Amble
Morpeth
NE65 0EA
Director Name | Mr Darrin William Hindhaugh |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mr Michael Brierley |
---|---|
Date of Birth | May 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mr Paul Selby Douglas |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mr Colin William Douglas |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mr George Tait Nelson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mr Esmond Coulter |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mr Keith Thomson Lee |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Mrs Karrin Little |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | Miss Demi Marine Hindhaugh |
---|---|
Date of Birth | June 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth NE65 0EA |
Director Name | William Roland Brown |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 August 1996) |
Role | Retired |
Correspondence Address | 3 Newburgh Street Amble Morpeth Northumberland NE65 0AQ |
Secretary Name | Club Secretary John Michael McPeake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Mr Peter Aidan Forster |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(90 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 05 August 1993) |
Role | Sales Representative |
Correspondence Address | 21 Cheviotdale Amble Morpeth Northumberland NE65 0SH |
Director Name | Mr Robert Briggs |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 1995) |
Role | Labourer |
Correspondence Address | 24 Ivy Street Amble Morpeth Northumberland NE65 0PR |
Director Name | Mr Robert Briggs |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(90 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 1995) |
Role | Labourer |
Correspondence Address | 24 Ivy Street Amble Morpeth Northumberland NE65 0PR |
Director Name | James Norman Gilholm |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1994(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1996) |
Role | Civil Servant |
Correspondence Address | 24 Lindisfarne Road Amble Morpeth Northumberland NE65 0EH |
Director Name | Frederick Nevison Craddock Brayson |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1996(94 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 December 1996) |
Role | Retired |
Correspondence Address | 11 Acklington Road Amble Morpeth Northumberland NE65 0NF |
Director Name | Hugh Andrew Anderson |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1999(97 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2001) |
Role | Sales Assistant |
Correspondence Address | 5a Leazes Street Amble Morpeth Northumberland NE65 0AL |
Director Name | Kenneth Beers |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(98 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 16 April 2008) |
Role | Unemployed |
Correspondence Address | 16 Church Street Amble Morpeth Northumberland NE65 0DZ |
Director Name | William Maurice Frost |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2002) |
Role | Civil Servant |
Correspondence Address | 40 Priory Park Amble Morpeth Northumberland NE65 0HY |
Director Name | John Foster |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(100 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 March 2011) |
Role | Storeman |
Correspondence Address | 25 West Close Warkworth Morpeth Northumberland NE65 0JZ |
Director Name | Hugh George Anderson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 April 2011) |
Role | Prison Officer |
Correspondence Address | 5a Leazes Street Amble Morpeth Northumberland NE65 0AL |
Director Name | Colin Douglas |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2012) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | High James Douglass |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(109 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 April 2015) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | George William Buttle |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2011(109 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Temple Carruthers |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Johnnie Henderson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2014(112 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | John Highgate |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2014(112 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Andrew John Brook |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Helen Foster |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(113 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | David Brown Beaty |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(113 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | John Foster |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(113 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Keith Hedley |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2015(113 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2018) |
Role | Storeman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Director Name | Neil Douglas |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(116 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2018) |
Role | Prison Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bede Street Amble Morpeth Northumberland NE65 0EA |
Website | www.thebedestreetclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01665 710213 |
Telephone region | Alnwick |
Registered Address | 16 Bede Street Amble Morpeth NE65 0EA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble West with Warkworth |
Built Up Area | Amble |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 96.93% - |
---|---|
10 at £1 | John James Slater 0.51% Ordinary |
5 at £1 | Hilary Strangeways 0.26% Ordinary |
5 at £1 | Robert Wood 0.26% Ordinary |
5 at £1 | Samuel John Burgess 0.26% Ordinary |
4 at £1 | Robert Henry Kirkup 0.20% Ordinary |
3 at £1 | John Allan 0.15% Ordinary |
2 at £1 | Alistair Douglass 0.10% Ordinary |
2 at £1 | Geoffrey Gordon 0.10% Ordinary |
2 at £1 | George Young 0.10% Ordinary |
2 at £1 | H. Anderson 0.10% Ordinary |
2 at £1 | James Horatio Nickalls 0.10% Ordinary |
2 at £1 | John Hall 0.10% Ordinary |
2 at £1 | John Matthews 0.10% Ordinary |
2 at £1 | John Yeaman 0.10% Ordinary |
2 at £1 | Michael Howliston 0.10% Ordinary |
2 at £1 | Norman Rowell 0.10% Ordinary |
2 at £1 | Peter Proctor Cannon 0.10% Ordinary |
2 at £1 | Richard Bowman Kendall 0.10% Ordinary |
2 at £1 | Robert Mossman 0.10% Ordinary |
2 at £1 | Thomas Howliston 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191,591 |
Cash | £20,625 |
Current Liabilities | £20,206 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2023 (4 months, 1 week from now) |
8 July 2020 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1980 | Delivered 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 |
14 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
---|---|
26 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
21 December 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 July 2020 | Registration of charge 000724940006, created on 8 July 2020 (7 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with updates (123 pages) |
8 August 2019 | Notification of George Tait Nelson as a person with significant control on 9 December 2018 (2 pages) |
8 August 2019 | Cessation of Michael Mcpeake as a person with significant control on 30 September 2018 (1 page) |
17 December 2018 | Registered 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 2018 | Appointment of Mr Keith Thomson Lee as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Michael Brierley as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Miss Demi Marine Hindhaugh as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Paul Selby Douglas as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mrs Mary Carol Nelson as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mrs Karrin Little as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Esmond Coulter as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Darrin William Hindhaugh as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr George Tait Nelson as a director on 9 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Colin William Douglas as a director on 9 December 2018 (2 pages) |
30 October 2018 | Registered 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 2018 | Termination of appointment of Neil Douglas as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Scott Christian John Patterson as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Foster Young as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Andrew John Brook as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Keith Hedley as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Helen Foster as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of John Foster as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Mary Ann Mcnally as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Michael Robertson as a director on 30 September 2018 (1 page) |
9 October 2018 | Termination of appointment of John Michael Mcpeake as a secretary on 30 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Gareth James Stephenson as a director on 19 August 2018 (1 page) |
31 July 2018 | Confirmation statement made on 23 July 2018 with updates (123 pages) |
30 April 2018 | Appointment of Neil Douglas as a director on 14 March 2018 (2 pages) |
30 April 2018 | Appointment of Scott Christian John Patterson as a director on 14 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of John Highgate as a director on 14 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of David Brown Beaty as a director on 14 March 2018 (2 pages) |
15 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
25 September 2017 | Appointment of Gareth James Stephenson as a director on 13 September 2017 (3 pages) |
25 September 2017 | Appointment of Gareth James Stephenson as a director on 13 September 2017 (3 pages) |
7 August 2017 | Confirmation statement made on 23 July 2017 with updates (123 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (125 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (125 pages) |
1 August 2016 | Termination of appointment of Ian Hinson as a director on 15 November 2015 (1 page) |
1 August 2016 | Termination of appointment of Ian Hinson as a director on 15 November 2015 (1 page) |
19 April 2016 | Appointment of Michael Robertson as a director on 3 April 2016 (4 pages) |
19 April 2016 | Appointment of Michael Robertson as a director on 3 April 2016 (4 pages) |
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Termination of appointment of Leslie Hinshaw as a director on 12 April 2015 (1 page) |
28 July 2015 | Director's details changed for Foster Young on 4 August 2014 (2 pages) |
28 July 2015 | Appointment of Ian Hinson as a director on 5 July 2015 (3 pages) |
28 July 2015 | Director's details changed for Foster Young on 4 August 2014 (2 pages) |
28 July 2015 | Appointment of Ian Hinson as a director on 5 July 2015 (3 pages) |
28 July 2015 | Termination of appointment of Leslie Hinshaw as a director on 12 April 2015 (1 page) |
28 July 2015 | Director's details changed for Foster Young on 4 August 2014 (2 pages) |
28 July 2015 | Appointment of Ian Hinson as a director on 5 July 2015 (3 pages) |
17 May 2015 | Appointment of Mary Ann Mcnally as a director on 12 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of High James Douglass as a director on 12 April 2015 (2 pages) |
17 May 2015 | Appointment of Mary Ann Mcnally as a director on 12 April 2015 (3 pages) |
17 May 2015 | Termination of appointment of High James Douglass as a director on 12 April 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
12 April 2015 | Appointment of David Brown Beaty as a director on 8 February 2015 (3 pages) |
12 April 2015 | Appointment of Keith Hedley as a director on 8 February 2015 (2 pages) |
12 April 2015 | Appointment of John Foster as a director on 8 February 2015 (3 pages) |
12 April 2015 | Appointment of Helen Foster as a director on 8 February 2015 (3 pages) |
12 April 2015 | Termination of appointment of Temple Carruthers as a director on 8 February 2015 (2 pages) |
12 April 2015 | Appointment of David Brown Beaty as a director on 8 February 2015 (3 pages) |
12 April 2015 | Appointment of Keith Hedley as a director on 8 February 2015 (2 pages) |
12 April 2015 | Appointment of John Foster as a director on 8 February 2015 (3 pages) |
12 April 2015 | Appointment of Helen Foster as a director on 8 February 2015 (3 pages) |
12 April 2015 | Termination of appointment of Temple Carruthers as a director on 8 February 2015 (2 pages) |
12 April 2015 | Appointment of David Brown Beaty as a director on 8 February 2015 (3 pages) |
12 April 2015 | Appointment of Keith Hedley as a director on 8 February 2015 (2 pages) |
12 April 2015 | Appointment of John Foster as a director on 8 February 2015 (3 pages) |
12 April 2015 | Appointment of Helen Foster as a director on 8 February 2015 (3 pages) |
12 April 2015 | Termination of appointment of Temple Carruthers as a director on 8 February 2015 (2 pages) |
16 December 2014 | Termination of appointment of Johnnie Henderson as a director on 30 November 2014 (2 pages) |
16 December 2014 | Termination of appointment of Johnnie Henderson as a director on 30 November 2014 (2 pages) |
3 September 2014 | Appointment of Leslie Hinshaw as a director on 17 August 2014 (3 pages) |
3 September 2014 | Appointment of Leslie Hinshaw as a director on 17 August 2014 (3 pages) |
18 August 2014 | Annual return made up to 3 August 2014. List of shareholders has changed Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014. List of shareholders has changed Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014. List of shareholders has changed Statement of capital on 2014-08-18
|
1 August 2014 | Appointment of Andrew John Brook as a director on 29 June 2014 (3 pages) |
1 August 2014 | Termination of appointment of Norman Alan Rowell as a director on 29 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Darrin William Hindhaugh as a director on 29 June 2014 (2 pages) |
