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

CLOSE HOUSE GOLF CLUB LIMITED

Close House Golf Club, Close House Heddon-On-The-Wall, Newcastle Upon Tyne, TYNE AND WEAR, NE15 0HT,
Company Registration Number
06398684
Private Limited Company
Active

Company Overview

About Close House Golf Club Ltd
CLOSE HOUSE GOLF CLUB LIMITED was founded on 2007-10-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Close House Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLOSE HOUSE GOLF CLUB LIMITED
 
Legal Registered Office
Close House Golf Club
Close House Heddon-On-The-Wall
Newcastle Upon Tyne
TYNE AND WEAR
NE15 0HT
Other companies in NE15
 
Filing Information
Company Number 06398684
Company ID Number 06398684
Date formed 2007-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-15
Return next due 2024-10-29
Type of accounts FULL
VAT Number /Sales tax ID GB923940519  
Last Datalog update: 2024-07-08 19:12:21
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 CLOSE HOUSE GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
KERRY LOUISE MCDONNELL
Company Secretary 2007-10-15
ALAN GRAHAM
Director 2007-10-15
ANDREW WILLIAM GRAHAM WYLIE
Director 2007-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MAXWELL FULTON
Director 2009-10-21 2013-12-17
ANDREW KIRK WALKER
Director 2009-10-21 2013-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY LOUISE MCDONNELL CLOSE HOUSE HOSPITALITY LIMITED Company Secretary 2007-08-01 CURRENT 2004-07-06 Active
KERRY LOUISE MCDONNELL CHESTERS STUD LIMITED Company Secretary 2007-08-01 CURRENT 2005-08-15 Active - Proposal to Strike off
KERRY LOUISE MCDONNELL CARRAWAY FINANCE LTD Company Secretary 2004-11-01 CURRENT 2000-12-07 Active
KERRY LOUISE MCDONNELL TRAVELLERS REST (SLALEY) LIMITED Company Secretary 2004-09-01 CURRENT 1997-06-26 Dissolved 2013-08-20
ALAN GRAHAM RANGEOPTION PROPERTY MANAGEMENT LIMITED Director 2008-01-06 CURRENT 1986-05-06 Active
ANDREW WILLIAM GRAHAM WYLIE SPEEDFLEX (NEWCASTLE) LIMITED Director 2013-11-26 CURRENT 2012-10-26 Active
ANDREW WILLIAM GRAHAM WYLIE SPEEDFLEX (MEDICAL) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
ANDREW WILLIAM GRAHAM WYLIE SPEEDFLEX (UK & IRELAND) LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active
ANDREW WILLIAM GRAHAM WYLIE CHESTERS STUD LIMITED Director 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANDREW WILLIAM GRAHAM WYLIE CARRAWAY FINANCE LTD Director 2000-12-07 CURRENT 2000-12-07 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
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 063986840006
2023-04-19FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 063986840005
2022-12-20Change of details for Sir Graham Wylie as a person with significant control on 2022-12-01
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON DAWSON
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063986840003
2022-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063986840004
2022-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GORDON DAWSON
2022-12-20PSC04Change of details for Sir Graham Wylie as a person with significant control on 2022-12-01
2022-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063986840004
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-05-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM WYLIE
2021-11-08PSC07CESSATION OF WYLIE CHILDRENS SETTLEMENT TRUST AS A PERSON OF SIGNIFICANT CONTROL
2021-07-06AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-04SH0124/08/20 STATEMENT OF CAPITAL GBP 19218500
2020-09-04RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-25AP01DIRECTOR APPOINTED MRS NICOLA LYNCH
2020-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063986840004
2020-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 063986840003
2019-12-20MR05All of the property or undertaking has been released from charge for charge number 1
2019-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063986840002
2019-11-18CH01Director's details changed for Mr Andrew William Graham Wylie on 2018-10-01
2019-11-18CH01Director's details changed for Mr Andrew William Graham Wylie on 2018-10-01
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-23AP01DIRECTOR APPOINTED MR JONATHAN LUPTON
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-07RES01ADOPT ARTICLES 07/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 14000000
2016-12-05SH0117/11/16 STATEMENT OF CAPITAL GBP 14000000.00
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 12250000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 12250000
2015-12-22AR0115/10/15 ANNUAL RETURN FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 063986840002
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 12250000
2015-02-02SH0119/01/15 STATEMENT OF CAPITAL GBP 12250000
2015-01-28RES01ADOPT ARTICLES 28/01/15
2015-01-05AR0115/10/14 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GRAHAM / 01/04/2013
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM GRAHAM WYLIE / 01/12/2011
2014-10-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULTON
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 9250000
2013-10-25AR0115/10/13 ANNUAL RETURN FULL LIST
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2013-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-03AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-25AR0130/09/11 FULL LIST
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM CHESTERS HOUSE, HUMSHAUGH HEXHAM NORTHUMBERLAND NE46 4EU
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-21SH0110/03/11 STATEMENT OF CAPITAL GBP 9250000
2010-12-22SH0114/12/10 STATEMENT OF CAPITAL GBP 9000000
2010-11-10AR0115/10/10 FULL LIST
2010-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-20SH0110/09/10 STATEMENT OF CAPITAL GBP 8000000
2010-07-19RES13APPROVE ALLOTMNET OF 1000000 SHARES @ £1 TO A W G WIYLIE AND A K WALKER 14/07/2010
2010-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-07-19SH0114/07/10 STATEMENT OF CAPITAL GBP 7000000
2010-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-05-25RES04NC INC ALREADY ADJUSTED 19/05/2010
2010-05-25SH0120/05/10 STATEMENT OF CAPITAL GBP 6000000
2010-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-23RES01ADOPT ARTICLES 15/12/2009
2009-12-23SH0115/12/09 STATEMENT OF CAPITAL GBP 5000000
2009-12-10AR0115/10/09 FULL LIST
2009-11-17AP01DIRECTOR APPOINTED DAVID MAXWELL FULTON
2009-11-13AP01DIRECTOR APPOINTED ANDREW KIRK WALKER
2009-08-17225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-0788(2)AD 30/01/09 GBP SI 1000000@1=1000000 GBP IC 3000000/4000000
2008-12-1888(2)AD 15/12/08 GBP SI 1000000@1=1000000 GBP IC 2000000/3000000
2008-11-07363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2007-12-10123NC INC ALREADY ADJUSTED 29/11/07
2007-12-02RES13RE-MINUTES OF MEETING 29/11/07
2007-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-02RES04£ NC 1000/6000000 29/1
2007-12-0288(2)RAD 29/11/07--------- £ SI 1999999@1=1999999 £ IC 1/2000000
2007-11-06225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CLOSE HOUSE 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 CLOSE HOUSE GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-11-03 Outstanding ANDREW WILLIAM GRAHAM WYLIE (AS TRUSTEE) AND ANDREW KIRK WALKER (AS TRUSTEE)
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

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 CLOSE HOUSE GOLF CLUB LIMITED

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

Outgoings
Business Rates/Property Tax
No properties were found where CLOSE HOUSE 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 CLOSE HOUSE 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 CLOSE HOUSE 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 NE15 0HT