AMBLE CLUB,LIMITED(THE)

Register to unlock more data on OkredoRegister

AMBLE CLUB,LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00072494

Incorporation date

18/01/1902

Size

Micro Entity

Contacts

Registered address

Registered address

The Masons Woodbine Street, Amble, Morpeth NE65 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1986)
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon22/10/2025
Cancellation of shares. Statement of capital on 2025-07-23
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon03/07/2025
Registered office address changed from 16 Bede Street Amble Morpeth NE65 0EA England to The Masons Woodbine Street Amble Morpeth NE65 0NH on 2025-07-03
dot icon02/07/2025
Termination of appointment of Colin William Douglas as a director on 2025-04-17
dot icon02/07/2025
Termination of appointment of Paul Selby Douglas as a director on 2025-04-17
dot icon02/07/2025
Termination of appointment of Demi Marine Hindhaugh as a director on 2025-04-17
dot icon02/07/2025
Termination of appointment of Michael Brierley as a director on 2025-04-17
dot icon19/12/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Micro company accounts made up to 2023-11-30
dot icon03/10/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon07/09/2023
Termination of appointment of Karrin Little as a director on 2022-12-01
dot icon07/09/2023
Termination of appointment of Keith Thomson Lee as a director on 2022-12-01
dot icon24/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/12/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon26/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/12/2020
Micro company accounts made up to 2019-11-30
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon28/07/2020
Registration of charge 000724940006, created on 2020-07-08
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon08/08/2019
Confirmation statement made on 2019-07-23 with updates
dot icon08/08/2019
Notification of George Tait Nelson as a person with significant control on 2018-12-09
dot icon08/08/2019
Cessation of Michael Mcpeake as a person with significant control on 2018-09-30
dot icon17/12/2018
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 16 Bede Street Amble Morpeth NE65 0EA on 2018-12-17
dot icon14/12/2018
Appointment of Mr Keith Thomson Lee as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mr Michael Brierley as a director on 2018-12-09
dot icon14/12/2018
Appointment of Miss Demi Marine Hindhaugh as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mr Paul Selby Douglas as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mrs Mary Carol Nelson as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mrs Karrin Little as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mr Esmond Coulter as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mr Darrin William Hindhaugh as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mr George Tait Nelson as a director on 2018-12-09
dot icon14/12/2018
Appointment of Mr Colin William Douglas as a director on 2018-12-09
dot icon30/10/2018
Registered office address changed from 16 Bede Street Amble,Morpeth Northumberland NE65 0EA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2018-10-30
dot icon09/10/2018
Termination of appointment of Neil Douglas as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Scott Christian John Patterson as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Foster Young as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Andrew John Brook as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Keith Hedley as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Helen Foster as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of John Foster as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Mary Ann Mcnally as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Michael Robertson as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of John Michael Mcpeake as a secretary on 2018-09-30
dot icon03/09/2018
Termination of appointment of Gareth James Stephenson as a director on 2018-08-19
dot icon31/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon30/04/2018
Appointment of Neil Douglas as a director on 2018-03-14
dot icon30/04/2018
Appointment of Scott Christian John Patterson as a director on 2018-03-14
dot icon28/03/2018
Termination of appointment of John Highgate as a director on 2018-03-14
dot icon22/03/2018
Termination of appointment of David Brown Beaty as a director on 2018-03-14
dot icon15/03/2018
Micro company accounts made up to 2017-11-30
dot icon25/09/2017
Appointment of Gareth James Stephenson as a director on 2017-09-13
dot icon07/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/08/2016
Termination of appointment of Ian Hinson as a director on 2015-11-15
dot icon19/04/2016
Appointment of Michael Robertson as a director on 2016-04-03
dot icon29/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Leslie Hinshaw as a director on 2015-04-12
dot icon28/07/2015
Director's details changed for Foster Young on 2014-08-04
dot icon28/07/2015
Appointment of Ian Hinson as a director on 2015-07-05
dot icon17/05/2015
Appointment of Mary Ann Mcnally as a director on 2015-04-12
dot icon17/05/2015
Termination of appointment of High James Douglass as a director on 2015-04-12
dot icon29/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/04/2015
Previous accounting period shortened from 2014-12-31 to 2014-11-30
dot icon12/04/2015
Appointment of David Brown Beaty as a director on 2015-02-08
dot icon12/04/2015
Appointment of Keith Hedley as a director on 2015-02-08
dot icon12/04/2015
Appointment of John Foster as a director on 2015-02-08
dot icon12/04/2015
Appointment of Helen Foster as a director on 2015-02-08
dot icon12/04/2015
Termination of appointment of Temple Carruthers as a director on 2015-02-08
dot icon16/12/2014
Termination of appointment of Johnnie Henderson as a director on 2014-11-30
dot icon03/09/2014
Appointment of Leslie Hinshaw as a director on 2014-08-17
dot icon18/08/2014
Annual return made up to 2014-08-03. List of shareholders has changed
dot icon01/08/2014
Appointment of Andrew John Brook as a director on 2014-06-29
dot icon01/08/2014
Termination of appointment of Norman Alan Rowell as a director on 2014-06-29
dot icon01/08/2014
Termination of appointment of Darrin William Hindhaugh as a director on 2014-06-29
dot icon30/05/2014
Appointment of John Highgate as a director
dot icon30/05/2014
Appointment of Johnnie Henderson as a director
dot icon16/05/2014
Total exemption small company accounts made up to 2014-01-07
dot icon08/11/2013
Termination of appointment of Keith Lee as a director
dot icon19/08/2013
Termination of appointment of Matthew Rowell as a director
dot icon15/08/2013
Annual return made up to 2013-08-02. List of shareholders has changed
dot icon03/05/2013
Total exemption small company accounts made up to 2013-01-07
dot icon24/04/2013
Termination of appointment of John Henderson as a director
dot icon25/01/2013
Appointment of Keith Thomson Lee as a director
dot icon25/01/2013
Termination of appointment of Trevor Hodgson as a director
dot icon08/10/2012
Termination of appointment of Colin Douglas as a director
dot icon09/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon01/08/2012
Secretary's details changed for Club Secretary John Michael Mcpeake on 2012-07-25
dot icon18/04/2012
Total exemption small company accounts made up to 2012-01-06
dot icon10/04/2012
Appointment of John Henderson as a director
dot icon10/04/2012
Termination of appointment of Paul Proctor as a director
dot icon03/11/2011
Termination of appointment of George Buttle as a director
dot icon03/11/2011
Appointment of Temple Carruthers as a director
dot icon12/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon18/05/2011
Appointment of George William Buttle as a director
dot icon18/05/2011
Appointment of Darrin William Hindhaugh as a director
dot icon18/05/2011
Appointment of Matthew Rowell as a director
dot icon18/05/2011
Appointment of High James Douglass as a director
dot icon18/05/2011
Appointment of Colin Douglas as a director
dot icon18/05/2011
Appointment of Paul Proctor as a director
dot icon18/05/2011
Appointment of Norman Alan Rowell as a director
dot icon18/05/2011
Termination of appointment of Hugh Anderson as a director
dot icon18/05/2011
Termination of appointment of John Sutherland as a director
dot icon18/05/2011
Termination of appointment of Thomas Luke as a director
dot icon18/05/2011
Termination of appointment of Terence Hodgson as a director
dot icon18/05/2011
Termination of appointment of James Marshall as a director
dot icon18/05/2011
Termination of appointment of John Foster as a director
dot icon18/05/2011
Termination of appointment of Norman Young as a director
dot icon27/04/2011
Accounts for a small company made up to 2011-01-07
dot icon12/10/2010
Accounts for a small company made up to 2010-01-07
dot icon10/08/2010
Annual return made up to 2010-08-01. List of shareholders has changed
dot icon02/02/2010
Appointment of Trevor Hodgson as a director
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2009-01-07
dot icon19/03/2009
Director appointed foster young
dot icon19/03/2009
Director appointed terence hodgson
dot icon19/03/2009
Director appointed john sutherland
dot icon19/03/2009
Director appointed hugh george anderson
dot icon19/03/2009
Appointment terminated director paul proctor
dot icon07/08/2008
Return made up to 31/07/08; change of members
dot icon20/05/2008
Accounts for a small company made up to 2008-01-03
dot icon01/05/2008
Appointment terminated director john treddenick
dot icon01/05/2008
Appointment terminated director kenneth beers
dot icon01/05/2008
Director appointed paul proctor
dot icon29/10/2007
Accounts for a small company made up to 2007-01-04
dot icon14/08/2007
Return made up to 31/07/07; change of members
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon20/06/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2006-01-05
dot icon09/08/2005
Return made up to 31/07/05; change of members
dot icon20/04/2005
Full accounts made up to 2005-01-06
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon15/05/2004
Full accounts made up to 2004-01-02
dot icon25/11/2003
Director resigned
dot icon13/08/2003
Return made up to 31/07/03; full list of members
dot icon11/05/2003
Full accounts made up to 2003-01-02
dot icon23/09/2002
Director resigned
dot icon12/08/2002
Return made up to 31/07/02; change of members
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon22/04/2002
New director appointed
dot icon19/04/2002
Full accounts made up to 2002-01-03
dot icon20/03/2002
Director resigned
dot icon12/03/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2001-01-05
dot icon14/08/2001
Return made up to 31/07/01; change of members
dot icon26/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon17/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/08/2000
Return made up to 31/07/00; full list of members
dot icon07/07/2000
New director appointed
dot icon22/04/2000
New director appointed
dot icon22/04/2000
New director appointed
dot icon13/04/2000
Full accounts made up to 2000-01-06
