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

THE MORPETH GOLF CLUB LIMITED

THE CLUBHOUSE, LOANSDEAN, MORPETH, NORTHUMBERLAND, NE61 2BT,
Company Registration Number
02736294
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Morpeth Golf Club Ltd
THE MORPETH GOLF CLUB LIMITED was founded on 1992-07-31 and has its registered office in Morpeth. The organisation's status is listed as "Active". The Morpeth 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 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
THE MORPETH GOLF CLUB LIMITED
 
Legal Registered Office
THE CLUBHOUSE
LOANSDEAN
MORPETH
NORTHUMBERLAND
NE61 2BT
Other companies in NE61
 
Filing Information
Company Number 02736294
Company ID Number 02736294
Date formed 1992-07-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB621174277  
Last Datalog update: 2024-01-05 08:52:37
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 THE MORPETH GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
KEITH BROWN
Director 2017-07-31
WILLIAM EDWARD CROMAR
Director 2014-12-11
TIM DUNCAN GORMAN
Director 2017-12-07
STEVE JEMMETT
Director 2015-12-10
BEN MAXTED
Director 2017-07-31
TOMMY TURNBULL
Director 2014-05-13
ANTHONY MARK WALLER
Director 2015-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BEYNON
Director 2014-12-11 2016-07-26
MARCUS CHISHOLM
Director 2007-04-10 2015-12-10
KEITH ANDREW DAVIDSON
Director 2004-06-15 2015-12-10
ROBERT JOHN WARWICK HEFFORD
Director 2002-12-12 2011-12-08
GRAHAM HENRY EDWARD ADAMS
Director 2003-12-04 2009-12-03
MICHAEL RICHARD GOSLING
Director 2009-01-13 2009-03-01
MARTIN REGINALD HOLCOMBE
Director 2006-03-21 2008-09-19
TRACY JANE MURRAY
Company Secretary 2005-11-14 2008-06-02
ANN ELLIOT
Director 2004-12-02 2007-12-06
GEORGE IAN JENNINGS
Director 1999-06-22 2007-04-20
HARRY DOUGLAS CONE
Director 1992-12-03 2007-04-10
JAMES LUMLEY
Director 1999-12-02 2006-02-21
KEITH DOUGLAS CAZALY
Company Secretary 1994-01-10 2005-11-11
SYLVIA BROWN
Director 2001-12-06 2004-12-02
MICHAEL ATKINSON
Director 1999-12-02 2004-06-15
JOHN MICHAEL BROWN
Director 1999-12-02 2002-12-12
JOHN ROBERT KNOWLES
Director 2000-12-07 2001-12-06
ANTHONY COLTHORPE
Director 1992-07-31 1999-12-02
DOUGLAS CHARLES FINNIE
Director 1992-07-31 1999-12-02
JOHN JAMES HAWKES
Director 1993-12-02 1999-12-02
WILLIAM GUY
Director 1998-01-06 1999-02-23
NORMAN STEWART LAMB
Director 1992-07-31 1997-11-27
JOHN BROWN
Director 1992-07-31 1996-12-05
JOHN CARRUTHERS BILCLOUGH
Director 1992-07-31 1995-12-07
GORDON HOGG
Company Secretary 1992-09-08 1994-01-07
KEITH CAZALY
Director 1992-07-31 1992-12-03
MICHAEL RICHARD GOSLING
Director 1992-07-31 1992-12-03
HARRY DOUGLAS CONE
Company Secretary 1992-07-31 1992-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM DUNCAN GORMAN SPARTACUS NOMINEES LTD Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
TIM DUNCAN GORMAN TG LAW LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
BEN MAXTED EDEN FARM LIMITED Director 2016-12-08 CURRENT 1964-09-25 Active
BEN MAXTED EDEN FARMS (FROZEN FOODS) LIMITED Director 2016-11-16 CURRENT 1981-05-18 Dissolved 2017-03-07
BEN MAXTED FROZONE FOODS LIMITED Director 2016-11-16 CURRENT 2006-11-02 Dissolved 2017-04-04
BEN MAXTED HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2016-11-14 CURRENT 1967-03-16 Dissolved 2017-04-04
BEN MAXTED ANGELBELL LIMITED Director 2016-11-14 CURRENT 1989-06-30 Active - Proposal to Strike off
BEN MAXTED DAVID MILLER FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-08-14 Active
BEN MAXTED MAS FROZEN FOODS LIMITED Director 2016-11-14 CURRENT 1997-09-11 Active - Proposal to Strike off
BEN MAXTED PHOENIX FINE FOODS LIMITED Director 2016-11-14 CURRENT 1999-08-12 Active - Proposal to Strike off
BEN MAXTED KITWAVE LIMITED Director 2016-04-25 CURRENT 1987-03-24 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
2024-01-09Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-09Memorandum articles filed
2023-08-16CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-01-12DIRECTOR APPOINTED MR GEORGE RICHARD RUTHERFORD
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR LISA CATHERINE HERRON
2022-03-17AP01DIRECTOR APPOINTED MR STEVEN JOHN WELSH
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK WALLER
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TIM DUNCAN GORMAN
2021-02-17AP01DIRECTOR APPOINTED MR DAVID BAILEY
2020-08-04PSC08Notification of a person with significant control statement
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-14PSC07CESSATION OF WILLIAM EDWARD CROMAR AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD CROMAR
