Blyth
Northumberland
NE24 3RH
Director Name | Colin Matthew Baxter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2007(61 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | 37 Herring Gull Close Blyth Northumberland NE24 3RH |
Director Name | Mr Anthony Robert Platten |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE |
Director Name | Esmond Middleton |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Retired |
Correspondence Address | 3 Carlton Avenue Blyth Northumberland NE24 4AP |
Director Name | Robert Wake |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 June 1992) |
Role | Retired |
Correspondence Address | 182 Beaumont Street Blyth Northumberland NE24 1HN |
Director Name | David Bell Monaghan |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 43 Well Ridge Close Redhouse Farm Whitley Bay Tyne & Wear NE25 9PN |
Director Name | Michael Forster Johnson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1994) |
Role | Haulage Contractor |
Correspondence Address | 35 Cypress Gardens Blyth Northumberland NE24 2NF |
Director Name | David Hudspith |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 August 1993) |
Role | Warehouseman |
Correspondence Address | St Princess Louise Road Blyth Northumberland NE24 2EZ |
Secretary Name | Miss Anne Elizabeth Donnelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(45 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 February 1992) |
Role | Company Director |
Correspondence Address | 18 Newlands Avenue Blyth Northumberland NE24 2QN |
Director Name | Thomas Robert Hedley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 August 2007) |
Role | Retired |
Correspondence Address | 23 Allerhope Cramlington Northumberland NE23 6ST |
Secretary Name | Robert Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 July 2000) |
Role | Property Operator |
Correspondence Address | 34 Solingen Estate Blyth Northumberland NE24 3ER |
Director Name | David Holland |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1994) |
Role | Police Control Room Operator |
Correspondence Address | 54 Middleton Street Blyth Northumberland NE24 2LS |
Director Name | Thomas Taylor Halliday |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 1995) |
Role | Warehouseman Booker Cash & Car |
Correspondence Address | 12 Mayfield Avenue Mayfield Grange Cramlington Northumberland NE23 9AA |
Director Name | Mr James Henry Telford |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2000) |
Role | Works Director |
Correspondence Address | 46 Woodvale Drive Hebburn Tyne & Wear NE31 1RA |
Director Name | Robert Cotterill |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2000) |
Role | Process Operation |
Correspondence Address | 34 Solingen Estate Blyth Northumberland NE24 3ER |
Secretary Name | Miss Anne Elizabeth Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Curlew Way South Beach Blyth Northumberland NE24 3SD |
Director Name | Ian Keith Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(61 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 July 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Bath Terrace Blyth Northumberland NE24 3AX |
Director Name | Mr Steven Ronald Frake |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 July 2018(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE |
Director Name | Mr Andrew Jonathon Bowron |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(72 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 2023) |
Role | Parks Manager |
Country of Residence | England |
Correspondence Address | Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE |
Director Name | Miss Jane Elizabeth Freeman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(72 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 February 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE |
Director Name | Mr Mark Graham Scott |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2020) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE |
Director Name | Mr Michael Coulson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(74 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Croft Park Plessey Road Blyth Northumberland NE24 3JE |
Website | blythspartansafc.co.uk |
---|
Registered Address | Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Wensleydale |
Built Up Area | Blyth (Northumberland) |
5.2k at £0.5 | Paul Thomas Hedley 8.66% Ordinary |
---|---|
4.2k at £0.5 | Colin Matthew Baxter 7.00% Ordinary |
2k at £0.5 | Chris Thompson 3.33% Ordinary |
2k at £0.5 | Ian Keith Evans 3.33% Ordinary |
- | OTHER 26.61% - |
1.6k at £0.5 | Marjorie Turney 2.67% Ordinary |
10.1k at £0.5 | James Turney 16.78% Ordinary |
10k at £0.5 | Anthony Robert Platten 16.67% Ordinary |
7.5k at £0.5 | Kevin Scott 12.51% Ordinary |
964 at £0.5 | Esmond Middleton 1.61% Ordinary |
500 at £0.5 | Jimmy Tuck 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£780 |
Cash | £121,998 |
Current Liabilities | £10,246 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
8 March 2000 | Delivered on: 9 March 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
24 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
---|---|
10 September 2020 | Termination of appointment of Mark Graham Scott as a director on 13 January 2020 (1 page) |
14 May 2020 | Appointment of Mr Michael Coulson as a director on 7 May 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 9 September 2019 with updates (4 pages) |
10 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 September 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 May 2019 | Resolutions
|
14 March 2019 | Resolutions
|
12 March 2019 | Memorandum and Articles of Association (31 pages) |
9 October 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 October 2018 | Appointment of Mr Mark Graham Scott as a director on 1 October 2018 (2 pages) |
27 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
10 August 2018 | Termination of appointment of Ian Keith Evans as a director on 28 July 2018 (1 page) |
10 August 2018 | Appointment of Mr Steven Ronald Frake as a director on 28 July 2018 (2 pages) |
6 August 2018 | Appointment of Miss Jane Elizabeth Freeman as a director on 30 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Anthony Robert Platten as a director on 30 July 2018 (2 pages) |
6 August 2018 | Appointment of Mr Andrew Jonathon Bowron as a director on 30 July 2018 (2 pages) |
22 September 2017 | Notification of Anthony Joseph Seghini as a person with significant control on 9 September 2017 (4 pages) |
22 September 2017 | Notification of Stuart Leigh Neilson Dick as a person with significant control on 9 September 2017 (4 pages) |
22 September 2017 | Notification of Anthony Joseph Seghini as a person with significant control on 9 September 2017 (4 pages) |
22 September 2017 | Notification of Stuart Leigh Neilson Dick as a person with significant control on 9 September 2017 (4 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (2 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (2 pages) |
19 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (22 pages) |
20 October 2016 | Confirmation statement made on 9 September 2016 with updates (22 pages) |
20 June 2016 | Registered office address changed from Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE to Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE to Blyth Spartans Social Club Croft Park Blyth Northumberland NE24 3JE on 20 June 2016 (1 page) |
12 January 2016 | Annual return made up to 13 September 2015 with bulk list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 13 September 2015 with bulk list of shareholders Statement of capital on 2016-01-12
|
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
10 October 2014 | Annual return made up to 13 September 2014 Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 Statement of capital on 2014-10-10
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (93 pages) |
7 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (93 pages) |
27 December 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
27 December 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 October 2011 | Annual return made up to 13 September 2011 (14 pages) |
7 October 2011 | Annual return made up to 13 September 2011 (14 pages) |
18 October 2010 | Annual return made up to 13 September 2010 (14 pages) |
18 October 2010 | Annual return made up to 13 September 2010 (14 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (61 pages) |
13 October 2008 | Return made up to 13/09/08; full list of members (61 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 October 2007 | Return made up to 13/09/07; change of members (6 pages) |
30 October 2007 | Return made up to 13/09/07; change of members (6 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
17 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
3 October 2006 | Return made up to 13/09/06; no change of members (6 pages) |
3 October 2006 | Return made up to 13/09/06; no change of members (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 March 2006 | Return made up to 13/09/05; bulk list available separately (7 pages) |
21 March 2006 | Return made up to 13/09/05; bulk list available separately (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (2 pages) |
14 April 2005 | Secretary resigned (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 September 2004 | Return made up to 13/09/04; change of members
|
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 September 2004 | Return made up to 13/09/04; change of members
|
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 October 2002 | Return made up to 13/09/02; full list of members (46 pages) |
7 October 2002 | Return made up to 13/09/02; full list of members (46 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
27 September 2001 | Return made up to 13/09/01; change of members (9 pages) |
27 September 2001 | Return made up to 13/09/01; change of members (9 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | New secretary appointed (2 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
8 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
16 October 2000 | Return made up to 13/09/00; no change of members (7 pages) |
16 October 2000 | Return made up to 13/09/00; no change of members (7 pages) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
7 September 2000 | Secretary resigned;director resigned (1 page) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Return made up to 13/09/99; bulk list available separately (6 pages) |
12 January 2000 | Return made up to 13/09/99; bulk list available separately (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
31 January 1999 | Return made up to 13/09/98; no change of members (4 pages) |
31 January 1999 | Return made up to 13/09/98; no change of members (4 pages) |
19 March 1998 | Return made up to 13/09/97; full list of members (5 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
19 March 1998 | Return made up to 13/09/97; full list of members (5 pages) |
19 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
4 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
6 June 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
5 November 1996 | Return made up to 13/09/96; bulk list available separately (5 pages) |
5 November 1996 | Return made up to 13/09/96; bulk list available separately (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
13 August 1996 | Return made up to 13/09/95; no change of members
|
13 August 1996 | Return made up to 13/09/95; no change of members
|
5 January 1996 | Full accounts made up to 31 May 1994 (10 pages) |
5 January 1996 | Full accounts made up to 31 May 1994 (10 pages) |
2 May 1946 | Incorporation (23 pages) |
2 May 1946 | Incorporation (23 pages) |