BEAMISH PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BEAMISH PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01041410

Incorporation date

07/02/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beamish Park Golf Club, Beamish, Stanley DH9 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1972)
dot icon02/03/2026
Satisfaction of charge 10 in full
dot icon26/11/2025
Registration of charge 010414100011, created on 2025-11-24
dot icon26/11/2025
Registration of charge 010414100012, created on 2025-11-24
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/05/2025
Termination of appointment of William Ward as a director on 2025-05-15
dot icon17/02/2025
Termination of appointment of Robson Pattison as a director on 2025-02-14
dot icon26/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/06/2024
Termination of appointment of Paul Douglass as a director on 2024-06-01
dot icon29/06/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon10/07/2023
Termination of appointment of David Cameron as a director on 2023-06-07
dot icon10/07/2023
Termination of appointment of Nicholas John Skelton as a director on 2023-06-07
dot icon10/07/2023
Appointment of Mr Paul Douglass as a director on 2023-06-07
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon11/07/2022
Termination of appointment of Iain Garfield as a director on 2022-03-23
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/07/2021
Appointment of Mr Nicholas John Skelton as a director on 2021-01-04
dot icon09/07/2021
Termination of appointment of David Donnelly as a director on 2021-04-19
dot icon19/04/2021
Notification of a person with significant control statement
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/12/2020
Appointment of Mr Iain Garfield as a director on 2020-12-07
dot icon30/09/2020
Appointment of Mr David Hartley as a director on 2020-09-28
dot icon30/09/2020
Termination of appointment of John Trevor Robson as a director on 2020-09-20
dot icon30/09/2020
Termination of appointment of John Trevor Robson as a secretary on 2020-09-20
dot icon20/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/08/2020
Cessation of Brian Nicholson as a person with significant control on 2020-08-20
dot icon20/08/2020
Cessation of George Robert Hanlon as a person with significant control on 2020-08-20
dot icon20/08/2020
Cessation of Joseph Duncan Blue as a person with significant control on 2020-08-20
dot icon30/06/2020
Registered office address changed from Beamish Park Stanley Co. Durham DH9 0RH to Beamish Park Golf Club Beamish Stanley DH9 0RH on 2020-06-30
dot icon20/11/2019
Appointment of Mr Phillip Dobson as a director on 2019-11-18
dot icon16/10/2019
Termination of appointment of Joseph Duncan Blue as a director on 2019-09-25
dot icon29/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Appointment of Mr John Trevor Robson as a director on 2019-08-01
dot icon06/08/2019
Confirmation statement made on 2019-06-29 with updates
dot icon07/05/2019
Termination of appointment of Stephen Campbell Glass as a director on 2018-09-30
dot icon07/05/2019
Termination of appointment of Gloria Ward as a director on 2018-09-30
dot icon07/05/2019
Termination of appointment of Margaret Fullerton as a director on 2018-09-30
dot icon07/05/2019
Termination of appointment of Brian Nicholson as a director on 2019-02-04
dot icon07/05/2019
Termination of appointment of George Robert Hanlon as a director on 2019-03-13
dot icon17/04/2019
Appointment of Mr David Cameron as a director on 2019-04-08
dot icon17/04/2019
Appointment of Mr David Donnelly as a director on 2019-04-08
dot icon17/04/2019
Appointment of Mr Peter Robinson as a director on 2019-04-08
dot icon17/04/2019
Appointment of Mr Roy David Addyman as a director on 2019-04-08
dot icon25/10/2018
Appointment of Mr William Ward as a director on 2018-08-29
dot icon23/10/2018
Termination of appointment of Richard John Armstrong as a director on 2018-08-29
dot icon23/10/2018
Termination of appointment of Ruth Eileen Stothert as a director on 2018-08-29
dot icon23/10/2018
Termination of appointment of John Trevor Robson as a director on 2018-08-29
dot icon14/08/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon11/09/2017
Notification of Brian Nicholson as a person with significant control on 2016-04-06
dot icon11/09/2017
Notification of Joseph Duncan Blue as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of George Robert Hanlon as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon04/05/2017
Appointment of Mr John Trevor Robson as a director on 2016-08-28
dot icon11/04/2017
Appointment of Mr John Trevor Robson as a secretary on 2017-01-21
dot icon05/04/2017
Termination of appointment of John Bosanko as a secretary on 2017-01-21
dot icon04/01/2017
Appointment of Mr Robson Pattison as a director on 2015-12-14
dot icon28/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-06-29 no member list
dot icon06/07/2016
Termination of appointment of Nicholas John Skelton as a director on 2016-04-26
dot icon05/07/2016
