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

THE SPORTING CLUB LIMITED

WYNYARD HALL, WYNYARD, BILLINGHAM, TS22 5NF,
Company Registration Number
03171046
Private Limited Company
Active

Company Overview

About The Sporting Club Ltd
THE SPORTING CLUB LIMITED was founded on 1996-03-12 and has its registered office in Billingham. The organisation's status is listed as "Active". The Sporting Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SPORTING CLUB LIMITED
 
Legal Registered Office
WYNYARD HALL
WYNYARD
BILLINGHAM
TS22 5NF
Other companies in NE1
 
Filing Information
Company Number 03171046
Company ID Number 03171046
Date formed 1996-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 10:18:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SPORTING CLUB LIMITED
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.
Companies with same name THE SPORTING CLUB LIMITED
The following companies were found which have the same name as THE SPORTING CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SPORTING CLUB PERFORMANCE LTD FLAT 1 MASTERS LODGE JOHNSON ST LONDON LONDON E1 0BE Active Company formed on the 2013-01-21
THE SPORTING CLUB AT LAND'S END, LLC 285 PRIVATE ROAD 5980 YANTIS TX 75497 Active Company formed on the 2016-02-16
THE SPORTING CLUB AT ILLINOIS CENTER LIMITED PARTNERSHIP Delaware Unknown
THE SPORTING CLUB AT CHARTWELL INC Georgia Unknown
THE SPORTING CLUB AT CHARTWELL INC Georgia Unknown
THE SPORTING CLUB REALTY LLC West Virginia Unknown

Company Officers of THE SPORTING CLUB LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY MACKINGS
Director 2011-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
ARCHERS (SECRETARIAL) LIMITED
Company Secretary 2000-11-29 2012-01-03
DOUGLAS STUART HALL
Director 1996-07-22 2011-09-14
JOHN HALL
Director 1996-07-22 2002-05-20
RUSSELL JONES
Director 1996-07-22 2001-11-30
IAN MICHAEL WINSKELL
Company Secretary 1996-11-26 2001-04-03
WILLIAM FREDERICK SHEPHERD
Director 1996-07-22 1999-03-29
FIONA MARIE DONNELLY
Company Secretary 1998-05-15 1998-06-03
DLA NOMINEES LIMITED
Nominated Director 1996-03-12 1997-04-21
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1996-03-12 1997-04-21
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-03-12 1996-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY MACKINGS BOLDON GOLF CLUB LIMITED(THE) Director 2018-08-23 CURRENT 1925-07-17 Active
PAUL ANTHONY MACKINGS WHITBURN CHURCH OF ENGLAND ACADEMY Director 2018-07-03 CURRENT 2010-12-09 Active
PAUL ANTHONY MACKINGS DARLINGTON MOWDEN PARK RUGBY FOOTBALL CLUB LIMITED Director 2018-01-23 CURRENT 2005-12-07 Active
PAUL ANTHONY MACKINGS THE ILLUMINARE MULTI ACADEMY TRUST Director 2017-07-10 CURRENT 2017-07-10 Active
PAUL ANTHONY MACKINGS SPANISH CITY (NE) LIMITED Director 2016-06-16 CURRENT 2016-05-13 Active
PAUL ANTHONY MACKINGS CAMERON HALL HOMES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
PAUL ANTHONY MACKINGS MELROSE LEARNING TRUST Director 2014-05-02 CURRENT 2014-04-25 Active
PAUL ANTHONY MACKINGS KYMEL TRADING LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active
PAUL ANTHONY MACKINGS PAUL MACKINGS CONSULTING LIMITED Director 2013-09-05 CURRENT 2013-06-26 Active
PAUL ANTHONY MACKINGS KYMEL LIMITED Director 2013-07-30 CURRENT 2013-06-13 Active
PAUL ANTHONY MACKINGS WYNYARD GOLF AND COUNTRY CLUB LIMITED Director 2012-12-04 CURRENT 2004-11-30 Active
PAUL ANTHONY MACKINGS WYNYARD ESTATE SERVICES LIMITED Director 2012-02-03 CURRENT 1998-04-16 Active
PAUL ANTHONY MACKINGS WYNYARD ESTATES LIMITED Director 2011-09-09 CURRENT 1984-08-23 Active
PAUL ANTHONY MACKINGS ROSSINGTON HALL INVESTMENTS LIMITED Director 2011-09-09 CURRENT 1990-11-20 Active
PAUL ANTHONY MACKINGS WYNYARD HALL LIMITED Director 2011-09-09 CURRENT 2004-11-30 Active
PAUL ANTHONY MACKINGS WYNYARD DEVELOPMENTS LIMITED Director 2011-09-02 CURRENT 2003-01-16 Active
PAUL ANTHONY MACKINGS CAMERON HALL DEVELOPMENTS LIMITED Director 2011-03-09 CURRENT 1976-10-19 Active
PAUL ANTHONY MACKINGS VIMAC NORTHERN LIMITED Director 2002-05-07 CURRENT 2002-03-12 Dissolved 2013-08-24
PAUL ANTHONY MACKINGS VIMAC CENTRAL LIMITED Director 2002-05-07 CURRENT 2002-03-12 Dissolved 2014-06-30
PAUL ANTHONY MACKINGS VIMAC GROUP LIMITED Director 2002-05-07 CURRENT 2002-01-16 Dissolved 2015-08-20
PAUL ANTHONY MACKINGS VIMAC TRADING LIMITED Director 2002-05-07 CURRENT 2002-01-16 Dissolved 2015-09-11
PAUL ANTHONY MACKINGS CRAB AND LOBSTER LIMITED Director 2001-08-06 CURRENT 2001-04-06 Active
PAUL ANTHONY MACKINGS NORTH ROAD LEISURE LIMITED Director 1997-02-03 CURRENT 1997-01-13 Dissolved 2017-04-20
PAUL ANTHONY MACKINGS VIMAC ESTATES LIMITED Director 1996-01-31 CURRENT 1995-12-27 Dissolved 2015-08-20

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
2023-09-22Director's details changed for Ms Sarah-Mae Antonopoulos on 2023-09-18
2023-08-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30AP01DIRECTOR APPOINTED MRS ALLISON ANTONOPOULOS
2021-06-07AD03Registers moved to registered inspection location of Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
2021-05-11AD02Register inspection address changed to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF England
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03RP04AP01Second filing of director appointment of Ms Sarah-Mae Antonopoulos
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MACKINGS
2020-12-02AP01DIRECTOR APPOINTED MS SARAH-MAE ANTONOPOULOS
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1250000
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-09AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1250000
2015-02-09AR0107/02/15 ANNUAL RETURN FULL LIST
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1250000
2014-02-12AR0107/02/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0107/02/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/12 FROM Wynyard Hall Wynyard Billingham TS22 5NF
2012-03-28MISCSection 519
2012-03-12AUDAUDITOR'S RESIGNATION
2012-03-05AR0107/02/12 ANNUAL RETURN FULL LIST
2012-01-24RES13Resolutions passed:
  • Change ro: entries to books and registers 09/01/2012
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/12 FROM Lakeside House Kingfisher Way Stockton on Tees Teesside TS18 3NB
2012-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARCHERS (SECRETARIAL) LIMITED
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HALL
2011-09-13AP01DIRECTOR APPOINTED MR PAUL ANTHONY MACKINGS
2011-03-11AA01PREVEXT FROM 30/11/2010 TO 31/12/2010
2011-02-07AR0107/02/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-09-01MISCAUDITOR'S RESIGNATION
2010-07-23AUDAUDITOR'S RESIGNATION
2010-02-18AR0107/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS STUART HALL / 06/02/2010
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHERS (SECRETARIAL) LIMITED / 06/02/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-11363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-02-20363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-30287REGISTERED OFFICE CHANGED ON 30/07/07 FROM: BARTON HOUSE 24 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NB
2007-03-05363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-05190LOCATION OF DEBENTURE REGISTER
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-07363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-02-24363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-03-06363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-11-10AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-11-05AAFULL ACCOUNTS MADE UP TO 30/11/01
2003-03-18363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-07-10288bDIRECTOR RESIGNED
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/11/00
2002-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-23363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-12-05288bDIRECTOR RESIGNED
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 52 DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG
2001-06-21288bSECRETARY RESIGNED
2001-06-19363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-12-06288aNEW SECRETARY APPOINTED
2000-10-02225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/11/99
2000-06-01AAFULL ACCOUNTS MADE UP TO 25/07/99
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: 1 ALLISON COURT METROCENTRE GATESHEAD NE11 9YS
2000-04-03363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-06-15AAFULL ACCOUNTS MADE UP TO 26/07/98
1999-04-15288bDIRECTOR RESIGNED
1999-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-18363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THE SPORTING 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 THE SPORTING CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-05-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-09-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-26 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-07-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE SPORTING CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SPORTING CLUB LIMITED
Trademarks
We have not found any records of THE SPORTING CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SPORTING 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 (41100 - Development of building projects) as THE SPORTING CLUB LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE SPORTING 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 THE SPORTING 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 THE SPORTING 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.