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 nine 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
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
Director
FAULDER, Graham
Resigned: 05 November 2001
Appointed Date: 08 August 1994
71 years old
Director
KENNA, Anthony
Resigned: 13 July 2004
Appointed Date: 08 August 1994
61 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
49 years old
Director
SHIEL, Raymond
Resigned: 12 February 2006
Appointed Date: 24 November 1994
89 years old
Director
SINCLAIR, George
Resigned: 01 June 2012
Appointed Date: 16 August 2007
92 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
90 years old
Director
TEMPLE, Richard
Resigned: 01 June 2012
Appointed Date: 02 February 2008
75 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
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.