Company NameAmble Club,Limited(The)
Company StatusActive
Company Number00072494
CategoryPrivate Limited Company
Incorporation Date18 January 1902(122 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Mary Carol Nelson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr Paul Selby Douglas
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr Colin William Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr Esmond Coulter
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr Michael Brierley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr Keith Thomson Lee
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr Darrin William Hindhaugh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMiss Demi Marine Hindhaugh
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMrs Karrin Little
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameMr George Tait Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
NE65 0EA
Director NameWilliam Roland Brown
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 7 months after company formation)
Appointment Duration5 years (resigned 11 August 1996)
RoleRetired
Correspondence Address3 Newburgh Street
Amble
Morpeth
Northumberland
NE65 0AQ
Secretary NameClub Secretary John Michael McPeake
NationalityBritish
StatusResigned
Appointed31 July 1991(89 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameMr Peter Aidan Forster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(90 years, 9 months after company formation)
Appointment Duration10 months (resigned 05 August 1993)
RoleSales Representative
Correspondence Address21 Cheviotdale
Amble
Morpeth
Northumberland
NE65 0SH
Director NameMr Robert Briggs
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 1995)
RoleLabourer
Correspondence Address24 Ivy Street
Amble
Morpeth
Northumberland
NE65 0PR
Director NameJames Norman Gilholm
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCivil Servant
Correspondence Address24 Lindisfarne Road
Amble
Morpeth
Northumberland
NE65 0EH
Director NameFrederick Nevison Craddock Brayson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1996(94 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 December 1996)
RoleRetired
Correspondence Address11 Acklington Road
Amble
Morpeth
Northumberland
NE65 0NF
Director NameHugh Andrew Anderson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1999(97 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2001)
RoleSales Assistant
Correspondence Address5a Leazes Street
Amble
Morpeth
Northumberland
NE65 0AL
Director NameKenneth Beers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(98 years, 3 months after company formation)
Appointment Duration8 years (resigned 16 April 2008)
RoleUnemployed
Correspondence Address16 Church Street
Amble
Morpeth
Northumberland
NE65 0DZ
Director NameWilliam Maurice Frost
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2000(98 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2002)
RoleCivil Servant
Correspondence Address40 Priory Park
Amble
Morpeth
Northumberland
NE65 0HY
Director NameJohn Foster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(100 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 March 2011)
RoleStoreman
Correspondence Address25 West Close
Warkworth
Morpeth
Northumberland
NE65 0JZ
Director NameHugh George Anderson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 April 2011)
RolePrison Officer
Correspondence Address5a Leazes Street
Amble
Morpeth
Northumberland
NE65 0AL
Director NameHigh James Douglass
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(109 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 April 2015)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameColin Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(109 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2012)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameGeorge William Buttle
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2011(109 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameTemple Carruthers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2011(109 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameJohn Highgate
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2014(112 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameJohnnie Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2014(112 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameAndrew John Brook
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2014(112 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleSchoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameDavid Brown Beaty
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameHelen Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameJohn Foster
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameKeith Hedley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2015(113 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2018)
RoleStoreman
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA
Director NameNeil Douglas
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(116 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2018)
RolePrison Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Bede Street
Amble
Morpeth
Northumberland
NE65 0EA

Contact

Websitewww.thebedestreetclub.co.uk/
Email address[email protected]
Telephone01665 710213
Telephone regionAlnwick

Location

Registered Address16 Bede Street
Amble
Morpeth
NE65 0EA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAmble by the Sea
WardAmble West with Warkworth
Built Up AreaAmble
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
96.93%
-
10 at £1John James Slater
0.51%
Ordinary
5 at £1Hilary Strangeways
0.26%
Ordinary
5 at £1Robert Wood
0.26%
Ordinary
5 at £1Samuel John Burgess
0.26%
Ordinary
4 at £1Robert Henry Kirkup
0.20%
Ordinary
3 at £1John Allan
0.15%
Ordinary
2 at £1Alistair Douglass
0.10%
Ordinary
2 at £1Geoffrey Gordon
0.10%
Ordinary
2 at £1George Young
0.10%
Ordinary
2 at £1H. Anderson
0.10%
Ordinary
2 at £1James Horatio Nickalls
0.10%
Ordinary
2 at £1John Hall
0.10%
Ordinary
2 at £1John Matthews
0.10%
Ordinary
2 at £1John Yeaman
0.10%
Ordinary
2 at £1Michael Howliston
0.10%
Ordinary
2 at £1Norman Rowell
0.10%
Ordinary
2 at £1Peter Proctor Cannon
0.10%
Ordinary
2 at £1Richard Bowman Kendall
0.10%
Ordinary
2 at £1Robert Mossman
0.10%
Ordinary
2 at £1Thomas Howliston
0.10%
Ordinary

Financials

Year2014
Net Worth£191,591
Cash£20,625
Current Liabilities£20,206

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

8 July 2020Delivered on: 28 July 2020
Persons entitled:
George Tait Nelson
Mary Carol Nelson

Classification: A registered charge
Particulars: 14 bede street, amble, morpeth, northumberland.
Outstanding
26 November 1997Delivered on: 9 December 1997
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H amble club bede street northumberland & oswald street amble by the sea northumberland all fixtures and fittings assignment of goodwill of the business the benefits of all justices licences fixed charge all proceeds of insurance all goods and moveable things floating charge the undertaking sll moveable plant machinery implements utensils building and other materials furniture and other equipment.
Outstanding
26 July 1993Delivered on: 14 August 1993
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Fixed and floating charge
Secured details: £47,500 due from the company to the chargee under the terms of the charge.
Particulars: F/H land k/a the amble club bede street amble northumberland, f/h land off oswald street amble northumberland, all f/h and l/h land of the company adjoining the above properties together with buildings fixtures (including trade) plant and machinery, fixed and floating charge over all assets property and undertaking present and future including goodwill and uncalled capital.
Outstanding
23 April 1991Delivered on: 10 May 1991
Persons entitled: Scottish & Newcastle Breweries Plcesand/or Its Present and Future Subsidiary Compani

Classification: Fixed and floating charge
Secured details: £25,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge.
Particulars: F/H amble club bede street building amble northumberland and f/h land off oswald street amble by the sea northumberland together with all buildings fixtures (inc trade) plant & machinery fixed & floating charge over undertaking and all property and assets present and future including goodwill and uncalled capital.
Outstanding
20 January 1988Delivered on: 2 February 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Amble club limited bede street building amble, northumberland.
Outstanding
22 October 1980Delivered on: 31 October 1980
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off oswald street amble by-the-sea northumberland.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 July 2020Registration of charge 000724940006, created on 8 July 2020 (7 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 August 2019Notification of George Tait Nelson as a person with significant control on 9 December 2018 (2 pages)
8 August 2019Confirmation statement made on 23 July 2019 with updates (123 pages)
8 August 2019Cessation of Michael Mcpeake as a person with significant control on 30 September 2018 (1 page)
17 December 2018Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 16 Bede Street Amble Morpeth NE65 0EA on 17 December 2018 (1 page)
14 December 2018Appointment of Mr Paul Selby Douglas as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr Michael Brierley as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr Darrin William Hindhaugh as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr Keith Thomson Lee as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mrs Karrin Little as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr Colin William Douglas as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Miss Demi Marine Hindhaugh as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr Esmond Coulter as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mrs Mary Carol Nelson as a director on 9 December 2018 (2 pages)
14 December 2018Appointment of Mr George Tait Nelson as a director on 9 December 2018 (2 pages)
30 October 2018Registered office address changed from 16 Bede Street Amble,Morpeth Northumberland NE65 0EA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30 October 2018 (2 pages)
9 October 2018Termination of appointment of Helen Foster as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Mary Ann Mcnally as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Scott Christian John Patterson as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Michael Robertson as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Keith Hedley as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of John Michael Mcpeake as a secretary on 30 September 2018 (2 pages)
9 October 2018Termination of appointment of Neil Douglas as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Andrew John Brook as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of John Foster as a director on 30 September 2018 (1 page)
9 October 2018Termination of appointment of Foster Young as a director on 30 September 2018 (1 page)
3 September 2018Termination of appointment of Gareth James Stephenson as a director on 19 August 2018 (1 page)
31 July 2018Confirmation statement made on 23 July 2018 with updates (123 pages)
30 April 2018Appointment of Neil Douglas as a director on 14 March 2018 (2 pages)
30 April 2018Appointment of Scott Christian John Patterson as a director on 14 March 2018 (2 pages)
28 March 2018Termination of appointment of John Highgate as a director on 14 March 2018 (2 pages)
22 March 2018Termination of appointment of David Brown Beaty as a director on 14 March 2018 (2 pages)
15 March 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 September 2017Appointment of Gareth James Stephenson as a director on 13 September 2017 (3 pages)
25 September 2017Appointment of Gareth James Stephenson as a director on 13 September 2017 (3 pages)
7 August 2017Confirmation statement made on 23 July 2017 with updates (123 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (125 pages)
3 August 2016Confirmation statement made on 23 July 2016 with updates (125 pages)
1 August 2016Termination of appointment of Ian Hinson as a director on 15 November 2015 (1 page)
1 August 2016Termination of appointment of Ian Hinson as a director on 15 November 2015 (1 page)
19 April 2016Appointment of Michael Robertson as a director on 3 April 2016 (4 pages)
19 April 2016Appointment of Michael Robertson as a director on 3 April 2016 (4 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,953
(150 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,953
(150 pages)
28 July 2015Appointment of Ian Hinson as a director on 5 July 2015 (3 pages)
28 July 2015Termination of appointment of Leslie Hinshaw as a director on 12 April 2015 (1 page)
28 July 2015Director's details changed for Foster Young on 4 August 2014 (2 pages)
28 July 2015Director's details changed for Foster Young on 4 August 2014 (2 pages)
28 July 2015Appointment of Ian Hinson as a director on 5 July 2015 (3 pages)
28 July 2015Termination of appointment of Leslie Hinshaw as a director on 12 April 2015 (1 page)
28 July 2015Appointment of Ian Hinson as a director on 5 July 2015 (3 pages)
28 July 2015Director's details changed for Foster Young on 4 August 2014 (2 pages)
17 May 2015Termination of appointment of High James Douglass as a director on 12 April 2015 (2 pages)
17 May 2015Appointment of Mary Ann Mcnally as a director on 12 April 2015 (3 pages)
17 May 2015Appointment of Mary Ann Mcnally as a director on 12 April 2015 (3 pages)
17 May 2015Termination of appointment of High James Douglass as a director on 12 April 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 April 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
28 April 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
12 April 2015Appointment of David Brown Beaty as a director on 8 February 2015 (3 pages)
12 April 2015Appointment of Keith Hedley as a director on 8 February 2015 (2 pages)
12 April 2015Appointment of Keith Hedley as a director on 8 February 2015 (2 pages)
12 April 2015Appointment of Helen Foster as a director on 8 February 2015 (3 pages)
12 April 2015Termination of appointment of Temple Carruthers as a director on 8 February 2015 (2 pages)
12 April 2015Appointment of John Foster as a director on 8 February 2015 (3 pages)
12 April 2015Appointment of David Brown Beaty as a director on 8 February 2015 (3 pages)
12 April 2015Termination of appointment of Temple Carruthers as a director on 8 February 2015 (2 pages)
12 April 2015Appointment of David Brown Beaty as a director on 8 February 2015 (3 pages)
12 April 2015Termination of appointment of Temple Carruthers as a director on 8 February 2015 (2 pages)
12 April 2015Appointment of John Foster as a director on 8 February 2015 (3 pages)
12 April 2015Appointment of Helen Foster as a director on 8 February 2015 (3 pages)
12 April 2015Appointment of John Foster as a director on 8 February 2015 (3 pages)
12 April 2015Appointment of Helen Foster as a director on 8 February 2015 (3 pages)
12 April 2015Appointment of Keith Hedley as a director on 8 February 2015 (2 pages)
16 December 2014Termination of appointment of Johnnie Henderson as a director on 30 November 2014 (2 pages)
16 December 2014Termination of appointment of Johnnie Henderson as a director on 30 November 2014 (2 pages)
3 September 2014Appointment of Leslie Hinshaw as a director on 17 August 2014 (3 pages)
3 September 2014Appointment of Leslie Hinshaw as a director on 17 August 2014 (3 pages)
18 August 2014Annual return made up to 3 August 2014. List of shareholders has changed
Statement of capital on 2014-08-18
  • GBP 1,953
(20 pages)
18 August 2014Annual return made up to 3 August 2014. List of shareholders has changed
Statement of capital on 2014-08-18
  • GBP 1,953
(20 pages)
18 August 2014Annual return made up to 3 August 2014. List of shareholders has changed
Statement of capital on 2014-08-18
  • GBP 1,953
(20 pages)
1 August 2014Termination of appointment of Norman Alan Rowell as a director on 29 June 2014 (2 pages)
1 August 2014Appointment of Andrew John Brook as a director on 29 June 2014 (3 pages)
1 August 2014Termination of appointment of Darrin William Hindhaugh as a director on 29 June 2014 (2 pages)
1 August 2014Appointment of Andrew John Brook as a director on 29 June 2014 (3 pages)
1 August 2014Termination of appointment of Norman Alan Rowell as a director on 29 June 2014 (2 pages)
1 August 2014Termination of appointment of Darrin William Hindhaugh as a director on 29 June 2014 (2 pages)
30 May 2014Appointment of John Highgate as a director (3 pages)
30 May 2014Appointment of Johnnie Henderson as a director (3 pages)
30 May 2014Appointment of John Highgate as a director (3 pages)
30 May 2014Appointment of Johnnie Henderson as a director (3 pages)
16 May 2014Total exemption small company accounts made up to 7 January 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 7 January 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 7 January 2014 (3 pages)
8 November 2013Termination of appointment of Keith Lee as a director (2 pages)
8 November 2013Termination of appointment of Keith Lee as a director (2 pages)
19 August 2013Termination of appointment of Matthew Rowell as a director (2 pages)
19 August 2013Termination of appointment of Matthew Rowell as a director (2 pages)
15 August 2013Annual return made up to 2 August 2013. List of shareholders has changed
Statement of capital on 2013-08-15
  • GBP 1,953
(19 pages)
15 August 2013Annual return made up to 2 August 2013. List of shareholders has changed
Statement of capital on 2013-08-15
  • GBP 1,953
(19 pages)
15 August 2013Annual return made up to 2 August 2013. List of shareholders has changed
Statement of capital on 2013-08-15
  • GBP 1,953
(19 pages)
3 May 2013Total exemption small company accounts made up to 7 January 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 7 January 2013 (7 pages)
3 May 2013Total exemption small company accounts made up to 7 January 2013 (7 pages)
24 April 2013Termination of appointment of John Henderson as a director (2 pages)
24 April 2013Termination of appointment of John Henderson as a director (2 pages)
25 January 2013Appointment of Keith Thomson Lee as a director (3 pages)
25 January 2013Termination of appointment of Trevor Hodgson as a director (2 pages)
25 January 2013Appointment of Keith Thomson Lee as a director (3 pages)
25 January 2013Termination of appointment of Trevor Hodgson as a director (2 pages)
8 October 2012Termination of appointment of Colin Douglas as a director (2 pages)
8 October 2012Termination of appointment of Colin Douglas as a director (2 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (22 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (22 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (22 pages)
1 August 2012Secretary's details changed for Club Secretary John Michael Mcpeake on 25 July 2012 (3 pages)
1 August 2012Secretary's details changed for Club Secretary John Michael Mcpeake on 25 July 2012 (3 pages)
18 April 2012Total exemption small company accounts made up to 6 January 2012 (5 pages)
18 April 2012Total exemption small company accounts made up to 6 January 2012 (5 pages)
18 April 2012Total exemption small company accounts made up to 6 January 2012 (5 pages)
10 April 2012Appointment of John Henderson as a director (3 pages)
10 April 2012Appointment of John Henderson as a director (3 pages)
10 April 2012Termination of appointment of Paul Proctor as a director (2 pages)
10 April 2012Termination of appointment of Paul Proctor as a director (2 pages)
3 November 2011Appointment of Temple Carruthers as a director (3 pages)
3 November 2011Termination of appointment of George Buttle as a director (2 pages)
3 November 2011Appointment of Temple Carruthers as a director (3 pages)
3 November 2011Termination of appointment of George Buttle as a director (2 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (26 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (26 pages)
12 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (26 pages)
18 May 2011Appointment of George William Buttle as a director (3 pages)
18 May 2011Appointment of Colin Douglas as a director (3 pages)
18 May 2011Termination of appointment of John Foster as a director (2 pages)
18 May 2011Termination of appointment of Norman Young as a director (2 pages)
18 May 2011Appointment of Norman Alan Rowell as a director (3 pages)
18 May 2011Appointment of High James Douglass as a director (3 pages)
