Company NameHeywood Bowling Club Limited(The)
Company StatusActive
Company Number00005193
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr David Campbell Bold
Date of BirthNovember 1934 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleTobacconist
Country of ResidenceUnited Kingdom
Correspondence Address35 Hopwood Avenue
Heywood
Lancashire
OL10 2AX
Director NamePhilip Mainwaring
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(105 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address10 Wham Bar Drive
Heywood
Lancashire
OL10 4PZ
Director NameBrian Mulvee
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleElectrical Engineer Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heywood Bowling Club Ltd
Queens Park Road
Heywood
Lancashire
OL10 4UY
Director NameThomas Ashton Eastwood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(109 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address158 Queens Park Road
Heywood
Lancs
OL10 4UZ
Director NameNeville White
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(112 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleMedical Practice Manager
Country of ResidenceLancashire, U.K.
Correspondence Address12 Barratt Gardens
Middleton
Lancashire
M24 5JU
Secretary NameNeville White
StatusCurrent
Appointed23 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressQueens Park Road
Heywood
Lancashire
OL10 4UY
Director NameMr Carl Gleave
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed29 January 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director Road Surfacing Co
Country of ResidenceEngland
Correspondence Address100 Argyle Street
Heywood
Lancashire
OL10 3SP
Director NameMr Darren Byrne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Park Road
Heywood
Lancs
OL10 4UY
Director NameMrs Alison Diana Mitchell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(121 years, 8 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Park Road
Heywood
Lancs
OL10 4UY
Director NameMr Steven Andrews
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 January 1993)
RoleMotor Mechanic
Correspondence Address69 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5XY
Director NameMr Gilbert Moores
Date of BirthAugust 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 December 2003)
RoleForeman
Correspondence Address8 Hilda Street
Heywood
Lancashire
OL10 4JX
Director NameMr Anthony Francis Metcalfe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1994)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address46 Derby Street
Heywood
Lancashire
OL10 4QN
Director NameMr Michael Lershaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 1992)
RoleSales Executive
Correspondence Address10 Heywood Hall Road
Heywood
Lancashire
OL10 4UU
Director NameMr Terry James Hill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleCellar Man & Bar Assistant
Correspondence Address155 Queens Park Road
Heywood
Lancashire
OL10 4XB
Director NameAnthony George Gardner
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 February 1997)
RoleBuilder
Correspondence Address58 Heywood Hall Road
Heywood
Lancashire
OL10 4UZ
Director NameMr Ian Dugdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1993)
RoleQuantity Surveyor
Correspondence Address83 Queens Park Road
Heywood
Lancashire
OL10 4JR
Secretary NameDavid Anthony Rudman
NationalityEnglish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address2 Spencer Lane
Bamford
Rochdale
Lancashire
OL11 5PE
Director NameMr Walter Joseph Lomax
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 1995)
RoleMaintenance Foreman
Correspondence Address12 Park Terrace
Heywood
Lancashire
OL10 4XA
Director NameJoseph Francis Foley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(92 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 1996)
RoleSchool Teacher
Correspondence Address589 Bury Road
Rochdale
Lancashire
OL11 4DQ
Director NamePhilip Benjamin Harding
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1995(93 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 November 1998)
RoleSelf Employed Plumber
Correspondence Address52 Latrigg Crescent
Middleton
Manchester
M24 4LT
Director NameBrian Mulvee
Date of BirthMay 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 1995(93 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 January 2003)
RoleReception Controller
Correspondence Address16 Links View
Half Acre
Rochdale
Lancashire
OL11 4DD
Director NameJames Anthony Macsparran
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(96 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2011)
RoleRetired Fire Officer
Correspondence Address23 Bader Drive
Hopwood
Heywood
Lancashire
OL10 2QS
Secretary NameWilliam Turner
NationalityBritish
StatusResigned
Appointed16 December 1999(98 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2006)
RoleSupervisor
Correspondence AddressBurrowdale 49 Heywood Hall Road
Heywood
Lancashire
OL10 4UZ
Director NameGerald Christopher Kennedy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 December 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address118 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Director NameRoy Frost
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(100 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 December 2004)
RoleRecruitment Consultant
Correspondence Address100 Starkey Street
Heywood
Lancashire
OL10 4JL
Director NameDarren Anthony Costin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2005)
RoleOfficer Day Services
Correspondence Address6 Penrose Walk
Gladewood
Middleton
Manchester
M24 6TG
Director NameMr Frank Brierley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2006)
RoleRetired
Correspondence Address229 Bury & Rochdale Old Road
Heywood
Lancashire
OL10 4BQ
Director NameVincent Joseph Morley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2006)
RoleAdministrator
Correspondence Address7 Broadbent Drive
Bury
Lancashire
BL9 7TN
Director NameLynn Brooks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(104 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 December 2010)
RoleSales Executive
Correspondence Address174 Bury Old Road
Heywood
Lancashire
OL10 3LN
Secretary NameLynn Brooks
NationalityBritish
StatusResigned
Appointed01 October 2006(104 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2010)
RoleService Sales Executive
Correspondence Address174 Bury Old Road
Heywood
Lancashire
OL10 3LN
Secretary NameThomas William Tully
NationalityBritish
StatusResigned
Appointed27 January 2009(107 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2009)
RoleRetired
Correspondence Address8 Curlew Close
Bamford
Rochdale
Lancashire
OL11 5PX
Secretary NameThomas William Tully
NationalityBritish
StatusResigned
Appointed01 January 2011(109 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2015)
RoleCompany Director
Correspondence AddressHeywood Bowling Club Ltd Queens Park Road
Heywood
Lancashire
OL10 4UY
Director NameRoy Frost
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(109 years, 3 months after company formation)
Appointment Duration9 years (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens Park Road
Heywood
Lancashire
OL10 4UY
Director NameDoreen Brophy Lee
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2013(112 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Clitheroe Close
Heywood
Lancashire
OL10 4XF
Director NameMrs Iris Corns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(113 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 June 2021)
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Park Road
Heywood
Lancs
OL10 4UY

Contact

Telephone01706 369850
Telephone regionRochdale

Location

Registered AddressQueens Park Road
Heywood
Lancs
OL10 4UY
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Shareholders

-OTHER
89.47%
-
1 at £5Andrew David Ashworth
0.53%
Ordinary
1 at £5Anthony Baker
0.53%
Ordinary
1 at £5Anthony Bentley
0.53%
Ordinary
1 at £5Booth Dennis
0.53%
Ordinary
1 at £5Christine Brennan
0.53%
Ordinary
1 at £5David Bold
0.53%
Ordinary
1 at £5George W.b Agnew
0.53%
Ordinary
1 at £5Grace Brennan
0.53%
Ordinary
1 at £5Graham Barret
0.53%
Ordinary
1 at £5Ian Andrew
0.53%
Ordinary
1 at £5Jack Bowker
0.53%
Ordinary
1 at £5John Atherton
0.53%
Ordinary
1 at £5Justin Ashton
0.53%
Ordinary
1 at £5Kathryn A. Brennan
0.53%
Ordinary
1 at £5Patrick Bradley
0.53%
Ordinary
1 at £5Peter J. Bradley
0.53%
Ordinary
1 at £5Shirley Bentley
0.53%
Ordinary
1 at £5Stuart Anderson
0.53%
Ordinary
1 at £5Sylvia Balogh
0.53%
Ordinary
1 at £5William Agnew
0.53%
Ordinary

