Company NameAlbert Bowling Club Limited
Company StatusActive
Company Number00009117
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr John Alan Bellis
NationalityBritish
StatusCurrent
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameJanet Bellis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2003(102 years after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameJames Robert Edgar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(102 years, 12 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameMr Gerald Horner
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(104 years after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameThomas William Platt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(105 years after company formation)
Appointment Duration17 years, 4 months
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameStella Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(107 years after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NamePamela Maxwell Siddons
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(108 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired Schoolteacher
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameMr Robert Graham Mitchell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(111 years after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameMr Ian Findlay
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameMr James Peter Machin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameCarol Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1995)
RoleSales Manager
Correspondence Address12 Whiteoak Court
Fallowfield
Manchester
M14 6UA
Director NameJohn Crossley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration1 month (resigned 24 June 1992)
RoleClerk
Correspondence Address1 Piper Hill Avenue
Northenden
Manchester
Lancashire
M22 4DZ
Director NameRoy Kenneth Croasdale
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleRetired
Correspondence Address24 Winchester Road
Salford
Lancashire
M6 8PG
Director NameKenneth Crawshaw
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleGaragist
Correspondence Address8 Cranmer Road
Manchester
Lancashire
M20 6AW
Director NameRalph Arthur Bell
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1994)
RoleRetired Decorator
Country of ResidenceUnited Kingdom
Correspondence Address38 Higson Avenue
Manchester
Lancashire
M21 9FW
Director NameBeryl Anne Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1994)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address38 Higson Avenue
Manchester
Lancashire
M21 9FW
Director NameJames Robert Edgar
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1995)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Linksway
Stockport
Cheshire
SK8 4LA
Director NameRoy Kenneth Croasdale
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 December 1997)
RoleRetired
Correspondence Address1 Lancaster Lodge
Lancaster Road
Manchester
Lancashire
M6 8NA
Director NameJohn Crossley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 December 1997)
RoleClerk
Correspondence Address7 Greno View
Hood Green
Barnsley
South Yorkshire
S75 3HG
Director NameRoy Kenneth Croasdale
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(97 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 2001)
RoleRetired
Correspondence Address1 Lancaster Lodge
Lancaster Road
Salford
M6 8NA
Director NameJanet Bellis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(98 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Manchester
Lancashire
M21 7QQ
Director NameBeryl Anne Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(98 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Higson Avenue
Manchester
Lancashire
M21 9FW
Director NameCarol Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(99 years after company formation)
Appointment Duration3 years (resigned 04 December 2003)
RoleSales Manager
Correspondence Address29 The Maples
Warford Park Faulkners Lane
Great Warford
Cheshire
WA16 7RW
Director NameBernard Anselm Coan
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(99 years after company formation)
Appointment Duration3 years (resigned 04 December 2003)
RoleRetired
Correspondence Address31 Harefield Drive
Didsbury
Manchester
Lancashire
M20 2SZ
Director NameMr John Alan Bellis
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(99 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Macefin Avenue
Chorlton
Manchester
Lancashire
M21 7QQ
Director NameRoy Kenneth Croasdale
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(101 years after company formation)
Appointment Duration3 years (resigned 08 December 2005)
RoleRetired
Correspondence Address1 Lancaster Lodge
Lancaster Road
Salford
M6 8NA
Director NameRalph Arthur Bell
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(104 years after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameBeryl Anne Bell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(104 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
Director NameDawn Florence Bacchus
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(107 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA

Contact

Websitethealbertclub.co.uk
Telephone0131 2327165
Telephone regionEdinburgh

Location

Registered Address39-41 Old Lansdowne Road
West Didsbury
Manchester
M20 2PA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

226 at £5Old Lansdowne Nominees
86.26%
Ordinary B
-OTHER
6.49%
-
1 at £5Bernard Anselm Coan
0.38%
Ordinary B
1 at £5Brian Hadley
0.38%
Ordinary A
1 at £5Carol Brown
0.38%
Ordinary A
1 at £5Dawn Florence Bacchus
0.38%
Ordinary A
1 at £5Gerald Horner
0.38%
Ordinary A
1 at £5Graham Alfred Gilman
0.38%
Ordinary B
1 at £5Gregory Hirst
0.38%
Ordinary B
1 at £5James Robert Edgar
0.38%
Ordinary A
1 at £5Janet Bellis
0.38%
Ordinary A
1 at £5Joan Crawshaw
0.38%
Ordinary A
1 at £5John Alan Bellis
0.38%
Ordinary A
1 at £5John Crossley
0.38%
Ordinary A
1 at £5Joseph Roderick Irvine
0.38%
Ordinary A
1 at £5Ralph Arthur Bell
0.38%
Ordinary A
1 at £5Richard William Thomas Gillison
0.38%
Ordinary B
1 at £5Roy Kenneth Croasdale
0.38%
Ordinary B
1 at £5Stella Gill
0.38%
Ordinary A
1 at £5Steven Geoffrey Holdship
0.38%
Ordinary B
1 at £5Timothy Peter Churchill Crawshaw
0.38%
Ordinary A

