Arcot Hall Golf Club Limited NORTHUMBERLAND


Founded in 1909, Arcot Hall Golf Club, classified under reg no. 00106471 is an active company. Currently registered at Arcot Hall NE23 7QP, Northumberland the company has been in the business for one hundred and fifteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 11 directors in the the company, namely Richard B., Lewis C. and Steven H. and others. In addition one secretary - Steven H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arcot Hall Golf Club Limited Address / Contact

Office Address Arcot Hall
Office Address2 Dudley Cramlington
Town Northumberland
Post code NE23 7QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00106471
Date of Incorporation Wed, 15th Dec 1909
Industry Activities of sport clubs
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Richard B.

Position: Director

Appointed: 13 April 2023

Lewis C.

Position: Director

Appointed: 13 April 2023

Steven H.

Position: Director

Appointed: 01 April 2022

John B.

Position: Director

Appointed: 01 April 2022

Simon L.

Position: Director

Appointed: 01 April 2022

Susan T.

Position: Director

Appointed: 01 April 2022

Steven H.

Position: Secretary

Appointed: 01 April 2022

Mark W.

Position: Director

Appointed: 03 September 2021

Nicholas C.

Position: Director

Appointed: 03 September 2021

Gary F.

Position: Director

Appointed: 11 September 2020

Pat M.

Position: Director

Appointed: 20 April 2018

Peter C.

Position: Director

Appointed: 08 April 2017

Andrew M.

Position: Director

Appointed: 30 August 2023

Resigned: 03 January 2024

Andrew M.

Position: Director

Appointed: 13 April 2023

Resigned: 20 August 2023

Paul B.

Position: Director

Appointed: 11 September 2020

Resigned: 13 April 2023

Richard S.

Position: Director

Appointed: 11 September 2020

Resigned: 13 April 2023

Darren T.

Position: Director

Appointed: 11 September 2020

Resigned: 13 April 2023

Anthony F.

Position: Director

Appointed: 05 April 2019

Resigned: 01 April 2022

Steven H.

Position: Secretary

Appointed: 21 April 2018

Resigned: 24 April 2018

Margaret S.

Position: Director

Appointed: 20 April 2018

Resigned: 03 September 2021

Gary R.

Position: Director

Appointed: 20 April 2018

Resigned: 24 February 2020

Steven C.

Position: Director

Appointed: 08 April 2017

Resigned: 11 September 2020

David S.

Position: Director

Appointed: 08 April 2017

Resigned: 01 October 2018

Simon L.

Position: Director

Appointed: 08 April 2017

Resigned: 31 December 2020

Andrew L.

Position: Director

Appointed: 09 April 2016

Resigned: 11 September 2020

Steve H.

Position: Director

Appointed: 09 April 2016

Resigned: 11 September 2020

Nigel L.

Position: Director

Appointed: 10 April 2015

Resigned: 07 April 2017

Eleanor A.

Position: Director

Appointed: 10 April 2015

Resigned: 01 April 2022

Neil M.

Position: Director

Appointed: 10 April 2015

Resigned: 01 April 2022

Michael W.

Position: Director

Appointed: 11 April 2014

Resigned: 10 May 2016

Donald M.

Position: Director

Appointed: 11 April 2014

Resigned: 12 December 2017

Brian R.

Position: Director

Appointed: 11 April 2014

Resigned: 07 April 2017

Michael R.

Position: Director

Appointed: 30 March 2013

Resigned: 20 April 2018

Peter W.

Position: Director

Appointed: 30 March 2013

Resigned: 07 April 2017

Michael S.

Position: Director

Appointed: 30 March 2013

Resigned: 10 January 2015

Robert D.

Position: Director

Appointed: 31 March 2012

Resigned: 01 April 2013

Paul T.

Position: Director

Appointed: 31 March 2012

Resigned: 08 April 2016

Lawrence L.

Position: Director

Appointed: 31 March 2012

Resigned: 08 April 2016

Stephen S.

Position: Director

Appointed: 27 March 2011

Resigned: 01 November 2012

Jane B.

Position: Director

Appointed: 27 March 2011

Resigned: 10 April 2015

Robert D.

Position: Director

Appointed: 26 March 2010

Resigned: 08 August 2016

Steven H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 11 September 2020

Paul B.

Position: Director

Appointed: 27 March 2009

Resigned: 10 April 2015

David E.

Position: Director

Appointed: 27 March 2009

Resigned: 01 April 2022

Mohammad F.

Position: Director

Appointed: 28 March 2008

Resigned: 01 September 2012

Colin C.

Position: Director

Appointed: 28 March 2008

Resigned: 25 March 2011

Paul C.

Position: Director

Appointed: 28 March 2008

Resigned: 31 March 2012

Brian M.

Position: Director

Appointed: 30 March 2007

Resigned: 01 January 2011

John G.

Position: Director

Appointed: 30 March 2007

Resigned: 31 March 2012

James P.

Position: Director

Appointed: 30 March 2007

Resigned: 26 March 2010

Garry L.

Position: Director

Appointed: 31 March 2006

Resigned: 24 July 2013

Kenneth E.

Position: Director

Appointed: 31 March 2006

Resigned: 14 November 2008

Keith T.

Position: Director

Appointed: 31 March 2006

Resigned: 11 April 2014

Steven H.

Position: Director

Appointed: 18 March 2005

Resigned: 28 March 2008

Barry D.

Position: Director

Appointed: 18 March 2005

Resigned: 31 March 2012

Peter B.

Position: Director

Appointed: 21 March 2003

Resigned: 11 April 2014

Brian R.

Position: Director

Appointed: 21 March 2003

Resigned: 31 March 2006

Alexander A.

Position: Director

Appointed: 28 March 2002

Resigned: 27 March 2009

William R.

Position: Director

Appointed: 28 March 2002

Resigned: 28 March 2008

Derrick B.

Position: Director

Appointed: 30 March 2001

Resigned: 18 March 2004

Ion B.

Position: Director

Appointed: 30 March 2001

Resigned: 31 March 2006

James G.

Position: Director

Appointed: 30 March 2001

Resigned: 30 March 2007

Peter W.

Position: Director

Appointed: 30 March 2001

Resigned: 06 October 2004

Brian G.

Position: Director

Appointed: 23 March 2000

Resigned: 30 March 2007

David E.

Position: Director

Appointed: 23 March 2000

Resigned: 28 March 2008

Andrew M.

Position: Director

Appointed: 23 March 2000

Resigned: 21 March 2003

Barry P.

Position: Director

Appointed: 23 March 2000

Resigned: 01 September 2000

Terence B.

Position: Director

Appointed: 26 March 1999

Resigned: 21 November 2000

Allan R.

Position: Director

Appointed: 26 March 1999

Resigned: 31 March 2006

Frank E.

Position: Secretary

Appointed: 01 June 1998

Resigned: 17 July 2009

John M.

Position: Director

Appointed: 27 March 1997

Resigned: 16 September 1997

Ian F.

Position: Director

Appointed: 27 March 1997

Resigned: 23 March 2000

Colin T.

Position: Director

Appointed: 29 March 1996

Resigned: 16 October 2000

Alan R.

Position: Director

Appointed: 29 March 1996

Resigned: 23 March 2000

Alan J.

Position: Director

Appointed: 26 March 1994

Resigned: 30 March 2007

Andrew A.

Position: Director

Appointed: 27 March 1993

Resigned: 21 March 2003

David C.

Position: Director

Appointed: 27 March 1993

Resigned: 28 March 2002

Douglas B.

Position: Director

Appointed: 27 March 1993

Resigned: 30 March 2001

James F.

Position: Secretary

Appointed: 01 June 1992

Resigned: 31 May 1998

Dennis F.

Position: Director

Appointed: 12 April 1992

Resigned: 27 March 1997

Ronald R.

Position: Director

Appointed: 12 April 1992

Resigned: 26 March 1993

Dennis M.

Position: Director

Appointed: 12 April 1992

Resigned: 31 March 1995

Alan F.

Position: Director

Appointed: 12 April 1992

Resigned: 30 March 2001

George C.

Position: Director

Appointed: 12 April 1992

Resigned: 26 March 1993

Colin R.

Position: Director

Appointed: 12 April 1992

Resigned: 27 March 1998

Joff B.

Position: Director

Appointed: 12 April 1992

Resigned: 25 March 1994

Michael J.

Position: Director

Appointed: 12 April 1992

Resigned: 23 March 2000

Raymond W.

Position: Director

Appointed: 12 April 1992

Resigned: 06 December 1999

Andrew A.

Position: Director

Appointed: 12 April 1992

Resigned: 27 March 1997

Raymond H.

Position: Director

Appointed: 12 April 1992

Resigned: 31 March 1995

Brian T.

Position: Director

Appointed: 12 April 1992

Resigned: 26 March 1999

Alfred B.

Position: Secretary

Appointed: 12 April 1992

Resigned: 31 May 1992

Joseph T.

Position: Director

Appointed: 12 April 1992

Resigned: 19 May 1992

Dennis J.

Position: Director

Appointed: 12 April 1992

Resigned: 26 March 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Steven H. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Peter C. This PSC has significiant influence or control over the company,. Moving on, there is Steven H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Steven H.

Notified on 23 March 2024
Nature of control: significiant influence or control

Peter C.

Notified on 21 April 2018
Ceased on 23 March 2024
Nature of control: significiant influence or control

Steven H.

Notified on 21 April 2018
Ceased on 11 September 2020
Nature of control: significiant influence or control

Steven C.

Notified on 21 April 2018
Ceased on 11 September 2020
Nature of control: significiant influence or control

Brian R.

Notified on 7 April 2017
Ceased on 22 March 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 80072 215117 73233 115
Current Assets92 650161 602187 073154 745
Debtors15 56148 80729 42770 062
Net Assets Liabilities621 010722 178784 014853 465
Other Debtors15 56148 63720 15160 534
Property Plant Equipment970 073961 0841 010 7711 139 770
Total Inventories52 28940 58039 91451 568
Other
Accumulated Depreciation Impairment Property Plant Equipment508 158445 105480 997545 515
Additions Other Than Through Business Combinations Property Plant Equipment 35 43698 805204 002
Average Number Employees During Period16141622
Bank Borrowings Overdrafts27 45130 88637 06137 463
Corporation Tax Payable 2 115104 
Creditors223 775181 886256 581279 802
Disposals Decrease In Depreciation Impairment Property Plant Equipment 107 47813 22510 485
Disposals Property Plant Equipment 107 47813 22610 485
Increase From Depreciation Charge For Year Property Plant Equipment 44 42549 11775 003
Net Current Assets Liabilities-131 125-20 284-69 508-125 057
Other Creditors123 152104 091161 066142 978
Other Taxation Social Security Payable5 3885 3226 2314 661
Property Plant Equipment Gross Cost1 478 2311 406 1891 491 7681 685 285
Total Assets Less Current Liabilities838 948940 800941 2631 014 713
Trade Creditors Trade Payables15 5859 52918 85856 447
Trade Debtors Trade Receivables 1709 2769 528

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 13th, September 2023
Free Download (8 pages)

Company search

Advertisements