CHESTER-LE-STREET GOLF CLUB LIMITED(THE)
CHESTER-LE-STREET,

Hellopages » County Durham » County Durham » DH3 4NS
Company number 00449060
Status Active
Incorporation Date 4 February 1948
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CLUB HOUSE,, LUMLEY PARK,, CHESTER-LE-STREET,, CO. DURHAM, DH3 4NS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 20 March 2017 with updates; Annual return made up to 20 March 2016 no member list. The most likely internet sites of CHESTER-LE-STREET GOLF CLUB LIMITED(THE) are www.chesterlestreetgolfclub.co.uk, and www.chester-le-street-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Chester Le Street Golf Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00449060. Chester Le Street Golf Club Limited The has been working since 04 February 1948. The present status of the company is Active. The registered address of Chester Le Street Golf Club Limited The is The Club House Lumley Park Chester Le Street Co Durham Dh3 4ns. The company`s financial liabilities are £34.49k. It is £24.76k against last year. And the total assets are £154.22k, which is £68.49k against last year. POTTER, Malcolm is a Secretary of the company. CUTHBERT, Neil is a Director of the company. HENDERSON, Colin is a Director of the company. MCDERMID, Kevin is a Director of the company. Secretary DODDS, James has been resigned. Secretary DODDS, William Baker has been resigned. Secretary FORSTER, Byron has been resigned. Secretary LINDSAY, Brian has been resigned. Secretary SILLS, Raymond has been resigned. Director ALLISON, Derek has been resigned. Director APPLEBY, John has been resigned. Director ARDLE, William has been resigned. Director COPELAND, Joseph has been resigned. Director DOBSON, John Norman has been resigned. Director DOBSON, Robert Emmerson has been resigned. Director DODDS, James has been resigned. Director GREY, Douglas has been resigned. Director HENDERSON, Donald has been resigned. Director LINDSAY, Brian has been resigned. Director ROUTLEDGE, William has been resigned. Director SIMPSON, Steven Ronald has been resigned. Director TELFORD, Derek has been resigned. Director USHER, Peter Smith has been resigned. Director WAUGH, Brian has been resigned. The company operates in "Operation of sports facilities".


chester-le-street golf club Key Finiance

LIABILITIES £34.49k
+254%
CASH n/a
TOTAL ASSETS £154.22k
+79%
All Financial Figures

Current Directors

Secretary
POTTER, Malcolm
Appointed Date: 19 March 2012

Director
CUTHBERT, Neil
Appointed Date: 17 March 2014
66 years old

Director
HENDERSON, Colin
Appointed Date: 17 March 2014
74 years old

Director
MCDERMID, Kevin
Appointed Date: 17 March 2014
72 years old

Resigned Directors

Secretary
DODDS, James
Resigned: 16 March 1998
Appointed Date: 18 March 1996

Secretary
DODDS, William Baker
Resigned: 18 March 1996

Secretary
FORSTER, Byron
Resigned: 25 March 2004
Appointed Date: 16 March 1998

Secretary
LINDSAY, Brian
Resigned: 22 March 2010
Appointed Date: 25 March 2004

Secretary
SILLS, Raymond
Resigned: 01 January 2012
Appointed Date: 20 March 2010

Director
ALLISON, Derek
Resigned: 17 March 2014
Appointed Date: 21 March 2005
81 years old

Director
APPLEBY, John
Resigned: 23 March 2009
Appointed Date: 19 March 2001
78 years old

Director
ARDLE, William
Resigned: 19 March 2001
Appointed Date: 21 March 1994
89 years old

Director
COPELAND, Joseph
Resigned: 19 March 2001
Appointed Date: 21 March 1994
97 years old

Director
DOBSON, John Norman
Resigned: 22 March 2010
Appointed Date: 23 March 2009
81 years old

Director
DOBSON, Robert Emmerson
Resigned: 15 March 1993
107 years old

Director
DODDS, James
Resigned: 18 March 1996
Appointed Date: 15 March 1993
93 years old

Director
GREY, Douglas
Resigned: 21 March 1994
Appointed Date: 23 March 1992
91 years old

Director
HENDERSON, Donald
Resigned: 15 March 1993
89 years old

Director
LINDSAY, Brian
Resigned: 17 March 1997
Appointed Date: 18 March 1996
81 years old

Director
ROUTLEDGE, William
Resigned: 17 March 2014
Appointed Date: 17 March 1997
81 years old

Director
SIMPSON, Steven Ronald
Resigned: 17 March 2014
Appointed Date: 20 March 2010
68 years old

Director
TELFORD, Derek
Resigned: 23 March 1992
98 years old

Director
USHER, Peter Smith
Resigned: 21 March 1994
94 years old

Director
WAUGH, Brian
Resigned: 21 March 2005
Appointed Date: 19 March 2001
81 years old

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) Events

29 Mar 2017
Total exemption full accounts made up to 31 December 2016
28 Mar 2017
Confirmation statement made on 20 March 2017 with updates
22 Mar 2016
Annual return made up to 20 March 2016 no member list
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 118 more events
18 Apr 1988
Annual return made up to 30/03/88

07 Apr 1987
Accounts made up to 31 December 1986

07 Apr 1987
30/03/87 nsc

27 May 1986
Accounts made up to 31 December 1985

30 Apr 1986
Return made up to 24/03/86; full list of members

CHESTER-LE-STREET GOLF CLUB LIMITED(THE) Charges

12 January 2009
Debenture
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Mortgage deed
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a club house, chester le street golf club…
23 July 1998
Assignment of a building contract
Delivered: 7 August 1998
Status: Satisfied on 7 February 2009
Persons entitled: Northern Rock PLC
Description: The right title and interest of the company under a…
20 March 1998
Mortgage debenture
Delivered: 31 March 1998
Status: Satisfied on 7 February 2009
Persons entitled: Northern Rock PLC
Description: The goodwill of the business and benefit of all licences…
20 March 1998
Legal charge
Delivered: 31 March 1998
Status: Satisfied on 7 February 2009
Persons entitled: Northern Rock PLC
Description: The l/h property at lumley co. Durham together with the…
12 April 1995
Legal charge
Delivered: 13 April 1995
Status: Satisfied on 10 October 2008
Persons entitled: Northern Clubs Federation Brewery Limited
Description: L/H-adjacent to lumley new road chester-le-street in the…
7 February 1994
Legal charge
Delivered: 8 February 1994
Status: Satisfied on 10 October 2008
Persons entitled: Northern Clubs Federation Brewery Limited
Description: L/H-adjacent to lumley new road chester-le-street in the…
28 May 1993
Legal charge
Delivered: 29 May 1993
Status: Satisfied on 7 February 2009
Persons entitled: Walter Ronald Alexander Cbe, James Stewart Lawson, David Francis Simpson and Willis Roxburghobe Dfc Dl
Description: Chester-le-street golf course, lumley new road…
22 January 1993
Charge
Delivered: 4 February 1993
Status: Satisfied on 10 October 2008
Persons entitled: Northern Rock Building Society
Description: F/H-9 picktree terrace chester-le-street in the county of…
21 April 1967
Legal mortgage
Delivered: 1 May 1967
Status: Satisfied on 24 November 1992
Persons entitled: Lloyds Bank PLC
Description: 9 picktree terrace chester-le-street. Co durham.
1 March 1950
Mortgage
Delivered: 24 April 1950
Status: Satisfied on 10 October 2008
Persons entitled: West Stanly a District Perms Bldg. Soc.
Description: F/Hold:- no 17 ernest terrace. Chester-le-street co durham.