About

Registered Number: 00281685
Date of Incorporation: 16/11/1933 (90 years and 5 months ago)
Company Status: Active
Registered Address: Lizard Lane, South Shields, Tyne & Wear, NE34 7AF

 

The Whitburn Golf Club Ltd was founded on 16 November 1933 and are based in Tyne & Wear, it's status is listed as "Active". The current directors of the organisation are Leather, Anthony, Button, Robert Bruce, Mcconnell, Ian Paul, Atkinson, Arthur, Atkinson, Vivienne, Button, Robert Bruce, Button, Robert Bruce, Davies, Peter, Blakey, Ralph Eric, Clavering, Thomas Alan, Dunn, Michael Brian, Elsom, George Robert William, Loader, Gary David, Murphy, Richard, Scrowther, Gordon, Wright, Frederick William. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTON, Robert Bruce 10 February 2019 - 1
MCCONNELL, Ian Paul N/A - 1
BLAKEY, Ralph Eric N/A 12 January 1997 1
CLAVERING, Thomas Alan 05 January 2003 02 September 2003 1
DUNN, Michael Brian 15 September 2003 09 January 2005 1
ELSOM, George Robert William 30 March 2015 15 March 2016 1
LOADER, Gary David 13 January 2013 30 March 2015 1
MURPHY, Richard 12 January 1997 05 January 2003 1
SCROWTHER, Gordon 14 January 2011 13 January 2013 1
WRIGHT, Frederick William 23 March 2016 10 February 2019 1
Secretary Name Appointed Resigned Total Appointments
LEATHER, Anthony 10 February 2019 - 1
ATKINSON, Arthur 06 January 2002 13 January 2008 1
ATKINSON, Vivienne N/A 06 January 2002 1
BUTTON, Robert Bruce 31 January 2010 14 January 2011 1
BUTTON, Robert Bruce 31 January 2010 10 February 2019 1
DAVIES, Peter 13 January 2008 31 January 2010 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 03 December 2019
AP03 - Appointment of secretary 20 February 2019
AP01 - Appointment of director 20 February 2019
TM02 - Termination of appointment of secretary 20 February 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 03 January 2019
RESOLUTIONS - N/A 04 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 31 January 2017
AA - Annual Accounts 23 December 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 01 April 2016
RESOLUTIONS - N/A 26 February 2016
MA - Memorandum and Articles 26 February 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 May 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
RESOLUTIONS - N/A 12 March 2015
MA - Memorandum and Articles 12 March 2015
AR01 - Annual Return 27 January 2015
MR01 - N/A 11 September 2014
MR04 - N/A 13 August 2014
MR01 - N/A 13 June 2014
AR01 - Annual Return 30 January 2014
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
MR04 - N/A 12 December 2013
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 January 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 29 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 01 February 2011
TM02 - Termination of appointment of secretary 31 January 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AP03 - Appointment of secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AP03 - Appointment of secretary 16 February 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 03 December 2008
RESOLUTIONS - N/A 27 November 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 17 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 16 January 2006
363s - Annual Return 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 23 November 2004
RESOLUTIONS - N/A 10 February 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 24 November 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2003
363s - Annual Return 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 17 February 2000
RESOLUTIONS - N/A 27 January 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 24 December 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 05 February 1998
395 - Particulars of a mortgage or charge 19 September 1997
AA - Annual Accounts 26 March 1997
RESOLUTIONS - N/A 14 March 1997
363s - Annual Return 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
363s - Annual Return 11 February 1996
AA - Annual Accounts 31 January 1996
AA - Annual Accounts 31 May 1995
363s - Annual Return 05 February 1995
395 - Particulars of a mortgage or charge 06 August 1994
395 - Particulars of a mortgage or charge 06 August 1994
363s - Annual Return 18 February 1994
AA - Annual Accounts 11 January 1994
AA - Annual Accounts 14 February 1993
363s - Annual Return 14 February 1993
395 - Particulars of a mortgage or charge 10 June 1992
395 - Particulars of a mortgage or charge 10 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 18 December 1991
RESOLUTIONS - N/A 07 April 1991
288 - N/A 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 26 September 1990
288 - N/A 15 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 23 March 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 08 February 1988
AA - Annual Accounts 26 February 1987
363 - Annual Return 26 February 1987
395 - Particulars of a mortgage or charge 08 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2014 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

Legal charge 15 September 1997 Fully Satisfied

N/A

Legal charge 29 July 1994 Fully Satisfied

N/A

Floating charge 29 July 1994 Fully Satisfied

N/A

Legal charge 03 June 1992 Fully Satisfied

N/A

Floating charge 03 June 1992 Fully Satisfied

N/A

Futher legal charge 29 September 1986 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Legal charge 08 January 1979 Fully Satisfied

N/A

Series of debentures 16 February 1934 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.