1 August 2014 | Appointment of Andrew John Brook as a director on 29 June 2014 (3 pages) |
1 August 2014 | Termination of appointment of Norman Alan Rowell as a director on 29 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Darrin William Hindhaugh as a director on 29 June 2014 (2 pages) |
30 May 2014 | Appointment of John Highgate as a director (3 pages) |
30 May 2014 | Appointment of Johnnie Henderson as a director (3 pages) |
30 May 2014 | Appointment of John Highgate as a director (3 pages) |
30 May 2014 | Appointment of Johnnie Henderson as a director (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 7 January 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 7 January 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 7 January 2014 (3 pages) |
8 November 2013 | Termination of appointment of Keith Lee as a director (2 pages) |
8 November 2013 | Termination of appointment of Keith Lee as a director (2 pages) |
19 August 2013 | Termination of appointment of Matthew Rowell as a director (2 pages) |
19 August 2013 | Termination of appointment of Matthew Rowell as a director (2 pages) |
15 August 2013 | Annual return made up to 2 August 2013. List of shareholders has changed Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013. List of shareholders has changed Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 2 August 2013. List of shareholders has changed Statement of capital on 2013-08-15
|
3 May 2013 | Total exemption small company accounts made up to 7 January 2013 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 7 January 2013 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 7 January 2013 (7 pages) |
24 April 2013 | Termination of appointment of John Henderson as a director (2 pages) |
24 April 2013 | Termination of appointment of John Henderson as a director (2 pages) |
25 January 2013 | Appointment of Keith Thomson Lee as a director (3 pages) |
25 January 2013 | Termination of appointment of Trevor Hodgson as a director (2 pages) |
25 January 2013 | Appointment of Keith Thomson Lee as a director (3 pages) |
25 January 2013 | Termination of appointment of Trevor Hodgson as a director (2 pages) |
8 October 2012 | Termination of appointment of Colin Douglas as a director (2 pages) |
8 October 2012 | Termination of appointment of Colin Douglas as a director (2 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (22 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (22 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (22 pages) |
1 August 2012 | Secretary's details changed for Club Secretary John Michael Mcpeake on 25 July 2012 (3 pages) |
1 August 2012 | Secretary's details changed for Club Secretary John Michael Mcpeake on 25 July 2012 (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 6 January 2012 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 6 January 2012 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 6 January 2012 (5 pages) |
10 April 2012 | Appointment of John Henderson as a director (3 pages) |
10 April 2012 | Termination of appointment of Paul Proctor as a director (2 pages) |
10 April 2012 | Appointment of John Henderson as a director (3 pages) |
10 April 2012 | Termination of appointment of Paul Proctor as a director (2 pages) |
3 November 2011 | Termination of appointment of George Buttle as a director (2 pages) |
3 November 2011 | Appointment of Temple Carruthers as a director (3 pages) |
3 November 2011 | Termination of appointment of George Buttle as a director (2 pages) |
3 November 2011 | Appointment of Temple Carruthers as a director (3 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (26 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (26 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (26 pages) |
18 May 2011 | Appointment of George William Buttle as a director (3 pages) |
18 May 2011 | Appointment of Matthew Rowell as a director (3 pages) |
18 May 2011 | Appointment of High James Douglass as a director (3 pages) |
18 May 2011 | Appointment of Colin Douglas as a director (3 pages) |
18 May 2011 | Appointment of Paul Proctor as a director (3 pages) |
18 May 2011 | Appointment of Norman Alan Rowell as a director (3 pages) |
18 May 2011 | Termination of appointment of Hugh Anderson as a director (2 pages) |
18 May 2011 | Termination of appointment of John Sutherland as a director (2 pages) |
18 May 2011 | Termination of appointment of Thomas Luke as a director (2 pages) |
18 May 2011 | Termination of appointment of Terence Hodgson as a director (2 pages) |
18 May 2011 | Termination of appointment of James Marshall as a director (2 pages) |
