Whitley Bay
Tyne & Wear
NE26 3SU
Director Name | Donald Johnstone |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Western Way Whitley Bay Tyne & Wear NE26 1JD |
Director Name | John Denoon Reid |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Howard Street North Shields Tyne & Wear NE30 1AP |
Director Name | Mr Scott Carruthers |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(55 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Fire Officer |
Country of Residence | England |
Correspondence Address | 5 Holly Avenue Whitley Bay Tyne & Wear NE26 1EB |
Director Name | Martin Page |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2005(55 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hillcrest Whitley Bay Tyne & Wear NE25 9AD |
Secretary Name | Ian Geoffrey Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2005(55 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 72 Davison Avenue Whitley Bay Tyne & Wear NE26 3SU |
Director Name | Mr Lawrence Desmond Fletcher |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2011(61 years after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Cauldwell Lane Whitley Bay Tyne And Wear NE25 8LW |
Director Name | Mr William Alfred Reynolds |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Amble Avenue Whitley Bay NE25 8PS |
Director Name | Philip Albert Heppell |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | 29 Pont View Ponteland Northumberland NE20 9UZ |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 July 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Gordon Bowitan Stein |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 December 1995) |
Role | Accountant |
Correspondence Address | 4 Hertford Close Whitley Bay Tyne & Wear NE25 9XH |
Director Name | Fred William Fitzgerald |
---|---|
Date of Birth | June 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 May 2015) |
Role | Information Services Consultant (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 14 Princeway Tynemouth North Shields Tyne & Wear NE30 4NE |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Charles Burton |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(45 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 28 March 2011) |
Role | Semi Retired Property Develope |
Country of Residence | United Kingdom |
Correspondence Address | 72 Davison Avenue Whitley Bay Tyne & Wear NE26 3SU |
Director Name | Mr David Anthony Bennett |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2015(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2019) |
Role | Retired Civil Engineer |
Country of Residence | England |
Correspondence Address | 4 Millfield Gardens Tynemouth North Shields Tyne And Wear NE30 2PX |
Registered Address | 72 Davison Avenue Whitley Bay Tyne & Wear NE26 3SU |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £10,322 |
Cash | £6,940 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2024 (10 months from now) |
19 October 1994 | Delivered on: 21 October 1994 Satisfied on: 17 November 2007 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £20,000 and all further sums due from the company to the chargee in respect of goods supplied. Particulars: Land/blds lying to the south east of hotspur ave, whitley bay, tyne and wear; t/no.ty 93336. Fully Satisfied |
---|---|
8 November 1985 | Delivered on: 15 November 1985 Satisfied on: 17 November 2007 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £30,000 all monies due or to become due from the company to the chargee. Particulars: Land and premises to the south east of hotspur avenue whitley tyne and wear. Fully Satisfied |
31 July 1981 | Delivered on: 20 August 1981 Persons entitled: Joshua Tetley & Son Limited Classification: Legal charge Secured details: £23,867.85 and all other monies due or to become due including monies due for goods sold & delivered. Particulars: Club premises situate whitely and monkseaton, tyne and wear. Fully Satisfied |
21 December 1989 | Delivered on: 11 January 1990 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £15,000 all monies due or to become due from the company to the chargee supplemental to a legal charge dated 8.11.85. Particulars: F/H rockcliff rugby ground, hotspur avenue, whitley bay, tyne & wear. Outstanding |
5 September 1985 | Delivered on: 24 September 1985 Persons entitled: Vaux Group PLC Classification: Promisory note Secured details: £5,000 due from the company to the chargee. Particulars: F/H land lying to the south east of holspur avenue whitley bay tyne and wear t/n ty 93336. Outstanding |
16 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
7 January 2020 | Appointment of Mr William Alfred Reynolds as a director on 2 January 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
28 March 2019 | Termination of appointment of David Anthony Bennett as a director on 11 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 May 2015 | Appointment of Mr David Anthony Bennett as a director on 10 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Fred William Fitzgerald as a director on 10 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr David Anthony Bennett as a director on 10 May 2015 (3 pages) |
29 May 2015 | Termination of appointment of Fred William Fitzgerald as a director on 10 May 2015 (2 pages) |
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (11 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (11 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (11 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (11 pages) |
12 December 2011 | Termination of appointment of Charles Burton as a director (2 pages) |
12 December 2011 | Appointment of Mr Lawrence Desmond Fletcher as a director (3 pages) |
12 December 2011 | Termination of appointment of Charles Burton as a director (2 pages) |
12 December 2011 | Appointment of Mr Lawrence Desmond Fletcher as a director (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (12 pages) |
14 January 2010 | Director's details changed for Mr Scott Carruthers on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Donald Johnstone on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Fred William Fitzgerald on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin Page on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Denoon Reid on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Charles Burton on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (12 pages) |
14 January 2010 | Director's details changed for Mr Scott Carruthers on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Donald Johnstone on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Fred William Fitzgerald on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin Page on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John Denoon Reid on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Charles Burton on 14 January 2010 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (12 pages) |
8 January 2009 | Director's change of particulars / scott carruthers / 08/01/2009 (2 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (12 pages) |
8 January 2009 | Director's change of particulars / scott carruthers / 08/01/2009 (2 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (10 pages) |
22 January 2008 | Return made up to 28/12/07; full list of members (10 pages) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
10 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: the clubhouse hillheads whitley bay tyne and wear NE25 8RW (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned;director resigned (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: the clubhouse hillheads whitley bay tyne and wear NE25 8RW (1 page) |
24 February 2005 | Return made up to 31/12/04; no change of members (9 pages) |
24 February 2005 | Return made up to 31/12/04; no change of members (9 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
22 January 2004 | Return made up to 31/12/03; no change of members (9 pages) |
22 January 2004 | Return made up to 31/12/03; no change of members (9 pages) |
18 February 2003 | Return made up to 31/12/02; full list of members
|
18 February 2003 | Return made up to 31/12/02; full list of members
|
8 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
8 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
13 February 2002 | Return made up to 31/12/01; no change of members (8 pages) |
13 February 2002 | Return made up to 31/12/01; no change of members (8 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 31/12/00; no change of members (8 pages) |
15 February 2001 | Return made up to 31/12/00; no change of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members
|
27 January 1997 | Return made up to 31/12/96; full list of members
|
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members
|
6 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
31 March 1950 | Incorporation (11 pages) |
31 March 1950 | Incorporation (11 pages) |