Company NameRomiley Golf Club Limited
Company StatusActive
Company Number00096805
CategoryPrivate Limited Company
Incorporation Date11 February 1908(116 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen Reel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(111 years, 2 months after company formation)
Appointment Duration5 years
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Ian Kershaw
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(111 years, 2 months after company formation)
Appointment Duration5 years
RoleHealth & Safety Advisor
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr David Robert Blood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(111 years, 2 months after company formation)
Appointment Duration5 years
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMrs Anne Louise Harrison
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(114 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Michael John Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(114 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Ian Kenneth Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(114 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Neil Cousins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2023(115 years, 2 months after company formation)
Appointment Duration1 year
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Glynn Roberts
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2023(115 years, 2 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Secretary NameMrs Rachel Broster
StatusCurrent
Appointed24 March 2023(115 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMrs Rebecca Byle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2024(116 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr David Ogden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2024(116 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Frank Beard
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1994)
RoleRetired
Correspondence Address35 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AF
Director NameGeorge Barry Broadhurst
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 1992)
RoleDecorator
Correspondence AddressWoodley Bank House
Stockport Road
Hyde
Cheshire
SK14 5HA
Secretary NameMr Frank Beard
NationalityBritish
StatusResigned
Appointed31 March 1991(83 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address35 Beech Lane
Romiley
Stockport
Cheshire
SK6 4AF
Director NameMr Michael John Busby
Date of BirthMay 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1992(84 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleRetired
Correspondence Address11 Westfield Drive
Woodley
Stockport
Cheshire
SK6 1LD
Director NameIan Brooks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(84 years, 2 months after company formation)
Appointment Duration3 years (resigned 24 March 1995)
RoleRetired
Correspondence Address5 Downlee Close
Chapel En Le Frith
Stockport
Cheshire
SK12 6TR
Secretary NamePaul Richard Trafford
NationalityBritish
StatusResigned
Appointed23 March 1994(86 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Albion Mill
Wedneshough Green Hollingworth
Hyde
Cheshire
SK14 8LS
Secretary NamePaul Richard Trafford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(86 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 9 Albion Mill
Wedneshough Green Hollingworth
Hyde
Cheshire
SK14 8LS
Director NameGeorge Andrew
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(88 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 March 1997)
RoleChairman
Correspondence AddressBrantwood Bowlacre Road
Gee Cross
Hyde
Cheshire
Sk14
Director NameErnest Braithwaite
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(89 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 March 1998)
RoleRetired
Correspondence Address10 Church Avenue
Hyde
Cheshire
SK14 5LY
Director NameCharles William Michael Bury
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(90 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 March 2000)
RoleRetired
Correspondence Address2 Greave
Romiley
Stockport
Cheshire
SK6 4PU
Secretary NameBrian Lindley
NationalityBritish
StatusResigned
Appointed20 March 1998(90 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 March 2001)
RoleRetired
Correspondence Address11 Parkside Lane
Mellor
Stockport
Cheshire
SK6 5PQ
Director NameAlan William Boycott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(94 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 March 2003)
RoleRetired
Correspondence Address17 Winnington Road
Marple
Stockport
Cheshire
SK6 6PD
Director NameMr Duncan William Challen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(95 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2006)
RoleBanking
Country of ResidenceEngland
Correspondence Address66 Hague Bar
New Mills
High Peak
Derbyshire
SK22 3AR
Secretary NameDavid Hugh Mason
NationalityBritish
StatusResigned
Appointed17 March 2006(98 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2008)
RoleRetired
Correspondence Address6 Lee Head
Charlesworth
Glossop
Derbyshire
SK13 5DD
Director NameMr Glenn Richard Casely
