Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBIGGIN GOLF CLUB LIMITED
Company Information for

NEWBIGGIN GOLF CLUB LIMITED

CLUBHOUSE PROSPECT PLACE, NEWBIGGIN-BY-THE-SEA, NORTHUMBERLAND, NE64 6DW,
Company Registration Number
00082700
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newbiggin Golf Club Ltd
NEWBIGGIN GOLF CLUB LIMITED was founded on 1904-11-28 and has its registered office in Northumberland. The organisation's status is listed as "Active". Newbiggin Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWBIGGIN GOLF CLUB LIMITED
 
Legal Registered Office
CLUBHOUSE PROSPECT PLACE
NEWBIGGIN-BY-THE-SEA
NORTHUMBERLAND
NE64 6DW
Other companies in NE64
 
Filing Information
Company Number 00082700
Company ID Number 00082700
Date formed 1904-11-28
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB176544734  
Last Datalog update: 2024-04-07 01:55:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWBIGGIN GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
WALLY BELDON
Director 2018-01-10
ERNEST BELL
Director 2008-03-28
JOHN BELL
Director 2004-03-27
RODNEY STUART BINNS
Director 2014-01-22
BRIAN ELLIOTT
Director 2016-01-20
JEFFREY GASCOIGNE
Director 2014-01-22
GEORGE RICHARD HOLT
Director 2014-01-22
WILLIAM HUME
Director 2017-01-20
CRAIG PENNY
Director 2016-01-20
PAUL BIRKETT SMITH
Director 2014-01-22
RONALD TAYLOR
Director 2005-01-22
TREVOR WHITE
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
BILLY BENNETT
Director 2014-01-22 2015-02-24
WALLY BELDON
Director 2010-01-14 2014-10-27
LESLIE JOHN DAWSON
Director 2013-01-12 2014-01-22
JOHN ALAN DICKINSON
Director 2004-03-27 2012-01-11
FRANK FLETCHER
Company Secretary 2009-01-14 2011-01-12
FRANK FLETCHER
Director 2004-03-27 2011-01-12
MICHAEL DENNIS FITTON
Director 2006-01-16 2010-10-31
JAMES STOREY
Company Secretary 2004-03-27 2009-01-14
JOHN HENRY FOGG
Director 2004-03-10 2006-12-31
GEORGE WILLIAM BEATTIE
Company Secretary 1995-02-01 2004-04-30
OLIVER EVANS
Director 1999-01-27 2003-06-01
THOMAS RAYMOND CONNELL
Director 1994-03-07 2000-08-10
PETER WILLIAM CROOK
Director 1997-01-22 1999-08-10
JAMES ALLSOPP
Director 1992-03-07 1999-01-27
DAVID GAIR
Director 1997-01-22 1998-06-06
RONALD BENNETT
Director 1997-01-22 1997-05-22
JOHN HENRY FOGG
Director 1994-03-07 1997-01-22
LAWRENCE DUDDRIDGE
Director 1992-03-07 1996-01-31
GEORGE BIRRELL WALKER
Company Secretary 1994-01-30 1995-02-01
DAVID ALLAN BLAIR
Director 1992-03-07 1995-01-25
DEREK LYALL
Company Secretary 1992-03-07 1994-01-26
EDWARD CHARLTON
Director 1992-03-07 1993-01-27
DAVID ASLETT
Director 1992-03-07 1992-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE RICHARD HOLT NIGHTWATCHMAN LIMITED Director 2003-04-28 CURRENT 2003-04-24 Dissolved 2013-11-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-03-18APPOINTMENT TERMINATED, DIRECTOR DAVID BUSHBY
2024-03-18DIRECTOR APPOINTED MR MATTHEW JAMES STEWART
2024-03-18DIRECTOR APPOINTED MR JEREMY SMITH
2024-03-18DIRECTOR APPOINTED MR COLIN HUDSON
2024-03-18DIRECTOR APPOINTED MR MARC WARRANDER
2024-03-18DIRECTOR APPOINTED MR ANTHONY MICHAEL PRINGLE
2024-03-18CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-18AP01DIRECTOR APPOINTED MR MATTHEW JAMES STEWART
2024-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUSHBY
2024-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2024-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FREKERICK CLARK
2023-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PENNY
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOEL DAVID ROBINSON
2023-10-03Termination of appointment of Michael Noel David Robinson on 2023-10-03
2023-10-03TM02Termination of appointment of Michael Noel David Robinson on 2023-10-03
2023-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NOEL DAVID ROBINSON
2023-07-25CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-07-25CS01CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-03-13DIRECTOR APPOINTED WALTON BELDON
2023-03-13DIRECTOR APPOINTED RYAN LEE JONES
2023-03-13DIRECTOR APPOINTED ANDREW GEORGE BAXTER
2023-03-13AP01DIRECTOR APPOINTED WALTON BELDON
2023-03-09APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON
2023-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORTON
2023-02-21APPOINTMENT TERMINATED, DIRECTOR ERNEST BELL
2023-02-21APPOINTMENT TERMINATED, DIRECTOR GEORGE RICHARD HOLT
2023-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BELL
2023-01-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-10Memorandum articles filed
2023-01-10MEM/ARTSARTICLES OF ASSOCIATION
2023-01-10RES01ADOPT ARTICLES 10/01/23
2022-11-25RES01ADOPT ARTICLES 25/11/22
2022-09-07APPOINTMENT TERMINATED, DIRECTOR PAUL BIRKETT SMITH
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BIRKETT SMITH
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-03-24AP01DIRECTOR APPOINTED MR RUSSELL JACQUES
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED BARRY JAMES SOUTHERN
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE
2021-08-05AP03Appointment of Mr Michael Noel David Robinson as company secretary on 2021-07-31
2021-08-04TM02Termination of appointment of John Young on 2021-07-31
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-05-11AP01DIRECTOR APPOINTED MR JAMES FREKERICK CLARK
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BELL
2020-06-25AP03Appointment of Mr John Young as company secretary on 2020-01-25
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2020-06-15CH01Director's details changed for Mr Brian Elliott on 2020-06-15
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BAKER
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD TOWERS
2020-02-21RES01ADOPT ARTICLES 21/02/20
