WHITBURN GOLF CLUB LIMITED(THE)
TYNE & WEAR

Hellopages » Tyne and Wear » South Tyneside » NE34 7AF

Company number 00281685
Status Active
Incorporation Date 16 November 1933
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LIZARD LANE, SOUTH SHIELDS, TYNE & WEAR, NE34 7AF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 30 September 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of WHITBURN GOLF CLUB LIMITED(THE) are www.whitburngolfclub.co.uk, and www.whitburn-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eleven months. The distance to to Seaburn Rail Station is 2.8 miles; to Brockley Whins Rail Station is 3.5 miles; to Sunderland Rail Station is 4.5 miles; to Seaham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitburn Golf Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00281685. Whitburn Golf Club Limited The has been working since 16 November 1933. The present status of the company is Active. The registered address of Whitburn Golf Club Limited The is Lizard Lane South Shields Tyne Wear Ne34 7af. . BUTTON, Robert Bruce is a Secretary of the company. MCCONNELL, Ian Paul is a Director of the company. WRIGHT, Frederick William is a Director of the company. Secretary ATKINSON, Arthur has been resigned. Secretary ATKINSON, Vivienne has been resigned. Secretary BUTTON, Robert Bruce has been resigned. Secretary DAVIES, Peter has been resigned. Director BLAKEY, Ralph Eric has been resigned. Director CLAVERING, Thomas Alan has been resigned. Director DUNN, Michael Brian has been resigned. Director ELSOM, George Robert William has been resigned. Director GREENHALGH, David has been resigned. Director LOADER, Gary David has been resigned. Director MURPHY, Richard has been resigned. Director SCROWTHER, Gordon has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BUTTON, Robert Bruce
Appointed Date: 31 January 2010

Director
MCCONNELL, Ian Paul

63 years old

Director
WRIGHT, Frederick William
Appointed Date: 23 March 2016
77 years old

Resigned Directors

Secretary
ATKINSON, Arthur
Resigned: 13 January 2008
Appointed Date: 06 January 2002

Secretary
ATKINSON, Vivienne
Resigned: 06 January 2002

Secretary
BUTTON, Robert Bruce
Resigned: 14 January 2011
Appointed Date: 31 January 2010

Secretary
DAVIES, Peter
Resigned: 31 January 2010
Appointed Date: 13 January 2008

Director
BLAKEY, Ralph Eric
Resigned: 12 January 1997
104 years old

Director
CLAVERING, Thomas Alan
Resigned: 02 September 2003
Appointed Date: 05 January 2003
81 years old

Director
DUNN, Michael Brian
Resigned: 09 January 2005
Appointed Date: 15 September 2003
91 years old

Director
ELSOM, George Robert William
Resigned: 15 March 2016
Appointed Date: 30 March 2015
82 years old

Director
GREENHALGH, David
Resigned: 14 January 2011
Appointed Date: 09 January 2005
81 years old

Director
LOADER, Gary David
Resigned: 30 March 2015
Appointed Date: 13 January 2013
70 years old

Director
MURPHY, Richard
Resigned: 05 January 2003
Appointed Date: 12 January 1997
80 years old

Director
SCROWTHER, Gordon
Resigned: 13 January 2013
Appointed Date: 14 January 2011
86 years old

WHITBURN GOLF CLUB LIMITED(THE) Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
23 Dec 2016
Accounts for a small company made up to 30 September 2016
16 Jun 2016
Accounts for a small company made up to 30 September 2015
01 Apr 2016
Appointment of Mr Frederick William Wright as a director on 23 March 2016
01 Apr 2016
Termination of appointment of George Robert William Elsom as a director on 15 March 2016
...
... and 105 more events
02 Mar 1988
Annual return made up to 25/01/88

08 Feb 1988
Full accounts made up to 30 September 1987

26 Feb 1987
Full accounts made up to 30 September 1986

26 Feb 1987
Annual return made up to 26/01/87

08 Oct 1986
Particulars of mortgage/charge

WHITBURN GOLF CLUB LIMITED(THE) Charges

8 September 2014
Charge code 0028 1685 0011
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and premises being whitburn golf club at lizard…
10 June 2014
Charge code 0028 1685 0010
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 September 1997
Legal charge
Delivered: 19 September 1997
Status: Satisfied on 13 August 2014
Persons entitled: Northern Rock Building Society
Description: L/H property situate at lizard lane whitburn county tyne &…
29 July 1994
Legal charge
Delivered: 6 August 1994
Status: Satisfied on 12 December 2013
Persons entitled: North of England Building Society
Description: F/H land and buildings situate on the east side of lizard…
29 July 1994
Floating charge
Delivered: 6 August 1994
Status: Satisfied on 12 December 2013
Persons entitled: North of England Building Society
Description: Floating charge on all assets and undertaking including any…
3 June 1992
Legal charge
Delivered: 10 June 1992
Status: Satisfied on 12 December 2013
Persons entitled: North of England Building Society
Description: F/H land and buildings situate on the east side of lizard…
3 June 1992
Floating charge
Delivered: 10 June 1992
Status: Satisfied on 12 December 2013
Persons entitled: North of England Building Society
Description: A floating charge on all. Undertaking and all property and…
29 September 1986
Futher legal charge
Delivered: 8 October 1986
Status: Satisfied on 5 November 2003
Persons entitled: Vaux Group PLC
Description: F/H property k/a whitburn golf club limited lizard lane…
4 March 1982
Legal charge
Delivered: 9 March 1982
Status: Satisfied on 5 November 2003
Persons entitled: Vaux Breweries PLC
Description: Land & buildings at lizard lane, whitburn tyne and wear.
8 January 1979
Legal charge
Delivered: 15 January 1979
Status: Satisfied on 5 November 2003
Persons entitled: Vaux Breweries Limited
Description: Land & premises at lizard lane, whitburn tyne & wear title…
16 February 1934
Series of debentures
Delivered: 16 February 1934
Status: Satisfied on 16 May 1992