Termination of appointment of Robert William Fraser as a director on 2015-04-22
dot icon05/07/2016
Appointment of Mr Stephen Campbell Glass as a director on 2015-06-24
dot icon11/01/2016
Termination of appointment of William Mcghee Rae as a director
dot icon08/01/2016
Director's details changed for Mr Richard John Armstrong on 2016-01-08
dot icon08/01/2016
Appointment of Mr Richard John Armstrong as a director on 2015-02-01
dot icon08/01/2016
Appointment of Mr Arthur John Davidson as a director on 2015-01-26
dot icon07/07/2015
Annual return made up to 2015-06-29 no member list
dot icon03/07/2015
Accounts for a small company made up to 2014-12-31
dot icon03/07/2014
Annual return made up to 2014-06-29 no member list
dot icon03/07/2014
Appointment of Mrs Ruth Eileen Stothert as a director
dot icon03/07/2014
Termination of appointment of Malcolm Bagier as a director
dot icon03/07/2014
Termination of appointment of Leslie Hones as a director
dot icon25/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/06/2014
Director's details changed for Mr Malcolm Bagier on 2014-02-05
dot icon05/02/2014
Appointment of Mr Malcolm Bagier as a director
dot icon25/10/2013
Appointment of Mr William Mcghee Rae as a director
dot icon25/10/2013
Termination of appointment of Malcolm Bagier as a director
dot icon25/10/2013
Appointment of Mr Robert William Fraser as a director
dot icon12/08/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-29 no member list
dot icon25/03/2013
Termination of appointment of David Cameron as a director
dot icon21/03/2013
Termination of appointment of Michael Garfield as a director
dot icon21/02/2013
Appointment of Brian Nicholson as a director
dot icon21/01/2013
Appointment of Mr George Robert Hanlon as a director
dot icon31/10/2012
Appointment of Nicholas John Skelton as a director
dot icon25/10/2012
Termination of appointment of Stephen Skachill as a director
dot icon20/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/09/2012
Termination of appointment of David Greener as a director
dot icon18/07/2012
Annual return made up to 2012-06-29 no member list
dot icon27/06/2012
Termination of appointment of David Mackie as a director
dot icon01/11/2011
Appointment of Gloria Ward as a director
dot icon01/11/2011
Appointment of Margaret Fullerton as a director
dot icon28/10/2011
Appointment of Michael Iain Garfield as a director
dot icon22/09/2011
Termination of appointment of John Bosanko as a director
dot icon22/09/2011
Appointment of Stephen John Skachill as a director
dot icon12/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-29 no member list
dot icon19/05/2011
Termination of appointment of Thomas Currie as a director
dot icon03/05/2011
Termination of appointment of George Stewart as a director
dot icon03/05/2011
Termination of appointment of Andrew Stewart as a director
dot icon03/05/2011
Termination of appointment of James Cockburn as a director
dot icon03/11/2010
Termination of appointment of George Pickering as a secretary
dot icon03/11/2010
Appointment of John Bosanko as a secretary
dot icon14/10/2010
Appointment of David Cameron as a director
dot icon14/10/2010
Appointment of John Bosanko as a director
dot icon14/10/2010
Appointment of James Cockburn as a director
dot icon14/10/2010
Appointment of Andrew David Stewart as a director
dot icon14/10/2010
Appointment of David Mclearie Mackie as a director
dot icon17/09/2010
Termination of appointment of George Pickering as a director
dot icon17/09/2010
Termination of appointment of Brian Laverick as a director
dot icon17/09/2010
Termination of appointment of Raymond Armstrong as a director
dot icon26/08/2010
Accounts made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Michael Hope as a director
dot icon15/07/2010
Termination of appointment of Dorothy Lake as a director
dot icon08/07/2010
Annual return made up to 2010-06-29 no member list
dot icon04/06/2010
Termination of appointment of John Noone as a director
dot icon18/08/2009
Annual return made up to 29/06/09
dot icon18/08/2009
Director appointed leslie leonard hones logged form
dot icon25/07/2009
Accounts made up to 2008-12-31
dot icon20/07/2009
Director appointed leslie leonard hones
dot icon20/07/2009
Appointment terminated director moreland askew
dot icon19/03/2009
Director appointed mrs dorothy lake
dot icon13/03/2009
Annual return made up to 29/06/08
dot icon13/03/2009
Appointment terminated director malcolm thompson
dot icon13/03/2009
Appointment terminated director ian hammond
dot icon13/03/2009
Appointment terminated director frank pomroy
dot icon06/10/2008
Accounts for a small company made up to 2007-12-31
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon04/03/2008
Appointment terminated director robert wilson
dot icon27/12/2007
Resolutions
dot icon18/12/2007
Annual return made up to 29/06/07
dot icon06/12/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon16/11/2007
Director resigned
dot icon09/10/2007
Accounts made up to 2006-12-31
dot icon17/11/2006
Director resigned
