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

SEAHAM HARBOUR GOLF CLUB LIMITED

CLUB HOUSE, SEAHAM, CO DURHAM, SR7 7RD,
Company Registration Number
00115079
Private Limited Company
Active

Company Overview

About Seaham Harbour Golf Club Ltd
SEAHAM HARBOUR GOLF CLUB LIMITED was founded on 1911-04-03 and has its registered office in Co Durham. The organisation's status is listed as "Active". Seaham Harbour Golf Club Limited is a Private Limited Company 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
SEAHAM HARBOUR GOLF CLUB LIMITED
 
Legal Registered Office
CLUB HOUSE
SEAHAM
CO DURHAM
SR7 7RD
Other companies in SR7
 
Filing Information
Company Number 00115079
Company ID Number 00115079
Date formed 1911-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 10:48:57
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 SEAHAM HARBOUR GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD FOOTS
Company Secretary 2010-05-26
VICTORIA ETTIENE BRAMLEY
Director 2016-09-30
DAVID ROBERT ROY CALVERT
Director 2008-12-03
IAIN HAMILTON CALVERT
Director 2010-12-10
JOHN RICHARD FOOTS
Director 2004-12-10
JOHN LAWRENCE GOODWILL
Director 2010-01-20
TERRY JOHNSON
Director 2016-09-30
PAUL DAVID PRICE
Director 2010-01-20
THOMAS OSMOND THIRKELL
Director 2010-01-20
STUART TUTHILL
Director 2010-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN FOOTS
Director 1995-12-05 2016-09-30
CHARLES JOHNSTON
Director 1993-12-08 2016-06-11
DAVID GALLANT
Director 1996-11-22 2010-12-10
DAVID RICHARD GILL
Director 1991-12-20 2010-12-10
ROBERT LUMLEY
Director 2004-12-10 2010-12-10
KEVIN WAKE
Company Secretary 1998-01-01 2010-05-26
KENNETH DAGG
Director 2006-12-06 2010-01-20
VINCENT SMITH
Director 1991-12-20 2010-01-20
KEVIN WAKE
Director 1991-12-20 2010-01-20
DAVID STEVENS
Director 2005-12-06 2008-12-03
THOMAS JULES PRESTON
Director 2003-12-12 2006-12-06
KENNETH DAGG
Director 1996-11-22 2005-12-06
WALTER CALVERT
Director 1991-12-20 2004-12-10
WILLIAM HEPPLEWHITE
Director 1991-12-20 2004-12-10
ROBERT LUMLEY
Director 1997-12-05 2003-12-12
DAVID RICHARD GILL
Company Secretary 1991-12-20 1998-01-01
GORDON TOMLINSON
Director 1994-12-08 1997-12-05
DEREK GEORGE WILLIAMSON
Director 1991-12-20 1996-11-22
BRIAN CROZIER
Director 1991-12-20 1996-09-22
JAMES DYSON
Director 1991-12-20 1995-12-05
DEREK ATKINSON
Director 1991-12-20 1994-04-20
DAVID ANDERSON
Director 1991-12-20 1993-12-08
WILLIAM NOEL COWLEY
Director 1991-12-20 1991-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT ROY CALVERT HINDHAUGH OPTICIANS LIMITED Director 2004-11-23 CURRENT 2004-09-30 Active
JOHN RICHARD FOOTS THE LEEDS BREWERY CROWD COMPANY LIMITED Director 2016-07-06 CURRENT 2013-03-28 Dissolved 2017-07-04
JOHN RICHARD FOOTS THE LEEDS BREWERY SWAN COMPANY LIMITED Director 2016-07-06 CURRENT 2011-06-23 Dissolved 2017-07-04
JOHN RICHARD FOOTS LEEDS BREWERY PUB COMPANY LIMITED Director 2016-07-06 CURRENT 2010-01-05 Dissolved 2017-07-04
JOHN RICHARD FOOTS LBC YORK LIMITED Director 2016-07-06 CURRENT 2013-06-26 Dissolved 2017-11-07
JOHN RICHARD FOOTS THE LEEDS BREWERY HOLDING COMPANY LIMITED Director 2016-07-06 CURRENT 2011-06-24 Active
JOHN RICHARD FOOTS LBC PETERGATE LIMITED Director 2016-06-06 CURRENT 2015-08-12 Dissolved 2017-07-04
JOHN RICHARD FOOTS THE HEAD OF STEAM LIMITED Director 2013-12-04 CURRENT 1979-11-21 Active
JOHN RICHARD FOOTS CAMERONS BREWERY LIMITED Director 2007-06-05 CURRENT 1998-05-27 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
2024-02-06Cancellation of shares. Statement of capital on 2024-01-15 GBP 473
2024-02-05Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-02-05RES09Resolution of authority to purchase a number of shares
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-25CESSATION OF KEVIN WAKE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25Notification of a person with significant control statement
2024-01-25DIRECTOR APPOINTED LEE MEDHURST
2024-01-25AP01DIRECTOR APPOINTED LEE MEDHURST
2024-01-25PSC08Notification of a person with significant control statement
2024-01-25PSC07CESSATION OF KEVIN WAKE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-24APPOINTMENT TERMINATED, DIRECTOR VICTORIA ETTIENE BRAMLEY
2024-01-24CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2024-01-24TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ETTIENE BRAMLEY
2024-01-15RES09Resolution of authority to purchase a number of shares
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2024-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2024-01-03CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2024-01-03Cancellation of shares. Statement of capital on 2023-12-15 GBP 730
2024-01-03Purchase of own shares
2024-01-03SH06Cancellation of shares. Statement of capital on 2023-12-15 GBP 730
2024-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2024-01-03SH03Purchase of own shares
2023-10-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03DIRECTOR APPOINTED MR MICHAEL TRIPPETT
2023-02-03AP01DIRECTOR APPOINTED MR MICHAEL TRIPPETT
2022-12-23CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-11-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-22DIRECTOR APPOINTED MR KEVIN MACALLUM
2021-12-22DIRECTOR APPOINTED MR KEVIN MACALLUM
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE GOODWILL
2021-12-22DIRECTOR APPOINTED MR DEREK RITCHIE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE GOODWILL
2021-12-22AP01DIRECTOR APPOINTED MR KEVIN MACALLUM
2021-12-20CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-11-11AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25AP01DIRECTOR APPOINTED MR NEIL MCGANN
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT ROY CALVERT
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-12-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HAMILTON CALVERT
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-05-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1511
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1511
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHNSTON
2017-01-04AP01DIRECTOR APPOINTED MR TERRY JOHNSON
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOOTS
2017-01-04AP01DIRECTOR APPOINTED MRS VICTORIA ETTIENE BRAMLEY
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1511
2016-01-18AR0120/12/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1511
2015-01-19AR0120/12/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1511
2014-01-20AR0120/12/13 ANNUAL RETURN FULL LIST
2013-02-14AR0120/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-21AR0120/12/10 ANNUAL RETURN FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR STUART TUTHILL
2011-01-14AP01DIRECTOR APPOINTED MR IAIN HAMILTON CALVERT
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LUMLEY
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GILL
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLANT
2011-01-14SH0110/01/10 STATEMENT OF CAPITAL GBP 1568
2010-11-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-28AP03SECRETARY APPOINTED MR JOHN RICHARD FOOTS
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WAKE
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DAGG
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WAKE
2010-01-26AP01DIRECTOR APPOINTED MR PAUL DAVID PRICE
2010-01-26AP01DIRECTOR APPOINTED MR JOHN LAWRENCE GOODWILL
2010-01-26AP01DIRECTOR APPOINTED MR THOMAS OSMOND THIRKELL
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SMITH
2010-01-20AR0120/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAKE / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHNSTON / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GILL / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD FOOTS / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAGG / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT SMITH / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ROY CALVERT / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOOTS / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GALLANT / 04/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUMLEY / 04/01/2010
2009-12-30AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-09RES01ADOPT ARTICLES 24/11/2009
2009-01-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVIN WAKE / 30/11/2008
2009-01-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED DAVID ROBERT ROY CALVERT
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEVENS
2008-11-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-01-17363sRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-01-21363sRETURN MADE UP TO 20/12/06; NO CHANGE OF MEMBERS
2007-01-21288aNEW DIRECTOR APPOINTED
2007-01-21288bDIRECTOR RESIGNED
2007-01-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-02-09288bDIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 20/12/05; NO CHANGE OF MEMBERS
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-10363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-02-09288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-03-02363(288)DIRECTOR RESIGNED
2004-03-02363sRETURN MADE UP TO 20/12/03; CHANGE OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-05-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-04-12363sRETURN MADE UP TO 20/12/01; NO CHANGE OF MEMBERS
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 SEAHAM HARBOUR 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 SEAHAM HARBOUR GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
1919-12-29 Outstanding
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 SEAHAM HARBOUR GOLF CLUB LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where SEAHAM HARBOUR 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 SEAHAM HARBOUR 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 SEAHAM HARBOUR 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 SR7 7RD