Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)
Company Information for

RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)

ST RONANS THE VILLAGE, RYHOPE, SUNDERLAND, TYNE & WEAR, SR2 0PF,
Company Registration Number
00076190
Private Limited Company
Active

Company Overview

About Ryhope Village & District Club,limited(the)
RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) was founded on 1903-01-27 and has its registered office in Sunderland. The organisation's status is listed as "Active". Ryhope Village & District Club,limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)
 
Legal Registered Office
ST RONANS THE VILLAGE
RYHOPE
SUNDERLAND
TYNE & WEAR
SR2 0PF
Other companies in SR2
 
Filing Information
Company Number 00076190
Company ID Number 00076190
Date formed 1903-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB175842437  
Last Datalog update: 2023-09-05 10:47:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)
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 RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN DAWSON
Company Secretary 2017-03-20
DENNIS BOOTH
Director 2012-03-11
ROSINA BOOTH
Director 2012-03-11
DENIS BOOTH JNR
Director 2016-03-28
FRANK GILBY
Director 2015-03-27
GARY HOLDCROFT
Director 2016-03-28
STANLEY TREWICK
Director 1994-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY LOUISE WHITEHEAD
Company Secretary 2014-04-01 2017-03-20
JOANNE SMITH
Company Secretary 2012-05-31 2015-04-01
DAVID FREDERICK HENRY DIMMOND
Director 1991-04-25 2012-10-07
JAMES COTTON
Company Secretary 2003-05-15 2012-05-31
HEATHER LILLIAN DOBSON
Director 2009-09-01 2012-03-11
JAMES GREGSON
Director 2002-12-01 2010-05-17
ERIC BURNETT
Director 2007-05-14 2009-09-17
ROBERT BURNETT
Director 2007-11-20 2009-09-17
PHILIP COTTON
Director 2003-05-15 2007-04-01
ALAN BROWN
Company Secretary 2002-12-01 2006-11-30
JAMES COTTON
Director 2003-05-15 2006-11-30
ALAN DAVISON
Director 1991-04-25 2006-11-30
ROBERT BARNES
Director 1991-04-25 2004-02-19
BRIAN MILBURN
Director 2001-04-26 2003-11-30
ALAN BROWN
Company Secretary 2002-12-01 2002-12-01
JAMES GREGSON
Company Secretary 1993-04-25 2002-12-01
ROBERT GLEN HAMMOND
Director 1998-02-28 2002-02-23
GEOFFREY PROUD
Director 1999-02-27 2000-09-25
JAMES GREGSON
Director 1991-04-25 2000-05-15
ERIC JONES
Director 1998-02-28 2000-04-20
PAUL RONALD BRICKLE
Director 1997-02-22 1999-02-27
WILLIAM DAVISON
Director 1991-04-25 1999-02-27
DEREK MOAN
Director 1993-04-25 1999-02-27
ROBERT GLEN HAMMOND
Director 1994-02-26 1997-02-22
RAYMOND ELLIOTT
Director 1991-04-25 1996-04-18
RICHARD DENNIS FISHWICK
Director 1995-02-25 1996-04-18
IAN JACKSON
Company Secretary 1991-04-25 1992-04-06
WILLIAM BURDON
Director 1991-04-25 1992-02-29

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
2023-08-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-15CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-07-15CS01CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-07-07APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD CHARLES ALEXANDER CARLYON
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GARY HOLDCROFT
2023-07-07DIRECTOR APPOINTED MR JOHN DAWSON
2023-07-07DIRECTOR APPOINTED MR WES APPLEBY
2023-07-07AP01DIRECTOR APPOINTED MR JOHN DAWSON
2023-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN EDWARD CHARLES ALEXANDER CARLYON
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-29AP01DIRECTOR APPOINTED MR ALLAN EDWARD CHARLES ALEXANDER CARLYON
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-06-19AP01DIRECTOR APPOINTED MR IAN DAVISON
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY TREWICK
2018-09-05PSC08Notification of a person with significant control statement
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-02-13AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-13TM02Termination of appointment of Vicky Louise Whitehead on 2017-03-20
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1000.000064
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-07-13AP03Appointment of Mr John Dawson as company secretary on 2017-03-20
2017-07-12AP01DIRECTOR APPOINTED MR GARY HOLDCROFT
2017-07-12AP01DIRECTOR APPOINTED MR FRANK GILBY
2017-07-12AP01DIRECTOR APPOINTED MR DENIS BOOTH JNR
2016-08-09AR0102/06/16 ANNUAL RETURN FULL LIST
2016-08-09CH01Director's details changed for Stanley Trewick on 2016-08-04
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TATTERS
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN TATTERS
2016-08-09TM02Termination of appointment of Joanne Smith on 2015-04-01
2016-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-16AR0130/06/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSINA BOOTH / 01/08/2015
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BOOTH / 01/08/2015
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-17AR0102/06/14 FULL LIST
2014-07-16AP03SECRETARY APPOINTED MISS VICKY LOUISE WHITEHEAD
2014-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-06-11AR0102/06/13 FULL LIST
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIMMOND
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-07-26AR0124/04/12 FULL LIST
2012-07-10AP03SECRETARY APPOINTED JOANNE SMITH
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WRIGHT
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DOBSON
2012-07-10AP01DIRECTOR APPOINTED DENNIS BOOTH
2012-07-10AP01DIRECTOR APPOINTED MICHAEL TATTERS
2012-07-10AP01DIRECTOR APPOINTED ROSINA BOOTH
2012-07-10AP01DIRECTOR APPOINTED JEAN TATTERS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY JAMES COTTON
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BURNETT
2011-06-07AR0124/04/11 FULL LIST
2011-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREGSON
2010-07-19AR0124/04/10 FULL LIST
2010-07-19AP01DIRECTOR APPOINTED HEATHER LILLIAN DOBSON
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-08-20363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR ALBERT WRIGHT
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-06-03288aDIRECTOR APPOINTED ROBERT BURNETT
2008-05-27363(288)DIRECTOR RESIGNED
2008-05-27363sRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-10-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-10-05363sRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-22363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-13363sRETURN MADE UP TO 24/04/05; CHANGE OF MEMBERS
2005-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-06-25288aNEW SECRETARY APPOINTED
2004-06-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 24/04/04; CHANGE OF MEMBERS
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-25288aNEW DIRECTOR APPOINTED
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-06-16363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-06-16288aNEW DIRECTOR APPOINTED
2003-06-16363(288)SECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22363(288)DIRECTOR RESIGNED
2002-05-22363sRETURN MADE UP TO 24/04/02; CHANGE OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-05-04363sRETURN MADE UP TO 24/04/01; CHANGE OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-24363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) 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 RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-03-08 Outstanding HSBC BANK PLC
DEBENTURE 2007-02-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 1972-11-14 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)

Intangible Assets
Patents
We have not found any records of RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE)
Trademarks
We have not found any records of RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE). 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 (56302 - Public houses and bars) as RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) 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 RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) 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 RYHOPE VILLAGE & DISTRICT CLUB,LIMITED(THE) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1