Company NameTCG Pension Trustees (Northern) Limited
Company StatusConverted / Closed
Company Number00027630
CategoryConverted / Closed
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date8 February 2019 (5 years, 2 months ago)
Previous NameGlossop Carriage Company,Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(113 years after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(113 years after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed01 December 2014(113 years after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2019)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed01 December 2014(113 years after company formation)
Appointment Duration4 years, 2 months (closed 08 February 2019)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(90 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Bernard Bewley
NationalityBritish
StatusResigned
Appointed25 January 1992(90 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 September 1992)
RoleCompany Director
Correspondence Address8 Ash Rise
Stafford
Staffordshire
ST17 9HE
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed22 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(91 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleGeneral Manager Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed16 December 1993(92 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 August 1996)
RoleSecretary
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(94 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed29 August 1996(94 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Alan Brown
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(99 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Harewood Close
Norden
Rochdale
Lancashire
OL11 5TJ
Director NameMr Peter Dugmore
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodview
Boathouse Lane
Mirfield
Yorkshire
WF14 8HQ
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(103 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed07 January 2008(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(110 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(110 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 October 2012)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWf4
Secretary NameMaureen Patricia Swift
StatusResigned
Appointed24 September 2012(110 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 April 2013)
RoleCompany Director
Correspondence Address4 Castlemere Drive
Shaw
Oldham
OL2 8TQ
Director NameMr Patrick Voller Beeston Grange
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(110 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2014)
RoleFarmer And Rural Consultant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Russell Mark Gill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(110 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleHead Of Membership
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Herbert William Daybell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(110 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleRetired Publisher
Country of ResidenceEngland
Correspondence AddressDeven Farm 14 Grantham Road
Bottesford
Nottingham
NG13 0DF
Director NameDavid Giles Hall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(110 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2014)
RoleCo-Operative Membership Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMiss Sarah Louise Horne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(110 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2014)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameGlen Terry Chester
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(110 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2014)
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameHelen Elizabeth Whitworth
StatusResigned
Appointed09 April 2013(111 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Michael Keyse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(111 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 May 2014)
RoleHr Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Graham Couldrey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameTerrence Stuart Auckland
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
RoleHealth And Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Raymond Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(112 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2014)
RolePart Time Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Marc Bicknell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(112 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2014)
RoleChief Internal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed13 March 2006(104 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 January 2008)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed23 September 2013(111 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2014)
Correspondence AddressNew Liverpool House 15-17
Eldon Street
London
EC2M 7LD

Contact

Websitewww.co-operativefuneralcare.co.uk/
Telephone0800 0884883
Telephone regionFreephone

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Next Accounts Due31 October 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 February 2019Resolutions
  • RES13 ‐ Convert to rs 13/11/2018
(1 page)
8 February 2019Form b and z convert to rs (2 pages)
15 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 5,010
(3 pages)
14 November 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 5,005
(3 pages)
18 September 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
9 May 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 September 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(6 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 5,000
(6 pages)
5 December 2014Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mrs Caroline Jane Sellers as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Helen Elizabeth Whitworth as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Helen Elizabeth Whitworth as a secretary on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Helen Elizabeth Whitworth as a secretary on 1 December 2014 (1 page)
3 December 2014Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Raymond Henderson as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Herbert William Daybell as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Herbert William Daybell as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Graham Couldrey as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Marc Bicknell as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Graham Couldrey as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Russell Mark Gill as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Cws (No.1) Limited as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of David Giles Hall as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Raymond Henderson as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Russell Mark Gill as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of David Giles Hall as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Marc Bicknell as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Anthony Philip James Crossland as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of Raymond Henderson as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Terrence Stuart Auckland as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Herbert William Daybell as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Russell Mark Gill as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Marc Bicknell as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Terrence Stuart Auckland as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Terrence Stuart Auckland as a director on 1 December 2014 (1 page)
3 December 2014Appointment of Mr Andrew Paul Lang as a director on 1 December 2014 (2 pages)
3 December 2014Termination of appointment of David Giles Hall as a director on 1 December 2014 (1 page)
3 December 2014Termination of appointment of Graham Couldrey as a director on 1 December 2014 (1 page)
9 October 2014Full accounts made up to 31 January 2014 (11 pages)
9 October 2014Full accounts made up to 31 January 2014 (11 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(10 pages)
28 August 2014Secretary's details changed for Helen Elizabeth Whitworth on 26 August 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(10 pages)
28 August 2014Secretary's details changed for Helen Elizabeth Whitworth on 26 August 2014 (1 page)
22 July 2014Termination of appointment of Sarah Louise Horne as a director on 25 June 2014 (1 page)
22 July 2014Termination of appointment of Sarah Louise Horne as a director on 25 June 2014 (1 page)
9 July 2014Termination of appointment of Patrick Grange as a director (1 page)
9 July 2014Termination of appointment of Patrick Grange as a director (1 page)
25 June 2014Appointment of Mr Ray Henderson as a director (2 pages)
25 June 2014Appointment of Mr Marc Bicknell as a director (2 pages)
25 June 2014Appointment of Mr Ray Henderson as a director (2 pages)
25 June 2014Appointment of Mr Marc Bicknell as a director (2 pages)
24 June 2014Termination of appointment of Andrew Keyse as a director (1 page)
24 June 2014Termination of appointment of Helen Taylor as a director (1 page)
24 June 2014Termination of appointment of Andrew Keyse as a director (1 page)
24 June 2014Termination of appointment of Glen Chester as a director (1 page)
24 June 2014Termination of appointment of Glen Chester as a director (1 page)
24 June 2014Termination of appointment of Helen Taylor as a director (1 page)
27 February 2014Director's details changed for Mr Patrick Voller Beeston Grange on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Patrick Voller Beeston Grange on 27 February 2014 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(14 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,000
(14 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
24 October 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
24 October 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
17 October 2013Appointment of Terrence Stuart Auckland as a director (2 pages)
17 October 2013Appointment of Terrence Stuart Auckland as a director (2 pages)
8 October 2013Appointment of Mr Andrew Keyse as a director (2 pages)
8 October 2013Appointment of Mr Andrew Keyse as a director (2 pages)
8 October 2013Appointment of Mr Graham Couldrey as a director (2 pages)
8 October 2013Appointment of Mr Graham Couldrey as a director (2 pages)
13 August 2013Previous accounting period extended from 11 January 2013 to 31 January 2013 (1 page)
13 August 2013Previous accounting period extended from 11 January 2013 to 31 January 2013 (1 page)
3 July 2013Termination of appointment of Terrence Auckland as a director (1 page)
3 July 2013Termination of appointment of Terrence Auckland as a director (1 page)
25 June 2013Termination of appointment of Terrence Auckland as a director (1 page)
25 June 2013Termination of appointment of Terrence Auckland as a director (1 page)
10 June 2013Termination of appointment of Maureen Swift as a secretary (1 page)
10 June 2013Appointment of Helen Elizabeth Whitworth as a secretary (2 pages)
10 June 2013Termination of appointment of Maureen Swift as a secretary (1 page)
10 June 2013Appointment of Helen Elizabeth Whitworth as a secretary (2 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (11 pages)
21 February 2013Termination of appointment of Helen Whitworth as a director (1 page)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (11 pages)
21 February 2013Termination of appointment of Helen Whitworth as a director (1 page)
6 February 2013Appointment of Mr Russell Mark Gill as a director (2 pages)
6 February 2013Appointment of Mr Russell Mark Gill as a director (2 pages)
5 February 2013Termination of appointment of Gary Dewin as a director (1 page)
5 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
5 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
5 February 2013Termination of appointment of Gary Dewin as a director (1 page)
