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

TYNESIDE GOLF CLUB LIMITED(THE)

WESTFIELD LANE, RYTON-ON-TYNE, TYNE AND WEAR, NE40 3QE,
Company Registration Number
00114018
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tyneside Golf Club Limited(the)
TYNESIDE GOLF CLUB LIMITED(THE) was founded on 1911-02-02 and has its registered office in Tyne And Wear. The organisation's status is listed as "Active". Tyneside Golf Club Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
TYNESIDE GOLF CLUB LIMITED(THE)
 
Legal Registered Office
WESTFIELD LANE
RYTON-ON-TYNE
TYNE AND WEAR
NE40 3QE
Other companies in NE40
 
Filing Information
Company Number 00114018
Company ID Number 00114018
Date formed 1911-02-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB236998450  
Last Datalog update: 2024-03-05 18:33:57
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 TYNESIDE GOLF CLUB LIMITED(THE)

Current Directors
Officer Role Date Appointed
WILLIAM OWEN AITCHISON
Director 2014-01-22
MARTIN IAN CLARKE
Director 2016-01-20
LEWIS CURRY
Director 2016-01-20
ERIC MICHAEL HEAD
Director 2017-04-19
RONALD IAIN STEWART
Director 2014-01-22
ANDREW CHARLES THOMPSON
Director 2017-04-19
YVONNE WAGGOTT
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CUSHNAGHAN
Director 2007-12-12 2018-01-24
STEPHEN BARRINGTON BRENT
Director 2007-12-12 2011-11-07
MARTIN IAN CLARKE
Director 2007-12-12 2010-03-10
JAMES EDWIN STEPHENSON
Company Secretary 1998-04-01 2008-07-31
JOHN CRAWFORD BAINES
Director 2004-12-01 2007-12-12
STEWART GRAY
Director 2007-05-21 2007-12-12
STEPHEN BARRINGTON BRENT
Director 2005-12-12 2007-04-23
MICHAEL ANDREW BROWN
Director 2003-12-03 2005-12-07
ROY COOPER
Director 2004-01-07 2004-12-01
ALAN HAMILTON
Director 2001-12-05 2004-12-01
WILLIAM FODDEN
Director 2002-01-07 2003-12-03
JAMES FREDERICK GILL
Director 2002-01-07 2003-06-16
NEIL HENRY BUCHANAN
Director 2000-12-06 2002-07-08
MICHAEL ANDREW BROWN
Director 1997-11-27 2001-12-12
JOHN CRAWFORD BAINES
Director 1999-12-08 2001-12-05
ROY COOPER
Director 1999-12-08 2001-12-05
JAMES FREDERICK GILL
Director 1998-12-09 2000-12-06
ALAN BRIGHT
Director 1997-11-27 1999-12-08
DONALD COCHRANE
Director 1998-12-09 1999-12-08
RONALD WESLEY KNIGHTING
Company Secretary 1997-11-27 1998-03-31
WILLIAM GORDON CHARLTON
Director 1996-11-27 1997-11-27
JOHN ROBERT WATKIN
Company Secretary 1992-01-03 1996-11-27
WILLIAM GORDON CHARLTON
Director 1992-12-02 1995-11-29
ERNEST EDWARD FOX
Director 1992-01-03 1995-11-29
WILLIAM ARTHUR APPLEBY
Director 1992-01-03 1992-12-02
NEIL HENRY BUCHANAN
Director 1992-01-03 1992-12-02
STEWART GRAY
Director 1992-01-03 1992-12-02
ALLAN GREENER
Director 1992-01-03 1992-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM OWEN AITCHISON THE TYNESIDE GOLF CLUB TRADING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
WILLIAM OWEN AITCHISON MANSELL MAINTENANCE SERVICES LIMITED Director 2012-10-12 CURRENT 1973-08-28 Dissolved 2013-08-25
WILLIAM OWEN AITCHISON R. MANSELL (PROPERTIES) LIMITED Director 2012-10-12 CURRENT 1974-01-11 Dissolved 2013-08-25
WILLIAM OWEN AITCHISON MANSELL LPI FRAMEWORK LIMITED Director 2012-10-12 CURRENT 2010-11-17 Dissolved 2013-08-25
WILLIAM OWEN AITCHISON R. MANSELL (PLANT HIRE) LIMITED Director 2012-10-12 CURRENT 1968-06-24 Dissolved 2013-08-25
ERIC MICHAEL HEAD THE TYNESIDE GOLF CLUB TRADING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
RONALD IAIN STEWART THE TYNESIDE GOLF CLUB TRADING LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active
RONALD IAIN STEWART HOLBURN LANE COURT MANAGEMENT CO. LIMITED Director 2014-11-18 CURRENT 1992-06-11 Active
ANDREW CHARLES THOMPSON NORTH EAST CARDS LIMITED Director 2010-04-06 CURRENT 2010-04-06 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
2024-03-13APPOINTMENT TERMINATED, DIRECTOR BRIAN CANTLE
2024-03-13DIRECTOR APPOINTED MR RONALD MATHESON
2024-03-13AP01DIRECTOR APPOINTED MR RONALD MATHESON
2024-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CANTLE
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23AA31/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-27RES01ADOPT ARTICLES 27/03/23
2023-03-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER
2023-03-21APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER
2023-03-21DIRECTOR APPOINTED MR STEPHEN WIGHTMAN
2023-03-21DIRECTOR APPOINTED MR STEPHEN WIGHTMAN
2023-03-21DIRECTOR APPOINTED MR KIERAN JAMES WATSON
2023-03-21DIRECTOR APPOINTED MR KIERAN JAMES WATSON
2023-03-21DIRECTOR APPOINTED MR JACK DAVID STODDART
2023-03-21DIRECTOR APPOINTED MR JACK DAVID STODDART
2023-03-21DIRECTOR APPOINTED MR ANDREW CHARLES GEORGE DENBY
2023-03-21DIRECTOR APPOINTED MR ANDREW CHARLES GEORGE DENBY
2023-03-21AP01DIRECTOR APPOINTED MR STEPHEN WIGHTMAN
2023-03-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYD
2023-03-14Memorandum articles filed
2023-03-14MEM/ARTSARTICLES OF ASSOCIATION
2023-02-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2022-03-19AP01DIRECTOR APPOINTED MR GRAHAM SMITH
2022-02-11DIRECTOR APPOINTED MR BRIAN CANTLE
2022-02-11AP01DIRECTOR APPOINTED MR BRIAN CANTLE
2022-02-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN AITCHISON
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD WATSON
2022-02-10DIRECTOR APPOINTED MR STEPHEN LANGSTAFF
2022-02-10AP01DIRECTOR APPOINTED MR STEPHEN LANGSTAFF
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM OWEN AITCHISON
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-1231/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRANVILLE WILSON
2021-02-04AP01DIRECTOR APPOINTED MR SEAN HAMILTON
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-31AP01DIRECTOR APPOINTED MS SUSAN CARTER
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES THOMPSON
2020-01-13AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12MEM/ARTSARTICLES OF ASSOCIATION
2019-02-21RES01ADOPT ARTICLES 21/02/19
2019-02-08AP01DIRECTOR APPOINTED MR IAN THOMPSON
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS CURRY
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-01-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MR STEPHEN BOYD
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUSHNAGHAN
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-01-12AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19AP01DIRECTOR APPOINTED MR ERIC MICHAEL HEAD
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT
2017-05-12AP01DIRECTOR APPOINTED MR ANDREW CHARLES THOMPSON
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RYDER
2017-05-11AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-02-09AR0107/02/16 ANNUAL RETURN FULL LIST
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NEWTON WOOD
2016-02-09AP01DIRECTOR APPOINTED MR MARTIN IAN CLARKE
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2016-02-09AP01DIRECTOR APPOINTED MRS YVONNE WAGGOTT
2016-02-09AP01DIRECTOR APPOINTED MR LEWIS CURRY
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARDROP
2016-02-08AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18AR0107/02/15 ANNUAL RETURN FULL LIST
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-30AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STEWARD
2014-02-25AR0107/02/14 ANNUAL RETURN FULL LIST
2014-02-24AP01DIRECTOR APPOINTED MR RONALD IAIN STEWARD
2014-02-24AP01DIRECTOR APPOINTED MISS SUSAN LYNN SCOTT
2014-02-24AP01DIRECTOR APPOINTED MR WILLIAM OWEN AITCHISON
2014-02-24AP01DIRECTOR APPOINTED MR RONALD IAIN STEWART
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WAGGOTT
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWSON
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-02-07AR0107/02/13 NO MEMBER LIST
2012-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-02-15AR0120/12/11 NO MEMBER LIST
2012-02-15AP01DIRECTOR APPOINTED MR NEWTON WOOD
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRENT
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-07AR0120/12/10 NO MEMBER LIST
2011-03-07AP01DIRECTOR APPOINTED MR PAUL GRANVILLE WILSON
2011-03-07AP01DIRECTOR APPOINTED MR MARK WARDROP
2011-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2011-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-08AR0120/12/09 NO MEMBER LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE WAGGOTT / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES THOMPSON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS SMITH / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RONALD RYDER / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAWSON / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUSHNAGHAN / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN CLARKE / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRINGTON BRENT / 08/01/2010
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-01-02363aANNUAL RETURN MADE UP TO 20/12/08
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY JAMES STEPHENSON
2008-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-02363aANNUAL RETURN MADE UP TO 20/12/07
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-31288aNEW DIRECTOR APPOINTED
2007-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-12-18288bDIRECTOR RESIGNED
2007-09-14288bDIRECTOR RESIGNED
2007-09-03288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-04-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to TYNESIDE 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 TYNESIDE GOLF CLUB LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-02-05 Outstanding LLOYDS BANK LTD
LEGAL CHARGE 1974-07-01 Outstanding SCOTTISH & NEWCASTLE BREWERIES LTD
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TYNESIDE GOLF CLUB LIMITED(THE)

Intangible Assets
Patents
We have not found any records of TYNESIDE GOLF CLUB LIMITED(THE) registering or being granted any patents
Domain Names

TYNESIDE GOLF CLUB LIMITED(THE) owns 1 domain names.

tynesidegolfclub.co.uk  

Trademarks
We have not found any records of TYNESIDE GOLF CLUB LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNESIDE 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 (93110 - Operation of sports facilities) as TYNESIDE GOLF CLUB LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where TYNESIDE 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 TYNESIDE 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 TYNESIDE 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 NE40 3QE