BLUE FLAMES SPORTING CLUB LIMITED

Register to unlock more data on OkredoRegister

BLUE FLAMES SPORTING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240288

Incorporation date

21/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne NE12 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1996)
dot icon09/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon29/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon28/06/2024
Termination of appointment of Steve Allison as a director on 2024-06-28
dot icon23/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/04/2024
Termination of appointment of Stephen George Charles Crown as a director on 2024-04-22
dot icon22/04/2024
Appointment of Mr Colin Baker as a director on 2024-04-22
dot icon28/09/2023
Termination of appointment of Thomas Scarry as a director on 2022-12-06
dot icon28/09/2023
Termination of appointment of Thomas Scarry as a secretary on 2022-12-06
dot icon28/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon18/10/2022
Termination of appointment of Roderick John Davey as a director on 2022-09-28
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/12/2021
Appointment of Mrs Lynne Bulman as a director on 2021-12-06
dot icon18/12/2021
Appointment of Mrs Ashley Thomson as a director on 2021-12-06
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Director's details changed for Amy Estelle Rutherford on 2020-04-30
dot icon03/01/2020
Director's details changed for Mrs Laura Jane Stewart on 2020-01-02
dot icon11/12/2019
Termination of appointment of George William Green as a director on 2019-02-19
dot icon09/12/2019
Termination of appointment of Darren Atkinson as a director on 2019-11-11
dot icon27/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon08/10/2018
Termination of appointment of Eddie Rutherford as a director on 2018-04-04
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2016-09-30
dot icon02/03/2017
Termination of appointment of Geoffrey Charles Croft as a director on 2016-12-12
dot icon02/03/2017
Appointment of Mr Darren Atkinson as a director on 2017-02-17
dot icon02/03/2017
Appointment of Mr Terry Dean Fox as a director on 2017-02-17
dot icon02/03/2017
Appointment of Mrs Laura Jane Stewart as a director on 2017-02-17
dot icon02/03/2017
Secretary's details changed for Thomas Scarry on 2015-09-01
dot icon09/11/2016
Appointment of Mr George William Green as a director on 2016-10-17
dot icon13/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon09/06/2016
Accounts for a small company made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-09 no member list
dot icon11/06/2015
Accounts for a small company made up to 2014-09-30
dot icon04/06/2015
Director's details changed for Eddie Rutherford on 2015-06-04
dot icon04/06/2015
Director's details changed for Amy Estelle Rutherford on 2015-06-04
dot icon24/10/2014
Annual return made up to 2014-09-09 no member list
dot icon17/06/2014
Accounts for a small company made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-09 no member list
dot icon10/09/2013
Appointment of Mr Peter John Carter as a director
dot icon10/09/2013
Termination of appointment of Peter Gould as a director
dot icon08/02/2013
Accounts for a small company made up to 2012-09-30
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/09/2012
Annual return made up to 2012-09-09 no member list
dot icon04/05/2012
Accounts for a small company made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-09 no member list
dot icon13/01/2011
Accounts for a small company made up to 2010-09-30
dot icon22/10/2010
Annual return made up to 2010-09-09 no member list
dot icon22/10/2010
Director's details changed for Thomas Scarry on 2009-10-02
dot icon22/10/2010
Director's details changed for Brian Smith on 2009-10-02
dot icon22/10/2010
Director's details changed for Eddie Rutherford on 2009-10-02
dot icon22/10/2010
Director's details changed for Roderick John Davey on 2009-10-02
dot icon22/10/2010
Director's details changed for Stephen George Charles Crown on 2009-10-02
dot icon22/10/2010
Director's details changed for Peter Gould on 2009-10-02
dot icon22/10/2010
Director's details changed for Amy Estelle Rutherford on 2009-10-02
dot icon22/10/2010
Director's details changed for Steve Allison on 2009-10-02
dot icon22/10/2010
Director's details changed for Geoffrey Charles Croft on 2009-10-02
dot icon18/10/2010
Director's details changed for Amy Estelle Pattinson-Allan on 2010-07-03
dot icon21/12/2009
