ARCOT HALL GOLF CLUB LIMITED - NORTHUMBERLAND


Company Profile Company Filings

Overview

ARCOT HALL GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHUMBERLAND and has the status: Active.
ARCOT HALL GOLF CLUB LIMITED was incorporated 114 years ago on 15/12/1909 and has the registered number: 00106471. The accounts status is SMALL and accounts are next due on 30/09/2024.

ARCOT HALL GOLF CLUB LIMITED - NORTHUMBERLAND

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ARCOT HALL
NORTHUMBERLAND
NE23 7QP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/04/2023 26/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEVEN ALAN HALSALL Secretary 2022-04-01 CURRENT
MR GARY WARD Sep 1968 British Director 2024-03-23 CURRENT
MR RICHARD EDWARD BAXTER Feb 1990 British Director 2023-04-13 CURRENT
MR LEWIS MICHAEL CARTER Feb 1982 British Director 2023-04-13 CURRENT
DAVID ANTHONY EVANS Aug 1938 British Director 2024-03-23 CURRENT
MR JOHN BARNES Sep 1981 British Director 2022-04-01 CURRENT
MR STEVEN ALAN HALSALL Apr 1954 British Director 2022-04-01 CURRENT
MR SIMON LUNN Sep 1967 British Director 2022-04-01 CURRENT
MR MARK WILSON Jan 1971 British Director 2021-09-03 CURRENT
MS SUSAN TAYLOR Oct 1958 British Director 2022-04-01 CURRENT
MR GARY RUSSELL Jun 1962 British Director 2024-03-23 CURRENT
MISS DEBBIE ROSS Mar 1959 British Director 2024-03-23 CURRENT
COLIN MCKILLUP CAMPBELL Nov 1964 British Director 2008-03-28 UNTIL 2011-03-25 RESIGNED
MR GARY FAIRFAX Oct 1961 British Director 2020-09-11 UNTIL 2024-03-23 RESIGNED
MR NICHOLAS CASSIDY Feb 1997 British Director 2021-09-03 UNTIL 2024-03-23 RESIGNED
MR PETER CLAYTON Jan 1949 British Director 2017-04-08 UNTIL 2024-03-23 RESIGNED
STEVEN JAMES CONNELLY Aug 1973 British Director 2017-04-08 UNTIL 2020-09-11 RESIGNED
MR GEORGE COULSON Sep 1925 British Director RESIGNED
MR ROBERT EMERSON DIXON Jul 1951 British Director 2010-03-26 UNTIL 2016-08-08 RESIGNED
MR ANTHONY FURMINGER Aug 1984 British Director 2019-04-05 UNTIL 2022-04-01 RESIGNED
DAVID ANTHONY EVANS Aug 1938 British Director 2009-03-27 UNTIL 2022-04-01 RESIGNED
PAUL DAVID CALDICOTT Mar 1976 British Director 2008-03-28 UNTIL 2012-03-31 RESIGNED
DAVID CALDICOTT Oct 1950 British Director 1993-03-27 UNTIL 2002-03-28 RESIGNED
MR ROBERT DANIEL DOWNEY Apr 1946 British Director 2012-03-31 UNTIL 2013-04-01 RESIGNED
DOCTOR MOHAMMAD FARSI Oct 1940 British Director 2008-03-28 UNTIL 2012-09-01 RESIGNED
FRANK ELLIOTT Sep 1951 British Secretary 1998-06-01 UNTIL 2009-07-17 RESIGNED
JAMES MCGILL FORTEATH British Secretary 1992-06-01 UNTIL 1998-05-31 RESIGNED
MR STEVEN ALAN HALSALL Secretary 2018-04-21 UNTIL 2018-04-24 RESIGNED
MR ALFRED GORDON BELL British Secretary RESIGNED
MR BRIAN HALSALL Secretary 2009-10-01 UNTIL 2020-09-11 RESIGNED
JAMES GILES Dec 1937 British Director 2001-03-30 UNTIL 2007-03-30 RESIGNED
MR TERENCE BOSANKO Mar 1939 British Director 1999-03-26 UNTIL 2000-11-21 RESIGNED
PETER BATTENSBY Mar 1946 British Director 2003-03-21 UNTIL 2014-04-11 RESIGNED
MISS JANE BAINBRIDGE May 1952 British Director 2011-03-27 UNTIL 2015-04-10 RESIGNED
MR JOFF ALFRED BAILEY Nov 1945 British Director RESIGNED
DERRICK BAILEY Jun 1933 British Director 2001-03-30 UNTIL 2004-03-18 RESIGNED
MR ANDREW ANDERSON Mar 1940 British Director RESIGNED
MRS ELEANOR ALLAN Apr 1945 British Director 2015-04-10 UNTIL 2022-04-01 RESIGNED
MR ANDREW JOHN ALLAN Oct 1960 British Director 1993-03-27 UNTIL 2003-03-21 RESIGNED
ALEXANDER MCINTOSH ALLAN Jun 1945 British Director 2002-03-28 UNTIL 2009-03-27 RESIGNED
ION BARROW BOLAM May 1933 British Director 2001-03-30 UNTIL 2006-03-31 RESIGNED
MR DENNIS HENRY FOREMAN Jan 1940 British Director RESIGNED
DOUGLAS BEEBY Mar 1939 British Director 1993-03-27 UNTIL 2001-03-30 RESIGNED
ALAN PAUL BRENNAN Aug 1957 British Director 2020-09-11 UNTIL 2023-04-13 RESIGNED
DAVID ANTHONY EVANS Aug 1938 British Director 2000-03-23 UNTIL 2008-03-28 RESIGNED
KENNETH MATTHEW ERRINGTON Jan 1946 British Director 2006-03-31 UNTIL 2008-11-14 RESIGNED
MR ALAN FINDLAY Aug 1942 British Director RESIGNED
BARRY GEOFFREY DUNN Jul 1945 British Director 2005-03-18 UNTIL 2012-03-31 RESIGNED
ALAN PAUL BRENNAN Aug 1957 British Director 2009-03-27 UNTIL 2015-04-10 RESIGNED
IAN FLETCHER Dec 1940 British Director 1997-03-27 UNTIL 2000-03-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Steven Alan Halsall 2024-03-23 4/1954 Significant influence or control
Mr Peter Clayton 2018-04-21 - 2024-03-23 1/1949 Significant influence or control as firm
Mr Steven James Connelly 2018-04-21 - 2020-09-11 8/1973 Significant influence or control as firm
Mr Steven Alan Halsall 2018-04-21 - 2020-09-11 4/1954 Significant influence or control as firm
Mr Brian Rumney 2017-04-07 - 2018-03-22 4/1962 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHUMBERLAND GOLF CLUB LIMITED(THE) Active SMALL 93199 - Other sports activities
BOSANKO LIMITED TYNE AND WEAR Active MICRO ENTITY 43210 - Electrical installation
FARSI FOODS LIMITED NORTH SHIELDS Active TOTAL EXEMPTION FULL 10130 - Production of meat and poultry meat products
MASONIC HALL (SEATON DELAVAL) LIMITED WHITLEY BAY Active UNAUDITED ABRIDGED 94990 - Activities of other membership organizations n.e.c.
CONTROLLED ENVIRONMENT BUILDING ASSOCIATION (UK) LTD GLOUCESTER ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ZENTEC SOLUTIONS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 1730 - Finishing of textiles
WEIR INSURANCE BROKERS LIMITED NORTHUMBERLAND Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
M & C ROOFING CONTRACTORS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 43910 - Roofing activities
ISOCLAD LIMITED NORTH SHIELDS Active FULL 32990 - Other manufacturing n.e.c.
CRAMLINGTON DEVELOPMENT TRUST LIMITED NEWCASTLE UPON TYNE ENGLAND Active MICRO ENTITY 84110 - General public administration activities
CRAMLINGTON LEARNING VILLAGE CRAMLINGTON Active FULL 85310 - General secondary education
RMC PROPERTY DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
M&C GROUP SERVICES LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 64203 - Activities of construction holding companies

Free Reports Available

Report Date Filed Date of Report Assets
Arcot Hall Golf Club Limited Filleted accounts for Companies House (small and micro) 2023-09-14 31-12-2022 £33,115 Cash £853,465 equity
Arcot Hall Golf Club Limited Filleted accounts for Companies House (small and micro) 2022-08-18 31-12-2021 £117,732 Cash £784,014 equity
Arcot Hall Golf Club Limited Filleted accounts for Companies House (small and micro) 2021-09-25 31-12-2020 £72,215 Cash £722,178 equity
Arcot Hall Golf Club Limited Filleted accounts for Companies House (small and micro) 2020-09-23 31-12-2019 £24,800 Cash £621,010 equity