BLYTH GOLF CLUB LIMITED(THE)
BLYTH

Hellopages » Northumberland » Northumberland » NE24 4DB

Company number 00096979
Status Active
Incorporation Date 26 February 1908
Company Type Private Limited Company
Address NEW CLUBHOUSE, NEW DELAVAL, BLYTH, NORTHUMBERLAND, NE24 4DB
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Satisfaction of charge 1 in full; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 299 ; Termination of appointment of David Armstrong as a director on 23 May 2016. The most likely internet sites of BLYTH GOLF CLUB LIMITED(THE) are www.blythgolfclub.co.uk, and www.blyth-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and eight months. The distance to to Pegswood Rail Station is 6.2 miles; to Morpeth Rail Station is 6.7 miles; to Widdrington Rail Station is 9.4 miles; to Newcastle Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blyth Golf Club Limited The is a Private Limited Company. The company registration number is 00096979. Blyth Golf Club Limited The has been working since 26 February 1908. The present status of the company is Active. The registered address of Blyth Golf Club Limited The is New Clubhouse New Delaval Blyth Northumberland Ne24 4db. . CALLAN, Andy is a Director of the company. CULLEY, Michael William is a Director of the company. FARRINGTON, Graeme is a Director of the company. FAULDER, Mark is a Director of the company. FAWCETT, Brenda Mary is a Director of the company. HENDERSON, Ian Fenwick is a Director of the company. PEET, Anthony is a Director of the company. WILSON, Kevin is a Director of the company. Secretary MORPETH, Leslie has been resigned. Secretary PAXTON, William Wilson has been resigned. Secretary RITSON, John Hugh has been resigned. Secretary ROBSON, Dale has been resigned. Secretary SCOTT, David Paul has been resigned. Secretary TATE, Julia has been resigned. Secretary THACKWRAY, Denis has been resigned. Director ARMSTRONG, David has been resigned. Director CHAPMAN, Robert has been resigned. Director CRAGGS, Nelson has been resigned. Director CULLEY, Michael William has been resigned. Director DOUGLAS, George Morton has been resigned. Director DUNN, Geoffrey has been resigned. Director DUNN, Robert has been resigned. Director ELLIS, Steven Carl has been resigned. Director ELLIS, Steven Carl has been resigned. Director FAULDER, Mark has been resigned. Director FAULDER, Mark has been resigned. Director FERGUSON, James Hannah has been resigned. Director GRIGG, Charles Cleet has been resigned. Director HODGSON, Brian Joseph has been resigned. Director JAMIESON, Alexander has been resigned. Director JOBSON, Raymond William has been resigned. Director JOHNSON, Martin has been resigned. Director KEIGHTLEY, Bernard has been resigned. Director KIRKUP, Kevin has been resigned. Director LUKE, Robert has been resigned. Director LUKE, Robert has been resigned. Director MARTIN, Jeffrey has been resigned. Director MICHELSON, Graham has been resigned. Director MILLER, William John Keith has been resigned. Director O'NEIL, Michael has been resigned. Director ROBINSON, Harry has been resigned. Director ROUTLEDGE, David has been resigned. Director SMITH, Brian Edric has been resigned. Director STANGER, Sandra has been resigned. Director STANGER, Sandra has been resigned. Director STEVENS, Donald has been resigned. Director TATE, Julia has been resigned. Director THACKWRAY, Denis has been resigned. Director THOMPSON, Stephen has been resigned. Director THOMPSON, Stephen has been resigned. Director TRACEY, Peter Michael has been resigned. Director WATSON, Brian has been resigned. Director WHITE, Allan has been resigned. Director WILLIAMS, Charles Stuart has been resigned. Director WILSON, George Taylor has been resigned. Director WILSON, Kevin has been resigned. Director WRIGHT, Joseph Robert has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Director
CALLAN, Andy
Appointed Date: 30 June 2015
48 years old

Director
CULLEY, Michael William
Appointed Date: 23 May 2016
63 years old

Director
FARRINGTON, Graeme
Appointed Date: 22 April 2011
54 years old

Director
FAULDER, Mark
Appointed Date: 26 April 2013
60 years old

Director
FAWCETT, Brenda Mary
Appointed Date: 01 April 2012
77 years old

Director
HENDERSON, Ian Fenwick
Appointed Date: 14 April 2016
49 years old

Director
PEET, Anthony
Appointed Date: 30 June 2015
47 years old

Director
WILSON, Kevin
Appointed Date: 26 April 2013
66 years old

Resigned Directors

Secretary
MORPETH, Leslie
Resigned: 16 April 1999
Appointed Date: 11 April 1997

Secretary
PAXTON, William Wilson
Resigned: 05 May 2006
Appointed Date: 04 April 2003

Secretary
RITSON, John Hugh
Resigned: 31 December 2010
Appointed Date: 05 May 2006

Secretary
ROBSON, Dale
Resigned: 23 May 2016
Appointed Date: 01 January 2011

Secretary
SCOTT, David Paul
Resigned: 04 April 2003
Appointed Date: 12 April 2002

Secretary
TATE, Julia
Resigned: 11 April 1997

Secretary
THACKWRAY, Denis
Resigned: 12 April 2002
Appointed Date: 16 April 1999

Director
ARMSTRONG, David
Resigned: 23 May 2016
Appointed Date: 01 May 2010
62 years old

Director
CHAPMAN, Robert
Resigned: 04 April 2003
Appointed Date: 14 April 2000
86 years old

Director
CRAGGS, Nelson
Resigned: 07 November 1996
Appointed Date: 22 April 1994
88 years old

