Company NameClayton Conservative Club Company Limited(The)
Company StatusActive
Company Number00059245
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Alan Chambers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address625 Ashton New Road Clayton
Clayton
Manchester
M11 4RX
Director NameMr Michael Terrance Walsh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Westfield Rd
Droylsden
Manchester
Greater Manchester
M43 6NQ
Director NameMr Grahame Eric Birtles
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(97 years, 11 months after company formation)
Appointment Duration24 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lynwood Grove
Audenshaw
Manchester
Lancashire
M34 5TF
Director NameMr Peter John Feeley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(98 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Lumb Lane
Audenshaw
Manchester
Lancashire
M34 5GP
Director NameMiss Elsie Spencer
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(102 years, 11 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Bristowe Street
Clayton
Manchester
Lancashire
M11 4LW
Director NameMalcolm Shortt
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(113 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr Grahame Eric Birtles
StatusCurrent
Appointed16 July 2018(116 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address12 Lynwood Grove Audenshaw
Tameside
Manchester
M34 5TF
Director NameMr Eric Wolstenholme
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1996)
RoleRetired
Correspondence AddressFlat 4 Parsonage Court
61 Heaton Moor Road Heaton Moor
Stockport
Cheshire
SK4 4LE
Director NameMr Sydney Albert Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration26 years, 7 months (resigned 12 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Edward Street
Audenshaw
Manchester
Tameside
M34 5NQ
Director NameMr Francis Desmond Craven
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 02 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Woodlands Road
Stalybridge
Cheshire
SK15 2SG
Director NameMr Raymond Wallace
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 30 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Burnside Close
Stalybridge
Cheshire
SK15 2TW
Director NameMr John Riley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2001)
RoleUnemployed
Correspondence Address132 Seymour Road South
Clayton
Manchester
M11 4PS
Director NameMr David Mellor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 1994)
RoleDriver
Correspondence Address25 Glenolden Street
Clayton
Manchester
Lancashire
M11 4PT
Director NameMr William Henry Linney
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 1999)
RoleRetired
Correspondence Address12 Strathfield Drive
Clayton
Manchester
Lancashire
M11 4HG
Director NameMr James Oswald Hanson
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1996)
RoleRetired
Correspondence Address18 Pioneer Street
Clayton
Manchester
M11 4FH
Director NameMr Harry Grainger
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 08 November 2004)
RoleRetired
Correspondence Address6 Whiteley Street
Clayton
Manchester
Lancashire
M11 4HD
Director NameHerbert Paul Cummins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2000)
RoleBuyer
Correspondence Address15 Palm Street
Droylsden
Lancashire
M43 6WJ
Secretary NameMr Francis Desmond Craven
NationalityBritish
StatusResigned
Appointed31 December 1992(91 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address625 Ashton New Road
Clayton
Manchester
M11 4RX
Director NameMr Robert Southworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(101 years after company formation)
Appointment Duration16 years, 8 months (resigned 12 August 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 The Hawthorns
Audenshaw
Manchester
M34 5LU

Contact

Telephone0161 2231128
Telephone regionManchester

Location

Registered Address625 Ashton New Road
Clayton
Manchester
M11 4RX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