Financials

Year2014
Net Worth£32,243
Cash£12,318
Current Liabilities£8,743

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

8 November 2023Director's details changed for Brian Mulvee on 8 November 2023 (2 pages)
11 September 2023Appointment of Mrs Alison Diana Mitchell as a director on 1 August 2023 (2 pages)
17 March 2023Micro company accounts made up to 31 July 2022 (6 pages)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
13 January 2022Confirmation statement made on 8 January 2022 with updates (21 pages)
7 December 2021Micro company accounts made up to 31 July 2021 (6 pages)
26 August 2021Termination of appointment of Michelle O'connor as a director on 25 August 2021 (1 page)
9 June 2021Termination of appointment of Iris Corns as a director on 8 June 2021 (1 page)
8 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
15 January 2021Confirmation statement made on 8 January 2021 with updates (18 pages)
9 October 2020Director's details changed for Ms Michaelle O'connor on 1 October 2020 (2 pages)
8 October 2020Appointment of Ms Michaelle O'connor as a director on 1 October 2020 (2 pages)
8 October 2020Appointment of Mr Darren Byrne as a director on 1 October 2020 (2 pages)
24 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
6 March 2020Termination of appointment of Roy Frost as a director on 5 March 2020 (1 page)
14 February 2020Appointment of Mr Carl Gleave as a director on 29 January 2020 (2 pages)
21 January 2020Confirmation statement made on 8 January 2020 with updates (12 pages)
22 January 2019Confirmation statement made on 8 January 2019 with updates (16 pages)
25 October 2018Micro company accounts made up to 31 July 2018 (5 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (16 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (23 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (23 pages)
11 January 2017Termination of appointment of Doreen Brophy Lee as a director on 1 May 2016 (1 page)
11 January 2017Termination of appointment of Doreen Brophy Lee as a director on 1 May 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 February 2016Appointment of Mrs Iris Corns as a director on 28 October 2015 (2 pages)
3 February 2016Appointment of Mrs Iris Corns as a director on 28 October 2015 (2 pages)
3 February 2016Director's details changed for Mr David Campbell Bold on 11 January 2016 (2 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 830
(22 pages)
3 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 830
(22 pages)
3 February 2016Director's details changed for Mr David Campbell Bold on 11 January 2016 (2 pages)
16 December 2015Termination of appointment of Thomas William Tully as a director on 4 July 2015 (1 page)
16 December 2015Termination of appointment of Thomas William Tully as a director on 4 July 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 September 2015Appointment of Neville White as a secretary on 23 July 2015 (6 pages)
3 September 2015Appointment of Neville White as a secretary on 23 July 2015 (6 pages)
11 August 2015Termination of appointment of Thomas William Tully as a secretary on 23 July 2015 (2 pages)
11 August 2015Termination of appointment of Thomas William Tully as a secretary on 23 July 2015 (2 pages)
14 April 2015Termination of appointment of Joyce Verrall as a director on 25 March 2015 (2 pages)
14 April 2015Termination of appointment of Joyce Verrall as a director on 25 March 2015 (2 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 950
(36 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 950
(36 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 950
(36 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 May 2014Termination of appointment of Gerald Kennedy as a director (2 pages)
13 May 2014Termination of appointment of Gerald Kennedy as a director (2 pages)
5 March 2014Appointment of Neville White as a director (3 pages)
5 March 2014Appointment of Neville White as a director (3 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,020
(37 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,020
(37 pages)
22 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,020
(37 pages)
13 January 2014Appointment of Doreen Brophy Lee as a director (3 pages)
13 January 2014Appointment of Doreen Brophy Lee as a director (3 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (37 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (37 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (38 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (38 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (38 pages)
31 January 2012Termination of appointment of Stuart Robb as a director (1 page)
31 January 2012Termination of appointment of James Macsparran as a director (1 page)
31 January 2012Termination of appointment of James Macsparran as a director (1 page)
31 January 2012Termination of appointment of Stuart Robb as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 July 2011Appointment of Thomas Ashton Eastwood as a director (3 pages)
8 July 2011Appointment of Joyce Verrall as a director (5 pages)
8 July 2011Appointment of Thomas Ashton Eastwood as a director (3 pages)
8 July 2011Appointment of Joyce Verrall as a director (5 pages)
7 March 2011Appointment of Roy Frost as a director (3 pages)
7 March 2011Appointment of Roy Frost as a director (3 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 February 2011Appointment of Brian Mulvee as a director (3 pages)
24 February 2011Appointment of Brian Mulvee as a director (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (36 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (36 pages)
19 January 2011Appointment of Gerald Christopher Kennedy as a director (3 pages)
19 January 2011Appointment of Gerald Christopher Kennedy as a director (3 pages)
17 January 2011Appointment of Thomas William Tully as a secretary (3 pages)
17 January 2011Appointment of Thomas William Tully as a secretary (3 pages)
12 January 2011Termination of appointment of Lynn Brooks as a secretary (2 pages)
12 January 2011Termination of appointment of Lynn Brooks as a director (2 pages)
12 January 2011Termination of appointment of Lynn Brooks as a secretary (2 pages)