Director
CULLEY, Michael William
Resigned: 01 May 2010
Appointed Date: 05 May 2006
63 years old

Director
DOUGLAS, George Morton
Resigned: 11 April 1997
86 years old

Director
DUNN, Geoffrey
Resigned: 12 April 2002
Appointed Date: 14 April 2000
72 years old

Director
DUNN, Robert
Resigned: 11 December 1992
72 years old

Director
ELLIS, Steven Carl
Resigned: 22 May 2009
Appointed Date: 05 May 2006
56 years old

Director
ELLIS, Steven Carl
Resigned: 20 April 2001
Appointed Date: 17 April 1998
56 years old

Director
FAULDER, Mark
Resigned: 01 April 2012
Appointed Date: 22 May 2009
60 years old

Director
FAULDER, Mark
Resigned: 14 April 2000
Appointed Date: 11 April 1997
60 years old

Director
FERGUSON, James Hannah
Resigned: 07 May 2004
Appointed Date: 14 April 2000
77 years old

Director
GRIGG, Charles Cleet
Resigned: 01 February 2010
Appointed Date: 22 May 2007
82 years old

Director
HODGSON, Brian Joseph
Resigned: 20 April 1999
Appointed Date: 17 April 1998
76 years old

Director
JAMIESON, Alexander
Resigned: 11 December 2001
Appointed Date: 16 April 1993
88 years old

Director
JOBSON, Raymond William
Resigned: 20 April 2001
Appointed Date: 17 April 1998
63 years old

Director
JOHNSON, Martin
Resigned: 30 June 2015
Appointed Date: 27 June 2008
61 years old

Director
KEIGHTLEY, Bernard
Resigned: 22 November 2006
Appointed Date: 17 June 2005
83 years old

Director
KIRKUP, Kevin
Resigned: 08 May 2002
Appointed Date: 16 April 1999
62 years old

Director
LUKE, Robert
Resigned: 05 May 2006
Appointed Date: 04 April 2003
77 years old

Director
LUKE, Robert
Resigned: 12 April 2002
Appointed Date: 05 July 2001
77 years old

Director
MARTIN, Jeffrey
Resigned: 17 December 1997
Appointed Date: 12 April 1996
63 years old

Director
MICHELSON, Graham
Resigned: 14 April 2000
Appointed Date: 11 April 1997
87 years old

Director
MILLER, William John Keith
Resigned: 22 May 2009
Appointed Date: 05 May 2006
65 years old

Director
O'NEIL, Michael
Resigned: 30 June 2015
Appointed Date: 01 May 2010
59 years old

Director
ROBINSON, Harry
Resigned: 16 April 1993
76 years old

Director
ROUTLEDGE, David
Resigned: 27 June 2008
Appointed Date: 12 April 2002
90 years old

Director
SMITH, Brian Edric
Resigned: 12 April 1996
Appointed Date: 16 April 1993
88 years old

Director
STANGER, Sandra
Resigned: 26 April 2013
Appointed Date: 01 May 2010
75 years old

Director
STANGER, Sandra
Resigned: 17 June 2005
Appointed Date: 12 April 2002
75 years old

Director
STEVENS, Donald
Resigned: 16 April 1999
66 years old

Director
TATE, Julia
Resigned: 26 April 2013
Appointed Date: 27 June 2008
72 years old

Director
THACKWRAY, Denis
Resigned: 17 April 1998
90 years old

Director
THOMPSON, Stephen
Resigned: 01 May 2010
Appointed Date: 17 June 2005
68 years old

Director
THOMPSON, Stephen
Resigned: 11 April 1997
68 years old

Director
TRACEY, Peter Michael
Resigned: 16 April 1999
Appointed Date: 12 April 1996
80 years old

Director
WATSON, Brian
Resigned: 15 April 2003
Appointed Date: 12 April 2002
64 years old

Director
WHITE, Allan
Resigned: 17 May 2007
Appointed Date: 17 June 2005
68 years old

Director
WILLIAMS, Charles Stuart
Resigned: 11 June 2005
Appointed Date: 04 April 2003
65 years old

Director
WILSON, George Taylor
Resigned: 05 July 1993
80 years old

Director
WILSON, Kevin
Resigned: 01 January 2012
Appointed Date: 22 May 2009
66 years old

Director
WRIGHT, Joseph Robert
Resigned: 02 November 2004
Appointed Date: 12 April 2002
89 years old

BLYTH GOLF CLUB LIMITED(THE) Events

08 May 2017
Satisfaction of charge 1 in full
22 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 299

22 Jul 2016
Termination of appointment of David Armstrong as a director on 23 May 2016
25 May 2016
Termination of appointment of Dale Robson as a secretary on 23 May 2016
25 May 2016
Appointment of Mr Michael William Culley as a director on 23 May 2016
...
... and 160 more events
01 Jul 1988
Return made up to 10/05/88; full list of members

31 May 1988
Full accounts made up to 31 December 1987

03 Sep 1987
Return made up to 24/04/87; full list of members

29 Apr 1987
Full accounts made up to 31 December 1986

14 Jun 1986
Annual return made up to 02/05/86

BLYTH GOLF CLUB LIMITED(THE) Charges

12 March 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H blyth golf course and clubhouse new delaval blyth…
22 January 1999
Debenture
Delivered: 29 January 1999
Status: Satisfied on 12 August 2008
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 September 1984
Legal charge
Delivered: 12 October 1984
Status: Satisfied on 8 May 2017
Persons entitled: Northern Clubs Federation Brewery Limited
Description: Blyth golf club, club house, new delaval blyth…