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

ASHBROOKE SPORTS CLUB LIMITED

ASHBROOKE SPORTS CLUB WEST LAWN, ASHBROOKE ROAD, SUNDERLAND, TYNE & WEAR, SR2 7HH,
Company Registration Number
04034415
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ashbrooke Sports Club Ltd
ASHBROOKE SPORTS CLUB LIMITED was founded on 2000-07-14 and has its registered office in Sunderland. The organisation's status is listed as "Active". Ashbrooke Sports Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
ASHBROOKE SPORTS CLUB LIMITED
 
Legal Registered Office
ASHBROOKE SPORTS CLUB WEST LAWN
ASHBROOKE ROAD
SUNDERLAND
TYNE & WEAR
SR2 7HH
Other companies in SR2
 
Charity Registration
Charity Number 1087978
Charity Address ASHBROOKE SPORTS & SOCIAL CLUB, ASHBROOKE, WEST LAWN, ASHBROOKE ROAD, SUNDERLAND, SR2 7HH
Charter TO PROVIDE FOR THE INHABITANTS OF SUNDERLAND AND ITS SURROUNDING AREA IN THE INTEREST OF SOCIAL WELFARE FACILITIES FOR BOWLING,CRICKET,HOCKEY,RUGBY FOOTBALL,SQUASH,TENNIS,AND OTHER HEALTHY RECREATION AND LEISURE TIME OCCUPATION IRRESPECTIVE OF ABILITY AND WITH THE OBJECT OF IMPROVING THE CONDITIONS OF LIFE FOR THE SAID INHABITANTS.
Filing Information
Company Number 04034415
Company ID Number 04034415
Date formed 2000-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796421693  
Last Datalog update: 2024-05-05 15:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASHBROOKE SPORTS 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.

Company Officers of ASHBROOKE SPORTS CLUB LIMITED

Current Directors
Officer Role Date Appointed
PAUL AIREY
Director 2016-10-24
GREGORY RICHARD APPLEGARTH
Director 2018-03-15
ANTHONY PAUL ALEXANDER CLARK
Director 2013-12-11
GEORGE STEPHEN CRUTE
Director 2013-12-11
CHRISTOPHER JOHNSTON
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER FENWICK
Director 2016-09-19 2017-11-28
CHRISTOPHER BROWN
Company Secretary 2016-10-06 2017-11-20
ROBERT BARRY GRISTWOOD
Director 2013-12-11 2017-11-09
PETER FENWICK
Company Secretary 2013-12-11 2016-09-19
ANTHONY MICHAEL WATT
Director 2013-12-11 2016-09-18
LYNN HODGKINSON
Company Secretary 2007-07-17 2013-12-11
ROBERT GEORGE DEVERSON
Director 2007-07-17 2013-12-11
GRAEME HOWARD EDMUNDSON
Director 2007-07-17 2013-12-11
DAVID PRINGLE
Director 2011-06-01 2013-12-11
ALEXANDER STUART SMILES
Director 2007-07-17 2013-12-11
CHRISTOPHER GARY BURNS
Director 2009-04-01 2012-04-28
PETER WATSON
Director 2007-07-17 2012-04-28
CHRISTOPHER JOHNSON
Director 2007-07-17 2010-06-30
PAUL ALFRED AMUNDSEN
Director 2009-04-01 2010-06-01
KEVIN BRENDAN LYONS
Director 2007-07-17 2010-03-01
GRENVILLE IRVING
Director 2007-07-17 2008-08-01
JOHN M COWLEY
Company Secretary 2000-07-14 2007-07-17
ANTHONY PAUL ALEXANDER CLARK
Director 2002-01-01 2007-07-17
JOHN M COWLEY
Director 2002-01-01 2007-07-17
STEPHEN HARRISON
Director 2000-07-14 2007-07-17
DENNIS NEW
Director 2002-01-01 2007-07-17
ANTHONY MARKHAM
Director 2000-07-14 2004-11-25
MICHAEL WOOD
Director 2002-01-01 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AIREY PAUL AIREY SURVEYORS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
PAUL AIREY BEYOND THE LENS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
PAUL AIREY AIREY & HEANEY LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active
PAUL AIREY PACS FACILITIES MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active
PAUL AIREY PAUL AIREY LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
PAUL AIREY HANOVER AIREY DEVELOPMENT LIMITED Director 2002-08-20 CURRENT 2002-08-20 Active
GREGORY RICHARD APPLEGARTH BEECHWOOD PROPERTY MANAGEMENT LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
ANTHONY PAUL ALEXANDER CLARK C.W. PARTITIONS & FLOORS LIMITED Director 2008-11-08 CURRENT 2008-11-06 Active

