UKBizDB.co.uk

BLYTH GOLF CLUB LIMITED(THE)

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

This company is commonly known as Blyth Golf Club Limited(the). The company was founded 116 years ago and was given the registration number 00096979. The firm's registered office is in BLYTH. You can find them at New Clubhouse, New Delaval, Blyth, Northumberland. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:BLYTH GOLF CLUB LIMITED(THE)
Company Number:00096979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1908
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:New Clubhouse, New Delaval, Blyth, Northumberland, NE24 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director23 November 2021Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director15 September 2022Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director22 April 2011Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director01 April 2019Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director14 April 2016Active
27 Westminster Way, Church Green, Newcastle Upon Tyne, NE7 7YU

Secretary11 April 1997Active
40 Crookham Way, Cramlington, NE23 6HR

Secretary04 April 2003Active
13 Astley Gardens, Seaton Sluice, NE26 4JJ

Secretary05 May 2006Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Secretary01 January 2011Active
16 Whinham Way, Morpeth, NE61 2TF

Secretary12 April 2002Active
50, Eider Close, South Beach Estate, Blyth, NE24 3QD

Secretary-Active
29 Hawkshead Court, Kingston Park, Newcastle Upon Tyne, NE3 2TG

Secretary16 April 1999Active
34, Sandringham Meadows, Blyth, England, NE24 3AN

Director01 May 2010Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director23 November 2021Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director01 April 2019Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director30 June 2015Active
53 Delaval Gardens, Blyth, NE24 4BY

Director14 April 2000Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director27 April 2018Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director01 April 2019Active
54 Coanwood Drive, Mayfield Glade, Cramlington, NE23 6TL

Director22 April 1994Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director23 May 2016Active
4 Sweetbriar Way, Blyth, NE24 3XF

Director05 May 2006Active
18 Park Farm Villas, Blyth, NE24 4HA

Director-Active
8 Hotspur Avenue, Bedlington, NE22 5TD

Director14 April 2000Active
20 Regent Court, Blyth, NE24 2LT

Director-Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director01 April 2019Active
35 Heather Lea, Blyth, NE24 4DE

Director05 May 2006Active
66 Devonworth Place, Blyth, NE24 5AG

Director17 April 1998Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director26 April 2013Active
20, Eider Close, Blyth, NE24 3QD

Director22 May 2009Active
12 Foxglove Close, Blyth, NE24 3XH

Director11 April 1997Active
New Clubhouse, New Delaval, Blyth, NE24 4DB

Director01 April 2012Active
2 Pendleton Drive, Cramlington, NE23 3TU

Director14 April 2000Active
789 Plessey Road, Blyth, NE24 4BU

Director22 May 2007Active
15 Green Riggs Avenue, Melton Park, Gosforth, NE3 5QH

Director17 April 1998Active

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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Officers

Appoint person director company with name date.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-05-12Incorporation

Memorandum articles.

Download
2022-04-14Incorporation

Memorandum articles.

Download
2022-03-09Resolution

Resolution.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Change account reference date company previous shortened.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.