CHESTER-LE-STREET GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

CHESTER-LE-STREET GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00449060

Incorporation date

04/02/1948

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Club House,, Lumley Park,, Chester-Le-Street,, Co. Durham DH3 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon09/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon23/12/2025
Appointment of Mr Kevin Mcdermid as a director on 2025-12-15
dot icon18/12/2025
Appointment of Mrs Deborah Ann Ryan as a director on 2025-12-08
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of John Charles Mackay as a director on 2025-11-21
dot icon04/12/2025
Termination of appointment of Monique Mackay as a director on 2025-11-21
dot icon12/09/2025
Termination of appointment of Colin Henderson as a director on 2025-09-08
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon13/03/2025
Appointment of Mr Stuart William Trow as a director on 2025-03-11
dot icon09/12/2024
Termination of appointment of Kenneth Anderson as a director on 2024-11-26
dot icon14/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Appointment of Mr Ryan Howey as a director on 2024-10-28
dot icon29/10/2024
Appointment of Dr John Charles Mackay as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of David Wilkinson as a director on 2024-10-28
dot icon29/10/2024
Termination of appointment of John Stewart Oliver as a director on 2024-10-28
dot icon29/10/2024
Appointment of Mr Richard Stuart Trow as a director on 2024-10-28
dot icon29/10/2024
Appointment of Mr Colin Henderson as a director on 2024-10-28
dot icon29/10/2024
Appointment of Mrs Monique Mackay as a director on 2024-10-28
dot icon29/10/2024
Appointment of Mr Harold Howey as a director on 2024-10-28
dot icon22/10/2024
Termination of appointment of Leslie Gibson as a director on 2024-10-22
dot icon22/10/2024
Termination of appointment of Andrew Mills as a director on 2024-10-22
dot icon22/10/2024
Termination of appointment of David William Parker as a director on 2024-10-22
dot icon12/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon11/12/2023
Termination of appointment of Neil Cuthbert as a director on 2023-11-28
dot icon11/12/2023
Termination of appointment of Colin Henderson as a director on 2023-11-28
dot icon09/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Appointment of Mr Colin Henderson as a director on 2023-10-04
dot icon17/10/2023
Appointment of Mr Neil Cuthbert as a director on 2023-10-04
dot icon29/08/2023
Termination of appointment of Jonothan Gavin Mcilvaney as a director on 2023-08-18
dot icon30/05/2023
Termination of appointment of Robert Marris as a director on 2023-05-20
dot icon11/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/02/2023
Appointment of Mr Andrew Mills as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr Kenneth Anderson as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr David William Parker as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr Jonathan Gavin Mcilvaney as a director on 2023-02-01
dot icon06/02/2023
Appointment of Mr Robert Marris as a director on 2023-02-01
dot icon06/02/2023
Director's details changed for Mr Jonathan Gavin Mcilvaney on 2023-02-07
dot icon06/01/2023
Termination of appointment of Keith Walton as a director on 2022-12-26
dot icon06/01/2023
Termination of appointment of Steven Ronald Simpson as a director on 2022-12-26
dot icon06/01/2023
Termination of appointment of Suzanne Welsh as a director on 2022-12-26
dot icon06/01/2023
Appointment of Mr David Wilkinson as a director on 2023-01-01
dot icon29/09/2022
Termination of appointment of Anthony Geoffrey Houldsworth as a director on 2022-09-26
dot icon29/09/2022
Termination of appointment of David Ian Clough as a director on 2022-09-21
dot icon29/09/2022
Termination of appointment of Peter Shaw as a director on 2022-09-21
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon09/12/2021
Appointment of Ms Suzanne Welsh as a director on 2021-12-06
dot icon09/12/2021
Termination of appointment of John Whitefield Colling as a director on 2021-12-06
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Termination of appointment of David Whittaker as a director on 2021-06-29
dot icon29/06/2021
Appointment of Mr Leslie Gibson as a director on 2021-06-29
dot icon13/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon31/12/2020
Appointment of Mr David Ian Clough as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr John Stewart Oliver as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr Anthony Geoffrey Houldsworth as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr John Whitefield Colling as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr David Whittaker as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr Keith Walton as a director on 2020-12-14
