Sharples
Bolton
BL1 7EE
Director Name | John Albert Marsh |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Stock Controller |
Country of Residence | England |
Correspondence Address | 10 Bar Lane Bolton BL1 7JD |
Director Name | Roy William Vose |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mrs Donna Marsh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mr Lester Bridge |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mr Tony Grimshaw |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mrs Deborah Marsh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mrs Karon Unsworth |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mr Christopher Unsworth |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mr Leslie Calderbank |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 January 1994) |
Role | Retired |
Correspondence Address | 16 Whitegate Drive Astley Bridge Bolton Lancashire BL1 8SE |
Director Name | Mr John Kenneth Cooper |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1998) |
Role | Retired |
Correspondence Address | 69 Timberbottom Bradshaw Bolton Lancashire BL2 3DQ |
Director Name | Mr James Alfred Groves |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 May 1995) |
Role | Retired |
Correspondence Address | 108 Heatherfield Wilkinson Road Astley Bridge Bolton Lancashire BL1 7QF |
Director Name | Mr Graham Gibbons |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1994) |
Role | Retired |
Correspondence Address | 12 Neston Avenue Astley Bridge Bolton Lancashire BL1 8SQ |
Secretary Name | Mr James Alfred Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 1995) |
Role | Company Director |
Correspondence Address | 108 Heatherfield Wilkinson Road Astley Bridge Bolton Lancashire BL1 7QF |
Director Name | David Astley |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 1997) |
Role | Sales Driver |
Correspondence Address | 61 Hawaeden Street Astley Bridge Bolton Lancashire |
Director Name | Paul Hagan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1995) |
Role | Sales Director |
Correspondence Address | 193 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Director Name | Mr Harry Stuart Basnett |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 February 1995) |
Role | Engineer |
Correspondence Address | 14 Neston Avenue Astley Bridge Bolton Lancashire BL1 8SQ |
Director Name | William Joseph Garland |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 2002) |
Role | Design Engineer |
Correspondence Address | 20 Cameron Street Astley Bridge Bolton Lancashire BL1 6RE |
Director Name | Terrence James Edwards |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 May 1996) |
Role | Sales Representative |
Correspondence Address | 29 Neston Avenue Astley Bridge Bolton Lancashire BL1 8SQ |
Secretary Name | Philip Rostron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 May 2001) |
Role | Director/Company Secretary |
Correspondence Address | 46 Hill View Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | Gordon James Cresswell |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Alderley Avenue Sharples Bolton BL1 7AU |
Director Name | Edmund Harry Delvard |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2001) |
Role | R&D Engineer |
Correspondence Address | 104 Belmont Road Bolton Lancashire BL1 7AN |
Secretary Name | Gordon James Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 January 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Alderley Avenue Sharples Bolton BL1 7AU |
Director Name | Colin Bell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2002(101 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2007) |
Role | H G V Driver |
Correspondence Address | 18 Broad O The Lane Bolton BL1 6RT |
Director Name | Kathleen Ainsworth |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(101 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Florence Avenue Bolton Lancashire BL1 8RG |
Director Name | Michael Dudley |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(103 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 April 2009) |
Role | Technician |
Correspondence Address | 105 Bramhall Avenue Bolton Lancashire BL2 4EX |
Secretary Name | David Andrew Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 May 2006) |
Role | Civil Servant |
Correspondence Address | 16 Thornydyke Avenue Bolton Lancashire BL1 7EN |
Director Name | Maureen Cresswell |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Alderley Avenue Bolton Lancashire BL1 7AU |
Secretary Name | Maureen Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Alderley Avenue Bolton Lancashire BL1 7AU |
Director Name | Roger Evans |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2012) |
Role | Play Area Inspector |
Country of Residence | England |
Correspondence Address | 30 Broad Oth Lane Bolton Lancashire BL1 6RT |
Director Name | Lee Evans |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2012) |
Role | Senior Paper Planner Newsquest |
