About

Registered Number: 00318724
Date of Incorporation: 22/09/1936 (87 years and 7 months ago)
Company Status: Active
Registered Address: 60 Front Street, East Boldon, Co Durham, NE36 0SH

 

Based in Co Durham, The Mid Boldon Club Ltd was established in 1936, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Drummond, Stephen, Hanney, Paul Dominic, Matthews, George, Mouter, Barry, Robinson, David, Sanders, Kevin William, Gilbert, Anthony David, Matthews, George, Snowdon, Alan, Baines-bennett, Ronald, Bell, John, Collins, Paul Newton John, Collins, Paul Newton John, Connolly, John, Dunn, David Scott, Edmondson, Barry Jarvis, Farrow, David Anthony, Houter, John William, Hutchinson, George Rodham, Jones, Stephen, King, John Henry, Moffatt, Michael, Raine, Brian, Richards, Jason, Smithson, John, Snowdon, Alan, Sutherland, John Robin, Thompson, Keith, Trigg, Donald John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRUMMOND, Stephen 29 April 2004 - 1
HANNEY, Paul Dominic 09 May 2016 - 1
MATTHEWS, George 06 June 2019 - 1
MOUTER, Barry 30 April 2008 - 1
ROBINSON, David 09 May 2016 - 1
SANDERS, Kevin William 01 November 2014 - 1
BAINES-BENNETT, Ronald N/A 22 May 2005 1
BELL, John N/A 29 April 1993 1
COLLINS, Paul Newton John 03 May 2018 06 June 2019 1
COLLINS, Paul Newton John 01 May 1997 26 May 2005 1
CONNOLLY, John 01 May 1997 26 April 2001 1
DUNN, David Scott 17 June 2000 26 April 2001 1
EDMONDSON, Barry Jarvis 30 April 2008 31 October 2014 1
FARROW, David Anthony 12 May 1994 25 May 2005 1
HOUTER, John William N/A 29 April 1993 1
HUTCHINSON, George Rodham 29 April 2004 30 April 2008 1
JONES, Stephen 29 April 2004 07 February 2010 1
KING, John Henry N/A 29 April 1993 1
MOFFATT, Michael 29 April 1993 01 May 1996 1
RAINE, Brian 27 April 2005 12 April 2007 1
RICHARDS, Jason 06 August 2013 17 April 2016 1
SMITHSON, John 04 November 2008 09 June 2013 1
SNOWDON, Alan 30 April 2008 27 April 2011 1
SUTHERLAND, John Robin 27 April 2005 05 October 2008 1
THOMPSON, Keith 01 May 1997 26 May 2005 1
TRIGG, Donald John 27 April 2005 26 June 2009 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Anthony David N/A 27 April 2005 1
MATTHEWS, George 27 April 2005 27 April 2011 1
SNOWDON, Alan 27 April 2010 12 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 27 April 2020
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 25 April 2019
CS01 - N/A 10 May 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 02 June 2016
AP01 - Appointment of director 02 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 25 June 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 10 April 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 20 May 2012
TM02 - Termination of appointment of secretary 13 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 May 2011
TM01 - Termination of appointment of director 28 April 2011
AP03 - Appointment of secretary 28 April 2011
TM02 - Termination of appointment of secretary 28 April 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 22 April 2010
TM01 - Termination of appointment of director 23 February 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363s - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 14 May 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 21 June 2006
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 11 June 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 10 May 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 19 May 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 02 May 1997
288 - N/A 25 September 1996
288 - N/A 25 September 1996
363a - Annual Return 25 September 1996
AA - Annual Accounts 04 July 1996
395 - Particulars of a mortgage or charge 08 November 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 07 July 1995
395 - Particulars of a mortgage or charge 16 June 1994
363s - Annual Return 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 27 May 1994
AA - Annual Accounts 14 June 1993
363s - Annual Return 04 June 1993
288 - N/A 04 June 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
288 - N/A 31 May 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 02 May 1990
363 - Annual Return 02 May 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1989
363 - Annual Return 08 June 1988
AA - Annual Accounts 01 June 1988
395 - Particulars of a mortgage or charge 04 December 1987
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 May 1986
NEWINC - New incorporation documents 22 September 1936
MISC - Miscellaneous document 22 September 1936

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 October 1995 Outstanding

N/A

Legal charge 15 June 1994 Outstanding

N/A

Legal charge 26 November 1987 Outstanding

N/A

Further charge 23 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.