TYNEMOUTH GOLF CLUB,LIMITED(THE) - TYNE & WEAR


Company Profile Company Filings

Overview

TYNEMOUTH GOLF CLUB,LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TYNE & WEAR and has the status: Active.
TYNEMOUTH GOLF CLUB,LIMITED(THE) was incorporated 110 years ago on 28/07/1913 and has the registered number: 00130377. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

TYNEMOUTH GOLF CLUB,LIMITED(THE) - TYNE & WEAR

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

SPITAL DENE
TYNE & WEAR
NE30 2ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LYNDA CLARK Sep 1955 British Director 2021-11-03 CURRENT
MR PAUL KEVIN WHITTAKER Secretary 2017-05-01 CURRENT
MR DAVID ALAN SIMPSON Jun 1954 British Director 2022-11-02 CURRENT
MRS ANNE COATES Sep 1953 British Director 2019-11-07 CURRENT
MR COLIN DAVISON Aug 1953 British Director 2022-11-02 CURRENT
MRS KAREN LORRAINE DILKS Jun 1960 British Director 2022-11-02 CURRENT
CHRISTOPHER DAVID DUNN Apr 1980 British Director 2021-11-03 CURRENT
MR STEWART FELL Sep 1991 British Director 2022-11-02 CURRENT
MR SIMON GORDON Jun 1978 British Director 2022-11-02 CURRENT
JASON CHRISTY LEGAN Oct 1972 British Director 2021-11-03 CURRENT
MR ANDREW MUNRO Mar 1962 British Director 2023-11-01 CURRENT
MR PAUL EDWARD SCOTT Nov 1966 British Director 2022-11-02 CURRENT
IAN WIND Dec 1968 British Director 2021-11-03 CURRENT
MR WILLIAM COLSTON COLLIN Sep 1928 British Director RESIGNED
MR THOMAS CRAIGHILL BROWNE Jul 1923 British Director RESIGNED
MR GEORGE HARRISON Nov 1958 British Director 2018-11-07 UNTIL 2019-11-07 RESIGNED
MR GRAHAM ERIC HASNIP Nov 1942 British Director 2008-11-05 UNTIL 2009-07-30 RESIGNED
JOHN EMMERSON Jun 1941 British Director 2000-11-08 UNTIL 2002-11-06 RESIGNED
MR DAVID DOUGAL Oct 1946 British Director 2006-11-01 UNTIL 2012-11-07 RESIGNED
WILLIAM NOEL DILKS Dec 1959 British Director 2015-11-04 UNTIL 2021-11-03 RESIGNED
MR MICHAEL COX Jan 1953 British Director 2016-11-02 UNTIL 2021-11-03 RESIGNED
GIOLLA CRIOST COOPER Oct 1938 Irish Director 2002-11-06 UNTIL 2004-11-03 RESIGNED
MR JOHN HARVEY Mar 1943 British Director RESIGNED
MR NEALE PAUL COLEMAN Feb 1978 British Director 2018-11-07 UNTIL 2021-11-03 RESIGNED
MR BRIAN COCKSEDGE Oct 1946 British Director 2009-11-04 UNTIL 2015-11-04 RESIGNED
MR ALLAN JOHN HENDERSON May 1961 British Director 2015-11-04 UNTIL 2021-11-03 RESIGNED
MR JOHN PLAYFAIR HARVEY Mar 1942 British Director 1998-11-04 UNTIL 2001-11-07 RESIGNED
MR JAMES MCGILL FORTEATH Secretary 2014-07-07 UNTIL 2017-04-01 RESIGNED
MR TIMOTHY JOHN SCOTT Secretary 2002-11-06 UNTIL 2014-07-31 RESIGNED
MR WILLIAM MARK STOREY Apr 1954 British Secretary RESIGNED
TIMOTHY JOHN SCOTT Secretary 2002-11-07 UNTIL 2009-07-30 RESIGNED
DEREK HEWARD Sep 1934 British Director 2000-11-08 UNTIL 2004-11-03 RESIGNED
MR DAVID JAMES BAINBRIDGE Apr 1956 British Director 2011-11-03 UNTIL 2013-06-25 RESIGNED
ROBERT ORD BEST Sep 1938 British Director 2000-11-08 UNTIL 2006-11-01 RESIGNED
MS CHRISTINE ELAINE ACASTER Nov 1954 British Director 2008-11-05 UNTIL 2012-06-26 RESIGNED
CHRISTINE ELAINE ACASTER Nov 1954 British Director 2003-11-06 UNTIL 2006-11-01 RESIGNED
ROBERT LEONARD ANDREWS Apr 1931 British Director 1998-11-04 UNTIL 2004-11-03 RESIGNED
MR DAVID GRANT ARCHBOLD Aug 1941 British Director 2013-11-06 UNTIL 2016-11-02 RESIGNED
MR GEORGE ALEXANDER ARMSTRONG Feb 1937 British Director 2006-11-01 UNTIL 2007-11-07 RESIGNED