2020-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-06AP01DIRECTOR APPOINTED MR WILLIAM DAVID BAKER
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD TAYLOR
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-10CH01Director's details changed for Mr Paul Birkett Smith on 2019-07-09
2019-07-09CH01Director's details changed for Mr George Richard Holt on 2019-07-09
2019-06-04AP01DIRECTOR APPOINTED MRS EILEEN BUSHBY
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES
2018-03-08AP01DIRECTOR APPOINTED MR WALLY BELDON
2018-01-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-06-27AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR WILLIAM HUME
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN METCALF
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRAIN ELLIOTT / 01/03/2017
2016-03-09AR0107/03/16 NO MEMBER LIST
2016-02-03AP01DIRECTOR APPOINTED MR BRAIN ELLIOTT
2016-02-03AP01DIRECTOR APPOINTED MR CRAIG PENNY
2016-02-03AP01DIRECTOR APPOINTED MR SEAN METCALF
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOGG
2016-02-02AA31/10/15 TOTAL EXEMPTION SMALL
2015-03-09AR0107/03/15 NO MEMBER LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ELDON RAMSHAW
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BILLY BENNETT
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WALLY BELDON
2015-02-24AA31/10/14 TOTAL EXEMPTION FULL
2014-03-26AR0107/03/14 NO MEMBER LIST
2014-03-26AP01DIRECTOR APPOINTED MR BILLY BENNETT
2014-03-26AP01DIRECTOR APPOINTED MR RODNEY STUART BINNS
2014-03-26AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARSHALL
2014-03-26AP01DIRECTOR APPOINTED MR PAUL HOGG
2014-03-26AP01DIRECTOR APPOINTED MR PAUL BIRKETT SMITH
2014-03-26AP01DIRECTOR APPOINTED MR GEORGE RICHARD HOLT
2014-03-26AP01DIRECTOR APPOINTED MR JEFFREY GASCOIGNE
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTISON
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH OLIPHANT
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAWSON
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE DAWSON
2014-02-18AA31/10/13 TOTAL EXEMPTION FULL
2013-06-11AA31/10/12 TOTAL EXEMPTION FULL
2013-03-21AR0107/03/13 NO MEMBER LIST
2013-03-21AP01DIRECTOR APPOINTED MR LESLIE JOHN DAWSON
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRYAN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLEY
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICKINSON
2013-03-21AP01DIRECTOR APPOINTED MR ELDON GRAHAM RAMSHAW
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NIXON
2012-03-14AR0107/03/12 NO MEMBER LIST
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITTON
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALLY BELON / 14/01/2010
2012-02-10AA31/10/11 TOTAL EXEMPTION FULL
2011-03-08AR0107/03/11 NO MEMBER LIST
2011-02-22AA31/10/10 TOTAL EXEMPTION FULL
2011-02-11AP01DIRECTOR APPOINTED MR ANDREW MALLEY
2011-02-11AP01DIRECTOR APPOINTED MR JOHN HENRY PATTISON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FLETCHER
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY FRANK FLETCHER
2010-03-22AR0107/03/10 NO MEMBER LIST
2010-03-22AP01DIRECTOR APPOINTED MR WALLY BELON
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WHITE / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD TAYLOR / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'BRYAN / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NIXON / 22/03/2010
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLEY
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYMOND LAWSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK FLETCHER / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DENNIS FITTON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN DICKINSON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELL / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST BELL / 22/03/2010
2010-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-03-24363aANNUAL RETURN MADE UP TO 07/03/09
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY JAMES STOREY
2009-03-24288aDIRECTOR APPOINTED MR JOHN O'BRYAN
2009-03-24288aDIRECTOR APPOINTED MR JOSEPH OLIPHANT
2009-03-24288aSECRETARY APPOINTED MR FRANK FLETCHER
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-05-06363aANNUAL RETURN MADE UP TO 07/03/08
2008-05-06288aDIRECTOR APPOINTED MR ERNEST BELL
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN SNAITH
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR MARK HUGHES
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN FOGG
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-03-20363aANNUAL RETURN MADE UP TO 07/03/07
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to NEWBIGGIN GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBIGGIN GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-06-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-28 Satisfied VAUX GROUP PLC
FURTHER CHARGE 1991-05-29 Satisfied VAUX GROUP PLC
FURTHER CHARGE 1981-08-21 Satisfied VAUX BREWERIES LTD.
MORTGAGE 1974-01-31 Satisfied VAUX BREWERIES LTD.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBIGGIN GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of NEWBIGGIN GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBIGGIN GOLF CLUB LIMITED
Trademarks
We have not found any records of NEWBIGGIN GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBIGGIN GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as NEWBIGGIN GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWBIGGIN GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBIGGIN GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBIGGIN GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.