Financials

Year2014
Net Worth-£1,857
Current Liabilities£3,266

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

13 May 1996Delivered on: 15 May 1996
Satisfied on: 6 October 2009
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £53,004.50 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all that land at 39/41 lansdowne the albert bowling club limited togetehr with the buildings erected thereon. By way of assignment, all and every the fixtures and fittings which are or shall at any time during the continuation of the security by ein or any part or parts of the mortgage premises (not being personal chattels within the bill of sale act). The goodwill of the borrower's business carried on by the borrower at the premises and the benefit of the justices licence. See the mortgage charge document for full details.
Fully Satisfied
2 October 1990Delivered on: 3 October 1990
Satisfied on: 6 October 2009
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £40,00.00 and all other monies due or to become due from the company to the chargee including moneys due for goods sold and delivered and any other moneys that may become owing by the company to scottish & newcastle breweries PLC on account current or stated for goods supplied or otherwise.
Particulars: The albert bowling club 39/41 old lansdowne road west didsbury manchester. And to goodwill, fixtures and fittings and the benefit of the licence, a floating charge over all its undertaking whatsoever and wheresoever both present and future.
Fully Satisfied
14 March 1979Delivered on: 26 March 1979
Satisfied on: 8 May 1996
Persons entitled: Scottish and Newcastle Breweries Limited

Classification: Further charge
Secured details: £4,575, and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: 39/41 lansdowne road, west didsbury, manchester known as the albert bowling club.
Fully Satisfied
23 August 1973Delivered on: 28 August 1973
Satisfied on: 8 May 1996
Persons entitled: Scottish and Newcastle Breweries Limited

Classification: Legal charge
Secured details: For securing £6,750 and all other monies due or to become due.
Particulars: 39/41 old lansdowne rd west didsbury manchester as known as the albert club. (Owned by albert bowling club limited).
Fully Satisfied
10 November 1972Delivered on: 14 November 1972
Satisfied on: 8 May 1996
Persons entitled: Scottish and Newcastle Breweries Limited

Classification: Charge
Secured details: For securing £6,000 and other monies due etc.
Particulars: 39/41 old landsdowne road, west didsbury manchester known as the premisesof the albert club.
Fully Satisfied

Filing History

14 December 2023Director's details changed for Stella Gill on 5 December 2023 (2 pages)
14 December 2023Appointment of Mr James Peter Machin as a director on 11 December 2023 (2 pages)
2 August 2023Termination of appointment of Dawn Florence Bacchus as a director on 31 July 2023 (1 page)
2 August 2023Termination of appointment of Gerald Horner as a director on 31 July 2023 (1 page)
6 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
16 June 2021Confirmation statement made on 23 May 2021 with updates (6 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 May 2020Confirmation statement made on 23 May 2020 with updates (6 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 July 2019Appointment of Mr Ian Findlay as a director on 25 July 2019 (2 pages)
29 May 2019Confirmation statement made on 23 May 2019 with updates (7 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 July 2018Termination of appointment of John Alan Bellis as a director on 27 June 2018 (1 page)
24 May 2018Confirmation statement made on 23 May 2018 with updates (8 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,310
(15 pages)
30 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,310
(15 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,310
(15 pages)
18 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,310
(15 pages)
25 November 2014Memorandum and Articles of Association (14 pages)
25 November 2014Memorandum and Articles of Association (14 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for pamela maxwell siddons
(5 pages)
25 June 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for pamela maxwell siddons
(5 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,310
(15 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,310
(15 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (15 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (15 pages)
9 January 2013Appointment of Mr Robert Graham Mitchell as a director (2 pages)
9 January 2013Appointment of Mr Robert Graham Mitchell as a director (2 pages)
8 January 2013Termination of appointment of Ralph Bell as a director (1 page)
8 January 2013Termination of appointment of Ralph Bell as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (15 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (35 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (35 pages)
1 November 2010Appointment of Pamela Maxwell Siddons as a director
  • ANNOTATION A second filed AP01 was registered on 25/06/2014
(3 pages)
1 November 2010Appointment of Pamela Maxwell Siddons as a director
  • ANNOTATION A second filed AP01 was registered on 25/06/2014
(3 pages)
29 October 2010Termination of appointment of Beryl Bell as a director (1 page)
29 October 2010Termination of appointment of Beryl Bell as a director (1 page)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Particulars of variation of rights attached to shares (3 pages)
18 June 2010Change of share class name or designation (2 pages)
18 June 2010Particulars of variation of rights attached to shares (3 pages)
18 June 2010Change of share class name or designation (2 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (92 pages)
15 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (92 pages)
14 June 2010Director's details changed for Dawn Florence Bacchus on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Beryl Anne Bell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Janet Bellis on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Janet Bellis on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Stella Gill on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ralph Arthur Bell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Thomas William Platt on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Thomas William Platt on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Gerald Horner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Gerald Horner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Stella Gill on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr John Alan Bellis on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Robert Edgar on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ralph Arthur Bell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Robert Edgar on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Beryl Anne Bell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Ralph Arthur Bell on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (1 page)
14 June 2010Director's details changed for Gerald Horner on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Robert Edgar on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Janet Bellis on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Thomas William Platt on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dawn Florence Bacchus on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Stella Gill on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr John Alan Bellis on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Beryl Anne Bell on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Mr John Alan Bellis on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Dawn Florence Bacchus on 1 October 2009 (2 pages)
12 June 2010Termination of appointment of Brian Hadley as a director (1 page)
12 June 2010Termination of appointment of Brian Hadley as a director (1 page)
26 October 2009Full accounts made up to 31 December 2008 (10 pages)
26 October 2009Full accounts made up to 31 December 2008 (10 pages)
7 October 2009Director's details changed for Gerald Horner on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Ralph Arthur Bell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Janet Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Stella Gill on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Dawn Florence Bacchus on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Ralph Arthur Bell on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2009Director's details changed for Beryl Anne Bell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 October 2009Director's details changed for Janet Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Thomas William Platt on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Ralph Arthur Bell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for James Robert Edgar on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Stella Gill on 1 October 2009 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2009Director's details changed for Gerald Horner on 1 October 2009 (3 pages)
7 October 2009Director's details changed for James Robert Edgar on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Thomas William Platt on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Janet Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Dawn Florence Bacchus on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for James Robert Edgar on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Thomas William Platt on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Gerald Horner on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Mr John Alan Bellis on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Beryl Anne Bell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Stella Gill on 1 October 2009 (3 pages)
7 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 October 2009Director's details changed for Beryl Anne Bell on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Dawn Florence Bacchus on 1 October 2009 (3 pages)
16 June 2009Return made up to 23/05/09; change of members (9 pages)
16 June 2009Return made up to 23/05/09; change of members (9 pages)
22 December 2008Director appointed stella gill (2 pages)
22 December 2008Director appointed stella gill (2 pages)
22 December 2008Director appointed dawn florence bacchus (2 pages)
22 December 2008Director appointed dawn florence bacchus (2 pages)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
7 November 2008Full accounts made up to 31 December 2007 (10 pages)
17 June 2008Return made up to 23/05/08; no change of members (10 pages)
17 June 2008Return made up to 23/05/08; no change of members (10 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 June 2007Return made up to 23/05/07; full list of members (14 pages)
19 June 2007Return made up to 23/05/07; full list of members (14 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
7 November 2006Full accounts made up to 31 December 2005 (10 pages)
7 November 2006Full accounts made up to 31 December 2005 (10 pages)
22 June 2006Return made up to 23/05/06; change of members (12 pages)
22 June 2006Return made up to 23/05/06; change of members (12 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006New director appointed (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
3 November 2005Full accounts made up to 31 December 2004 (10 pages)
17 June 2005Return made up to 23/05/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2005Return made up to 23/05/05; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
20 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 November 2003Full accounts made up to 31 December 2002 (10 pages)
24 November 2003Full accounts made up to 31 December 2002 (10 pages)
26 June 2003Return made up to 23/05/03; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
26 June 2003Return made up to 23/05/03; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2002Full accounts made up to 31 December 2001 (10 pages)
3 July 2002Return made up to 23/05/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 23/05/02; change of members
  • 363(288) ‐ Director resigned
(10 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
24 September 2001Full accounts made up to 31 December 2000 (10 pages)
19 July 2001Return made up to 23/05/01; full list of members (11 pages)
19 July 2001Return made up to 23/05/01; full list of members (11 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
19 June 2000Return made up to 23/05/00; no change of members
  • 363(287) ‐ Registered office changed on 19/06/00
(8 pages)
19 June 2000Return made up to 23/05/00; no change of members
  • 363(287) ‐ Registered office changed on 19/06/00
(8 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
23 June 1999Return made up to 23/05/99; no change of members (6 pages)
23 June 1999Return made up to 23/05/99; no change of members (6 pages)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998New director appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 23/05/98; full list of members (8 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Return made up to 23/05/98; full list of members (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 June 1997Return made up to 23/05/97; no change of members (6 pages)
28 June 1997Return made up to 23/05/97; no change of members (6 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1996Return made up to 23/05/96; no change of members (6 pages)
27 June 1996Return made up to 23/05/96; no change of members (6 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
14 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 June 1992Return made up to 23/05/92; full list of members (30 pages)
23 May 1990Return made up to 26/07/89; full list of members (6 pages)
10 June 1986Return made up to 15/05/86; full list of members (26 pages)
13 December 1901Incorporation (7 pages)
13 December 1901Incorporation (7 pages)