UKBizDB.co.uk

AMBLE CLUB,LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amble Club,limited(the). The company was founded 122 years ago and was given the registration number 00072494. The firm's registered office is in MORPETH. You can find them at 16 Bede Street, Amble, Morpeth, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:AMBLE CLUB,LIMITED(THE)
Company Number:00072494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1902
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:16 Bede Street, Amble, Morpeth, England, NE65 0EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, England, NE65 0EA

Director09 December 2018Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Secretary-Active
5a, Leazes Street, Amble, Morpeth, NE65 0AL

Director13 February 2009Active
5a Leazes Street, Amble, Morpeth, NE65 0AL

Director18 April 1999Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director08 February 2015Active
16 Church Street, Amble, Morpeth, NE65 0DZ

Director05 April 2000Active
11 Acklington Road, Amble, Morpeth, NE65 0NF

Director13 October 1996Active
24 Ivy Street, Amble, Morpeth, NE65 0PR

Director24 March 1996Active
24 Ivy Street, Amble, Morpeth, NE65 0PR

Director08 November 1992Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director29 June 2014Active
3 Newburgh Street, Amble, Morpeth, NE65 0AQ

Director-Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director17 April 2011Active
16, Bede Street, Amble, Morpeth, NE65 0EA

Director23 October 2011Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director13 April 2011Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director14 March 2018Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director13 April 2011Active
21 Cheviotdale, Amble, Morpeth, NE65 0SH

Director06 October 1992Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director08 February 2015Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director08 February 2015Active
25 West Close, Warkworth, Morpeth, NE65 0JZ

Director10 April 2002Active
40 Priory Park, Amble, Morpeth, NE65 0HY

Director02 July 2000Active
24 Lindisfarne Road, Amble, Morpeth, NE65 0EH

Director05 June 1994Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director08 February 2015Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director13 April 2014Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director31 March 2012Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director13 April 2014Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director13 April 2011Active
16, Bede Street, Amble, Morpeth, United Kingdom, NE65 0EA

Director17 August 2014Active

People with Significant Control

Mr George Tait Nelson
Notified on:09 December 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:16, Bede Street, Morpeth, England, NE65 0EA
Nature of control:
  • Significant influence or control
Mr Michael Mcpeake
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:16, Bede Street, Morpeth, England, NE65 0EA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Address

Change registered office address company with date old address new address.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.