BLAYDON TENNIS CLUB LIMITED

Register to unlock more data on OkredoRegister

BLAYDON TENNIS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03402446

Incorporation date

11/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

13 Elm Court Elm Court, Whickham, Newcastle Upon Tyne NE16 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1997)
dot icon22/03/2026
Micro company accounts made up to 2025-12-31
dot icon28/10/2025
Appointment of Ms Lisa Claire Knaggs as a director on 2025-10-28
dot icon15/09/2025
Registered office address changed from 8 Thornley Close, Whickham Newcastle upon Tyne Tyne & Wear NE16 5TG to 13 Elm Court Elm Court Whickham Newcastle upon Tyne NE16 4PS on 2025-09-15
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon11/07/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon29/08/2022
Micro company accounts made up to 2021-12-31
dot icon22/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon19/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon20/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon03/09/2018
Micro company accounts made up to 2017-12-31
dot icon16/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon16/07/2018
Termination of appointment of Jennifer Morrison as a director on 2018-02-23
dot icon16/07/2018
Cessation of Jennifer Morrison as a person with significant control on 2018-02-23
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon15/03/2017
Appointment of Mrs Sara Ann Farrey as a director on 2017-03-02
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-11 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-11 no member list
dot icon02/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-11 no member list
dot icon24/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-07-11 no member list
dot icon01/12/2011
Termination of appointment of Peter Keen as a director
dot icon13/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-11 no member list
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-11 no member list
dot icon21/07/2010
Director's details changed for David Adam Rochester on 2010-07-11
dot icon21/07/2010
Director's details changed for Margaret Sharp on 2010-07-11
dot icon21/07/2010
Director's details changed for Jennifer Morrison on 2010-07-11
dot icon21/07/2010
Director's details changed for Maurice Meakin on 2010-07-11
dot icon21/07/2010
Director's details changed for Peter Roy Keen on 2010-07-11
dot icon15/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/08/2009
Annual return made up to 11/07/09
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/07/2008
Annual return made up to 11/07/08
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/07/2007
Annual return made up to 11/07/07
dot icon10/07/2007
Particulars of mortgage/charge
dot icon27/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/07/2006
Annual return made up to 11/07/06
dot icon11/07/2006
Director's particulars changed
dot icon10/11/2005
Registered office changed on 10/11/05 from: 6 clavering road swalwell newcastle upon tyne tyne & wear NE16 3JJ
dot icon10/11/2005
Secretary's particulars changed;director's particulars changed
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/07/2005
Annual return made up to 11/07/05
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/07/2004
Annual return made up to 11/07/04
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/09/2003
Annual return made up to 11/07/03
dot icon23/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/08/2002
Annual return made up to 11/07/02
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/07/2001
Annual return made up to 11/07/01
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Annual return made up to 11/07/00
dot icon04/08/2000
New secretary appointed
dot icon04/08/2000
Secretary resigned
dot icon19/07/1999
Annual return made up to 11/07/99
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon13/07/1998
Annual return made up to 11/07/98
dot icon11/07/1997
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
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Margaret Sharp
Director
11/07/1997 - Present
1
Mr Maurice Meakin
Director
11/07/1997 - Present
-
Miss Jennifer Morrison
Director
10/07/1997 - 22/02/2018
-
Mr David Adam Rochester
Director
11/07/1997 - Present
1
Knaggs, Lisa Claire
Director
28/10/2025 - Present
11

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 BLAYDON TENNIS CLUB LIMITED

BLAYDON TENNIS CLUB LIMITED is an(a) Active company incorporated on 11/07/1997 with the registered office located at 13 Elm Court Elm Court, Whickham, Newcastle Upon Tyne NE16 4PS. There are currently 6 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 BLAYDON TENNIS CLUB LIMITED?

toggle

BLAYDON TENNIS CLUB LIMITED is currently Active. It was registered on 11/07/1997 .

Where is BLAYDON TENNIS CLUB LIMITED located?

toggle

BLAYDON TENNIS CLUB LIMITED is registered at 13 Elm Court Elm Court, Whickham, Newcastle Upon Tyne NE16 4PS.

What does BLAYDON TENNIS CLUB LIMITED do?

toggle

BLAYDON TENNIS CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BLAYDON TENNIS CLUB LIMITED?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-12-31.