NORTHUMBERLAND GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

NORTHUMBERLAND GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00056712

Incorporation date

29/03/1898

Size

Total Exemption Full

Contacts

Registered address

Registered address

High Gosforth Park, Newcastle Upon Tyne, NE3 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1976)
dot icon24/03/2026
Termination of appointment of John Robert Adams as a director on 2026-03-21
dot icon30/01/2026
Memorandum and Articles of Association
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon09/04/2025
Appointment of Mr Peter James Mclane as a director on 2025-03-22
dot icon07/04/2025
Termination of appointment of Peter James Mclane as a director on 2025-03-10
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon03/04/2024
Appointment of Mr John Regan as a director on 2024-03-23
dot icon02/04/2024
Appointment of Mr John Robert Adams as a director on 2024-03-23
dot icon02/04/2024
Appointment of Mr Adam Michael Procter as a director on 2024-03-23
dot icon02/04/2024
Appointment of Mrs Gail Peters as a director on 2024-03-23
dot icon26/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Memorandum and Articles of Association
dot icon25/03/2024
Termination of appointment of Robert Neil Macleod as a director on 2024-03-23
dot icon25/03/2024
Termination of appointment of Alasdair Macdonald as a director on 2024-03-23
dot icon25/03/2024
Termination of appointment of Duncan John Ross as a director on 2024-03-23
dot icon26/01/2024
Memorandum and Articles of Association
dot icon15/01/2024
Resolutions
dot icon15/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Termination of appointment of Christopher John Petts as a director on 2023-12-22
dot icon13/12/2023
Appointment of Mr James Edward Thomas as a director on 2023-12-12
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr James Edward Thomas as a secretary on 2023-08-07
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon11/08/2022
Resolutions
dot icon10/08/2022
Memorandum and Articles of Association
dot icon30/05/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon29/03/2022
Appointment of Mr. Peter James Mclane as a director on 2022-03-26
dot icon29/03/2022
Appointment of Mr. Robert Neil Macleod as a director on 2022-03-26
dot icon29/03/2022
Appointment of Mr. Mark Adam Walton as a director on 2022-03-26
dot icon29/03/2022
Appointment of Mr. Christopher John Petts as a director on 2022-03-26
dot icon29/03/2022
Appointment of Mr. Duncan John Ross as a director on 2022-03-26
dot icon29/03/2022
Appointment of Mr. Alasdair Macdonald as a director on 2022-03-26
dot icon29/03/2022
Termination of appointment of Jamie Martin as a director on 2022-03-26
dot icon29/03/2022
Termination of appointment of Richard Edward Jones as a director on 2022-03-26
dot icon29/03/2022
Termination of appointment of Kevin Gray as a director on 2022-03-26
dot icon06/01/2022
Termination of appointment of Peter Simpson as a secretary on 2021-12-31
dot icon27/05/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/10/2019
Appointment of Mr Peter Simpson as a secretary on 2019-10-22
dot icon23/10/2019
Termination of appointment of Richard William Breakey as a secretary on 2019-10-22
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/04/2019
Notification of a person with significant control statement
dot icon15/04/2019
Appointment of Mr Jamie Martin as a director on 2019-03-30
dot icon15/04/2019
Termination of appointment of Alan Ross as a director on 2019-03-30
dot icon15/04/2019
Cessation of Alan Ross as a person with significant control on 2019-03-30
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Termination of appointment of Paul David Caldicott as a director on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon06/04/2017
Appointment of Dr Richard Edward Jones as a director on 2017-03-25
dot icon06/04/2017
Termination of appointment of Richard Norman Mills Brown as a director on 2017-03-25
dot icon06/04/2017
Appointment of Mr Kevin Gray as a director on 2017-03-25
dot icon06/04/2017
Termination of appointment of James Dias as a director on 2017-03-25
dot icon23/02/2017
Full accounts made up to 2016-12-31
dot icon12/05/2016
Annual return made up to 2016-04-30 no member list
dot icon06/04/2016
Appointment of Mr Paul David Caldicott as a director on 2016-04-02
dot icon05/04/2016
Termination of appointment of Iain Logue as a director on 2016-04-02
dot icon29/02/2016
Accounts for a small company made up to 2015-12-31
dot icon09/10/2015
Registration of charge 000567120005, created on 2015-09-30
dot icon06/10/2015
Registration of charge 000567120004, created on 2015-10-06
dot icon26/09/2015
Satisfaction of charge 3 in full
dot icon23/09/2015
Appointment of Mr Alan Ross as a director on 2015-03-28
dot icon30/04/2015
Annual return made up to 2015-04-30 no member list
dot icon17/04/2015
Memorandum and Articles of Association
dot icon17/04/2015
Resolutions
dot icon08/04/2015
Termination of appointment of Richard Ian Douglas Souter as a director on 2015-03-28
dot icon08/04/2015
Termination of appointment of Ajay Kumar Bedi as a director on 2015-03-28
dot icon08/04/2015
Termination of appointment of Philip Butler as a director on 2015-03-28
dot icon26/02/2015
Full accounts made up to 2014-12-31
dot icon30/04/2014
Annual return made up to 2014-04-30 no member list
dot icon17/04/2014
Appointment of Mr James Dias as a director
dot icon17/04/2014
Termination of appointment of Robin Marshall as a director
dot icon17/04/2014
Termination of appointment of Paul Coulthard as a director
dot icon05/02/2014
Full accounts made up to 2013-12-31
dot icon20/05/2013
Appointment of Mr Philip Butler as a director
dot icon14/05/2013
Appointment of Mr Iain Logue as a director
dot icon14/05/2013
Appointment of Mr Robin Marshall as a director
dot icon30/04/2013
Annual return made up to 2013-04-30 no member list
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Termination of appointment of Douglas Brookes as a director
dot icon15/04/2013
Termination of appointment of Antony Brett as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-30 no member list
dot icon27/04/2012
Appointment of Mr Richard Ian Douglas Souter as a director
dot icon27/04/2012
Appointment of Dr Ajay Kumar Bedi as a director
dot icon25/04/2012
Memorandum and Articles of Association
dot icon04/04/2012
Appointment of Richard William Breakey as a secretary
dot icon04/04/2012
Termination of appointment of Malcolm Stronach as a director
dot icon04/04/2012
Termination of appointment of Angus Liddell as a director
dot icon04/04/2012
Termination of appointment of Stuart Hopley as a director
dot icon04/04/2012
Termination of appointment of James Heppell as a director
dot icon04/04/2012
Termination of appointment of George Burch as a director
dot icon04/04/2012
Termination of appointment of James Forteath as a secretary
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Memorandum and Articles of Association
dot icon26/05/2011
Annual return made up to 2011-04-30 no member list