dot icon30/12/2020
Appointment of Mr Steven Ronald Simpson as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Nigel Nimmo as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Kevin Mcdermid as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Martin Fairley as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Monique Mackay as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Harold Howey as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Colin Henderson as a director on 2020-12-14
dot icon30/12/2020
Termination of appointment of Neil Cuthbert as a director on 2020-12-14
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Appointment of Mr Peter Shaw as a director on 2019-09-03
dot icon05/09/2019
Termination of appointment of James Alan Jones as a director on 2019-09-03
dot icon27/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/03/2019
Appointment of Mr James Alan Jones as a director on 2019-03-18
dot icon21/03/2019
Termination of appointment of Ian Mcphersoon as a director on 2019-03-18
dot icon03/01/2019
Memorandum and Articles of Association
dot icon03/01/2019
Resolutions
dot icon04/12/2018
Appointment of Mrs Monique Mackay as a director on 2018-11-01
dot icon04/12/2018
Appointment of Mr Ian Mcphersoon as a director on 2018-09-13
dot icon04/12/2018
Appointment of Mr Nigel Nimmo as a director on 2018-09-13
dot icon04/12/2018
Appointment of Mr Martin Fairley as a director on 2018-09-13
dot icon04/12/2018
Appointment of Mr Harold Howey as a director on 2018-09-13
dot icon11/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon12/02/2018
Resolutions
dot icon03/01/2018
Termination of appointment of Malcolm Potter as a secretary on 2017-11-24
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon22/03/2016
Annual return made up to 2016-03-20 no member list
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-20 no member list
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/03/2014
Annual return made up to 2014-03-20 no member list
dot icon24/03/2014
Appointment of Mr Neil Cuthbert as a director
dot icon24/03/2014
Appointment of Mr Kevin Mcdermid as a director
dot icon22/03/2014
Appointment of Mr Colin Henderson as a director
dot icon22/03/2014
Termination of appointment of William Routledge as a director
dot icon22/03/2014
Termination of appointment of Steve Simpson as a director
dot icon22/03/2014
Termination of appointment of Derek Allison as a director
dot icon21/03/2013
Annual return made up to 2013-03-20 no member list
dot icon21/03/2013
Director's details changed for Mr Steve Simpson on 2013-03-20
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/03/2012
Annual return made up to 2012-03-20 no member list
dot icon20/03/2012
Termination of appointment of Raymond Sills as a secretary
dot icon20/03/2012
Appointment of Mr Malcolm Potter as a secretary
dot icon08/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2011
Annual return made up to 2011-03-05 no member list
dot icon27/03/2011
Appointment of Mr Raymond Sills as a secretary
dot icon27/03/2011
Appointment of Mr Steve Simpson as a director
dot icon24/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Auditor's resignation
dot icon20/09/2010
Accounts for a small company made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-05 no member list
dot icon01/04/2010
Director's details changed for William Routledge on 2010-03-31
dot icon01/04/2010
Director's details changed for Derek Allison on 2010-03-31
dot icon28/03/2010
Termination of appointment of Brian Lindsay as a secretary
dot icon28/03/2010
Termination of appointment of John Dobson as a director
dot icon31/03/2009
Director appointed mr john norman dobson
dot icon30/03/2009
Appointment terminated director john appleby
dot icon17/03/2009
Accounts for a small company made up to 2008-12-31
dot icon09/03/2009
Annual return made up to 05/03/09
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2008
Accounts for a small company made up to 2007-12-31
dot icon14/03/2008
Annual return made up to 05/03/08
dot icon13/03/2007
Annual return made up to 05/03/07
dot icon15/02/2007
Accounts made up to 2006-12-31
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon10/03/2006
Annual return made up to 05/03/06
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon17/03/2005
Resolutions
dot icon16/03/2005
Annual return made up to 05/03/05
dot icon24/02/2005
Memorandum and Articles of Association
dot icon30/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Director's particulars changed