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
2024-04-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-28Memorandum articles filed
2024-02-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-02-26Statement of company's objects
2023-08-09CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-04-24DIRECTOR APPOINTED MR DONALD CARTER
2023-04-17DIRECTOR APPOINTED MR IAN PAUL MCCONNELL
2023-03-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Director's details changed for Mr Paul Geehan on 2022-12-20
2022-12-20Director's details changed for Mr Fred Patterson on 2022-12-20
2022-12-20Director's details changed for Mr John Gillon on 2022-12-20
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH
2022-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/22 FROM West Lawn Ashbrooke Road Sunderland Tyne & Wear SR2 7HH
2022-12-20CH01Director's details changed for Mr Fred Patterson on 2022-12-20
2022-10-18AP01DIRECTOR APPOINTED MR JOHN GILLON
2022-10-07CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-24Termination of appointment of Patricia Anne Page on 2022-09-23
2022-09-24TM02Termination of appointment of Patricia Anne Page on 2022-09-23
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2022-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GIBSON
2022-04-12AP01DIRECTOR APPOINTED MR FRED PATTERSON
2022-01-0531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JEFF MARK STOKER
2021-12-16DIRECTOR APPOINTED MR PAUL GEEHAN
2021-12-16AP01DIRECTOR APPOINTED MR PAUL GEEHAN
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JEFF MARK STOKER
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HASTINGS SMITH
2021-04-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16AP03Appointment of Mrs Patricia Anne Page as company secretary on 2020-11-16
2020-11-16AP03Appointment of Mrs Patricia Anne Page as company secretary on 2020-11-16
2020-11-16TM02Termination of appointment of Harry Parlett on 2020-11-16
2020-11-16TM02Termination of appointment of Harry Parlett on 2020-11-16
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAUL ALEXANDER CLARK
2020-01-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RICHARD APPLEGARTH
2019-09-05RES01ADOPT ARTICLES 05/09/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILSON
2019-07-04AP01DIRECTOR APPOINTED MR JEFFREY MARK STOKER
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON
2019-05-20AP01DIRECTOR APPOINTED MR JAMES HASTINGS SMITH
2019-05-20AP01DIRECTOR APPOINTED MR JAMES HASTINGS SMITH
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AIREY
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AIREY
2019-04-15AP01DIRECTOR APPOINTED MR DENNIS GIBSON
2019-04-15AP01DIRECTOR APPOINTED MR DENNIS GIBSON
2019-02-01AP01DIRECTOR APPOINTED MR ROBIN WILSON
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22AP03Appointment of Mr Harry Parlett as company secretary on 2018-06-12
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STEPHEN CRUTE
2018-05-21AP01DIRECTOR APPOINTED MR GREGORY RICHARD APPLEGARTH
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER FENWICK
2018-05-21TM02Termination of appointment of Christopher Brown on 2017-11-20
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRISTWOOD
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-11-04AP03Appointment of Dr Christopher Brown as company secretary on 2016-10-06
2016-11-04AP01DIRECTOR APPOINTED MR PETER FENWICK
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL WATT
2016-11-03TM02Termination of appointment of Peter Fenwick on 2016-09-19
2016-11-03AP01DIRECTOR APPOINTED MR PAUL AIREY
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-21AR0109/08/15 ANNUAL RETURN FULL LIST
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23ANNOTATIONOther
2015-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 040344150007
2014-11-12AR0109/08/14 ANNUAL RETURN FULL LIST
2014-02-21AP03SECRETARY APPOINTED MR PETER FENWICK
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SMILES
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRINGLE
2014-02-21AP01DIRECTOR APPOINTED MR ROBERT BARRY GRISTWOOD
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME EDMUNDSON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVERSON
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY LYNN HODGKINSON
2014-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHNSTON
2014-02-21AP01DIRECTOR APPOINTED MR ANTHONY PAUL CLARK
2014-02-21AP01DIRECTOR APPOINTED MR GEORGE STEPHEN CRUTE
2014-02-21AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL WATT
2014-01-15AA31/03/13 TOTAL EXEMPTION FULL
2013-09-04AR0109/08/13 NO MEMBER LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-22AR0109/08/12 NO MEMBER LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURNS
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WATSON
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-02-27AP01DIRECTOR APPOINTED DAVID PRINGLE
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-21AR0109/08/11 NO MEMBER LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME HOWARD EDMUNDSON / 01/01/2011
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GARY BURNS / 01/01/2011
2011-05-04AA31/03/10 TOTAL EXEMPTION FULL
2010-08-17AR0109/08/10
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AMUNDSEN
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYONS
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2010-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-08-20288aDIRECTOR APPOINTED MR PAUL ALFRED AMUNDSEN
2009-08-20288aDIRECTOR APPOINTED MR CHRISTOPHER GARY BURNS
2009-08-20363aANNUAL RETURN MADE UP TO 14/07/09
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR GRENVILLE IRVING
2009-02-24AA31/03/08 TOTAL EXEMPTION FULL
2008-11-17363aANNUAL RETURN MADE UP TO 14/07/08
2008-10-17225PREVEXT FROM 31/12/2007 TO 31/03/2008
2007-12-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-15363aANNUAL RETURN MADE UP TO 14/07/07
2007-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
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 ASHBROOKE SPORTS 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 ASHBROOKE SPORTS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-22 Outstanding THE ENGLISH SPORTS COUNCIL
LEGAL MORTGAGE 2012-06-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2012-06-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2010-03-02 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2010-03-02 Satisfied AIB GROUP (UK) PLC
CHARGE DEED 2007-11-29 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2004-03-05 Satisfied NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ASHBROOKE SPORTS CLUB LIMITED

Intangible Assets
Patents
We have not found any records of ASHBROOKE SPORTS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASHBROOKE SPORTS CLUB LIMITED
Trademarks
We have not found any records of ASHBROOKE SPORTS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASHBROOKE SPORTS 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 ASHBROOKE SPORTS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASHBROOKE SPORTS 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 ASHBROOKE SPORTS 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 ASHBROOKE SPORTS 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.