About

Registered Number: 00285957
Date of Incorporation: 21/03/1934 (90 years and 1 month ago)
Company Status: Active
Registered Address: Copt Hill, Houghton-Le-Spring, Tyne & Wear, DH5 8LU

 

The Houghton-le-spring Golf Club,limited was registered on 21 March 1934 with its registered office in Tyne & Wear, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Valda Patricia 01 January 2018 - 1
MUNROE, Bernard 06 January 2020 - 1
BELSHAW, James Errington 20 December 2012 31 December 2015 1
ELLISON, Jack 31 December 2003 31 December 2005 1
ELLISON, John Francis 31 December 2003 17 January 2020 1
FERGUSON, Graeme 31 December 2004 31 December 2006 1
HENDERSON, William S 31 December 1993 21 December 1997 1
HUNTER, Stuart 01 January 2006 31 December 2006 1
KENNEDY, Alan N/A 31 December 2000 1
LAUDERDALE, Roger 01 January 2006 30 December 2006 1
PULLAN, Stan 21 December 1997 31 December 2003 1
RIDLEY, Charles Edward 07 December 2015 31 December 2017 1
YOUNG, Ann 01 January 2007 20 December 2012 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, David 08 December 2007 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AP01 - Appointment of director 17 January 2020
PSC01 - N/A 17 January 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
PSC07 - N/A 17 January 2020
AA - Annual Accounts 16 December 2019
AA - Annual Accounts 10 January 2019
AP01 - Appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 01 February 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 21 December 2016
MR04 - N/A 02 November 2016
MR01 - N/A 13 October 2016
MR01 - N/A 19 August 2016
MR04 - N/A 08 March 2016
MR04 - N/A 08 March 2016
MA - Memorandum and Articles 25 February 2016
AA - Annual Accounts 14 January 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 December 2013
CH01 - Change of particulars for director 24 December 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 27 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 December 2010
AAMD - Amended Accounts 08 February 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288b - Notice of resignation of directors or secretaries 31 December 2008
288a - Notice of appointment of directors or secretaries 31 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 02 January 2008
395 - Particulars of a mortgage or charge 31 August 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363s - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
RESOLUTIONS - N/A 04 June 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288b - Notice of resignation of directors or secretaries 24 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 29 May 2002
395 - Particulars of a mortgage or charge 10 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 08 January 2001
AA - Annual Accounts 06 January 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 07 January 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
AA - Annual Accounts 22 January 1997
363s - Annual Return 22 January 1997
395 - Particulars of a mortgage or charge 24 December 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 20 July 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 06 February 1994
288 - N/A 20 January 1994
363s - Annual Return 20 January 1994
363a - Annual Return 03 March 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
363s - Annual Return 18 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 15 December 1992
395 - Particulars of a mortgage or charge 12 June 1992
AA - Annual Accounts 28 February 1992
363s - Annual Return 30 January 1992
288 - N/A 30 January 1992
288 - N/A 30 January 1992
363 - Annual Return 28 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
288 - N/A 10 February 1991
AA - Annual Accounts 10 February 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 15 March 1989
363 - Annual Return 27 February 1989
395 - Particulars of a mortgage or charge 31 October 1988
395 - Particulars of a mortgage or charge 24 June 1988
AA - Annual Accounts 29 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 21 January 1987
NEWINC - New incorporation documents 21 March 1934

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

A registered charge 08 August 2016 Fully Satisfied

N/A

Legal charge 13 March 2007 Outstanding

N/A

Charge of whole 30 November 2006 Outstanding

N/A

Legal charge 05 March 2001 Fully Satisfied

N/A

Legal charge 18 December 1996 Fully Satisfied

N/A

Further charge 10 June 1992 Fully Satisfied

N/A

Legal charge 28 October 1988 Fully Satisfied

N/A

Promissory note 20 June 1988 Fully Satisfied

N/A

Further charge 04 December 1985 Fully Satisfied

N/A

Legal charge 23 November 1979 Fully Satisfied

N/A

Series of debentures 07 July 1934 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.