Company NameBarlow Hall Manor Ltd
Company StatusActive
Company Number00085074
CategoryPrivate Limited Company
Incorporation Date28 June 1905(118 years, 10 months ago)
Previous NameChorlton-Cum-Hardy Golf Company Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameDavid Boyle
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(102 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Prospect Vale
Heald Green
Cheadle
Cheshire
SK8 3RJ
Director NameBrian David Croston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(104 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Woodland Avenue
Lymm
Cheshire
WA13 0BJ
Director NameMr Brian Stuart Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(110 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameMr Geoffrey Sellors
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(110 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired (Chartered Structural Engineer
Country of ResidenceEngland
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameMr Gareth Andrew Richard Steed
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(112 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameMr Martin Roger Karran
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(114 years, 10 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Secretary NameMr Tony Kenny
StatusCurrent
Appointed02 March 2021(115 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameMartin Edward Keely
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(82 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 21 October 2004)
RoleComputer Consultant
Correspondence Address5 Brooklands Road
Ramsbottom
Bury
Lancashire
BL0 9SW
Director NameWilliam Francis Daly
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1989(84 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2001)
RoleComputer 1/0 Clerk
Correspondence Address83 Firs Road
Sale
Cheshire
M33 5FJ
Director NameMr William Andrew Chalmers
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1990(84 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 November 2003)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address16 Paddock View
Middlewich
Cheshire
CW10 9DB
Director NameDonald Hughes
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(85 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleTendering Manager
Correspondence Address104 Dene Road
Didsbury
Manchester
Lancashire
M20 2GU
Director NameFrank Peter Jarvis
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(85 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 1994)
RoleRetired
Correspondence Address47 Woodlands Parkway
Timperley
Altrincham
Cheshire
WA15 7QT
Director NameJohn Kenneth Jenkins
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(85 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 March 1999)
RoleNational Account Manager
Correspondence Address128 Arnesby Avenue
Sale
Cheshire
M33 2NE
Director NameGerard Mason
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(85 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleRetired
Correspondence Address89 Mereheath Park
Knutsford
Cheshire
WA16 6AP
Director NamePaul Ernest Brown
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(85 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 March 1999)
RoleMenswear Retailer
Correspondence Address21 Hampton Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LA
Secretary NameMartin Edward Keely
NationalityBritish
StatusResigned
Appointed14 May 1991(85 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address5 Brooklands Road
Ramsbottom
Bury
Lancashire
BL0 9SW
Director NameIan Donaldson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(97 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 September 2011)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address28 Fairview Road
Timperley
Altrincham
Cheshire
WA15 7AR
Director NameRaymond Higham
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(97 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Peveril Crescent
Chorlton Cum Hardy
Manchester
M21 9NS
Director NameDavid Paxton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(97 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Arden Court
Bramhall
Stockport
Cheshire
SK7 3NG
Secretary NameIan Richard Booth
NationalityBritish
StatusResigned
Appointed08 April 2003(97 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameMichael Nugent
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(98 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleChartered Acct
Correspondence Address1 Yew Tree Drive
Sale
Cheshire
M33 2EX
Director NameDavid George Besant Roberts
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(98 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 March 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address19 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Director NameBrian Aspinall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(98 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2009)
RoleWarehouse Manager
Correspondence Address9 Pinfold Drive
Cheadle Hume
Cheshire
SK8 6JU
Director NamePeter McManus
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2008(102 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2012)
RoleHealth & Safety Executive
Country of ResidenceEngland
Correspondence Address7 Cressingham Road
Stretford
Manchester
M32 9DN
Director NamePeter Parmeshwar
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(104 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address40a Rye Bank Road
Stretford
Manchester
M16 0FU
Director NameMr John Anthony Draper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(105 years, 9 months after company formation)
Appointment Duration9 years (resigned 16 April 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameRichard Ian Hales
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(105 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 2014)
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Director NameMr Geoffrey William Iball
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(110 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
Secretary NameMr Brian Stuart Davis
StatusResigned
Appointed27 May 2016(110 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 March 2021)
RoleCompany Director
Correspondence AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ

Contact

Websitechorltoncumhardygolfclub.co.uk
Telephone0161 8815830
Telephone regionManchester

Location

Registered AddressBarlow Hall Barlow Hall Road
Chorlton-Cum-Hardy
Manchester
M21 2JJ
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

-OTHER
92.42%
-
2 at £1Peter Johnson
0.72%
Ordinary
1 at £1B. Aspinall
0.36%
Ordinary
1 at £1Brian Benson
0.36%
Ordinary
1 at £1Colin Acton
0.36%
Ordinary
1 at £1Colin Beech
0.36%
Ordinary
1 at £1D. Bielby
0.36%
Ordinary
1 at £1D. Boyle
0.36%
Ordinary
1 at £1D. Brookes
0.36%
Ordinary
1 at £1Dave Berry
0.36%
Ordinary
1 at £1G. Blower
0.36%
Ordinary
1 at £1J. Beaumont
0.36%
Ordinary
1 at £1K. Atkinson
0.36%
Ordinary
1 at £1Keith Bowden
0.36%
Ordinary
1 at £1L. Bouskouch
0.36%
Ordinary
1 at £1Martin Asbury
0.36%
Ordinary
1 at £1P. Birkett
0.36%
Ordinary
1 at £1Paul Bennett
0.36%
Ordinary
1 at £1R. Baguley
0.36%
Ordinary
1 at £1Robert Bloomfield
0.36%
Ordinary
1 at £1Stephen Barlow
0.36%
Ordinary

Financials

Year2014
Net Worth£64,850
Cash£11
Current Liabilities£220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

19 August 1986Delivered on: 4 September 1986
Satisfied on: 18 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold chorlton-cum-hardy manchestet, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1986Delivered on: 26 August 1986
Satisfied on: 18 January 2003
Persons entitled: Tetley Walker Limited.

Classification: Legal charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28/6/85.
Particulars: Chorlton-cum-hardy golf club barlow hall road, chorlton-cum-hardy, greater manchester.
Fully Satisfied

