Company NameMonton Bowling & Social Club Limited
Company StatusActive
Company Number00049881
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMonton Bowling Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameZbigniew Skurok
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(108 years, 8 months after company formation)
Appointment Duration13 years, 9 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressMonton Bowling Club Limited Hawthorn Avenue
Eccles
Manchester
M30 9NE
Director NameMr Steven Redhead
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(111 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Trevor Road
Eccles
Manchester
Secretary NameMr Stephen Redhead
StatusCurrent
Appointed03 December 2013(112 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressHawthorn Avenue
Monton
Eccles
Manchester
M30 9NE
Director NameMrs Norma Redhead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed16 August 2016(114 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RolePart Time Secretary
Country of ResidenceEngland
Correspondence Address54 Trevor Road
Eccles
Manchester
M30 8BB
Director NameMr Wayne Parish
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2017(115 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Road
Eccles
Manchester
M30 9JJ
Director NameMr Ray Hughes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Wilham Avenue
Eccles
Manchester
M30 0QL
Director NameMrs Helen Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed25 August 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressHawthorn Avenue
Monton
Eccles
Manchester
M30 9NE
Director NameMr Andrew Shaw
Date of BirthMarch 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed21 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Houghton Lane
Swinton
Manchester
M27 0BE
Director NameMr Tony Morris
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed26 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address15 15 Greenfield Avenue
Peel Green
Manchester
M30 7LD
Director NameMalcolm Jackson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(90 years after company formation)
Appointment Duration6 years (resigned 02 December 1997)
RoleRetired Police Officer
Correspondence Address11 Mistral Court
Cavendish Road
Eccles
Manchester
M30 9JB
Director NameHarold Boardman
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration7 years, 12 months (resigned 14 December 1999)
RoleGeneral Manager
Correspondence Address12 Welbeck Road
Eccles
Manchester
Lancashire
M30 9EH
Director NameDavid Ian Harvey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleHead Of Computer Operations
Correspondence Address31 Pine Grove
Monton Eccles
Manchester
M30 9JP
Director NameMr David Hall
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration2 years, 10 months (resigned 08 November 1994)
RoleButchers Outfitter
Country of ResidenceEngland
Correspondence Address24 Park Road
Eccles
Manchester
Lancashire
M30 9JJ
Director NameBrian Gollaglee
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration18 years, 7 months (resigned 22 July 2010)
RoleRetired
Correspondence Address23 Hawthorn Avenue
Eccles
Manchester
Lancashire
M30 9NE
Secretary NameDavid Ian Harvey
NationalityBritish
StatusResigned
Appointed19 December 1991(90 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address31 Pine Grove
Monton Eccles
Manchester
M30 9JP
Director NameColin James Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1995)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Hawthorn Avenue
Monton
Eccles
Manchester
M30 9JT
Director NameLeon Booth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(92 years, 11 months after company formation)
Appointment Duration7 months (resigned 12 June 1995)
RoleRetired Sales Consultant
Correspondence Address15 Weylands Grove
Salford
Manchester
M6 7WX
Director NamePeter Brierley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(93 years after company formation)
Appointment Duration4 months (resigned 11 April 1995)
RoleInstallation Manager Kitchens
Correspondence Address34 Scott Road
Lowton
Warrington
WA3 2HH
Secretary NameArthur Newton Swithenbank
NationalityBritish
StatusResigned
Appointed06 December 1994(93 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1999)
RoleCommon Law Investigator
Correspondence Address32 Ellesmere Road
Eccles
Manchester
M30 9JH
Director NameThomas Edward Hibbert
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(94 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 1999)
RoleRetired
Correspondence Address7 Hawthorn Avenue
Eccles
Manchester
Lancashire
M30 9NE
Director NameDavid Ian Harvey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(96 years after company formation)
Appointment Duration9 years (resigned 05 December 2006)
RoleRetired
Correspondence Address31 Pine Grove
Monton Eccles
Manchester
M30 9JP
Secretary NameJack Wharton
NationalityBritish
StatusResigned
Appointed01 March 1999(97 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 January 2010)
RoleRetired
Correspondence Address16 Rutland Road
Eccles
Manchester
M30 9FA
Director NameFrank Roger Flitcroft
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(98 years after company formation)
Appointment Duration8 years, 11 months (resigned 04 November 2008)
RoleCompany Director
Correspondence Address40 Goldsworthy Road
Urmston
Manchester
Lancashire
M41 8US
Director NameValerie Flitcroft
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(98 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address40 Goldsworthy Road
Flixton
Manchester
M41 8US
Director NameMr Leonard Keith Brumby
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(104 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 October 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address41 Half Edge Lane
Eccles
Manchester
M30 9AY
Director NameAndrea Joan Fletcher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(105 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2010)
RoleAccountant
Correspondence AddressApartment 12 Fairhope Court
3 Fairhope Avenue
Salford
Lancashire
M6 8AZ
Director NameNicholas John Aylmer Brewin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(107 years, 3 months after company formation)
Appointment Duration10 months (resigned 07 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Sandwich Road
Eccles
Gtr Manchester
M30 9DX
Secretary NameNicholas John Aylmer-Brewin
NationalityBritish
StatusResigned
Appointed07 January 2010(108 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2013)
RoleCompany Director
Correspondence Address16 Sandwich Road
Eccles
Greater Manchester
M30 9DX
Director NameColin James Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(108 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonton Bowling Club Limited Hawthorn Avenue
Eccles
Manchester
M30 9NE
Director NameMr Jens Bollerod
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(110 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Monton Road
Eccles
Manchester
M30 9GS
Director NameMr David Handley
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2013(112 years after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2020)
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressHawthorn Avenue
Monton
Eccles
Manchester
M30 9NE
Director NameMr Norman Richard Bagshaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2013(112 years after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawthorn Avenue
Monton
Eccles
Manchester
M30 9NE
Director NameMrs Jacqueline Bagshaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2014(112 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHawthorn Avenue
Monton
Eccles
Manchester
M30 9NE
Director NameMr Simon Ellam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(119 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Rocky Lane
Eccles
Manchester
M30 9LY

