Chester-Le-Street Golf Club Limited(The)

  • Active
  • Incorporated on 4 Feb 1948

Reg Address: The Club House,, Lumley Park,, Chester-Le-Street, DH3 4NS

Company Classifications:
93110 - Operation of sports facilities


  • Summary The company with name "Chester-Le-Street Golf Club Limited(The)" is a private-limited-guarant-nsc and located in The Club House,, Lumley Park,, Chester-Le-Street, DH3 4NS. Chester-Le-Street Golf Club Limited(The) is currently in active status and it was incorporated on 4 Feb 1948 (76 years 7 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chester-Le-Street Golf Club Limited(The).

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Colin Henderson Director 4 Oct 2023 English Active
2 Neil Cuthbert Director 4 Oct 2023 English Active
3 David William Parker Director 1 Feb 2023 English Active
4 Kenneth Anderson Director 1 Feb 2023 English Active
5 Robert Marris Director 1 Feb 2023 English Resigned
20 May 2023
6 Andrew Mills Director 1 Feb 2023 Scottish Active
7 Jonothan Gavin Mcilvaney Director 1 Feb 2023 English Resigned
18 Aug 2023
8 Suzanne Welsh Director 6 Dec 2021 British Active
9 Leslie Gibson Director 29 Jun 2021 British Active
10 David Ian Clough Director 14 Dec 2020 British Active
11 John Whitefield Colling Director 14 Dec 2020 British Active
12 Anthony Geoffrey Houldsworth Director 14 Dec 2020 British Active
13 John Stewart Oliver Director 14 Dec 2020 British Active
14 Steven Ronald Simpson Director 14 Dec 2020 British Active
15 Keith Walton Director 14 Dec 2020 British Active
16 David Whittaker Director 14 Dec 2020 British Active
17 David Whittaker Director 14 Dec 2020 British Resigned
29 Jun 2021
18 John Whitefield Colling Director 14 Dec 2020 British Resigned
6 Dec 2021
19 Peter Shaw Director 3 Sep 2019 British Active
20 James Alan Jones Director 18 Mar 2019 British Resigned
3 Sep 2019
21 Monique Mackay Director 1 Nov 2018 Dutch Resigned
14 Dec 2020
22 Harold Howey Director 13 Sep 2018 British Resigned
14 Dec 2020
23 Ian Mcphersoon Director 13 Sep 2018 British Resigned
18 Mar 2019
24 Martin Fairley Director 13 Sep 2018 British Resigned
14 Dec 2020
25 Nigel Nimmo Director 13 Sep 2018 British Resigned
14 Dec 2020
26 Colin Henderson Director 17 Mar 2014 English Resigned
14 Dec 2020
27 Neil Cuthbert Director 17 Mar 2014 British Resigned
14 Dec 2020
28 Neil Cuthbert Director 17 Mar 2014 English Resigned
14 Dec 2020
29 Colin Henderson Director 17 Mar 2014 British Resigned
14 Dec 2020
30 Kevin Mcdermid Director 17 Mar 2014 British Resigned
14 Dec 2020
31 Malcolm Potter Secretary 19 Mar 2012 - Resigned
24 Nov 2017
32 Steven Ronald Simpson Director 20 Mar 2010 British Resigned
17 Mar 2014
33 Raymond Sills Secretary 20 Mar 2010 - Resigned
1 Jan 2012
34 John Norman Dobson Director 23 Mar 2009 British Resigned
22 Mar 2010
35 Derek Allison Director 21 Mar 2005 British Resigned
17 Mar 2014
36 Brian Lindsay Secretary 25 Mar 2004 - Resigned
22 Mar 2010
37 John Appleby Director 19 Mar 2001 British Resigned
23 Mar 2009
38 Brian Waugh Director 19 Mar 2001 British Resigned
21 Mar 2005
39 Byron Forster Secretary 16 Mar 1998 - Resigned
25 Mar 2004
40 William Routledge Director 17 Mar 1997 British Resigned
17 Mar 2014
41 James Dodds Secretary 18 Mar 1996 - Resigned
16 Mar 1998
42 Brian Lindsay Director 18 Mar 1996 - Resigned
17 Mar 1997
43 Joseph Copeland Director 21 Mar 1994 British Resigned
19 Mar 2001
44 William Ardle Director 21 Mar 1994 British Resigned
19 Mar 2001
45 James Dodds Director 15 Mar 1993 - Resigned
18 Mar 1996
46 Douglas Grey Director 23 Mar 1992 British Resigned
21 Mar 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
20 Mar 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chester-Le-Street Golf Club Limited(The).

