About

Registered Number: 00096979
Date of Incorporation: 26/02/1908 (116 years and 3 months ago)
Company Status: Active
Registered Address: New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB

 

Having been setup in 1908, The Blyth Golf Club Ltd has its registered office in Blyth, it's status at Companies House is "Active". The business has 51 directors listed in the Companies House registry. We don't know the number of employees at The Blyth Golf Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRINGTON, Graeme 22 April 2011 - 1
FOSTER, Geoff 01 April 2019 - 1
RODGERS, Mary Jackson 27 April 2018 - 1
ARMSTRONG, Paul 01 April 2019 19 August 2019 1
CALLAN, Andy 30 June 2015 27 April 2018 1
CHAPMAN, Robert 14 April 2000 04 April 2003 1
CLARK, David Ernest 27 April 2018 01 April 2019 1
CLEMENTS, George 01 April 2019 01 February 2020 1
CRAGGS, Nelson 22 April 1994 07 November 1996 1
CULLEY, Michael William 05 May 2006 01 May 2010 1
DOUGLAS, George Morton N/A 11 April 1997 1
DUNN, Geoffrey 14 April 2000 12 April 2002 1
DUNN, Robert N/A 11 December 1992 1
ELLIS, Steven Carl 05 May 2006 22 May 2009 1
ELLIS, Steven Carl 17 April 1998 20 April 2001 1
FAULDER, Mark 22 May 2009 01 April 2012 1
FAULDER, Mark 11 April 1997 14 April 2000 1
FAWCETT, Brenda Mary 01 April 2012 27 April 2018 1
FERGUSON, James Hannah 14 April 2000 07 May 2004 1
HODGSON, Brian Joseph 17 April 1998 20 April 1999 1
JAMIESON, Alexander 16 April 1993 11 December 2001 1
JOBSON, Raymond William 17 April 1998 20 April 2001 1
JOHNSON, Martin 27 June 2008 30 June 2015 1
KEIGHTLEY, Bernard 17 June 2005 22 November 2006 1
KIRKUP, Kevin 16 April 1999 08 May 2002 1
LUKE, Robert 05 July 2001 12 April 2002 1
MARTIN, Jeffrey 12 April 1996 17 December 1997 1
MICHELSON, Graham 11 April 1997 14 April 2000 1
MILLER, William John Keith 05 May 2006 22 May 2009 1
O'NEIL, Michael 01 May 2010 30 June 2015 1
PEET, Anthony 30 June 2015 05 July 2018 1
ROBINSON, Harry N/A 16 April 1993 1
ROUTLEDGE, David 12 April 2002 27 June 2008 1
SMITH, Brian Edric 16 April 1993 12 April 1996 1
STANGER, Sandra 12 April 2002 17 June 2005 1
STEVENS, Donald N/A 16 April 1999 1
TATE, Julia 27 June 2008 26 April 2013 1
THACKWRAY, Denis N/A 17 April 1998 1
THOMPSON, Stephen N/A 11 April 1997 1
TRACEY, Peter Michael 12 April 1996 16 April 1999 1
WATSON, Brian 12 April 2002 15 April 2003 1
WHITE, Allan 17 June 2005 17 May 2007 1
WILLIAMS, Charles Stuart 04 April 2003 11 June 2005 1
WILSON, George Taylor N/A 05 July 1993 1
WILSON, Kevin 22 May 2009 01 January 2012 1
WRIGHT, Joseph Robert 12 April 2002 02 November 2004 1
Secretary Name Appointed Resigned Total Appointments
MORPETH, Leslie 11 April 1997 16 April 1999 1
PAXTON, William Wilson 04 April 2003 05 May 2006 1
RITSON, John Hugh 05 May 2006 31 December 2010 1
ROBSON, Dale 01 January 2011 23 May 2016 1
SCOTT, David Paul 12 April 2002 04 April 2003 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
TM01 - Termination of appointment of director 01 July 2019
AA01 - Change of accounting reference date 29 March 2019
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 06 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
RESOLUTIONS - N/A 17 May 2018
MA - Memorandum and Articles 17 May 2018
CC04 - Statement of companies objects 09 April 2018
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 05 October 2017
PSC08 - N/A 05 July 2017
CS01 - N/A 30 June 2017
MR04 - N/A 08 May 2017
AR01 - Annual Return 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP01 - Appointment of director 25 May 2016
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 20 March 2012
AP03 - Appointment of secretary 20 March 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
RESOLUTIONS - N/A 08 January 2012
MEM/ARTS - N/A 08 January 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
TM01 - Termination of appointment of director 17 November 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 06 January 2010
363a - Annual Return 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 12 May 2009
MEM/ARTS - N/A 22 January 2009
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
MEM/ARTS - N/A 20 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2008
363s - Annual Return 23 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
395 - Particulars of a mortgage or charge 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 12 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
AA - Annual Accounts 20 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363s - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 13 August 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
AA - Annual Accounts 20 March 2002
RESOLUTIONS - N/A 12 October 2001
AA - Annual Accounts 26 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 27 June 2000
MEM/ARTS - N/A 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 24 March 1999
395 - Particulars of a mortgage or charge 29 January 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 09 July 1998
123 - Notice of increase in nominal capital 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288 - N/A 05 August 1996
288 - N/A 05 August 1996
363s - Annual Return 17 July 1996
AA - Annual Accounts 13 June 1996
AA - Annual Accounts 06 July 1995
363s - Annual Return 06 July 1995
363s - Annual Return 14 July 1994
288 - N/A 14 July 1994
RESOLUTIONS - N/A 29 June 1994
AA - Annual Accounts 29 March 1994
AA - Annual Accounts 03 November 1993
288 - N/A 05 August 1993
363s - Annual Return 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
363b - Annual Return 25 August 1992
288 - N/A 04 August 1992
AA - Annual Accounts 31 May 1992
RESOLUTIONS - N/A 07 May 1992
MEM/ARTS - N/A 07 May 1992
288 - N/A 28 April 1992
288 - N/A 05 January 1992
363a - Annual Return 23 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
288 - N/A 09 December 1991
363a - Annual Return 10 September 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 17 September 1990
363 - Annual Return 17 September 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 27 June 1989
363 - Annual Return 01 July 1988
AA - Annual Accounts 31 May 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 14 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 March 2008 Outstanding

N/A

Debenture 22 January 1999 Fully Satisfied

N/A

Legal charge 27 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.