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

STOCKSFIELD GOLF CLUB LIMITED

THE CLUBHOUSE, NEW RIDLEY ROAD, NEW RIDLEY , STOCKSFIELD, NORTHUMBERLAND, NE43 7RE,
Company Registration Number
01274624
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stocksfield Golf Club Ltd
STOCKSFIELD GOLF CLUB LIMITED was founded on 1976-08-24 and has its registered office in New Ridley , Stocksfield. The organisation's status is listed as "Active". Stocksfield 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 TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STOCKSFIELD GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE
NEW RIDLEY ROAD
NEW RIDLEY , STOCKSFIELD
NORTHUMBERLAND
NE43 7RE
Other companies in NE43
 
Filing Information
Company Number 01274624
Company ID Number 01274624
Date formed 1976-08-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 09:27:37
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 STOCKSFIELD GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
JAMES RELPH
Company Secretary 2018-04-06
MICHAEL BYERLEY
Director 2018-04-06
WILLIAM MARTIN
Director 2009-04-03
JENNIFER PAGE
Director 2016-04-15
LESLIE PALMER
Director 2018-04-06
CAROLE SMITH
Director 2015-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GRAHAM JONES
Company Secretary 2013-03-22 2016-08-25
ANTHONY DIGIROLAMO
Director 2015-04-17 2016-04-15
PHILLIP ARMSTRONG
Director 2014-04-04 2015-05-20
HERBERT ALEXANDER GARROW
Company Secretary 2012-04-05 2013-03-22
RICHARD ARMSTRONG
Director 2011-04-08 2012-04-05
JOHN BRINKHURST
Director 2006-03-31 2012-04-05
MARK ANDREW CASTLE
Director 2011-04-08 2012-04-05
SONJA DINNING
Director 2011-04-08 2012-04-05
MICHAEL BERNARD ARMSTRONG
Director 2009-04-03 2011-04-08
RICHARD ARMSTRONG
Director 2009-04-03 2010-04-09
BRENDA BROWN
Director 2009-03-17 2010-03-22
MURIEL DEVERE
Director 2006-11-21 2009-03-17
HERBERT ALEXANDER GARROW
Company Secretary 2004-04-02 2008-03-28
THOMAS GUY WOOD DINNING
Director 2007-03-30 2008-03-28
EVAN EDWARDS
Director 1998-03-20 2007-03-30
THOMAS GUY WOOD DINNING
Director 2002-03-22 2006-03-31
DAVID BENNETT
Director 2003-04-04 2005-04-01
ANTHONY CHARLES DIGIROLAMO
Director 2003-04-04 2005-04-01
BRIAN SLADE
Company Secretary 1996-03-22 2004-04-02
ANNE DUFFUS
Director 2002-03-22 2002-11-12
ETHEL EDWARDS
Director 2000-11-12 2002-11-12
JOHN BRINKHURST
Director 1998-03-20 2002-03-22
RICHARD ARMSTRONG
Director 1999-03-19 1999-08-15
TIMOTHY DOCKING
Director 1997-03-21 1999-03-19
CHRISTOPHER WILLIAM JAMES WALKER
Company Secretary 1995-08-17 1996-03-22
ETHEL MABLE EDWARDS
Director 1994-03-18 1995-11-21
WILLIAM MARTIN
Company Secretary 1994-03-18 1995-08-17
THOMAS GUY WOOD DINNING
Director 1992-04-05 1995-02-24
DONALD BRADLEY MOON
Company Secretary 1992-04-05 1994-03-18

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
2024-04-24DIRECTOR APPOINTED MR DARREN NICHOL
2024-04-23APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BROWN
2024-04-23APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOCKING
2024-04-23DIRECTOR APPOINTED MR TREVOR LIDDLE
2023-10-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRAM
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYERLEY
2022-04-25AP01DIRECTOR APPOINTED TIMOTHY DOCKING
2021-09-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26TM02Termination of appointment of William Martin on 2021-07-19
2021-04-29TM02Termination of appointment of James Relph on 2021-04-16
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2021-04-27AP01DIRECTOR APPOINTED MR JAMES RELPH
2021-04-27AP03Appointment of Mr William Martin as company secretary on 2021-04-16
2021-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-08-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20AP01DIRECTOR APPOINTED MR STEVEN PEARSON
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PALMER
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SIMPSON
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER PAGE
2019-08-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE SMITH
2019-04-16AP01DIRECTOR APPOINTED MR GRAEME SIMPSON
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10AP03Appointment of Mr James Relph as company secretary on 2018-04-06
2018-04-10AP01DIRECTOR APPOINTED MR MICHAEL BYERLEY
2018-04-10AP01DIRECTOR APPOINTED MR LESLIE PALMER
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENTON
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN NICHOL
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM JONES
2016-09-08TM02Termination of appointment of Roger Graham Jones on 2016-08-25
2016-05-05AP01DIRECTOR APPOINTED MRS JENNIFER PAGE
2016-04-28AP01DIRECTOR APPOINTED MR JOHN STEVENTON
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIGIROLAMO
2016-03-24AR0122/03/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ARMSTRONG
2015-05-06CH01Director's details changed for Mrs Carole Smith on 2015-05-06
2015-04-29AP01DIRECTOR APPOINTED MR ANTHONY DIGIROLAMO
2015-04-29AP01DIRECTOR APPOINTED MRS CAROLE SMITH
2015-04-28AR0122/03/15 NO MEMBER LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-16AR0122/03/14 NO MEMBER LIST
2014-04-16AP01DIRECTOR APPOINTED MR PHILLIP ARMSTRONG
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REED
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY HOWDON
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0122/03/13 NO MEMBER LIST
2013-03-28AP03SECRETARY APPOINTED MR ROGER GRAHAM JONES
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT GARROW
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY HERBERT GARROW
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-12AR0122/03/12 NO MEMBER LIST
2012-04-10AP03SECRETARY APPOINTED MR HERBERT ALEXANDER GARROW
2012-04-10AP01DIRECTOR APPOINTED MR ANTONY HOWDON
2012-04-10AP01DIRECTOR APPOINTED MR ROGER GRAHAM JONES
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROWELL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MONICA MURPHY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARTLEY
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SONJA DINNING
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASTLE
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRINKHURST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0122/03/11 NO MEMBER LIST
2011-04-13AP01DIRECTOR APPOINTED MRS SONJA DINNING
2011-04-13AP01DIRECTOR APPOINTED MR RICHARD ARMSTRONG
2011-04-13AP01DIRECTOR APPOINTED MR ALAN CRAWFORD REED
2011-04-12AP01DIRECTOR APPOINTED MR HERBERT ALEXANDER GARROW
2011-04-12AP01DIRECTOR APPOINTED MR MARK ANDREW CASTLE
2011-04-12AP01DIRECTOR APPOINTED MISS MONICA ANN MURPHY
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WILKINS
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PEARSON
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PALMER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEWITT
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FORTH
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MURIEL FORSTER
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMSTRONG
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AP01DIRECTOR APPOINTED MR LESLIE PALMER
2010-04-16AR0122/03/10 NO MEMBER LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RICHARD WILKINS / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PEARSON / 22/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONNELL
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEWITT / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN HARTLEY / 22/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTLEY
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FORTH / 22/03/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BROWN
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRINKHURST / 22/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BERNARD ARMSTRONG / 22/03/2010
2010-04-13AP01DIRECTOR APPOINTED MR ANDREW JOHN NICHOL
2010-04-13AP01DIRECTOR APPOINTED MRS MURIEL ANNE FORSTER
2010-04-13AP01DIRECTOR APPOINTED MR JOSEPH CHESTER ROWELL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCDONNELL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GIBSON
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARTLEY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BROWN
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2010-02-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to STOCKSFIELD 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 STOCKSFIELD GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF DEPOSIT 1981-02-09 Outstanding J.E. STOKOE.
LEGAL CHARGE 1980-06-16 Satisfied SCOTTISH & NEWCASTLE BREWERIES LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 STOCKSFIELD GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of STOCKSFIELD GOLF CLUB LIMITED registering or being granted any patents
Domain Names

STOCKSFIELD GOLF CLUB LIMITED owns 1 domain names.

sgcgolf.co.uk  

Trademarks
We have not found any records of STOCKSFIELD GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKSFIELD 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 (93120 - Activities of sport clubs) as STOCKSFIELD GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STOCKSFIELD 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 STOCKSFIELD 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 STOCKSFIELD 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.
    Other companies at postcode NE43 7RE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4