UKBizDB.co.uk

SALTBURN-BY-THE-SEA GOLF CLUB LTD

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

This company is commonly known as Saltburn-by-the-sea Golf Club Ltd. The company was founded 56 years ago and was given the registration number 00910380. The firm's registered office is in SALTBURN-BY-THE-SEA. You can find them at Golfhouse Hob Hill, Guisborough Road,, Saltburn-by-the-sea, Cleveland. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:SALTBURN-BY-THE-SEA GOLF CLUB LTD
Company Number:00910380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1967
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Golfhouse Hob Hill, Guisborough Road,, Saltburn-by-the-sea, Cleveland, TS12 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Sandmoor Road, New Marske, Redcar, England, TS11 8BP

Director12 December 2022Active
24, Whinchat Tail, Guisborough, England, TS14 8PW

Director12 December 2022Active
30, Sycamore Avenue, Saltburn-By-The-Sea, England, TS12 1PF

Director13 December 2010Active
23, Wilton Bank, Saltburn-By-The-Sea, England, TS12 1PG

Director04 December 2023Active
9, Hampton Grove, Redcar, England, TS10 3PJ

Director04 December 2023Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Director06 December 2021Active
1, Fawcus Court, Redcar, England, TS10 5QX

Director04 December 2023Active
3, Eggleston Road, Redcar, England, TS10 4JG

Director07 December 2020Active
2, Lawns Gill, Skelton-In-Cleveland, Saltburn-By-The-Sea, England, TS12 2FR

Director12 December 2022Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Director02 December 2019Active
Saltburn Golf Club, Guisborough Road, Saltburn-By-The-Sea, England, TS12 1NJ

Director06 December 2021Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Secretary15 November 2010Active
Longcroft Hutton Lane, Guisborough, TS14 8EQ

Secretary-Active
22 Cleveland View, Marske, TS11 6ES

Secretary01 September 2003Active
8 California Grove, Great Ayton, TS9 6RW

Secretary06 December 2000Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Secretary11 February 2021Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Secretary30 January 2020Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Director13 December 2010Active
57 Hundale Crescent, Redcar, TS10 2NT

Director04 December 2006Active
The Oaks 58a The Fairway, Saltburn, TS12 1NG

Director-Active
40 Mackie Drive, Guisborough, TS14 6DJ

Director15 December 2003Active
40 Mackie Drive, Guisborough, TS14 6DJ

Director-Active
26 Marske Road, Saltburn By The Sea, TS12 1QG

Director-Active
78 The Fairway, Saltburn, TS12 1NG

Director05 December 2005Active
30 Fryup Crescent, Guisborough, TS14 8LG

Director-Active
31 Warsett Crescent, Skelton, TS12 2AJ

Director06 December 2004Active
31 Warsett Crescent, Skelton, TS12 2AJ

Director05 December 1995Active
6 Stonedale,, Skelton, Saltburn-By-The-Sea, England, TS12 2FL

Director08 December 2014Active
Golfhouse Hob Hill, Guisborough Road,, Saltburn-By-The-Sea, TS12 1NJ

Director03 December 2018Active
5, Marske Mill Lane, Saltburn, England, TS12 1HJ

Director07 December 2009Active
24 Priestcrofts, Marske By The Sea, Redcar, TS11 7HP

Director-Active
31, Bath Road, Middlesbrough, England, TS6 9PG

Director12 December 2022Active
15 Sherwood Drive, Marske By The Sea, Redcar, TS11 6DD

Director-Active
10 Heythrop Drive, Guisborough, TS14 7BT

Director09 December 1997Active
29 Hutton Village, Guisborough, TS14 8EP

Director-Active

People with Significant Control

Mr Alan Taylor
Notified on:12 December 2022
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:14, Allerston Way, Guisborough, England, TS14 6GA
Nature of control:
  • Significant influence or control
Mrs Penni Hughf
Notified on:26 March 2021
Status:Active
Date of birth:October 1945
Nationality:British
Address:Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ
Nature of control:
  • Significant influence or control as firm
Mr Ian Charlie Bell
Notified on:11 February 2021
Status:Active
Date of birth:November 1958
Nationality:British
Address:Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ
Nature of control:
  • Significant influence or control
Mr Ian Charlie Bell
Notified on:03 December 2018
Status:Active
Date of birth:November 1958
Nationality:British
Address:Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Tongue
Notified on:05 December 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Golfhouse Hob Hill, Saltburn-By-The-Sea, TS12 1NJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type small.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.