18 May 2011Termination of appointment of John Sutherland as a director (2 pages)
18 May 2011Appointment of Darrin William Hindhaugh as a director (3 pages)
18 May 2011Appointment of Matthew Rowell as a director (3 pages)
18 May 2011Termination of appointment of James Marshall as a director (2 pages)
18 May 2011Appointment of Paul Proctor as a director (3 pages)
18 May 2011Termination of appointment of Hugh Anderson as a director (2 pages)
18 May 2011Termination of appointment of John Foster as a director (2 pages)
18 May 2011Termination of appointment of Terence Hodgson as a director (2 pages)
18 May 2011Termination of appointment of John Sutherland as a director (2 pages)
18 May 2011Termination of appointment of Thomas Luke as a director (2 pages)
18 May 2011Termination of appointment of James Marshall as a director (2 pages)
18 May 2011Termination of appointment of Thomas Luke as a director (2 pages)
18 May 2011Appointment of Darrin William Hindhaugh as a director (3 pages)
18 May 2011Appointment of Paul Proctor as a director (3 pages)
18 May 2011Termination of appointment of Norman Young as a director (2 pages)
18 May 2011Appointment of George William Buttle as a director (3 pages)
18 May 2011Appointment of High James Douglass as a director (3 pages)
18 May 2011Termination of appointment of Terence Hodgson as a director (2 pages)
18 May 2011Appointment of Norman Alan Rowell as a director (3 pages)
18 May 2011Appointment of Colin Douglas as a director (3 pages)
18 May 2011Appointment of Matthew Rowell as a director (3 pages)
18 May 2011Termination of appointment of Hugh Anderson as a director (2 pages)
27 April 2011Accounts for a small company made up to 7 January 2011 (6 pages)
27 April 2011Accounts for a small company made up to 7 January 2011 (6 pages)
27 April 2011Accounts for a small company made up to 7 January 2011 (6 pages)
12 October 2010Accounts for a small company made up to 7 January 2010 (6 pages)
12 October 2010Accounts for a small company made up to 7 January 2010 (6 pages)
12 October 2010Accounts for a small company made up to 7 January 2010 (6 pages)
10 August 2010Annual return made up to 1 August 2010. List of shareholders has changed (22 pages)
10 August 2010Annual return made up to 1 August 2010. List of shareholders has changed (22 pages)
10 August 2010Annual return made up to 1 August 2010. List of shareholders has changed (22 pages)
2 February 2010Appointment of Trevor Hodgson as a director (3 pages)
2 February 2010Appointment of Trevor Hodgson as a director (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (43 pages)
4 August 2009Return made up to 31/07/09; full list of members (43 pages)
28 April 2009Accounts for a small company made up to 7 January 2009 (6 pages)
28 April 2009Accounts for a small company made up to 7 January 2009 (6 pages)
28 April 2009Accounts for a small company made up to 7 January 2009 (6 pages)
19 March 2009Director appointed foster young (1 page)
19 March 2009Director appointed terence hodgson (1 page)
19 March 2009Director appointed foster young (1 page)
19 March 2009Director appointed john sutherland (1 page)
19 March 2009Director appointed hugh george anderson (1 page)
19 March 2009Director appointed hugh george anderson (1 page)
19 March 2009Appointment terminated director paul proctor (2 pages)
19 March 2009Director appointed john sutherland (1 page)
19 March 2009Appointment terminated director paul proctor (2 pages)
19 March 2009Director appointed terence hodgson (1 page)
7 August 2008Return made up to 31/07/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
7 August 2008Return made up to 31/07/08; change of members
  • 363(288) ‐ Director resigned
(12 pages)
20 May 2008Accounts for a small company made up to 3 January 2008 (6 pages)
20 May 2008Accounts for a small company made up to 3 January 2008 (6 pages)
20 May 2008Accounts for a small company made up to 3 January 2008 (6 pages)
1 May 2008Appointment terminated director kenneth beers (1 page)
1 May 2008Appointment terminated director john treddenick (1 page)
1 May 2008Director appointed paul proctor (2 pages)
1 May 2008Appointment terminated director kenneth beers (1 page)
1 May 2008Director appointed paul proctor (2 pages)
1 May 2008Appointment terminated director john treddenick (1 page)
29 October 2007Accounts for a small company made up to 4 January 2007 (6 pages)
29 October 2007Accounts for a small company made up to 4 January 2007 (6 pages)
29 October 2007Accounts for a small company made up to 4 January 2007 (6 pages)
14 August 2007Return made up to 31/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 August 2007Return made up to 31/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
9 May 2006Full accounts made up to 5 January 2006 (13 pages)
9 May 2006Full accounts made up to 5 January 2006 (13 pages)
9 May 2006Full accounts made up to 5 January 2006 (13 pages)
9 August 2005Return made up to 31/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 August 2005Return made up to 31/07/05; change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
20 April 2005Full accounts made up to 6 January 2005 (13 pages)
20 April 2005Full accounts made up to 6 January 2005 (13 pages)
20 April 2005Full accounts made up to 6 January 2005 (13 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
15 May 2004Full accounts made up to 2 January 2004 (13 pages)
15 May 2004Full accounts made up to 2 January 2004 (13 pages)
15 May 2004Full accounts made up to 2 January 2004 (13 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
13 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
11 May 2003Full accounts made up to 2 January 2003 (13 pages)
11 May 2003Full accounts made up to 2 January 2003 (13 pages)
11 May 2003Full accounts made up to 2 January 2003 (13 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
12 August 2002Return made up to 31/07/02; change of members (20 pages)
12 August 2002Return made up to 31/07/02; change of members (20 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
19 April 2002Full accounts made up to 3 January 2002 (13 pages)
19 April 2002Full accounts made up to 3 January 2002 (13 pages)
19 April 2002Full accounts made up to 3 January 2002 (13 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
31 October 2001Full accounts made up to 5 January 2001 (13 pages)
31 October 2001Full accounts made up to 5 January 2001 (13 pages)
31 October 2001Full accounts made up to 5 January 2001 (13 pages)
14 August 2001Return made up to 31/07/01; change of members (19 pages)
14 August 2001Return made up to 31/07/01; change of members (19 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 August 2000Return made up to 31/07/00; full list of members (54 pages)
7 August 2000Return made up to 31/07/00; full list of members (54 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
13 April 2000Full accounts made up to 6 January 2000 (13 pages)
13 April 2000Full accounts made up to 6 January 2000 (13 pages)
13 April 2000Full accounts made up to 6 January 2000 (13 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
17 August 1999Return made up to 31/07/99; change of members (10 pages)
17 August 1999Return made up to 31/07/99; change of members (10 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 7 January 1999 (13 pages)
25 April 1999Full accounts made up to 7 January 1999 (13 pages)
25 April 1999Full accounts made up to 7 January 1999 (13 pages)
6 October 1998Full accounts made up to 7 January 1998 (13 pages)
6 October 1998Full accounts made up to 7 January 1998 (13 pages)
6 October 1998Full accounts made up to 7 January 1998 (13 pages)
11 August 1998Return made up to 31/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 August 1998Return made up to 31/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
9 December 1997Particulars of mortgage/charge (5 pages)
9 December 1997Particulars of mortgage/charge (5 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
7 August 1997Return made up to 31/07/97; full list of members (10 pages)
7 August 1997Return made up to 31/07/97; full list of members (10 pages)
2 April 1997Full accounts made up to 2 January 1997 (13 pages)
2 April 1997Full accounts made up to 2 January 1997 (13 pages)
2 April 1997Full accounts made up to 2 January 1997 (13 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
19 January 1997New director appointed (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (1 page)
19 January 1997Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
29 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(57 pages)
29 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(57 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
3 April 1996Full accounts made up to 4 January 1996 (12 pages)
3 April 1996Full accounts made up to 4 January 1996 (12 pages)
3 April 1996Full accounts made up to 4 January 1996 (12 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
8 August 1995Return made up to 31/07/95; change of members (10 pages)
8 August 1995Return made up to 31/07/95; change of members (10 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
10 May 1995Memorandum and Articles of Association (32 pages)
10 May 1995Memorandum and Articles of Association (32 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
19 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)