12 January 2011Termination of appointment of Lynn Brooks as a director (2 pages)
11 January 2011Termination of appointment of Susan Ramsden as a director (2 pages)
11 January 2011Termination of appointment of Susan Ramsden as a director (2 pages)
8 April 2010Termination of appointment of Thomas Tully as a secretary (2 pages)
8 April 2010Appointment of Stuart Robb as a director (3 pages)
8 April 2010Appointment of Stuart Robb as a director (3 pages)
8 April 2010Termination of appointment of Thomas Tully as a secretary (2 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (36 pages)
8 April 2009Appointment terminated director kay rourke (1 page)
8 April 2009Appointment terminated director kay rourke (1 page)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 March 2009Return made up to 31/12/08; full list of members (15 pages)
6 March 2009Return made up to 31/12/08; full list of members (15 pages)
17 February 2009Director and secretary appointed thomas william tully (2 pages)
17 February 2009Director and secretary appointed thomas william tully (2 pages)
16 February 2009Director's change of particulars / james macsparran / 15/10/2008 (1 page)
16 February 2009Director's change of particulars / james macsparran / 15/10/2008 (1 page)
6 February 2009Director and secretary's change of particulars / lynn brooks / 27/09/2008 (1 page)
6 February 2009Director and secretary's change of particulars / lynn brooks / 27/09/2008 (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
17 January 2008Return made up to 31/12/07; change of members (23 pages)
17 January 2008Return made up to 31/12/07; change of members (23 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
31 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
31 January 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
13 October 2006Secretary resigned;director resigned (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
20 February 2006Return made up to 31/12/05; full list of members (38 pages)
20 February 2006Return made up to 31/12/05; full list of members (38 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
28 April 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
28 April 2005Total exemption full accounts made up to 31 July 2004 (4 pages)
24 February 2005Return made up to 31/12/04; full list of members (31 pages)
24 February 2005Return made up to 31/12/04; full list of members (31 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
2 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
3 February 2004New director appointed (1 page)
3 February 2004Return made up to 31/12/03; full list of members (29 pages)
3 February 2004New director appointed (1 page)
3 February 2004Return made up to 31/12/03; full list of members (29 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
2 June 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (4 pages)
9 February 2003Return made up to 31/12/02; full list of members (30 pages)
9 February 2003Return made up to 31/12/02; full list of members (30 pages)
29 June 2002New director appointed (1 page)
29 June 2002New director appointed (1 page)
7 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
7 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
25 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
31 May 2001Full accounts made up to 31 July 2000 (5 pages)
31 May 2001Full accounts made up to 31 July 2000 (5 pages)
1 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
1 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 July 1999 (4 pages)
12 June 2000Full accounts made up to 31 July 1999 (4 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
3 March 2000Return made up to 31/12/99; no change of members (8 pages)
3 March 2000Return made up to 31/12/99; no change of members (8 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
15 December 1999Secretary resigned;director resigned (1 page)
15 December 1999Secretary resigned;director resigned (1 page)
19 February 1999Return made up to 31/12/98; full list of members (14 pages)
19 February 1999Return made up to 31/12/98; full list of members (14 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
11 March 1998Return made up to 31/12/97; full list of members (11 pages)
11 March 1998Return made up to 31/12/97; full list of members (11 pages)
23 February 1998Full accounts made up to 31 July 1997 (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 July 1997 (6 pages)
23 February 1998New director appointed (2 pages)
17 April 1997Full accounts made up to 31 July 1996 (4 pages)
17 April 1997Full accounts made up to 31 July 1996 (4 pages)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Return made up to 31/12/96; full list of members (11 pages)
19 February 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Return made up to 31/12/96; full list of members (11 pages)
19 February 1997New director appointed (2 pages)
14 February 1996Return made up to 31/12/95; full list of members (11 pages)
14 February 1996Full accounts made up to 31 July 1995 (5 pages)
14 February 1996Full accounts made up to 31 July 1995 (5 pages)
14 February 1996Return made up to 31/12/95; full list of members (11 pages)
26 April 1995Full accounts made up to 31 July 1994 (4 pages)
26 April 1995Full accounts made up to 31 July 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 July 1991Full accounts made up to 31 July 1990 (3 pages)
22 July 1991Full accounts made up to 31 July 1990 (3 pages)
1 February 1990Full accounts made up to 31 July 1989 (2 pages)
1 February 1990Full accounts made up to 31 July 1989 (2 pages)
9 May 1989Full accounts made up to 31 July 1988 (3 pages)
9 May 1989Full accounts made up to 31 July 1988 (3 pages)
10 October 1988Full accounts made up to 31 July 1987 (3 pages)
10 October 1988Full accounts made up to 31 July 1987 (3 pages)
13 December 1986Full accounts made up to 31 July 1986 (3 pages)
13 December 1986Full accounts made up to 31 July 1986 (3 pages)
30 June 1986Full accounts made up to 31 July 1985 (5 pages)
30 June 1986Full accounts made up to 31 July 1985 (5 pages)
13 December 1901Incorporation (8 pages)
13 December 1901Incorporation (8 pages)