dot icon26/05/2011
Termination of appointment of Victor Spong as a director
dot icon26/05/2011
Termination of appointment of Timothy Bull as a director
dot icon26/05/2011
Termination of appointment of Andrew Mair as a director
dot icon26/05/2011
Termination of appointment of Marshall Robin as a director
dot icon11/05/2011
Appointment of Mr Stuart Hopley as a director
dot icon10/05/2011
Appointment of Mr Richard Norman Mills Brown as a director
dot icon10/05/2011
Appointment of Mr Douglas Roger Brookes as a director
dot icon13/05/2010
Annual return made up to 2010-04-30 no member list
dot icon13/05/2010
Termination of appointment of David Row as a director
dot icon13/05/2010
Termination of appointment of David Ogilvie as a director
dot icon13/05/2010
Director's details changed for Antony Roger Brett on 2010-03-27
dot icon13/05/2010
Director's details changed for George Michael Burch on 2010-03-27
dot icon13/05/2010
Director's details changed for Andrew Alexander Mair on 2010-03-27
dot icon13/05/2010
Director's details changed for Victor William Spong on 2010-03-27
dot icon13/05/2010
Director's details changed for Timothy Robert Bull on 2010-03-27
dot icon13/05/2010
Director's details changed for Marshall Robin on 2010-03-27
dot icon13/05/2010
Director's details changed for Malcolm Stronach on 2010-03-27
dot icon12/05/2010
Appointment of Mr Paul Henry Coulthard as a director
dot icon12/05/2010
Appointment of Mr Angus Keith Liddell as a director
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon06/08/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Annual return made up to 30/04/09
dot icon29/05/2009
Appointment terminated director christopher barlow
dot icon22/05/2009
Director appointed david stephen herbert row
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Annual return made up to 30/04/08
dot icon29/05/2008
Appointment terminated director richard brett
dot icon29/05/2008
Appointment terminated director david row
dot icon09/05/2008
Director appointed marshall robin
dot icon09/05/2008
Director appointed andrew alexander mair
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon09/05/2007
Annual return made up to 30/04/07
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon09/05/2007
Director resigned
dot icon14/03/2007
Full accounts made up to 2006-12-31
dot icon06/06/2006
New director appointed
dot icon02/06/2006
Annual return made up to 30/04/06
dot icon01/06/2006
Director resigned
dot icon01/06/2006
Director resigned
dot icon29/03/2006
Full accounts made up to 2005-12-31
dot icon14/09/2005
Resolutions
dot icon10/07/2005
New director appointed
dot icon25/06/2005
New director appointed
dot icon25/06/2005
Annual return made up to 30/04/05
dot icon10/05/2005
Full accounts made up to 2004-12-31
dot icon25/05/2004
Annual return made up to 30/04/04
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New director appointed
dot icon30/04/2004
Full accounts made up to 2003-12-31
dot icon28/05/2003
Annual return made up to 30/04/03
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New director appointed
dot icon06/05/2003
Accounts for a small company made up to 2002-12-31
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
New director appointed
dot icon30/05/2002
Annual return made up to 30/04/02
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon20/03/2002
Particulars of mortgage/charge
dot icon24/11/2001
Particulars of mortgage/charge
dot icon15/06/2001
Memorandum and Articles of Association
dot icon15/06/2001
Resolutions
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon25/05/2001
New director appointed
dot icon16/05/2001
Annual return made up to 30/04/01
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon30/05/2000
Annual return made up to 30/04/00
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon19/04/2000
Full accounts made up to 1999-12-31
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
New director appointed
dot icon10/05/1999
Annual return made up to 30/04/99
dot icon01/06/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Annual return made up to 30/04/98
dot icon10/03/1998
Full accounts made up to 1997-12-31
dot icon30/05/1997
Annual return made up to 30/04/97
dot icon30/05/1997
New director appointed
dot icon05/03/1997
Accounts for a small company made up to 1996-12-31
dot icon13/05/1996
New director appointed
dot icon13/05/1996
New director appointed
dot icon13/05/1996
Annual return made up to 30/04/96
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon16/05/1995
Director resigned;new director appointed
dot icon16/05/1995
Director resigned;new director appointed
dot icon16/05/1995
Annual return made up to 30/04/95
dot icon29/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Director resigned;new director appointed
dot icon20/04/1994
Annual return made up to 30/04/94
dot icon08/03/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1993
Accounts for a small company made up to 1992-12-31
dot icon11/05/1993
Annual return made up to 30/04/93
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon21/04/1993
Director resigned;new director appointed
dot icon15/02/1993
Secretary resigned;new secretary appointed
dot icon06/07/1992
Full accounts made up to 1991-12-31
dot icon15/05/1992
Annual return made up to 30/04/92
dot icon25/04/1992
Director resigned;new director appointed
dot icon04/02/1992
Secretary resigned;new secretary appointed
dot icon01/06/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
Director resigned;new director appointed
dot icon01/06/1991
Director resigned;new director appointed
dot icon01/06/1991
Annual return made up to 30/04/91
dot icon20/07/1990
Memorandum and Articles of Association
dot icon08/05/1990
Director resigned;new director appointed
dot icon08/05/1990
Full accounts made up to 1989-12-31
dot icon08/05/1990
Annual return made up to 30/04/90
dot icon12/04/1990
Memorandum and Articles of Association
dot icon12/04/1990
Resolutions
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Director resigned;new director appointed
dot icon20/04/1989
Annual return made up to 31/03/89
dot icon04/05/1988
Director resigned;new director appointed
dot icon04/05/1988
Accounts made up to 1987-12-31
dot icon04/05/1988
Annual return made up to 09/04/88
dot icon08/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1987
Return made up to 11/04/87; full list of members
dot icon17/04/1987
Full accounts made up to 1986-12-31
dot icon11/04/1986
Accounts made up to 1985-12-31
dot icon15/04/1985
Accounts made up to 1984-12-31
dot icon16/04/1984
Accounts made up to 1983-12-31
dot icon12/04/1983
Accounts made up to 1982-12-31
dot icon14/04/1982
Accounts made up to 1981-12-31
dot icon21/04/1981
Accounts made up to 1980-12-31
dot icon24/04/1980
Accounts made up to 1979-12-31
dot icon09/05/1979
Accounts made up to 1978-12-31
dot icon23/05/1978
Accounts made up to 1977-12-31
dot icon20/04/1977
Accounts made up to 1976-12-31
dot icon26/11/1976
Accounts made up to 1975-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

