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

BLACKWELL GRANGE GOLF CLUB LIMITED

THE CLUB HOUSE, SNIPE LANE, DARLINGTON, COUNTY DURHAM, DL2 2SA,
Company Registration Number
00794004
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Blackwell Grange Golf Club Ltd
BLACKWELL GRANGE GOLF CLUB LIMITED was founded on 1964-03-02 and has its registered office in Darlington. The organisation's status is listed as "Active". Blackwell Grange 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 SMALL
Key Data
Company Name
BLACKWELL GRANGE GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUB HOUSE
SNIPE LANE
DARLINGTON
COUNTY DURHAM
DL2 2SA
Other companies in DL2
 
Filing Information
Company Number 00794004
Company ID Number 00794004
Date formed 1964-03-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB257865610  
Last Datalog update: 2024-04-06 20:31:23
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 BLACKWELL GRANGE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
NEIL CLARKE
Company Secretary 2014-05-01
NIGEL ALDERSON
Director 2017-02-15
JONATHAN RICHARD BRADLEY
Director 2017-02-02
DOUGLAS CAMPBELL CHRISTIE
Director 2018-02-08
NEIL CLARKE
Director 2014-05-01
JOHN ALISTER EDGAR
Director 2014-06-01
NICHOLAS MORRIS GIBSON
Director 2016-02-04
REBECCA LOUISE GIBSON
Director 2017-02-02
NEIL LAWSON SAYERS
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SIDNEY BOANSON
Director 2014-07-01 2017-01-12
DOUGLAS CAMPBELL CHRISTIE
Company Secretary 2010-09-20 2014-04-30
DOUGLAS CAMPBELL CHRISTIE
Director 2010-02-04 2014-04-30
PETER BRIAN BURKILL
Director 2009-02-05 2014-02-07
ALAN CLOUGH
Director 2008-02-07 2010-12-23
PHILIP WRAITH
Company Secretary 2006-02-02 2010-08-21
FRANCIS ANTHONY COOKE
Director 2008-02-07 2010-02-04
LEE BENNETT
Director 2009-06-29 2009-08-06
JOHN CAMPBELL
Director 2006-02-27 2009-06-22
NIGEL ALDERSON
Director 2006-02-03 2009-02-05
KATHLEEN KAMALINI CLULEE
Director 2007-02-01 2007-10-30
PETER BRIAN BURKILL
Company Secretary 1998-02-16 2006-02-02
PETER BRIAN BURKILL
Director 1992-03-01 2006-02-02
FRANCIS ANTHONY COOKE
Director 2000-02-03 2006-02-02
DAVID STEWART DIXON
Director 2004-02-05 2004-10-12
IAN GALLOWAY DAVIE
Director 2002-02-07 2004-02-05
CHARLES DENNIS EARLE
Director 2001-02-01 2004-02-05
ALAN CLOUGH
Director 1998-02-05 2002-02-07
ROLAND JAMES BROWN
Director 1998-02-05 2001-01-24
JOHN PARKIN BAINBRIDGE
Director 1997-02-06 2000-02-03
FRANK HEWITSON
Company Secretary 1992-03-01 1998-02-05
CAMPBELL BROWN DAWSON
Director 1994-02-03 1998-02-05
WILLIAM BAINBRIDGE
Director 1992-03-01 1997-02-06
ROWLAND JAMES BROWN
Director 1994-02-03 1996-02-01
IAN GALLOWAY DAVIE
Director 1992-03-01 1994-01-31
RONALD DIXON
Director 1992-03-01 1992-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALISTER EDGAR BGGC TRADING LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
JOHN ALISTER EDGAR JOHN ALISTER EDGAR LIMITED Director 2015-05-27 CURRENT 2015-05-27 Dissolved 2017-09-19