2019-12-19AP01DIRECTOR APPOINTED MR IAN JOHN BELSHAM
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-02-12MEM/ARTSARTICLES OF ASSOCIATION
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TOMMY TURNBULL
2018-08-17AP01DIRECTOR APPOINTED MR MARTIN CALDER
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROWN
2018-04-30AA01Previous accounting period shortened from 31/08/18 TO 31/03/18
2018-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-01-09AP01DIRECTOR APPOINTED MR TIM DUNCAN GORMAN
2018-01-04MEM/ARTSARTICLES OF ASSOCIATION
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-22AP01DIRECTOR APPOINTED KEITH BROWN
2017-08-22AP01DIRECTOR APPOINTED MR BEN MAXTED
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITFIELD-GREEN
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEYNON
2016-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-12-11AP01DIRECTOR APPOINTED MR STEVE JEMMETT
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RICKARD
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVIDSON
2015-12-11AP01DIRECTOR APPOINTED MR ANTHONY MARK WALLER
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CHISHOLM
2015-11-11AP01DIRECTOR APPOINTED MR WILLIAM EDWARD CROMAR
2015-11-11AP01DIRECTOR APPOINTED MR JOHN BEYNON
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2015-10-09AR0131/07/15 NO MEMBER LIST
2014-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-08-28AR0131/07/14 NO MEMBER LIST
2014-05-14AP01DIRECTOR APPOINTED MR TOMMY TURNBULL
2014-01-29AP01DIRECTOR APPOINTED MR PHILIP RICKARD
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA PROUDLOCK
2013-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-08-22AR0131/07/13 NO MEMBER LIST
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MARSHALL
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-08-07AR0131/07/12 NO MEMBER LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-20AP01DIRECTOR APPOINTED MRS JEAN MARSHALL
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEFFORD
2011-08-11AR0131/07/11 NO MEMBER LIST
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TURNBULL
2011-02-08RES01ALTER ARTICLES 02/12/2010
2011-02-08RES13COMPANY BUSINESS 02/12/2010
2011-01-12MEM/ARTSARTICLES OF ASSOCIATION
2010-12-09AP01DIRECTOR APPOINTED MRS SYLVIA PROUDLOCK
2010-12-09AP01DIRECTOR APPOINTED MR PETER WILSON
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-19AR0131/07/10 NO MEMBER LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS TURNBULL / 31/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW DAVIDSON / 31/07/2010
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CHISHOLM / 31/07/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHITFIELD GREEN / 05/03/2010
2009-12-29AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ADAMS
2009-08-14363aANNUAL RETURN MADE UP TO 31/07/09
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GOSLING
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-16RES01ALTER MEM AND ARTS 05/02/2009
2009-02-02288aDIRECTOR APPOINTED MICHAEL RICHARD GOSLING
2009-01-08288aDIRECTOR APPOINTED KEVIN WHITFIELD GREEN
2009-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-06RES01ALTER MEM AND ARTS 06/12/2008
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HOLCOMBE
2008-09-19363aANNUAL RETURN MADE UP TO 31/07/08
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY TRACY MURRAY
2008-05-30288aDIRECTOR APPOINTED JOHN THOMAS TURNBULL
2008-01-08288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-20288bDIRECTOR RESIGNED
2007-09-11363(288)DIRECTOR RESIGNED
2007-09-11363sANNUAL RETURN MADE UP TO 31/07/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-02-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-22RES13RE SUBSCRIPTIONS 13/12/06
2006-10-26288aNEW DIRECTOR APPOINTED
2006-10-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18363sANNUAL RETURN MADE UP TO 31/07/06
2006-10-09288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-12-12288bSECRETARY 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 THE MORPETH 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 THE MORPETH GOLF CLUB 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
DEBENTURE 2009-04-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-04-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

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 THE MORPETH GOLF CLUB LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where THE MORPETH 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 THE MORPETH 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 THE MORPETH 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.