AMBLE CLUB,LIMITED(THE)
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE65 0EA
Company number 00072494
Status Active
Incorporation Date 18 January 1902
Company Type Private Limited Company
Address 16 BEDE STREET, AMBLE,MORPETH, NORTHUMBERLAND, NE65 0EA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of AMBLE CLUB,LIMITED(THE) are www.amble.co.uk, and www.amble.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and one months. The distance to to Alnmouth Rail Station is 4.6 miles; to Widdrington Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amble Club Limited The is a Private Limited Company. The company registration number is 00072494. Amble Club Limited The has been working since 18 January 1902. The present status of the company is Active. The registered address of Amble Club Limited The is 16 Bede Street Amble Morpeth Northumberland Ne65 0ea. The company`s financial liabilities are £5.79k. It is £-2.35k against last year. The cash in hand is £11.05k. It is £-9.55k against last year. And the total assets are £20.43k, which is £-9.37k against last year. MCPEAKE, John Michael, Club Secretary is a Secretary of the company. BEATY, David Brown is a Director of the company. BROOK, Andrew John is a Director of the company. FOSTER, Helen is a Director of the company. FOSTER, John is a Director of the company. HEDLEY, Keith is a Director of the company. HIGHGATE, John is a Director of the company. MCNALLY, Mary Ann is a Director of the company. ROBERTSON, Michael is a Director of the company. YOUNG, Foster is a Director of the company. Director ANDERSON, Hugh George has been resigned. Director ANDERSON, Hugh Andrew has been resigned. Director BEERS, Kenneth has been resigned. Director BRAYSON, Frederick Nevison Craddock has been resigned. Director BRIGGS, Robert has been resigned. Director BRIGGS, Robert has been resigned. Director BROWN, William Roland, Director has been resigned. Director BUTTLE, George William has been resigned. Director CARRUTHERS, Temple has been resigned. Director DOUGLAS, Colin has been resigned. Director DOUGLASS, High James has been resigned. Director FORSTER, Peter Aidan has been resigned. Director FOSTER, John has been resigned. Director FROST, William Maurice has been resigned. Director GILHOLM, James Norman has been resigned. Director HENDERSON, Johnnie has been resigned. Director HENDERSON, Johnnie has been resigned. Director HINDHAUGH, Darrin William has been resigned. Director HINSHAW, Leslie has been resigned. Director HINSON, Ian has been resigned. Director HODGSON, Terence has been resigned. Director HODGSON, Trevor has been resigned. Director HOLICH, John Christopher has been resigned. Director HOOD, Alexander Aitken has been resigned. Director JAMES, Thomas Ian has been resigned. Director LEE, Keith Thomson has been resigned. Director LUKE, Thomas Ian has been resigned. Director MARSHALL, James has been resigned. Director MINARY, Paul Anthony Stewart has been resigned. Director POLLOCK, Douglas has been resigned. Director POLLOCK, Douglas has been resigned. Director POLLOCK, Douglas has been resigned. Director PROCTOR, Paul has been resigned. Director PROCTOR, Paul has been resigned. Director QUINN, John has been resigned. Director ROWELL, Matthew has been resigned. Director ROWELL, Norman Alan has been resigned. Director SIM, Andrew, Director has been resigned. Director SUMMERS, Thomas George has been resigned. Director SUTHERLAND, John has been resigned. Director TREDDENICK, John has been resigned. Director TREDDENICK, John has been resigned. Director WILKINSON, David Gerard has been resigned. Director WILKINSON, Derek, Director has been resigned. Director WILKINSON, Derek, Director has been resigned. Director YOUNG, Norman Gibson has been resigned. The company operates in "Public houses and bars".


amble Key Finiance

LIABILITIES £5.79k
-29%
CASH £11.05k
-47%
TOTAL ASSETS £20.43k
-32%
All Financial Figures

Current Directors


Director
BEATY, David Brown
Appointed Date: 08 February 2015
95 years old

Director
BROOK, Andrew John
Appointed Date: 29 June 2014
61 years old

Director
FOSTER, Helen
Appointed Date: 08 February 2015
68 years old

Director
FOSTER, John
Appointed Date: 08 February 2015
72 years old

Director
HEDLEY, Keith
Appointed Date: 08 February 2015
64 years old

Director
HIGHGATE, John
Appointed Date: 13 April 2014
75 years old

Director
MCNALLY, Mary Ann
Appointed Date: 12 April 2015
80 years old

Director
ROBERTSON, Michael
Appointed Date: 03 April 2016
64 years old

Director
YOUNG, Foster
Appointed Date: 13 February 2009
72 years old

Resigned Directors

Director
ANDERSON, Hugh George
Resigned: 13 April 2011
Appointed Date: 13 February 2009
75 years old

Director
ANDERSON, Hugh Andrew
Resigned: 04 April 2001
Appointed Date: 18 April 1999
51 years old

Director
BEERS, Kenneth
Resigned: 16 April 2008
Appointed Date: 05 April 2000
73 years old

Director
BRAYSON, Frederick Nevison Craddock
Resigned: 22 December 1996
Appointed Date: 13 October 1996
97 years old

Director
BRIGGS, Robert
Resigned: 08 December 1996
Appointed Date: 24 March 1996
64 years old

Director
BRIGGS, Robert
Resigned: 08 October 1995
Appointed Date: 08 November 1992
64 years old

Director
BROWN, William Roland, Director
Resigned: 11 August 1996
96 years old

Director
BUTTLE, George William
Resigned: 23 October 2011
Appointed Date: 17 April 2011
89 years old

Director
CARRUTHERS, Temple
Resigned: 08 February 2015
Appointed Date: 23 October 2011
68 years old

