Company NameNorthumberland Ctc Limited
Company StatusDissolved
Company Number03202911
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NameFoxhirst 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
StatusClosed
Appointed23 May 1996(same day as company formation)
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
StatusClosed
Appointed22 March 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 23 January 2024)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address24 Eastern Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PE
Secretary NameMr Christopher John Lott
NationalityBritish
StatusClosed
Appointed19 November 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 23 January 2024)
RoleManager
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
StatusClosed
Appointed02 July 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 23 January 2024)
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
StatusClosed
Appointed11 October 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 3 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Director NameGordon Brewis
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
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
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameGordon Brewis
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Montagu Court
Montagu Ave
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameIan Lawton Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(3 years, 10 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 May 1996(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 AddressNorthumberland Lawn Tennis
Ground North Jesmond Avenue
Jesmond Newcastle Upon Tyne
Tyne & Wear
NE2 3JU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Shareholders

1 at £1Northumberland Lawn Tennis Ground LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,108
Cash£12,203
Current Liabilities£144

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

9 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
26 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(7 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(7 pages)
9 July 2014Termination of appointment of Ian Davies as a director (1 page)
9 July 2014Termination of appointment of Ian Davies as a director (1 page)
9 July 2014Termination of appointment of Ian Davies as a director (1 page)
9 July 2014Termination of appointment of Ian Davies as a director (1 page)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(7 pages)
9 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 23 May 2012 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)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 23 May 2011 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 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 23 May 2010 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)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 June 2009Auditors resignation 519 (1 page)
11 June 2009Auditors resignation 519 (1 page)
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)
30 June 2008Return made up to 23/05/08; no change of members (8 pages)
30 June 2008Return made up to 23/05/08; no change of members (8 pages)
19 October 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 October 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 June 2007Return made up to 23/05/07; no change of members (8 pages)
28 June 2007Return made up to 23/05/07; no change of members (8 pages)
2 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (8 pages)
8 June 2006Return made up to 23/05/06; 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)
17 June 2005Return made up to 23/05/05; full list of members (8 pages)
17 June 2005Return made up to 23/05/05; 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)
9 June 2004Return made up to 23/05/04; full list of members (8 pages)
9 June 2004Return made up to 23/05/04; full list of members (8 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 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)
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)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/02
(8 pages)
10 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/02
(8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 June 2001Return made up to 23/05/01; full list of members (7 pages)
11 June 2001Return made up to 23/05/01; full list of members (7 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
4 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
4 July 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/00
(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)
3 June 1999Return made up to 23/05/99; no change of members (4 pages)
3 June 1999Return made up to 23/05/99; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 May 1997Return made up to 23/05/97; full list of members (6 pages)
20 May 1997Return made up to 23/05/97; full list of members (6 pages)
18 December 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
18 December 1996Accounting reference date shortened from 31/05/97 to 30/09/96 (1 page)
15 August 1996Company name changed foxhirst LIMITED\certificate issued on 16/08/96 (2 pages)
15 August 1996Company name changed foxhirst LIMITED\certificate issued on 16/08/96 (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Director resigned (2 pages)
21 June 1996Registered office changed on 21/06/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
21 June 1996New director appointed (1 page)
21 June 1996Director resigned (2 pages)
21 June 1996New secretary appointed;new director appointed (2 pages)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996Registered office changed on 21/06/96 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page)
21 June 1996Secretary resigned;director resigned (1 page)
21 June 1996New director appointed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Registered office changed on 29/05/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
29 May 1996New director appointed (1 page)
29 May 1996Registered office changed on 29/05/96 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1996Secretary resigned (1 page)
29 May 1996Secretary resigned (1 page)
29 May 1996New director appointed (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (1 page)
29 May 1996New secretary appointed;new director appointed (1 page)
23 May 1996Incorporation (16 pages)
23 May 1996Incorporation (16 pages)