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(100 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 March 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Treetops Close
Marple
Stockport
Cheshire
SK6 6GD
Director NameKeith Graham Bennison
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(100 years, 1 month after company formation)
Appointment Duration12 months (resigned 13 March 2009)
RoleFarmer
Correspondence AddressCampville Farm
Compstall
Stockport
Cheshire
SK6 5JZ
Secretary NamePhilip John Harrison
NationalityBritish
StatusResigned
Appointed18 August 2008(100 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Devonshire Park Road
Davenport
Stockport
Cheshire
SK2 4JW
Secretary NameAnthony Higgins
NationalityBritish
StatusResigned
Appointed19 March 2010(102 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 2010)
RoleCompany Director
Correspondence AddressGoosehouse Green
Romiley
Stockport
Cheshire
SK6 4LJ
Secretary NameMr Charles David Haworth
StatusResigned
Appointed26 August 2010(102 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Martin Clark
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(102 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 November 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Ken Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(103 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Neil Brindley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(107 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMrs Irene Barrow
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(108 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMr Martin Neil Arrowsmith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(109 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Director NameMrs Rachel Broster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(111 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 March 2023)
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
Secretary NameMr Martin Clark
StatusResigned
Appointed01 July 2019(111 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 March 2023)
RoleCompany Director
Correspondence AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ

Contact

Websiteromileygolfclub.org
Email address[email protected]
Telephone0161 4302392
Telephone regionManchester

Location

Registered AddressGoosehouse Green
Romiley
Nr Stockport
Cheshire
SK6 4LJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Shareholders

-OTHER
95.61%
-
2 at £1A. Martin
0.25%
Ordinary
2 at £1A. Mcroberts
0.25%
Ordinary
2 at £1A. Reed
0.25%
Ordinary
2 at £1C. Bury
0.25%
Ordinary
2 at £1C. Leach
0.25%
Ordinary
2 at £1D. Bowden
0.25%
Ordinary
2 at £1E. Goddard
0.25%
Ordinary
2 at £1G. Walker
0.25%
Ordinary
2 at £1G. Williams
0.25%
Ordinary
2 at £1J. Badrock
0.25%
Ordinary
2 at £1John Gordon
0.25%
Ordinary
2 at £1M. Conway
0.25%
Ordinary
2 at £1M. Wilson
0.25%
Ordinary
2 at £1P. Frost
0.25%
Ordinary
2 at £1P. Wagstaff
0.25%
Ordinary
1 at £1L. Artingstall
0.13%
Ordinary
1 at £1M. Allman
0.13%
Ordinary
1 at £1M. Andrew
0.13%
Ordinary
1 at £1M. Arrowsmith
0.13%
Ordinary
1 at £1P. Ankers
0.13%
Ordinary

Financials

Year2014
Net Worth£252,356
Cash£39,108
Current Liabilities£152,405

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 April 2024 (1 week, 5 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

4 September 2007Delivered on: 14 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Romiley golf club goose house green romiley stockport (t/no MAN2424, MAN2430, GM72762, GM361441 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
16 October 2006Delivered on: 19 October 2006
Persons entitled: Betty Rose Harrison and Elizabeth Mary Goodman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of compstall road romiley stockport cheshire t/no GM932678.
Outstanding
5 August 2006Delivered on: 10 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 January 2004Delivered on: 27 January 2004
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at goosehouse green romiley stockport t/ns GM72762 and GM361441.
Fully Satisfied
15 January 2004Delivered on: 27 January 2004
Satisfied on: 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
31 August 1994Delivered on: 6 September 1994
Satisfied on: 7 May 2005
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: The f/h property k/a golf club premises k/a romiley golf club goose green romiley stockport and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 November 1978Delivered on: 29 August 1979
Satisfied on: 7 May 2005
Persons entitled: Leicester Building Society

Classification: Mortgage registered pursuant to an order of court
Secured details: £11,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 61 compstall road,romiley,cheshire t/no.gm 63378.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
8 April 2023Accounts for a small company made up to 31 December 2022 (9 pages)
31 March 2023Appointment of Mrs Rachel Broster as a secretary on 24 March 2023 (2 pages)
31 March 2023Termination of appointment of Martin Clark as a secretary on 24 March 2023 (1 page)
31 March 2023Appointment of Mr Neil Cousins as a director on 24 March 2023 (2 pages)
31 March 2023Appointment of Mr Glynn Roberts as a director on 24 March 2023 (2 pages)
31 March 2023Appointment of Mrs Lynn Schofield as a director on 24 March 2023 (2 pages)
31 March 2023Termination of appointment of Anne Louise Harrison as a director on 24 March 2023 (1 page)
31 March 2023Termination of appointment of Rachel Broster as a director on 24 March 2023 (1 page)
24 May 2022Appointment of Mr Ian Kenneth Smith as a director on 3 May 2022 (2 pages)
18 May 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 31 December 2021 (10 pages)
5 April 2022Appointment of Mr Michael John Clarke as a director on 25 March 2022 (2 pages)
5 April 2022Termination of appointment of Stephen Francis Hogg as a director on 25 March 2022 (1 page)
5 April 2022Termination of appointment of Colin Davies as a director on 25 March 2022 (1 page)
5 April 2022Termination of appointment of Lynn Elizabeth Nuttall as a director on 25 March 2022 (1 page)
5 April 2022Appointment of Mrs Anne Louise Harrison as a director on 25 March 2022 (2 pages)
28 September 2021Termination of appointment of Duncan William Challen as a director on 17 September 2021 (1 page)
11 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
11 April 2021Termination of appointment of Jackie Purcer as a director on 26 March 2021 (1 page)
11 April 2021Appointment of Mrs Lynn Elizabeth Nuttall as a director on 26 March 2021 (2 pages)
24 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 April 2020Termination of appointment of Janet Mcroberts as a director on 27 March 2020 (1 page)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
16 April 2020Appointment of Mrs Jackie Purcer as a director on 27 March 2020 (2 pages)
16 April 2020Appointment of Mr Colin Davies as a director on 27 March 2020 (2 pages)
16 April 2020Termination of appointment of Charles David Haworth as a secretary on 30 June 2019 (1 page)
30 July 2019Appointment of Mr Martin Clark as a secretary on 1 July 2019 (2 pages)
12 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
26 March 2019Termination of appointment of Alison Reed as a director on 22 March 2019 (1 page)
26 March 2019Appointment of Mr Ian Kershaw as a director on 22 March 2019 (2 pages)
26 March 2019Termination of appointment of Glyn Roberts as a director on 22 March 2019 (1 page)
26 March 2019Termination of appointment of Graeme Nuttall as a director on 22 March 2019 (1 page)
26 March 2019Appointment of Mrs Janet Mcroberts as a director on 22 March 2019 (2 pages)
26 March 2019Appointment of Mr Duncan William Challen as a director on 22 March 2019 (2 pages)
26 March 2019Appointment of Mr Stephen Reel as a director on 22 March 2019 (2 pages)
26 March 2019Termination of appointment of Peter David Milnes as a director on 22 March 2019 (1 page)
26 March 2019Termination of appointment of Peter Wagstaff as a director on 22 March 2019 (1 page)
26 March 2019Appointment of Mr David Robert Blood as a director on 22 March 2019 (2 pages)
26 March 2019Appointment of Mrs Rachel Broster as a director on 22 March 2019 (2 pages)
26 March 2019Termination of appointment of Martin Neil Arrowsmith as a director on 22 March 2019 (1 page)
26 March 2019Termination of appointment of Andrew Reed as a director on 22 March 2019 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Barbara Leith as a director on 23 March 2018 (1 page)
3 April 2018Appointment of Mrs Alison Reed as a director on 23 March 2018 (2 pages)
3 April 2018Termination of appointment of Stephen Harrison as a director on 23 March 2018 (1 page)
3 April 2018Appointment of Mr Glyn Roberts as a director on 23 March 2018 (2 pages)
8 March 2018Full accounts made up to 31 December 2017 (11 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 August 2017Appointment of Mr Peter Wagstaff as a director on 23 August 2017 (2 pages)
25 August 2017Termination of appointment of Peter Howcroft as a director on 23 August 2017 (1 page)
25 August 2017Termination of appointment of Peter Howcroft as a director on 23 August 2017 (1 page)
25 August 2017Appointment of Mr Peter Wagstaff as a director on 23 August 2017 (2 pages)
20 April 2017Appointment of Mr Martin Arrowsmith as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Martin Arrowsmith as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Graeme Nuttall as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Graeme Nuttall as a director on 19 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Brindley as a director on 19 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Brindley as a director on 19 April 2017 (1 page)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 March 2017Termination of appointment of Ken Cooper as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mrs Barbara Leith as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Ken Cooper as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mrs Barbara Leith as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Gary Stephen Williams as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Irene Barrow as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Irene Barrow as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Gary Stephen Williams as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mr Stephen Harrison as a director on 24 March 2017 (2 pages)
