THE BEDLINGTONSHIRE GOLF CLUB LIMITED - BEDLINGTON


Company Profile Company Filings

Overview

THE BEDLINGTONSHIRE GOLF CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEDLINGTON and has the status: Active.
THE BEDLINGTONSHIRE GOLF CLUB LIMITED was incorporated 23 years ago on 27/03/2001 and has the registered number: 04188221. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

THE BEDLINGTONSHIRE GOLF CLUB LIMITED - BEDLINGTON

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BEDLINGTONSHIRE GOLF CLUB
BEDLINGTON
NORTHUMBERLAND
NE22 6AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/03/2023 28/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARRY JOHN NEWMAN Mar 1961 British Director 2022-11-11 CURRENT
MR MARK ROBERT SANDERSON Secretary 2021-01-27 CURRENT
MR DAVID JOHN PEARSON Aug 1966 British Director 2020-08-14 CURRENT
MRS JULIE SAMPSON Mar 1972 British Director 2020-08-14 CURRENT
STEVEN TOOLE Sep 1968 British Director 2022-11-11 CURRENT
MR DAVID JOHN WAILES Mar 1976 British Director 2021-01-11 CURRENT
WILLIAM MCBRIDE Mar 1936 British Director 2001-03-27 UNTIL 2001-12-31 RESIGNED
MR ERIC RAMSAY Mar 1931 British Director 2006-04-28 UNTIL 2012-11-30 RESIGNED
MR GARY ROBERT POTTER Dec 1981 British Director 2012-11-30 UNTIL 2014-03-04 RESIGNED
GEORGE WILLIAM CHARLES NESBITT Nov 1950 British Director 2002-01-01 UNTIL 2003-12-24 RESIGNED
JOHN ANTHONY HETHERINGTON Dec 1950 British Director 2003-12-31 UNTIL 2006-04-01 RESIGNED
MRS MARLENE MOORE May 1947 British Director 2001-03-27 UNTIL 2014-11-14 RESIGNED
MR COLIN MOLE Oct 1952 British Director 2004-11-26 UNTIL 2014-11-14 RESIGNED
THOMAS MOORE Sep 1944 British Director 2001-03-27 UNTIL 2001-12-31 RESIGNED
MR RICHARD METCALF Aug 1965 British Director 2020-08-14 UNTIL 2020-10-05 RESIGNED
MR STEVEN DALL HOLMES May 1967 British Director 2015-11-13 UNTIL 2016-12-12 RESIGNED
MR BRIAN MACAULEY Dec 1945 British Director 2013-11-15 UNTIL 2016-11-11 RESIGNED
MR KEVIN LAVERICK Mar 1966 British Director 2020-08-14 UNTIL 2022-11-11 RESIGNED
MR DAVID JEFFERSON Jun 1966 British Director 2014-11-14 UNTIL 2020-07-09 RESIGNED
MISS CHRISTINE JACKLIN Feb 1948 British Director 2016-11-11 UNTIL 2018-11-09 RESIGNED
MR RICHARD METCALF Aug 1965 British Director 2014-11-14 UNTIL 2020-07-09 RESIGNED
MS LAYLA LEVY Secretary 2015-03-01 UNTIL 2021-01-27 RESIGNED
JOHN LAVERICK Aug 1942 Secretary 2005-07-28 UNTIL 2015-01-12 RESIGNED
FRANCIS MICHAEL HANSON Secretary 2001-03-27 UNTIL 2004-11-26 RESIGNED
STEVEN TOOLE Sep 1968 British Director 2018-11-09 UNTIL 2020-07-09 RESIGNED
MR JAMES WILLIAM BOWE May 1945 British Director 2001-03-27 UNTIL 2003-09-04 RESIGNED
MR RICHARD GEORGE BUTLIN Feb 1943 British Secretary 2004-11-26 UNTIL 2005-07-28 RESIGNED
MICHAEL GIBBARD Jan 1954 British Director 2004-11-26 UNTIL 2007-11-30 RESIGNED
ROBERT BRIAN FLETCHER Apr 1946 British Director 2001-03-27 UNTIL 2004-11-26 RESIGNED
WILLIAM TREVOR ELLIS Jul 1945 British Director 2001-03-27 UNTIL 2002-02-27 RESIGNED
MR GARY WILLIAM DIXON Dec 1959 British Director 2023-11-24 UNTIL 2024-02-01 RESIGNED
GRAHAME CRAIGS May 1958 British Director 2007-11-30 UNTIL 2009-11-27 RESIGNED
MR RICHARD GEORGE BUTLIN Feb 1943 British Director 2002-01-01 UNTIL 2004-10-01 RESIGNED
MR RICHARD GEORGE BUTLIN Feb 1943 British Director 2005-11-23 UNTIL 2013-09-05 RESIGNED
ANTHONY JOHN GRAY Apr 1938 British Director 2001-03-27 UNTIL 2003-11-14 RESIGNED
MR ERIC RAMSAY Mar 1931 British Director 2003-11-14 UNTIL 2005-11-23 RESIGNED
MR KEVIN BEANEY Aug 1961 British Director 2009-12-21 UNTIL 2020-07-09 RESIGNED
MR KEVIN BEANEY Aug 1961 British Director 2020-08-14 UNTIL 2020-12-01 RESIGNED
MR RAY BALDWIN Jan 1959 British Director 2015-11-13 UNTIL 2020-02-10 RESIGNED
MR ROBERT ALAN BELL Jan 1935 British Director 2002-11-22 UNTIL 2015-11-13 RESIGNED
MR ALLAN GREEN Dec 1948 British Director 2020-10-14 UNTIL 2022-11-11 RESIGNED
MRS IRENE GILLON Aug 1949 British Director 2014-11-14 UNTIL 2016-11-11 RESIGNED
MR ALAN MCBRIDE Nov 1958 British Director 2016-11-11 UNTIL 2020-07-09 RESIGNED
MR ANTHONY THOMPSON Dec 1950 British Director 2020-08-14 UNTIL 2023-11-24 RESIGNED
MR JOHN PERCY SMITH Jan 1937 British Director 2003-11-14 UNTIL 2015-11-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CMP MARKETING LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TYNE NORTH TRAINING LIMITED TYNE & WEAR Active SMALL 85320 - Technical and vocational secondary education
PYEROY LIMITED JARROW UNITED KINGDOM Active DORMANT 99999 - Dormant Company
C.L.C. CONTRACTORS LIMITED SOUTHAMPTON Active FULL 43210 - Electrical installation
SOUTH EAST NORTHUMBERLAND ENTERPRISE TRUST LIMITED ASHINGTON Dissolved... 82990 - Other business support service activities n.e.c.
P.F.P. ASSOCIATES LIMITED NORTHUMBERLAND Dissolved... TOTAL EXEMPTION SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
HOLLAND HOMES NORTHERN LIMITED MORPETH Dissolved... DORMANT 99999 - Dormant Company
NORTH EAST MORTGAGE & FINANCIAL SERVICES LIMITED ASHINGTON Active DORMANT 64999 - Financial intermediation not elsewhere classified
FURNITURE SOLUTIONS (NORTHUMBERLAND) LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
SECOND TO NATURE LIMITED NEWCASTLE UPON TYNE ... UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
THE NORTHUMBERLAND KITCHEN & BEDROOM COMPANY LIMITED GATESHEAD Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
SARJ DEVELOPMENTS LIMITED NEWCASTLE UPON TYNE ENGLAND Dissolved... DORMANT 41100 - Development of building projects
BGC BAR & CATERING LIMITED BEDLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
KB ENGINEERING SOLUTIONS LTD. CRAMLINGTON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
JEFFERSON PREVENTION ASSESSMENT AND RISK LIMITED BEDLINGTON ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
BAYARD COSULTANCY LTD CARDIFF Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
FS NORTHUMBERLAND LTD CRAMLINGTON UNITED KINGDOM Active NO ACCOUNTS FILED 31020 - Manufacture of kitchen furniture

Free Reports Available

Report Date Filed Date of Report Assets
The Bedlingtonshire Golf Club Limited 2023-12-13 31-03-2023 £256,461 Cash
The Bedlingtonshire Golf Club Limited 2022-12-16 31-03-2022 £275,948 Cash £388,924 equity
The Bedlingtonshire Golf Club Limited 2021-12-14 31-03-2021 £190,724 Cash £364,918 equity
Bedlingtonshire Golf Club Limited Filleted accounts for Companies House (small and micro) 2021-03-02 31-03-2020 £12,181 Cash £329,112 equity
Bedlingtonshire Golf Club Limited Filleted accounts for Companies House (small and micro) 2019-12-20 31-03-2019 £92,422 Cash £359,090 equity
Bedlingtonshire Golf Club Limited Filleted accounts for Companies House (small and micro) 2018-12-28 31-03-2018 £135,708 Cash £350,248 equity
Bedlingtonshire Golf Club Limited Small abridged accounts 2017-12-22 31-03-2017 £196,536 Cash £343,816 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W. L. STRAUGHAN & SON LIMITED NORTHUMBERLAND Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
GREEN LEAF RECYCLING LTD NORTHUMBERLAND UNITED KINGDOM Active TOTAL EXEMPTION FULL 38320 - Recovery of sorted materials
BGC BAR & CATERING LIMITED BEDLINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
LANE FARM GROUP LIMITED NORTHUMBERLAND UNITED KINGDOM Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LANE FARM EQUESTRIAN LIMITED NORTHUMBERLAND UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities