Background WavePink WaveYellow Wave

HOBSON GOLF CLUB LIMITED (04424482)

HOBSON GOLF CLUB LIMITED (04424482) is an active UK company. incorporated on 25 April 2002. with registered office in Tyne And Wear. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. HOBSON GOLF CLUB LIMITED has been registered for 23 years. Current directors include AYRE, Joan, BELL, Stephen, DELANEY, William Thomas and 3 others.

Company Number
04424482
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2002
Age
23 years
Address
Burnopfield, Tyne And Wear, NE16 6BZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
AYRE, Joan, BELL, Stephen, DELANEY, William Thomas, MAGUIRE, John, MEREDITH, Kevin, MILLER, Graeme
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBSON GOLF CLUB LIMITED

HOBSON GOLF CLUB LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Tyne And Wear. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. HOBSON GOLF CLUB LIMITED was registered 23 years ago.(SIC: 93110)

Status

active

Active since 23 years ago

Company No

04424482

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Burnopfield Newcastle Upon Tyne Tyne And Wear, NE16 6BZ,

Timeline

38 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
May 13
Director Left
May 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Apr 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jan 23
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

WOOD, Maurice Gordon

Active
13 Lyndhurst Drive, GatesheadNE9 6BB
Secretary
Appointed 12 Oct 2008

AYRE, Joan

Active
Burnopfield, Tyne And WearNE16 6BZ
Born April 1958
Director
Appointed 03 Jan 2023

BELL, Stephen

Active
Orchard Grove, StanleyDH9 8NG
Born January 1968
Director
Appointed 17 Jul 2014

DELANEY, William Thomas

Active
Burnopfield, Tyne And WearNE16 6BZ
Born August 1954
Director
Appointed 24 Feb 2022

MAGUIRE, John

Active
Burnopfield, Tyne And WearNE16 6BZ
Born August 1965
Director
Appointed 15 Oct 2017

MEREDITH, Kevin

Active
Burnopfield, Tyne And WearNE16 6BZ
Born November 1941
Director
Appointed 10 Oct 2019

MILLER, Graeme

Active
Burnopfield, Tyne And WearNE16 6BZ
Born October 1951
Director
Appointed 04 Apr 2019

HANDRICK, Ronald James

Resigned
31 Tennyson Gardens, StanleyDH9 9ET
Secretary
Appointed 25 Apr 2002
Resigned 31 Jul 2004

TAYLOR, Charles Paul

Resigned
45 Westhills White-Le-Head, StanleyDH9 9RZ
Secretary
Appointed 31 Jul 2004
Resigned 12 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 25 Apr 2002

ARMSTRONG, Janice

Resigned
185 Hugh Gardens, Newcastle Upon TyneNE4 8PQ
Born October 1957
Director
Appointed 17 Jun 2003
Resigned 21 May 2007

AYRE, Joan

Resigned
Bowmont Drive, StanleyDH9 9PF
Born March 1958
Director
Appointed 08 Nov 2009
Resigned 10 Dec 2015

BATTY, Ronald

Resigned
Stonehouse The Avenue Greencroft, StanleyDH9 8NX
Born May 1953
Director
Appointed 25 Apr 2002
Resigned 21 Nov 2010

BOYD, Anthony

Resigned
7 Garden Place, ConsettDH8 5LR
Born August 1958
Director
Appointed 23 Sept 2007
Resigned 17 Jul 2014

COOK, Robert

Resigned
Sheephill, Newcastle Upon TyneNE16 6NB
Born April 1948
Director
Appointed 12 Oct 2008
Resigned 13 Nov 2011

GILES, Andrew James

Resigned
137 Elmway, Chester Le StreetDH2 2LG
Born February 1945
Director
Appointed 30 Nov 2004
Resigned 05 May 2010

HETHERINGTON, Stephen

Resigned
The Barns, StanleyDH9 8BN
Born February 1961
Director
Appointed 03 Oct 2018
Resigned 31 Oct 2018

HUGHFF, John

Resigned
4 Moorlands Flint Hill, StanleyDH9 9LW
Born December 1940
Director
Appointed 25 Apr 2002
Resigned 12 Sept 2004

LAMBERT, David

Resigned
Thornley Lane, Rowlands GillNE39 1AY
Born July 1946
Director
Appointed 17 Sept 2014
Resigned 25 Apr 2021

LEATHARD, William

Resigned
13 Catton Grove, Newcastle Upon TyneNE16 5XT
Born October 1942
Director
Appointed 25 Apr 2002
Resigned 03 Oct 2018

MAGUIRE, John

Resigned
Lumley Gardens, Newcastle Upon TyneNE16 6JX
Born August 1965
Director
Appointed 21 Apr 2011
Resigned 28 Sept 2016

MCCALLUM, David

Resigned
Burnopfield, Tyne And WearNE16 6BZ
Born February 1967
Director
Appointed 20 Nov 2012
Resigned 17 Jul 2014

MCDOUGALL, Douglas

Resigned
Iveston Lane, ConsettDH8 7TB
Born January 1963
Director
Appointed 04 Dec 2015
Resigned 03 Oct 2018

MEREDITH, Kevin

Resigned
Southfields, StanleyDH9 7PF
Born November 1941
Director
Appointed 21 Nov 2010
Resigned 31 Mar 2014

REA, Ainsley

Resigned
Burnopfield, Tyne And WearNE16 6BZ
Born December 1944
Director
Appointed 10 Nov 2016
Resigned 10 Oct 2019

SWANN, Alan

Resigned
17 Wigham Terrace, Newcastle Upon TyneNE16 6EW
Born May 1949
Director
Appointed 25 Apr 2002
Resigned 08 Nov 2009

SWANN, Darren

Resigned
Wigham Terrace, Newcastle Upon TyneNE16 6EW
Born June 1979
Director
Appointed 17 Jul 2014
Resigned 04 Jun 2015

TAYLOR, Charles Paul

Resigned
Westhills, StanleyDH9 9RZ
Born April 1956
Director
Appointed 13 Nov 2011
Resigned 12 Oct 2017

TAYLOR, Charles Paul

Resigned
45 Westhills White-Le-Head, StanleyDH9 9RZ
Born April 1956
Director
Appointed 25 Apr 2002
Resigned 12 Oct 2008

WATCHMAN, Christine

Resigned
Burnopfield, Tyne And WearNE16 6BZ
Born March 1953
Director
Appointed 03 Oct 2018
Resigned 10 May 2022

WESTGARTH, Kenneth

Resigned
Alderside Crescent, LanchesterDH7 0PZ
Born June 1942
Director
Appointed 21 Nov 2010
Resigned 17 Mar 2011
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 October 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
12 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
225Change of Accounting Reference Date
Legacy
3 May 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation