Company NameBlyth Spartans Association Football Club Limited
DirectorsColin Matthew Baxter and Anthony Robert Platten
Company StatusActive
Company Number00409564
CategoryPrivate Limited Company
Incorporation Date2 May 1946(78 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameColin Matthew Baxter
NationalityBritish
StatusCurrent
Appointed01 March 2005(58 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameColin Matthew Baxter
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(61 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address37 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameMr Anthony Robert Platten
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(72 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlyth Spartans Social Club Croft Park
Blyth
Northumberland
NE24 3JE
Director NameEsmond Middleton
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleRetired
Correspondence Address3 Carlton Avenue
Blyth
Northumberland
NE24 4AP
Director NameRobert Wake
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 June 1992)
RoleRetired
Correspondence Address182 Beaumont Street
Blyth
Northumberland
NE24 1HN
Director NameDavid Bell Monaghan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address43 Well Ridge Close
Redhouse Farm
Whitley Bay
Tyne & Wear
NE25 9PN
Director NameMichael Forster Johnson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1994)
RoleHaulage Contractor
Correspondence Address35 Cypress Gardens
Blyth
Northumberland
NE24 2NF
Director NameDavid Hudspith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 August 1993)
RoleWarehouseman
Correspondence AddressSt Princess Louise Road
Blyth
Northumberland
NE24 2EZ
Secretary NameMiss Anne Elizabeth Donnelley
NationalityBritish
StatusResigned
Appointed13 September 1991(45 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 February 1992)
RoleCompany Director
Correspondence Address18 Newlands Avenue
Blyth
Northumberland
NE24 2QN
Director NameThomas Robert Hedley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(45 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 August 2007)
RoleRetired
Correspondence Address23 Allerhope
Cramlington
Northumberland
NE23 6ST
Secretary NameRobert Cotterill
NationalityBritish
StatusResigned
Appointed06 February 1992(45 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 July 2000)
RoleProperty Operator
Correspondence Address34 Solingen Estate
Blyth
Northumberland
NE24 3ER
Director NameDavid Holland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(46 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1994)
RolePolice Control Room Operator
Correspondence Address54 Middleton Street
Blyth
Northumberland
NE24 2LS
Director NameThomas Taylor Halliday
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 1995)
RoleWarehouseman Booker Cash & Car
Correspondence Address12 Mayfield Avenue
Mayfield Grange
Cramlington
Northumberland
NE23 9AA
Director NameMr James Henry Telford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1993(47 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2000)
RoleWorks Director
Correspondence Address46 Woodvale Drive
Hebburn
Tyne & Wear
NE31 1RA
Director NameRobert Cotterill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(50 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2000)
RoleProcess Operation
Correspondence Address34 Solingen Estate
Blyth
Northumberland
NE24 3ER
Secretary NameMiss Anne Elizabeth Donnelly
NationalityBritish
StatusResigned
Appointed02 July 2001(55 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curlew Way
South Beach
Blyth
Northumberland
NE24 3SD
Director NameIan Keith Evans
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(61 years after company formation)
Appointment Duration11 years, 3 months (resigned 28 July 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NameMr Steven Ronald Frake
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2018(72 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlyth Spartans Social Club Croft Park
Blyth
Northumberland
NE24 3JE
Director NameMr Andrew Jonathon Bowron
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(72 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 2023)
RoleParks Manager
Country of ResidenceEngland
Correspondence AddressBlyth Spartans Social Club Croft Park
Blyth
Northumberland
NE24 3JE
Director NameMiss Jane Elizabeth Freeman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(72 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBlyth Spartans Social Club Croft Park
Blyth
Northumberland
NE24 3JE
Director NameMr Mark Graham Scott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(72 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2020)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBlyth Spartans Social Club Croft Park
Blyth
Northumberland
NE24 3JE
Director NameMr Michael Coulson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(74 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCroft Park Plessey Road
Blyth
Northumberland
NE24 3JE

Contact

Websiteblythspartansafc.co.uk

Location

Registered AddressBlyth Spartans Social Club
Croft Park
Blyth
Northumberland
NE24 3JE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

5.2k at £0.5Paul Thomas Hedley
8.66%
Ordinary
4.2k at £0.5Colin Matthew Baxter
7.00%
Ordinary
2k at £0.5Chris Thompson
3.33%
Ordinary
2k at £0.5Ian Keith Evans
3.33%
Ordinary
-OTHER
26.61%
-
1.6k at £0.5Marjorie Turney
2.67%
Ordinary
10.1k at £0.5James Turney
16.78%
Ordinary
10k at £0.5Anthony Robert Platten
16.67%
Ordinary
7.5k at £0.5Kevin Scott
12.51%
Ordinary
964 at £0.5Esmond Middleton
1.61%
Ordinary
500 at £0.5Jimmy Tuck
0.83%
Ordinary