Country of Residence | England |
Correspondence Address | 25 Kimberley Road Bolton Lancashire BL1 7HZ |
Director Name | Colin Bell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(107 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 2011) |
Role | Recovery Driver |
Country of Residence | England |
Correspondence Address | 18 Broad Oth Lane Bolton Lancashire BL1 6RT |
Director Name | Mr Graham Hibbert |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2012) |
Role | Driver |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Gordon Ellis |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 April 2013) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mrs Joanne Haworth |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Rosedale Avenue Bolton Lancashire BL1 7EG |
Director Name | Mr Michael Gardner |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 April 2013(111 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2016) |
Role | Health & Safety Door Engineer |
Country of Residence | England |
Correspondence Address | 50 Primula Street Bolton BL1 8RE |
Director Name | Mr Lester Bridge |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Director Name | Mr Tony Grimshaw |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
Telephone | 01204 304148 |
---|---|
Telephone region | Bolton |
Registered Address | Ivy Bank Road Bolton Lancashire BL1 7JH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Astley Bridge |
Built Up Area | Greater Manchester |
- | OTHER 74.68% - |
---|---|
1 at £5 | B. Foster 1.27% Ordinary |
1 at £5 | B. Howarth 1.27% Ordinary |
1 at £5 | C. Isherwood 1.27% Ordinary |
1 at £5 | E. Taylor 1.27% Ordinary |
1 at £5 | F. Davies 1.27% Ordinary |
1 at £5 | H. Parnell 1.27% Ordinary |
1 at £5 | J. Bickerstaffe 1.27% Ordinary |
1 at £5 | J. Taylor 1.27% Ordinary |
1 at £5 | J. Thomasson 1.27% Ordinary |
1 at £5 | J.b. Lowe 1.27% Ordinary |
1 at £5 | K. Wright 1.27% Ordinary |
1 at £5 | L. Jolley 1.27% Ordinary |
1 at £5 | M. Dudley 1.27% Ordinary |
1 at £5 | M.j. Pilling 1.27% Ordinary |
1 at £5 | Mrs J. Turton 1.27% Ordinary |
1 at £5 | P. Jolley 1.27% Ordinary |
1 at £5 | P. Mitton 1.27% Ordinary |
1 at £5 | R. Howarth 1.27% Ordinary |
1 at £5 | R. Vickers 1.27% Ordinary |
1 at £5 | T.m. Hughes 1.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,233 |
Cash | £9,995 |
Current Liabilities | £18,526 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 October 2023 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 23 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (11 months, 1 week from now) |
28 August 2013 | Delivered 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 1987 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1909 | Delivered on: 11 March 1909 Satisfied on: 23 September 2013 Classification: Series of debentures Particulars: All property present & future. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
---|---|
17 August 2020 | Director's details changed for Mrs Donna Marsh on 5 February 2018 (2 pages) |
15 August 2020 | Director's details changed for John Albert Marsh on 9 July 2010 (2 pages) |
14 August 2020 | Director's details changed for Mrs Donna Pollitt on 13 January 2020 (2 pages) |
13 May 2020 | Termination of appointment of Graham Pollitt as a director on 9 June 2019 (1 page) |
13 May 2020 | Appointment of Mrs Deborah Marsh as a director on 22 April 2020 (2 pages) |
13 May 2020 | Director's details changed for Mr Anthony Grimshaw on 13 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 January 2019 (20 pages) |
24 April 2019 | Appointment of Mr Graham Pollitt as a director on 31 October 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 15 March 2019 with updates (10 pages) |
24 April 2019 | Termination of appointment of Maureen Cresswell as a secretary on 31 October 2018 (1 page) |
24 April 2019 | Termination of appointment of Gordon James Cresswell as a director on 31 October 2018 (1 page) |
24 April 2019 | Appointment of Mr Anthony Grimshaw as a director on 31 October 2018 (2 pages) |
24 April 2019 | Termination of appointment of Carl Shields as a director on 31 October 2018 (1 page) |
16 November 2018 | Unaudited abridged accounts made up to 31 January 2018 (10 pages) |
30 April 2018 | Resolutions
|
30 April 2018 | Change of name notice (2 pages) |
13 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mrs Donna Pollitt as a director on 20 April 2016 (2 pages) |
13 April 2018 | Termination of appointment of Graham Hibbert as a director on 20 April 2016 (1 page) |
13 April 2018 | Appointment of Mr Lester Bridge as a director on 20 April 2016 (2 pages) |
13 April 2018 | Termination of appointment of Michael Gardner as a director on 20 April 2016 (1 page) |
18 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 March 2015 | Appointment of Mr Carl Shields as a director on 23 April 2014 (2 pages) |
