HOUGHTON-LE-SPRING GOLF CLUB,LIMITED(THE)
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » DH5 8LU

Company number 00285957
Status Active
Incorporation Date 21 March 1934
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COPT HILL, HOUGHTON-LE-SPRING, TYNE & WEAR, DH5 8LU
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 20 December 2016 with updates; Satisfaction of charge 002859570011 in full. The most likely internet sites of HOUGHTON-LE-SPRING GOLF CLUB,LIMITED(THE) are www.houghtonlespringgolf.co.uk, and www.houghton-le-spring-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. Houghton Le Spring Golf Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00285957. Houghton Le Spring Golf Club Limited The has been working since 21 March 1934. The present status of the company is Active. The registered address of Houghton Le Spring Golf Club Limited The is Copt Hill Houghton Le Spring Tyne Wear Dh5 8lu. . FREEMAN, David is a Secretary of the company. ELLISON, John Francis is a Director of the company. RIDLEY, Charles Edward is a Director of the company. Secretary FERGUSON, Graeme has been resigned. Secretary WALES, Nicholas has been resigned. Secretary WALES, Nicholas has been resigned. Director BELSHAW, James Errington has been resigned. Director ELLISON, Jack has been resigned. Director FERGUSON, Graeme has been resigned. Director HENDERSON, William S has been resigned. Director HUNTER, Stuart has been resigned. Director KENNEDY, Alan has been resigned. Director KENNEDY, Alan has been resigned. Director LAUDERDALE, Roger has been resigned. Director PULLAN, Stan has been resigned. Director ROBINSON, Kelvin has been resigned. Director WALES, Nicholas has been resigned. Director YOUNG, Ann has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
FREEMAN, David
Appointed Date: 08 December 2007

Director
ELLISON, John Francis
Appointed Date: 31 December 2003
79 years old

Director
RIDLEY, Charles Edward
Appointed Date: 07 December 2015
73 years old

Resigned Directors

Secretary
FERGUSON, Graeme
Resigned: 30 December 2006
Appointed Date: 01 January 2006

Secretary
WALES, Nicholas
Resigned: 08 December 2008
Appointed Date: 01 January 2007

Secretary
WALES, Nicholas
Resigned: 31 December 2005

Director
BELSHAW, James Errington
Resigned: 31 December 2015
Appointed Date: 20 December 2012
74 years old

Director
ELLISON, Jack
Resigned: 31 December 2005
Appointed Date: 31 December 2003
79 years old

Director
FERGUSON, Graeme
Resigned: 31 December 2006
Appointed Date: 31 December 2004
67 years old

Director
HENDERSON, William S
Resigned: 21 December 1997
Appointed Date: 31 December 1993
95 years old

Director
HUNTER, Stuart
Resigned: 31 December 2006
Appointed Date: 01 January 2006
79 years old

Director
KENNEDY, Alan
Resigned: 31 December 2004
Appointed Date: 20 November 2002
78 years old

Director
KENNEDY, Alan
Resigned: 31 December 2000
78 years old

Director
LAUDERDALE, Roger
Resigned: 30 December 2006
Appointed Date: 01 January 2006
78 years old

Director
PULLAN, Stan
Resigned: 31 December 2003
Appointed Date: 21 December 1997
81 years old

Director
ROBINSON, Kelvin
Resigned: 20 November 2002
Appointed Date: 31 December 2000
53 years old

Director
WALES, Nicholas
Resigned: 08 December 2008
Appointed Date: 01 January 2007
85 years old

Director
YOUNG, Ann
Resigned: 20 December 2012
Appointed Date: 01 January 2007
79 years old

Persons With Significant Control

Mr Charles Edward Ridley
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

HOUGHTON-LE-SPRING GOLF CLUB,LIMITED(THE) Events

08 Jan 2017
Total exemption full accounts made up to 30 September 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
02 Nov 2016
Satisfaction of charge 002859570011 in full
13 Oct 2016
Registration of charge 002859570012, created on 12 October 2016
19 Aug 2016
Registration of charge 002859570011, created on 8 August 2016
...
... and 117 more events
29 Feb 1988
Full accounts made up to 30 September 1987

08 Feb 1988
Annual return made up to 31/12/87

19 Feb 1987
Full accounts made up to 30 September 1986

21 Jan 1987
Annual return made up to 31/12/86

21 Mar 1934
Incorporation

HOUGHTON-LE-SPRING GOLF CLUB,LIMITED(THE) Charges

12 October 2016
Charge code 0028 5957 0012
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Houghton-le-spring golf club the club house copt hill…
8 August 2016
Charge code 0028 5957 0011
Delivered: 19 August 2016
Status: Satisfied on 2 November 2016
Persons entitled: The Co-Operative Bank PLC
Description: Houghton le sping golf club the club house capt hill…
13 March 2007
Legal charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 25.723 acres of f/h land at warden law houghton-le-spring…
30 November 2006
Charge of whole
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: Brian Turnbull Julius Stevens and Andrew Herbert Lane
Description: All the f/h property k/a approximately 25.723 acres of land…
5 March 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 1 December 2006
Persons entitled: Interbrew UK Limited
Description: F/H property k/a houghton le springs golf club the club…
18 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 8 March 2016
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a the houghton lespring golf course copt…
10 June 1992
Further charge
Delivered: 12 June 1992
Status: Satisfied on 8 March 2016
Persons entitled: Vaux Group PLC
Description: Land and blds on the north west side of rough dene…
28 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 8 February 2001
Persons entitled: Vaux Group PLC
Description: Land & buildings on the north west side of rough deneburn…
20 June 1988
Promissory note
Delivered: 24 June 1988
Status: Satisfied on 8 February 2001
Persons entitled: Vaux Group PLC.
Description: F/Hold land and buildings on the north west side of rough…
4 December 1985
Further charge
Delivered: 7 December 1985
Status: Satisfied on 8 February 2001
Persons entitled: Vaux Group PLC.
Description: The clubs f/h property at copt hill houghton le spring tyne…
23 November 1979
Legal charge
Delivered: 28 November 1979
Status: Satisfied on 8 February 2001
Persons entitled: Vaux Brewsries LTD.
Description: F/H land & buildings on the north west side of rough dene…
7 July 1934
Series of debentures
Delivered: 7 July 1934
Status: Satisfied on 8 February 2001