Company NameNorthumberland Ctc (Properties) Limited
Company StatusActive
Company Number03129925
CategoryPrivate Limited Company
Incorporation Date23 November 1995(28 years, 4 months ago)
Previous NameStockborne Limited

Business Activity

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

Directors

Director NameMr Colin Dickinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthwood Cottage
Riding Mill
Northumberland
NE44 6AD
Director NameMr Martin John Clark
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(4 years, 4 months after company formation)
Appointment Duration24 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PE
Secretary NameMr Christopher John Lott
NationalityBritish
StatusCurrent
Appointed19 November 2002(6 years, 12 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameMr Christopher John Lott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(7 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Willow Way
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9RJ
Director NameGeorge Anthony Murphy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 weeks, 5 days after company formation)
Appointment Duration3 weeks (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 weeks, 5 days after company formation)
Appointment Duration3 weeks (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameGordon Brewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameGordon Brewis
NationalityBritish
StatusResigned
Appointed09 January 1996(1 month, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameIan Lawton Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(4 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 May 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Eachwick Moor Farm
Eachwick
Newcastle Upon Tyne
Tyne & Wear
NE18 0BD
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 November 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitenorthumberlandclub.org
Email address[email protected]
Telephone0191 2815858
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCounty Lawn Tennis Ground
North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
NE2 3JU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Executors Of Gordon Brewis
100.00%
Ordinary

Financials

Year2014
Net Worth£794,155
Cash£19,201
Current Liabilities£65,985

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

29 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
5 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(7 pages)
7 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(7 pages)
21 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1
(7 pages)
4 August 2014Termination of appointment of Ian Lawton Davies as a director on 22 May 2014 (1 page)
4 August 2014Termination of appointment of Ian Lawton Davies as a director on 22 May 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(8 pages)
4 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
10 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
8 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (8 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (8 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Director's details changed for Ian Lawton Davies on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Lawton Davies on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Martin John Clark on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Martin John Clark on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Martin John Clark on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Ian Lawton Davies on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Auditors resignation 519 (1 page)
11 June 2009Auditors resignation 519 (1 page)
19 December 2008Return made up to 23/11/08; full list of members (4 pages)
19 December 2008Return made up to 23/11/08; full list of members (4 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 February 2008Return made up to 23/11/07; no change of members (8 pages)
26 February 2008Return made up to 23/11/07; no change of members (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 January 2007Return made up to 23/11/06; full list of members (8 pages)
23 January 2007Return made up to 23/11/06; full list of members (8 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 January 2006Return made up to 23/11/05; full list of members (8 pages)
3 January 2006Return made up to 23/11/05; full list of members (8 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 December 2004Return made up to 23/11/04; full list of members (8 pages)
2 December 2004Return made up to 23/11/04; full list of members (8 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
18 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 December 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
14 January 2003Return made up to 23/11/02; full list of members (8 pages)
14 January 2003Return made up to 23/11/02; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 November 2001Return made up to 23/11/01; full list of members (7 pages)
30 November 2001Return made up to 23/11/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
11 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001New director appointed (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
15 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/99
(6 pages)
15 December 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/99
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 November 1998Return made up to 23/11/98; no change of members (4 pages)
27 November 1998Return made up to 23/11/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 December 1997Return made up to 23/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
4 December 1997Return made up to 23/11/97; no change of members
  • 363(287) ‐ Registered office changed on 04/12/97
(4 pages)
10 January 1997Return made up to 23/11/96; full list of members (6 pages)
10 January 1997Return made up to 23/11/96; full list of members (6 pages)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 July 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 1996Company name changed stockborne LIMITED\certificate issued on 17/06/96 (3 pages)
14 June 1996Company name changed stockborne LIMITED\certificate issued on 17/06/96 (3 pages)
15 February 1996Registered office changed on 15/02/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996Registered office changed on 15/02/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
15 February 1996Director resigned (1 page)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
22 December 1995Director resigned (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 December 1995Registered office changed on 22/12/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
22 December 1995Secretary resigned (2 pages)
22 December 1995Secretary resigned (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
23 November 1995Incorporation (15 pages)
23 November 1995Incorporation (15 pages)