Background WavePink WaveYellow Wave

GOSFORTH RECREATION COMPANY LIMITED(THE) (00067073)

GOSFORTH RECREATION COMPANY LIMITED(THE) (00067073) is an active UK company. incorporated on 29 August 1900. with registered office in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GOSFORTH RECREATION COMPANY LIMITED(THE) has been registered for 125 years. Current directors include BENNETT, George, DUELL, Brian, PALLAS, Steve and 1 others.

Company Number
00067073
Status
active
Type
ltd
Incorporated
29 August 1900
Age
125 years
Address
Gosforth Bowling Club West Avenue, Newcastle Upon Tyne, NE3 4ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BENNETT, George, DUELL, Brian, PALLAS, Steve, POVEY, Norma
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSFORTH RECREATION COMPANY LIMITED(THE)

GOSFORTH RECREATION COMPANY LIMITED(THE) is an active company incorporated on 29 August 1900 with the registered office located in Newcastle Upon Tyne. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GOSFORTH RECREATION COMPANY LIMITED(THE) was registered 125 years ago.(SIC: 93110)

Status

active

Active since 125 years ago

Company No

00067073

LTD Company

Age

125 Years

Incorporated 29 August 1900

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Gosforth Bowling Club West Avenue Gosforth Newcastle Upon Tyne, NE3 4ES,

Previous Addresses

5 Melmerby Close Newcastle upon Tyne NE3 5JA England
From: 24 June 2020To: 19 May 2021
4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR United Kingdom
From: 11 January 2016To: 24 June 2020
20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP
From: 30 July 2014To: 11 January 2016
47 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BX England
From: 9 June 2014To: 30 July 2014
4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ
From: 26 August 2011To: 9 June 2014
47 Montagu Avenue Gosforth Newcastle upon Tyne NE3 4JJ
From: 29 August 1900To: 26 August 2011
Timeline

27 key events • 1900 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Dec 14
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Owner Exit
Jun 20
Director Left
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jan 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WRIGHT, John William

Active
East Brunton Wynd, Newcastle Upon TyneNE13 7BR
Secretary
Appointed 16 Jan 2025

BENNETT, George

Active
Crompton Road, Newcastle Upon TyneNE6 5QL
Born November 1945
Director
Appointed 09 Apr 2016

DUELL, Brian

Active
South Bend, Newcastle Upon TyneNE3 5TR
Born May 1936
Director
Appointed 26 Apr 2008

PALLAS, Steve

Active
Lead Road, RytonNE40 4QH
Born July 1958
Director
Appointed 18 May 2021

POVEY, Norma

Active
Hayes Walk, Newcastle Upon TyneNE13 6AP
Born April 1949
Director
Appointed 16 Jan 2025

DUFFY, Peter

Resigned
Granville Road, Newcastle Upon TyneNE3 5LD
Secretary
Appointed 13 May 2021
Resigned 16 Jan 2025

LIGHTFOOT, Christopher John Harold

Resigned
Dunmoor Close, Newcastle Upon TyneNE3 4YR
Secretary
Appointed 07 Jan 2016
Resigned 24 May 2020

MCGREEVY, Michael Gerard

Resigned
5 Melmerby Close, Newcastle Upon TyneNE3 5JA
Secretary
Appointed 24 Jun 2020
Resigned 31 Oct 2020

MIDDLETON, Stanley Alan

Resigned
40 Montagu Avenue, Newcastle Upon TyneNE3 4JN
Secretary
Appointed 08 Mar 2000
Resigned 13 Nov 2003

MOAT, Michael Roland

Resigned
Reid Park Court, Newcastle Upon TyneNE2 2EP
Secretary
Appointed 09 Jun 2014
Resigned 07 Jan 2016

OBERMAIER, Kurt

Resigned
Kenton Road, Newcastle Upon TyneNE3 4NB
Secretary
Appointed 04 Nov 2020
Resigned 17 May 2021

PATTERSON, Ken

Resigned
Oakfield Terrace, Newcastle Upon TyneNE3 4RQ
Secretary
Appointed 13 Nov 2003
Resigned 04 Jun 2014

WARDROPPER, James Alan

Resigned
11 Arlington Court, Newcastle Upon TyneNE3 4JR
Secretary
Appointed 29 Apr 1994
Resigned 08 Mar 2000

WHINCOP, Paul

Resigned
2 Moor End, Newcastle Upon TyneNE3 4AD
Secretary
Appointed N/A
Resigned 29 Apr 1994

BARTLETT, John, Mr.

Resigned
Whitebridge Close, Newcastle Upon TyneNE3 2DN
Born January 1948
Director
Appointed 12 Apr 2014
Resigned 08 Feb 2017

BLACK, Maurice

Resigned
38 Montagu Court, Newcastle Upon TyneNE3 4JL
Born October 1921
Director
Appointed 08 Mar 2000
Resigned 03 May 2003

CAIL, Leonard

Resigned
11 Wentworth Grange, Newcastle Upon TyneNE3 1NL
Born August 1933
Director
Appointed 26 Apr 2008
Resigned 16 Apr 2012

FINDLAY, David Murray

Resigned
Whinham Way, MorpethNE61 2TF
Born July 1947
Director
Appointed 02 Jul 2011
Resigned 05 Jan 2021

GREENWOOD, Allan

Resigned
20 Hunters Court, Newcastle Upon TyneNE3 1SP
Born May 1930
Director
Appointed 14 Aug 1999
Resigned 18 Mar 2000

HARTHEN, John

Resigned
Beverley Terrace, Newcastle Upon TyneNE15 9SA
Born November 1971
Director
Appointed 28 Dec 2014
Resigned 05 Jan 2021

HARTHEN, John

Resigned
6 Beverley Terrace, Newcastle Upon TyneNE15 9SA
Born November 1971
Director
Appointed 08 Mar 2000
Resigned 30 Apr 2009

HILTON, Kenneth James

Resigned
26 North Avenue, Newcastle Upon TyneNE3 4DQ
Born June 1922
Director
Appointed 14 Aug 1999
Resigned 11 Nov 2004

HUTCHINSON, Eric

Resigned
Cranwell Drive, Newcastle Upon TyneNE13 6AR
Born November 1932
Director
Appointed 30 Apr 2009
Resigned 06 Nov 2015

INGLIS, Francis Richard

Resigned
5 Bellgreen Avenue, Newcastle Upon TyneNE3 5QR
Born December 1925
Director
Appointed 29 Apr 1994
Resigned 14 Aug 1999

IRONS, Howard

Resigned
6 Eddleston Avenue, Newcastle Upon TyneNE3 4SJ
Born September 1922
Director
Appointed 08 Mar 2000
Resigned 03 May 2003

JENNER, Alan

Resigned
Crabtree House, StanningtonNE61 6BB
Born May 1925
Director
Appointed N/A
Resigned 29 Apr 1994

LAYFIELD, Peter

Resigned
40 Wilson Gardens, Newcastle Upon TyneNE3 4JA
Born September 1925
Director
Appointed N/A
Resigned 08 Jan 1998

LIGHTFOOT, Christopher John Harold

Resigned
Dunmoor Close, Newcastle Upon TyneNE3 4YR
Born October 1940
Director
Appointed 28 Mar 2014
Resigned 24 Jun 2020

MCGREEVY, Michael Gerard

Resigned
5 Melmerby Close, Newcastle Upon TyneNE3 5JA
Born September 1953
Director
Appointed 13 Apr 2019
Resigned 31 Oct 2020

MILNE, Michael Oliver

Resigned
38 Dene View, Newcastle Upon TyneNE3 1PU
Born October 1936
Director
Appointed 03 May 2003
Resigned 26 Apr 2008

OBERMAIER, Kurt Josef

Resigned
Melmerby Close, Newcastle Upon TyneNE3 5JA
Born October 1943
Director
Appointed 04 Nov 2020
Resigned 17 May 2021

PALLAS, Stephen

Resigned
42 Manor Drive, Newcastle Upon TyneNE7 7XN
Born July 1958
Director
Appointed 06 Jun 1998
Resigned 26 Apr 2008

PALLAS, Steve

Resigned
Lead Road, RytonNE40 4QH
Born July 1958
Director
Appointed 13 Apr 2019
Resigned 31 Oct 2020

POVEY, Michael Edward

Resigned
Hayes Walk, Newcastle Upon TyneNE13 6AP
Born December 1947
Director
Appointed 09 Apr 2016
Resigned 07 May 2019

ROPER, James Snowdon

Resigned
9 Eastcliffe Avenue, Newcastle Upon TyneNE3 4SN
Born October 1931
Director
Appointed 03 May 2003
Resigned 12 Apr 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Christopher John Harold Lightfoot

Ceased
Dunmoor Close, Newcastle Upon TyneNE3 4YR
Born October 1940

Nature of Control

Significant influence or control
Notified 12 Dec 2016
Ceased 24 May 2020
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 June 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
22 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 November 2001
AAAnnual Accounts
Legacy
18 October 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
10 May 2000
288cChange of Particulars
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Accounts With Accounts Type Small
21 May 1991
AAAnnual Accounts
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Small
4 April 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Small
13 May 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
24 July 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
29 August 1900
NEWINCIncorporation