Company NameTyne Green Watersports Association
Company StatusActive
Company Number07285607
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 June 2010(13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Barnaby James Hawkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Pauline Marjorie Higgins
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMs Pamela Walton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Geoffrey Higgins
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Michael Gerard Brennan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameJulie Thomson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleSite Staff In Education
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Graeme Wilson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Andrea June Barker
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMaurice Seale
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleTown Planning Officer
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameColin Rendall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameDr Andrew David Brittlebank
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameRobert Frederick Manning
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2021)
RoleBowen & Emmett Combined Therapist/Retired Teacher
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMr Douglas Jurgen Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 2 months after company formation)
Appointment Duration3 weeks (resigned 22 September 2011)
RoleProbation Officer
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Angela Mole
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2014)
RoleSchool Support
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Andrea Susan Burn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2013)
RoleSchool Support
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
Director NameMrs Lorraine Murray-Glendenning
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 August 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU

Location

Registered AddressNcl House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Financials

Year2014
Net Worth£2,409
Cash£2,584
Current Liabilities£175

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 March 2020Termination of appointment of Lorraine Murray-Glendenning as a director on 11 August 2019 (1 page)
4 March 2020Cessation of Lorraine Murray-Glendenning as a person with significant control on 11 August 2019 (1 page)
4 March 2020Termination of appointment of Colin Rendall as a director on 22 August 2019 (1 page)
16 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
29 June 2017Notification of Barnaby Hawkins as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Notification of Pauline Higgins as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Geoffrey Higgins as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Lorraine Murray-Glendenning as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Geoffrey Higgins as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Pauline Higgins as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Andrew Brittlebank as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Lorraine Murray-Glendenning as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Barnaby Hawkins as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Barnaby Hawkins as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Geoffrey Higgins as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Lorraine Murray-Glendenning as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Andrew Brittlebank as a person with significant control on 15 June 2017 (2 pages)
29 June 2017Notification of Pauline Higgins as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew Brittlebank as a person with significant control on 15 June 2017 (2 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (5 pages)
28 June 2016Annual return made up to 15 June 2016 no member list (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
10 July 2015Annual return made up to 15 June 2015 no member list (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Termination of appointment of Angela Mole as a director on 31 March 2014 (1 page)
11 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
11 July 2014Annual return made up to 15 June 2014 no member list (5 pages)
11 July 2014Termination of appointment of Angela Mole as a director on 31 March 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 August 2013Annual return made up to 15 June 2013 no member list (6 pages)
29 August 2013Annual return made up to 15 June 2013 no member list (6 pages)
28 August 2013Termination of appointment of Andrea Susan Burn as a director on 29 January 2013 (1 page)
28 August 2013Appointment of Mrs Lorraine Murray-Glendenning as a director on 29 January 2013 (2 pages)
28 August 2013Termination of appointment of Andrea Susan Burn as a director on 29 January 2013 (1 page)
28 August 2013Appointment of Mr Geoffrey Higgins as a director on 29 April 2013 (2 pages)
28 August 2013Appointment of Mrs Lorraine Murray-Glendenning as a director on 29 January 2013 (2 pages)
28 August 2013Appointment of Mr Geoffrey Higgins as a director on 29 April 2013 (2 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 July 2012Appointment of Robert Frederick Manning as a director on 6 July 2011 (2 pages)
6 July 2012Annual return made up to 15 June 2012 no member list (5 pages)
6 July 2012Annual return made up to 15 June 2012 no member list (5 pages)
6 July 2012Appointment of Robert Frederick Manning as a director on 6 July 2011 (2 pages)
6 July 2012Appointment of Robert Frederick Manning as a director on 6 July 2011 (2 pages)
11 May 2012Accounts made up to 30 June 2011 (5 pages)
11 May 2012Accounts made up to 30 June 2011 (5 pages)
11 March 2012Termination of appointment of Andrea June Barker as a director on 4 March 2012 (1 page)
11 March 2012Termination of appointment of Andrea June Barker as a director on 4 March 2012 (1 page)
11 March 2012Termination of appointment of Andrea June Barker as a director on 4 March 2012 (1 page)
23 September 2011Appointment of Mrs Andrea Susan Burn as a director on 22 September 2011 (2 pages)
23 September 2011Appointment of Mrs Andrea Susan Burn as a director on 22 September 2011 (2 pages)
22 September 2011Appointment of Ms Pamela Walton as a director on 22 September 2011 (2 pages)
22 September 2011Termination of appointment of Douglas Jurgen Bailey as a director on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Maurice Seale as a director on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Maurice Seale as a director on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Douglas Jurgen Bailey as a director on 22 September 2011 (1 page)
22 September 2011Appointment of Ms Pamela Walton as a director on 22 September 2011 (2 pages)
6 September 2011Appointment of Mrs Angela Mole as a director on 1 September 2011 (2 pages)
6 September 2011Appointment of Mrs Angela Mole as a director on 1 September 2011 (2 pages)
6 September 2011Appointment of Mr Douglas Jurgen Bailey as a director on 1 September 2011 (2 pages)
6 September 2011Appointment of Mrs Angela Mole as a director on 1 September 2011 (2 pages)
6 September 2011Appointment of Mr Douglas Jurgen Bailey as a director on 1 September 2011 (2 pages)
6 September 2011Appointment of Mr Douglas Jurgen Bailey as a director on 1 September 2011 (2 pages)
12 July 2011Annual return made up to 15 June 2011 no member list (4 pages)
12 July 2011Annual return made up to 15 June 2011 no member list (4 pages)
15 June 2010Incorporation (43 pages)
15 June 2010Incorporation (43 pages)