The Morpeth Golf Club Limited MORPETH


Founded in 1992, The Morpeth Golf Club, classified under reg no. 02736294 is an active company. Currently registered at The Clubhouse NE61 2BT, Morpeth the company has been in the business for thirty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 1st January 1997 The Morpeth Golf Club Limited is no longer carrying the name The Morpeth Golf Club (1992).

The company has 8 directors, namely George R., Steven W. and Janet K. and others. Of them, Steve J. has been with the company the longest, being appointed on 10 December 2015 and George R. has been with the company for the least time - from 6 October 2022. Currently 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.

The Morpeth Golf Club Limited Address / Contact

Office Address The Clubhouse
Office Address2 Loansdean
Town Morpeth
Post code NE61 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736294
Date of Incorporation Fri, 31st Jul 1992
Industry Activities of sport clubs
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

George R.

Position: Director

Appointed: 06 October 2022

Steven W.

Position: Director

Appointed: 22 December 2021

Janet K.

Position: Director

Appointed: 22 December 2021

David B.

Position: Director

Appointed: 29 December 2020

Ian B.

Position: Director

Appointed: 05 December 2019

Martin C.

Position: Director

Appointed: 15 August 2018

Ben M.

Position: Director

Appointed: 31 July 2017

Steve J.

Position: Director

Appointed: 10 December 2015

Lisa H.

Position: Director

Appointed: 29 December 2020

Resigned: 22 December 2021

Tim G.

Position: Director

Appointed: 07 December 2017

Resigned: 29 December 2020

Keith B.

Position: Director

Appointed: 31 July 2017

Resigned: 22 June 2018

Anthony W.

Position: Director

Appointed: 10 December 2015

Resigned: 12 April 2021

John B.

Position: Director

Appointed: 11 December 2014

Resigned: 26 July 2016

William C.

Position: Director

Appointed: 11 December 2014

Resigned: 21 January 2020

Tommy T.

Position: Director

Appointed: 13 May 2014

Resigned: 06 December 2018

Philip R.

Position: Director

Appointed: 12 December 2013

Resigned: 10 December 2015

Jean M.

Position: Director

Appointed: 08 December 2011

Resigned: 06 December 2012

Sylvia P.

Position: Director

Appointed: 02 December 2010

Resigned: 12 December 2013

Peter W.

Position: Director

Appointed: 02 December 2010

Resigned: 10 December 2014

Michael G.

Position: Director

Appointed: 13 January 2009

Resigned: 01 March 2009

Kevin W.

Position: Director

Appointed: 11 December 2008

Resigned: 30 March 2016

John T.

Position: Director

Appointed: 19 May 2008

Resigned: 14 June 2011

Marcus C.

Position: Director

Appointed: 10 April 2007

Resigned: 10 December 2015

Neil M.

Position: Director

Appointed: 10 April 2007

Resigned: 02 November 2007

Martin H.

Position: Director

Appointed: 21 March 2006

Resigned: 19 September 2008

Ronald L.

Position: Director

Appointed: 01 December 2005

Resigned: 01 June 2007

Tracy M.

Position: Secretary

Appointed: 14 November 2005

Resigned: 02 June 2008

Alan W.

Position: Director

Appointed: 18 January 2005

Resigned: 15 November 2005

Ann E.

Position: Director

Appointed: 02 December 2004

Resigned: 06 December 2007

Keith D.

Position: Director

Appointed: 15 June 2004

Resigned: 10 December 2015

Graham S.

Position: Director

Appointed: 04 December 2003

Resigned: 06 December 2007

Graham A.

Position: Director

Appointed: 04 December 2003

Resigned: 03 December 2009

Robert H.

Position: Director

Appointed: 12 December 2002

Resigned: 08 December 2011

Sylvia B.

Position: Director

Appointed: 06 December 2001

Resigned: 02 December 2004

Trevor S.

Position: Director

Appointed: 06 December 2001

Resigned: 04 December 2003

Kevin S.

Position: Director

Appointed: 07 December 2000

Resigned: 02 December 2004

John K.

