Company NameAstley Bridge Bowling Green Community Interest Company
Company StatusActive
Company Number00044259
CategoryPrivate Limited Company
Incorporation Date13 December 1901(121 years, 10 months ago)
Previous NameAstley Bridge Bowling Green Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Kenneth Wright
Date of BirthFebruary 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed25 April 2001(99 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleAgent
Country of ResidenceEngland
Correspondence Address2 Sweetloves Grove
Sharples
Bolton
BL1 7EE
Director NameJohn Albert Marsh
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(103 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleStock Controller
Country of ResidenceEngland
Correspondence Address10 Bar Lane
Bolton
BL1 7JD
Director NameRoy William Vose
Date of BirthDecember 1955 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2011(109 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMrs Donna Marsh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMr Lester Bridge
Date of BirthMarch 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2016(114 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMr Tony Grimshaw
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed31 October 2018(116 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMrs Deborah Marsh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(118 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMrs Karon Unsworth
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMr Christopher Unsworth
Date of BirthDecember 1953 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMr Leslie Calderbank
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 January 1994)
RoleRetired
Correspondence Address16 Whitegate Drive
Astley Bridge
Bolton
Lancashire
BL1 8SE
Director NameMr John Kenneth Cooper
Date of BirthNovember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 1998)
RoleRetired
Correspondence Address69 Timberbottom
Bradshaw
Bolton
Lancashire
BL2 3DQ
Director NameMr James Alfred Groves
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 May 1995)
RoleRetired
Correspondence Address108 Heatherfield Wilkinson Road
Astley Bridge
Bolton
Lancashire
BL1 7QF
Director NameMr Graham Gibbons
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1994)
RoleRetired
Correspondence Address12 Neston Avenue
Astley Bridge
Bolton
Lancashire
BL1 8SQ
Secretary NameMr James Alfred Groves
NationalityBritish
StatusResigned
Appointed30 April 1992(90 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 May 1995)
RoleCompany Director
Correspondence Address108 Heatherfield Wilkinson Road
Astley Bridge
Bolton
Lancashire
BL1 7QF
Director NameDavid Astley
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(92 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 1997)
RoleSales Driver
Correspondence Address61 Hawaeden Street
Astley Bridge
Bolton
Lancashire
Director NamePaul Hagan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(92 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 April 1995)
RoleSales Director
Correspondence Address193 Cox Green Road
Egerton
Bolton
Lancashire
BL7 9UZ
Director NameMr Harry Stuart Basnett
Date of BirthDecember 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(92 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 February 1995)
RoleEngineer
Correspondence Address14 Neston Avenue
Astley Bridge
Bolton
Lancashire
BL1 8SQ
Director NameWilliam Joseph Garland
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(92 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 2002)
RoleDesign Engineer
Correspondence Address20 Cameron Street
Astley Bridge
Bolton
Lancashire
BL1 6RE
Director NameTerrence James Edwards
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(93 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 May 1996)
RoleSales Representative
Correspondence Address29 Neston Avenue
Astley Bridge
Bolton
Lancashire
BL1 8SQ
Secretary NamePhilip Rostron
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2001)
RoleDirector/Company Secretary
Correspondence Address46 Hill View Court
Astley Bridge
Bolton
Lancashire
BL1 8NU
Director NameGordon James Cresswell
Date of BirthMarch 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(96 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Alderley Avenue
Sharples
Bolton
BL1 7AU
Director NameEdmund Harry Delvard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(97 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2001)
RoleR&D Engineer
Correspondence Address104 Belmont Road
Bolton
Lancashire
BL1 7AN
Secretary NameGordon James Cresswell
NationalityBritish
StatusResigned
Appointed06 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Alderley Avenue
Sharples
Bolton
BL1 7AU
Director NameColin Bell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2002(101 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2007)
RoleH G V Driver
Correspondence Address18 Broad O The Lane
Bolton
BL1 6RT
Director NameKathleen Ainsworth
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(101 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Florence Avenue
Bolton
Lancashire
BL1 8RG
Director NameMichael Dudley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(103 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2009)
RoleTechnician
Correspondence Address105 Bramhall Avenue
Bolton
Lancashire
BL2 4EX
Secretary NameDavid Andrew Sharples
NationalityBritish
StatusResigned
Appointed29 January 2006(104 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 May 2006)
RoleCivil Servant
Correspondence Address16 Thornydyke Avenue
Bolton
Lancashire
BL1 7EN
Director NameMaureen Cresswell
Date of BirthApril 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(104 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Alderley Avenue
Bolton
Lancashire
BL1 7AU
Secretary NameMaureen Cresswell
NationalityBritish
StatusResigned
Appointed10 May 2006(104 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Alderley Avenue
Bolton
Lancashire
BL1 7AU
Director NameRoger Evans
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(107 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2012)
RolePlay Area Inspector
Country of ResidenceEngland
Correspondence Address30 Broad Oth Lane
Bolton
Lancashire
BL1 6RT
Director NameLee Evans
Date of BirthNovember 1980 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(107 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2012)
RoleSenior Paper Planner Newsquest
Country of ResidenceEngland
Correspondence Address25 Kimberley Road
Bolton
Lancashire
BL1 7HZ
Director NameColin Bell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(107 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2011)
RoleRecovery Driver
Country of ResidenceEngland
Correspondence Address18 Broad Oth Lane
Bolton
Lancashire
BL1 6RT
Director NameMr Graham Hibbert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2010(108 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2012)
RoleDriver
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameGordon Ellis
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2011(109 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 April 2013)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMrs Joanne Haworth
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed04 July 2012(110 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Rosedale Avenue
Bolton
Lancashire
BL1 7EG
Director NameMr Michael Gardner
Date of BirthApril 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2013(111 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 April 2016)
RoleHealth & Safety Door Engineer
Country of ResidenceEngland
Correspondence Address50 Primula Street
Bolton
BL1 8RE
Director NameMr Lester Bridge
Date of BirthMarch 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 2016(114 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
Director NameMr Tony Grimshaw
Date of BirthJuly 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 2018(116 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH

Contact

Telephone01204 304148
Telephone regionBolton

Location

Registered AddressIvy Bank Road
Bolton
Lancashire
BL1 7JH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

-OTHER
74.68%
-
1 at £5B. Foster
1.27%
Ordinary
1 at £5B. Howarth
1.27%
Ordinary
1 at £5C. Isherwood
1.27%
Ordinary
1 at £5E. Taylor
1.27%
Ordinary
1 at £5F. Davies
1.27%
Ordinary
1 at £5H. Parnell
1.27%
Ordinary
1 at £5J. Bickerstaffe
1.27%
Ordinary
1 at £5J. Taylor
1.27%
Ordinary
1 at £5J. Thomasson
1.27%
Ordinary
1 at £5J.b. Lowe
1.27%
Ordinary
1 at £5K. Wright
1.27%
Ordinary
1 at £5L. Jolley
1.27%
Ordinary
1 at £5M. Dudley
1.27%
Ordinary
1 at £5M.j. Pilling
1.27%
Ordinary
1 at £5Mrs J. Turton
1.27%
Ordinary
1 at £5P. Jolley
1.27%
Ordinary
1 at £5P. Mitton
1.27%
Ordinary
1 at £5R. Howarth
1.27%
Ordinary
1 at £5R. Vickers
1.27%
Ordinary
1 at £5T.m. Hughes
1.27%
Ordinary

Financials

Year2014
Net Worth£255,233
Cash£9,995
Current Liabilities£18,526

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due29 October 2023 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

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

Charges

28 August 2013Delivered on: 9 September 2013
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: Freehold licensed premises known as astley bridge bowling club, ivy bank road, bolton BL1 7JH, title number GM439685. Notification of addition to or amendment of charge.
Outstanding
24 June 1987Delivered on: 26 June 1987
Satisfied on: 23 September 2013
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee including moneys due for goods or trade account under the terms of the charge.
Particulars: All that plot of land situate in astley bridge bolton fronting to ivy bank road and bar lane containing in whole 6,360 sq yds or thereabounts and bring the premises used by the astley bridge bowling green company limited and its members.
Fully Satisfied
28 November 1977Delivered on: 2 December 1977
Satisfied on: 11 May 1992
Persons entitled: Daniel Thwaites & Co LTD

Classification: Further charge
Secured details: Further sum of £2,500 advanced under the terms of a charge dated 25-6-74.
Particulars: Premises situate at bar lane astley bridge bolton being property charges by a deed dated 25-6-74.
Fully Satisfied
25 June 1974Delivered on: 4 July 1974
Satisfied on: 11 May 1992
Persons entitled: Daniel Thwaites & Co LTD

Classification: Legal charge
Secured details: £4,000.
Particulars: Land situate & fronting to ivy bank rd. Bar lane, astley bridge bolton, 6360 sqr yds. With clubhouse & other buildings.
Fully Satisfied
11 March 1909Delivered on: 11 March 1909
Satisfied on: 23 September 2013
Classification: Series of debentures
Particulars: All property present & future.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
17 August 2020Director's details changed for Mrs Donna Marsh on 5 February 2018 (2 pages)
15 August 2020Director's details changed for John Albert Marsh on 9 July 2010 (2 pages)
14 August 2020Director's details changed for Mrs Donna Pollitt on 13 January 2020 (2 pages)
13 May 2020Termination of appointment of Graham Pollitt as a director on 9 June 2019 (1 page)
13 May 2020Appointment of Mrs Deborah Marsh as a director on 22 April 2020 (2 pages)
13 May 2020Director's details changed for Mr Anthony Grimshaw on 13 May 2020 (2 pages)
13 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 January 2019 (20 pages)
24 April 2019Appointment of Mr Graham Pollitt as a director on 31 October 2018 (2 pages)
24 April 2019Confirmation statement made on 15 March 2019 with updates (10 pages)
24 April 2019Termination of appointment of Maureen Cresswell as a secretary on 31 October 2018 (1 page)
24 April 2019Termination of appointment of Gordon James Cresswell as a director on 31 October 2018 (1 page)
24 April 2019Appointment of Mr Anthony Grimshaw as a director on 31 October 2018 (2 pages)
24 April 2019Termination of appointment of Carl Shields as a director on 31 October 2018 (1 page)
16 November 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
30 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-11
(35 pages)
30 April 2018Change of name notice (2 pages)
13 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 April 2018Appointment of Mrs Donna Pollitt as a director on 20 April 2016 (2 pages)
13 April 2018Termination of appointment of Graham Hibbert as a director on 20 April 2016 (1 page)
13 April 2018Appointment of Mr Lester Bridge as a director on 20 April 2016 (2 pages)
13 April 2018Termination of appointment of Michael Gardner as a director on 20 April 2016 (1 page)
18 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 395
(15 pages)
21 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 395
(15 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 March 2015Appointment of Mr Carl Shields as a director on 23 April 2014 (2 pages)
18 March 2015Appointment of Mr Carl Shields as a director on 23 April 2014 (2 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 395
(15 pages)
18 March 2015Appointment of Mr Graham Hibbert as a director on 23 April 2014 (2 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 395
(15 pages)
18 March 2015Appointment of Mr Graham Hibbert as a director on 23 April 2014 (2 pages)
24 April 2014Termination of appointment of Thomas Rowell as a director (1 page)
24 April 2014Termination of appointment of Joanne Haworth as a director (1 page)
24 April 2014Termination of appointment of Maureen Cresswell as a director (1 page)
24 April 2014Termination of appointment of Kathleen Ainsworth as a director (1 page)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 395
(18 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 395
(18 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 April 2014Termination of appointment of Maureen Cresswell as a director (1 page)
24 April 2014Termination of appointment of Joanne Haworth as a director (1 page)
24 April 2014Termination of appointment of Thomas Rowell as a director (1 page)
24 April 2014Termination of appointment of Kathleen Ainsworth as a director (1 page)
24 April 2014Termination of appointment of David Pryce as a director (1 page)
24 April 2014Termination of appointment of David Pryce as a director (1 page)
23 September 2013Satisfaction of charge 4 in full (1 page)
23 September 2013Satisfaction of charge 4 in full (1 page)
23 September 2013Satisfaction of charge 1 in full (1 page)
23 September 2013Satisfaction of charge 1 in full (1 page)
9 September 2013Registration of charge 000442590005 (25 pages)
9 September 2013Registration of charge 000442590005 (25 pages)
20 May 2013Termination of appointment of Gordon Parsonson as a director (1 page)
20 May 2013Appointment of Mr Thomas Rowell as a director (2 pages)
20 May 2013Termination of appointment of Gordon Ellis as a director (1 page)
20 May 2013Termination of appointment of Gordon Ellis as a director (1 page)
20 May 2013Appointment of Mr Michael Gardner as a director (2 pages)
20 May 2013Appointment of Mr Thomas Rowell as a director (2 pages)
20 May 2013Appointment of Mr Michael Gardner as a director (2 pages)
20 May 2013Termination of appointment of Gordon Parsonson as a director (1 page)
1 May 2013Termination of appointment of Lee Evans as a director (1 page)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (17 pages)
1 May 2013Termination of appointment of Lee Evans as a director (1 page)
1 May 2013Termination of appointment of Roger Evans as a director (1 page)
1 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (17 pages)
1 May 2013Termination of appointment of Roger Evans as a director (1 page)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 September 2012Appointment of Mrs Joanne Haworth as a director (2 pages)
19 September 2012Appointment of Mrs Joanne Haworth as a director (2 pages)
19 September 2012Termination of appointment of Graham Hibbert as a director (1 page)
19 September 2012Termination of appointment of Graham Hibbert as a director (1 page)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (19 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (19 pages)
21 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 August 2011Appointment of Roy William Vose as a director (2 pages)
1 August 2011Appointment of David Pryce as a director (2 pages)
1 August 2011Appointment of Gordon Ellis as a director (2 pages)
1 August 2011Appointment of Roy William Vose as a director (2 pages)
