Birtley (portobello) Golf Club Limited CHESTER LE STREET


Founded in 1966, Birtley (portobello) Golf Club, classified under reg no. 00878667 is an active company. Currently registered at Club House Birtley Lane DH3 2LR, Chester Le Street the company has been in the business for fifty eight years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

There is a single director in the firm at the moment - Keith J., appointed on 29 January 2005. In addition, a secretary was appointed - Anthony H., appointed on 17 February 2023. At present 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.

Birtley (portobello) Golf Club Limited Address / Contact

Office Address Club House Birtley Lane
Office Address2 Birtley
Town Chester Le Street
Post code DH3 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00878667
Date of Incorporation Thu, 5th May 1966
Industry Activities of sport clubs
End of financial Year 30th September
Company age 58 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Anthony H.

Position: Secretary

Appointed: 17 February 2023

Keith J.

Position: Director

Appointed: 29 January 2005

Dean W.

Position: Director

Appointed: 31 May 2020

Resigned: 17 February 2023

Paul R.

Position: Director

Appointed: 31 May 2020

Resigned: 13 December 2022

Dean W.

Position: Secretary

Appointed: 31 May 2020

Resigned: 17 February 2023

Steven P.

Position: Secretary

Appointed: 01 September 2019

Resigned: 31 May 2020

Dean W.

Position: Director

Appointed: 27 January 2018

Resigned: 26 January 2019

Terence H.

Position: Director

Appointed: 01 October 2014

Resigned: 21 January 2017

Adrian F.

Position: Director

Appointed: 01 October 2014

Resigned: 01 January 2016

David D.

Position: Secretary

Appointed: 10 March 2014

Resigned: 21 January 2017

Steven D.

Position: Director

Appointed: 01 February 2014

Resigned: 01 January 2016

Thomas R.

Position: Director

Appointed: 18 January 2014

Resigned: 01 July 2016

Peter H.

Position: Director

Appointed: 18 January 2014

Resigned: 27 January 2018

Alan N.

Position: Director

Appointed: 21 January 2012

Resigned: 14 November 2012

Stephen P.

Position: Director

Appointed: 21 January 2012

Resigned: 18 January 2014

Jackie P.

Position: Director

Appointed: 21 January 2012

Resigned: 12 October 2012

Richard R.

Position: Director

Appointed: 22 January 2011

Resigned: 21 January 2017

Keith P.

Position: Director

Appointed: 22 January 2011

Resigned: 21 January 2012

Michael C.

Position: Director

Appointed: 22 January 2011

Resigned: 21 January 2012

Stuart C.

Position: Director

Appointed: 16 January 2010

Resigned: 14 November 2012

Paul R.

Position: Director

Appointed: 01 February 2009

Resigned: 18 January 2014

Jacqueline P.

Position: Secretary

Appointed: 01 February 2009

Resigned: 12 October 2012

Robert L.

Position: Director

Appointed: 07 February 2008

Resigned: 16 January 2010

David M.

Position: Director

Appointed: 07 February 2008

Resigned: 22 January 2011

Edward W.

Position: Director

Appointed: 30 January 2007

Resigned: 01 February 2009

John K.

Position: Director

Appointed: 20 January 2007

Resigned: 19 January 2008

Joseph C.

Position: Director

Appointed: 20 January 2007

Resigned: 19 January 2008

Keith P.

Position: Director

Appointed: 28 January 2006

Resigned: 01 February 2009

Simon G.

Position: Director

Appointed: 28 January 2006

Resigned: 01 July 2016

Stanley C.

Position: Director

Appointed: 28 January 2006

Resigned: 19 January 2008

George B.

Position: Secretary

Appointed: 29 January 2005

Resigned: 01 January 2009

Kenneth T.

Position: Secretary

Appointed: 31 January 2004

Resigned: 29 January 2005

George I.

Position: Director

Appointed: 31 January 2004

Resigned: 01 January 2009

Kevin P.

Position: Director

Appointed: 31 January 2004

Resigned: 19 January 2008

Thomas H.

Position: Secretary

Appointed: 01 December 2002

Resigned: 31 January 2004

Thomas H.

Position: Director

Appointed: 27 January 2002

Resigned: 29 January 2005

Robert L.

Position: Secretary

Appointed: 27 January 2002

Resigned: 01 December 2002

Richard R.

Position: Director

Appointed: 27 January 2002

Resigned: 16 January 2010

Kenneth T.

Position: Director

Appointed: 27 January 2002

Resigned: 29 January 2005

Kenneth H.

Position: Director

Appointed: 20 January 2001

Resigned: 31 January 2004

Thomas R.

Position: Director

Appointed: 20 January 2001

Resigned: 31 January 2004

Robert L.

Position: Director

Appointed: 29 January 2000

Resigned: 27 January 2002

Frederick S.

Position: Director

Appointed: 29 January 2000

Resigned: 27 January 2002

David D.

Position: Secretary

Appointed: 30 January 1999

Resigned: 27 January 2002

William V.

Position: Director

Appointed: 31 January 1998

Resigned: 31 January 2004

David S.

Position: Director

Appointed: 31 January 1997

Resigned: 27 January 2002

Malcolm W.

Position: Director

Appointed: 18 January 1997

Resigned: 31 January 2004

Kenneth P.

Position: Director

Appointed: 13 January 1996

Resigned: 20 January 2001

Norman C.

Position: Director

Appointed: 13 January 1996

Resigned: 18 January 1997

Rerrence S.

Position: Director

Appointed: 13 January 1996

Resigned: 18 January 1997

Peter H.

Position: Director

Appointed: 13 January 1996

Resigned: 29 January 2000

Thomas B.

Position: Director

Appointed: 13 January 1996

Resigned: 29 January 2000

Stewart B.

Position: Director

Appointed: 13 January 1996

Resigned: 27 January 2002

George B.

Position: Director

Appointed: 14 January 1995

Resigned: 01 January 2009

Alan W.

Position: Director

Appointed: 14 January 1995

Resigned: 01 April 2001

Kenneth T.

Position: Director

Appointed: 14 January 1995

Resigned: 30 January 1999

Kenneth T.

Position: Secretary

Appointed: 14 January 1995

Resigned: 30 January 1999

Alan S.

Position: Director

Appointed: 14 January 1995

Resigned: 31 January 1998

Kenneth T.

Position: Director

Appointed: 15 January 1994

Resigned: 14 January 1995

George C.

Position: Director

Appointed: 15 January 1994

Resigned: 13 January 1996

Terence S.

Position: Secretary

Appointed: 16 January 1993

Resigned: 14 January 1995

Malcolm W.

Position: Director

Appointed: 16 January 1993

Resigned: 14 January 1995

Garnet S.

Position: Director

Appointed: 16 January 1993

Resigned: 01 January 2016

Dennis M.

Position: Director

Appointed: 16 January 1993

Resigned: 18 January 1997

Patrick M.

Position: Director

Appointed: 16 January 1993

Resigned: 14 January 1995

Alastair P.

Position: Director

Appointed: 16 January 1993

Resigned: 14 January 1995

Terence H.

Position: Director

Appointed: 16 January 1993

Resigned: 16 January 2013

Keith P.

Position: Director

Appointed: 18 January 1992

Resigned: 15 January 1994

Kenneth S.

Position: Director

Appointed: 18 January 1992

Resigned: 16 January 2013

Joe C.

Position: Director

Appointed: 18 January 1992

Resigned: 15 January 1994

John B.

Position: Director

Appointed: 18 January 1992

Resigned: 13 January 1996

Ronald T.

Position: Director

Appointed: 18 January 1992

Resigned: 15 January 1994

Robert B.

Position: Director

Appointed: 18 January 1992

Resigned: 15 January 1994

Robert H.

Position: Director

Appointed: 16 January 1992

Resigned: 14 January 1995

Brian R.

Position: Secretary

Appointed: 01 February 1991

Resigned: 28 September 1992

Adrian F.

Position: Director

Appointed: 01 February 1991

Resigned: 18 January 1992

George R.

Position: Director

Appointed: 01 February 1991

Resigned: 27 April 1992

David D.

Position: Director

Appointed: 01 February 1991

Resigned: 27 January 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Keith J. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Dean W. This PSC has significiant influence or control over the company,. Then there is Peter H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Keith J.

Notified on 17 January 2017
Nature of control: significiant influence or control

Dean W.

Notified on 17 January 2017
Ceased on 26 January 2019
Nature of control: significiant influence or control

Peter H.

Notified on 17 January 2017
Ceased on 27 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand6 09160 91880 25461 158
Current Assets13 09568 72183 96967 103
Debtors3 9644 5676093 166
Net Assets Liabilities64 41294 672113 606115 072
Other Debtors3 9644 5676093 166
Property Plant Equipment156 736157 169172 589169 466
Total Inventories3 0403 2363 1062 779
Other
Accumulated Depreciation Impairment Property Plant Equipment132 693138 604147 351155 603
Additions Other Than Through Business Combinations Property Plant Equipment 6 34424 1675 129
Average Number Employees During Period6555
Bank Borrowings Overdrafts9 6775 20015 75917 378
Creditors40 69241 71970 63568 544
Depreciation Rate Used For Property Plant Equipment 252525
Increase From Depreciation Charge For Year Property Plant Equipment 5 9118 7478 252
Net Current Assets Liabilities-27 59727 00213 334-1 441
Other Creditors17 90822 18238 88428 232
Other Taxation Social Security Payable1 4714 1291 9681 784
Property Plant Equipment Gross Cost289 429295 773319 940325 069
Total Assets Less Current Liabilities129 139184 171185 923168 025
Trade Creditors Trade Payables11 63610 20814 02421 150

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements