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

TYNEMOUTH GOLF CLUB,LIMITED(THE)

SPITAL DENE, TYNEMOUTH, TYNE & WEAR, NE30 2ER,
Company Registration Number
00130377
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tynemouth Golf Club,limited(the)
TYNEMOUTH GOLF CLUB,LIMITED(THE) was founded on 1913-07-28 and has its registered office in Tyne & Wear. The organisation's status is listed as "Active". Tynemouth 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
TYNEMOUTH GOLF CLUB,LIMITED(THE)
 
Legal Registered Office
SPITAL DENE
TYNEMOUTH
TYNE & WEAR
NE30 2ER
Other companies in NE30
 
Filing Information
Company Number 00130377
Company ID Number 00130377
Date formed 1913-07-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:47:35
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 TYNEMOUTH GOLF CLUB,LIMITED(THE)

Current Directors
Officer Role Date Appointed
PAUL KEVIN WHITTAKER
Company Secretary 2017-05-01
DAVID JAMES BAINBRIDGE
Director 2014-11-05
MICHAEL COX
Director 2016-11-02
WILLIAM NOEL DILKS
Director 2015-11-04
ALLAN JOHN HENDERSON
Director 2015-11-04
STEPHEN MASON LAWS
Director 2015-11-04
PHIL MCGUIRE
Director 2016-11-02
DARRYL RIDLEY
Director 2016-11-02
ALEX ROBINSON
Director 2017-11-01
SHAUN ROUTLEDGE
Director 2015-11-04
DAVID JAMES STEVEN
Director 2016-11-02
BRIAN UDBERG
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE FERGUSON
Director 2016-11-02 2017-11-01
JAMES MCGILL FORTEATH
Company Secretary 2014-07-07 2017-04-01
DAVID GRANT ARCHBOLD
Director 2013-11-06 2016-11-02
BRIAN COCKSEDGE
Director 2009-11-04 2015-11-04
ANTHONY JAMES CAWOOD
Director 2009-11-04 2014-11-05
TIMOTHY JOHN SCOTT
Company Secretary 2002-11-06 2014-07-31
DAVID JAMES BAINBRIDGE
Director 2011-11-03 2013-06-25
DAVID DOUGAL
Director 2006-11-01 2012-11-07
CHRISTINE ELAINE ACASTER
Director 2008-11-05 2012-06-26
DAVID JAMES BAINBRIDGE
Director 2004-11-03 2010-11-03
TIMOTHY JOHN SCOTT
Company Secretary 2002-11-07 2009-07-30
GEORGE ALEXANDER ARMSTRONG
Director 2006-11-01 2007-11-07
CHRISTINE ELAINE ACASTER
Director 2003-11-06 2006-11-01
ROBERT ORD BEST
Director 2000-11-08 2006-11-01
ROBERT LEONARD ANDREWS
Director 1998-11-04 2004-11-03
GIOLLA CRIOST COOPER
Director 2002-11-06 2004-11-03
WILLIAM STOREY
Company Secretary 1991-12-06 2002-11-07
JOHN EMMERSON
Director 2000-11-08 2002-11-06
NEILL FREDERICK FERGUSON
Director 1992-11-04 2001-11-07
DAVID ROBERT BILTON
Director 1992-11-04 1998-11-04
THOMAS CRAIGHILL BROWNE
Director 1991-12-06 1997-11-04
WILLIAM COLSTON COLLIN
Director 1991-12-06 1996-11-06
SYDNEY SMITH BAILEY
Director 1991-12-06 1992-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BAINBRIDGE CADDYCHARGER LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
DAVID JAMES BAINBRIDGE AITH (UK) LIMITED Director 2007-03-26 CURRENT 2002-08-09 Active
ALLAN JOHN HENDERSON LUGANO MONTAGU LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
ALLAN JOHN HENDERSON TANDEM BARS LIMITED Director 2014-08-26 CURRENT 2009-04-29 Active - Proposal to Strike off
ALLAN JOHN HENDERSON BIRNEY HALL PROPERTIES LIMITED Director 2014-08-26 CURRENT 2011-11-23 Active
ALLAN JOHN HENDERSON LUGANO DEVELOPMENTS LIMITED Director 2014-08-26 CURRENT 2007-01-24 Active
ALLAN JOHN HENDERSON BOXPIPE LIMITED Director 2014-08-26 CURRENT 2003-07-04 Active
ALLAN JOHN HENDERSON PERCY GLOBAL FILMS LTD Director 2013-03-08 CURRENT 2013-03-08 Dissolved 2014-08-26
ALLAN JOHN HENDERSON WALLSEND BOYS CLUB Director 2005-08-18 CURRENT 2005-08-18 Active
STEPHEN MASON LAWS XACTPCB LTD Director 2004-03-11 CURRENT 2004-03-08 Active
SHAUN ROUTLEDGE 25 JOHN STREET MANAGEMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2006-03-02 Active
DAVID JAMES STEVEN INIGMA DIRECT LTD Director 2017-04-25 CURRENT 2012-03-19 Active
DAVID JAMES STEVEN NORTHERN BUSINESS CONSULTANTS LTD Director 2015-12-23 CURRENT 2015-12-23 Active
DAVID JAMES STEVEN P NORTH GROUP LIMITED Director 2012-09-01 CURRENT 2009-11-20 Active
DAVID JAMES STEVEN 01464712 LIMITED Director 1994-10-09 CURRENT 1979-12-04 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SIMPSON
2024-03-18APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON
2024-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SIMPSON
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-12AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-06APPOINTMENT TERMINATED, DIRECTOR KIM MCKENNA
2023-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KIM MCKENNA
2023-11-13TM01APPOINTMENT TERMINATED, DIRECTOR EMLYN JONES
2023-11-13AP01DIRECTOR APPOINTED MR ANDREW MUNRO
2023-03-0730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-11-09Director's details changed for Mr Stew Fell on 2022-11-02
2022-11-09CH01Director's details changed for Mr Stew Fell on 2022-11-02
2022-11-04AP01DIRECTOR APPOINTED MR PAUL EDWARD SCOTT
2022-11-03AP01DIRECTOR APPOINTED MR EMLYN JONES
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BAINBRIDGE
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-05AP01DIRECTOR APPOINTED KIM MCKENNA
2021-11-04AP01DIRECTOR APPOINTED JOHN LAURENCE PAGE
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOEL DILKS
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN UDBERG
2019-12-11AP01DIRECTOR APPOINTED MR ALAN MOSES
2019-12-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-10AP01DIRECTOR APPOINTED MRS ANNE COATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL RIDLEY
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-18RES01ADOPT ARTICLES 18/01/19
2018-12-17AP01DIRECTOR APPOINTED MR NEALE PAUL COLEMAN
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-21MEM/ARTSARTICLES OF ASSOCIATION
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-02AP01DIRECTOR APPOINTED MR ALEX ROBINSON
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STOREY
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE FERGUSON
2017-11-02TM02Termination of appointment of James Mcgill Forteath on 2017-04-01
2017-05-11AP03Appointment of Mr Paul Kevin Whittaker as company secretary on 2017-05-01
2017-01-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR EMLYN JONES
2016-11-22AP01DIRECTOR APPOINTED MR NEVILLE FERGUSON
2016-11-22AP01DIRECTOR APPOINTED MR PHIL MCGUIRE
2016-11-22AP01DIRECTOR APPOINTED MR DAVID JAMES STEVEN
2016-11-22AP01DIRECTOR APPOINTED MR CRAIG STOREY
2016-11-22AP01DIRECTOR APPOINTED MR DARRYL RIDLEY
2016-11-22AP01DIRECTOR APPOINTED MR MICHAEL COX
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'SULLIVAN
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHBOLD
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARCHBOLD
2016-01-29RP04SECOND FILING WITH MUD 06/12/15 FOR FORM AR01
2016-01-29ANNOTATIONClarification
2015-12-30AP01DIRECTOR APPOINTED MR WILLIAM NOEL DILKS
2015-12-30AR0106/12/15 NO MEMBER LIST
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STENHOUSE
2015-12-29AP01DIRECTOR APPOINTED MR BRIAN UDBERG
2015-12-29AP01DIRECTOR APPOINTED MR ALLAN JOHN HENDERSON
2015-12-29AP01DIRECTOR APPOINTED MR STEPHEN LAWS
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN COCKSEDGE
2015-12-29AP01DIRECTOR APPOINTED MR WILLIAM SMITH
2015-12-29AP01DIRECTOR APPOINTED MR SHAUN ROUTLEDGE
2015-10-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2014-12-08AR0106/12/14 NO MEMBER LIST
2014-12-04AP01DIRECTOR APPOINTED MR EMLYN JONES
2014-12-01AP01DIRECTOR APPOINTED MR DAVID JAMES BAINBRIDGE
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MILLER
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK ORMSTON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SARGINSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCLAUCHLIN
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAWOOD
2014-11-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SCOTT
2014-11-18AP03SECRETARY APPOINTED MR JAMES MCGILL FORTEATH
2014-10-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-22RP04SECOND FILING WITH MUD 06/12/13 FOR FORM AR01
2014-01-22ANNOTATIONClarification
2014-01-08AR0106/12/13 NO MEMBER LIST
2014-01-07AP01DIRECTOR APPOINTED MR JOHN O'SULLIVAN
2014-01-07AP01DIRECTOR APPOINTED MR DAVID GRANT ARCHBOLD
2014-01-07AP01DIRECTOR APPOINTED MR PAUL GRAHAM MCLAUCHLIN
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAWS
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAINBRIDGE
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2012-12-07AR0106/12/12 NO MEMBER LIST
2012-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN SCOTT / 06/12/2012
2012-12-06AP01DIRECTOR APPOINTED MR DERRICK ORMSTON
2012-12-06AP01DIRECTOR APPOINTED MR CRAIG MILLER
2012-12-06AP01DIRECTOR APPOINTED MR ANTHONY SARGINSON
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAWRENCE
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DOUGAL
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ACASTER
2012-10-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-12-15AR0106/12/11 NO MEMBER LIST
2011-12-14AP01DIRECTOR APPOINTED MR STEPHEN MASON LAWS
2011-12-14AP01DIRECTOR APPOINTED MR DAVID JAMES BAINBRIDGE
2011-12-14AP01DIRECTOR APPOINTED MR DAVID ALEXANDER WRIGHT
2011-12-14AP01DIRECTOR APPOINTED MR WILLIAM SMITH
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITELEY
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MILLER
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN GLENDINNING
2011-10-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2010-12-09AR0106/12/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED MR CRAIG MILLER
2010-11-11AP01DIRECTOR APPOINTED MR KEITH MILLER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHORT
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MADDISON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOHNSON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAINBRIDGE
2010-10-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-15AR0106/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES WHITELEY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DONALD SMITH / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN SHORT / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MADDISON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD JOHNSON / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GLENDINNING / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGAL / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BAINBRIDGE / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ELAINE ACASTER / 15/12/2009
2009-12-10AP01DIRECTOR APPOINTED MR ANTHONY JAMES CAWOOD
2009-12-09AP01DIRECTOR APPOINTED MR BRIAN COCKSEDGE
2009-12-09AP01DIRECTOR APPOINTED MR DAVID DAWSON STENHOUSE
2009-12-09AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER LAWRENCE
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MILLER
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HASNIP
2009-12-02AP03SECRETARY APPOINTED MR TIMOTHY JOHN SCOTT
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SCOTT
2008-12-09363aANNUAL RETURN MADE UP TO 06/12/08
2008-12-03288aDIRECTOR APPOINTED MS CHRISTINE ELAINE ACASTER
2008-12-03288aDIRECTOR APPOINTED MR GRAHAM ERIC HASNIP
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 TYNEMOUTH 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 TYNEMOUTH GOLF CLUB,LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TYNEMOUTH GOLF CLUB,LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 TYNEMOUTH GOLF CLUB,LIMITED(THE)

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

Outgoings
Business Rates/Property Tax
No properties were found where TYNEMOUTH 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 TYNEMOUTH 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 TYNEMOUTH 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.