AMBLE CLUB,LIMITED(THE)

16 Bede Street 16 Bede Street, Morpeth, NE65 0EA, England
StatusACTIVE
Company No.00072494
CategoryPrivate Limited Company
Incorporated18 Jan 1902
Age122 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

AMBLE CLUB,LIMITED(THE) is an active private limited company with number 00072494. It was incorporated 122 years, 4 months, 29 days ago, on 18 January 1902. The company address is 16 Bede Street 16 Bede Street, Morpeth, NE65 0EA, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Thomson Lee

Termination date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karrin Little

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-08

Charge number: 000724940006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-09

Psc name: George Tait Nelson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2019

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Michael Mcpeake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

New address: 16 Bede Street Amble Morpeth NE65 0EA

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Thomson Lee

Appointment date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Brierley

Appointment date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-09

Officer name: Miss Demi Marine Hindhaugh

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Selby Douglas

Appointment date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-09

Officer name: Mrs Mary Carol Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-09

Officer name: Mrs Karrin Little

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Esmond Coulter

Appointment date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrin William Hindhaugh

Appointment date: 2018-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-09

Officer name: Mr George Tait Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin William Douglas

Appointment date: 2018-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Old address: 16 Bede Street Amble,Morpeth Northumberland NE65 0EA

Change date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Douglas

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Scott Christian John Patterson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Foster Young

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Brook

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Keith Hedley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Foster

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: John Foster

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Ann Mcnally

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Michael Robertson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: John Michael Mcpeake

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 19 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth James Stephenson

Termination date: 2018-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Douglas

Appointment date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Christian John Patterson

Appointment date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Highgate

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brown Beaty

Termination date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-13

Officer name: Gareth James Stephenson

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 15 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hinson

Termination date: 2015-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-03

Officer name: Michael Robertson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-12

Officer name: Leslie Hinshaw

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 04 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Foster Young

Change date: 2014-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 05 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-05

Officer name: Ian Hinson

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-12

Officer name: Mary Ann Mcnally

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2015

Action Date: 12 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: High James Douglass

Termination date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-08

Officer name: David Brown Beaty

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Hedley

Appointment date: 2015-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Foster

Appointment date: 2015-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-08

Officer name: Helen Foster

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Temple Carruthers

Termination date: 2015-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnnie Henderson

Termination date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 17 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-17

Officer name: Leslie Hinshaw

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 18 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Brook

Appointment date: 2014-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Alan Rowell

Termination date: 2014-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-29

Officer name: Darrin William Hindhaugh

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Highgate

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johnnie Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 07 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-07

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lee

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Rowell

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 15 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 07 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-07

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Henderson

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Thomson Lee

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Hodgson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Douglas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-25

Officer name: Club Secretary John Michael Mcpeake

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 06 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-06

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Henderson

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Proctor

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Buttle

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Temple Carruthers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George William Buttle

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darrin William Hindhaugh

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Rowell

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: High James Douglass

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Douglas

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Proctor

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Alan Rowell

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Anderson

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sutherland

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Luke

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Hodgson

Documents

View document PDF


Some Companies

BANGS PROPERTIES LTD

THE LODGE 51 LONGBURY DRIVE,ORPINGTON,BR5 2JT

Number:11766081
Status:ACTIVE
Category:Private Limited Company

HASLAM COMMUNICATIONS LIMITED

CLYDE OFFICES,GLASGOW,G2 1BP

Number:SC584493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ICON 25 LTD

138 ADVENT HOUSE 1,MANCHESTER,M4 7EB

Number:11134700
Status:ACTIVE
Category:Private Limited Company

OLAWALECAB LTD

37 WINDRUSH TOWER KNIGHT ROAD,OXFORD,OX4 6HY

Number:11411839
Status:ACTIVE
Category:Private Limited Company

REDHOUSE PROPERTY LIMITED

47 DULWICH ROAD,,SE24 0NJ

Number:02933167
Status:ACTIVE
Category:Private Limited Company

SALAR LAND LIMITED

1 SALAR HOUSE,ST. ALBANS,AL1 5HT

Number:10255851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source