Company NamePrudhoe And Mickley Unionist Club Limited
Company StatusLiquidation
Company Number00089286
CategoryPrivate Limited Company
Incorporation Date27 June 1906(117 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Baron
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1967(60 years, 8 months after company formation)
Appointment Duration57 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Woodburn Terrace
Prudhoe
Northumberland
NE42 6JX
Director NameMr William Walker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1967(60 years, 8 months after company formation)
Appointment Duration57 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWallockbirk Dene
New Ridley Road
Stocksfield
Northumberland
NE43 7EH
Director NameJohn Baron
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(85 years, 10 months after company formation)
Appointment Duration32 years
RoleN H S Worker
Country of ResidenceEngland
Correspondence Address4 British Legion Houses
Prudhoe
Northumberland
NE42 5LQ
Director NameMartin Thomas Spencer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(85 years, 10 months after company formation)
Appointment Duration32 years
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address1 Wylam Hills Farm Cottages
Holeyn Hall Road
Wylam
Northumberland
NE41 8BA
Director NameRichard Paul Spencer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(85 years, 10 months after company formation)
Appointment Duration32 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressEast Ridley Hall
Slaley
Northumberland
NE47 0AG
Secretary NameMartin Thomas Spencer
NationalityBritish
StatusCurrent
Appointed26 October 1995(89 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wylam Hills Farm Cottages
Holeyn Hall Road
Wylam
Northumberland
NE41 8BA
Director NameWilliam Steven Baron
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(100 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleNurse
Country of ResidenceEngland
Correspondence Address23 Woodburn Terrace
Prudhoe
Northumberland
NE42 6JX
Director NameWilliam Baron
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 December 1992)
RoleRetired
Correspondence Address19 Woodburn Terrace
Prudhoe
Northumberland
NE42 6JX
Director NameWilliam Baron
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 December 1992)
RoleElectrician
Country of ResidenceEngland
Correspondence Address23 Woodburn Terrace
Prudhoe
Northumberland
NE42 6JX
Secretary NameWilliam Baron
NationalityBritish
StatusResigned
Appointed10 April 1992(85 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodburn Terrace
Prudhoe
Northumberland
NE42 6JX

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2012
Net Worth£1,684
Cash£1,296
Current Liabilities£612

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2021 (3 years, 1 month ago)
Next Return Due5 April 2022 (overdue)

Charges

22 November 1972Delivered on: 29 November 1972
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: For securing £10,000 and all other monies due or to become due from the company to the chargee for goods supplied.
Particulars: Club premises at west road prudhoe northumberland.
Outstanding

Filing History

25 February 2024Liquidators' statement of receipts and payments to 27 January 2024 (11 pages)
28 March 2023Liquidators' statement of receipts and payments to 27 January 2023 (11 pages)
14 February 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-28
(1 page)
14 February 2022Appointment of a voluntary liquidator (3 pages)
14 February 2022Registered office address changed from 1 Wylam Hills Farm Cottages Holeyn Hall Road Wylam Northumberland NE41 8BA to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 February 2022 (2 pages)
14 February 2022Declaration of solvency (5 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 February 2021Satisfaction of charge 1 in full (4 pages)
24 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
22 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 200
(10 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 200
(10 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
4 May 2015Director's details changed for Martin Thomas Spencer on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Mr William Walker on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Richard Paul Spencer on 1 January 2015 (2 pages)
4 May 2015Director's details changed for William Steven Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for William Steven Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Richard Paul Spencer on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Martin Thomas Spencer on 1 January 2015 (2 pages)
4 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(10 pages)
4 May 2015Director's details changed for Mr William Walker on 1 January 2015 (2 pages)
4 May 2015Director's details changed for William Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Martin Thomas Spencer on 1 January 2015 (2 pages)
4 May 2015Director's details changed for John Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for William Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for William Steven Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Mr William Walker on 1 January 2015 (2 pages)
4 May 2015Director's details changed for John Baron on 1 January 2015 (2 pages)
4 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 200
(10 pages)
4 May 2015Director's details changed for John Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for William Baron on 1 January 2015 (2 pages)
4 May 2015Director's details changed for Richard Paul Spencer on 1 January 2015 (2 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(18 pages)
30 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(18 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
6 August 2013Annual return made up to 24 May 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(17 pages)
6 August 2013Annual return made up to 24 May 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(17 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 July 2012Annual return made up to 20 June 2012 (18 pages)
25 July 2012Annual return made up to 20 June 2012 (18 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (18 pages)
11 August 2011Annual return made up to 22 April 2011 with a full list of shareholders (18 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (18 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (18 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 July 2009Return made up to 10/04/09; full list of members (10 pages)
21 July 2009Director's change of particulars / william walker / 31/12/2008 (1 page)
21 July 2009Director's change of particulars / william walker / 31/12/2008 (1 page)
21 July 2009Return made up to 10/04/09; full list of members (10 pages)
2 September 2008Return made up to 10/04/08; full list of members (11 pages)
2 September 2008Director appointed william baron (2 pages)
2 September 2008Director appointed william baron (2 pages)
2 September 2008Return made up to 10/04/08; full list of members (11 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 March 2008Director appointed william steven baron (2 pages)
6 March 2008Director appointed william steven baron (2 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 July 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(8 pages)
24 July 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 24/07/07
(8 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Return made up to 10/04/06; full list of members (11 pages)
5 July 2006Return made up to 10/04/06; full list of members (11 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 10/04/05; no change of members (8 pages)
16 August 2005Return made up to 10/04/05; no change of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 August 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 August 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 October 2003Return made up to 10/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Return made up to 10/04/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 October 2002Return made up to 10/04/02; no change of members (7 pages)
11 October 2002Return made up to 10/04/02; no change of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 September 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 September 2001Return made up to 10/04/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Return made up to 10/04/00; full list of members (10 pages)
25 August 2000Return made up to 10/04/00; full list of members (10 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 1999Return made up to 10/04/99; no change of members (4 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 September 1999Return made up to 10/04/99; no change of members (4 pages)
8 September 1998Accounts made up to 31 December 1997 (11 pages)
8 September 1998Accounts made up to 31 December 1997 (11 pages)
18 June 1998Return made up to 10/04/98; no change of members (4 pages)
18 June 1998Return made up to 10/04/98; no change of members (4 pages)
28 July 1997Registered office changed on 28/07/97 from: 23, woodburn terrace, west road, prudhoe on tyne, northumberland, NE42 6JX. (1 page)
28 July 1997Accounts made up to 31 December 1996 (11 pages)
28 July 1997Accounts made up to 31 December 1996 (11 pages)
28 July 1997Return made up to 10/04/97; full list of members (7 pages)
28 July 1997Return made up to 10/04/97; full list of members (7 pages)
28 July 1997Registered office changed on 28/07/97 from: 23, woodburn terrace, west road, prudhoe on tyne, northumberland, NE42 6JX. (1 page)
7 October 1996Accounts made up to 31 December 1995 (6 pages)
7 October 1996Accounts made up to 31 December 1995 (6 pages)
7 October 1996Return made up to 10/04/96; no change of members (4 pages)
7 October 1996Return made up to 10/04/96; no change of members (4 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
2 October 1995Accounts made up to 31 December 1994 (6 pages)
2 October 1995Accounts made up to 31 December 1994 (6 pages)
7 September 1995Return made up to 10/04/95; no change of members (4 pages)
7 September 1995Return made up to 10/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)