Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Director Name | Mr Richard Baron |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 1993(69 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 1 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Secretary Name | Mr Christopher John Lott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2002(78 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9RJ |
Director Name | Mr Christopher John Lott |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(78 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9RJ |
Director Name | George Anthony Murphy |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2004(80 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Director Name | John Cuthbert Benson |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1993) |
Role | Retired Chartered Accountant |
Correspondence Address | Ivy Cottage Belsay Newcastle Upon Tyne Tyne & Wear NE20 0EU |
Director Name | Claude Frank Boys-Stones |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1993) |
Role | Retired Stockbroker |
Correspondence Address | Randle House Corbridge Northumberland NF45 5LH |
Director Name | Gordon Brewis |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | Flat 12 Montagu Court Montagu Ave Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Ian Wood |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 1993) |
Role | Sports Goods Retailer/Tennis Coach |
Correspondence Address | 44 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2SY |
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 27 years (resigned 15 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southwood Cottage Riding Mill Northumberland NE44 6AD |
Secretary Name | Charles Eric Aylen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 May 1991) |
Role | Company Director |
Correspondence Address | 8 Elmtree Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4BG |
Secretary Name | Gordon Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(66 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 July 2003) |
Role | Company Director |
Correspondence Address | Flat 12 Montagu Court Montagu Ave Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Michael Jack Burley |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(69 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 May 2012) |
Role | Trading Standard Officer |
Country of Residence | England |
Correspondence Address | 10 Arkle Court Alnwick Northumberland NE66 1BS |
Director Name | Thomas Lang |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(69 years, 3 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 03 May 2012) |
Role | Business Developmentconsultant |
Country of Residence | England |
Correspondence Address | 33 The Fairway Newcastle Upon Tyne Tyne & Wear NE3 5AP |
Director Name | Mr Richard Baron |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(69 years, 3 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 09 December 2022) |
Role | Bursar |
Country of Residence | England |
Correspondence Address | 1 Glastonbury Grove Jesmond Newcastle Upon Tyne NE2 2HA |
Website | northumberlandclub.org |
---|---|
Email address | [email protected] |
Telephone | 0191 2815858 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | County Lawn Tennis Ground North Jesmond Avenue Off Osborne Road, Jesmond Newcastle Upon Tyne. NE2 3JU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
46 at £1 | Brandling Lawn Tennis Club (Holdings) LTD 46.00% Ordinary |
---|---|
46 at £1 | Northumberland Lawn Tennis Association 46.00% Ordinary |
4 at £1 | Executors Of Gordon Brewis 4.00% Ordinary |
1 at £1 | Executors Of Stanley Bardgett 1.00% Ordinary |
1 at £1 | George Anthony Murphy 1.00% Ordinary |
1 at £1 | Mr Colin Dickinson 1.00% Ordinary |
1 at £1 | William Michael Howard 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,903 |
Cash | £30,388 |
Current Liabilities | £30,595 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 May 2023 (1 month ago) |
---|---|
Next Return Due | 21 May 2024 (11 months, 2 weeks from now) |
19 December 1973 | Delivered 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 1925 | Delivered 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 |
4 July 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
19 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
11 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Colin Dickinson as a director on 15 May 2018 (1 page) |
6 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Satisfaction of charge 2 in full (1 page) |
6 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Termination of appointment of Thomas Lang as a director (1 page) |
22 May 2012 | Termination of appointment of Michael Burley as a director (1 page) |
22 May 2012 | Termination of appointment of Thomas Lang as a director (1 page) |
22 May 2012 | Termination of appointment of Michael Burley as a director (1 page) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (11 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 July 2009 | Return made up to 07/05/09; full list of members (7 pages) |
20 July 2009 | Return made up to 07/05/09; full list of members (7 pages) |
11 June 2009 | Auditors resignation 519 (1 page) |
11 June 2009 | Auditors resignation 519 (1 page) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
5 June 2008 | Return made up to 07/05/08; no change of members (9 pages) |
5 June 2008 | Return made up to 07/05/08; no change of members (9 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
6 July 2007 | Return made up to 07/05/07; full list of members (9 pages) |
6 July 2007 | Return made up to 07/05/07; full list of members (9 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (11 pages) |
7 June 2006 | Return made up to 07/05/06; full list of members (11 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (11 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (11 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (11 pages) |
14 June 2004 | Return made up to 07/05/04; full list of members (11 pages) |
20 August 2003 | Return made up to 07/05/03; full list of members (11 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 07/05/03; full list of members (11 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Secretary resigned;director resigned (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 July 2002 | Return made up to 07/05/02; full list of members
|
5 July 2002 | Return made up to 07/05/02; full list of members
|
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (10 pages) |
12 June 2001 | Return made up to 07/05/01; full list of members (10 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
4 July 2000 | Return made up to 07/05/00; full list of members
|
4 July 2000 | Return made up to 07/05/00; full list of members
|
4 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 June 1999 | Return made up to 07/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 07/05/99; no change of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
4 June 1997 | Return made up to 07/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 07/05/97; full list of members (8 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
5 July 1996 | Return made up to 07/05/96; no change of members
|
5 July 1996 | Return made up to 07/05/96; no change of members
|
30 June 1995 | Return made up to 07/05/95; no change of members (6 pages) |
30 June 1995 | Return made up to 07/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
9 April 1925 | Resolutions
|
9 April 1925 | Resolutions
|
26 July 1924 | Certificate of incorporation (1 page) |
26 July 1924 | Certificate of incorporation (1 page) |