Company NameRockcliff Rugby Ground Limited
Company StatusActive
Company Number00480410
CategoryPrivate Limited Company
Incorporation Date31 March 1950(74 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameIan Geoffrey Firth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address72 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SU
Director NameDonald Johnstone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Western Way
Whitley Bay
Tyne & Wear
NE26 1JD
Director NameJohn Denoon Reid
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Howard Street
North Shields
Tyne & Wear
NE30 1AP
Director NameMr Scott Carruthers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(55 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleFire Officer
Country of ResidenceEngland
Correspondence Address5 Holly Avenue
Whitley Bay
Tyne & Wear
NE26 1EB
Director NameMartin Page
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(55 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hillcrest
Whitley Bay
Tyne & Wear
NE25 9AD
Secretary NameIan Geoffrey Firth
NationalityBritish
StatusCurrent
Appointed05 July 2005(55 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address72 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SU
Director NameMr Lawrence Desmond Fletcher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(61 years after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Cauldwell Lane
Whitley Bay
Tyne And Wear
NE25 8LW
Director NameMr William Alfred Reynolds
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(69 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Amble Avenue
Whitley Bay
NE25 8PS
Director NamePhilip Albert Heppell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2005)
RoleChartered Surveyor
Correspondence Address29 Pont View
Ponteland
Northumberland
NE20 9UZ
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameGordon Bowitan Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 December 1995)
RoleAccountant
Correspondence Address4 Hertford Close
Whitley Bay
Tyne & Wear
NE25 9XH
Director NameFred William Fitzgerald
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 10 May 2015)
RoleInformation Services Consultant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address14 Princeway
Tynemouth
North Shields
Tyne & Wear
NE30 4NE
Secretary NameMr Robert Dryden Morton
NationalityBritish
StatusResigned
Appointed24 December 1991(41 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameCharles Burton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(45 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 March 2011)
RoleSemi Retired Property Develope
Country of ResidenceUnited Kingdom
Correspondence Address72 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SU
Director NameMr David Anthony Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2015(65 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 March 2019)
RoleRetired Civil Engineer
Country of ResidenceEngland
Correspondence Address4 Millfield Gardens
Tynemouth
North Shields
Tyne And Wear
NE30 2PX

Location

Registered Address72 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SU
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Financials

Year2013
Net Worth£10,322
Cash£6,940
Current Liabilities£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

19 October 1994Delivered 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 1985Delivered 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 1981Delivered 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 1989Delivered 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 1985Delivered 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

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
7 January 2020Appointment of Mr William Alfred Reynolds as a director on 2 January 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 March 2019Termination of appointment of David Anthony Bennett as a director on 11 March 2019 (1 page)
17 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
14 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(11 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200
(11 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Appointment of Mr David Anthony Bennett as a director on 10 May 2015 (3 pages)
29 May 2015Appointment of Mr David Anthony Bennett as a director on 10 May 2015 (3 pages)
29 May 2015Termination of appointment of Fred William Fitzgerald as a director on 10 May 2015 (2 pages)
29 May 2015Termination of appointment of Fred William Fitzgerald as a director on 10 May 2015 (2 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(11 pages)
26 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(11 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(11 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(11 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (11 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (11 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (11 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (11 pages)
12 December 2011Termination of appointment of Charles Burton as a director (2 pages)
12 December 2011Appointment of Mr Lawrence Desmond Fletcher as a director (3 pages)
12 December 2011Appointment of Mr Lawrence Desmond Fletcher as a director (3 pages)
12 December 2011Termination of appointment of Charles Burton as a director (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (10 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Director's details changed for John Denoon Reid on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (12 pages)
14 January 2010Director's details changed for Charles Burton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Fred William Fitzgerald on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Scott Carruthers on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Donald Johnstone on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Fred William Fitzgerald on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Charles Burton on 14 January 2010 (2 pages)
14 January 2010Director's details changed for John Denoon Reid on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Scott Carruthers on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Donald Johnstone on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Page on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Martin Page on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (12 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Director's change of particulars / scott carruthers / 08/01/2009 (2 pages)
8 January 2009Return made up to 28/12/08; full list of members (12 pages)
8 January 2009Return made up to 28/12/08; full list of members (12 pages)
8 January 2009Director's change of particulars / scott carruthers / 08/01/2009 (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (7 pages)
30 January 2008Full accounts made up to 31 March 2007 (7 pages)
22 January 2008Return made up to 28/12/07; full list of members (10 pages)
22 January 2008Return made up to 28/12/07; full list of members (10 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
30 January 2007Full accounts made up to 31 March 2006 (7 pages)
10 January 2007Return made up to 28/12/06; full list of members (9 pages)
10 January 2007Return made up to 28/12/06; full list of members (9 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
27 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
25 January 2006Return made up to 31/12/05; full list of members (10 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: the clubhouse hillheads whitley bay tyne and wear NE25 8RW (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: the clubhouse hillheads whitley bay tyne and wear NE25 8RW (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
24 February 2005Return made up to 31/12/04; no change of members (9 pages)
24 February 2005Return made up to 31/12/04; no change of members (9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
22 January 2004Return made up to 31/12/03; no change of members (9 pages)
22 January 2004Return made up to 31/12/03; no change of members (9 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
8 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
13 February 2002Return made up to 31/12/01; no change of members (8 pages)
13 February 2002Return made up to 31/12/01; no change of members (8 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 31/12/00; no change of members (8 pages)
15 February 2001Return made up to 31/12/00; no change of members (8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2000Return made up to 31/12/99; full list of members (9 pages)
8 February 2000Return made up to 31/12/99; full list of members (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
29 January 1999Return made up to 31/12/98; no change of members (6 pages)
1 February 1998Return made up to 31/12/97; no change of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 March 1950Incorporation (11 pages)
31 March 1950Incorporation (11 pages)