Company NameNorthumberland Lawn Tennis Ground Limited(The)
Company StatusActive
Company Number00199552
CategoryPrivate Limited Company
Incorporation Date26 July 1924(99 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William Michael Howard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Highbury
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Secretary NameMr Christopher John Lott
NationalityBritish
StatusCurrent
Appointed19 November 2002(78 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameMr Christopher John Lott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(78 years, 12 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameGeorge Anthony Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(80 years, 3 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameJohn Cuthbert Benson
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1993)
RoleRetired Chartered Accountant
Correspondence AddressIvy Cottage
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0EU
Director NameClaude Frank Boys-Stones
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1993)
RoleRetired Stockbroker
Correspondence AddressRandle House
Corbridge
Northumberland
NF45 5LH
Director NameGordon Brewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameIan Wood
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1993)
RoleSports Goods Retailer/Tennis Coach
Correspondence Address44 St Georges Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2SY
Director NameMr Colin Dickinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration27 years (resigned 15 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthwood Cottage
Riding Mill
Northumberland
NE44 6AD
Secretary NameCharles Eric Aylen
NationalityBritish
StatusResigned
Appointed07 May 1991(66 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 21 May 1991)
RoleCompany Director
Correspondence Address8 Elmtree Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BG
Secretary NameGordon Brewis
NationalityBritish
StatusResigned
Appointed21 May 1991(66 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 July 2003)
RoleCompany Director
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMichael Jack Burley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(69 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2012)
RoleTrading Standard Officer
Country of ResidenceEngland
Correspondence Address10 Arkle Court
Alnwick
Northumberland
NE66 1BS
Director NameThomas Lang
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(69 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 03 May 2012)
RoleBusiness Developmentconsultant
Country of ResidenceEngland
Correspondence Address33 The Fairway
Newcastle Upon Tyne
Tyne & Wear
NE3 5AP
Director NameMr Richard Baron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(69 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 09 December 2022)
RoleBursar
Country of ResidenceEngland
Correspondence Address1 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
NE2 2HA

Contact

Websitenorthumberlandclub.org
Email address[email protected]
Telephone0191 2815858
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCounty Lawn Tennis Ground
North Jesmond Avenue
Off Osborne Road, Jesmond
Newcastle Upon Tyne.
NE2 3JU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

46 at £1Brandling Lawn Tennis Club (Holdings) LTD
46.00%
Ordinary
46 at £1Northumberland Lawn Tennis Association
46.00%
Ordinary
4 at £1Executors Of Gordon Brewis
4.00%
Ordinary
1 at £1Executors Of Stanley Bardgett
1.00%
Ordinary
1 at £1George Anthony Murphy
1.00%
Ordinary
1 at £1Mr Colin Dickinson
1.00%
Ordinary
1 at £1William Michael Howard
1.00%
Ordinary

Financials

Year2014
Net Worth£16,903
Cash£30,388
Current Liabilities£30,595

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

19 December 1973Delivered on: 9 January 1974
Persons entitled: Brandling Lawn Tennis Club (Holdings) LTD

Classification: Legal charge
Secured details: £15,000.
Particulars: Tennis courts, roads, pathways stands and premises forming the northumberland county lawn tennis ground or north jesmond newcastle upon tyne.
Outstanding
1 April 1925Delivered on: 9 April 1925
Persons entitled:
J.Dalrymple
F.R.Simpson
Strakee Smith

Classification: Trust deed
Secured details: £25,000 debenture.
Particulars: Piece of land situated at jesmond newcastle on tyne and all other assets present and future including its uncalled capital.
Outstanding

Filing History

30 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 May 2018Termination of appointment of Colin Dickinson as a director on 15 May 2018 (1 page)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 October 2017Satisfaction of charge 2 in full (1 page)
6 October 2017Satisfaction of charge 2 in full (1 page)
6 October 2017Satisfaction of charge 1 in full (1 page)
6 October 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(9 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(9 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(9 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(9 pages)
9 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(9 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(9 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(9 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(9 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
22 May 2012Termination of appointment of Michael Burley as a director (1 page)
22 May 2012Termination of appointment of Michael Burley as a director (1 page)
22 May 2012Termination of appointment of Thomas Lang as a director (1 page)
22 May 2012Termination of appointment of Thomas Lang as a director (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
27 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
27 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (8 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Return made up to 07/05/09; full list of members (7 pages)
20 July 2009Return made up to 07/05/09; full list of members (7 pages)
11 June 2009Auditors resignation 519 (1 page)
11 June 2009Auditors resignation 519 (1 page)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 June 2008Return made up to 07/05/08; no change of members (9 pages)
5 June 2008Return made up to 07/05/08; no change of members (9 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
6 July 2007Return made up to 07/05/07; full list of members (9 pages)
6 July 2007Return made up to 07/05/07; full list of members (9 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 June 2006Return made up to 07/05/06; full list of members (11 pages)
7 June 2006Return made up to 07/05/06; full list of members (11 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 07/05/05; full list of members (11 pages)
7 June 2005Return made up to 07/05/05; full list of members (11 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 June 2004Return made up to 07/05/04; full list of members (11 pages)
14 June 2004Return made up to 07/05/04; full list of members (11 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Return made up to 07/05/03; full list of members (11 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Return made up to 07/05/03; full list of members (11 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2003Secretary resigned;director resigned (1 page)
31 July 2003Secretary resigned;director resigned (1 page)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Return made up to 07/05/01; full list of members (10 pages)
12 June 2001Return made up to 07/05/01; full list of members (10 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (7 pages)
4 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
4 August 1999Full accounts made up to 30 September 1998 (7 pages)
3 June 1999Return made up to 07/05/99; no change of members (6 pages)
3 June 1999Return made up to 07/05/99; no change of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
30 July 1997Full accounts made up to 30 September 1996 (7 pages)
30 July 1997Full accounts made up to 30 September 1996 (7 pages)
4 June 1997Return made up to 07/05/97; full list of members (8 pages)
4 June 1997Return made up to 07/05/97; full list of members (8 pages)
1 August 1996Full accounts made up to 30 September 1995 (5 pages)
1 August 1996Full accounts made up to 30 September 1995 (5 pages)
5 July 1996Return made up to 07/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1996Return made up to 07/05/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1995Return made up to 07/05/95; no change of members (6 pages)
30 June 1995Return made up to 07/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
9 April 1925Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 April 1925Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
26 July 1924Certificate of incorporation (1 page)
26 July 1924Certificate of incorporation (1 page)