Company NameSouth Shields Golf Club Trading Limited
DirectorNeil Spann
Company StatusActive
Company Number09981580
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Neil Spann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Director NameMr William Mair
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Director NameMr Michael Byrne
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Director NameMr James Stanley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Secretary NameMr John Thornton
StatusResigned
Appointed01 February 2017(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Director NameMr Adam Howe
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years after company formation)
Appointment Duration1 year (resigned 20 March 2019)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Director NameMr Steven Judd
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(2 years after company formation)
Appointment Duration1 year (resigned 20 March 2019)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Secretary NameMr Ted Austin
StatusResigned
Appointed01 March 2018(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2019)
RoleCompany Director
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG
Secretary NameMr Martin McCririck
StatusResigned
Appointed24 April 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressThe Golf House Cleadon Hills
South Shields
NE34 8EG

Location

Registered AddressThe Golf House
Cleadon Hills
South Shields
NE34 8EG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
24 January 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
20 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Termination of appointment of Martin Mccririck as a secretary on 1 December 2020 (1 page)
2 December 2020Termination of appointment of John Thornton as a secretary on 1 December 2020 (1 page)
14 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
18 July 2019Termination of appointment of Ted Austin as a secretary on 18 July 2019 (1 page)
18 July 2019Appointment of Mr Martin Mccririck as a secretary on 24 April 2019 (2 pages)
7 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 April 2019Compulsory strike-off action has been discontinued (1 page)
23 April 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2019Termination of appointment of James Stanley as a director on 20 March 2019 (1 page)
20 March 2019Termination of appointment of Adam Howe as a director on 20 March 2019 (1 page)
20 March 2019Termination of appointment of Steve Judd as a director on 20 March 2019 (1 page)
28 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
14 March 2018Termination of appointment of Michael Byrne as a director on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Adam Howe as a director on 1 March 2018 (2 pages)
14 March 2018Appointment of Mr Steve Judd as a director on 1 March 2018 (2 pages)
14 March 2018Appointment of Mr Ted Austin as a secretary on 1 March 2018 (2 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
6 October 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
6 October 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
2 March 2017Appointment of Mr John Thornton as a secretary on 1 February 2017 (2 pages)
2 March 2017Appointment of Mr James Stanley as a director on 1 January 2017 (2 pages)
2 March 2017Appointment of Mr John Thornton as a secretary on 1 February 2017 (2 pages)
2 March 2017Termination of appointment of William Mair as a director on 26 February 2017 (1 page)
2 March 2017Termination of appointment of William Mair as a director on 26 February 2017 (1 page)
2 March 2017Appointment of Mr James Stanley as a director on 1 January 2017 (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 3
(17 pages)
2 February 2016Incorporation
Statement of capital on 2016-02-02
  • GBP 3
(17 pages)