18 May 2011 | Termination of appointment of John Foster as a director (2 pages) |
18 May 2011 | Termination of appointment of Norman Young as a director (2 pages) |
18 May 2011 | Appointment of Darrin William Hindhaugh as a director (3 pages) |
18 May 2011 | Appointment of George William Buttle as a director (3 pages) |
18 May 2011 | Appointment of Darrin William Hindhaugh as a director (3 pages) |
18 May 2011 | Appointment of Matthew Rowell as a director (3 pages) |
18 May 2011 | Appointment of High James Douglass as a director (3 pages) |
18 May 2011 | Appointment of Colin Douglas as a director (3 pages) |
18 May 2011 | Appointment of Paul Proctor as a director (3 pages) |
18 May 2011 | Appointment of Norman Alan Rowell as a director (3 pages) |
18 May 2011 | Termination of appointment of Hugh Anderson as a director (2 pages) |
18 May 2011 | Termination of appointment of John Sutherland as a director (2 pages) |
18 May 2011 | Termination of appointment of Thomas Luke as a director (2 pages) |
18 May 2011 | Termination of appointment of Terence Hodgson as a director (2 pages) |
18 May 2011 | Termination of appointment of James Marshall as a director (2 pages) |
18 May 2011 | Termination of appointment of John Foster as a director (2 pages) |
18 May 2011 | Termination of appointment of Norman Young as a director (2 pages) |
27 April 2011 | Accounts for a small company made up to 7 January 2011 (6 pages) |
27 April 2011 | Accounts for a small company made up to 7 January 2011 (6 pages) |
27 April 2011 | Accounts for a small company made up to 7 January 2011 (6 pages) |
12 October 2010 | Accounts for a small company made up to 7 January 2010 (6 pages) |
12 October 2010 | Accounts for a small company made up to 7 January 2010 (6 pages) |
12 October 2010 | Accounts for a small company made up to 7 January 2010 (6 pages) |
10 August 2010 | Annual return made up to 1 August 2010. List of shareholders has changed (22 pages) |
10 August 2010 | Annual return made up to 1 August 2010. List of shareholders has changed (22 pages) |
10 August 2010 | Annual return made up to 1 August 2010. List of shareholders has changed (22 pages) |
2 February 2010 | Appointment of Trevor Hodgson as a director (3 pages) |
2 February 2010 | Appointment of Trevor Hodgson as a director (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (43 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (43 pages) |
28 April 2009 | Accounts for a small company made up to 7 January 2009 (6 pages) |
28 April 2009 | Accounts for a small company made up to 7 January 2009 (6 pages) |
28 April 2009 | Accounts for a small company made up to 7 January 2009 (6 pages) |
19 March 2009 | Director appointed foster young (1 page) |
19 March 2009 | Director appointed terence hodgson (1 page) |
19 March 2009 | Director appointed john sutherland (1 page) |
19 March 2009 | Director appointed hugh george anderson (1 page) |
19 March 2009 | Appointment terminated director paul proctor (2 pages) |
19 March 2009 | Director appointed foster young (1 page) |
19 March 2009 | Director appointed terence hodgson (1 page) |
19 March 2009 | Director appointed john sutherland (1 page) |
19 March 2009 | Director appointed hugh george anderson (1 page) |
19 March 2009 | Appointment terminated director paul proctor (2 pages) |
7 August 2008 | Return made up to 31/07/08; change of members
|
7 August 2008 | Return made up to 31/07/08; change of members
|
20 May 2008 | Accounts for a small company made up to 3 January 2008 (6 pages) |
20 May 2008 | Accounts for a small company made up to 3 January 2008 (6 pages) |
20 May 2008 | Accounts for a small company made up to 3 January 2008 (6 pages) |
1 May 2008 | Appointment terminated director john treddenick (1 page) |
1 May 2008 | Appointment terminated director kenneth beers (1 page) |
1 May 2008 | Director appointed paul proctor (2 pages) |
1 May 2008 | Appointment terminated director john treddenick (1 page) |
1 May 2008 | Appointment terminated director kenneth beers (1 page) |
1 May 2008 | Director appointed paul proctor (2 pages) |
29 October 2007 | Accounts for a small company made up to 4 January 2007 (6 pages) |
29 October 2007 | Accounts for a small company made up to 4 January 2007 (6 pages) |
29 October 2007 | Accounts for a small company made up to 4 January 2007 (6 pages) |
14 August 2007 | Return made up to 31/07/07; change of members
|
14 August 2007 | Return made up to 31/07/07; change of members
|
8 August 2006 | Return made up to 31/07/06; full list of members
|
8 August 2006 | Return made up to 31/07/06; full list of members
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
9 May 2006 | Full accounts made up to 5 January 2006 (13 pages) |
