Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON CLUB (LOW FELL) LIMITED
Company Information for

CARLTON CLUB (LOW FELL) LIMITED

BELLEVUE CHAMBERS,, BELLEVUE BANK,, GATESHEAD, NE9 6BQ,
Company Registration Number
00475164
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Carlton Club (low Fell) Ltd
CARLTON CLUB (LOW FELL) LIMITED was founded on 1949-11-19 and has its registered office in Gateshead. The organisation's status is listed as "Active". Carlton Club (low Fell) 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
CARLTON CLUB (LOW FELL) LIMITED
 
Legal Registered Office
BELLEVUE CHAMBERS,
BELLEVUE BANK,
GATESHEAD
NE9 6BQ
Other companies in NE9
 
Filing Information
Company Number 00475164
Company ID Number 00475164
Date formed 1949-11-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 17:34:41
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 CARLTON CLUB (LOW FELL) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM VARTY
Company Secretary 2016-06-23
STEPHEN CARMICHAEL
Director 2013-05-19
ANDREW FALDON
Director 2003-04-30
GEOFFREY BARRIE JOHNSON
Director 2007-05-02
KENNETH MUTCH
Director 2011-05-01
MALCOLM NICHOLSON
Director 2011-05-18
GRAHAM VARTY
Director 2016-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARDESTY
Company Secretary 2002-09-08 2016-06-23
PETER HARDESTY
Director 2002-09-08 2016-06-23
IAN KENNETH MELLERSHIP
Director 2007-05-02 2015-11-30
DAVID KEVIN HESLOP
Director 2006-04-19 2015-05-24
JOHN CHANEY
Director 2011-05-18 2014-05-20
MICHAEL CONDON
Director 2002-05-12 2011-05-18
GOFF ELLIS
Director 2007-05-02 2009-05-15
MALCOLM ANGUS JACKSON
Director 2003-04-30 2009-05-15
BRIAN DESMOND HESLOP
Director 2003-04-30 2007-01-30
ALLAN JOHN BLACKBURN
Director 2002-05-12 2006-05-31
GEORGE STEVENS
Company Secretary 1993-10-19 2002-09-10
BRIAN ROBSON EASTON
Director 1999-01-12 2002-08-04
BRIAN KELLY
Director 1994-10-25 2002-04-12
ROY WILLIAM FOSTER
Director 1994-11-20 1999-01-15
STANLEY TETLOW
Company Secretary 1991-06-07 1997-09-16
BRIAN DESMOND HESLOP
Director 1993-02-03 1994-07-27
GORDON EDWIN ARMSTRONG
Director 1993-02-03 1994-01-20
AIDAN JAMES COWLEY
Company Secretary 1993-02-03 1993-10-18
MALCOLM ANTHONY CAIRNS
Director 1993-02-03 1993-10-18
AIDAN JAMES COWLEY
Director 1993-02-03 1993-10-18
DAVID WYATT
Company Secretary 1992-02-18 1993-02-03
ALAN JOHN BLACKBURN
Director 1991-06-07 1993-02-03
MICHAEL CONDON
Director 1991-06-07 1993-02-03
JOHN FORSTER
Director 1991-07-01 1993-02-03
PETER JAMES JENNINGS
Director 1991-06-07 1993-02-03
LES KNIGHT
Director 1991-06-07 1993-02-03
BRUCE MC DOUGALL
Director 1992-02-18 1993-02-03
WILLIAM ROY CURRY
Director 1991-06-07 1992-06-27