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New director appointed
dot icon01/11/2006
Director resigned
dot icon14/09/2006
New director appointed
dot icon14/09/2006
Annual return made up to 29/06/06
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon14/09/2006
New director appointed
dot icon25/05/2006
New secretary appointed
dot icon02/11/2005
Accounts made up to 2004-12-31
dot icon24/08/2005
Annual return made up to 29/06/05
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon08/09/2004
Accounts made up to 2003-12-31
dot icon01/09/2004
New secretary appointed
dot icon25/08/2004
Annual return made up to 29/06/04
dot icon08/06/2004
New director appointed
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon11/08/2003
Annual return made up to 29/06/03
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon05/12/2002
Particulars of mortgage/charge
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Accounts made up to 2001-12-31
dot icon08/08/2002
Annual return made up to 29/06/02
dot icon25/07/2002
Particulars of mortgage/charge
dot icon05/09/2001
Accounts made up to 2000-12-31
dot icon30/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon18/07/2001
Director resigned
dot icon04/07/2001
Annual return made up to 29/06/01
dot icon04/07/2001
New secretary appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon21/11/2000
Accounts made up to 1999-12-31
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon08/09/2000
New director appointed
dot icon01/08/2000
Annual return made up to 29/06/00
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Director resigned
dot icon29/10/1999
Accounts made up to 1998-12-31
dot icon07/10/1999
Particulars of mortgage/charge
dot icon07/07/1999
Annual return made up to 29/06/99
dot icon28/08/1998
Director resigned
dot icon28/08/1998
Director resigned
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon17/08/1998
New director appointed
dot icon31/07/1998
Annual return made up to 29/06/98
dot icon25/07/1998
Accounts made up to 1997-12-31
dot icon03/11/1997
Accounts made up to 1996-12-31
dot icon10/09/1997
Director resigned
dot icon07/07/1997
Annual return made up to 29/06/97
dot icon07/07/1997
New director appointed
dot icon10/09/1996
Accounts made up to 1995-12-31
dot icon08/07/1996
Annual return made up to 29/05/96
dot icon20/07/1995
Accounts made up to 1994-12-31
dot icon19/07/1995
Secretary resigned;director resigned
dot icon19/07/1995
New secretary appointed;new director appointed
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Annual return made up to 29/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon28/06/1994
Annual return made up to 29/06/94
dot icon12/10/1993
Accounts made up to 1992-12-31
dot icon01/07/1993
Annual return made up to 29/06/93
dot icon01/07/1992
New director appointed
dot icon01/07/1992
Annual return made up to 29/06/92
dot icon27/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Accounts made up to 1991-12-31
dot icon01/04/1992
Accounts made up to 1990-12-31
dot icon26/09/1991
Annual return made up to 29/06/91
dot icon18/06/1991
Particulars of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon09/08/1990
Accounts made up to 1989-12-31
dot icon09/08/1990
Annual return made up to 29/06/90
dot icon18/09/1989
Accounts made up to 1988-12-31
dot icon18/09/1989
Secretary resigned;new secretary appointed
dot icon18/09/1989
Annual return made up to 11/09/89
dot icon20/09/1988
Accounts made up to 1987-12-31
dot icon22/08/1988
Annual return made up to 30/05/88
dot icon16/09/1987
Accounts made up to 1986-12-31
dot icon16/09/1987
Annual return made up to 15/07/87
dot icon18/02/1987
Return made up to 30/10/86; full list of members
dot icon06/11/1986
Accounts made up to 1985-12-31
dot icon07/02/1972
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
224.71K
-
0.00
58.60K
-
2022
19
223.50K
-
0.00
17.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglass, Paul
Director
07/06/2023 - 01/06/2024
2
Dobson, Phillip
Director
18/11/2019 - Present
5
Robinson, Peter
Director
08/04/2019 - Present
1
Addyman, Roy David
Director
08/04/2019 - Present
5
Garfield, Michael Iain
Director
12/10/2011 - 11/07/2012
4

Persons with Significant Control

4
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 BEAMISH PARK GOLF CLUB LIMITED

BEAMISH PARK GOLF CLUB LIMITED is an(a) Active company incorporated on 07/02/1972 with the registered office located at Beamish Park Golf Club, Beamish, Stanley DH9 0RH. There are currently 5 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 BEAMISH PARK GOLF CLUB LIMITED?

toggle

BEAMISH PARK GOLF CLUB LIMITED is currently Active. It was registered on 07/02/1972 .

Where is BEAMISH PARK GOLF CLUB LIMITED located?

toggle

BEAMISH PARK GOLF CLUB LIMITED is registered at Beamish Park Golf Club, Beamish, Stanley DH9 0RH.

What does BEAMISH PARK GOLF CLUB LIMITED do?

toggle

BEAMISH PARK GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BEAMISH PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 10 in full.