Accounts for a small company made up to 2009-09-30
dot icon07/12/2009
Appointment of Thomas Scarry as a director
dot icon19/11/2009
Termination of appointment of James Allan as a director
dot icon09/09/2009
Annual return made up to 09/09/09
dot icon30/04/2009
Accounts for a small company made up to 2008-09-30
dot icon08/04/2009
Director appointed roderick john davey
dot icon08/04/2009
Secretary appointed thomas scarry
dot icon08/04/2009
Appointment terminated secretary geoffrey croft
dot icon08/04/2009
Appointment terminated director thomas scarry
dot icon26/11/2008
Annual return made up to 09/09/08
dot icon25/07/2008
Director appointed amy estelle pattinson-allan
dot icon23/07/2008
Accounts for a small company made up to 2007-09-30
dot icon08/07/2008
Appointment terminated director peter ainsworth
dot icon18/06/2008
Appointment terminated director peter carter
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2007
Annual return made up to 09/09/07
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon20/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Particulars of mortgage/charge
dot icon15/01/2007
Accounts for a small company made up to 2006-09-30
dot icon12/01/2007
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Resolutions
dot icon16/10/2006
New director appointed
dot icon20/09/2006
Annual return made up to 09/09/06
dot icon03/01/2006
Accounts for a small company made up to 2005-09-30
dot icon29/11/2005
Resolutions
dot icon16/09/2005
Annual return made up to 09/09/05
dot icon12/07/2005
Resolutions
dot icon24/02/2005
Accounts for a small company made up to 2004-09-30
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon14/10/2004
Annual return made up to 09/09/04
dot icon17/08/2004
Accounts for a small company made up to 2003-09-30
dot icon12/11/2003
Annual return made up to 09/09/03
dot icon19/08/2003
Accounts for a small company made up to 2002-09-30
dot icon01/10/2002
Annual return made up to 09/09/02
dot icon22/07/2002
Accounts for a small company made up to 2001-09-30
dot icon15/10/2001
Annual return made up to 21/08/01
dot icon15/06/2001
Accounts for a small company made up to 2000-09-30
dot icon08/09/2000
Annual return made up to 21/08/00
dot icon09/02/2000
Accounts for a small company made up to 1999-09-30
dot icon17/08/1999
Annual return made up to 21/08/99
dot icon06/05/1999
Accounts for a small company made up to 1998-09-30
dot icon16/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon15/03/1999
New director appointed
dot icon26/02/1999
Director resigned
dot icon26/02/1999
Director resigned
dot icon22/01/1999
Memorandum and Articles of Association
dot icon22/01/1999
Resolutions
dot icon27/08/1998
Annual return made up to 21/08/98
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon20/04/1998
Accounts for a small company made up to 1997-09-30
dot icon27/08/1997
Annual return made up to 21/08/97
dot icon05/08/1997
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon01/07/1997
Particulars of mortgage/charge
dot icon07/10/1996
Certificate of change of name
dot icon21/08/1996
Incorporation
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
30/09/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
721.52K
-
0.00
100.22K
-
2022
21
753.52K
-
0.00
78.32K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Brian
Director
10/01/1999 - Present
1
Carter, Peter John
Director
13/12/2012 - Present
2
Scarry, Thomas
Director
02/04/2009 - 06/12/2022
-
Scarry, Thomas
Secretary
02/04/2009 - 06/12/2022
-
Crown, Stephen George Charles
Director
01/06/1997 - 22/04/2024
-

Persons with Significant Control

1
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 BLUE FLAMES SPORTING CLUB LIMITED

BLUE FLAMES SPORTING CLUB LIMITED is an(a) Active company incorporated on 21/08/1996 with the registered office located at Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne NE12 9SF. There are currently 8 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 BLUE FLAMES SPORTING CLUB LIMITED?

toggle

BLUE FLAMES SPORTING CLUB LIMITED is currently Active. It was registered on 21/08/1996 .

Where is BLUE FLAMES SPORTING CLUB LIMITED located?

toggle

BLUE FLAMES SPORTING CLUB LIMITED is registered at Whitley Park Whitley Road, Longbenton, Newcastle Upon Tyne NE12 9SF.

What does BLUE FLAMES SPORTING CLUB LIMITED do?

toggle

BLUE FLAMES SPORTING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BLUE FLAMES SPORTING CLUB LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-09-30.