Contact

Telephone0161 7894952
Telephone regionManchester

Location

Registered AddressHawthorn Avenue
Monton
Eccles
Manchester
M30 9NE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£59,798
Cash£35,814
Current Liabilities£4,253

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

18 September 1965Delivered on: 7 October 1965
Satisfied on: 4 February 2014
Persons entitled: M J Designs LTD

Classification: Mortgage
Secured details: £3006.
Particulars: Land & buildings in hawthorn ave monton, lancs.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
15 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
22 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 October 2022Termination of appointment of Simon Ellam as a director on 26 October 2022 (1 page)
5 August 2022Appointment of Mr Tony Morris as a director on 26 July 2022 (2 pages)
3 August 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
3 August 2022Appointment of Mr Andrew Shaw as a director on 21 July 2022 (2 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
11 May 2021Appointment of Mr Simon Ellam as a director on 9 March 2021 (2 pages)
11 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
27 November 2020Termination of appointment of Norman Richard Bagshaw as a director on 4 November 2020 (1 page)
1 September 2020Appointment of Mrs Helen Hughes as a director on 25 August 2020 (2 pages)
24 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 January 2020Appointment of Mr Ray Hughes as a director on 22 January 2020 (2 pages)
24 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
22 January 2020Termination of appointment of Jacqueline Bagshaw as a director on 8 January 2020 (1 page)
22 January 2020Termination of appointment of David Handley as a director on 8 January 2020 (1 page)
28 March 2019Micro company accounts made up to 30 September 2018 (5 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Thomas Lawton as a director on 6 December 2017 (1 page)
19 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
19 December 2017Micro company accounts made up to 30 September 2017 (6 pages)
24 July 2017Appointment of Mr Wayne Parish as a director on 15 January 2017 (2 pages)
24 July 2017Appointment of Mr Wayne Parish as a director on 15 January 2017 (2 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 January 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2016Appointment of Mrs Norma Redhead as a director on 16 August 2016 (2 pages)
26 September 2016Appointment of Mrs Norma Redhead as a director on 16 August 2016 (2 pages)
9 February 2016Termination of appointment of Alan Morse as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Alan Morse as a director on 31 January 2016 (1 page)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 176
(24 pages)
18 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 176
(24 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Termination of appointment of Jeremy Adrian Lawes as a director on 18 August 2015 (1 page)
29 October 2015Termination of appointment of Jeremy Adrian Lawes as a director on 18 August 2015 (1 page)
6 February 2015Memorandum and Articles of Association (4 pages)
6 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 February 2015Memorandum and Articles of Association (4 pages)
6 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 January 2015Company name changed monton bowling club LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
28 January 2015Company name changed monton bowling club LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 176
(21 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 176
(21 pages)
26 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 176
(21 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 May 2014Appointment of Mr Thomas Lawton as a director (2 pages)
6 May 2014Appointment of Mr Thomas Lawton as a director (2 pages)
2 May 2014Termination of appointment of Peter Wignall as a director (1 page)
2 May 2014Termination of appointment of Peter Wignall as a director (1 page)
4 March 2014Appointment of Mr David Handley as a director (2 pages)
4 March 2014Appointment of Mrs Jacqueline Bagshaw as a director (2 pages)
4 March 2014Appointment of Mrs Jacqueline Bagshaw as a director (2 pages)
4 March 2014Appointment of Mr David Handley as a director (2 pages)
27 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 176
(20 pages)
27 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 176
(20 pages)
27 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 176
(20 pages)
