Whitburn Golf Club Limited(the) TYNE & WEAR


Founded in 1933, Whitburn Golf Club (the), classified under reg no. 00281685 is an active company. Currently registered at Lizard Lane NE34 7AF, Tyne & Wear the company has been in the business for 91 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Kevin W. and Mark N.. In addition one secretary - Anthony J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whitburn Golf Club Limited(the) Address / Contact

Office Address Lizard Lane
Office Address2 South Shields
Town Tyne & Wear
Post code NE34 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00281685
Date of Incorporation Thu, 16th Nov 1933
Industry Activities of sport clubs
End of financial Year 30th September
Company age 91 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Anthony J.

Position: Secretary

Appointed: 04 February 2024

Kevin W.

Position: Director

Appointed: 05 February 2023

Mark N.

Position: Director

Appointed: 29 March 2021

Ian M.

Position: Director

Resigned: 29 March 2021

Kevin M.

Position: Secretary

Appointed: 05 February 2023

Resigned: 04 February 2024

Diane W.

Position: Secretary

Appointed: 06 February 2022

Resigned: 05 February 2023

James S.

Position: Director

Appointed: 29 March 2021

Resigned: 05 February 2023

Anthony L.

Position: Secretary

Appointed: 10 February 2019

Resigned: 06 February 2022

Robert B.

Position: Director

Appointed: 10 February 2019

Resigned: 28 March 2021

Frederick W.

Position: Director

Appointed: 23 March 2016

Resigned: 10 February 2019

George E.

Position: Director

Appointed: 30 March 2015

Resigned: 15 March 2016

Gary L.

Position: Director

Appointed: 13 January 2013

Resigned: 30 March 2015

Gordon S.

Position: Director

Appointed: 14 January 2011

Resigned: 13 January 2013

Robert B.

Position: Secretary

Appointed: 31 January 2010

Resigned: 10 February 2019

Robert B.

Position: Secretary

Appointed: 31 January 2010

Resigned: 14 January 2011

Peter D.

Position: Secretary

Appointed: 13 January 2008

Resigned: 31 January 2010

David G.

Position: Director

Appointed: 09 January 2005

Resigned: 14 January 2011

Michael D.

Position: Director

Appointed: 15 September 2003

Resigned: 09 January 2005

Thomas C.

Position: Director

Appointed: 05 January 2003

Resigned: 02 September 2003

Arthur A.

Position: Secretary

Appointed: 06 January 2002

Resigned: 13 January 2008

Richard M.

Position: Director

Appointed: 12 January 1997

Resigned: 05 January 2003

Ralph B.

Position: Director

Appointed: 31 January 1992

Resigned: 12 January 1997

Vivienne A.

Position: Secretary

Appointed: 31 January 1992

Resigned: 06 January 2002

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th September 2023
filed on: 12th, January 2024
Free Download (3 pages)

Company search

Advertisements