About

Registered Number: 00072494
Date of Incorporation: 18/01/1902 (122 years and 4 months ago)
Company Status: Active
Registered Address: 16 Bede Street, Amble, Morpeth, NE65 0EA,

 

The Amble Club,limited was registered on 18 January 1902 with its registered office in Morpeth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the The Amble Club,limited. The business has 59 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIERLEY, Michael 09 December 2018 - 1
COULTER, Esmond 09 December 2018 - 1
DOUGLAS, Colin William 09 December 2018 - 1
DOUGLAS, Paul Selby 09 December 2018 - 1
HINDHAUGH, Demi Marine 09 December 2018 - 1
LITTLE, Karrin 09 December 2018 - 1
NELSON, George Tait 09 December 2018 - 1
NELSON, Mary Carol 09 December 2018 - 1
THOMSON LEE, Keith 09 December 2018 - 1
ANDERSON, Hugh George 13 February 2009 13 April 2011 1
ANDERSON, Hugh Andrew 18 April 1999 04 April 2001 1
BEATY, David Brown 08 February 2015 14 March 2018 1
BEERS, Kenneth 05 April 2000 16 April 2008 1
BRAYSON, Frederick Nevison Craddock 13 October 1996 22 December 1996 1
BRIGGS, Robert 08 November 1992 08 October 1995 1
BROOK, Andrew John 29 June 2014 30 September 2018 1
BROWN, William Roland, Director N/A 11 August 1996 1
BUTTLE, George William 17 April 2011 23 October 2011 1
CARRUTHERS, Temple 23 October 2011 08 February 2015 1
DOUGLAS, Colin 13 April 2011 20 August 2012 1
DOUGLAS, Neil 14 March 2018 30 September 2018 1
DOUGLASS, High James 13 April 2011 12 April 2015 1
FORSTER, Peter Aidan 06 October 1992 05 August 1993 1
FOSTER, Helen 08 February 2015 30 September 2018 1
FOSTER, John 08 February 2015 30 September 2018 1
FOSTER, John 10 April 2002 27 March 2011 1
FROST, William Maurice 02 July 2000 03 March 2002 1
GILHOLM, James Norman 05 June 1994 30 September 1996 1
HEDLEY, Keith 08 February 2015 30 September 2018 1
HENDERSON, Johnnie 31 March 2012 14 April 2013 1
HIGHGATE, John 13 April 2014 14 March 2018 1
HINDHAUGH, Darrin William 13 April 2011 29 June 2014 1
HINSHAW, Leslie 17 August 2014 12 April 2015 1
HODGSON, Terence 13 February 2009 13 April 2011 1
HODGSON, Trevor 17 January 2010 20 January 2013 1
HOLICH, John Christopher 06 January 1997 19 April 1998 1
HOOD, Alexander Aitken 19 April 1998 26 October 2000 1
JAMES, Thomas Ian 08 September 1996 16 March 1997 1
LEE, Keith Thomson 09 December 2012 13 October 2013 1
LUKE, Thomas Ian 10 April 2002 13 April 2011 1
MARSHALL, James N/A 13 April 2011 1
MCNALLY, Mary Ann 12 April 2015 30 September 2018 1
MINARY, Paul Anthony Stewart 14 May 1995 15 September 2002 1
PATTERSON, Scott Christian John 14 March 2018 30 September 2018 1
POLLOCK, Douglas 05 April 2000 06 April 2001 1
PROCTOR, Paul 16 April 2008 15 March 2009 1
QUINN, John 11 September 1994 09 January 2002 1
ROBERTSON, Michael 03 April 2016 30 September 2018 1
ROWELL, Norman Alan 13 April 2011 29 June 2014 1
SIM, Andrew, Director N/A 30 September 1995 1
STEPHENSON, Gareth James 13 September 2017 19 August 2018 1
SUMMERS, Thomas George 08 September 1996 15 February 1998 1
SUTHERLAND, John 13 February 2009 13 April 2011 1
TREDDENICK, John N/A 08 December 1996 1
WILKINSON, David Gerard 28 March 1993 04 July 1993 1
WILKINSON, Derek, Director N/A 05 July 1993 1
YOUNG, Foster 13 February 2009 30 September 2018 1
YOUNG, Norman Gibson 29 October 2000 13 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MCPEAKE, John Michael, Club Secretary N/A 30 September 2018 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
MR01 - N/A 28 July 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 08 August 2019
PSC01 - N/A 08 August 2019
PSC07 - N/A 08 August 2019
AD01 - Change of registered office address 17 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AP01 - Appointment of director 14 December 2018
AD01 - Change of registered office address 30 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
TM01 - Termination of appointment of director 03 September 2018
CS01 - N/A 31 July 2018
AP01 - Appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 15 March 2018
AP01 - Appointment of director 25 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 16 March 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 03 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 19 April 2016
AR01 - Annual Return 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 17 May 2015
TM01 - Termination of appointment of director 17 May 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 28 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
AP01 - Appointment of director 12 April 2015
TM01 - Termination of appointment of director 12 April 2015
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 03 September 2014
AR01 - Annual Return 18 August 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 30 May 2014
AP01 - Appointment of director 30 May 2014
AA - Annual Accounts 16 May 2014
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 03 May 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 01 August 2012
AA - Annual Accounts 18 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 10 April 2012
TM01 - Termination of appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AR01 - Annual Return 12 August 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AA - Annual Accounts 27 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 02 February 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 28 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 20 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 14 August 2007
363s - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 15 May 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 11 May 2003
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 12 August 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 19 April 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 07 August 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 13 April 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 17 August 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
AA - Annual Accounts 25 April 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 11 August 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
395 - Particulars of a mortgage or charge 09 December 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 02 April 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288b - Notice of resignation of directors or secretaries 11 October 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
363s - Annual Return 29 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 03 April 1996
288 - N/A 01 April 1996
288 - N/A 01 November 1995
363s - Annual Return 08 August 1995
288 - N/A 18 May 1995
MEM/ARTS - N/A 10 May 1995
RESOLUTIONS - N/A 07 April 1995
AA - Annual Accounts 08 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 September 1994
288 - N/A 06 August 1994
363s - Annual Return 06 August 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 06 September 1993
288 - N/A 06 September 1993
395 - Particulars of a mortgage or charge 14 August 1993
288 - N/A 16 July 1993
AA - Annual Accounts 08 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
288 - N/A 23 November 1992
288 - N/A 29 October 1992
288 - N/A 16 September 1992
MEM/ARTS - N/A 28 August 1992
RESOLUTIONS - N/A 05 August 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 11 November 1991
288 - N/A 17 September 1991
363b - Annual Return 19 August 1991
395 - Particulars of a mortgage or charge 10 May 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 28 August 1990
288 - N/A 03 May 1990
288 - N/A 03 May 1990
363 - Annual Return 15 February 1990
288 - N/A 20 October 1989
288 - N/A 20 October 1989
287 - Change in situation or address of Registered Office 29 September 1989
AA - Annual Accounts 08 September 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
288 - N/A 30 November 1988
363 - Annual Return 02 November 1988
AA - Annual Accounts 27 June 1988
288 - N/A 09 March 1988
395 - Particulars of a mortgage or charge 02 February 1988
AA - Annual Accounts 30 September 1987
363 - Annual Return 04 September 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
288 - N/A 24 August 1987
288 - N/A 26 February 1987
RESOLUTIONS - N/A 19 January 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 18 August 1986
288 - N/A 29 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2020 Outstanding

N/A

Fixed and floating legal charge 26 November 1997 Outstanding

N/A

Fixed and floating charge 26 July 1993 Outstanding

N/A

Fixed and floating charge 23 April 1991 Outstanding

N/A

Legal charge 20 January 1988 Outstanding

N/A

Legal charge 22 October 1980 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.