Background WavePink WaveYellow Wave

CULLERCOATS WATCH HOUSE (05984013)

CULLERCOATS WATCH HOUSE (05984013) is an active UK company. incorporated on 31 October 2006. with registered office in North Shields. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. CULLERCOATS WATCH HOUSE has been registered for 19 years. Current directors include CLIFFE, Susan, ENGLISH, Michael, HODGSON, David and 4 others.

Company Number
05984013
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 October 2006
Age
19 years
Address
Cullercoats Watch House Front Street, North Shields, NE30 4QB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CLIFFE, Susan, ENGLISH, Michael, HODGSON, David, MCCALVEY, Paul Vincent, SCORER, Nicola Elizabeth, SECCOMBE, Faye, WHITEHEAD, Helen Mary
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLERCOATS WATCH HOUSE

CULLERCOATS WATCH HOUSE is an active company incorporated on 31 October 2006 with the registered office located in North Shields. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. CULLERCOATS WATCH HOUSE was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

05984013

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 31 October 2006

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 1 August 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 31 October 2025 (5 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

THE WATCH HOUSE CLUB
From: 31 October 2006To: 30 July 2021
Contact
Address

Cullercoats Watch House Front Street Cullercoats North Shields, NE30 4QB,

Previous Addresses

The Watch House Club Front Street Cullercoats North Shields Tyne & Wear NE30 4QB
From: 31 October 2006To: 1 December 2021
Timeline

53 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 14
Director Left
Sept 16
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

CLIFFE, Susan

Active
Front Street, North ShieldsNE30 4QB
Born February 1953
Director
Appointed 16 Oct 2025

ENGLISH, Michael

Active
Front Street, North ShieldsNE30 4QB
Born June 1951
Director
Appointed 07 Nov 2022

HODGSON, David

Active
Front Street, North ShieldsNE30 4QB
Born August 1949
Director
Appointed 05 Dec 2011

MCCALVEY, Paul Vincent

Active
Front Street, North ShieldsNE30 4QB
Born February 1960
Director
Appointed 16 Oct 2025

SCORER, Nicola Elizabeth

Active
Front Street, North ShieldsNE30 4QB
Born January 1985
Director
Appointed 18 Jul 2023

SECCOMBE, Faye

Active
Front Street, North ShieldsNE30 4QB
Born November 1988
Director
Appointed 11 Dec 2025

WHITEHEAD, Helen Mary

Active
Front Street, North ShieldsNE30 4QB
Born September 1959
Director
Appointed 18 Jul 2023

TAYLOR, Francis George

Resigned
72 Farringdon Road, North ShieldsNE30 3EY
Secretary
Appointed 31 Oct 2006
Resigned 13 Feb 2007

BELL, David Victor

Resigned
Front Street, North ShieldsNE30 4QB
Born September 1957
Director
Appointed 24 May 2021
Resigned 01 Sept 2023

BROWN, Paul Alan

Resigned
Front Street, North ShieldsNE30 4QB
Born August 1958
Director
Appointed 18 Jul 2023
Resigned 14 Apr 2025

CASSON, Robert Marsh

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born October 1946
Director
Appointed 05 Dec 2011
Resigned 28 Oct 2019

CLIFFE, Susan

Resigned
Front Street, North ShieldsNE30 4QB
Born February 1953
Director
Appointed 07 Nov 2022
Resigned 04 Jan 2024

DANGERFIELD, Roger William

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born September 1945
Director
Appointed 05 Dec 2011
Resigned 28 Oct 2019

DAVINSON, Stephen George

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born September 1946
Director
Appointed 24 May 2021
Resigned 28 Sept 2021

FAIRBAIRN, Peter

Resigned
232 The Broadway, North ShieldsNE30 3DA
Born February 1932
Director
Appointed 31 Oct 2006
Resigned 12 May 2014

FLINT, Jennifer Elizabeth

Resigned
Front Street, North ShieldsNE30 4QB
Born October 1971
Director
Appointed 29 Mar 2024
Resigned 27 Jun 2024

HARRISON, George Edward

Resigned
Front Street, North ShieldsNE30 4QB
Born March 1937
Director
Appointed 24 May 2021
Resigned 15 Jan 2026

HESLOP, Anna Louise

Resigned
Front Street, North ShieldsNE30 4QB
Born October 1995
Director
Appointed 24 May 2021
Resigned 07 Nov 2022

HUGHES, Albert Breeze

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born April 1937
Director
Appointed 05 Dec 2011
Resigned 19 Sept 2016

HUMPHREYS, Daniel

Resigned
Front Street, North ShieldsNE30 4QB
Born March 1958
Director
Appointed 07 Nov 2022
Resigned 28 Nov 2024

HUMPHRIES, Daniel

Resigned
Front Street, North ShieldsNE30 4QB
Born March 1958
Director
Appointed 07 Nov 2022
Resigned 07 Nov 2022

JANSZ, Keith

Resigned
5 Dove Row, North ShieldsNE30 4QP
Born October 1942
Director
Appointed 31 Oct 2006
Resigned 08 Oct 2007

KENDAL, Peter Charles

Resigned
Front Street, North ShieldsNE30 4QB
Born July 1949
Director
Appointed 07 Nov 2022
Resigned 01 Sept 2023

KINGHORN, Alexander William, Captain

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born March 1933
Director
Appointed 05 Dec 2011
Resigned 12 May 2021

MORELAND, Christopher Michael

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born December 1935
Director
Appointed 28 Mar 2011
Resigned 28 Jun 2021

MYERS, Leonard Turnbull

Resigned
The Watch House Club, North ShieldsNE30 4QB
Born November 1946
Director
Appointed 05 Dec 2011
Resigned 28 Oct 2019

PARRISH, Thomas David

Resigned
Front Street, North ShieldsNE30 4QB
Born July 1990
Director
Appointed 04 Jan 2024
Resigned 12 Sept 2024

RATCLIFFE, Stephen Andrew John

Resigned
Front Street, North ShieldsNE30 4QB
Born July 1953
Director
Appointed 07 Nov 2022
Resigned 04 Apr 2023

ROBINSON, Paul David

Resigned
Front Street, North ShieldsNE30 4QB
Born February 1962
Director
Appointed 24 May 2021
Resigned 04 Apr 2023

RUSSELL, Alistair

Resigned
Front Street, North ShieldsNE30 4QB
Born April 1948
Director
Appointed 05 Dec 2011
Resigned 04 Apr 2023

SLOCOMBE, John

Resigned
Front Street, North ShieldsNE30 4QB
Born February 1973
Director
Appointed 24 May 2021
Resigned 04 Apr 2023

TAYLOR, Francis George

Resigned
Front Street, North ShieldsNE30 4QB
Born October 1951
Director
Appointed 05 Dec 2011
Resigned 28 Nov 2024

TAYLOR, Francis George

Resigned
72 Farringdon Road, North ShieldsNE30 3EY
Born October 1951
Director
Appointed 31 Oct 2006
Resigned 13 Feb 2007

WILKINSON, Paul

Resigned
122 Trevor Terrace, North ShieldsNE30 2DE
Born October 1978
Director
Appointed 31 Oct 2006
Resigned 08 Feb 2007
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Resolution
30 July 2021
RESOLUTIONSResolutions
Change Of Name Exemption
30 July 2021
NE01NE01
Change Of Name Notice
30 July 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 December 2010
AR01AR01
Move Registers To Sail Company
29 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
29 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Incorporation Company
31 October 2006
NEWINCIncorporation