About

Registered Number: 00067073
Date of Incorporation: 29/08/1900 (123 years and 8 months ago)
Company Status: Active
Registered Address: 5 Melmerby Close, Newcastle Upon Tyne, NE3 5JA,

 

The Gosforth Recreation Company Ltd was established in 1900. The current directors of this company are listed as Mcgreevy, Michael Gerard, Bennett, George, Findlay, David Murray, Pallas, Steve, Lightfoot, Christopher John Harold, Middleton, Stanley Alan, Moat, Michael Roland, Patterson, Ken, Bartlett, John, Black, Maurice, Greenwood, Allan, Harthen, John, Hilton, Kenneth James, Hutchinson, Eric, Inglis, Francis Richard, Irons, Howard, Jenner, Alan, Layfield, Peter, Lightfoot, Christopher John Harold, Milne, Michael Oliver, Roper, James Snowdon, Tate, Gordon, Taylor, Bryan, Urwin, Douglas, Whincop, Paul, Young, Ralph Cooley in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, George 09 April 2016 - 1
FINDLAY, David Murray 02 July 2011 - 1
PALLAS, Steve 13 April 2019 - 1
BARTLETT, John 12 April 2014 08 February 2017 1
BLACK, Maurice 08 March 2000 03 May 2003 1
GREENWOOD, Allan 14 August 1999 18 March 2000 1
HARTHEN, John 08 March 2000 30 April 2009 1
HILTON, Kenneth James 14 August 1999 11 November 2004 1
HUTCHINSON, Eric 30 April 2009 06 November 2015 1
INGLIS, Francis Richard 29 April 1994 14 August 1999 1
IRONS, Howard 08 March 2000 03 May 2003 1
JENNER, Alan N/A 29 April 1994 1
LAYFIELD, Peter N/A 08 January 1998 1
LIGHTFOOT, Christopher John Harold 28 March 2014 24 June 2020 1
MILNE, Michael Oliver 03 May 2003 26 April 2008 1
ROPER, James Snowdon 03 May 2003 12 April 2014 1
TATE, Gordon N/A 06 June 1998 1
TAYLOR, Bryan 11 November 2004 26 April 2008 1
URWIN, Douglas N/A 14 August 1999 1
WHINCOP, Paul N/A 14 August 1999 1
YOUNG, Ralph Cooley 06 June 1998 26 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MCGREEVY, Michael Gerard 24 June 2020 - 1
LIGHTFOOT, Christopher John Harold 07 January 2016 24 May 2020 1
MIDDLETON, Stanley Alan 08 March 2000 13 November 2003 1
MOAT, Michael Roland 09 June 2014 07 January 2016 1
PATTERSON, Ken 13 November 2003 04 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
TM01 - Termination of appointment of director 08 July 2020
PSC08 - N/A 29 June 2020
AD01 - Change of registered office address 24 June 2020
AP03 - Appointment of secretary 24 June 2020
TM02 - Termination of appointment of secretary 24 June 2020
PSC07 - N/A 24 June 2020
CH01 - Change of particulars for director 24 June 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 07 May 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 16 June 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AD01 - Change of registered office address 11 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
AP03 - Appointment of secretary 08 January 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 01 January 2015
AP01 - Appointment of director 31 December 2014
CH03 - Change of particulars for secretary 16 October 2014
AD01 - Change of registered office address 30 July 2014
AP03 - Appointment of secretary 09 June 2014
AD01 - Change of registered office address 09 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AP01 - Appointment of director 06 April 2014
TM01 - Termination of appointment of director 29 March 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363s - Annual Return 24 January 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 28 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 06 December 2003
AA - Annual Accounts 25 November 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 20 November 2001
287 - Change in situation or address of Registered Office 18 October 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 09 August 2000
288c - Notice of change of directors or secretaries or in their particulars 10 May 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 07 January 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 29 January 1999
288b - Notice of resignation of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 22 June 1997
363s - Annual Return 10 February 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 09 February 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 10 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 20 March 1992
363b - Annual Return 22 January 1992
288 - N/A 19 December 1991
288 - N/A 19 December 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 28 March 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 04 April 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 15 January 1987
NEWINC - New incorporation documents 29 August 1900

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.