Company NameGrange Club (Birtley) Limited (The)
DirectorsJeffrey Charles McKenna and Joyce McKenna
Company StatusActive
Company Number00835809
CategoryPrivate Limited Company
Incorporation Date28 January 1965(59 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Charles McKenna
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed29 January 1991(26 years after company formation)
Appointment Duration33 years, 3 months
RoleStadium Operator
Country of ResidenceEngland
Correspondence AddressPelaw Grange Stadium Drum Road
Chester Le Street
DH3 2AF
Director NameMrs Joyce McKenna
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(26 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPelaw Grange Stadium Drum Road
Chester Le Street
DH3 2AF
Secretary NameMaria Theresa McKenna
NationalityBritish
StatusCurrent
Appointed29 January 1991(26 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence AddressPelaw Grange Stadium Drum Road
Chester Le Street
DH3 2AF

Contact

Websitepelawgrange.co.uk

Location

Registered AddressPelaw Grange Stadium
Drum Road
Chester Le Street
DH3 2AF
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishNorth Lodge
WardNorth Lodge
Built Up AreaSunderland

Shareholders

79 at £1Mrs Joyce Mckenna
79.00%
Ordinary
7 at £1Miss Sandra Joyce Mckenna
7.00%
Ordinary
7 at £1Mr Angus Ross Mckenna
7.00%
Ordinary
7 at £1Mr Jeffrey Charles Mckenna
7.00%
Ordinary

Financials

Year2014
Net Worth£54,061
Cash£29,307
Current Liabilities£43,793

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

30 April 1993Delivered on: 1 May 1993
Persons entitled: Scottish & Newcastle PLC or Any Subsidiary Companies

Classification: Fixed and floating charge
Secured details: £20,000 & all other monies 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
28 March 1991Delivered on: 3 April 1991
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Fixed and floating charge
Secured details: £99,007.26 and all other monies due or to become due from the company to the chargee or any of its subsidiary companies on any account whatsoever.
Particulars: (Please see from 395 for full details). 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.
Outstanding
1 November 1988Delivered on: 3 November 1988
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £15,000 due from the company to the chargee under the terms of the legal charge.
Particulars: All that piece or parcel of land situate at pelaw grange chester le street in the county of durham and all buildings erected thereon and k/a pelaw grange stadium with all fixtures and fittings by way of assignment the goodwill of the business and the benefit of the justices licences.
Outstanding
16 March 1987Delivered on: 17 March 1987
Persons entitled: Scottish & Newcastle Breweries Public Limited

Classification: Legal charge
Secured details: £60,000 and all monies due or to become due from the company to the chargee.
Particulars: A) by way of legal mortgage all that piece of land at pelaw grange chester le street in the county of durham with the building erected thereon r/a pewlawgrange stadium b) fixtures & fittings the goodwi ll of the business (please see form 395 for full details.
Outstanding
30 May 1989Delivered on: 12 June 1989
Satisfied on: 10 December 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pelaw grange, near chester-le-street durham together with the buildings of pelaw grange stadium and the other buildings erected on the said land.
Fully Satisfied
13 October 1983Delivered on: 17 October 1983
Satisfied on: 24 February 1995
Persons entitled: Greenall Whitley PLC

Classification: Legal charge
Secured details: £55,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold & delivered.
Particulars: Premises at drum road, pelaw grange, chester-le street, durham.
Fully Satisfied

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Pelaw Grange Stadium Drum Road Chester-Le -Street Co Durham to Pelaw Grange Stadium Drum Road Chester Le Street DH3 2AF on 18 December 2019 (1 page)
11 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 January 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Secretary's details changed for Maria Theresa Mckenna on 29 January 2010 (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Director's details changed for Joyce Mckenna on 29 January 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Director's details changed for Jeffrey Charles Mckenna on 29 January 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Maria Theresa Mckenna on 29 January 2010 (1 page)
9 February 2010Director's details changed for Joyce Mckenna on 29 January 2010 (2 pages)
9 February 2010Director's details changed for Jeffrey Charles Mckenna on 29 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 29/01/08; full list of members (4 pages)
2 April 2008Return made up to 29/01/08; full list of members (4 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Return made up to 29/01/07; full list of members (8 pages)
21 March 2007Return made up to 29/01/07; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
13 February 2006Return made up to 29/01/06; full list of members (8 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 March 2005Return made up to 29/01/05; full list of members (8 pages)
2 March 2005Return made up to 29/01/05; full list of members (8 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
6 February 2004Return made up to 29/01/04; full list of members (8 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 March 2003Return made up to 29/01/03; full list of members (8 pages)
5 March 2003Return made up to 29/01/03; full list of members (8 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 February 2002Return made up to 29/01/02; full list of members (7 pages)
27 February 2002Return made up to 29/01/02; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 29/01/01; full list of members (7 pages)
14 March 2001Return made up to 29/01/01; full list of members (7 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Return made up to 29/01/99; no change of members (4 pages)
23 March 1999Return made up to 29/01/99; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Return made up to 29/01/98; full list of members (6 pages)
3 February 1998Return made up to 29/01/98; full list of members (6 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 February 1997Return made up to 29/01/97; no change of members (4 pages)
13 February 1997Return made up to 29/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1996Return made up to 29/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1965Certificate of incorporation (1 page)
28 January 1965Certificate of incorporation (1 page)