BYKER & HEATON UNION CLUB,LIMITED
NEWCASTLE ON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1DX

Company number 00073759
Status Active
Incorporation Date 17 May 1902
Company Type Private Limited Company
Address 290 SHIELDS ROAD, BYKER, NEWCASTLE ON TYNE, NE6 1DX
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Simon Lee Murphy as a director on 17 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BYKER & HEATON UNION CLUB,LIMITED are www.bykerheatonunion.co.uk, and www.byker-heaton-union.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and five months. Byker Heaton Union Club Limited is a Private Limited Company. The company registration number is 00073759. Byker Heaton Union Club Limited has been working since 17 May 1902. The present status of the company is Active. The registered address of Byker Heaton Union Club Limited is 290 Shields Road Byker Newcastle On Tyne Ne6 1dx. . BUTLER, Barry James is a Secretary of the company. BUTLER, Barry James is a Director of the company. Secretary DAY, John has been resigned. Secretary LUMSDON, Brian has been resigned. Secretary MERRIN, Terrence has been resigned. Secretary RUSSELL, Shaun Robert Frederick has been resigned. Director ANDERSON, Andrew has been resigned. Director CANOLISH, Alan has been resigned. Director COWLING, Graham Peter has been resigned. Director DOWLING, Alan Quinn has been resigned. Director FAULDER, Graham has been resigned. Director GIBSON, Donald has been resigned. Director GRAY, George Thomas has been resigned. Director KENNA, Anthony has been resigned. Director MATHINSON, Robert has been resigned. Director MCLEARY, Lawrence has been resigned. Director MURPHY, Simon Lee has been resigned. Director PATTERSON, Trevor has been resigned. Director RICHARDSON, William has been resigned. Director SHIEL, Raymond has been resigned. Director SINCLAIR, George has been resigned. Director SMITH, David has been resigned. Director SNEDDON, Douglas has been resigned. Director STEWART, Walter has been resigned. Director TEMPLE, Richard has been resigned. Director TURNER, Kenneth has been resigned. Director WESLEY, William has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BUTLER, Barry James
Appointed Date: 23 October 2011

Director
BUTLER, Barry James
Appointed Date: 14 June 1994
68 years old

Resigned Directors

Secretary
DAY, John
Resigned: 18 October 2007
Appointed Date: 20 January 1995

Secretary
LUMSDON, Brian
Resigned: 31 December 1994
Appointed Date: 05 March 1992

Secretary
MERRIN, Terrence
Resigned: 23 October 2011
Appointed Date: 06 April 2008

Secretary
RUSSELL, Shaun Robert Frederick
Resigned: 22 February 1992

Director
ANDERSON, Andrew
Resigned: 14 June 1994
84 years old

Director
CANOLISH, Alan
Resigned: 06 July 1992
82 years old

Director
COWLING, Graham Peter
Resigned: 12 December 2012
Appointed Date: 02 February 2008
66 years old

Director
DOWLING, Alan Quinn
Resigned: 03 September 1998
Appointed Date: 12 June 1994
77 years old

Director
FAULDER, Graham
Resigned: 05 November 2001
Appointed Date: 08 August 1994
71 years old

Director
GIBSON, Donald
Resigned: 14 February 2008
87 years old

Director
GRAY, George Thomas
Resigned: 18 October 2007
Appointed Date: 12 June 1994
74 years old

Director
KENNA, Anthony
Resigned: 13 July 2004
Appointed Date: 08 August 1994
61 years old

Director
MATHINSON, Robert
Resigned: 14 June 1994
90 years old

Director
MCLEARY, Lawrence
Resigned: 21 October 2014
Appointed Date: 12 August 1994
82 years old

Director
MURPHY, Simon Lee
Resigned: 17 January 2017
Appointed Date: 24 April 2008
48 years old

Director
PATTERSON, Trevor
Resigned: 14 June 1994
74 years old

Director
RICHARDSON, William
Resigned: 28 December 2012
Appointed Date: 22 March 2008
73 years old

Director
SHIEL, Raymond
Resigned: 12 February 2006
Appointed Date: 24 November 1994
88 years old

Director
SINCLAIR, George
Resigned: 01 June 2012
Appointed Date: 16 August 2007
91 years old

Director
SMITH, David
Resigned: 07 August 1995
89 years old

Director
SNEDDON, Douglas
Resigned: 14 May 2016
Appointed Date: 04 June 2012
76 years old

Director
STEWART, Walter
Resigned: 13 July 2004
Appointed Date: 24 August 1995
89 years old

Director
TEMPLE, Richard
Resigned: 01 June 2012
Appointed Date: 02 February 2008
75 years old

Director
TURNER, Kenneth
Resigned: 14 June 1994
78 years old

Director
WESLEY, William
Resigned: 14 June 1994
106 years old

Persons With Significant Control

Mr Barry James Butler
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

BYKER & HEATON UNION CLUB,LIMITED Events

23 Mar 2017
Confirmation statement made on 23 January 2017 with updates
24 Jan 2017
Termination of appointment of Simon Lee Murphy as a director on 17 January 2017
05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Termination of appointment of Douglas Sneddon as a director on 14 May 2016
12 Apr 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,207.5

...
... and 116 more events
30 Nov 1987
Particulars of mortgage/charge

23 Mar 1987
Particulars of mortgage/charge

25 Feb 1987
Secretary resigned

20 Nov 1986
Return made up to 18/05/86; full list of members

02 Sep 1986
Full accounts made up to 31 December 1985

BYKER & HEATON UNION CLUB,LIMITED Charges

9 December 1994
Fixed and floating charge
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: All that l/h premises k/as 284,286 and 290 shields road and…
7 February 1992
Fixed and floating charge
Delivered: 12 February 1992
Status: Satisfied on 30 March 1995
Persons entitled: Scottish & Newcastle PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1987
Legal mortgage
Delivered: 8 January 1988
Status: Satisfied on 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H land at shields rd byker newcastle upon tyne & the…
27 November 1987
Legal mortgage
Delivered: 30 November 1988
Status: Satisfied on 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H land situate at shields rd byker newcastle upon tyne…
27 November 1987
Legal mortgage
Delivered: 30 November 1987
Status: Satisfied on 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H land at shields rd. Byker, newcastle-upon-tyne and…
20 March 1987
Legal charge
Delivered: 23 March 1987
Status: Satisfied on 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H piece or parcel of land situate at shields road byker…
11 February 1985
Mortgage
Delivered: 2 March 1985
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: F/H byker heaton union club 290 shields road newcastle upon…
28 April 1983
Further charge
Delivered: 12 May 1983
Status: Satisfied on 22 December 1987
Persons entitled: Allied Breweries Limited
Description: 290 shields road, newcastle upon tyne.