18 March 2015 | Appointment of Mr Carl Shields as a director on 23 April 2014 (2 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Appointment of Mr Graham Hibbert as a director on 23 April 2014 (2 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Appointment of Mr Graham Hibbert as a director on 23 April 2014 (2 pages) |
24 April 2014 | Termination of appointment of Thomas Rowell as a director (1 page) |
24 April 2014 | Termination of appointment of Joanne Haworth as a director (1 page) |
24 April 2014 | Termination of appointment of Maureen Cresswell as a director (1 page) |
24 April 2014 | Termination of appointment of Kathleen Ainsworth as a director (1 page) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 April 2014 | Termination of appointment of Maureen Cresswell as a director (1 page) |
24 April 2014 | Termination of appointment of Joanne Haworth as a director (1 page) |
24 April 2014 | Termination of appointment of Thomas Rowell as a director (1 page) |
24 April 2014 | Termination of appointment of Kathleen Ainsworth as a director (1 page) |
24 April 2014 | Termination of appointment of David Pryce as a director (1 page) |
24 April 2014 | Termination of appointment of David Pryce as a director (1 page) |
23 September 2013 | Satisfaction of charge 4 in full (1 page) |
23 September 2013 | Satisfaction of charge 4 in full (1 page) |
23 September 2013 | Satisfaction of charge 1 in full (1 page) |
23 September 2013 | Satisfaction of charge 1 in full (1 page) |
9 September 2013 | Registration of charge 000442590005 (25 pages) |
9 September 2013 | Registration of charge 000442590005 (25 pages) |
20 May 2013 | Termination of appointment of Gordon Parsonson as a director (1 page) |
20 May 2013 | Appointment of Mr Thomas Rowell as a director (2 pages) |
20 May 2013 | Termination of appointment of Gordon Ellis as a director (1 page) |
20 May 2013 | Termination of appointment of Gordon Ellis as a director (1 page) |
20 May 2013 | Appointment of Mr Michael Gardner as a director (2 pages) |
20 May 2013 | Appointment of Mr Thomas Rowell as a director (2 pages) |
20 May 2013 | Appointment of Mr Michael Gardner as a director (2 pages) |
20 May 2013 | Termination of appointment of Gordon Parsonson as a director (1 page) |
1 May 2013 | Termination of appointment of Lee Evans as a director (1 page) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (17 pages) |
1 May 2013 | Termination of appointment of Lee Evans as a director (1 page) |
1 May 2013 | Termination of appointment of Roger Evans as a director (1 page) |
1 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (17 pages) |
1 May 2013 | Termination of appointment of Roger Evans as a director (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 September 2012 | Appointment of Mrs Joanne Haworth as a director (2 pages) |
19 September 2012 | Appointment of Mrs Joanne Haworth as a director (2 pages) |
19 September 2012 | Termination of appointment of Graham Hibbert as a director (1 page) |
19 September 2012 | Termination of appointment of Graham Hibbert as a director (1 page) |
23 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (19 pages) |
23 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (19 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 August 2011 | Appointment of Roy William Vose as a director (2 pages) |
1 August 2011 | Appointment of David Pryce as a director (2 pages) |
1 August 2011 | Appointment of Gordon Ellis as a director (2 pages) |
1 August 2011 | Appointment of Roy William Vose as a director (2 pages) |
1 August 2011 | Appointment of Gordon Ellis as a director (2 pages) |
1 August 2011 | Appointment of David Pryce as a director (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (19 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (19 pages) |
11 January 2011 | Termination of appointment of Colin Bell as a director (1 page) |
11 January 2011 | Termination of appointment of Colin Bell as a director (1 page) |
10 June 2010 | Appointment of Mr Graham Hibbert as a director (2 pages) |
10 June 2010 | Appointment of Mr Graham Hibbert as a director (2 pages) |
11 May 2010 | Director's details changed for Maureen Cresswell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Lee Evans on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (40 pages) |
11 May 2010 | Director's details changed for Colin Bell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Roger Evans on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Colin Bell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gordon James Cresswell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gordon Earl Parsonson on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Roger Evans on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Lee Evans on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Albert Marsh on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for John Albert Marsh on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gordon James Cresswell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Kathleen Ainsworth on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Kathleen Ainsworth on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Gordon Earl Parsonson on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Maureen Cresswell on 11 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (40 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (34 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (34 pages) |
22 April 2009 | Appointment terminated director robert vickers (1 page) |
22 April 2009 | Appointment terminated director robert vickers (1 page) |
22 April 2009 | Director appointed roger evans (2 pages) |
22 April 2009 | Director appointed colin bell (2 pages) |
22 April 2009 | Appointment terminated director michael dudley (1 page) |
22 April 2009 | Appointment terminated director james stokes (1 page) |
22 April 2009 | Director appointed lee evans (2 pages) |
22 April 2009 | Director appointed lee evans (2 pages) |
22 April 2009 | Director appointed roger evans (2 pages) |
22 April 2009 | Appointment terminated director james stokes (1 page) |
22 April 2009 | Director appointed colin bell (2 pages) |
22 April 2009 | Appointment terminated director michael dudley (1 page) |
30 July 2008 | Return made up to 12/05/08; change of members
|
30 July 2008 | Return made up to 12/05/08; change of members
|
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 12/05/07; full list of members (11 pages) |
19 June 2007 | Return made up to 12/05/07; full list of members (11 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 August 2006 | Return made up to 12/05/06; change of members (12 pages) |
15 August 2006 | Return made up to 12/05/06; change of members (12 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2005 | Return made up to 12/05/05; change of members
|
5 October 2005 | Return made up to 12/05/05; change of members
|
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
2 July 2004 | Return made up to 12/05/04; full list of members
|
2 July 2004 | Return made up to 12/05/04; full list of members
|
4 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
4 June 2004 | Full accounts made up to 31 January 2004 (14 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
12 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
12 August 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Return made up to 12/05/03; full list of members
|
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Return made up to 12/05/03; full list of members
|
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 12/05/02; no change of members (10 pages) |
2 June 2002 | Return made up to 12/05/02; no change of members (10 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
20 June 2001 | Return made up to 12/05/01; full list of members
|
20 June 2001 | Return made up to 12/05/01; full list of members
|
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
8 June 2000 | Return made up to 12/05/00; change of members (9 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 12/05/00; change of members (9 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 September 1999 | Amended accounts made up to 31 January 1999 (6 pages) |
8 September 1999 | Amended accounts made up to 31 January 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members
|
8 June 1999 | Return made up to 12/05/99; full list of members
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
12 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
12 May 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 12/05/97; full list of members (13 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Return made up to 12/05/97; full list of members (13 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
7 May 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
9 December 1996 | Resolutions
|
9 December 1996 | Resolutions
|
9 December 1996 | Memorandum and Articles of Association (25 pages) |
9 December 1996 | Memorandum and Articles of Association (25 pages) |
10 June 1996 | Return made up to 12/05/96; no change of members
|
10 June 1996 | Return made up to 12/05/96; no change of members
|
30 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
30 May 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
15 June 1995 | New secretary appointed;new director appointed (2 pages) |
15 June 1995 | New secretary appointed;new director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
18 May 1995 | Secretary resigned;director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 January 1995 (17 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 12/05/95; full list of members
|
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 January 1995 (17 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 12/05/95; full list of members
|
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Director resigned (2 pages) |
13 December 1901 | Incorporation (10 pages) |
13 December 1901 | Incorporation (10 pages) |