Riding Mill
Northumberland
NE44 6AD
Director Name | Mr Martin John Clark |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(4 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 24 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PE |
Secretary Name | Mr Christopher John Lott |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2002(6 years, 12 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9RJ |
Director Name | Mr Christopher John Lott |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Willow Way Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9RJ |
Director Name | George Anthony Murphy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks (resigned 09 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Gordon Brewis |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Flat 12 Montagu Court Montagu Ave Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Secretary Name | Gordon Brewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | Flat 12 Montagu Court Montagu Ave Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Ian Lawton Davies |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 May 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Eachwick Moor Farm Eachwick Newcastle Upon Tyne Tyne & Wear NE18 0BD |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | northumberlandclub.org |
---|---|
Email address | [email protected] |
Telephone | 0191 2815858 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | County Lawn Tennis Ground North Jesmond Avenue Jesmond Newcastle Upon Tyne NE2 3JU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Executors Of Gordon Brewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £794,155 |
Cash | £19,201 |
Current Liabilities | £65,985 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
29 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
5 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
4 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
4 August 2014 | Termination of appointment of Ian Lawton Davies as a director on 22 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Ian Lawton Davies as a director on 22 May 2014 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
8 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Director's details changed for Ian Lawton Davies on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ian Lawton Davies on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Martin John Clark on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Martin John Clark on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Mr Martin John Clark on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Ian Lawton Davies on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Auditors resignation 519 (1 page) |
11 June 2009 | Auditors resignation 519 (1 page) |
19 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
26 February 2008 | Return made up to 23/11/07; no change of members (8 pages) |
26 February 2008 | Return made up to 23/11/07; no change of members (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
23 January 2007 | Return made up to 23/11/06; full list of members (8 pages) |
23 January 2007 | Return made up to 23/11/06; full list of members (8 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
3 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 December 2003 | Return made up to 23/11/03; full list of members
|
18 December 2003 | Return made up to 23/11/03; full list of members
|
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 January 2003 | Return made up to 23/11/02; full list of members (8 pages) |
14 January 2003 | Return made up to 23/11/02; full list of members (8 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
11 January 2001 | Return made up to 23/11/00; full list of members
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 23/11/00; full list of members
|
11 January 2001 | New director appointed (2 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
15 December 1999 | Return made up to 23/11/99; full list of members
|
15 December 1999 | Return made up to 23/11/99; full list of members
|
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 23/11/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 December 1997 | Return made up to 23/11/97; no change of members
|
4 December 1997 | Return made up to 23/11/97; no change of members
|
10 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
10 January 1997 | Return made up to 23/11/96; full list of members (6 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 1996 | Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 1996 | Company name changed stockborne LIMITED\certificate issued on 17/06/96 (3 pages) |
14 June 1996 | Company name changed stockborne LIMITED\certificate issued on 17/06/96 (3 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
22 December 1995 | Director resigned (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | Registered office changed on 22/12/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Secretary resigned (2 pages) |
22 December 1995 | Resolutions
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
23 November 1995 | Incorporation (15 pages) |
23 November 1995 | Incorporation (15 pages) |