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 29 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 30 May 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
7 Officers - Change Person Director Company With Change Date 7 Feb 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
9 Officers - Appoint Person Director Company With Name Date 7 Feb 2023 Download PDF
10 Officers - Termination Director Company With Name Termination Date 29 Sep 2022 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 29 Sep 2022 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 29 Sep 2022 Download PDF
1 Pages
13 Accounts - Total Exemption Full 13 Sep 2022 Download PDF
14 Officers - Termination Director Company With Name Termination Date 29 Jun 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 29 Jun 2021 Download PDF
16 Confirmation Statement - No Updates 13 Jun 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 31 Dec 2020 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 30 Dec 2020 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 30 Dec 2020 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 30 Dec 2020 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 30 Dec 2020 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 30 Dec 2020 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Dec 2020 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 30 Dec 2020 Download PDF
2 Pages
31 Accounts - Total Exemption Full 23 Sep 2020 Download PDF
12 Pages
32 Confirmation Statement - No Updates 2 Apr 2020 Download PDF
3 Pages
33 Accounts - Total Exemption Full 21 Oct 2019 Download PDF
11 Pages
34 Officers - Termination Director Company With Name Termination Date 5 Sep 2019 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Sep 2019 Download PDF
2 Pages
36 Confirmation Statement - No Updates 27 Mar 2019 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 21 Mar 2019 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 21 Mar 2019 Download PDF
1 Pages
39 Resolution 3 Jan 2019 Download PDF
1 Pages
40 Incorporation - Memorandum Articles 3 Jan 2019 Download PDF
21 Pages
41 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 4 Dec 2018 Download PDF
2 Pages
46 Accounts - Change Account Reference Date Company Previous Extended 11 Sep 2018 Download PDF
1 Pages
47 Accounts - Total Exemption Full 11 Sep 2018 Download PDF
11 Pages
48 Confirmation Statement - No Updates 21 Mar 2018 Download PDF
3 Pages
49 Resolution 12 Feb 2018 Download PDF
22 Pages
50 Officers - Termination Secretary Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
51 Accounts - Total Exemption Full 29 Mar 2017 Download PDF
13 Pages
52 Confirmation Statement - Updates 28 Mar 2017 Download PDF
4 Pages
53 Annual Return - Company With Made Up Date No Member List 22 Mar 2016 Download PDF
4 Pages
54 Accounts - Total Exemption Small 8 Mar 2016 Download PDF
5 Pages
55 Accounts - Total Exemption Small 23 Apr 2015 Download PDF
5 Pages
56 Annual Return - Company With Made Up Date No Member List 10 Apr 2015 Download PDF
4 Pages
57 Accounts - Total Exemption Small 22 Apr 2014 Download PDF
6 Pages
58 Officers - Appoint Person Director Company With Name 24 Mar 2014 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date No Member List 24 Mar 2014 Download PDF
4 Pages
60 Officers - Appoint Person Director Company With Name 24 Mar 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 22 Mar 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 22 Mar 2014 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 22 Mar 2014 Download PDF
1 Pages
64 Officers - Termination Director Company With Name 22 Mar 2014 Download PDF
1 Pages
65 Officers - Change Person Director Company With Change Date 21 Mar 2013 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date No Member List 21 Mar 2013 Download PDF
4 Pages
67 Accounts - Total Exemption Small 12 Mar 2013 Download PDF
6 Pages
68 Officers - Appoint Person Secretary Company With Name 20 Mar 2012 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name 20 Mar 2012 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date No Member List 20 Mar 2012 Download PDF
4 Pages
71 Accounts - Total Exemption Small 8 Mar 2012 Download PDF
6 Pages
72 Annual Return - Company With Made Up Date No Member List 28 Mar 2011 Download PDF
5 Pages
73 Officers - Appoint Person Secretary Company With Name 27 Mar 2011 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 27 Mar 2011 Download PDF
2 Pages
75 Accounts - Total Exemption Small 24 Mar 2011 Download PDF
6 Pages
76 Auditors - Resignation Company 8 Feb 2011 Download PDF
1 Pages
77 Accounts - Small 20 Sep 2010 Download PDF
6 Pages
78 Officers - Change Person Director Company With Change Date 1 Apr 2010 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date No Member List 1 Apr 2010 Download PDF
4 Pages
80 Officers - Change Person Director Company With Change Date 1 Apr 2010 Download PDF
2 Pages
81 Officers - Termination Secretary Company With Name 28 Mar 2010 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 28 Mar 2010 Download PDF
1 Pages
83 Officers - Legacy 31 Mar 2009 Download PDF
1 Pages
84 Officers - Legacy 30 Mar 2009 Download PDF
1 Pages
85 Accounts - Small 17 Mar 2009 Download PDF
6 Pages
86 Annual Return - Legacy 9 Mar 2009 Download PDF
3 Pages
87 Mortgage - Legacy 10 Feb 2009 Download PDF
2 Pages
88 Mortgage - Legacy 10 Feb 2009 Download PDF
2 Pages
89 Mortgage - Legacy 10 Feb 2009 Download PDF
2 Pages
90 Mortgage - Legacy 10 Feb 2009 Download PDF
1 Pages
91 Mortgage - Legacy 15 Jan 2009 Download PDF
5 Pages
92 Mortgage - Legacy 12 Dec 2008 Download PDF
5 Pages
93 Mortgage - Legacy 10 Oct 2008 Download PDF
2 Pages
94 Mortgage - Legacy 10 Oct 2008 Download PDF
2 Pages
95 Mortgage - Legacy 10 Oct 2008 Download PDF
2 Pages
96 Mortgage - Legacy 10 Oct 2008 Download PDF
2 Pages
97 Accounts - Small 31 Mar 2008 Download PDF
6 Pages
98 Annual Return - Legacy 14 Mar 2008 Download PDF
3 Pages
99 Annual Return - Legacy 13 Mar 2007 Download PDF
4 Pages
100 Accounts - Made Up Date 15 Feb 2007 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.