Position: Director

Appointed: 07 December 2000

Resigned: 06 December 2001

John B.

Position: Director

Appointed: 02 December 1999

Resigned: 12 December 2002

Michael A.

Position: Director

Appointed: 02 December 1999

Resigned: 15 June 2004

James L.

Position: Director

Appointed: 02 December 1999

Resigned: 21 February 2006

George J.

Position: Director

Appointed: 22 June 1999

Resigned: 20 April 2007

Robert W.

Position: Director

Appointed: 24 March 1998

Resigned: 09 October 2003

William G.

Position: Director

Appointed: 06 January 1998

Resigned: 23 February 1999

Brian M.

Position: Director

Appointed: 05 December 1996

Resigned: 07 December 2000

Carol W.

Position: Director

Appointed: 07 December 1995

Resigned: 06 December 2001

Gordon R.

Position: Director

Appointed: 07 December 1995

Resigned: 26 February 1998

Keith C.

Position: Secretary

Appointed: 10 January 1994

Resigned: 11 November 2005

John H.

Position: Director

Appointed: 02 December 1993

Resigned: 02 December 1999

Harry C.

Position: Director

Appointed: 03 December 1992

Resigned: 10 April 2007

George W.

Position: Director

Appointed: 03 December 1992

Resigned: 07 December 1995

Gordon H.

Position: Secretary

Appointed: 08 September 1992

Resigned: 07 January 1994

David S.

Position: Director

Appointed: 31 July 1992

Resigned: 03 December 1993

Douglas F.

Position: Director

Appointed: 31 July 1992

Resigned: 02 December 1999

Anthony C.

Position: Director

Appointed: 31 July 1992

Resigned: 02 December 1999

Norman L.

Position: Director

Appointed: 31 July 1992

Resigned: 27 November 1997

Keith C.

Position: Director

Appointed: 31 July 1992

Resigned: 03 December 1992

Harry C.

Position: Secretary

Appointed: 31 July 1992

Resigned: 08 September 1992

Michael G.

Position: Director

Appointed: 31 July 1992

Resigned: 03 December 1992

William S.

Position: Director

Appointed: 31 July 1992

Resigned: 07 December 2000

John B.

Position: Director

Appointed: 31 July 1992

Resigned: 05 December 1996

John B.

Position: Director

Appointed: 31 July 1992

Resigned: 07 December 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we discovered, there is William C. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Anthony W. This PSC has significiant influence or control over the company,. Then there is Steve J., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

William C.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Anthony W.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Steve J.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Tommy T.

Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: significiant influence or control

Company previous names

The Morpeth Golf Club (1992) January 1, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand96 412134 627128 64647 980
Current Assets107 439154 348156 737106 882
Debtors2 22712 19718 18346 940
Net Assets Liabilities238 565324 261321 940322 944
Property Plant Equipment801 113785 565804 415810 421
Total Inventories8 8007 5249 90811 962
Other
Accrued Liabilities29 79720 45626 27813 604
Accrued Liabilities Deferred Income11 91312 259  
Accumulated Depreciation Impairment Property Plant Equipment472 170487 718502 651518 618
Average Number Employees During Period10162022
Bank Borrowings Overdrafts29 49029 49036 33036 330
Creditors400 317438 105400 233367 599
Government Grants Payable37 92923 83419 37014 906
Increase From Depreciation Charge For Year Property Plant Equipment 15 54814 93315 967
Merchandise8 8007 5249 90811 962
Net Current Assets Liabilities-162 231-23 199-82 242-119 878
Other Creditors100 00095 000125 565131 170
Other Taxation Social Security Payable3 344 6 2466 769
Prepayments2 227 8 03117 614
Property Plant Equipment Gross Cost1 273 2831 273 2831 307 0661 329 039
Recoverable Value-added Tax 342 230 
Total Additions Including From Business Combinations Property Plant Equipment  33 78321 973
Total Assets Less Current Liabilities638 882762 366722 173690 543
Trade Creditors Trade Payables10 70120 34044 56033 133
Trade Debtors Trade Receivables 12 1637 92229 326

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements