Company NameBlyth Spartans Afc (2000) Social Club Ltd
DirectorColin Matthew Baxter
Company StatusActive
Company Number04051985
CategoryPrivate Limited Company
Incorporation Date14 August 2000(22 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameColin Matthew Baxter
NationalityBritish
StatusCurrent
Appointed01 March 2005(4 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameColin Matthew Baxter
Date of BirthMay 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(7 years after company formation)
Appointment Duration15 years, 7 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address37 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameThomas Robert Hedley
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleRetired
Correspondence Address23 Allerhope
Cramlington
Northumberland
NE23 6ST
Secretary NameKenneth Andrew Waterhouse
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Fallowfield Way
Ashington
Northumberland
NE63 8LD
Secretary NameMiss Anne Elizabeth Donnelly
NationalityBritish
StatusResigned
Appointed06 September 2001(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Curlew Way
South Beach
Blyth
Northumberland
NE24 3SD
Director NameIan Keith Evans
Date of BirthDecember 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Bath Terrace
Blyth
Northumberland
NE24 3AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Blyth Spartans A.f.c. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,917
Cash£10,957
Current Liabilities£11,991

Accounts

Latest Accounts31 May 2022 (9 months, 4 weeks ago)
Next Accounts Due29 February 2024 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 August 2022 (7 months, 1 week ago)
Next Return Due28 August 2023 (5 months from now)

Filing History

16 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
12 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
4 December 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
4 December 2020Notification of Michael Coulson as a person with significant control on 6 March 2020 (2 pages)
10 November 2020Cessation of Anthony Joseph Seghini as a person with significant control on 6 March 2020 (1 page)
2 September 2020Change of details for Mr Mark Graham Scott as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Mr Kevin Scott as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Mr Anthony Robert Platten as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Miss Jane Elizabeth Freeman as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Mr Steven Ronald Frake as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Mr Andrew Jonathon Bowron as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Mrs Gillian Blackett as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Mr Colin Blackett as a person with significant control on 15 August 2019 (2 pages)
2 September 2020Change of details for Colin Matthew Baxter as a person with significant control on 15 August 2019 (2 pages)
2 October 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
2 October 2019Cessation of Stuart Leigh Neilson Dick as a person with significant control on 14 August 2019 (1 page)
6 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
9 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
5 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
4 September 2018Termination of appointment of Ian Keith Evans as a director on 10 August 2018 (1 page)
4 September 2018Cessation of Ian Keith Evans as a person with significant control on 10 August 2018 (1 page)
19 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 September 2017Notification of Anthony Joseph Seghini as a person with significant control on 1 June 2017 (2 pages)
5 September 2017Notification of Stuart Leigh Neilson Dick as a person with significant control on 1 June 2017 (2 pages)
5 September 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
5 September 2017Notification of Anthony Joseph Seghini as a person with significant control on 1 June 2017 (2 pages)
5 September 2017Notification of Stuart Leigh Neilson Dick as a person with significant control on 1 June 2017 (2 pages)
7 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (14 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (14 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
21 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 December 2014Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page)
30 December 2014Registered office address changed from The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 30 December 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(5 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 November 2011 (1 page)
1 November 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 1 November 2011 (1 page)
8 September 2010Registered office address changed from First Floor Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from First Floor Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from First Floor Mcleans House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 8 September 2010 (1 page)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Ian Keith Evans on 14 August 2010 (2 pages)
20 August 2010Director's details changed for Colin Matthew Baxter on 14 August 2010 (2 pages)
20 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Ian Keith Evans on 14 August 2010 (2 pages)
20 August 2010Director's details changed for Colin Matthew Baxter on 14 August 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TB (1 page)
4 September 2009Return made up to 14/08/09; full list of members (3 pages)
4 September 2009Registered office changed on 04/09/2009 from mcleans house heber street newcastle upon tyne tyne and wear NE4 5TB (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 croft stairs city road newcastle upon tyne NE1 2HG united kingdom (1 page)
16 September 2008Return made up to 14/08/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from grant williamson croft stairs city road newcastle upon tyne NE1 2HG (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 14/08/08; full list of members (3 pages)
16 September 2008Registered office changed on 16/09/2008 from grant williamson croft stairs city road newcastle upon tyne NE1 2HG (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
18 October 2007Return made up to 14/08/07; full list of members (2 pages)
18 October 2007Return made up to 14/08/07; full list of members (2 pages)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
17 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 October 2006Return made up to 14/08/06; full list of members (2 pages)
3 October 2006Return made up to 14/08/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 August 2005Return made up to 14/08/05; full list of members (2 pages)
25 August 2005Return made up to 14/08/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 April 2005Return made up to 14/08/04; full list of members (2 pages)
15 April 2005Return made up to 14/08/04; full list of members (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (2 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 August 2003Return made up to 14/08/03; full list of members (6 pages)
29 August 2003Return made up to 14/08/03; full list of members (6 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
8 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 December 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(6 pages)
20 December 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(6 pages)
6 October 2002Registered office changed on 06/10/02 from: the offices of rmt fava & co suite 216 queens court 73 gilkes street middlesbrough cleveland TS1 5EH (1 page)
6 October 2002Registered office changed on 06/10/02 from: the offices of rmt fava & co suite 216 queens court 73 gilkes street middlesbrough cleveland TS1 5EH (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 September 2001Return made up to 14/08/01; full list of members (6 pages)
25 September 2001Return made up to 14/08/01; full list of members (6 pages)
13 September 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
13 September 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
15 September 2000Ad 04/09/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
15 September 2000Ad 04/09/00--------- £ si [email protected]=2 £ ic 1/3 (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
14 August 2000Incorporation (19 pages)
14 August 2000Incorporation (19 pages)