Director
DOUGLAS, Colin
Resigned: 20 August 2012
Appointed Date: 13 April 2011
56 years old

Director
DOUGLASS, High James
Resigned: 12 April 2015
Appointed Date: 13 April 2011
65 years old

Director
FORSTER, Peter Aidan
Resigned: 05 August 1993
Appointed Date: 06 October 1992
61 years old

Director
FOSTER, John
Resigned: 27 March 2011
Appointed Date: 10 April 2002
72 years old

Director
FROST, William Maurice
Resigned: 03 March 2002
Appointed Date: 02 July 2000
72 years old

Director
GILHOLM, James Norman
Resigned: 30 September 1996
Appointed Date: 05 June 1994
90 years old

Director
HENDERSON, Johnnie
Resigned: 30 November 2014
Appointed Date: 13 April 2014
76 years old

Director
HENDERSON, Johnnie
Resigned: 14 April 2013
Appointed Date: 31 March 2012
76 years old

Director
HINDHAUGH, Darrin William
Resigned: 29 June 2014
Appointed Date: 13 April 2011
58 years old

Director
HINSHAW, Leslie
Resigned: 12 April 2015
Appointed Date: 17 August 2014
70 years old

Director
HINSON, Ian
Resigned: 15 November 2015
Appointed Date: 05 July 2015
87 years old

Director
HODGSON, Terence
Resigned: 13 April 2011
Appointed Date: 13 February 2009
73 years old

Director
HODGSON, Trevor
Resigned: 20 January 2013
Appointed Date: 17 January 2010
68 years old

Director
HOLICH, John Christopher
Resigned: 19 April 1998
Appointed Date: 06 January 1997
65 years old

Director
HOOD, Alexander Aitken
Resigned: 26 October 2000
Appointed Date: 19 April 1998
71 years old

Director
JAMES, Thomas Ian
Resigned: 16 March 1997
Appointed Date: 08 September 1996
83 years old

Director
LEE, Keith Thomson
Resigned: 13 October 2013
Appointed Date: 09 December 2012
65 years old

Director
LUKE, Thomas Ian
Resigned: 13 April 2011
Appointed Date: 10 April 2002
70 years old

Director
MARSHALL, James
Resigned: 13 April 2011
75 years old

Director
MINARY, Paul Anthony Stewart
Resigned: 15 September 2002
Appointed Date: 14 May 1995
69 years old

Director
POLLOCK, Douglas
Resigned: 11 June 2006
Appointed Date: 26 April 2006
88 years old

Director
POLLOCK, Douglas
Resigned: 16 November 2003
Appointed Date: 10 April 2002
88 years old

Director
POLLOCK, Douglas
Resigned: 06 April 2001
Appointed Date: 05 April 2000
88 years old

Director
PROCTOR, Paul
Resigned: 31 March 2012
Appointed Date: 17 April 2011
51 years old

Director
PROCTOR, Paul
Resigned: 15 March 2009
Appointed Date: 16 April 2008
51 years old

Director
QUINN, John
Resigned: 09 January 2002
Appointed Date: 11 September 1994
89 years old

Director
ROWELL, Matthew
Resigned: 11 August 2013
Appointed Date: 13 April 2011
52 years old

Director
ROWELL, Norman Alan
Resigned: 29 June 2014
Appointed Date: 13 April 2011
75 years old

Director
SIM, Andrew, Director
Resigned: 30 September 1995
95 years old

Director
SUMMERS, Thomas George
Resigned: 15 February 1998
Appointed Date: 08 September 1996
79 years old

Director
SUTHERLAND, John
Resigned: 13 April 2011
Appointed Date: 13 February 2009
75 years old

Director
TREDDENICK, John
Resigned: 16 April 2008
Appointed Date: 01 September 1997
84 years old

Director
TREDDENICK, John
Resigned: 08 December 1996
84 years old

Director
WILKINSON, David Gerard
Resigned: 04 July 1993
Appointed Date: 28 March 1993
64 years old

Director
WILKINSON, Derek, Director
Resigned: 29 September 1999
Appointed Date: 18 March 1990
94 years old

Director
WILKINSON, Derek, Director
Resigned: 05 July 1993
94 years old

Director
YOUNG, Norman Gibson
Resigned: 13 April 2011
Appointed Date: 29 October 2000
82 years old

Persons With Significant Control

Mr Michael Mcpeake
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

AMBLE CLUB,LIMITED(THE) Events

16 Mar 2017
Total exemption small company accounts made up to 30 November 2016
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Aug 2016
Confirmation statement made on 23 July 2016 with updates
01 Aug 2016
Termination of appointment of Ian Hinson as a director on 15 November 2015
19 Apr 2016
Appointment of Michael Robertson as a director on 3 April 2016
...
... and 180 more events
26 Feb 1987
Director resigned;new director appointed

19 Jan 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

23 Sep 1986
Full accounts made up to 4 January 1986

18 Aug 1986
Return made up to 31/07/86; full list of members

29 Jul 1986
Director resigned

AMBLE CLUB,LIMITED(THE) Charges

26 November 1997
Fixed and floating legal charge
Delivered: 9 December 1997
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: F/H amble club bede street northumberland & oswald street…
26 July 1993
Fixed and floating charge
Delivered: 14 August 1993
Status: Outstanding
Persons entitled: Scottish and Newcastle Breweries PLC
Description: F/H land k/a the amble club bede street amble…
23 April 1991
Fixed and floating charge
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Scottish & Newcastle Breweries Plcesand/or Its Present and Future Subsidiary Compani
Description: F/H amble club bede street building amble northumberland…
20 January 1988
Legal charge
Delivered: 2 February 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Amble club limited bede street building amble…
22 October 1980
Legal charge
Delivered: 31 October 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land off oswald street amble by-the-sea northumberland.