About

Registered Number: 00082700
Date of Incorporation: 28/11/1904 (119 years and 6 months ago)
Company Status: Active
Registered Address: Clubhouse Prospect Place, Newbiggin-By-The-Sea, Northumberland, NE64 6DW

 

Established in 1904, Newbiggin Golf Club Ltd have registered office in Northumberland. We don't currently know the number of employees at this organisation. There are 60 directors listed for Newbiggin Golf Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Ernest 28 March 2008 - 1
BELL, John 27 March 2004 - 1
BUSHBY, David 22 January 2020 - 1
BUSHBY, Eileen 19 March 2019 - 1
ELLIOTT, John Brian 20 January 2016 - 1
HOLT, George Richard 22 January 2014 - 1
MORTON, Colin 22 January 2020 - 1
PENNY, Craig 20 January 2016 - 1
SMITH, Paul Birkett 22 January 2014 - 1
WHITE, Trevor 10 January 2007 - 1
ALLSOPP, James N/A 27 January 1999 1
ASLETT, David N/A 26 January 1992 1
BAKER, William David 22 January 2020 03 March 2020 1
BENNETT, Billy 22 January 2014 24 February 2015 1
BENNETT, Ronald 22 January 1997 22 May 1997 1
BINNS, Rodney Stuart 22 January 2014 09 January 2019 1
CHARLTON, Edward N/A 27 January 1993 1
CONNELL, Thomas Raymond 07 March 1994 10 August 2000 1
CROOK, Peter William 22 January 1997 10 August 1999 1
DAWSON, Leslie John 12 January 2013 22 January 2014 1
DICKINSON, John Alan 27 March 2004 11 January 2012 1
DUDDRIDGE, Lawrence N/A 31 January 1996 1
EVANS, Oliver 27 January 1999 01 June 2003 1
FITTON, Michael Dennis 16 January 2006 31 October 2010 1
FLETCHER, Frank 27 March 2004 12 January 2011 1
FOGG, John Henry 07 March 1994 22 January 1997 1
GAIR, David 22 January 1997 06 June 1998 1
GASCOIGNE, Jeffrey 22 January 2014 22 January 2020 1
HOGG, Paul 27 January 1993 22 January 1997 1
HUGHES, Mark 10 January 2007 31 December 2007 1
HUME, William 20 January 2017 13 January 2019 1
JACQUES, George William N/A 31 January 1996 1
JOHNSON, David 27 January 1993 01 October 1999 1
LAWSON, Brian Raymond 22 January 2005 22 January 2014 1
LYALL, Derek 25 January 1995 31 January 1996 1
MALLEY, Andrew 22 January 2005 14 January 2010 1
MARSHALL, Nicholas David 22 January 2014 20 January 2017 1
MARTIN, Denis N/A 30 April 2004 1
MCENANEY, Thomas 31 January 1996 11 June 1999 1
MCGEE, Henry Gerald 31 January 1996 22 January 1997 1
METCALF, Sean 20 January 2016 20 January 2017 1
NIXON, Alan 16 January 2006 11 January 2012 1
O'BRYAN, John 14 January 2009 11 January 2012 1
OGILVIE, William N/A 27 January 1993 1
PATTISON, John Henry 12 January 2011 22 January 2014 1
RAMSHAW, Eldon Graham 12 January 2013 21 January 2015 1
SMITH, Harry 07 March 1994 25 January 1995 1
SNAITH, John Robert 27 March 2004 31 December 2006 1
STIDOLPH, John George N/A 26 January 1994 1
TAYLOR, Keith 22 January 1997 06 October 1998 1
TAYLOR, Ronald 22 January 2005 22 January 2020 1
TOWERS, Edward Richard 19 March 2019 06 March 2020 1
TWEDDLE, Keith 26 January 2000 10 March 2003 1
WALKER, George Birrell 27 January 1993 22 January 1997 1
WILSON, Ronald 27 March 2004 01 February 2005 1
YOUNG, John 01 March 2019 25 January 2020 1
YOUNG, John Joseph Brendan N/A 27 January 1993 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, John 25 January 2020 - 1
BEATTIE, George William 01 February 1995 30 April 2004 1
STOREY, James 27 March 2004 14 January 2009 1

Filing History

Document Type Date
AP03 - Appointment of secretary 25 June 2020
TM01 - Termination of appointment of director 22 June 2020
CH01 - Change of particulars for director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 18 March 2020
TM01 - Termination of appointment of director 10 March 2020
RESOLUTIONS - N/A 21 February 2020
AA - Annual Accounts 10 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 16 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 10 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
CS01 - N/A 13 March 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 08 March 2018
AP01 - Appointment of director 08 March 2018
AA - Annual Accounts 24 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
TM01 - Termination of appointment of director 27 March 2017
CH01 - Change of particulars for director 16 March 2017
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 18 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 16 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
AA - Annual Accounts 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 14 May 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 02 April 2003
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 26 March 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 05 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
363s - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
AA - Annual Accounts 21 January 1997
AA - Annual Accounts 05 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 1996
288 - N/A 13 March 1996
395 - Particulars of a mortgage or charge 29 February 1996
363s - Annual Return 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
363s - Annual Return 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
AA - Annual Accounts 04 January 1995
288 - N/A 23 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
288 - N/A 05 March 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 11 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 29 January 1992
395 - Particulars of a mortgage or charge 04 June 1991
AA - Annual Accounts 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
363a - Annual Return 28 April 1991
363 - Annual Return 03 July 1990
AA - Annual Accounts 27 November 1989
AA - Annual Accounts 24 November 1989
363 - Annual Return 03 March 1989
RESOLUTIONS - N/A 06 May 1988
AA - Annual Accounts 11 April 1988
AA - Annual Accounts 26 March 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 01 April 1987
363 - Annual Return 12 July 1986
AA - Annual Accounts 22 April 1986
AA - Annual Accounts 21 April 1986
AA - Annual Accounts 21 April 1984
AA - Annual Accounts 13 July 1983
AA - Annual Accounts 22 May 1982
AA - Annual Accounts 17 April 1980
AA - Annual Accounts 03 April 1979
AA - Annual Accounts 15 February 1978
AA - Annual Accounts 25 March 1977
AA - Annual Accounts 24 February 1976
AA - Annual Accounts 05 February 1975
NEWINC - New incorporation documents 28 November 1904

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2002 Outstanding

N/A

Legal charge 17 December 1999 Outstanding

N/A

Legal charge 28 February 1996 Fully Satisfied

N/A

Further charge 29 May 1991 Fully Satisfied

N/A

Further charge 21 August 1981 Fully Satisfied

N/A

Mortgage 31 January 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.