27 March 2017Appointment of Mr Stephen Harrison as a director on 24 March 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 798
(41 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 798
(41 pages)
22 March 2016Appointment of Mr Gary Stephen Williams as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mr Gary Stephen Williams as a director on 18 March 2016 (2 pages)
22 March 2016Appointment of Mrs Irene Barrow as a director on 18 March 2016 (2 pages)
22 March 2016Termination of appointment of Janet Worthington as a director on 18 March 2016 (1 page)
22 March 2016Termination of appointment of Janet Worthington as a director on 18 March 2016 (1 page)
22 March 2016Appointment of Mrs Irene Barrow as a director on 18 March 2016 (2 pages)
14 December 2015Appointment of Mr Stephen Francis Hogg as a director on 8 December 2015 (2 pages)
14 December 2015Appointment of Mr Stephen Francis Hogg as a director on 8 December 2015 (2 pages)
10 August 2015Termination of appointment of Simon Michael Hebden as a director on 29 July 2015 (1 page)
10 August 2015Termination of appointment of Simon Michael Hebden as a director on 29 July 2015 (1 page)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 798
(42 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 798
(42 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 798
(42 pages)
31 March 2015Appointment of Mr Neil Brindley as a director on 27 March 2015 (2 pages)
31 March 2015Termination of appointment of John Winston Glynn as a director on 27 March 2015 (1 page)
31 March 2015Termination of appointment of John Winston Glynn as a director on 27 March 2015 (1 page)
31 March 2015Appointment of Mr Neil Brindley as a director on 27 March 2015 (2 pages)
4 December 2014Termination of appointment of Neil George Mcroberts as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Neil George Mcroberts as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Neil George Mcroberts as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Anne Harrison as a director on 2 December 2014 (1 page)
4 December 2014Appointment of Mrs Janet Worthington as a director on 2 December 2014 (2 pages)
4 December 2014Termination of appointment of Anne Harrison as a director on 2 December 2014 (1 page)
4 December 2014Appointment of Mrs Janet Worthington as a director on 2 December 2014 (2 pages)
4 December 2014Appointment of Mrs Janet Worthington as a director on 2 December 2014 (2 pages)
4 December 2014Termination of appointment of Anne Harrison as a director on 2 December 2014 (1 page)
5 November 2014Appointment of Mr Peter Howcroft as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Peter Howcroft as a director on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Peter Howcroft as a director on 4 November 2014 (2 pages)
5 June 2014Appointment of Mr Andrew Reed as a director (2 pages)
5 June 2014Appointment of Mr Andrew Reed as a director (2 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 798
(41 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 798
(41 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 798
(41 pages)
5 December 2013Termination of appointment of Francine Walburn as a director (1 page)
5 December 2013Appointment of Mrs Anne Harrison as a director (2 pages)
5 December 2013Appointment of Mrs Anne Harrison as a director (2 pages)
5 December 2013Termination of appointment of Martin Clark as a director (1 page)
5 December 2013Termination of appointment of Francine Walburn as a director (1 page)
5 December 2013Termination of appointment of Martin Clark as a director (1 page)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (42 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (42 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (42 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 March 2013Termination of appointment of Derek Worthington as a director (1 page)
26 March 2013Termination of appointment of Derek Worthington as a director (1 page)
26 March 2013Appointment of Mr Simon Michael Hebden as a director (2 pages)
26 March 2013Appointment of Mr Simon Michael Hebden as a director (2 pages)
23 November 2012Termination of appointment of Audrey Jones as a director (1 page)
23 November 2012Appointment of Mrs Francine Rosalind Walburn as a director (2 pages)
23 November 2012Appointment of Mrs Francine Rosalind Walburn as a director (2 pages)
23 November 2012Termination of appointment of Audrey Jones as a director (1 page)
11 May 2012Accounts for a small company made up to 31 December 2011 (10 pages)
11 May 2012Accounts for a small company made up to 31 December 2011 (10 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (42 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (42 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (42 pages)
2 April 2012Termination of appointment of Ian Smith as a director (1 page)
2 April 2012Termination of appointment of Ian Smith as a director (1 page)
20 December 2011Appointment of Mr Derek John Worthington as a director (2 pages)
20 December 2011Appointment of Mr Derek John Worthington as a director (2 pages)
15 December 2011Appointment of Mr John Winston Glynn as a director (2 pages)
15 December 2011Appointment of Mrs Audrey Jones as a director (2 pages)
15 December 2011Appointment of Mrs Audrey Jones as a director (2 pages)
15 December 2011Appointment of Mr John Winston Glynn as a director (2 pages)
15 December 2011Appointment of Mr Ken Cooper as a director (2 pages)
15 December 2011Appointment of Mr Ken Cooper as a director (2 pages)
24 November 2011Termination of appointment of Peter Royle as a director (1 page)
24 November 2011Termination of appointment of Pauline Whitehead as a director (1 page)
24 November 2011Termination of appointment of Peter Royle as a director (1 page)
24 November 2011Termination of appointment of Pauline Whitehead as a director (1 page)
26 September 2011Termination of appointment of Michael Cope as a director (1 page)
26 September 2011Termination of appointment of Michael Cope as a director (1 page)
27 June 2011Director's details changed for Neil George Mcroberts on 27 June 2011 (3 pages)
27 June 2011Director's details changed for Neil George Mcroberts on 27 June 2011 (3 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (43 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (43 pages)
25 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (43 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2011Termination of appointment of Alan Costello as a director (1 page)
29 March 2011Termination of appointment of Alan Costello as a director (1 page)
3 December 2010Appointment of Mr Martin Clark as a director (2 pages)
3 December 2010Appointment of Mr Martin Clark as a director (2 pages)
3 December 2010Appointment of Mrs Pauline Whitehead as a director (2 pages)
3 December 2010Appointment of Mrs Pauline Whitehead as a director (2 pages)
22 October 2010Appointment of Mr Michael James Cope as a director (2 pages)
22 October 2010Appointment of Mr Michael James Cope as a director (2 pages)
18 October 2010Appointment of Mr Peter Anthony Royle as a director (2 pages)
18 October 2010Appointment of Mr Peter Anthony Royle as a director (2 pages)
15 October 2010Appointment of Mr Charles David Haworth as a secretary (1 page)
15 October 2010Termination of appointment of Anthony Higgins as a director (1 page)
15 October 2010Termination of appointment of Anthony Higgins as a secretary (1 page)
15 October 2010Termination of appointment of Anthony Higgins as a director (1 page)
15 October 2010Termination of appointment of Anthony Higgins as a secretary (1 page)
15 October 2010Appointment of Mr Charles David Haworth as a secretary (1 page)
23 July 2010Termination of appointment of Gordon Harman as a director (1 page)
23 July 2010Termination of appointment of Shawn Slate as a director (1 page)
23 July 2010Termination of appointment of Shawn Slate as a director (1 page)
23 July 2010Termination of appointment of Gordon Harman as a director (1 page)
9 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (29 pages)
9 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (29 pages)
9 July 2010Annual return made up to 6 April 2010 with a full list of shareholders (29 pages)
18 May 2010Memorandum and Articles of Association (18 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2010Memorandum and Articles of Association (18 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (12 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (12 pages)
12 April 2010Appointment of Mr Ian Peter Smith as a director (3 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accts approved & dirs appointed 13/03/2009
(2 pages)
12 April 2010Termination of appointment of Glenn Casely as a director (2 pages)
12 April 2010Termination of appointment of Stephen Hogg as a director (2 pages)
12 April 2010Memorandum and Articles of Association (18 pages)
12 April 2010Termination of appointment of Stephen Hogg as a director (2 pages)
12 April 2010Appointment of Mr Ian Peter Smith as a director (3 pages)
12 April 2010Appointment of Shawn Robert Slate as a director (3 pages)
12 April 2010Termination of appointment of Barrie Hughes as a director (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accts approved & dirs appointed 13/03/2009
(2 pages)
12 April 2010Appointment of Shawn Robert Slate as a director (3 pages)
12 April 2010Termination of appointment of Philip Harrison as a secretary (2 pages)
12 April 2010Termination of appointment of Philip Harrison as a director (2 pages)
12 April 2010Termination of appointment of Philip Harrison as a secretary (2 pages)
12 April 2010Appointment of Neil George Mcroberts as a director (3 pages)
12 April 2010Appointment of Anthony Higgins as a director (3 pages)
12 April 2010Appointment of Anthony Higgins as a secretary (3 pages)
12 April 2010Appointment of Peter David Milnes as a director (3 pages)
12 April 2010Memorandum and Articles of Association (18 pages)
12 April 2010Termination of appointment of Philip Harrison as a director (2 pages)
12 April 2010Termination of appointment of Barrie Hughes as a director (2 pages)
12 April 2010Appointment of Anthony Higgins as a secretary (3 pages)
12 April 2010Appointment of Neil George Mcroberts as a director (3 pages)
12 April 2010Termination of appointment of Glenn Casely as a director (2 pages)
12 April 2010Appointment of Peter David Milnes as a director (3 pages)
