BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00878667

Incorporation date

05/05/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

Club House Birtley Lane, Birtley, Chester Le Street, Durham DH3 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1966)
dot icon23/01/2026
Appointment of Mr David John Browne as a director on 2026-01-23
dot icon19/01/2026
Termination of appointment of Keith Edward Jonas as a director on 2026-01-19
dot icon11/11/2025
Notification of a person with significant control statement
dot icon03/11/2025
Cessation of Keith Edward Jonas as a person with significant control on 2025-10-19
dot icon23/10/2025
Termination of appointment of Lee John Jordan as a secretary on 2025-10-16
dot icon08/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/05/2024
Termination of appointment of Anthony Hughes as a secretary on 2024-05-01
dot icon03/05/2024
Appointment of Mr Lee John Jordan as a secretary on 2024-05-03
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon24/02/2023
Termination of appointment of Dean Watson as a secretary on 2023-02-17
dot icon24/02/2023
Termination of appointment of Dean Watson as a director on 2023-02-17
dot icon24/02/2023
Appointment of Mr Anthony Hughes as a secretary on 2023-02-17
dot icon22/12/2022
Termination of appointment of Paul None Richardson as a director on 2022-12-13
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon03/06/2020
Appointment of Mr Paul None Richardson as a director on 2020-05-31
dot icon03/06/2020
Appointment of Mr Dean Watson as a secretary on 2020-05-31
dot icon03/06/2020
Appointment of Mr Dean Watson as a director on 2020-05-31
dot icon03/06/2020
Termination of appointment of Steven Purdy as a secretary on 2020-05-31
dot icon25/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon06/09/2019
Appointment of Mr Steven Purdy as a secretary on 2019-09-01
dot icon19/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon31/01/2019
Termination of appointment of Dean Watson as a director on 2019-01-26
dot icon31/01/2019
Cessation of Dean Watson as a person with significant control on 2019-01-26
dot icon21/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon07/02/2018
Cessation of Peter David Hogg as a person with significant control on 2018-01-27
dot icon07/02/2018
Termination of appointment of Peter David Hogg as a director on 2018-01-27
dot icon07/02/2018
Appointment of Mr Dean Watson as a director on 2018-01-27
dot icon05/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/02/2017
Termination of appointment of Richard Robson as a director on 2017-01-21
dot icon04/02/2017
Termination of appointment of Terence Haveron as a director on 2017-01-21
dot icon04/02/2017
Termination of appointment of David Michael Dummett as a secretary on 2017-01-21
dot icon11/01/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/10/2016
Termination of appointment of Thomas Robinson as a director on 2016-07-01
dot icon23/10/2016
Termination of appointment of Simon Green as a director on 2016-07-01
dot icon01/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/01/2016
Annual return made up to 2016-01-19 no member list
dot icon19/01/2016
Termination of appointment of Garnet Summerbell as a director on 2016-01-01
dot icon19/01/2016
Termination of appointment of Steven Darnell as a director on 2016-01-01
dot icon19/01/2016
Termination of appointment of Adrian Flynn as a director on 2016-01-01
dot icon02/04/2015
Annual return made up to 2015-02-19 no member list
dot icon02/04/2015
Appointment of Mr Steven Darnell as a director on 2014-02-01
dot icon01/04/2015
Appointment of Mr Adrian Flynn as a director on 2014-10-01
dot icon01/04/2015
Appointment of Mr Terence Haveron as a director on 2014-10-01
dot icon01/04/2015
Director's details changed for Richard Robson on 2014-10-01
dot icon07/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/03/2014
Annual return made up to 2014-02-19 no member list
dot icon12/03/2014
Termination of appointment of a director
dot icon12/03/2014
Appointment of Mr Peter David Hogg as a director
dot icon12/03/2014
Appointment of Mr Thomas Robinson as a director
dot icon12/03/2014
Director's details changed for Mr Garnet Summerbell on 2014-01-18
dot icon12/03/2014
Appointment of Mr David Michael Dummett as a secretary
dot icon12/03/2014
Termination of appointment of Stephen Purdy as a director
dot icon12/03/2014
Director's details changed for Keith Jonas on 2014-01-17
dot icon12/03/2014
Director's details changed for Simon Green on 2014-01-18
dot icon12/03/2014
Appointment of Mr David Michael Dummett as a secretary
dot icon12/03/2014
Termination of appointment of Paul Richardson as a director
dot icon12/03/2014
Termination of appointment of Stephen Purdy as a director
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/03/2013
Annual return made up to 2013-02-19
dot icon18/03/2013
Registered office address changed from Club House Birtley Lane Birtley Chester Le Street Durham DH3 2LR on 2013-03-18
dot icon01/03/2013
Registered office address changed from Club House Birtley Lane, Birtley Chester Le Street County Durham DH3 2LR on 2013-03-01
dot icon04/02/2013
Termination of appointment of Kenneth Self as a director
dot icon04/02/2013
Termination of appointment of Terence Haveron as a director
dot icon08/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/11/2012
Termination of appointment of Stuart Craigie as a director
dot icon20/11/2012
Termination of appointment of Alan Nicholson as a director
dot icon15/11/2012
Termination of appointment of Jacqueline Proud as a secretary
dot icon15/11/2012
Termination of appointment of Jackie Proud as a director
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon22/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-09
dot icon21/02/2012
Appointment of Stuart Craigie as a director
dot icon21/02/2012
Appointment of Jackie Proud as a director
dot icon10/02/2012
Termination of appointment of Keith Porter as a director
dot icon10/02/2012
Annual return made up to 2012-02-09
dot icon10/02/2012
Termination of appointment of Michael Carver as a director
dot icon10/02/2012
Appointment of Alan Nicholson as a director
dot icon10/02/2012
Appointment of Stephen Purdy as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-01
dot icon01/03/2011
Termination of appointment of David Minto as a director
dot icon15/02/2011
Termination of appointment of David Minto as a director
dot icon15/02/2011
Appointment of Richard Robson as a director
dot icon15/02/2011
Appointment of Michael Carver as a director
dot icon15/02/2011
Appointment of Keith Porter as a director
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/03/2010
Annual return made up to 2010-02-01
dot icon01/03/2010
Rectified The AP03 was removed from the public register on 28/03/2012 as it was factually inaccurate or was derived from something factually inaccurate
dot icon12/02/2010
Termination of appointment of Robert Landells as a director
dot icon12/02/2010
Termination of appointment of Richard Robson as a director
dot icon24/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/02/2009
Annual return made up to 01/02/09
dot icon20/02/2009
Secretary appointed mrs jacqueline maria proud
dot icon20/02/2009
Appointment terminated director george barras
dot icon20/02/2009
Appointment terminated secretary george barras
dot icon19/02/2009
Director appointed mr paul none richardson
dot icon19/02/2009
Appointment terminated director edward wilkinson
dot icon19/02/2009
Appointment terminated director george iley
dot icon19/02/2009
Appointment terminated director keith porter
dot icon08/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/02/2008
New director appointed
dot icon07/02/2008
New director appointed
dot icon04/02/2008
Annual return made up to 01/02/08
dot icon04/02/2008
Director's particulars changed
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon20/02/2007
Memorandum and Articles of Association
dot icon20/02/2007
Resolutions
dot icon07/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/02/2007
Annual return made up to 01/02/07
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director's particulars changed
dot icon31/01/2007
Director's particulars changed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon08/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon09/02/2006
Annual return made up to 01/02/06
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon24/11/2005
Resolutions
dot icon12/09/2005
New secretary appointed
dot icon21/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon07/03/2005
Annual return made up to 01/02/05
dot icon22/02/2005
New director appointed
dot icon07/02/2005
Secretary resigned;director resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New secretary appointed
dot icon07/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Annual return made up to 01/02/04
dot icon12/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon10/12/2003
Particulars of mortgage/charge
dot icon13/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Annual return made up to 01/02/03
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
New secretary appointed
dot icon23/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Annual return made up to 01/02/02
dot icon25/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon17/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon28/06/2001
Accounts for a small company made up to 2000-09-30
dot icon22/03/2001
Annual return made up to 01/02/01
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon06/04/2000
Annual return made up to 01/02/00
dot icon06/04/2000
New director appointed
dot icon06/04/2000
New director appointed
dot icon09/02/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Annual return made up to 01/02/99
dot icon09/02/1999
New secretary appointed
dot icon09/10/1998
Particulars of mortgage/charge
dot icon04/06/1998
Accounts for a small company made up to 1997-09-30
dot icon27/02/1998
New director appointed
dot icon27/02/1998
New director appointed
dot icon17/02/1998
Annual return made up to 01/02/98
dot icon17/02/1998
New director appointed
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/03/1997
New director appointed
dot icon18/02/1997
Annual return made up to 01/02/97
dot icon14/02/1996
Annual return made up to 01/02/96
dot icon14/02/1996
Accounts for a small company made up to 1995-09-30
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon14/02/1996
New director appointed
dot icon08/08/1995
Accounts for a small company made up to 1994-09-30
dot icon10/04/1995
New director appointed
dot icon10/04/1995
Director resigned;new director appointed
dot icon10/04/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New secretary appointed;new director appointed
dot icon30/03/1995
Annual return made up to 01/02/95
dot icon15/03/1994
Full accounts made up to 1993-09-30
dot icon15/03/1994
New director appointed
dot icon15/03/1994
New director appointed
dot icon27/02/1994
Annual return made up to 01/02/94
dot icon23/02/1993
Annual return made up to 01/02/93
dot icon18/02/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon18/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New secretary appointed
dot icon01/02/1993
New director appointed
dot icon01/02/1993
New director appointed
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon11/08/1992
New director appointed
dot icon11/08/1992
New director appointed
dot icon11/08/1992
Annual return made up to 01/02/92
dot icon24/03/1992
Particulars of mortgage/charge
dot icon14/06/1991
Director's particulars changed;new director appointed
dot icon25/04/1991
Full accounts made up to 1990-09-30
dot icon25/04/1991
Annual return made up to 01/02/91
dot icon07/08/1990
Annual return made up to 01/02/90
dot icon07/08/1990
Registered office changed on 07/08/90 from: club house, portobello road, birtley
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon20/06/1990
Full accounts made up to 1989-09-30
dot icon12/05/1989
Director resigned;new director appointed
dot icon17/04/1989
Full accounts made up to 1988-09-30
dot icon17/04/1989
Annual return made up to 16/02/89
dot icon07/12/1988
Full accounts made up to 1987-09-30
dot icon16/03/1988
Annual return made up to 03/02/88
dot icon26/02/1987
Full accounts made up to 1986-09-30
dot icon05/02/1987
Annual return made up to 25/01/87
dot icon05/02/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/05/1966
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-23.79 % *

* during past year

Cash in Bank

£61,158.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
113.61K
-
0.00
80.25K
-
2022
5
115.07K
-
0.00
61.16K
-
2022
5
115.07K
-
0.00
61.16K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

115.07K £Ascended1.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.16K £Descended-23.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

77
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Dean
Director
27/01/2018 - 26/01/2019
-
Watson, Dean
Director
31/05/2020 - 17/02/2023
-
Hogg, Peter David
Director
13/01/1996 - 29/01/2000
4
Hogg, Peter David
Director
18/01/2014 - 27/01/2018
4
Jonas, Keith Edward
Director
29/01/2005 - 19/01/2026
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED

BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED is an(a) Active company incorporated on 05/05/1966 with the registered office located at Club House Birtley Lane, Birtley, Chester Le Street, Durham DH3 2LR. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED?

toggle

BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED is currently Active. It was registered on 05/05/1966 .

Where is BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED located?

toggle

BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED is registered at Club House Birtley Lane, Birtley, Chester Le Street, Durham DH3 2LR.

What does BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED do?

toggle

BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

How many employees does BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED have?

toggle

BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED had 5 employees in 2022.

What is the latest filing for BIRTLEY (PORTOBELLO) GOLF CLUB LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Mr David John Browne as a director on 2026-01-23.