Warning: file_put_contents(c/383f64025111a1c9223f91e7395affea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0b9d609b00769c6591097092c2fdb0c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brancepeth Castle Golf Club,limited(the), DH7 8EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRANCEPETH CASTLE GOLF CLUB,LIMITED(THE)

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

This company is commonly known as Brancepeth Castle Golf Club,limited(the). The company was founded 92 years ago and was given the registration number 00261205. The firm's registered office is in CO DURHAM. You can find them at The Club House, Brancepeth, Co Durham, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:BRANCEPETH CASTLE GOLF CLUB,LIMITED(THE)
Company Number:00261205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1931
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:The Club House, Brancepeth, Co Durham, DH7 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Club House, Brancepeth, Co Durham, DH7 8EA

Director31 January 2022Active
33, St. Monica Grove, Durham, England, DH1 4AS

Director16 October 2019Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director27 January 2020Active
5, Whitwell Acres, High Shincliffe, Durham, England, DH1 2PX

Director01 September 2023Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director01 January 2019Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director01 January 2019Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director30 October 2023Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director27 November 2017Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director31 January 2022Active
2 Jubilee Villas, Pittington, Durham, DH6 1AT

Secretary02 March 2009Active
6 Acorn Place, Brandon, Durham, DH7 8AF

Secretary17 November 1997Active
5 Yarrow Court, Woodham, Newton Aycliffe, DL5 4UQ

Secretary14 February 2005Active
18 St Bedes Court, Lanchester, Durham, DH7 0RX

Secretary24 November 2003Active
11 Frensham Way, Meadowfield, Durham, DH7 8UR

Secretary-Active
Sylvan Towers, Brancepeth, Durham, DH7 8DT

Secretary30 October 1995Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Secretary01 October 2012Active
21 Christchurch Close, Darlington, DL1 2YL

Secretary13 November 2006Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director29 February 2012Active
23 Goodwell Lea, Brancepeth, Durham, DH7 8EN

Director-Active
37 Durham Road, Spennymoor, DL16 6JN

Director26 February 1997Active
The Club House, Brancepeth, Durham, United Kingdom, DH7 8EA

Director26 July 2010Active
22 Blair Close, Church Green, Sherburn Village, DH6 1RQ

Director27 February 2002Active
19 Salisbury Road, Durham, DH1 5QT

Director25 February 1999Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director19 October 2016Active
9 The Village, Brancepeth, Durham, DH7 8DG

Director-Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director25 October 2018Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director28 February 2007Active
13 Cooperative Terrace, Crook, DL15 9HD

Director19 January 2004Active
2 Jubilee Villas, Pittington, DH6 1AT

Director01 April 2001Active
2 Jubilee Villas, Pittington, DH6 1AT

Director16 October 1995Active
5 Oval Park, Tudhoe, Spennymoor, DL16 6LN

Director22 September 1997Active
24 Summerhill, Middle Herrington, Sunderland, SR3 3NJ

Director21 March 1994Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director14 October 2020Active
The Club House, Brancepeth, Co Durham, DH7 8EA

Director14 October 2020Active
64 Brancepeth View, Brandon, Durham, DH7 8TU

Director22 February 2006Active

People with Significant Control

Mr Stuart Kenwell
Notified on:30 October 2020
Status:Active
Date of birth:October 1960
Nationality:British
Address:The Club House, Co Durham, DH7 8EA
Nature of control:
  • Significant influence or control
Mr Peter Burdess
Notified on:26 October 2018
Status:Active
Date of birth:February 1953
Nationality:British
Address:The Club House, Co Durham, DH7 8EA
Nature of control:
  • Significant influence or control
Mr Peter William Schofield
Notified on:07 May 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:The Club House, Co Durham, DH7 8EA
Nature of control:
  • Significant influence or control as firm
Mr James Murray
Notified on:07 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:The Club House, Co Durham, DH7 8EA
Nature of control:
  • Significant influence or control as firm
Mr Malcolm Fawcett
Notified on:07 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Club House, Co Durham, DH7 8EA
Nature of control:
  • Significant influence or control as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.