27
2021
change arrow icon0 % *

* during past year

Cash in Bank

£441,934.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
27
1.18M
-
0.00
441.93K
-
2021
27
1.18M
-
0.00
441.93K
-

Employees

2021

Employees

27 Ascended- *

Net Assets(GBP)

1.18M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

441.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

70
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Thomas
Director
27/03/1993 - 27/03/1999
8
Ross, Alan
Director
28/03/2015 - 30/03/2019
2
Ross, Alan
Director
30/06/1999 - 27/03/2004
2
Regan, John
Director
23/03/2024 - Present
8
Butler, Philip
Director
13/05/2013 - 28/03/2015
-

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 NORTHUMBERLAND GOLF CLUB LIMITED(THE)

NORTHUMBERLAND GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 29/03/1898 with the registered office located at High Gosforth Park, Newcastle Upon Tyne, NE3 5HT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of NORTHUMBERLAND GOLF CLUB LIMITED(THE)?

toggle

NORTHUMBERLAND GOLF CLUB LIMITED(THE) is currently Active. It was registered on 29/03/1898 .

Where is NORTHUMBERLAND GOLF CLUB LIMITED(THE) located?

toggle

NORTHUMBERLAND GOLF CLUB LIMITED(THE) is registered at High Gosforth Park, Newcastle Upon Tyne, NE3 5HT.

What does NORTHUMBERLAND GOLF CLUB LIMITED(THE) do?

toggle

NORTHUMBERLAND GOLF CLUB LIMITED(THE) operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does NORTHUMBERLAND GOLF CLUB LIMITED(THE) have?

toggle

NORTHUMBERLAND GOLF CLUB LIMITED(THE) had 27 employees in 2021.

What is the latest filing for NORTHUMBERLAND GOLF CLUB LIMITED(THE)?

toggle

The latest filing was on 24/03/2026: Termination of appointment of John Robert Adams as a director on 2026-03-21.