SOUTH SHIELDS GOLF CLUB LIMITED(THE)

Register to unlock more data on OkredoRegister

SOUTH SHIELDS GOLF CLUB LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00258734

Incorporation date

31/08/1931

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Golf House, Cleadon Hills, South Shields NE34 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon19/01/2026
Appointment of Mr Neil James Dixon as a director on 2026-01-08
dot icon19/01/2026
Appointment of Mr Christopher Rainbow as a director on 2026-01-08
dot icon17/01/2026
Appointment of Mr Alan James Anderson as a director on 2026-01-08
dot icon16/01/2026
Termination of appointment of Kevin James Mcstea as a director on 2026-01-08
dot icon16/01/2026
Termination of appointment of Gillian Bayfield as a director on 2026-01-08
dot icon16/01/2026
Appointment of Mr Steven Kyle as a director on 2026-01-08
dot icon16/01/2026
Appointment of Mr David John Watson as a director on 2026-01-08
dot icon16/01/2026
Appointment of Mrs Joanne Byrne as a director on 2026-01-08
dot icon16/01/2026
Appointment of Mr Robert David Klein as a director on 2026-01-08
dot icon16/01/2026
Termination of appointment of James Frederick Stanley as a director on 2026-01-08
dot icon16/01/2026
Termination of appointment of Nathaniel Scott as a director on 2026-01-08
dot icon16/01/2026
Appointment of Mr David Paul Morton as a director on 2026-01-08
dot icon14/01/2026
Appointment of Mr James Elliott as a director on 2026-01-08
dot icon07/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon03/10/2025
Termination of appointment of Alan Anderson as a director on 2025-10-03
dot icon24/09/2025
Termination of appointment of Steven Kyle as a director on 2025-09-23
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2025
Appointment of Ms Gillian Bayfield as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Geoff Hall as a director on 2025-01-01
dot icon02/01/2025
Termination of appointment of Lucy Elizabeth Johnson as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Shaun Clements as a director on 2025-01-01
dot icon02/01/2025
Appointment of Mr Steven Kyle as a director on 2025-01-01
dot icon18/12/2024
Termination of appointment of Kieran Beaney as a director on 2024-12-16
dot icon17/07/2024
Appointment of Mr Nathaniel Scott as a director on 2024-07-16
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/06/2024
Termination of appointment of Tony Capeling as a director on 2024-06-19
dot icon20/03/2024
Appointment of Mr Michael Moffett as a director on 2024-03-19
dot icon20/03/2024
Appointment of Mr Alan Anderson as a director on 2024-03-19
dot icon04/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/09/2023
Termination of appointment of Michael Wise as a director on 2023-09-07
dot icon16/08/2023
Termination of appointment of Jeffrey John Wilson as a director on 2023-08-16
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon14/05/2023
Appointment of Ms Lucy Elizabeth Johnson as a director on 2023-04-19
dot icon14/05/2023
Appointment of Mr Christopher Oxberry as a director on 2023-04-19
dot icon14/05/2023
Appointment of Mr Michael Wise as a director on 2023-04-19
dot icon28/04/2023
Appointment of Mr Tony Capeling as a director on 2023-04-19
dot icon20/04/2023
Appointment of Mr Geoff Hall as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Adam Howe as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Terrence Russell as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Anthony William Mordew as a director on 2023-04-19
dot icon08/01/2023
Termination of appointment of Jeremy Gough as a director on 2023-01-07
dot icon08/01/2023
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon22/12/2022
Termination of appointment of Leonard Palmer as a director on 2022-12-21
dot icon01/12/2022
Memorandum and Articles of Association
dot icon01/12/2022
Resolutions
dot icon20/10/2022
Termination of appointment of Craig Errington as a director on 2022-09-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
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

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

116
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, David John
Director
08/01/2026 - Present
7
Austin, Ted
Director
01/03/2018 - 31/03/2020
-
Austin, Edward
Director
28/03/2007 - 05/05/2011
-
Allon, William
Director
20/04/2011 - 10/08/2011
-
Roberts, William
Director
25/03/1992 - 20/03/2002
-

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 SOUTH SHIELDS GOLF CLUB LIMITED(THE)

SOUTH SHIELDS GOLF CLUB LIMITED(THE) is an(a) Active company incorporated on 31/08/1931 with the registered office located at The Golf House, Cleadon Hills, South Shields NE34 8EG. There are currently 13 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 SOUTH SHIELDS GOLF CLUB LIMITED(THE)?

toggle

SOUTH SHIELDS GOLF CLUB LIMITED(THE) is currently Active. It was registered on 31/08/1931 .

Where is SOUTH SHIELDS GOLF CLUB LIMITED(THE) located?

toggle

SOUTH SHIELDS GOLF CLUB LIMITED(THE) is registered at The Golf House, Cleadon Hills, South Shields NE34 8EG.

What does SOUTH SHIELDS GOLF CLUB LIMITED(THE) do?

toggle

SOUTH SHIELDS GOLF CLUB LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

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

toggle

The latest filing was on 19/01/2026: Appointment of Mr Neil James Dixon as a director on 2026-01-08.