dot icon19/04/2004
Secretary resigned
dot icon19/04/2004
New secretary appointed
dot icon18/03/2004
Annual return made up to 05/03/04
dot icon24/06/2003
Accounts for a small company made up to 2002-12-31
dot icon26/03/2003
Annual return made up to 22/03/03
dot icon17/04/2002
Accounts made up to 2001-12-31
dot icon14/03/2002
Annual return made up to 22/03/02
dot icon11/05/2001
Annual return made up to 22/03/01
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon06/04/2001
Accounts made up to 2000-12-31
dot icon06/04/2000
Resolutions
dot icon31/03/2000
Annual return made up to 22/03/00
dot icon14/03/2000
Accounts made up to 1999-12-31
dot icon19/01/2000
Resolutions
dot icon02/04/1999
Accounts made up to 1998-12-31
dot icon25/03/1999
Annual return made up to 22/03/99
dot icon07/08/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
New secretary appointed
dot icon24/03/1998
Annual return made up to 22/03/98
dot icon26/02/1998
Accounts made up to 1997-12-31
dot icon18/12/1997
Resolutions
dot icon06/04/1997
New director appointed
dot icon06/04/1997
Annual return made up to 22/03/97
dot icon04/03/1997
Accounts made up to 1996-12-31
dot icon04/04/1996
Declaration of mortgage charge released/ceased
dot icon27/03/1996
Annual return made up to 22/03/96
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New secretary appointed
dot icon05/03/1996
Accounts made up to 1995-12-31
dot icon22/09/1995
Accounts for a small company made up to 1994-12-31
dot icon20/09/1995
Memorandum and Articles of Association
dot icon11/05/1995
Memorandum and Articles of Association
dot icon13/04/1995
Particulars of mortgage/charge
dot icon31/03/1995
Annual return made up to 22/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/03/1994
Director resigned
dot icon31/03/1994
Director resigned
dot icon31/03/1994
New director appointed
dot icon31/03/1994
New director appointed
dot icon31/03/1994
Annual return made up to 22/03/94
dot icon16/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/02/1994
Particulars of mortgage/charge
dot icon08/02/1994
Particulars of mortgage/charge
dot icon30/06/1993
Resolutions
dot icon29/05/1993
Particulars of mortgage/charge
dot icon29/03/1993
Accounts made up to 1992-12-31
dot icon29/03/1993
New director appointed
dot icon29/03/1993
Annual return made up to 22/03/93
dot icon04/02/1993
Particulars of mortgage/charge
dot icon24/11/1992
Declaration of satisfaction of mortgage/charge
dot icon19/11/1992
Resolutions
dot icon18/05/1992
Accounts made up to 1991-12-31
dot icon28/04/1992
Director resigned;new director appointed
dot icon28/04/1992
Annual return made up to 22/03/92
dot icon08/04/1991
Accounts made up to 1990-12-31
dot icon08/04/1991
Annual return made up to 22/03/91
dot icon17/04/1990
Annual return made up to 30/03/90
dot icon05/04/1990
Accounts made up to 1989-12-31
dot icon27/07/1989
Accounts made up to 1988-12-31
dot icon20/06/1989
Annual return made up to 01/04/89
dot icon23/05/1988
Accounts made up to 1987-12-31
dot icon18/04/1988
Annual return made up to 30/03/88
dot icon07/04/1987
Accounts made up to 1986-12-31
dot icon07/04/1987
30/03/87 nsc
dot icon27/05/1986
Accounts made up to 1985-12-31
dot icon30/04/1986
Return made up to 24/03/86; full list of members
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
20/03/2026
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
9
587.25K
-
0.00
461.08K
-
2022
9
546.71K
-
0.00
416.15K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Keith
Director
14/12/2020 - 26/12/2022
3
Mcdermid, Kevin
Director
15/12/2025 - Present
2
Mills, Andrew
Director
01/02/2023 - 22/10/2024
1
Trow, Stuart William
Director
11/03/2025 - Present
12
Parker, David William
Director
01/02/2023 - 22/10/2024
4

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 CHESTER-LE-STREET GOLF CLUB LIMITED(THE)

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 04/02/1948 with the registered office located at The Club House,, Lumley Park,, Chester-Le-Street,, Co. Durham DH3 4NS. 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 CHESTER-LE-STREET GOLF CLUB LIMITED(THE)?

toggle

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) is currently Active. It was registered on 04/02/1948 .

Where is CHESTER-LE-STREET GOLF CLUB LIMITED(THE) located?

toggle

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) is registered at The Club House,, Lumley Park,, Chester-Le-Street,, Co. Durham DH3 4NS.

What does CHESTER-LE-STREET GOLF CLUB LIMITED(THE) do?

toggle

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CHESTER-LE-STREET GOLF CLUB LIMITED(THE)?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-20 with updates.