgough on 2019-01-22
2019-01-30AP01DIRECTOR APPOINTED MR ANTHONEY MCGOUGH
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARLES HOWKINS
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-09MEM/ARTSARTICLES OF ASSOCIATION
2018-02-09RES01ADOPT ARTICLES 09/02/18
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-02-11MEM/ARTSARTICLES OF ASSOCIATION
2017-02-11RES01ADOPT ARTICLES 11/02/17
2017-01-24AP01DIRECTOR APPOINTED MR JAIME ACTON
2017-01-24AP01DIRECTOR APPOINTED MR STUART TAYLOR
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREENWOOD
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAGHAN
2016-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-08-09AP01DIRECTOR APPOINTED MR TOM SMITH
2016-05-26AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER
2016-02-23MEM/ARTSARTICLES OF ASSOCIATION
2016-02-10RES01ADOPT ARTICLES 10/02/16
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-16AP01DIRECTOR APPOINTED MR ANDREW BAKER
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD PHIPPS-JONES
2015-10-14AP01DIRECTOR APPOINTED MR LESLIE HOWKINS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEALEY
2015-06-15AP01DIRECTOR APPOINTED MR SCOTT REEVES
2015-05-26AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGHES
2015-02-18RES01ADOPT ARTICLES 21/01/2015
2015-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-11-10AUDAUDITOR'S RESIGNATION
2014-09-16AP01DIRECTOR APPOINTED MR ROBERT WELFORD
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON
2014-05-22AR0120/05/14 NO MEMBER LIST
2014-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER SEALEY
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-05-21AR0120/05/13 NO MEMBER LIST
2013-05-16AP01DIRECTOR APPOINTED MR JOHN KEENAGHAN
2013-05-16AP01DIRECTOR APPOINTED MR STEVEN MASON
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY CUNNINGHAM
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEALEY
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-23AP01DIRECTOR APPOINTED MR JOHN ANTHONY SMITH
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLON
2012-07-10AR0120/05/12 NO MEMBER LIST
2012-02-14AP01DIRECTOR APPOINTED MR STUART ALEXANDER GREENWOOD
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIE DUNN
2011-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-05-24AR0120/05/11 NO MEMBER LIST
2011-02-03AP01DIRECTOR APPOINTED MR ANDREW AIRLIE MELLON
2011-02-03AP01DIRECTOR APPOINTED MR JEREMY HUGHES
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WORSTER
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2011-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-11AP01DIRECTOR APPOINTED MR ARNOLD PHIPPS-JONES
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLETT
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER TODD
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT SMALL
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLON
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOBELL
2010-06-25AA01CURREXT FROM 31/05/2010 TO 30/06/2010
2010-05-21AR0120/05/10 NO MEMBER LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WORSTER / 20/01/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TODD / 20/01/2010
2010-03-10AP01DIRECTOR APPOINTED ANDREW AIRLIE MELLON
2010-03-09AP01DIRECTOR APPOINTED CHRISTOPHER SEALEY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKAY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MILLS
2009-12-23AP01DIRECTOR APPOINTED MARK TIMOTHY DOBELL
2009-11-24AP03SECRETARY APPOINTED STEPHEN PAUL WRAGG
2009-11-14AP01DIRECTOR APPOINTED JOHN ANTHONY SMITH
2009-11-14AP01DIRECTOR APPOINTED ARCHIE DUNN
2009-11-14AP01DIRECTOR APPOINTED IAN LESLIE WILLETT
2009-11-14AP01DIRECTOR APPOINTED ELLIOTT ROBERT SMALL
2009-11-14AP01DIRECTOR APPOINTED JEFFREY VAUGHAN MILLS
2009-11-14AP01DIRECTOR APPOINTED GARY PAUL CUNNINGHAM
2009-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names

BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED owns 1 domain names.

turfworld.co.uk  

Trademarks
We have not found any records of BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AND INTERNATIONAL GOLF GREENKEEPERS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.