Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD
Company Information for

BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD

CARE OF JFS TORBITT, 58 DURHAM ROAD, BIRTLEY, CHESTER LE STREET, TYNE AND WEAR, DH3 2QJ,
Company Registration Number
04051985
Private Limited Company
Active

Company Overview

About Blyth Spartans Afc (2000) Social Club Ltd
BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD was founded on 2000-08-14 and has its registered office in Chester Le Street. The organisation's status is listed as "Active". Blyth Spartans Afc (2000) Social Club Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD
 
Legal Registered Office
CARE OF JFS TORBITT, 58 DURHAM ROAD
BIRTLEY
CHESTER LE STREET
TYNE AND WEAR
DH3 2QJ
Other companies in NE10
 
Filing Information
Company Number 04051985
Company ID Number 04051985
Date formed 2000-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB413096812  
Last Datalog update: 2024-03-06 23:58:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD
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 BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD

Current Directors
Officer Role Date Appointed
COLIN MATTHEW BAXTER
Company Secretary 2005-03-01
COLIN MATTHEW BAXTER
Director 2007-08-20
IAN KEITH EVANS
Director 2007-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ROBERT HEDLEY
Director 2000-08-14 2007-08-20
ANNE ELIZABETH DONNELLY
Company Secretary 2001-09-06 2005-02-28
KENNETH ANDREW WATERHOUSE
Company Secretary 2000-08-14 2001-09-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-14 2000-08-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MATTHEW BAXTER BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED Company Secretary 2005-03-01 CURRENT 1946-05-02 Active
COLIN MATTHEW BAXTER BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED Director 2007-08-08 CURRENT 1946-05-02 Active
IAN KEITH EVANS BLYTH SPARTANS ASSOCIATION FOOTBALL CLUB LIMITED Director 2007-05-01 CURRENT 1946-05-02 Active
IAN KEITH EVANS CRAMLINGTON TEXTILES LIMITED Director 1997-01-20 CURRENT 1982-08-04 Liquidation

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
2024-03-19CESSATION OF JANE ELIZABETH FREEMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-19CESSATION OF STEVEN RONALD FRAKE AS A PERSON OF SIGNIFICANT CONTROL
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-14CONFIRMATION STATEMENT MADE ON 14/08/23, WITH UPDATES
2023-02-22CESSATION OF ANDREW JONATHON BOWRON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-28MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-31CESSATION OF MARK GRAHAM SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC07CESSATION OF MARK GRAHAM SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COULSON
2020-11-10PSC07CESSATION OF ANTHONY JOSEPH SEGHINI AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02PSC04Change of details for Colin Matthew Baxter as a person with significant control on 2019-08-15
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES
2019-10-02PSC07CESSATION OF STUART LEIGH NEILSON DICK AS A PERSON OF SIGNIFICANT CONTROL
2019-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH EVANS
2018-09-04PSC07CESSATION OF IAN KEITH EVANS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOSEPH SEGHINI
2017-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEIGH NEILSON DICK
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG
2016-12-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM The Media Centre Stonehills Shields Road Pelaw Gateshead NE10 0HW
2014-10-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0114/08/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0114/08/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0114/08/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0114/08/11 ANNUAL RETURN FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM C/O G W ACCOUNTANTS LIMITED 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NH ENGLAND
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FIRST FLOOR MCLEANS HOUSE HEBER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TN ENGLAND
2010-08-20AR0114/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH EVANS / 14/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MATTHEW BAXTER / 14/08/2010
2010-08-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-01-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-04363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM MCLEANS HOUSE HEBER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TB
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 1 CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE NE1 2HG UNITED KINGDOM
2008-09-16363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM GRANT WILLIAMSON CROFT STAIRS CITY ROAD NEWCASTLE UPON TYNE NE1 2HG
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-08-19AA31/05/08 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-10-01288aNEW DIRECTOR APPOINTED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2006-10-03363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2005-08-25363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-15363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2005-04-14288aNEW SECRETARY APPOINTED
2005-04-14288bSECRETARY RESIGNED
2004-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-29363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/02
2002-12-20363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-10-06287REGISTERED OFFICE CHANGED ON 06/10/02 FROM: THE OFFICES OF RMT FAVA & CO SUITE 216 QUEENS COURT 73 GILKES STREET MIDDLESBROUGH CLEVELAND TS1 5EH
2002-01-03288bSECRETARY RESIGNED
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-09-25363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-09-13225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01
2001-09-12288aNEW SECRETARY APPOINTED
2000-09-1588(2)RAD 04/09/00--------- £ SI 2@1=2 £ IC 1/3
2000-08-29288aNEW DIRECTOR APPOINTED
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29288bSECRETARY RESIGNED
2000-08-29288bDIRECTOR RESIGNED
2000-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD 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 BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0798
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.399

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Creditors
Creditors Due After One Year 2012-06-01 £ 21,113
Creditors Due Within One Year 2012-06-01 £ 14,763

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 635
Current Assets 2012-06-01 £ 1,591
Fixed Assets 2012-06-01 £ 736
Shareholder Funds 2012-06-01 £ 33,549
Stocks Inventory 2012-06-01 £ 956
Tangible Fixed Assets 2012-06-01 £ 736

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD
Trademarks
We have not found any records of BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD. 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 (56302 - Public houses and bars) as BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD 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 BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD 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 BLYTH SPARTANS AFC (2000) SOCIAL CLUB LTD 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.