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
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-02-15APPOINTMENT TERMINATED, DIRECTOR PHILIP ADRIAN ROCKET
2024-02-15DIRECTOR APPOINTED MR RICHARD HOWARD PARKER
2023-03-07CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MR NICHOLAS VINCENT SAUNDERS
2023-02-23APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD BRADLEY
2023-02-23APPOINTMENT TERMINATED, DIRECTOR BRIDGET ANNE HALL
2023-02-23DIRECTOR APPOINTED MR PAUL DAVID DUMMETT
2023-02-23DIRECTOR APPOINTED MR ANDREW JOHN JAMIESON
2023-01-23SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-10SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JEFFREY BANHAM
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR PHILIP ADRIAN ROCKET
2021-02-16AP01DIRECTOR APPOINTED MR ADAM GEORGE ROCHESTER
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CAMPBELL CHRISTIE
2021-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-17AP01DIRECTOR APPOINTED MISS BRIDGET ANNE HALL
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALDERSON
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-25AP01DIRECTOR APPOINTED MRS SUSAN THEAKSTON
2020-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-11AP01DIRECTOR APPOINTED MR ARTHUR JEFFREY BANHAM
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LAWSON SAYERS
2019-12-18AP01DIRECTOR APPOINTED MRS JUDITH ANNE SUMMERSON
2019-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE GIBSON
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL CHRISTIE
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD MCCABE
2018-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-03-30AAMDAmended small company accounts made up to 2016-09-30
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-23AP01DIRECTOR APPOINTED MR NIGEL ALDERSON
2017-02-23AP01DIRECTOR APPOINTED MISS REBECCA LOUISE GIBSON
2017-02-23AP01DIRECTOR APPOINTED MR JONATHAN RICHARD BRADLEY
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SUMMERSON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEATON
2017-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SIDNEY BOANSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN STACE
2016-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-04AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-04AP01DIRECTOR APPOINTED MR NICHOLAS MORRIS GIBSON
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PAUL GENT
2015-03-20AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-23AP01DIRECTOR APPOINTED MR NEIL CLARKE
2015-01-23AP01DIRECTOR APPOINTED MR NEIL LAWSON SAYERS
2014-07-15AP01DIRECTOR APPOINTED MR JOHN SIDNEY BOANSON
2014-07-15AP01DIRECTOR APPOINTED MR JOHN ALISTER EDGAR
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLAR
2014-05-06AP03SECRETARY APPOINTED MR NEIL CLARKE
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CHRISTIE
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS CHRISTIE
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND SMITH
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND SMITH
2014-03-18AR0101/03/14 NO MEMBER LIST
2014-02-21AP01DIRECTOR APPOINTED MR EDMUND RONALD SMITH
2014-02-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN STACE
2014-02-21AP01DIRECTOR APPOINTED MRS JUDITH ANNE SUMMERSON
2014-02-21AP01DIRECTOR APPOINTED MR DAVID JOHN HEATON
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURKILL
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MARSH
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKE
2014-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM THE CLUB HOUSE BRIAR CLOSE DARLINGTON CO. DURHAM DL3 8QX
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007940040010
2013-03-14AR0101/03/13 NO MEMBER LIST
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CAMPBELL CHRISTIE / 31/12/2011
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERSON
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WALSH
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-11-19RES13COMPANY BUSINESS 08/11/2012
2012-03-19AR0101/03/12 NO MEMBER LIST
2012-03-19AP01DIRECTOR APPOINTED MR IAN STEVEN FLEMING
2012-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-26AP01DIRECTOR APPOINTED MR FRANCIS JAMES WALSH
2011-10-26AP01DIRECTOR APPOINTED MR PETER MILFORD MILLAR
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITHSON
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES
2011-03-15AR0101/03/11 NO MEMBER LIST
2011-02-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-14RES01ALTER ARTICLES 03/02/2011
2011-02-07AP01DIRECTOR APPOINTED MR. RONALD PAUL GENT
2011-02-07AP01DIRECTOR APPOINTED MR. JOHN BARRY SUMMERSON
2011-02-07AP01DIRECTOR APPOINTED MR. KENNETH OWEN MARSH
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CLOUGH
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRAITH
2010-09-30AP03SECRETARY APPOINTED MR DOUGLAS CAMPBELL CHRISTIE
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP WRAITH
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-01AR0101/03/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WRAITH / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR WALKE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SMITHSON / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLOUGH / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CAMPBELL CHRISTIE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRIAN BURKILL / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WRAITH / 01/03/2010
2010-02-24RES01ALTER MEM AND ARTS 04/02/2010
2010-02-09AP01DIRECTOR APPOINTED MR ROGER DAVID JAMES
2010-02-05AP01DIRECTOR APPOINTED MR MARK LEONARD MCCABE
2010-02-05AP01DIRECTOR APPOINTED MR ANDREW THOMAS
2010-02-05AP01DIRECTOR APPOINTED MR DOUGLAS CAMPBELL CHRISTIE
2010-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS COOKE
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YOUNG
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to BLACKWELL GRANGE 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 BLACKWELL GRANGE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Outstanding DARLINGTON BOROUGH COUNCIL
DEBENTURE 1999-04-14 Outstanding YORKSHIRE BANK PLC
DEBENTURE 1989-11-15 Satisfied VAUX GROUP PLC
DEBENTURE 1988-10-21 Satisfied VAUX GROUP PLC
LEGAL CHARGE 1986-12-23 Satisfied SCOTTISH & NEWCASTLE BREWERIES PUBLIC LIMITED COMPANY
FURTHER CHARGE 1984-12-23 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
LEGAL CHARGE 1984-07-03 Satisfied SCOTTISH & NEWCASTLE BREWERES PLC
FURTHER CHARGE 1966-09-18 Satisfied DARLINGTON BUILDING SOCIETY
MORTGAGE SUBSISTUTING LAND RELEASED FROM A MORTGAGE DATED 6/7/64 1966-09-17 Satisfied DARLINGTON BUILDING SOCIETY
MORTGAGE 1964-07-06 Satisfied DARLINGTON BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
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 BLACKWELL GRANGE GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of BLACKWELL GRANGE GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKWELL GRANGE GOLF CLUB LIMITED
Trademarks
We have not found any records of BLACKWELL GRANGE GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKWELL GRANGE 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 (93110 - Operation of sports facilities) as BLACKWELL GRANGE GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKWELL GRANGE 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 BLACKWELL GRANGE 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 BLACKWELL GRANGE 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 DL2 2SA