dot icon12/10/1999
Director resigned
dot icon17/08/1999
Return made up to 31/07/99; change of members
dot icon08/05/1999
New director appointed
dot icon25/04/1999
Full accounts made up to 1999-01-07
dot icon06/10/1998
Full accounts made up to 1998-01-07
dot icon11/08/1998
Return made up to 31/07/98; change of members
dot icon27/04/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon06/03/1998
Director resigned
dot icon09/12/1997
Particulars of mortgage/charge
dot icon08/09/1997
New director appointed
dot icon07/08/1997
Return made up to 31/07/97; full list of members
dot icon02/04/1997
Full accounts made up to 1997-01-02
dot icon20/03/1997
Director resigned
dot icon19/01/1997
New director appointed
dot icon19/01/1997
Director resigned
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Director resigned
dot icon23/10/1996
New director appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Director resigned
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon29/08/1996
Return made up to 31/07/96; full list of members
dot icon21/08/1996
Director resigned
dot icon03/04/1996
Full accounts made up to 1996-01-04
dot icon01/04/1996
New director appointed
dot icon01/11/1995
Director resigned
dot icon08/08/1995
Return made up to 31/07/95; change of members
dot icon18/05/1995
New director appointed
dot icon10/05/1995
Memorandum and Articles of Association
dot icon07/04/1995
Resolutions
dot icon08/03/1995
Accounts for a small company made up to 1995-01-05
dot icon20/09/1994
New director appointed
dot icon06/08/1994
New director appointed
dot icon06/08/1994
Return made up to 31/07/94; change of members
dot icon13/06/1994
Director resigned;new director appointed
dot icon13/06/1994
Director resigned
dot icon09/03/1994
Accounts for a small company made up to 1994-01-06
dot icon06/09/1993
Director resigned
dot icon06/09/1993
Return made up to 31/07/93; bulk list available separately
dot icon14/08/1993
Particulars of mortgage/charge
dot icon16/07/1993
Director resigned
dot icon08/04/1993
Full accounts made up to 1993-01-07
dot icon04/04/1993
New director appointed
dot icon04/04/1993
Director resigned
dot icon04/04/1993
New director appointed
dot icon23/11/1992
New director appointed
dot icon29/10/1992
New director appointed
dot icon16/09/1992
Director resigned
dot icon28/08/1992
Memorandum and Articles of Association
dot icon05/08/1992
Resolutions
dot icon04/08/1992
Return made up to 31/07/92; change of members
dot icon09/04/1992
Full accounts made up to 1992-01-04
dot icon11/11/1991
Full accounts made up to 1991-01-04
dot icon17/09/1991
Director resigned;new director appointed
dot icon19/08/1991
Return made up to 31/07/91; change of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon03/09/1990
Return made up to 31/07/90; full list of members
dot icon28/08/1990
Full accounts made up to 1990-01-05
dot icon03/05/1990
Director resigned;new director appointed
dot icon03/05/1990
Director resigned;new director appointed
dot icon15/02/1990
Return made up to 31/07/89; bulk list available separately
dot icon20/10/1989
Director resigned;new director appointed
dot icon20/10/1989
Director resigned;new director appointed
dot icon29/09/1989
Registered office changed on 29/09/89 from: bede st, amble, northumberland NE65 0EA
dot icon08/09/1989
Full accounts made up to 1989-01-05
dot icon17/01/1989
Director resigned;new director appointed
dot icon17/01/1989
Director resigned;new director appointed
dot icon30/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Return made up to 31/07/88; no change of members
dot icon27/06/1988
Full accounts made up to 1988-01-03
dot icon09/03/1988
Director resigned;new director appointed
dot icon02/02/1988
Particulars of mortgage/charge
dot icon30/09/1987
Full accounts made up to 1987-01-04
dot icon04/09/1987
Return made up to 31/07/87; full list of members
dot icon24/08/1987
Director resigned;new director appointed
dot icon24/08/1987
Director resigned;new director appointed
dot icon24/08/1987
Director resigned;new director appointed
dot icon24/08/1987
Director resigned;new director appointed
dot icon26/02/1987
Director resigned;new director appointed
dot icon19/01/1987
Resolutions
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/09/1986
Full accounts made up to 1986-01-04
dot icon18/08/1986
Return made up to 31/07/86; full list of members
dot icon29/07/1986
Director resigned
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
149.37K
-
0.00
-
-
2022
15
167.97K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowell, Matthew
Director
13/04/2011 - 11/08/2013
4
Nelson, Mary Carol
Director
09/12/2018 - Present
2
Rowell, Norman Alan
Director
13/04/2011 - 29/06/2014
2
Nelson, George Tait
Director
09/12/2018 - Present
3
Anderson, Hugh Andrew
Director
18/04/1999 - 04/04/2001
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBLE CLUB,LIMITED(THE)

AMBLE CLUB,LIMITED(THE) is an(a) Active company incorporated on 18/01/1902 with the registered office located at The Masons Woodbine Street, Amble, Morpeth NE65 0NH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBLE CLUB,LIMITED(THE)?

toggle

AMBLE CLUB,LIMITED(THE) is currently Active. It was registered on 18/01/1902 .

Where is AMBLE CLUB,LIMITED(THE) located?

toggle

AMBLE CLUB,LIMITED(THE) is registered at The Masons Woodbine Street, Amble, Morpeth NE65 0NH.

What does AMBLE CLUB,LIMITED(THE) do?

toggle

AMBLE CLUB,LIMITED(THE) operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for AMBLE CLUB,LIMITED(THE)?

toggle

The latest filing was on 18/11/2025: Compulsory strike-off action has been discontinued.