Company NameWashington Union Club Company,Limited(The)
Company StatusActive
Company Number00071694
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Phillip Lambert Harrison
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(92 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressHemmel House
High Spen Court
High Spen
Tyne & Wear
NE39 2EB
Director NameMr Peter Stafford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(92 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleSample Cutter
Country of ResidenceUnited Kingdom
Correspondence Address46 General Havelock Road
Sunderland
SR4 6XN
Director NameMr Gordon Telford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1994(92 years, 12 months after company formation)
Appointment Duration29 years, 5 months
RoleComputer Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eltwater
The Lakes Albany
Washington
Tyne & Wear
NE37 1UU
Secretary NameMr Phillip Lambert Harrison
StatusCurrent
Appointed14 June 2021(119 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address14 Village Lane
Washington
Co.Durham
NE38 7HU
Director NameMr Jeffrey Nichols
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RolePainter And Decorator
Country of ResidenceUnited Kingdom
Correspondence Address14 Village Lane
Washington
Co.Durham
NE38 7HU
Director NameMr Thomas Bell
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 1994)
RoleRetired
Correspondence AddressBelvue Beal Road
Holy Island
Berwick On Tweed
Td15
Director NameMr Robert Edwin Harold
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 1994)
RoleRetired
Correspondence Address1 Richmond Avenue
Washington
Tyne & Wear
NE38 7JG
Director NameMr John Frederick Price
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 1994)
RoleDental Surgeon
Correspondence Address21a Hermitage Park
Chester Le Street
Durham
DH3 3JZ
Director NameMr William Stafford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 1995)
RoleTechnical Rep
Correspondence Address111 Glebe Crescent
Washington
Tyne & Wear
NE38 7AF
Director NameMr Leslie Todd
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 1999)
RoleFarmer
Correspondence AddressHigh Spen Farm
Rowlands Gill
Tyne & Wear
Ne39
Director NameMr Brian Frederick Waldock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration28 years, 3 months (resigned 13 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Hawkstone Close
Billingham
Cleveland
TS22 5RF
Director NameMr Alan Jones
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration30 years, 6 months (resigned 31 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Chichester Road
Durham
County Durham
DH1 5QG
Secretary NameMr Alan Jones
NationalityBritish
StatusResigned
Appointed31 January 1991(89 years, 2 months after company formation)
Appointment Duration30 years, 4 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chichester Road
Durham
County Durham
DH1 5QG
Director NameMr Thomas Nattrass Coxon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(102 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 03 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Dalton Way
Houghton Le Spring
Tyne & Wear
DH4 7RB

Contact

Telephone0191 2193805
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address14 Village Lane
Washington
Co.Durham
NE38 7HU
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington Central
Built Up AreaSunderland

Financials

Year2013
Net Worth£14,721
Cash£12,224
Current Liabilities£2,932

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

12 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
12 February 2024Termination of appointment of Thomas Nattrass Coxon as a director on 3 February 2024 (1 page)
12 February 2024Appointment of Mr Jeffrey Nichols as a director on 3 February 2024 (2 pages)
16 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 February 2023Confirmation statement made on 7 February 2023 with updates (5 pages)
18 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
7 August 2021Termination of appointment of Alan Jones as a director on 31 July 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 June 2021Appointment of Mr Phillip Lambert Harrison as a secretary on 14 June 2021 (2 pages)
15 June 2021Termination of appointment of Alan Jones as a secretary on 14 June 2021 (1 page)
26 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
25 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
26 May 2019Termination of appointment of Brian Frederick Waldock as a director on 13 May 2019 (1 page)
19 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 550
(11 pages)
28 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 550
(11 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 550
(11 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 550
(11 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 550
(11 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(11 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(11 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 550
(11 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 March 2013Director's details changed for Mr Peter Stafford on 17 March 2013 (2 pages)
17 March 2013Director's details changed for Mr Peter Stafford on 17 March 2013 (2 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (11 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (11 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (11 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 February 2012Director's details changed for Mr Alan Jones on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (11 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (11 pages)
21 February 2012Director's details changed for Mr Alan Jones on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (11 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
15 February 2011Director's details changed for Mr Alan Jones on 8 February 2011 (2 pages)
15 February 2011Secretary's details changed for Mr Alan Jones on 8 February 2011 (1 page)
15 February 2011Director's details changed for Mr Brian Frederick Waldock on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Phillip Lambert Harrison on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Peter Stafford on 8 February 2011 (2 pages)
15 February 2011Secretary's details changed for Mr Alan Jones on 8 February 2011 (1 page)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (11 pages)
15 February 2011Director's details changed for Mr Alan Jones on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Gordon Telford on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Phillip Lambert Harrison on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Alan Jones on 8 February 2011 (2 pages)
15 February 2011Secretary's details changed for Mr Alan Jones on 8 February 2011 (1 page)
15 February 2011Director's details changed for Gordon Telford on 8 February 2011 (2 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (11 pages)
15 February 2011Director's details changed for Phillip Lambert Harrison on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Thomas Nattrass Coxon on 8 February 2011 (2 pages)
15 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (11 pages)
15 February 2011Director's details changed for Mr Brian Frederick Waldock on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Mr Brian Frederick Waldock on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Thomas Nattrass Coxon on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Gordon Telford on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Peter Stafford on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Peter Stafford on 8 February 2011 (2 pages)
15 February 2011Director's details changed for Thomas Nattrass Coxon on 8 February 2011 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (24 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 February 2009Return made up to 08/02/09; no change of members (6 pages)
24 February 2009Return made up to 08/02/09; no change of members (6 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 February 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2007Accounts for a small company made up to 30 September 2006 (4 pages)
16 May 2007Accounts for a small company made up to 30 September 2006 (4 pages)
6 March 2007Return made up to 08/02/07; full list of members (13 pages)
6 March 2007Return made up to 08/02/07; full list of members (13 pages)
12 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
12 May 2006Accounts for a small company made up to 30 September 2005 (5 pages)
23 February 2006Return made up to 08/02/06; change of members (9 pages)
23 February 2006Return made up to 08/02/06; change of members (9 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 March 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 February 2004Return made up to 08/02/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 February 2004Return made up to 08/02/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
21 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 March 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 February 2002Return made up to 08/02/02; no change of members (8 pages)
13 February 2002Return made up to 08/02/02; no change of members (8 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 February 2001Return made up to 08/02/01; no change of members (8 pages)
7 February 2001Return made up to 08/02/01; no change of members (8 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
7 April 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
8 March 1999Return made up to 08/02/99; change of members (8 pages)
8 March 1999Return made up to 08/02/99; change of members (8 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Return made up to 08/02/98; change of members (8 pages)
9 March 1998Return made up to 08/02/98; change of members (8 pages)
9 March 1998New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 March 1997Return made up to 08/02/97; full list of members (8 pages)
11 March 1997Return made up to 08/02/97; full list of members (8 pages)
14 March 1996Full accounts made up to 30 September 1995 (12 pages)
14 March 1996Full accounts made up to 30 September 1995 (12 pages)
29 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1995Full accounts made up to 30 September 1994 (12 pages)
27 March 1995Full accounts made up to 30 September 1994 (12 pages)