30 January 2013Appointment of Mr Patrick Voller Beeston Grange as a director (2 pages)
30 January 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
30 January 2013Appointment of Glen Terry Chester as a director (2 pages)
30 January 2013Appointment of Miss Sarah Louise Horne as a director (2 pages)
30 January 2013Appointment of Helen Taylor as a director (2 pages)
30 January 2013Appointment of Miss Sarah Louise Horne as a director (2 pages)
30 January 2013Appointment of Helen Taylor as a director (2 pages)
30 January 2013Appointment of Mr Herbert William Daybell as a director (2 pages)
30 January 2013Appointment of Terrence Stuart Auckland as a director (2 pages)
30 January 2013Appointment of Mr Patrick Voller Beeston Grange as a director (2 pages)
30 January 2013Appointment of David Giles Hall as a director (2 pages)
30 January 2013Appointment of Mr Herbert William Daybell as a director (2 pages)
30 January 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
30 January 2013Appointment of David Giles Hall as a director (2 pages)
30 January 2013Appointment of Terrence Stuart Auckland as a director (2 pages)
30 January 2013Appointment of Glen Terry Chester as a director (2 pages)
28 January 2013Termination of appointment of George Tinning as a director (1 page)
28 January 2013Termination of appointment of George Tinning as a director (1 page)
23 January 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
23 January 2013Termination of appointment of Andrew Oldale as a director (1 page)
23 January 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
23 January 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
23 January 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
23 January 2013Termination of appointment of Andrew Oldale as a director (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 7 January 2013 (1 page)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 August 2012Company name changed glossop carriage company,LIMITED(the)\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Company name changed glossop carriage company,LIMITED(the)\certificate issued on 15/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
18 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
19 March 2012Appointment of Mr Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
29 November 2011Termination of appointment of David Hendry as a director (1 page)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
20 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
17 September 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
27 January 2009Return made up to 25/01/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 January 2008Location of register of members (1 page)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
4 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 October 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: 16 howard street glossop derbyshire SK13 9DD (1 page)
22 October 2007Registered office changed on 22/10/07 from: 16 howard street glossop derbyshire SK13 9DD (1 page)
21 February 2007Return made up to 25/01/07; full list of members (2 pages)
21 February 2007Return made up to 25/01/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
19 July 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned (1 page)
7 February 2006Return made up to 25/01/06; full list of members (7 pages)
7 February 2006Return made up to 25/01/06; full list of members (7 pages)
21 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
21 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of members (1 page)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
18 February 2005Return made up to 25/01/05; full list of members (7 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
7 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
7 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
4 March 2004Return made up to 25/01/04; full list of members (7 pages)
4 March 2004Return made up to 25/01/04; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
8 May 2003Return made up to 25/01/03; full list of members (7 pages)
8 May 2003Return made up to 25/01/03; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (6 pages)
11 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
26 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
15 February 2001Return made up to 25/01/01; full list of members (6 pages)
15 February 2001Return made up to 25/01/01; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
23 February 2000Return made up to 25/01/00; full list of members (6 pages)
23 February 2000Return made up to 25/01/00; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 February 1999Return made up to 25/01/99; no change of members (9 pages)
8 February 1999Return made up to 25/01/99; no change of members (9 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
8 July 1998Accounts for a dormant company made up to 24 January 1998 (4 pages)
11 February 1998Return made up to 25/01/98; no change of members (9 pages)
11 February 1998Return made up to 25/01/98; no change of members (9 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
22 July 1997Accounts for a dormant company made up to 25 January 1997 (4 pages)
6 February 1997Return made up to 25/01/97; full list of members (10 pages)
6 February 1997Return made up to 25/01/97; full list of members (10 pages)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996New secretary appointed;new director appointed (1 page)
12 September 1996Secretary resigned;director resigned (4 pages)
12 September 1996Secretary resigned;director resigned (4 pages)
14 February 1996Return made up to 25/01/96; no change of members (8 pages)
14 February 1996Return made up to 25/01/96; no change of members (8 pages)
6 January 1994Full accounts made up to 25 January 1993 (5 pages)
6 January 1994Full accounts made up to 25 January 1993 (5 pages)
25 August 1987Memorandum and Articles of Association (11 pages)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1987Memorandum and Articles of Association (11 pages)