Middlesbrough Golf Club Limited MIDDLESBROUGH


Founded in 1936, Middlesbrough Golf Club, classified under reg no. 00321650 is an active company. Currently registered at Brass Castle Lane TS8 9EE, Middlesbrough the company has been in the business for 88 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/30.

The firm has 4 directors, namely Sheelagh W., Robert B. and Edmund L. and others. Of them, Mark B. has been with the company the longest, being appointed on 28 April 2018 and Sheelagh W. has been with the company for the least time - from 7 September 2022. Currently 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.

Middlesbrough Golf Club Limited Address / Contact

Office Address Brass Castle Lane
Office Address2 Nunthorpe
Town Middlesbrough
Post code TS8 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00321650
Date of Incorporation Tue, 8th Dec 1936
Industry Activities of sport clubs
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Sheelagh W.

Position: Director

Appointed: 07 September 2022

Robert B.

Position: Director

Appointed: 06 October 2021

Edmund L.

Position: Director

Appointed: 24 April 2019

Mark B.

Position: Director

Appointed: 28 April 2018

Michael G.

Position: Director

Appointed: 24 April 2019

Resigned: 07 September 2022

Peter F.

Position: Director

Appointed: 25 April 2016

Resigned: 24 April 2019

Keith V.

Position: Director

Appointed: 27 April 2015

Resigned: 20 January 2021

Stanley T.

Position: Director

Appointed: 23 April 2012

Resigned: 24 April 2019

John H.

Position: Director

Appointed: 09 May 2011

Resigned: 28 April 2018

Ian J.

Position: Secretary

Appointed: 15 February 2010

Resigned: 30 June 2013

Terry W.

Position: Director

Appointed: 10 April 2006

Resigned: 23 April 2012

Roger W.

Position: Director

Appointed: 14 April 2003

Resigned: 27 April 2015

Keith B.

Position: Director

Appointed: 22 April 2002

Resigned: 18 April 2011

Geoffrey W.

Position: Director

Appointed: 17 April 2000

Resigned: 25 April 2016

Peter J.

Position: Secretary

Appointed: 14 September 1999

Resigned: 31 July 2009

Robert T.

Position: Director

Appointed: 12 February 1997

Resigned: 10 April 2006

Jack H.

Position: Director

Appointed: 25 April 1994

Resigned: 14 April 2003

Charles H.

Position: Director

Appointed: 07 May 1991

Resigned: 17 April 2000

John J.

Position: Secretary

Appointed: 07 May 1991

Resigned: 01 September 1994

Claude F.

Position: Director

Appointed: 07 May 1991

Resigned: 12 February 1997

Peter T.

Position: Director

Appointed: 07 May 1991

Resigned: 25 April 1994

Ian M.

Position: Director

Appointed: 07 May 1991

Resigned: 22 April 2002

Barry H.

Position: Secretary

Appointed: 23 April 1939

Resigned: 14 September 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Mark B. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Keith V. This PSC owns 25-50% shares. The third one is John H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Mark B.

Notified on 18 March 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Keith V.

Notified on 28 April 2018
Ceased on 20 January 2021
Nature of control: 25-50% shares

John H.

Notified on 25 April 2016
Ceased on 28 April 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 20th, June 2023
Free Download (10 pages)

Company search

Advertisements