Company NameWigan Bowling Green,Limited
Company StatusActive
Company Number00081330
CategoryPrivate Limited Company
Incorporation Date22 June 1904(119 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameColin William Oliver
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(91 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleNewsagent
Correspondence Address36 Perth Avenue
Higher Ince
Wigan
Lancashire
WN2 2HJ
Director NameMrs Patricia Roscoe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(100 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleSelf Employed Personal Credit
Country of ResidenceEngland
Correspondence Address12 Greenacre
Wigan
Lancashire
WN1 3NY
Director NameAnthony Roscoe
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(100 years, 10 months after company formation)
Appointment Duration19 years, 1 month
RoleElectrician
Correspondence Address12 Greenacre
Wigan
Lancashire
WN1 3NY
Director NameEric Parker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed13 February 2017(112 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Beech Hill Lane
Beech Hill
Wigan
Greater Lancashire
WN6 7SD
Director NameMr Francis Burke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(112 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Wigan Lane
Wigan
Lancashire
WN1 2ND
Director NameMr Paul Joseph Blan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(113 years, 10 months after company formation)
Appointment Duration6 years
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Wigan Lane
Wigan
Lancashire
WN1 2ND
Director NameMr Jonathan David Blan
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(113 years, 10 months after company formation)
Appointment Duration6 years
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Wigan Lane
Wigan
Lancashire
WN1 2ND
Director NameMr Esmond Howarth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(115 years after company formation)
Appointment Duration4 years, 10 months
RolePart Time Greenkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Wigan Lane
Wigan
Lancashire
WN1 2ND
Secretary NameMr Jonathan David Blan
StatusCurrent
Appointed05 March 2021(116 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressNew Lodge Wigan Lane
Wigan
Lancashire
WN1 2ND
Director NameMr George Brian Halliwell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(86 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 1991)
RoleCivil Engineer
Correspondence Address23 Pateley Square
Wigan
Lancashire
WN6 7HG
Director NameMr William Griffiths
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(86 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 October 1991)
RoleStreet Mason
Correspondence Address10 St Clements Road
Wigan
Lancashire
WN1 2RU
Director NameMr Malcolm John Barber
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(86 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 1992)
RoleSalesman
Correspondence Address2 Broomhey Avenue
Wigan
Lancashire
WN1 2RA
Secretary NameMr Gerard Talbot
NationalityBritish
StatusResigned
Appointed18 April 1991(86 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 October 1998)
RoleRetired
Correspondence Address2 Coniston Park Drive
Standish
Wigan
Lancashire
WN6 0AS
Director NameMr John Croston
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(87 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleJewellers Manager
Correspondence Address16 Hornby Street
Wigan
Lancashire
WN1 2DT
Director NameMr Geoffrey Cuncliffe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(87 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 1996)
RoleRetired
Correspondence Address1 Cromedale Crescent
Standish
Wigan
Lancashire
WN6 0BS
Director NameMr Brian Barlow
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(88 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 April 1995)
RoleCompany Director
Correspondence Address29 St Marys Avenue
Billingie
Wigan
Lancashire
WN5 7QL
Director NameMr Malcolm John Barber
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(89 years, 10 months after company formation)
Appointment Duration5 years (resigned 13 April 1999)
RoleSalesman
Correspondence Address2 Broomhey Avenue
Wigan
Lancashire
WN1 2RA
Director NameMr Leonard William Hart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(89 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 April 1997)
RoleSelf Employed Printer
Country of ResidenceEngland
Correspondence Address2 Willowcroft Avenue
Aspull
Wigan
Greater Manchester
WN2 1QJ
Director NameNeil Hopper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(91 years, 10 months after company formation)
Appointment Duration4 years (resigned 06 April 2000)
RoleMechanical Inspector
Correspondence Address14 Trafalgar Road
Hindley
Lancashire
WN2 3AQ
Director NameRonald Hill
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(93 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1999)
RoleAssembly
Correspondence Address29 The Grove
Ince
Wigan
Lancashire
WN2 2BU
Secretary NameJames Rawson Snr
NationalityBritish
StatusResigned
Appointed06 October 1998(94 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 April 2005)
RoleCompany Director
Correspondence Address3 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Albert Edward Stanley Dewhurst
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(94 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Old Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9BQ
Director NameDerek Norman Brown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(97 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2004)
RoleRetired
Correspondence Address72 Swinley Lane
Wigan
Lancashire
WN1 2EF
Director NameMr Geoffrey Cuncliffe
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(99 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 2004)
RoleRetired
Correspondence Address1 Cromedale Crescent
Standish
Wigan
Lancashire
WN6 0BS
Director NameRonald Hill
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(100 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2010)
RoleAssembly Worker
Correspondence Address78 Yewdale Road
Ashton In Makerfield
Wigan
Lancashire
WN4 0DZ
Director NameJoan Bannister
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(100 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 March 2018)
RoleRetired
Correspondence Address11 Richmond Close
Standish
Wigan
Lancashire
WN1 2TA
Director NameBernard James Borkowicz
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(100 years, 10 months after company formation)
Appointment Duration7 years (resigned 29 March 2012)
RoleCoach Painter
Correspondence Address107 Clap Gate Lane
Marus Bridge
Wigan
Lancashire
WN3 6SH
Secretary NameMr John Christopher Walls
NationalityBritish
StatusResigned
Appointed12 April 2005(100 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sallowfields
Orrell
Wigan
Lancashire
WN5 8UT
Director NameFrank Heyes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(101 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2013)
RoleCompany Director
Correspondence Address16 Fellside
Whelley
Wigan
Lancashire
WN1 3XW
Director NameAnn Gaskell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(105 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Bowling Green Ltd New Lodge
Wigan
Lancashire
None
Director NameMrs Pauline Frances Gregory
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(105 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWigan Bowling Green Ltd New Lodge
Wigan
Lancashire
Director NameKenneth Fairclough
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(106 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Park Crescent
Wigan
Lancashire
WN1 1RZ
Secretary NameChristine Fishwick
NationalityBritish
StatusResigned
Appointed11 February 2013(108 years, 8 months after company formation)
Appointment Duration8 years (resigned 04 March 2021)
RoleCompany Director
Correspondence Address1 Fairtree Drive
Springview
Wigan
Greater Manchester
WN3 4UQ
Director NameMr Christopher Paul Blan
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(113 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2021)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Wigan Lane
Wigan
Lancashire
WN1 2ND

Contact

Telephone01942 243797
Telephone regionWigan

Location

Registered AddressNew Lodge
Wigan Lane
Wigan
WN1 2ND
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

-OTHER
82.30%
-
1 at £5A.b. Barlow
0.88%
Ordinary
1 at £5A.j. Byron
0.88%
Ordinary
1 at £5B. Callaghan
0.88%
Ordinary
1 at £5D. Ashton
0.88%
Ordinary
1 at £5D.n. Brown
0.88%
Ordinary
1 at £5D.t. Bodill
0.88%
Ordinary
1 at £5E. Beesley
0.88%
Ordinary
1 at £5F. Burke
0.88%
Ordinary
1 at £5J. Atherton
0.88%
Ordinary
1 at £5J. Ayres
0.88%
Ordinary
1 at £5K. Buckley
0.88%
Ordinary
1 at £5Mrs A. Brown
0.88%
Ordinary
1 at £5Mrs C. Burns
0.88%
Ordinary
1 at £5Mrs F. Brown
0.88%
Ordinary
1 at £5Mrs J. Bannister
0.88%
Ordinary
1 at £5Mrs P. Atherton
0.88%
Ordinary
1 at £5N. Ball
0.88%
Ordinary
1 at £5P.d. Bradley
0.88%
Ordinary
1 at £5R. Barker
0.88%
Ordinary
1 at £5S. Brown
0.88%
Ordinary

