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

BLYTH GOLF CLUB LIMITED(THE)

NEW CLUBHOUSE, NEW DELAVAL, BLYTH, NORTHUMBERLAND, NE24 4DB,
Company Registration Number
00096979
Private Limited Company
Active

Company Overview

About Blyth Golf Club Limited(the)
BLYTH GOLF CLUB LIMITED(THE) was founded on 1908-02-26 and has its registered office in Blyth. The organisation's status is listed as "Active". Blyth Golf Club Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLYTH GOLF CLUB LIMITED(THE)
 
Legal Registered Office
NEW CLUBHOUSE
NEW DELAVAL
BLYTH
NORTHUMBERLAND
NE24 4DB
Other companies in NE24
 
Filing Information
Company Number 00096979
Company ID Number 00096979
Date formed 1908-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176317943  
Last Datalog update: 2023-12-07 02:44:33
Primary Source:Companies House
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 BLYTH GOLF CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
DAVID ERNEST CLARK
Director 2018-04-27
MICHAEL WILLIAM CULLEY
Director 2016-05-23
GRAEME FARRINGTON
Director 2011-04-22
IAN FENWICK HENDERSON
Director 2016-04-14
GWEN LAING
Director 2018-04-27
MARY JACKSON RODGERS
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ANDY CALLAN
Director 2015-06-30 2018-04-27
BRENDA MARY FAWCETT
Director 2012-04-01 2018-04-27
MARK FAULDER
Director 2013-04-26 2017-09-27
DALE ROBSON
Company Secretary 2011-01-01 2016-05-23
DAVID ARMSTRONG
Director 2010-05-01 2016-05-23
MARTIN JOHNSON
Director 2008-06-27 2015-06-30
MARK FAULDER
Director 2009-05-22 2012-04-01
JOHN HUGH RITSON
Company Secretary 2006-05-05 2010-12-31
MICHAEL WILLIAM CULLEY
Director 2006-05-05 2010-05-01
CHARLES CLEET GRIGG
Director 2007-05-22 2010-02-01
STEVEN CARL ELLIS
Director 2006-05-05 2009-05-22
BERNARD KEIGHTLEY
Director 2005-06-17 2006-11-22
WILLIAM WILSON PAXTON
Company Secretary 2003-04-04 2006-05-05
JAMES HANNAH FERGUSON
Director 2000-04-14 2004-05-07
DAVID PAUL SCOTT
Company Secretary 2002-04-12 2003-04-04
ROBERT CHAPMAN
Director 2000-04-14 2003-04-04
KEVIN KIRKUP
Director 1999-04-16 2002-05-08
DENIS THACKWRAY
Company Secretary 1999-04-16 2002-04-12
GEOFFREY DUNN
Director 2000-04-14 2002-04-12
ALEXANDER JAMIESON
Director 1993-04-16 2001-12-11
STEVEN CARL ELLIS
Director 1998-04-17 2001-04-20
RAYMOND WILLIAM JOBSON
Director 1998-04-17 2001-04-20
MARK FAULDER
Director 1997-04-11 2000-04-14
BRIAN JOSEPH HODGSON
Director 1998-04-17 1999-04-20
LESLIE MORPETH
Company Secretary 1997-04-11 1999-04-16
JULIA TATE
Company Secretary 1992-08-12 1997-04-11
GEORGE MORTON DOUGLAS
Director 1992-08-12 1997-04-11
NELSON CRAGGS
Director 1994-04-22 1996-11-07
ROBERT DUNN
Director 1992-08-12 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN FENWICK HENDERSON RF HENDERSON (COMMERCIAL) LTD Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2014-04-01
IAN FENWICK HENDERSON RF HENDERSON (HEATING) LTD Director 2009-08-05 CURRENT 2009-08-05 Active
IAN FENWICK HENDERSON HENDERSON BATHROOMS LIMITED Director 2005-03-12 CURRENT 2005-03-12 Active
GWEN LAING TYNESIDE MORTGAGE ADVICE CENTRE LIMITED Director 2002-10-06 CURRENT 2002-08-30 Active

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
2023-11-09AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-04APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2023-08-04DIRECTOR APPOINTED MR ROBERT FAIRBAIRN
2023-08-04AP01DIRECTOR APPOINTED MR ROBERT FAIRBAIRN
2023-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-08-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-19CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-11-25AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2022-01-19APPOINTMENT TERMINATED, DIRECTOR GWEN LAING
2022-01-19APPOINTMENT TERMINATED, DIRECTOR MARY JACKSON RODGERS
2022-01-19DIRECTOR APPOINTED MR STEVEN BULLIVANT
2022-01-19DIRECTOR APPOINTED MR PAUL ARMSTRONG
2022-01-19AP01DIRECTOR APPOINTED MR STEVEN BULLIVANT
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GWEN LAING
2022-01-1431/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-01-22AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20AA01Previous accounting period shortened from 31/03/21 TO 31/05/20
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-07-01AP01DIRECTOR APPOINTED MR PAUL ARMSTRONG
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM CULLEY
2019-03-29AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEET
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 269
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-07-06AP01DIRECTOR APPOINTED MRS GWEN LAING
2018-07-06AP01DIRECTOR APPOINTED MR DAVID ERNEST CLARK
2018-07-06AP01DIRECTOR APPOINTED MRS MARY JACKSON RODGERS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA FAWCETT
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDY CALLAN
2018-05-17MEM/ARTSARTICLES OF ASSOCIATION
2018-05-17RES01ADOPT ARTICLES 17/05/18
2018-04-09CC04Statement of company's objects
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULDER
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC08Notification of a person with significant control statement
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 273
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 299
2016-07-22AR0112/06/16 FULL LIST
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY DALE ROBSON
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY DALE ROBSON
2016-05-25AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM CULLEY
2016-05-25AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM CULLEY
2016-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-19AP01DIRECTOR APPOINTED MR IAN FENWICK HENDERSON
2016-05-19AP01DIRECTOR APPOINTED MR IAN FENWICK HENDERSON
2016-04-15AP01DIRECTOR APPOINTED MR ANTHONY PEET
2016-04-15AP01DIRECTOR APPOINTED MR ANDY CALLAN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'NEIL
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 310
2015-06-25AR0112/06/15 FULL LIST
2015-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 333
2014-07-01AR0112/06/14 FULL LIST
2014-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-07-02AR0112/06/13 FULL LIST
2013-07-02AP01DIRECTOR APPOINTED MR KEVIN WILSON
2013-07-02AP01DIRECTOR APPOINTED MR MARK FAULDER
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA TATE
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA STANGER
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-07-30AR0112/06/12 FULL LIST
2012-07-30AP01DIRECTOR APPOINTED MISS BRENDA MARY FAWCETT
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK FAULDER
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-20AP01DIRECTOR APPOINTED MR GRAEME FARRINGTON
2012-03-20AP03SECRETARY APPOINTED MR DALE ROBSON
2012-03-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN RITSON
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GRIGG
2012-01-08MEM/ARTSARTICLES OF ASSOCIATION
2012-01-08RES01ALTER ARTICLES 07/10/2011
2011-06-22AR0112/06/11 FULL LIST
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-17AR0112/06/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHNSON / 01/05/2010
2010-11-17AP01DIRECTOR APPOINTED MR MICHAEL O'NEIL
2010-11-17AP01DIRECTOR APPOINTED MR DAVID ARMSTRONG
2010-11-17AP01DIRECTOR APPOINTED MRS SANDRA STANGER
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILSON / 01/05/2010
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMPSON
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA TATE / 01/05/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FAULDER / 01/05/2010
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CULLEY
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGH RITSON / 01/05/2010
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06RES13RE FEES INCREASE 02/12/2009
2010-01-06RES01ALTER ARTICLES 02/12/2009
2009-08-28363aRETURN MADE UP TO 12/06/09; CHANGE OF MEMBERS
2009-08-28288aDIRECTOR APPOINTED MARK FAULDER
2009-08-28288aDIRECTOR APPOINTED KEVIN WILSON
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MILLER
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR STEVEN ELLIS
2009-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22MEM/ARTSARTICLES OF ASSOCIATION
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-08288aDIRECTOR APPOINTED MARTIN JOHNSON
2008-08-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-23363sRETURN MADE UP TO 12/06/08; CHANGE OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED JULIA TATE
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROUTLEDGE
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-12363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-08-21288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288bDIRECTOR RESIGNED
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to BLYTH GOLF 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 BLYTH GOLF CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-10-12 Satisfied NORTHERN CLUBS FEDERATION BREWERY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-03-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BLYTH GOLF CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BLYTH GOLF CLUB LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTH GOLF CLUB LIMITED(THE)
Trademarks
We have not found any records of BLYTH GOLF CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTH GOLF 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 (93120 - Activities of sport clubs) as BLYTH GOLF CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BLYTH GOLF 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 BLYTH GOLF 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 BLYTH GOLF 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.
    Other companies at postcode NE24 4DB