156 at £1Mary Waddacor
8.18%
Ordinary
1.3k at £1Clayton Conservative Club
66.05%
Ordinary
41 at £1John Richard Oliver
2.15%
Ordinary
34 at £1George Taylor
1.78%
Ordinary
30 at £1Danial Wooley
1.57%
Ordinary
17 at £1Doreen Riley
0.89%
Ordinary
15 at £1C. Pendlebury
0.79%
Ordinary
15 at £1Frances Alice Smith
0.79%
Ordinary
10 at £1Mary Anne Spencer
0.52%
Ordinary
10 at £1Minnie Flint
0.52%
Ordinary
10 at £1N. Lawrence
0.52%
Ordinary
7 at £1Alan Chambers
0.37%
Ordinary
7 at £1Dr Robert Southworth
0.37%
Ordinary
7 at £1Elsie Spencer
0.37%
Ordinary
7 at £1Francis Desmond Craven
0.37%
Ordinary
7 at £1Graham Linney
0.37%
Ordinary
7 at £1Grahame Eric Birtles
0.37%
Ordinary
7 at £1Herbert Paul Cummins
0.37%
Ordinary
7 at £1John Riley
0.37%
Ordinary
7 at £1Micheal Terrance Walsh
0.37%
Ordinary
7 at £1Peter John Feeley
0.37%
Ordinary
7 at £1Sydney Albert Smith
0.37%
Ordinary
6 at £1Dyson Stoddard
0.31%
Ordinary
6 at £1Ellen Morris
0.31%
Ordinary
6 at £1Nathanial Hibbert
0.31%
Ordinary
6 at £1William Sproull
0.31%
Ordinary
5 at £1Alfred Briggs
0.26%
Ordinary
5 at £1Alfred Osbourne
0.26%
Ordinary
5 at £1Auther Bertcliffe Bevins
0.26%
Ordinary
5 at £1Charles Herbert Thompson
0.26%
Ordinary
5 at £1Earnest Newton Bowden
0.26%
Ordinary
5 at £1Edward Angus Johnstone
0.26%
Ordinary
5 at £1H.p. Desmond
0.26%
Ordinary
5 at £1Ida Harrop
0.26%
Ordinary
5 at £1John Booth
0.26%
Ordinary
5 at £1John N. Mantagouni
0.26%
Ordinary
5 at £1John Pendlebury
0.26%
Ordinary
5 at £1Johnathan Bond
0.26%
Ordinary
5 at £1Joseph E. Penell
0.26%
Ordinary
5 at £1Joseph Owen
0.26%
Ordinary
5 at £1Joseph Pickvance
0.26%
Ordinary
5 at £1Joshua Foster
0.26%
Ordinary
5 at £1Laura Hobson
0.26%
Ordinary
5 at £1Malcolm Shortt
0.26%
Ordinary
5 at £1Margaret Frances Johnstone
0.26%
Ordinary
5 at £1Mary Ellen Mcquire
0.26%
Ordinary
5 at £1Tom Wooley
0.26%
Ordinary
5 at £1William Fletcher Shaw
0.26%
Ordinary
5 at £1William Howard
0.26%
Ordinary
5 at £1William Thompson Wilson
0.26%
Ordinary
4 at £1Joseph Hall
0.21%
Ordinary
3 at £1Alan Ashley
0.16%
Ordinary
3 at £1Anthony Bridge
0.16%
Ordinary
3 at £1Executors Of George A. Beckingham
0.16%
Ordinary
3 at £1George Wardley
0.16%
Ordinary
3 at £1John Holden Callison
0.16%
Ordinary
3 at £1John Holland
0.16%
Ordinary
3 at £1John Wright
0.16%
Ordinary
3 at £1Joseph Grayson
0.16%
Ordinary
3 at £1Kevin Yates
0.16%
Ordinary
3 at £1Leonard Hockey
0.16%
Ordinary
3 at £1Mrs A. Cope
0.16%
Ordinary
3 at £1Neville A. Renshaw
0.16%
Ordinary
3 at £1Norman Seabright
0.16%
Ordinary
2 at £1Alan Furnival
0.10%
Ordinary
2 at £1Dave Lee
0.10%
Ordinary
2 at £1Jack Brooks
0.10%
Ordinary
2 at £1John Bougon
0.10%
Ordinary
2 at £1John Mclaughlan
0.10%
Ordinary
2 at £1John Vincent Mcguiness
0.10%
Ordinary
2 at £1Mark Fisher
0.10%
Ordinary
2 at £1Mark Mclaughlan
0.10%
Ordinary
2 at £1Mattias Hopper
0.10%
Ordinary
2 at £1Neville Artingstall
0.10%
Ordinary
2 at £1Patricia Ann Ainscough
0.10%
Ordinary
2 at £1Raymond Kenyon
0.10%
Ordinary
2 at £1Richard Dermody
0.10%
Ordinary
2 at £1Rodger Greenslade
0.10%
Ordinary
2 at £1Samual Hall
0.10%
Ordinary
2 at £1William Paul
0.10%
Ordinary
2 at £1William Reid
0.10%
Ordinary
2 at £1William Simpson
0.10%
Ordinary
1 at £1Alan Leslie Hargreaves
0.05%
Ordinary
1 at £1Harold Percival Griffiths
0.05%
Ordinary
1 at £1Josua Taylor
0.05%
Ordinary
1 at £1Neil Fisher
0.05%
Ordinary
1 at £1Peter Cummins
0.05%
Ordinary
1 at £1Robert Bradley
0.05%
Ordinary
1 at £1Thomas Pearson
0.05%
Ordinary
1 at £1W. Maguire
0.05%
Ordinary
1 at £1Walter Dauber
0.05%
Ordinary

Financials

Year2014
Net Worth£4,815
Cash£2,913
Current Liabilities£1,171

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 October 1983Delivered on: 17 October 1983
Satisfied on: 28 February 2007
Persons entitled: Hydes' Anvil Brewery Limited