Financials

Year2014
Net Worth£59,471
Cash£48,381
Current Liabilities£5,760

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

17 February 2009Delivered on: 18 February 2009
Persons entitled: Royal Bank of Scotland 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 on the north side of new lodge, wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 1992Delivered on: 13 March 1992
Satisfied on: 7 October 2008
Persons entitled: Tetley Walker Limited

Classification: Charge
Secured details: £5,738.54 and all monies due or to become due from the company to the chargee inluding sums due in respect of goods supplied under the terms of the charge.
Particulars: Various items of plant equipment furniture fixtures fittings.
Fully Satisfied

Filing History

17 July 2020Confirmation statement made on 9 June 2020 with updates (11 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 July 2019Confirmation statement made on 9 June 2019 with updates (11 pages)
18 June 2019Appointment of Mr Esmond Howarth as a director on 11 June 2019 (2 pages)
18 March 2019Termination of appointment of Kenneth Fairclough as a director on 30 September 2018 (1 page)
4 July 2018Confirmation statement made on 9 June 2018 with updates (11 pages)
3 July 2018Termination of appointment of Ann Gaskell as a director on 29 March 2018 (1 page)
3 July 2018Termination of appointment of Joan Bannister as a director on 29 March 2018 (1 page)
3 July 2018Appointment of Mr Christopher Paul Blan as a director on 29 March 2018 (2 pages)
3 July 2018Appointment of Mr Jonathan David Blan as a director on 29 March 2018 (2 pages)
3 July 2018Appointment of Mr Paul Joseph Blan as a director on 29 March 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
23 May 2017Appointment of Mr Francis Burke as a director on 8 May 2017 (2 pages)
23 May 2017Appointment of Mr Francis Burke as a director on 8 May 2017 (2 pages)
23 May 2017Appointment of Eric Parker as a director on 13 February 2017 (3 pages)
23 May 2017Appointment of Eric Parker as a director on 13 February 2017 (3 pages)
27 April 2017Termination of appointment of Derek Sharkey as a director on 13 February 2017 (2 pages)
27 April 2017Termination of appointment of Derek Sharkey as a director on 13 February 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 585
(25 pages)
27 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 585
(25 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 565
(22 pages)
18 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 565
(22 pages)
18 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 565
(22 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 August 2014Appointment of Christine Fishwick as a secretary on 11 February 2013 (3 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 520
(23 pages)
8 August 2014Appointment of Christine Fishwick as a secretary on 11 February 2013 (3 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 520
(23 pages)
8 August 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 520
(23 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2013Annual return made up to 9 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(21 pages)
12 August 2013Annual return made up to 9 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(21 pages)
12 August 2013Annual return made up to 9 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(21 pages)
29 July 2013Termination of appointment of Frank Heyes as a director (2 pages)
29 July 2013Termination of appointment of Frank Heyes as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 August 2012Termination of appointment of Bernard Borkowicz as a director (2 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (23 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (23 pages)
1 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (23 pages)
1 August 2012Termination of appointment of Bernard Borkowicz as a director (2 pages)
4 April 2012Memorandum and Articles of Association (5 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2012Memorandum and Articles of Association (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (26 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (26 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (26 pages)
29 June 2011Appointment of Derek Sharkey as a director (3 pages)
29 June 2011Appointment of Kenneth Fairclough as a director (3 pages)
29 June 2011Appointment of Kenneth Fairclough as a director (3 pages)
29 June 2011Appointment of Derek Sharkey as a director (3 pages)
1 April 2011Termination of appointment of John Walls as a director (2 pages)
1 April 2011Termination of appointment of Trevor Snowden as a director (2 pages)
1 April 2011Termination of appointment of John Walls as a director (2 pages)
1 April 2011Termination of appointment of Trevor Snowden as a director (2 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Termination of appointment of John Walls as a secretary (1 page)
18 October 2010Termination of appointment of John Walls as a secretary (1 page)
23 September 2010Termination of appointment of Ronald Hill as a director (2 pages)
23 September 2010Termination of appointment of Ronald Hill as a director (2 pages)
23 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (22 pages)
23 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (22 pages)
23 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (22 pages)
12 August 2010Termination of appointment of Pauline Gregory as a director (2 pages)
12 August 2010Termination of appointment of Pauline Gregory as a director (2 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Appointment of Pauline Frances Gregory as a director (3 pages)
19 May 2010Appointment of Ann Gaskell as a director (3 pages)
19 May 2010Appointment of Pauline Frances Gregory as a director (3 pages)
19 May 2010Appointment of Ann Gaskell as a director (3 pages)
17 March 2010Termination of appointment of William Purcell as a director (1 page)
17 March 2010Termination of appointment of William Purcell as a director (1 page)
12 June 2009Return made up to 09/06/09; no change of members (8 pages)
12 June 2009Return made up to 09/06/09; no change of members (8 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 August 2008Return made up to 19/04/08; full list of members (14 pages)
26 August 2008Return made up to 19/04/08; full list of members (14 pages)
12 May 2008Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(10 pages)
12 May 2008Director appointed trevor snowden (2 pages)
12 May 2008Director appointed trevor snowden (2 pages)
12 May 2008Return made up to 19/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(10 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
16 June 2006Return made up to 19/04/06; no change of members (10 pages)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Return made up to 19/04/06; no change of members (10 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 19/04/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 2006Return made up to 19/04/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 May 2005New secretary appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
8 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
26 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
23 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2003Return made up to 19/04/03; full list of members (15 pages)
13 May 2003Return made up to 19/04/03; full list of members (15 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
26 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Return made up to 19/04/02; full list of members (13 pages)
16 May 2002Return made up to 19/04/02; full list of members (13 pages)
16 May 2002New director appointed (2 pages)
18 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 February 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 19/04/01; full list of members (13 pages)
20 June 2001Return made up to 19/04/01; full list of members (13 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999Return made up to 19/04/99; change of members (11 pages)
4 May 1999Secretary resigned;director resigned (1 page)
4 May 1999Return made up to 19/04/99; change of members (11 pages)
4 May 1999Secretary resigned;director resigned (1 page)
24 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 April 1998New director appointed (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (1 page)
24 April 1998New director appointed (1 page)
24 April 1998Return made up to 19/04/98; full list of members (16 pages)
24 April 1998New director appointed (1 page)
24 April 1998New director appointed (1 page)
24 April 1998New director appointed (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (1 page)
24 April 1998New director appointed (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 19/04/98; full list of members (16 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1997Director resigned (1 page)
15 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 19/04/96; change of members (8 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Return made up to 19/04/96; change of members (8 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 May 1995Return made up to 19/04/95; full list of members (14 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Return made up to 19/04/95; full list of members (14 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
9 May 1994Return made up to 19/04/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1994Return made up to 19/04/94; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1993Return made up to 19/04/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 May 1993Return made up to 19/04/93; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 May 1992Return made up to 19/04/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
29 May 1992Return made up to 19/04/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
19 June 1991Return made up to 18/04/91; change of members (10 pages)
19 June 1991Return made up to 18/04/91; change of members (10 pages)
11 July 1990Return made up to 19/04/90; no change of members (6 pages)
11 July 1990Return made up to 19/04/90; no change of members (6 pages)
14 July 1989Return made up to 20/04/89; full list of members (19 pages)
14 July 1989Return made up to 20/04/89; full list of members (19 pages)
29 September 1988Return made up to 18/04/88; no change of members (8 pages)
29 September 1988Return made up to 18/04/88; no change of members (8 pages)
22 February 1988Return made up to 07/04/87; no change of members (6 pages)
22 February 1988Return made up to 07/04/87; no change of members (6 pages)
28 November 1986Return made up to 24/04/86; full list of members (14 pages)
28 November 1986Return made up to 24/04/86; full list of members (14 pages)
27 June 1904Incorporation (16 pages)
27 June 1904Incorporation (16 pages)