BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD
CHESTER LE STREET

Hellopages » Tyne and Wear » Gateshead » DH3 2QJ

Company number 04051985
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address CARE OF JFS TORBITT, 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, TYNE AND WEAR, ENGLAND, DH3 2QJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD are www.blythspartansafc2000socialclub.co.uk, and www.blyth-spartans-afc-2000-social-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Blyth Spartans Afc 2000 Social Club Ltd is a Private Limited Company. The company registration number is 04051985. Blyth Spartans Afc 2000 Social Club Ltd has been working since 14 August 2000. The present status of the company is Active. The registered address of Blyth Spartans Afc 2000 Social Club Ltd is Care of Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear England Dh3 2qj. The company`s financial liabilities are £3.81k. It is £1.74k against last year. The cash in hand is £12.27k. It is £1.32k against last year. And the total assets are £14.38k, which is £0.31k against last year. BAXTER, Colin Matthew is a Secretary of the company. BAXTER, Colin Matthew is a Director of the company. EVANS, Ian Keith is a Director of the company. Secretary DONNELLY, Anne Elizabeth has been resigned. Secretary WATERHOUSE, Kenneth Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEDLEY, Thomas Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


blyth spartans afc (2000) social club Key Finiance

LIABILITIES £3.81k
+83%
CASH £12.27k
+12%
TOTAL ASSETS £14.38k
+2%
All Financial Figures

Current Directors

Secretary
BAXTER, Colin Matthew
Appointed Date: 01 March 2005

Director
BAXTER, Colin Matthew
Appointed Date: 20 August 2007
81 years old

Director
EVANS, Ian Keith
Appointed Date: 20 August 2007
73 years old

Resigned Directors

Secretary
DONNELLY, Anne Elizabeth
Resigned: 28 February 2005
Appointed Date: 06 September 2001

Secretary
WATERHOUSE, Kenneth Andrew
Resigned: 12 September 2001
Appointed Date: 14 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
HEDLEY, Thomas Robert
Resigned: 20 August 2007
Appointed Date: 14 August 2000
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Colin Matthew Baxter
Notified on: 7 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Colin Blackett
Notified on: 7 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Gillian Blackett
Notified on: 7 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Andrew Bowron
Notified on: 7 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Anthony Robert Platten
Notified on: 7 April 2016
74 years old
Nature of control: Has significant influence or control

Ian Keith Evans
Notified on: 7 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Mark Scott
Notified on: 7 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Steven Ronald Frake
Notified on: 7 April 2016
69 years old
Nature of control: Has significant influence or control

Miss Jane Elizabeth Freeman
Notified on: 7 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Kevin Scott
Notified on: 7 April 2016
69 years old
Nature of control: Has significant influence or control

BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD Events

07 Mar 2017
Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017
16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Confirmation statement made on 14 August 2016 with updates
21 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 48 more events
29 Aug 2000
Secretary resigned
29 Aug 2000
Director resigned
29 Aug 2000
New director appointed
29 Aug 2000
New secretary appointed
14 Aug 2000
Incorporation