9 May 2006 | Full accounts made up to 5 January 2006 (13 pages) |
9 May 2006 | Full accounts made up to 5 January 2006 (13 pages) |
9 August 2005 | Return made up to 31/07/05; change of members
|
9 August 2005 | Return made up to 31/07/05; change of members
|
20 April 2005 | Full accounts made up to 6 January 2005 (13 pages) |
20 April 2005 | Full accounts made up to 6 January 2005 (13 pages) |
20 April 2005 | Full accounts made up to 6 January 2005 (13 pages) |
24 August 2004 | Return made up to 31/07/04; full list of members
|
24 August 2004 | Return made up to 31/07/04; full list of members
|
15 May 2004 | Full accounts made up to 2 January 2004 (13 pages) |
15 May 2004 | Full accounts made up to 2 January 2004 (13 pages) |
15 May 2004 | Full accounts made up to 2 January 2004 (13 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
13 August 2003 | Return made up to 31/07/03; full list of members
|
13 August 2003 | Return made up to 31/07/03; full list of members
|
11 May 2003 | Full accounts made up to 2 January 2003 (13 pages) |
11 May 2003 | Full accounts made up to 2 January 2003 (13 pages) |
11 May 2003 | Full accounts made up to 2 January 2003 (13 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
12 August 2002 | Return made up to 31/07/02; change of members (20 pages) |
12 August 2002 | Return made up to 31/07/02; change of members (20 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
19 April 2002 | Full accounts made up to 3 January 2002 (13 pages) |
19 April 2002 | Full accounts made up to 3 January 2002 (13 pages) |
19 April 2002 | Full accounts made up to 3 January 2002 (13 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 5 January 2001 (13 pages) |
31 October 2001 | Full accounts made up to 5 January 2001 (13 pages) |
31 October 2001 | Full accounts made up to 5 January 2001 (13 pages) |
14 August 2001 | Return made up to 31/07/01; change of members (19 pages) |
14 August 2001 | Return made up to 31/07/01; change of members (19 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (54 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (54 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 6 January 2000 (13 pages) |
13 April 2000 | Full accounts made up to 6 January 2000 (13 pages) |
13 April 2000 | Full accounts made up to 6 January 2000 (13 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 31/07/99; change of members (10 pages) |
17 August 1999 | Return made up to 31/07/99; change of members (10 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
25 April 1999 | Full accounts made up to 7 January 1999 (13 pages) |
25 April 1999 | Full accounts made up to 7 January 1999 (13 pages) |
25 April 1999 | Full accounts made up to 7 January 1999 (13 pages) |
6 October 1998 | Full accounts made up to 7 January 1998 (13 pages) |
6 October 1998 | Full accounts made up to 7 January 1998 (13 pages) |
6 October 1998 | Full accounts made up to 7 January 1998 (13 pages) |
11 August 1998 | Return made up to 31/07/98; change of members
|
11 August 1998 | Return made up to 31/07/98; change of members
|
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
9 December 1997 | Particulars of mortgage/charge (5 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (10 pages) |
7 August 1997 | Return made up to 31/07/97; full list of members (10 pages) |
2 April 1997 | Full accounts made up to 2 January 1997 (13 pages) |
2 April 1997 | Full accounts made up to 2 January 1997 (13 pages) |
2 April 1997 | Full accounts made up to 2 January 1997 (13 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (1 page) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (1 page) |
19 January 1997 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
29 August 1996 | Return made up to 31/07/96; full list of members
|
29 August 1996 | Return made up to 31/07/96; full list of members
|
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Director resigned (1 page) |
3 April 1996 | Full accounts made up to 4 January 1996 (12 pages) |
3 April 1996 | Full accounts made up to 4 January 1996 (12 pages) |
3 April 1996 | Full accounts made up to 4 January 1996 (12 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
8 August 1995 | Return made up to 31/07/95; change of members (10 pages) |
8 August 1995 | Return made up to 31/07/95; change of members (10 pages) |
18 May 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (4 pages) |
10 May 1995 | Memorandum and Articles of Association (32 pages) |
10 May 1995 | Memorandum and Articles of Association (32 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
5 August 1992 | Resolutions
|
19 January 1987 | Resolutions
|
19 January 1987 | Resolutions
|