SEAHAM HARBOUR GOLF CLUB LIMITED - CO DURHAM


Company Profile Company Filings

Overview

SEAHAM HARBOUR GOLF CLUB LIMITED is a Private Limited Company from CO DURHAM and has the status: Active.
SEAHAM HARBOUR GOLF CLUB LIMITED was incorporated 113 years ago on 03/04/1911 and has the registered number: 00115079. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

SEAHAM HARBOUR GOLF CLUB LIMITED - CO DURHAM

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

CLUB HOUSE
CO DURHAM
SR7 7RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN RICHARD FOOTS Secretary 2010-05-26 CURRENT
MR THOMAS OSMOND THIRKELL Dec 1944 British Director 2010-01-20 CURRENT
MR TERRY JOHNSON Jul 1951 British Director 2016-09-30 CURRENT
MR KEVIN MACALLUM May 1968 British Director 2021-12-17 CURRENT
NEIL MCGANN Sep 1963 British Director 2021-02-16 CURRENT
LEE MEDHURST Oct 1976 British Director 2024-01-24 CURRENT
MR PAUL DAVID PRICE Apr 1956 British Director 2010-01-20 CURRENT
MR DEREK RITCHIE Jul 1954 British Director 2021-12-17 CURRENT
MR MICHAEL TRIPPETT Dec 1978 British Director 2022-12-09 CURRENT
MR JOHN RICHARD FOOTS Sep 1968 British Director 2004-12-10 CURRENT
MR STUART TUTHILL Aug 1968 British Director 2010-12-10 CURRENT
MR WILLIAM HEPPLEWHITE Mar 1937 British Director RESIGNED
MR DAVID RICHARD GILL Jul 1938 British Secretary RESIGNED
MR IAIN HAMILTON CALVERT Nov 1948 British Director 2010-12-10 UNTIL 2020-09-23 RESIGNED
MR KEVIN WAKE May 1944 Secretary 1998-01-01 UNTIL 2010-05-26 RESIGNED
MR KEVIN WAKE May 1944 Director RESIGNED
MR JAMES DYSON Mar 1939 British Director RESIGNED
MR ALAN FOOTS Aug 1933 British Director 1995-12-05 UNTIL 2016-09-30 RESIGNED
MR DAVID GALLANT Apr 1945 British Director 1996-11-22 UNTIL 2010-12-10 RESIGNED
MR DAVID RICHARD GILL Jul 1938 British Director RESIGNED
MR JOHN LAWRENCE GOODWILL Nov 1945 British Director 2010-01-20 UNTIL 2021-12-17 RESIGNED
MR CHARLES JOHNSTON Apr 1934 British Director 1993-12-08 UNTIL 2016-06-11 RESIGNED
MR KENNETH DAGG Jul 1932 British Director 2006-12-06 UNTIL 2010-01-20 RESIGNED
MR ROBERT LUMLEY Jan 1937 British Director 2004-12-10 UNTIL 2010-12-10 RESIGNED
MR ROBERT LUMLEY Jan 1937 British Director 1997-12-05 UNTIL 2003-12-12 RESIGNED
MR THOMAS JULES PRESTON Sep 1946 British Director 2003-12-12 UNTIL 2006-12-06 RESIGNED
MR VINCENT SMITH Sep 1935 British Director RESIGNED
DAVID STEVENS Apr 1945 British Director 2005-12-06 UNTIL 2008-12-03 RESIGNED
GORDON TOMLINSON Dec 1937 British Director 1994-12-08 UNTIL 1997-12-05 RESIGNED
MR DEREK GEORGE WILLIAMSON Jun 1935 British Director RESIGNED
MR KENNETH DAGG Jul 1932 British Director 1996-11-22 UNTIL 2005-12-06 RESIGNED
MR WILLIAM NOEL COWLEY May 1930 British Director RESIGNED
MR BRIAN CROZIER Mar 1933 British Director RESIGNED
MR DAVID ANDERSON Nov 1948 British Director RESIGNED
MR DEREK ATKINSON Apr 1926 British Director RESIGNED
MRS VICTORIA ETTIENE BRAMLEY Aug 1943 British Director 2016-09-30 UNTIL 2023-12-14 RESIGNED
DAVID ROBERT ROY CALVERT Nov 1946 British Director 2008-12-03 UNTIL 2021-02-16 RESIGNED
MR WALTER CALVERT Oct 1919 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin Wake 2016-04-06 - 2024-01-15 5/1944 Seaham   Tyne & Wear Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE HEAD OF STEAM LIMITED HARTLEPOOL Active SMALL 56302 - Public houses and bars
ASSESSMENT NORTH EAST LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CAMERONS BREWERY LIMITED HARTLEPOOL Active GROUP 11050 - Manufacture of beer
HINDHAUGH OPTICIANS LIMITED SPENNYMOOR ENGLAND Active MICRO ENTITY 86900 - Other human health activities
PRISM FINANCIAL ADVICE LIMITED GATESHEAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LEEDS BREWERY PUB COMPANY LIMITED HARTLEPOOL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
IQC2 LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
THE LEEDS BREWERY HOLDING COMPANY LIMITED HARTLEPOOL ENGLAND Active SMALL 70100 - Activities of head offices
LBC YORK LIMITED HARTLEPOOL ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56302 - Public houses and bars
ST JUDE'S LICENSING LIMITED GLASGOW UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SJL 01 LTD GLASGOW UNITED KINGDOM Active DORMANT 56302 - Public houses and bars
SWE LEISURE LTD GLASGOW UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
SCC LEISURE LTD GLASGOW UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
S C E LEISURE LTD GLASGOW UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SCCA LEISURE LTD GLASGOW UNITED KINGDOM Active DORMANT 56302 - Public houses and bars
SMS LEISURE LTD GLASGOW UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SCCL LEISURE LTD GLASGOW UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
SAS LEISURE LTD GLASGOW UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
BAR SOBA GROUP LTD GLASGOW UNITED KINGDOM Active DORMANT 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Seaham Harbour Golf Club Limited 2023-10-12 30-09-2023 £2,253 Cash
Seaham Harbour Golf Club Limited 2022-11-09 30-09-2022 £1,546 Cash
Seaham Harbour Golf Club Limited 2021-11-12 30-09-2021 £1,466 Cash
Seaham Harbour Golf Club Limited 2020-12-15 30-09-2020 £1,385 Cash
Seaham Harbour Golf Club Limited 2020-10-27 30-09-2019 £10,279 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARGAIN GOLF EQUIPMENT LIMITED SEAHAM ENGLAND Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles