ALNMOUTH GOLF CLUB.LIMITED(THE) - NORTHUMBERLAND


Company Profile Company Filings

Overview

ALNMOUTH GOLF CLUB.LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NORTHUMBERLAND and has the status: Active.
ALNMOUTH GOLF CLUB.LIMITED(THE) was incorporated 94 years ago on 05/03/1930 and has the registered number: 00246280. The accounts status is SMALL and accounts are next due on 31/07/2024.

ALNMOUTH GOLF CLUB.LIMITED(THE) - 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 / 10 31/10/2022 31/07/2024

Registered Office

FOXTON HALL,
NORTHUMBERLAND
NE66 3BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DANIEL HARRISON Secretary 2020-01-20 CURRENT
MRS JOAN WHEELER Nov 1961 British Director 2024-04-06 CURRENT
MR KEVIN BATSON Dec 1961 British Director 2019-03-30 CURRENT
MR DAVID WILLIAM DUNS Mar 1965 British Director 2024-04-06 CURRENT
MR LAWRENCE FENLEY Nov 1963 British Director 2024-04-06 CURRENT
MR KENT FLANIGHAN Nov 1958 British Director 2024-04-06 CURRENT
MR RICHARD GEE Mar 1944 British Director 2012-03-31 CURRENT
MR DUNCAN GLYDE Apr 1964 British Director 2023-10-23 CURRENT
MR STEVEN THOMAS KELLY Mar 1968 British Director 2013-03-23 CURRENT
MR WILLIAM IAN ROBERTSON May 1963 British Director 2018-03-24 CURRENT
MR DAVID ARCHIBALD Aug 1957 British Director 2023-10-24 CURRENT
DAVID DANCE Jun 1939 British Director 2004-03-27 UNTIL 2010-03-27 RESIGNED
MRS ELISABETH ANNE HOBBIS Apr 1943 British Director 2009-03-28 UNTIL 2014-03-29 RESIGNED
MR JOHN CRAIGS Jul 1930 British Director 1996-03-23 UNTIL 1997-03-22 RESIGNED
MR JOHN CRAIGS Jul 1930 British Director 1998-03-21 UNTIL 2001-03-24 RESIGNED
MR IAN CLOUGH Sep 1960 British Director 2011-03-26 UNTIL 2012-01-01 RESIGNED
MR IAN CLOUGH Sep 1960 British Director 2016-04-25 UNTIL 2017-03-25 RESIGNED
PETER OAKLEY CLARKE Sep 1920 British Director 1995-03-25 UNTIL 1997-06-09 RESIGNED
MR GARNET DUFF BURTON Jun 1948 British Director 2011-03-26 UNTIL 2021-03-20 RESIGNED
MR MARK RICHARD CAIL BRUNTON Oct 1963 British Director 2010-12-14 UNTIL 2013-03-23 RESIGNED
STEWARD ALEXANDER CROMIE Jun 1926 British Director RESIGNED
MR FREDRICK KEITH MARSHALL British Secretary RESIGNED
MRS ANN PATRICIA ELLIS Mar 1942 British Director 2015-03-28 UNTIL 2018-03-24 RESIGNED
CHARLES JOBSON British Secretary 1992-11-01 UNTIL 2000-01-31 RESIGNED
IAN WILLIAM WORT British Secretary 2006-01-20 UNTIL 2006-08-01 RESIGNED
MICHAEL CHRISTOPHER TATE British Secretary 2000-03-15 UNTIL 2002-01-02 RESIGNED
HAMISH SUTHERLAND British Secretary 2006-08-31 UNTIL 2009-01-01 RESIGNED
PETER SIMPSON British Secretary 2002-01-02 UNTIL 2006-01-20 RESIGNED
MR PETER KIRKPATRICK MCILROY British Secretary 1991-03-01 UNTIL 1992-11-01 RESIGNED
MR PETER SIMPSON British Secretary 2009-01-01 UNTIL 2019-12-24 RESIGNED
MR ALASTAIR TOM BOND Sep 1942 British Director 1992-04-11 UNTIL 1995-03-25 RESIGNED
DAVID BLADES Aug 1937 British Director 2001-03-24 UNTIL 2017-03-25 RESIGNED
MRS BARBARA BIESTERFIELD Mar 1954 British Director 2018-03-24 UNTIL 2021-03-20 RESIGNED
MR KEVIN BATSON Dec 1961 British Director 2015-03-28 UNTIL 2018-03-24 RESIGNED
JOHN BARRACLOUGH Jul 1949 British Director 2004-03-27 UNTIL 2005-02-07 RESIGNED
JACK MCKENZIE BAINBRIDGE Oct 1918 British Director RESIGNED
PERCY JOHN RONALD BAILEY Aug 1929 British Director RESIGNED
PERCY JOHN RONALD BAILEY Aug 1929 British Director 1997-03-22 UNTIL 2001-03-27 RESIGNED
MR ROBERT DONALD STUART BLYTHE Aug 1946 British Director 1993-04-17 UNTIL 2004-03-27 RESIGNED
DOUGLAS APPLEBY Dec 1953 British Director 1997-03-22 UNTIL 2005-03-26 RESIGNED
MR JOHN HAMMILL Mar 1922 British Director 1993-04-17 UNTIL 1997-03-22 RESIGNED
MR JAMES BROWELL Jan 1939 British Director 2010-03-27 UNTIL 2013-03-23 RESIGNED
MRS JENNY BECK Aug 1953 British Director 2017-03-25 UNTIL 2021-03-20 RESIGNED
MR DAVID WILLIAM DUNS Mar 1965 British Director 2017-03-25 UNTIL 2023-03-26 RESIGNED
MR JOHN EDWARDS Oct 1923 British Director 1993-04-17 UNTIL 2000-03-25 RESIGNED
MOYRA ELIZBETH HOWIE Dec 1942 British Director 2005-03-26 UNTIL 2011-03-26 RESIGNED
ROBERT IAN FRANKS Oct 1933 British Director RESIGNED
JAMES HEWLETT BOXALL Jul 1937 British Director 1999-03-20 UNTIL 2005-03-26 RESIGNED
MR JOHN GUNN Sep 1940 British Director 2017-03-25 UNTIL 2020-02-01 RESIGNED
EDWARD JOHN CUTHBERT Jan 1935 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHINGTON & DISTRICT ESTATES COMPANY LIMITED(THE) ASHINGTON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COQUET FARMERS LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
J. CRAIGS LIMITED NORTHUMBERLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
YOUR-MOVE.CO.UK LIMITED NEWCASTLE UPON TYNE Active FULL 68310 - Real estate agencies
LENDING SOLUTIONS LIMITED NEWCASTLE UPON TYNE Active DORMANT 70100 - Activities of head offices
WCF LTD. CUMBRIA Active GROUP 47250 - Retail sale of beverages in specialised stores
E.SURV LIMITED KETTERING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CUSTOMBUILT FISHING RODS LIMITED WOOLER UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
BLYTH VALLEY DISABLED FORUM LTD BLYTH UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE PROPERTY OMBUDSMAN LIMITED SALISBURY Active SMALL 94120 - Activities of professional membership organizations
AKENSIDE PROPERTY MANAGEMENT LIMITED NEWCASTLE UPON TYNE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NETWORK SUNDAY LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NETWORK SUNDAY GLOBAL LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
STK IT SOLUTIONS LIMITED MARSH WALL Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
THE ALNWICK FURNITURE COMPANY LTD ALNWICK ENGLAND Dissolved... NO ACCOUNTS FILED 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
GLYDE GOLF LTD NEWCASTLE UPON TYNE ENGLAND Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
HORSECROSS TRADING LTD PERTH Active SMALL 56101 - Licensed restaurants
IDELTA LIMITED Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
JSS (EDINBURGH) LTD EDINBURGH Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
The Alnmouth Golf Club Limited - Accounts to registrar (filleted) - small 23.2.5 2024-05-21 31-10-2023 £611,470 Cash £441,961 equity
The Alnmouth Golf Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-09 31-10-2022 £535,192 Cash £406,644 equity
The Alnmouth Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2022-06-02 31-10-2021 £620,675 Cash £409,900 equity
The Alnmouth Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2021-05-06 31-10-2020 £359,255 Cash £424,785 equity
The Alnmouth Golf Club Limited - Accounts to registrar (filleted) - small 18.2 2020-09-12 31-10-2019 £353,131 Cash £541,522 equity
The Alnmouth Golf Club Limited - Limited company accounts 18.2 2019-06-20 31-10-2018 £379,659 Cash £527,097 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHORESIDE SHEPARD HUTS LTD ALNWICK UNITED KINGDOM Active MICRO ENTITY 55300 - Recreational vehicle parks, trailer parks and camping grounds