Classification: Mortgage
Secured details: £25,000.
Particulars: Land & buildings known as the clayton conservative club and numbered 625 ashton new road, clayton, manchester. (See doc 110).
Fully Satisfied
5 October 1983Delivered on: 12 October 1983
Satisfied on: 28 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hereditaments & premises being land fronting ashton new road, clayton, manchester.
Fully Satisfied
5 October 1983Delivered on: 12 October 1983
Satisfied on: 28 February 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises known as the clayton conservative club, ashton new road, clayton.
Fully Satisfied

Filing History

19 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
24 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
22 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 August 2019Termination of appointment of Robert Southworth as a director on 12 August 2019 (1 page)
23 August 2019Director's details changed for Malcolm Shortt on 23 August 2019 (2 pages)
23 August 2019Termination of appointment of Sydney Albert Smith as a director on 12 August 2019 (1 page)
23 August 2019Director's details changed for Mr Alan Chambers on 22 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Alan Chambers on 21 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Michael Terrance Walsh on 23 August 2019 (2 pages)
23 August 2019Director's details changed for Mr Alan Chambers on 23 August 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
20 July 2018Appointment of Mr Grahame Eric Birtles as a secretary on 16 July 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Termination of appointment of Francis Desmond Craven as a secretary on 2 May 2018 (1 page)
14 May 2018Termination of appointment of Francis Desmond Craven as a director on 2 May 2018 (1 page)
7 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,906
(18 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,906
(18 pages)
27 August 2015Appointment of Malcolm Shortt as a director on 20 July 2015 (3 pages)
27 August 2015Appointment of Malcolm Shortt as a director on 20 July 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Termination of appointment of Raymond Wallace as a director on 30 May 2015 (2 pages)
30 June 2015Termination of appointment of Raymond Wallace as a director on 30 May 2015 (2 pages)
6 January 2015Director's details changed for Mr Michael Terrance Walsh on 10 January 2014 (2 pages)
6 January 2015Director's details changed for Mr Michael Terrance Walsh on 10 January 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,906
(18 pages)
6 January 2015Director's details changed for Mr Grahame Eric Birtles on 30 September 2011 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,906
(18 pages)
6 January 2015Director's details changed for Mr Grahame Eric Birtles on 30 September 2011 (2 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,906
(18 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,906
(18 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (18 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 January 2012Director's details changed for Mr Alan Chambers on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
3 January 2012Director's details changed for Mr Alan Chambers on 31 December 2011 (2 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
5 January 2010Director's details changed for Mr Raymond Wallace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Alan Chambers on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Alan Chambers on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter John Feeley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Terrance Walsh on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (39 pages)
5 January 2010Director's details changed for Robert Southworth on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr Francis Desmond Craven on 5 January 2010 (1 page)
5 January 2010Director's details changed for Grahame Eric Birtles on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Francis Desmond Craven on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elsie Spencer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Sydney Albert Smith on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr Francis Desmond Craven on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr Alan Chambers on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Mr Francis Desmond Craven on 5 January 2010 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (39 pages)
5 January 2010Director's details changed for Grahame Eric Birtles on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elsie Spencer on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter John Feeley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Southworth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Sydney Albert Smith on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Southworth on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Francis Desmond Craven on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Grahame Eric Birtles on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Terrance Walsh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Sydney Albert Smith on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter John Feeley on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Francis Desmond Craven on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Raymond Wallace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Terrance Walsh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Raymond Wallace on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Elsie Spencer on 5 January 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 January 2009Return made up to 31/12/08; full list of members (14 pages)
13 January 2009Return made up to 31/12/08; full list of members (14 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (22 pages)
8 January 2008Return made up to 31/12/07; full list of members (22 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
2 March 2006Return made up to 31/12/05; full list of members (25 pages)
2 March 2006Return made up to 31/12/05; full list of members (25 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
6 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
6 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
24 January 2003New director appointed (2 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
28 December 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
28 November 2000Full accounts made up to 31 March 2000 (14 pages)
28 November 2000Full accounts made up to 31 March 2000 (14 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
12 January 2000New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
12 January 2000New director appointed (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 31/12/97; full list of members (11 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 31/12/97; full list of members (11 pages)
26 November 1997Full accounts made up to 31 March 1997 (15 pages)
26 November 1997Full accounts made up to 31 March 1997 (15 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
9 January 1997Return made up to 31/12/96; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
23 January 1996Return made up to 31/12/95; full list of members (19 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Return made up to 31/12/95; full list of members (19 pages)
17 October 1983Particulars of mortgage/charge (3 pages)
17 October 1983Particulars of mortgage/charge (3 pages)
12 October 1983Particulars of mortgage/charge (3 pages)
12 October 1983Particulars of mortgage/charge (3 pages)