Financials

Year2014
Net Worth-£780
Cash£121,998
Current Liabilities£10,246

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

8 March 2000Delivered 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

Filing History

24 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
10 September 2020Termination of appointment of Mark Graham Scott as a director on 13 January 2020 (1 page)
14 May 2020Appointment of Mr Michael Coulson as a director on 7 May 2020 (2 pages)
11 October 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
10 September 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 5,852
(3 pages)
5 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
12 March 2019Memorandum and Articles of Association (31 pages)
9 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
3 October 2018Appointment of Mr Mark Graham Scott as a director on 1 October 2018 (2 pages)
27 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
10 August 2018Termination of appointment of Ian Keith Evans as a director on 28 July 2018 (1 page)
10 August 2018Appointment of Mr Steven Ronald Frake as a director on 28 July 2018 (2 pages)
6 August 2018Appointment of Miss Jane Elizabeth Freeman as a director on 30 July 2018 (2 pages)
6 August 2018Appointment of Mr Anthony Robert Platten as a director on 30 July 2018 (2 pages)
6 August 2018Appointment of Mr Andrew Jonathon Bowron as a director on 30 July 2018 (2 pages)
22 September 2017Notification of Anthony Joseph Seghini as a person with significant control on 9 September 2017 (4 pages)
22 September 2017Notification of Stuart Leigh Neilson Dick as a person with significant control on 9 September 2017 (4 pages)
22 September 2017Notification of Anthony Joseph Seghini as a person with significant control on 9 September 2017 (4 pages)
22 September 2017Notification of Stuart Leigh Neilson Dick as a person with significant control on 9 September 2017 (4 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (2 pages)
22 September 2017Confirmation statement made on 9 September 2017 with updates (2 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (22 pages)
20 October 2016Confirmation statement made on 9 September 2016 with updates (22 pages)
20 June 2016Registered 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 2016Registered 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 2016Annual return made up to 13 September 2015 with bulk list of shareholders
Statement of capital on 2016-01-12
  • GBP 30,000
(23 pages)
12 January 2016Annual return made up to 13 September 2015 with bulk list of shareholders
Statement of capital on 2016-01-12
  • GBP 30,000
(23 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 October 2014Annual return made up to 13 September 2014
Statement of capital on 2014-10-10
  • GBP 30,000
(14 pages)
10 October 2014Annual return made up to 13 September 2014
Statement of capital on 2014-10-10
  • GBP 30,000
(14 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,000
(14 pages)
6 December 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 30,000
(14 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
7 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (93 pages)
7 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (93 pages)
27 December 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
27 December 2012Total exemption full accounts made up to 31 May 2012 (13 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 October 2011Annual return made up to 13 September 2011 (14 pages)
7 October 2011Annual return made up to 13 September 2011 (14 pages)
18 October 2010Annual return made up to 13 September 2010 (14 pages)
18 October 2010Annual return made up to 13 September 2010 (14 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 October 2008Return made up to 13/09/08; full list of members (61 pages)
13 October 2008Return made up to 13/09/08; full list of members (61 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 October 2007Return made up to 13/09/07; change of members (6 pages)
30 October 2007Return made up to 13/09/07; change of members (6 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
17 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
3 October 2006Return made up to 13/09/06; no change of members (6 pages)
3 October 2006Return made up to 13/09/06; no change of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 March 2006Return made up to 13/09/05; bulk list available separately (7 pages)
21 March 2006Return made up to 13/09/05; bulk list available separately (7 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (2 pages)
14 April 2005Secretary resigned (2 pages)
14 April 2005New secretary appointed (2 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 September 2004Return made up to 13/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 September 2004Return made up to 13/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 October 2002Return made up to 13/09/02; full list of members (46 pages)
7 October 2002Return made up to 13/09/02; full list of members (46 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 September 2001Return made up to 13/09/01; change of members (9 pages)
27 September 2001Return made up to 13/09/01; change of members (9 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
16 October 2000Return made up to 13/09/00; no change of members (7 pages)
16 October 2000Return made up to 13/09/00; no change of members (7 pages)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
12 January 2000Return made up to 13/09/99; bulk list available separately (6 pages)
12 January 2000Return made up to 13/09/99; bulk list available separately (6 pages)
16 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
31 January 1999Return made up to 13/09/98; no change of members (4 pages)
31 January 1999Return made up to 13/09/98; no change of members (4 pages)
19 March 1998Return made up to 13/09/97; full list of members (5 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Return made up to 13/09/97; full list of members (5 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
6 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
5 November 1996Return made up to 13/09/96; bulk list available separately (5 pages)
5 November 1996Return made up to 13/09/96; bulk list available separately (5 pages)
4 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
13 August 1996Return made up to 13/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 August 1996Return made up to 13/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
5 January 1996Full accounts made up to 31 May 1994 (10 pages)
5 January 1996Full accounts made up to 31 May 1994 (10 pages)
2 May 1946Incorporation (23 pages)
2 May 1946Incorporation (23 pages)