1 August 2011Appointment of Gordon Ellis as a director (2 pages)
1 August 2011Appointment of David Pryce as a director (2 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (19 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (19 pages)
11 January 2011Termination of appointment of Colin Bell as a director (1 page)
11 January 2011Termination of appointment of Colin Bell as a director (1 page)
10 June 2010Appointment of Mr Graham Hibbert as a director (2 pages)
10 June 2010Appointment of Mr Graham Hibbert as a director (2 pages)
11 May 2010Director's details changed for Maureen Cresswell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Lee Evans on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (40 pages)
11 May 2010Director's details changed for Colin Bell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Roger Evans on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Colin Bell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Gordon James Cresswell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Gordon Earl Parsonson on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Roger Evans on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Lee Evans on 11 May 2010 (2 pages)
11 May 2010Director's details changed for John Albert Marsh on 11 May 2010 (2 pages)
11 May 2010Director's details changed for John Albert Marsh on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Gordon James Cresswell on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Kathleen Ainsworth on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Kathleen Ainsworth on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Gordon Earl Parsonson on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Maureen Cresswell on 11 May 2010 (2 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (40 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 July 2009Return made up to 12/05/09; full list of members (34 pages)
27 July 2009Return made up to 12/05/09; full list of members (34 pages)
22 April 2009Appointment terminated director robert vickers (1 page)
22 April 2009Appointment terminated director robert vickers (1 page)
22 April 2009Director appointed roger evans (2 pages)
22 April 2009Director appointed colin bell (2 pages)
22 April 2009Appointment terminated director michael dudley (1 page)
22 April 2009Appointment terminated director james stokes (1 page)
22 April 2009Director appointed lee evans (2 pages)
22 April 2009Director appointed lee evans (2 pages)
22 April 2009Director appointed roger evans (2 pages)
22 April 2009Appointment terminated director james stokes (1 page)
22 April 2009Director appointed colin bell (2 pages)
22 April 2009Appointment terminated director michael dudley (1 page)
30 July 2008Return made up to 12/05/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2008Return made up to 12/05/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
19 June 2007Return made up to 12/05/07; full list of members (11 pages)
19 June 2007Return made up to 12/05/07; full list of members (11 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 August 2006Return made up to 12/05/06; change of members (12 pages)
15 August 2006Return made up to 12/05/06; change of members (12 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Director resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
5 October 2005Return made up to 12/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 October 2005Return made up to 12/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
2 July 2004Return made up to 12/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 July 2004Return made up to 12/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 June 2004Full accounts made up to 31 January 2004 (14 pages)
4 June 2004Full accounts made up to 31 January 2004 (14 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
12 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
2 June 2002Return made up to 12/05/02; no change of members (10 pages)
2 June 2002Return made up to 12/05/02; no change of members (10 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
20 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
20 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
8 June 2000Return made up to 12/05/00; change of members (9 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 12/05/00; change of members (9 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 May 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 September 1999Amended accounts made up to 31 January 1999 (6 pages)
8 September 1999Amended accounts made up to 31 January 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
12 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
12 May 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Return made up to 12/05/97; full list of members (13 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Return made up to 12/05/97; full list of members (13 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1996Memorandum and Articles of Association (25 pages)
9 December 1996Memorandum and Articles of Association (25 pages)
10 June 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1996Return made up to 12/05/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
30 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
15 June 1995New secretary appointed;new director appointed (2 pages)
15 June 1995New secretary appointed;new director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
18 May 1995Secretary resigned;director resigned (2 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (17 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 12/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Accounts for a small company made up to 31 January 1995 (17 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 12/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
9 May 1995Director resigned (2 pages)
9 May 1995Director resigned (2 pages)
13 December 1901Incorporation (10 pages)
13 December 1901Incorporation (10 pages)