MR SYDNEY SMITH BAILEY Feb 1923 British Director RESIGNED
MR DAVID JAMES BAINBRIDGE Apr 1956 British Director 2014-11-05 UNTIL 2022-11-02 RESIGNED
NEVILLE FERGUSON Feb 1939 British Director 2016-11-02 UNTIL 2017-11-01 RESIGNED
MR DAVID ROBERT BILTON Jan 1957 British Director 1992-11-04 UNTIL 1998-11-04 RESIGNED
MR DAVID JAMES BAINBRIDGE Apr 1956 British Director 2004-11-03 UNTIL 2010-11-03 RESIGNED
MR ANTHONY JAMES CAWOOD Aug 1949 British Director 2009-11-04 UNTIL 2014-11-05 RESIGNED
WILLIAM HENRY HARDY Aug 1939 British Director 2001-11-07 UNTIL 2004-03-30 RESIGNED
MR SIDNEY HALL Jun 1930 British Director RESIGNED
ROBERT PALMER HALL Oct 1938 British Director 1998-11-07 UNTIL 2002-11-06 RESIGNED
MR IAN GLENDINNING Oct 1956 British Director 2007-11-07 UNTIL 2011-11-03 RESIGNED
MR NEILL FREDERICK FERGUSON Oct 1932 British Director 1992-11-04 UNTIL 2001-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRENVILLE COLLEGE ENTERPRISES LIMITED RUGELEY Dissolved... SMALL 85310 - General secondary education
PRIORY COURT (TYNEMOUTH) MANAGEMENT COMPANY LIMITED NORTH SHIELDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE KING'S SCHOOL TYNEMOUTH LIMITED RUGELEY Active FULL 85200 - Primary education
WOODARD SCHOOLS (WESTERN DIVISION) LIMITED RUGELEY Active MICRO ENTITY 85590 - Other education n.e.c.
PERCY MAIN CRICKET CLUB NORTH SHIELDS Active -... MICRO ENTITY 93199 - Other sports activities
AITH (UK) LIMITED TYNEMOUTH ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
THE WOODARD CORPORATION RUGELEY ENGLAND Active GROUP 85100 - Pre-primary education
GRENVILLE COLLEGE LIMITED BRISTOL Dissolved... GROUP 85310 - General secondary education
WOODARD ACADEMIES TRUST LONDON ENGLAND Active FULL 85200 - Primary education
RISE NORTH EAST NORTH SHIELDS ENGLAND Active SMALL 93199 - Other sports activities
CADDYCHARGER LIMITED NORTH SHIELDS ENGLAND Dissolved... DORMANT 27900 - Manufacture of other electrical equipment
PEARSON CAULFIELD LIMITED NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 69102 - Solicitors
D K V LIMITED DARLINGTON Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
RIVER CAFE ON THE TYNE LIMITED NORTH SHIELDS Dissolved... UNAUDITED ABRIDGED 56101 - Licensed restaurants
DAVID SIMPSON PHOTOGRAPHY LIMITED NORTH SHIELDS ENGLAND Dissolved... TOTAL EXEMPTION FULL 74201 - Portrait photographic activities
ICE HUB CATERING LIMITED NORTH SHIELDS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 56101 - Licensed restaurants
KANE, BOWERS & GORDON HEALTH LTD ASHINGTON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
GOLFCLUBSCREENS LTD NORTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
SIMON GORDON AND ASSOCIATES LTD WHITLEY BAY UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
The Tynemouth Golf Club,Limited - Filleted accounts 2024-03-13 30-06-2023 £702,795 Cash £601,098 equity
The Tynemouth Golf Club,Limited - Filleted accounts 2023-03-08 30-06-2022 £613,971 Cash £509,566 equity
The Tynemouth Golf Club,Limited - Filleted accounts 2022-03-31 30-06-2021 £469,777 Cash £390,086 equity
The Tynemouth Golf Club Limited - Filleted accounts 2021-07-01 30-06-2020 £488,494 Cash £221,319 equity
The Tynemouth Golf Club,Limited - Filleted accounts 2019-12-11 30-06-2019 £158,441 Cash £202,229 equity
TYNEMOUTH_GOLF_CLUB_LIMIT - Accounts 2019-03-19 30-06-2018 £183,015 Cash £178,644 equity