Annfield Plain
Stanley
Co. Durham
DH9 7XN
Director Name | Jacqueline Patricia Howe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(4 days after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Training And Development Manager |
Country of Residence | England |
Correspondence Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Martyn Bonner |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Golf Club Manager |
Country of Residence | England |
Correspondence Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Alistair Neil Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Mr Geoffrey Simpson Johnson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Mr Michael Thomas Newland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Golf Club Secretary |
Country of Residence | England |
Correspondence Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
Director Name | Jonathan Robert Shorrock |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kbl Solicitors 28 Mawdsley Street Bolton Lancashire BL1 1LF |
Director Name | James McGill Forteath |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2017) |
Role | Golf Club Secretary |
Country of Residence | England |
Correspondence Address | 58 Underwood Grove Cramlington Northumberland NE23 3UT |
Director Name | Carless Ian Barrie Skellern |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 February 2020) |
Role | Wing Commander Raf Retired |
Country of Residence | England |
Correspondence Address | 66 Belton Lane Great Gonerby Grantham Lincolnshire NG31 8NA |
Director Name | Mr Raymond Thomas Howell |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2015(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 February 2020) |
Role | Commercial Manager |
Country of Residence | Wales |
Correspondence Address | 9 Newminster Road Cardiff South Glamorgan CF23 5AP Wales |
Director Name | Mr Nicholas William Lewis |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
Website | ngcaa.co.uk |
---|---|
Telephone | 01886 812943 |
Telephone region | Knightwick |
Registered Address | Unit 18, The Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Year | 2014 |
---|---|
Net Worth | £184,103 |
Cash | £213,483 |
Current Liabilities | £38,231 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
3 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
26 May 2021 | Termination of appointment of Nicholas William Lewis as a director on 19 May 2021 (1 page) |
25 March 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
11 December 2020 | Registered office address changed from The Media Centre Emirates Riverside Chester Le Street County Durham DH3 3QR to Unit 18, the Greenhouse Greencroft Industrial Park Annfield Plain Stanley Co. Durham DH9 7XN on 11 December 2020 (1 page) |
21 February 2020 | Director's details changed for Alistair Neil Smith on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Michael Thomas Newland on 20 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Jacqueline Patricia Howe on 21 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Nicholas William Lewis on 20 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Gary Stephen Pearce on 21 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Geoffrey Simpson Johnson as a director on 12 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Martyn Bonner on 21 February 2020 (2 pages) |
20 February 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
17 February 2020 | Termination of appointment of Carless Ian Barrie Skellern as a director on 12 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Raymond Thomas Howell as a director on 12 February 2020 (1 page) |
17 February 2020 | Appointment of Mr Michael Thomas Newland as a director on 12 February 2020 (2 pages) |
25 November 2019 | Memorandum and Articles of Association (14 pages) |
15 October 2019 | Resolutions
|
1 May 2019 | Registered office address changed from The Threshing Barn Homme Castle Barns Shelsley Walsh Worcestershire WR6 6RR to The Media Centre Emirates Riverside Chester Le Street County Durham DH3 3QR on 1 May 2019 (2 pages) |
18 March 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (3 pages) |
5 March 2019 | Director's details changed for Mr Nicholas William Lewis on 5 March 2019 (2 pages) |
20 March 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
27 February 2018 | Director's details changed for Jacqueline Patricia Howe on 27 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 20 February 2018 with updates (3 pages) |
14 February 2018 | Appointment of Alistair Neil Smith as a director on 6 February 2018 (3 pages) |
20 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
20 March 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of James Mcgill Forteath as a director on 14 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of James Mcgill Forteath as a director on 14 February 2017 (2 pages) |
17 September 2016 | Appointment of Martyn Bonner as a director on 7 September 2016 (3 pages) |
17 September 2016 | Appointment of Martyn Bonner as a director on 7 September 2016 (3 pages) |
28 June 2016 | Appointment of Mr Nicholas William Lewis as a director on 10 May 2016 (3 pages) |
28 June 2016 | Appointment of Mr Nicholas William Lewis as a director on 10 May 2016 (3 pages) |
22 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 March 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 March 2016 | Annual return made up to 20 February 2016 no member list (6 pages) |
1 March 2016 | Annual return made up to 20 February 2016 no member list (6 pages) |
20 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
18 March 2015 | Appointment of Sqn Ldr Raymond Thomas Howell as a director on 26 February 2015 (3 pages) |
18 March 2015 | Appointment of Sqn Ldr Raymond Thomas Howell as a director on 26 February 2015 (3 pages) |
6 March 2015 | Director's details changed for Carless Ian Barrie Skellern on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Jacqueline Patricia Howe on 6 March 2014 (2 pages) |
6 March 2015 | Director's details changed for Jacqueline Patricia Howe on 6 March 2014 (2 pages) |
6 March 2015 | Director's details changed for Carless Ian Barrie Skellern on 6 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 20 February 2015 no member list (5 pages) |
6 March 2015 | Director's details changed for Jacqueline Patricia Howe on 6 March 2014 (2 pages) |
6 March 2015 | Director's details changed for Carless Ian Barrie Skellern on 6 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 20 February 2015 no member list (5 pages) |
1 April 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
1 April 2014 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages) |
5 March 2014 | Appointment of Jacqueline Patricia Howe as a director (3 pages) |
5 March 2014 | Appointment of Jacqueline Patricia Howe as a director (3 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Termination of appointment of Jonathan Shorrock as a director (2 pages) |
26 February 2014 | Appointment of Carless Ian Barrie Skellern as a director (3 pages) |
26 February 2014 | Appointment of Gary Stephen Pearce as a director (3 pages) |
26 February 2014 | Appointment of Carless Ian Barrie Skellern as a director (3 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Appointment of James Mcgill Forteath as a director (3 pages) |
26 February 2014 | Appointment of James Mcgill Forteath as a director (3 pages) |
26 February 2014 | Termination of appointment of Jonathan Shorrock as a director (2 pages) |
26 February 2014 | Appointment of Gary Stephen Pearce as a director (3 pages) |
20 February 2014 | Incorporation (23 pages) |
20 February 2014 | Incorporation (23 pages) |