Filing History

2 March 2021Appointment of Mr Tony Kenny as a secretary on 2 March 2021 (2 pages)
2 March 2021Termination of appointment of Brian Stuart Davis as a secretary on 2 March 2021 (1 page)
9 December 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
16 November 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 2 May 2020 with updates (50 pages)
17 April 2020Appointment of Mr Martin Roger Karran as a director on 16 April 2020 (2 pages)
17 April 2020Termination of appointment of John Anthony Draper as a director on 16 April 2020 (1 page)
3 September 2019Memorandum and Articles of Association (17 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 May 2019Confirmation statement made on 2 May 2019 with updates (34 pages)
11 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 May 2018Confirmation statement made on 7 May 2018 with updates (28 pages)
29 January 2018Appointment of Mr Gareth Steed as a director on 26 January 2018 (2 pages)
3 December 2017Termination of appointment of Geoffrey William Iball as a director on 1 December 2017 (1 page)
3 December 2017Termination of appointment of Geoffrey William Iball as a director on 1 December 2017 (1 page)
25 May 2017Confirmation statement made on 7 May 2017 with updates (23 pages)
25 May 2017Confirmation statement made on 7 May 2017 with updates (23 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
27 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 June 2016Appointment of Mr Geoffrey Sellors as a director on 31 May 2016 (2 pages)
13 June 2016Appointment of Mr Geoffrey Sellors as a director on 31 May 2016 (2 pages)
29 May 2016Appointment of Mr Brian Stuart Davis as a secretary on 27 May 2016 (2 pages)
29 May 2016Appointment of Mr Brian Stuart Davis as a secretary on 27 May 2016 (2 pages)
29 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 277
(25 pages)
29 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 277
(25 pages)
28 January 2016Termination of appointment of William Andrew Chalmers as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of William Andrew Chalmers as a director on 28 January 2016 (1 page)
3 December 2015Appointment of Mr Brian Stuart Davis as a director on 3 December 2015 (2 pages)
3 December 2015Appointment of Mr Brian Stuart Davis as a director on 3 December 2015 (2 pages)
16 October 2015Termination of appointment of Peter Parmeshwar as a director on 30 September 2015 (1 page)
16 October 2015Termination of appointment of Peter Parmeshwar as a director on 30 September 2015 (1 page)
24 July 2015Termination of appointment of Ian Richard Booth as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Ian Richard Booth as a secretary on 24 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 June 2015Appointment of Mr William Andrew Chalmers as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Geoffrey William Iball as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr William Andrew Chalmers as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Geoffrey William Iball as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr Geoffrey William Iball as a director on 5 June 2015 (2 pages)
5 June 2015Appointment of Mr William Andrew Chalmers as a director on 5 June 2015 (2 pages)
20 May 2015Termination of appointment of David George Besant Roberts as a director on 27 March 2015 (1 page)
20 May 2015Termination of appointment of David George Besant Roberts as a director on 27 March 2015 (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Termination of appointment of Richard Ian Hales as a director on 18 December 2014 (1 page)
20 May 2015Termination of appointment of a director (1 page)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 277
(30 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 277
(30 pages)
20 May 2015Termination of appointment of Richard Ian Hales as a director on 18 December 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 308
(33 pages)
23 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 308
(33 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (31 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (31 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 May 2012Termination of appointment of Peter Mcmanus as a director on 10 February 2012 (1 page)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (29 pages)
28 May 2012Termination of appointment of Peter Mcmanus as a director on 10 February 2012 (1 page)
28 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (29 pages)
20 January 2012Appointment of Mr John Anthony Draper as a director on 25 March 2011 (2 pages)
20 January 2012Appointment of Mr John Anthony Draper as a director on 25 March 2011 (2 pages)
24 November 2011Termination of appointment of Ian Donaldson as a director on 8 September 2011 (1 page)
24 November 2011Termination of appointment of Raymond Higham as a director on 23 November 2011 (1 page)
24 November 2011Appointment of Richard Ian Hales as a director on 25 March 2011 (2 pages)
24 November 2011Termination of appointment of Ian Donaldson as a director on 8 September 2011 (1 page)
24 November 2011Termination of appointment of Raymond Higham as a director on 23 November 2011 (1 page)
24 November 2011Appointment of Richard Ian Hales as a director on 25 March 2011 (2 pages)
24 November 2011Secretary's details changed for Ian Richard Booth on 23 November 2011 (1 page)
24 November 2011Termination of appointment of Ian Donaldson as a director on 8 September 2011 (1 page)
24 November 2011Secretary's details changed for Ian Richard Booth on 23 November 2011 (1 page)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 July 2011Director's details changed for David Boyle on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Raymond Higham on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (29 pages)
15 July 2011Director's details changed for Raymond Higham on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Peter Parmeshwar on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Peter Mcmanus on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Peter Parmeshwar on 15 July 2011 (2 pages)
15 July 2011Director's details changed for David George Besant Roberts on 13 July 2011 (2 pages)
15 July 2011Director's details changed for David George Besant Roberts on 13 July 2011 (2 pages)
15 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (29 pages)
15 July 2011Director's details changed for Ian Donaldson on 15 July 2011 (2 pages)
15 July 2011Director's details changed for David Boyle on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Peter Mcmanus on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Ian Donaldson on 15 July 2011 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (24 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (24 pages)
6 October 2009Appointment of Brian David Croston as a director (2 pages)
6 October 2009Appointment of Peter Parmeshwar as a director (2 pages)
6 October 2009Appointment of Peter Parmeshwar as a director (2 pages)
6 October 2009Appointment of Brian David Croston as a director (2 pages)
15 September 2009Appointment terminated director brian aspinall (1 page)
15 September 2009Appointment terminated director brian aspinall (1 page)
24 June 2009Return made up to 14/05/09; no change of members (6 pages)
24 June 2009Return made up to 14/05/09; no change of members (6 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 September 2008Director appointed peter mcmanus (2 pages)
17 September 2008Director appointed peter mcmanus (2 pages)
17 September 2008Director appointed david boyle (2 pages)
17 September 2008Director appointed david boyle (2 pages)
30 July 2008Appointment terminate, director stephen costello logged form (1 page)
30 July 2008Appointment terminate, director stephen costello logged form (1 page)
25 June 2008Appointment terminated director david paxton (1 page)
25 June 2008Appointment terminated director david paxton (1 page)
10 June 2008Return made up to 14/05/08; no change of members (8 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 June 2008Return made up to 14/05/08; no change of members (8 pages)
30 May 2007Return made up to 14/05/07; full list of members (11 pages)
30 May 2007Return made up to 14/05/07; full list of members (11 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 June 2006Return made up to 14/05/06; no change of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
21 June 2006Return made up to 14/05/06; no change of members (7 pages)
18 July 2005Return made up to 14/05/05; no change of members (7 pages)
18 July 2005Return made up to 14/05/05; no change of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 July 2004Return made up to 14/05/04; full list of members (9 pages)
2 July 2004Return made up to 14/05/04; full list of members (9 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
20 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
12 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(13 pages)
12 June 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(13 pages)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 January 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Return made up to 14/05/02; full list of members (13 pages)
1 October 2002Return made up to 14/05/02; full list of members (13 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
1 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
7 March 2002Return made up to 14/05/01; no change of members (13 pages)
7 March 2002Return made up to 14/05/01; no change of members (13 pages)
4 March 2002Accounts for a small company made up to 31 January 2001 (7 pages)
4 March 2002Accounts for a small company made up to 31 January 2001 (7 pages)
7 August 2001Accounts for a small company made up to 31 January 2000 (6 pages)
7 August 2001Accounts for a small company made up to 31 January 2000 (6 pages)
27 June 2001Return made up to 14/05/00; full list of members (13 pages)
27 June 2001Return made up to 14/05/00; full list of members (13 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
30 September 1999Full accounts made up to 31 January 1999 (10 pages)
30 September 1999Full accounts made up to 31 January 1999 (10 pages)
20 August 1999Return made up to 14/05/99; no change of members (6 pages)
20 August 1999Return made up to 14/05/99; no change of members (6 pages)
26 March 1999Return made up to 14/05/97; no change of members (6 pages)
26 March 1999Return made up to 14/05/98; full list of members (13 pages)
26 March 1999Return made up to 14/05/97; no change of members (6 pages)
26 March 1999Return made up to 14/05/98; full list of members (13 pages)
15 March 1999Return made up to 14/05/96; full list of members (15 pages)
15 March 1999Return made up to 14/05/96; full list of members (15 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Return made up to 14/05/95; full list of members (18 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Return made up to 14/05/95; full list of members (18 pages)