CLOSE HOUSE GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

CLOSE HOUSE GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06398684

Incorporation date

15/10/2007

Size

Full

Contacts

Registered address

Registered address

Close House Golf Club, Close House Heddon-On-The-Wall, Newcastle Upon Tyne, Tyne And Wear NE15 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2007)
dot icon18/04/2026
Full accounts made up to 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon30/04/2025
Satisfaction of charge 063986840006 in full
dot icon23/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon08/07/2024
Full accounts made up to 2023-09-30
dot icon17/11/2023
Satisfaction of charge 063986840005 in full
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon20/10/2023
Registration of charge 063986840006, created on 2023-09-29
dot icon19/04/2023
Full accounts made up to 2022-09-30
dot icon01/02/2023
Registration of charge 063986840005, created on 2023-01-26
dot icon20/12/2022
Change of details for Sir Graham Wylie as a person with significant control on 2022-12-01
dot icon20/12/2022
Notification of Alan Gordon Dawson as a person with significant control on 2016-11-29
dot icon20/12/2022
Satisfaction of charge 063986840003 in full
dot icon20/12/2022
Satisfaction of charge 063986840004 in full
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon24/05/2022
Full accounts made up to 2021-09-30
dot icon08/11/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon08/11/2021
Notification of Graham Wylie as a person with significant control on 2016-04-06
dot icon08/11/2021
Cessation of Wylie Childrens Settlement Trust as a person with significant control on 2016-04-06
dot icon06/07/2021
Full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-10-15 with updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon04/09/2020
Resolutions
dot icon25/02/2020
Appointment of Mrs Nicola Lynch as a director on 2020-02-24
dot icon28/01/2020
Registration of charge 063986840004, created on 2020-01-22
dot icon27/01/2020
Registration of charge 063986840003, created on 2020-01-22
dot icon20/12/2019
All of the property or undertaking has been released from charge 1
dot icon20/12/2019
Satisfaction of charge 1 in full
dot icon04/12/2019
Satisfaction of charge 063986840002 in full
dot icon18/11/2019
Director's details changed for Mr Andrew William Graham Wylie on 2018-10-01
dot icon18/11/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/10/2019
Termination of appointment of Alan Graham as a director on 2019-10-20
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon11/12/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon23/10/2018
Appointment of Mr Jonathan Greenwood as a director on 2018-10-22
dot icon23/10/2018
Appointment of Mr Jonathan Lupton as a director on 2018-10-22
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon04/07/2017
Full accounts made up to 2016-09-30
dot icon07/12/2016
Resolutions
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon03/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-09-30
dot icon18/05/2015
Registration of charge 063986840002, created on 2015-05-13
dot icon02/02/2015
Statement of capital following an allotment of shares on 2015-01-19
dot icon28/01/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-10-15 with full list of shareholders
dot icon05/01/2015
Director's details changed for Alan Graham on 2013-04-01
dot icon05/01/2015
Director's details changed for Mr Andrew William Graham Wylie on 2011-12-01
dot icon08/10/2014
Full accounts made up to 2013-09-30
dot icon18/12/2013
Termination of appointment of David Fulton as a director
dot icon25/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon25/10/2013
Termination of appointment of Andrew Walker as a director
dot icon20/06/2013
Accounts for a small company made up to 2012-09-30
dot icon03/12/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/06/2012
Accounts for a small company made up to 2011-09-30
dot icon25/01/2012
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2011
Registered office address changed from Chesters House, Humshaugh Hexham Northumberland NE46 4EU on 2011-03-25
dot icon24/03/2011
Accounts for a small company made up to 2010-09-30
dot icon22/03/2011
Resolutions
dot icon21/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon10/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon20/09/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon20/09/2010
Resolutions
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-07-14
dot icon19/07/2010
Resolutions
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-20
dot icon17/05/2010
Accounts for a small company made up to 2009-09-30
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon23/12/2009
Resolutions
dot icon10/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon17/11/2009
Appointment of David Maxwell Fulton as a director
dot icon13/11/2009
Appointment of Andrew Kirk Walker as a director
dot icon17/08/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon12/08/2009
Accounts for a small company made up to 2008-12-31
dot icon07/02/2009
Ad 30/01/09\gbp si 1000000@1=1000000\gbp ic 3000000/4000000\
dot icon18/12/2008
Ad 15/12/08\gbp si 1000000@1=1000000\gbp ic 2000000/3000000\
dot icon07/11/2008
Return made up to 15/10/08; full list of members
dot icon10/12/2007
Nc inc already adjusted 29/11/07
dot icon02/12/2007
Ad 29/11/07--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon02/12/2007
Resolutions
dot icon06/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon15/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lupton, Jonathan
Director
22/10/2018 - Present
1
Greenwood, Jonathan
Director
22/10/2018 - Present
1
Lynch, Nicola
Director
24/02/2020 - Present
1
Wylie, Andrew William Graham, Sir
Director
15/10/2007 - Present
1

Persons with Significant Control

2
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 CLOSE HOUSE GOLF CLUB LIMITED

CLOSE HOUSE GOLF CLUB LIMITED is an(a) Active company incorporated on 15/10/2007 with the registered office located at Close House Golf Club, Close House Heddon-On-The-Wall, Newcastle Upon Tyne, Tyne And Wear NE15 0HT. There are currently 4 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 CLOSE HOUSE GOLF CLUB LIMITED?

toggle

CLOSE HOUSE GOLF CLUB LIMITED is currently Active. It was registered on 15/10/2007 .

Where is CLOSE HOUSE GOLF CLUB LIMITED located?

toggle

CLOSE HOUSE GOLF CLUB LIMITED is registered at Close House Golf Club, Close House Heddon-On-The-Wall, Newcastle Upon Tyne, Tyne And Wear NE15 0HT.

What does CLOSE HOUSE GOLF CLUB LIMITED do?

toggle

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

What is the latest filing for CLOSE HOUSE GOLF CLUB LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-09-30.