Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary Name | Miss Lynsey Davison |
---|---|
Status | Current |
Appointed | 30 April 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Top Floor Oriel House Calverts Lane Bishop Street Stockton On Tees Cleveland TS18 1SW |
Director Name | Mr John Alexander Benson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 650 Yarm Road Eaglescliffe Stockton On Tees Cleveland TS16 0DH |
Director Name | Gary Munro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ashville Avenue Eaglescliffe Stockton On Tees Cleveland TS16 9AU |
Secretary Name | Angela Mary Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Ashville Avenue Eaglescliffe Stockton On Tees TS16 9AU |
Secretary Name | Gordon Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(6 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | 55 St Cuthberts Avenue Marton Middlesbrough Cleveland TS7 8RG |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.wynyardgolfclub.co.uk |
---|---|
Telephone | 01740 644399 |
Telephone region | Sedgefield |
Registered Address | Top Floor Oriel House Calverts Lane Bishop Street Stockton On Tees Cleveland TS18 1SW |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £317,320 |
Cash | £15,073 |
Current Liabilities | £2,905,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
8 November 2001 | Delivered on: 15 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land & buildings known as wynyard golf club, wellington drive, wynyard park, billingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
8 November 2001 | Delivered on: 14 November 2001 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a small company made up to 31 March 2020 (4 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
1 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Miss Lynsey Davison as a secretary on 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Gordon Greer as a secretary on 30 April 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
4 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
6 October 2017 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
8 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
8 January 2017 | Audited abridged accounts made up to 31 March 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
25 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 October 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
24 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
24 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
24 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
24 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
4 June 2008 | Auditor's resignation (1 page) |
4 June 2008 | Auditor's resignation (1 page) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
30 May 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
2 December 2007 | Return made up to 27/09/07; no change of members (7 pages) |
2 December 2007 | Return made up to 27/09/07; no change of members (7 pages) |
3 November 2007 | New director appointed (3 pages) |
3 November 2007 | New director appointed (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: golf club house wellington drive wynyard park billingham TS22 5QJ (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: golf club house wellington drive wynyard park billingham TS22 5QJ (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members
|
5 October 2005 | Return made up to 27/09/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 April 2005 | Secretary's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Secretary's particulars changed (1 page) |
8 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
17 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
19 November 2002 | Return made up to 27/09/02; full list of members
|
19 November 2002 | Return made up to 27/09/02; full list of members
|
7 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Director's particulars changed (1 page) |
18 July 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
18 July 2002 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
19 February 2002 | Ad 31/12/01--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
19 February 2002 | Ad 31/12/01--------- £ si 199@1=199 £ ic 2/201 (2 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: golf club house wellington drive wynyard park billingham cleveland TS22 5QJ (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: golf club house wellington drive wynyard park billingham cleveland TS22 5QJ (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 60 tabernacle street london EC2A 4NB (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
27 September 2001 | Incorporation (15 pages) |
27 September 2001 | Incorporation (15 pages) |