12 April 2010Appointment of Anthony Higgins as a director (3 pages)
12 June 2009Return made up to 06/04/09; full list of members (15 pages)
12 June 2009Return made up to 06/04/09; full list of members (15 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Director appointed barrie hughes (2 pages)
24 March 2009Secretary appointed philip john harrison (2 pages)
24 March 2009Secretary appointed philip john harrison (2 pages)
24 March 2009Appointment terminated director keith bennison (1 page)
24 March 2009Appointment terminated director keith bennison (1 page)
24 March 2009Director appointed alan paul costello (2 pages)
24 March 2009Appointment terminated director richard hale (1 page)
24 March 2009Appointment terminated director richard hale (1 page)
24 March 2009Director appointed alan paul costello (2 pages)
24 March 2009Director appointed barrie hughes (2 pages)
8 September 2008Director and secretary appointed philip john harrison logged form (1 page)
8 September 2008Director and secretary appointed philip john harrison logged form (1 page)
20 June 2008Appointment terminated director and secretary david mason (1 page)
20 June 2008Appointment terminated director and secretary david mason (1 page)
29 May 2008Return made up to 06/04/08; full list of members (16 pages)
29 May 2008Director appointed keith graham bennison (2 pages)
29 May 2008Director appointed keith graham bennison (2 pages)
29 May 2008Return made up to 06/04/08; full list of members (16 pages)
29 May 2008Director appointed philip john harrison (2 pages)
29 May 2008Director appointed philip john harrison (2 pages)
29 April 2008Appointment terminated director martyn wilson (1 page)
29 April 2008Appointment terminated director peter healey (1 page)
29 April 2008Appointment terminated director ronald harrison (1 page)
29 April 2008Appointment terminated director ronald harrison (1 page)
29 April 2008Appointment terminated director martyn wilson (1 page)
29 April 2008Appointment terminated director peter healey (1 page)
29 April 2008Director appointed glenn richard casely (2 pages)
29 April 2008Director appointed glenn richard casely (2 pages)
21 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Return made up to 06/04/07; full list of members (17 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Return made up to 06/04/07; full list of members (17 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
19 October 2006Particulars of mortgage/charge (4 pages)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
14 June 2006Return made up to 06/04/06; full list of members (17 pages)
14 June 2006Return made up to 06/04/06; full list of members (17 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 January 2006Director's particulars changed (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (2 pages)
19 January 2006Director's particulars changed (1 page)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2005Return made up to 06/04/05; full list of members (18 pages)
3 June 2005Return made up to 06/04/05; full list of members (18 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
30 April 2004Return made up to 06/04/04; full list of members (18 pages)
30 April 2004Return made up to 06/04/04; full list of members (18 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
31 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
24 July 2003Return made up to 06/04/03; full list of members (22 pages)
24 July 2003Return made up to 06/04/03; full list of members (22 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
23 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 August 2002Director's particulars changed (1 page)
22 August 2002Director's particulars changed (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(19 pages)
23 May 2002New director appointed (2 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
1 October 2001Ad 30/08/01--------- £ si 155@1=155 £ ic 643/798 (2 pages)
1 October 2001Ad 30/08/01--------- £ si 155@1=155 £ ic 643/798 (2 pages)
4 July 2001Return made up to 06/04/01; full list of members (23 pages)
4 July 2001Return made up to 06/04/01; full list of members (23 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001New director appointed (2 pages)
19 March 2001Return made up to 06/04/00; change of members (11 pages)
19 March 2001Return made up to 06/04/00; change of members (11 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999Return made up to 06/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 April 1999Return made up to 06/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
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)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Return made up to 06/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(21 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
29 May 1997Return made up to 06/04/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 1997Return made up to 06/04/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
10 May 1996Return made up to 06/04/96; change of members (7 pages)
10 May 1996Return made up to 06/04/96; change of members (7 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
3 May 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)