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
2024-05-29CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-05-29CS01CONFIRMATION STATEMENT MADE ON 25/05/24, WITH NO UPDATES
2024-05-23REGISTERED OFFICE CHANGED ON 23/05/24 FROM Bellevue Chambers, Bellevue Bank, Gateshead NE9 6BQ
2024-05-23Director's details changed for Mr Kenneth Mutch on 2024-05-23
2024-05-23CH01Director's details changed for Mr Kenneth Mutch on 2024-05-23
2024-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/24 FROM Bellevue Chambers, Bellevue Bank, Gateshead NE9 6BQ
2024-05-22APPOINTMENT TERMINATED, DIRECTOR ANDREW FALDON
2024-05-22APPOINTMENT TERMINATED, DIRECTOR KEVIN OLIVER
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-05-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-05-22DIRECTOR APPOINTED MR MICHAEL ROBERT WATSON
2024-05-22AP01DIRECTOR APPOINTED MR MICHAEL ROBERT WATSON
2024-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FALDON
2024-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-05-13AA31/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JOHN INNERD
2024-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN INNERD
2023-07-2031/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-12-02PSC08Notification of a person with significant control statement
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK THOMSON
2021-12-01AP01DIRECTOR APPOINTED MR JOHN INNERD
2021-12-01CH01Director's details changed for Andrew Faldon on 2021-12-01
2021-12-01PSC07CESSATION OF MALCOLM NICHOLSON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-10-22AP03Appointment of Mr Paul Sutton as company secretary on 2020-08-12
2020-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM VARTY
2020-10-20AP01DIRECTOR APPOINTED MR PAUL SUTTON
2020-10-20CH01Director's details changed for Mr Kenneth Mutch on 2020-07-02
2020-10-20TM02Termination of appointment of Graham Varty on 2020-05-05
2020-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-05-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-07AP01DIRECTOR APPOINTED MR GRAHAM VARTY
2017-03-02AP03SECRETARY APPOINTED MR GRAHAM VARTY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARDESTY
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER HARDESTY
2017-03-02AP03SECRETARY APPOINTED MR GRAHAM VARTY
2017-03-02AP03SECRETARY APPOINTED MR GRAHAM VARTY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARDESTY
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARDESTY
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER HARDESTY
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER HARDESTY
2017-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER HARDESTY
2016-05-25AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN MELLERSHIP
2016-03-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26AR0125/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AR0125/05/14 ANNUAL RETURN FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHANEY
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHANEY
2013-09-30AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0125/05/13 ANNUAL RETURN FULL LIST
2013-06-09AP01DIRECTOR APPOINTED MR STEPHEN CARMICHAEL
2012-06-11AR0125/05/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-15AR0125/05/11 NO MEMBER LIST
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM NICHOLSON
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MUTCH
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH MELLERSHIP / 13/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BARRIE JOHNSON / 13/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HESLOP / 13/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARDESTY / 15/06/2011
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FALDON / 15/06/2011
2011-06-13AP01DIRECTOR APPOINTED MR KENNETH MUTCH
2011-06-13AP01DIRECTOR APPOINTED MR MALCOLM NICHOLSON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONDON
2011-06-09AP01DIRECTOR APPOINTED MR JOHN CHANEY
2011-06-08AP01DIRECTOR APPOINTED MR MALCOLM NICHOLSON
2011-06-08AP01DIRECTOR APPOINTED MR KENNETH MUTCH
2010-11-26AA31/01/10 TOTAL EXEMPTION FULL
2010-06-03AR0125/05/10
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JACKSON
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAGUE
2009-06-06AA31/01/09 TOTAL EXEMPTION FULL
2009-05-18363aANNUAL RETURN MADE UP TO 18/05/09
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAGUE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM JACKSON
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR GOFF ELLIS
2008-07-09AA31/01/08 TOTAL EXEMPTION FULL
2008-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-18363sANNUAL RETURN MADE UP TO 18/05/08
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21363sANNUAL RETURN MADE UP TO 18/05/07
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21363(288)DIRECTOR RESIGNED
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-05363(288)DIRECTOR RESIGNED
2006-06-05363sANNUAL RETURN MADE UP TO 18/05/06
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-06-07363sANNUAL RETURN MADE UP TO 17/05/05
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07363(288)DIRECTOR RESIGNED
2005-03-18AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-06-01363(288)DIRECTOR RESIGNED
2004-06-01363sANNUAL RETURN MADE UP TO 17/05/04
2004-03-13AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-07-29288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-26288aNEW DIRECTOR APPOINTED
2003-06-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-09363sANNUAL RETURN MADE UP TO 17/05/03
2003-03-07AAFULL ACCOUNTS MADE UP TO 31/01/03
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-27288aNEW DIRECTOR APPOINTED
2002-05-24363sANNUAL RETURN MADE UP TO 17/05/02
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-24363(288)DIRECTOR RESIGNED
2002-03-27AAFULL ACCOUNTS MADE UP TO 31/01/02
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs




Licences & Regulatory approval
We could not find any licences issued to CARLTON CLUB (LOW FELL) 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 CARLTON CLUB (LOW FELL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2000-04-20 Outstanding NORTHERN CLUBS FEDERATION BREWERY LIMITED
DEBENTURE 1993-06-21 Outstanding NORTHERN CLUBS FEDERATION BREWERY LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

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 CARLTON CLUB (LOW FELL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 8,432
Current Assets 2012-02-01 £ 10,082
Fixed Assets 2012-02-01 £ 143,804
Shareholder Funds 2012-02-01 £ 153,886
Stocks Inventory 2012-02-01 £ 1,650
Tangible Fixed Assets 2012-02-01 £ 143,804

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON CLUB (LOW FELL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON CLUB (LOW FELL) LIMITED
Trademarks
We have not found any records of CARLTON CLUB (LOW FELL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON CLUB (LOW FELL) 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 (56301 - Licensed clubs) as CARLTON CLUB (LOW FELL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARLTON CLUB (LOW FELL) 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 CARLTON CLUB (LOW FELL) 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 CARLTON CLUB (LOW FELL) 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 NE9 6BQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1