Background WavePink WaveYellow Wave

NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) (00095512)

NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) (00095512) is an active UK company. incorporated on 1 November 1907. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) has been registered for 118 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean and 2 others.

Company Number
00095512
Status
active
Type
ltd
Incorporated
1 November 1907
Age
118 years
Address
Offshore Technology Park 1 Rendle Road, Newcastle Upon Tyne, NE6 3NH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean, WARD, Shaun David, WARD, Shaun David
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE)

NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) is an active company incorporated on 1 November 1907 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NORTHERN CONSERVATIVE CLUB BUILDINGS LIMITED(THE) was registered 118 years ago.(SIC: 94990)

Status

active

Active since 118 years ago

Company No

00095512

LTD Company

Age

118 Years

Incorporated 1 November 1907

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne, NE6 3NH,

Previous Addresses

C/O Shepherd Offshore Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne North East England NE6 3NL
From: 6 January 2011To: 27 February 2013
White Street Walker Newcastle upon Tyne Tyne and Wear NE6 3PJ
From: 10 November 2009To: 6 January 2011
37 Pilgrim Street Newcastle upon Tyne NE1 6QE
From: 1 November 1907To: 10 November 2009
Timeline

11 key events • 2009 - 2017

Funding Officers Ownership
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Secretary
Appointed 28 Oct 2009

SHEPHERD, Bruce Stewart

Active
Mitford, MorpethNE61 3PZ
Born November 1946
Director
Appointed 28 Oct 2009

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 01 Feb 2017

SHEPHERD, Philippa Jean

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born March 1973
Director
Appointed 01 Feb 2017

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964
Director
Appointed 26 Sept 2017

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964
Director
Appointed 28 Oct 2009

BRADLEY, Peter

Resigned
8 Low Gosforth Court, Newcastle Upon TyneNE3 5QU
Secretary
Appointed 05 Aug 1998
Resigned 28 Oct 2009

STANLEY, John Michael

Resigned
12 Willow Way, Newcastle Upon TyneNE20 9RJ
Secretary
Appointed N/A
Resigned 17 Jul 1998

AMOS, Philip Nigel

Resigned
Hawthorn Lodge, Whitley BayNE26 3PQ
Born December 1966
Director
Appointed 17 Feb 1999
Resigned 05 Mar 2009

APPLEGATE, George Anthony William

Resigned
8 Bridge Park, Newcastle Upon TyneNE3 2DX
Born June 1918
Director
Appointed N/A
Resigned 23 Aug 2000

BROWNE, John Lindsay

Resigned
31 Kingsway, Newcastle Upon TyneNE3 2HS
Born August 1923
Director
Appointed N/A
Resigned 17 Jul 1998

COCKING, John Richard

Resigned
1 Beach Croft Avenue, North ShieldsNE30 3SN
Born July 1931
Director
Appointed N/A
Resigned 28 Jun 1994

COWAN, Lawrence Brian

Resigned
3 The Cedars, Newcastle Upon TyneNE16 5TH
Born May 1935
Director
Appointed 28 Jun 1994
Resigned 17 Jul 1998

CURD, David Arthur

Resigned
1 Larchlea South, Newcastle Upon TyneNE20 9LW
Born March 1933
Director
Appointed 29 Aug 1997
Resigned 28 Oct 2009

CURD, David Arthur

Resigned
1 Larchlea South, Newcastle Upon TyneNE20 9LW
Born March 1933
Director
Appointed N/A
Resigned 28 Jun 1994

DUNFORD, John Brian

Resigned
247 Osborne Road, Newcastle Upon TyneNE2 3LB
Born June 1921
Director
Appointed N/A
Resigned 22 Aug 1996

DUNLOP, William Wilson

Resigned
3 Colebrooke, Chester Le StreetDH3 2LF
Born December 1940
Director
Appointed 08 May 1997
Resigned 17 Jul 1998

HOLMES, William

Resigned
27 The Cedars, Newcastle Upon TyneNE16 5TH
Born May 1941
Director
Appointed N/A
Resigned 01 Jul 1993

HYAM, Joseph George

Resigned
24 Holywell Avenue, Whitley BayNE26 3AA
Born November 1948
Director
Appointed 17 Jul 1998
Resigned 28 Oct 2009

KENYON, Neil

Resigned
4 Prior Terrace, CorbridgeNE45 5HN
Born March 1948
Director
Appointed 10 Jul 2002
Resigned 09 Mar 2005

MAINWARING, John Harold

Resigned
Fillebrook 31 Apperley Road, StocksfieldNE43 7PG
Born April 1946
Director
Appointed N/A
Resigned 28 Oct 2009

MCEWAN, Jean

Resigned
17 Broxholm Road, Newcastle Upon TyneNE6 5RL
Born November 1942
Director
Appointed 01 Apr 2005
Resigned 28 Oct 2009

SCOTT, Alfred Nicholson

Resigned
4 Beech Close, GosforthNE3 5PH
Born May 1929
Director
Appointed 17 Jul 1998
Resigned 10 Jul 2002

SCULLARD, Rodney Gordon Boyton

Resigned
25 Cornmoor Road, Newcastle Upon TyneNE16 4PU
Born January 1934
Director
Appointed 01 Jul 1993
Resigned 17 Jul 1998

SHEPHERD, William Frederick

Resigned
Jesmond Park West, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 28 Oct 2009
Resigned 26 Sept 2017

WALKER, William Brown

Resigned
8 Hepscott Drive, Whitley BayNE25 9XJ
Born June 1933
Director
Appointed 28 Jun 1994
Resigned 08 May 1997

Persons with significant control

1

Offshore Technology Park, Newcastle Upon TyneNE6 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Auditors Resignation Company
16 November 2009
AUDAUD
Appoint Person Secretary Company With Name
16 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
21 September 2009
363aAnnual Return
Resolution
17 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
30 June 2006
287Change of Registered Office
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
287Change of Registered Office
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
18 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
31 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363aAnnual Return
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
13 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Legacy
6 August 1986
363363
Legacy
24 May 1986
288288