WHITLEY BAY FOOTBALL CLUB LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » North Tyneside » NE25 8HR

Company number 00610374
Status Active
Incorporation Date 28 August 1958
Company Type Private Limited Company
Address HILLHEADS PARK, WHITLEY BAY, TYNE AND WEAR, NE25 8HR
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Statement of capital following an allotment of shares on 6 December 2016 GBP 137,667 ; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 128,887 . The most likely internet sites of WHITLEY BAY FOOTBALL CLUB LIMITED are www.whitleybayfootballclub.co.uk, and www.whitley-bay-football-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and one months. The distance to to Cramlington Rail Station is 6.8 miles; to Heworth Rail Station is 7.1 miles; to Seaburn Rail Station is 7.8 miles; to Sunderland Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitley Bay Football Club Limited is a Private Limited Company. The company registration number is 00610374. Whitley Bay Football Club Limited has been working since 28 August 1958. The present status of the company is Active. The registered address of Whitley Bay Football Club Limited is Hillheads Park Whitley Bay Tyne and Wear Ne25 8hr. . SIDDLE, Peter is a Secretary of the company. BARKAS, Ann Lorraine is a Director of the company. BREAKWELL, Derek is a Director of the company. BREAKWELL, Jennifer Anne is a Director of the company. MCILDUFF, Paul Bernard is a Director of the company. SIDDLE, Peter is a Director of the company. STYLES, David is a Director of the company. TYLEY, Julian Philip is a Director of the company. Secretary COPE, Sidney Arthur has been resigned. Secretary COPE, Sidney Arthur has been resigned. Secretary HEAL, Gordon James has been resigned. Secretary JONES, James Alan has been resigned. Secretary ROBINSON, Michael Robert has been resigned. Director ARKLE, John Howey has been resigned. Director AYDON, Robert has been resigned. Director BONE, James Lynn has been resigned. Director BUCKLES, Stephen John has been resigned. Director CAMERON, Colin John has been resigned. Director CHAMBERS, Philip has been resigned. Director CLARK, Robert Graham has been resigned. Director COATS, William Alfred Alexander has been resigned. Director COPE, Sidney Arthur has been resigned. Director CRAWFORD, Gordon has been resigned. Director CUTCHIE, Alan C has been resigned. Director DARBY, William has been resigned. Director FLETCHER, Neil has been resigned. Director GRAY, John Stephen Nicholas has been resigned. Director HARDING, Robert has been resigned. Director HARRISON, Philip has been resigned. Director HEATH, Donald has been resigned. Director IREDALE, Frederick John has been resigned. Director KENT, Terence has been resigned. Director LINEWOOD, Alan has been resigned. Director MCCALL, David has been resigned. Director MCGILVRAY, Duncan Malcolm has been resigned. Director MILLER, Jacqui has been resigned. Director MILLER, Robert has been resigned. Director MITCHELL, Michael has been resigned. Director NEWHAM, Stafford has been resigned. Director ROBINSON, Michael Robert has been resigned. Director ROBINSON, Michael Robert has been resigned. Director RODGERSON, William has been resigned. Director RUTTER, Stanley Victor has been resigned. Director SMITH, Alan has been resigned. Director SMITH, Neil has been resigned. Director TAYLOR, Thomas has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SIDDLE, Peter
Appointed Date: 07 March 2003

Director
BARKAS, Ann Lorraine
Appointed Date: 19 June 2015
70 years old

Director
BREAKWELL, Derek
Appointed Date: 01 July 2001
77 years old

Director
BREAKWELL, Jennifer Anne
Appointed Date: 15 May 1995
77 years old

Director
MCILDUFF, Paul Bernard
Appointed Date: 20 February 2001
69 years old

Director
SIDDLE, Peter
Appointed Date: 01 July 1993
74 years old

Director
STYLES, David
Appointed Date: 15 January 2008
68 years old

Director
TYLEY, Julian Philip
Appointed Date: 02 August 2010
75 years old

Resigned Directors

Secretary
COPE, Sidney Arthur
Resigned: 01 January 2003
Appointed Date: 27 July 2001

Secretary
COPE, Sidney Arthur
Resigned: 20 September 1996
Appointed Date: 15 May 1995

Secretary
HEAL, Gordon James
Resigned: 12 May 1995

Secretary
JONES, James Alan
Resigned: 27 July 2001
Appointed Date: 05 July 1999

Secretary
ROBINSON, Michael Robert
Resigned: 05 May 1998
Appointed Date: 09 April 1997

Director
ARKLE, John Howey
Resigned: 01 January 2003
Appointed Date: 20 February 2001
82 years old

Director
AYDON, Robert
Resigned: 03 March 1992
72 years old

Director
BONE, James Lynn
Resigned: 06 June 1997
Appointed Date: 11 September 1995
78 years old

Director
BUCKLES, Stephen John
Resigned: 30 July 2002
Appointed Date: 20 February 2001
69 years old

Director
CAMERON, Colin John
Resigned: 30 January 1997
Appointed Date: 23 November 1995
67 years old

Director
CHAMBERS, Philip
Resigned: 06 November 1994
Appointed Date: 06 September 1994
73 years old

Director
CLARK, Robert Graham
Resigned: 06 March 1995
Appointed Date: 15 March 1993
73 years old

Director
COATS, William Alfred Alexander
Resigned: 01 January 2003
Appointed Date: 20 February 2001
72 years old

Director
COPE, Sidney Arthur
Resigned: 20 September 1996
Appointed Date: 15 May 1995
99 years old

Director
CRAWFORD, Gordon
Resigned: 12 June 1993
85 years old

Director
CUTCHIE, Alan C
Resigned: 29 May 1993
110 years old

Director
DARBY, William
Resigned: 12 May 1998
80 years old

Director
FLETCHER, Neil
Resigned: 24 January 1994
Appointed Date: 06 April 1992
76 years old

Director
GRAY, John Stephen Nicholas
Resigned: 19 July 1994
Appointed Date: 21 June 1993
68 years old

Director
HARDING, Robert
Resigned: 16 May 1994
67 years old

Director
HARRISON, Philip
Resigned: 19 August 1996
Appointed Date: 14 June 1993
73 years old

Director
HEATH, Donald
Resigned: 19 August 1993
95 years old

Director
IREDALE, Frederick John
Resigned: 30 July 2002
Appointed Date: 20 February 2001
66 years old

Director
KENT, Terence
Resigned: 01 May 2003
Appointed Date: 20 February 2001
76 years old

Director
LINEWOOD, Alan
Resigned: 05 January 1993
81 years old

Director
MCCALL, David
Resigned: 25 July 1996
Appointed Date: 19 July 1994
53 years old

Director
MCGILVRAY, Duncan Malcolm
Resigned: 30 September 1994
Appointed Date: 01 July 1993
63 years old

Director
MILLER, Jacqui
Resigned: 01 February 2005
Appointed Date: 14 March 2004
60 years old

Director
MILLER, Robert
Resigned: 02 July 1993
81 years old

Director
MITCHELL, Michael
Resigned: 30 September 1999
Appointed Date: 30 January 1996
67 years old

Director
NEWHAM, Stafford
Resigned: 01 February 1992
89 years old

Director
ROBINSON, Michael Robert
Resigned: 01 May 2003
Appointed Date: 14 August 1998
77 years old

Director
ROBINSON, Michael Robert
Resigned: 05 May 1998
Appointed Date: 25 November 1995
77 years old

Director
RODGERSON, William
Resigned: 12 June 1993
81 years old

Director
RUTTER, Stanley Victor
Resigned: 25 June 1993
72 years old

Director
SMITH, Alan
Resigned: 31 August 1995
Appointed Date: 13 January 1994
74 years old

Director
SMITH, Neil
Resigned: 08 July 1993
Appointed Date: 06 April 1992
84 years old

Director
TAYLOR, Thomas
Resigned: 02 July 1993
Appointed Date: 06 April 1992
72 years old

WHITLEY BAY FOOTBALL CLUB LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Feb 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 137,667

17 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 128,887

13 Jul 2016
Director's details changed for Mrs Ann Lorraine Barkas on 21 December 2015
13 Jul 2016
Director's details changed for Mrs Ann Lorraine Barkas on 21 December 2015
...
... and 161 more events
20 Oct 1988
Full accounts made up to 31 May 1988

06 Nov 1987
Full accounts made up to 31 May 1987

06 Nov 1987
Return made up to 08/10/87; full list of members

08 Apr 1987
Full accounts made up to 31 May 1986

09 Oct 1986
Return made up to 01/10/86; full list of members

WHITLEY BAY FOOTBALL CLUB LIMITED Charges

24 October 2001
Fixed and floating charge
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Northern Clubs Federation Brewery Limited
Description: All the l/h premises k/a whitley bay football club…
16 January 1996
Fixed and floating charge
Delivered: 20 January 1996
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: All the l/h premises k/a whitley bay football club…
24 May 1991
Fixed and floating charge
Delivered: 25 May 1991
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries PLC
Description: Land and club premises at hillheads park whitley bay tyne…
25 June 1985
Legal charge
Delivered: 26 June 1985
Status: Satisfied on 7 January 1998
Persons entitled: Greenhall Whitley PLC
Description: L/H property situate at hillread, whitley bay, tyne & wear…
21 October 1982
Legal charge
Delivered: 23 October 1982
Status: Satisfied
Persons entitled: Joshua Tetley & Son Limited
Description: Land comprising approx 3.11 acres at hillhead whitley bay…
24 February 1982
A registered charge
Delivered: 27 February 1982
Status: Satisfied
Persons entitled: Joshua Tetley & Son Limited
Description: 3.32 acres of land at hillheads park.
18 March 1981
Legal charge
Delivered: 4 April 1981
Status: Satisfied
Persons entitled: Joshua Tetley & Son Limited
Description: Hillheads park whitley bay northumberland together with all…