25 February 2014Appointment of Mr Norman Richard Bagshaw as a director (2 pages)
25 February 2014Appointment of Mr Norman Richard Bagshaw as a director (2 pages)
25 February 2014Termination of appointment of Kenneth Ratcliffe as a director (1 page)
25 February 2014Termination of appointment of Kenneth Ratcliffe as a director (1 page)
14 February 2014Termination of appointment of Jens Bollerod as a director (1 page)
14 February 2014Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page)
14 February 2014Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page)
14 February 2014Termination of appointment of Jens Bollerod as a director (1 page)
4 February 2014Satisfaction of charge 1 in full (3 pages)
4 February 2014Satisfaction of charge 1 in full (3 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
10 December 2013Appointment of Mr Stephen Redhead as a secretary (2 pages)
10 December 2013Appointment of Mr Stephen Redhead as a secretary (2 pages)
27 August 2013Appointment of Mr. Steven Redhead as a director (2 pages)
27 August 2013Appointment of Mr. Steven Redhead as a director (2 pages)
23 August 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
23 August 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
20 August 2013Termination of appointment of Nicholas Aylmer Brewin as a director (1 page)
20 August 2013Termination of appointment of Nicholas Aylmer Brewin as a director (1 page)
20 August 2013Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page)
20 August 2013Termination of appointment of Nicholas Aylmer-Brewin as a secretary (1 page)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (22 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (22 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (22 pages)
7 January 2013Termination of appointment of Martin Lambert as a director (1 page)
7 January 2013Termination of appointment of Colin Green as a director (1 page)
7 January 2013Termination of appointment of Michele Jackson as a director (1 page)
7 January 2013Termination of appointment of Michele Jackson as a director (1 page)
7 January 2013Termination of appointment of Martin Lambert as a director (1 page)
7 January 2013Appointment of Mr Jens Bollerod as a director (2 pages)
7 January 2013Appointment of Mr Jens Bollerod as a director (2 pages)
7 January 2013Termination of appointment of Colin Green as a director (1 page)
12 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (22 pages)
24 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (22 pages)
23 January 2012Director's details changed for Alan Morse on 10 January 2012 (2 pages)
23 January 2012Director's details changed for Nicholas John Aylmer Brewin on 10 January 2012 (2 pages)
23 January 2012Director's details changed for Alan Morse on 10 January 2012 (2 pages)
23 January 2012Director's details changed for Nicholas John Aylmer Brewin on 10 January 2012 (2 pages)
17 January 2012Appointment of Mr Peter Wignall as a director (2 pages)
17 January 2012Appointment of Mr Peter Wignall as a director (2 pages)
13 January 2012Termination of appointment of Nicola Smith as a director (1 page)
13 January 2012Termination of appointment of Nicola Smith as a director (1 page)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (30 pages)
1 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (30 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 November 2010Appointment of Michele Jackson as a director (3 pages)
15 November 2010Appointment of Michele Jackson as a director (3 pages)
5 October 2010Appointment of Martin Joseph Lambert as a director (3 pages)
5 October 2010Termination of appointment of Colin Morse as a director (2 pages)
5 October 2010Appointment of Colin James Green as a director (3 pages)
5 October 2010Appointment of Jeremy Adrian Lawes as a director (3 pages)
5 October 2010Appointment of Kenneth Ratcliffe as a director (3 pages)
5 October 2010Termination of appointment of Colin Morse as a director (2 pages)
5 October 2010Appointment of Martin Joseph Lambert as a director (3 pages)
5 October 2010Appointment of Colin James Green as a director (3 pages)
5 October 2010Appointment of Jeremy Adrian Lawes as a director (3 pages)
5 October 2010Termination of appointment of Brian Gollaglee as a director (2 pages)
5 October 2010Termination of appointment of William Jones as a director (2 pages)
5 October 2010Appointment of Nicola Smith as a director (3 pages)
5 October 2010Termination of appointment of William Jones as a director (2 pages)
5 October 2010Appointment of Kenneth Ratcliffe as a director (3 pages)
5 October 2010Termination of appointment of Andrea Fletcher as a director (2 pages)
5 October 2010Termination of appointment of Jack Wharton as a director (2 pages)
5 October 2010Termination of appointment of Andrea Fletcher as a director (2 pages)
5 October 2010Appointment of Zbigniew Skurok as a director (3 pages)
5 October 2010Termination of appointment of Jack Wharton as a director (2 pages)
5 October 2010Termination of appointment of Brian Gollaglee as a director (2 pages)
5 October 2010Appointment of Zbigniew Skurok as a director (3 pages)
5 October 2010Appointment of Nicola Smith as a director (3 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
11 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
10 February 2010Termination of appointment of Jack Wharton as a secretary (2 pages)
10 February 2010Appointment of Nicholas John Aylmer-Brewin as a secretary (4 pages)
10 February 2010Termination of appointment of Jack Wharton as a secretary (2 pages)
10 February 2010Appointment of Nicholas John Aylmer-Brewin as a secretary (4 pages)
20 January 2010Appointment of Nicholas John Aylmer-Brewin as a secretary (6 pages)
20 January 2010Appointment of Nicholas John Aylmer-Brewin as a secretary (6 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (28 pages)
20 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (28 pages)
29 May 2009Director appointed nicholas john aylmer brewin (2 pages)
29 May 2009Director appointed nicholas john aylmer brewin (2 pages)
13 February 2009Appointment terminated director frank flitcroft (1 page)
13 February 2009Appointment terminated director edward walker (1 page)
13 February 2009Appointment terminated director frank flitcroft (1 page)
13 February 2009Appointment terminated director edward walker (1 page)
13 February 2009Return made up to 19/12/08; full list of members (10 pages)
13 February 2009Appointment terminated director peter wignall (1 page)
13 February 2009Appointment terminated director peter wignall (1 page)
13 February 2009Return made up to 19/12/08; full list of members (10 pages)
16 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
5 November 2008Director appointed peter william wignall (2 pages)
5 November 2008Director appointed peter william wignall (2 pages)
11 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
11 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
24 August 2007New director appointed (2 pages)
24 August 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
8 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 January 2007Return made up to 19/12/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
8 January 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
13 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
1 February 2006Return made up to 19/12/05; full list of members (15 pages)
1 February 2006Return made up to 19/12/05; full list of members (15 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
25 January 2005Return made up to 19/12/04; full list of members (16 pages)
25 January 2005Return made up to 19/12/04; full list of members (16 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
5 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
27 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 30 September 2003 (9 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
31 December 2002Return made up to 19/12/02; full list of members (16 pages)
31 December 2002Return made up to 19/12/02; full list of members (16 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 January 2002Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 January 2001Return made up to 19/12/00; full list of members (15 pages)
11 January 2001Return made up to 19/12/00; full list of members (15 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
21 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
13 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
26 March 1999New secretary appointed;new director appointed (2 pages)
23 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 December 1998Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 January 1998New director appointed (2 pages)
23 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
23 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 January 1997New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
10 January 1996Return made up to 19/12/95; change of members
  • 363(288) ‐ Director resigned
(13 pages)
10 January 1996Return made up to 19/12/95; change of members
  • 363(288) ‐ Director resigned
(13 pages)
20 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)