Company NameDenton Golf Club,Limited(The)
Company StatusActive
Company Number00114830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1911(113 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Sandra Marston
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(99 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director NameMr Jack Meredith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(100 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director NameMrs Edith Rooney
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(101 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Secretary NameMrs Sandra Marston
StatusCurrent
Appointed12 December 2012(101 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director NameMr Graham Anthony Pollit
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2019(108 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address78 Thompson Road Thompson Road
Denton
Manchester
M34 2PN
Director NameMr Nick Sayers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(112 years, 10 months after company formation)
Appointment Duration3 months
RoleLocal Authority Grounds Maintenance Manager
Country of ResidenceEngland
Correspondence Address7 Lydgate Close
Denton
Manchester
M34 7GW
Director NameMr Doug McCallum
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(112 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Kingsdale Road
Gorton
Manchester
M18 7WB
Director NameMr David Richard Hughes
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(112 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address176 Dowson Road
Hyde
SK14 5BW
Director NameRobert John Manion
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 December 1998)
RoleShop Owner
Correspondence Address1 Bylands Fold
Richmond Park
Dukinfield
Cheshire
SK16 5BH
Director NameMr Graham Stanley Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 1992)
RoleLife Assurance Branch Manager
Correspondence AddressSwindells Fold Brookfold Lane
Godley
Hyde
Cheshire
SK14 3BQ
Director NameMr Harold Crabtree
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 1992)
RoleInsurance Broker
Correspondence Address3 Calverley Avenue
Burnage
Manchester
Lancashire
M19 2JR
Director NameMr Peter Lamb
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 December 1992)
RoleEngineer
Correspondence Address73 Norfolk Avenue
Denton
Manchester
Lancashire
M34 2WL
Director NameMr Elwyn Richard Hughes
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 1995)
RoleRetired
Correspondence Address2 Grenville Street
Dukinfield
Cheshire
SK16 4TE
Secretary NameMr Ronald Wickham
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 December 1999)
RoleCompany Director
Correspondence Address17 Harris Avenue
Denton
Manchester
Lancashire
M34 2PP
Director NameMr John Eric Currie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(81 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 December 1995)
RoleDesign Consultant
Correspondence Address4 Bembridge Road
Haughton Green
Denton
Manchester
M34 7GU
Director NameMr William Harold McKew
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(81 years, 9 months after company formation)
Appointment Duration12 months (resigned 08 December 1993)
RoleRetired
Correspondence Address137 Dowson Road
Hyde
Cheshire
SK14 5HJ
Director NameEdward Charles Ludlam
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(82 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 1997)
RoleManaging Director
Correspondence AddressMaypole Villa
Lydney Road
Bream
Gloucestershire
GL15 6EJ
Wales
Director NameMr Stephen Goodier
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(84 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Shanklin Close
Denton
Manchester
Lancashire
M34 7GT
Director NameCedric Haynes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(86 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 December 2001)
RoleRetired
Correspondence AddressBloomer Cottage 11 Diglea
Diggle
Oldham
OL3 5LA
Director NameLeslie Craig
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(87 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 2003)
RoleCashier-Controller
Correspondence Address45 Hulme Road
Denton
Manchester
M34 2WX
Director NameMr John McGowan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(88 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 December 2002)
RoleEngineer
Correspondence Address37 Sandown Drive
Denton
Manchester
Lancashire
M34 7GS
Secretary NameMr Edward William Tewson
NationalityBritish
StatusResigned
Appointed15 December 1999(88 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2005)
RoleRetired
Correspondence Address60 Ashbrook Avenue
Denton
Manchester
Lancashire
M34 2GF
Director NameWarren Derbyshire
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(91 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2008)
RoleQuantity Surveyor
Correspondence Address30 Tulworth Road
Poynton
Stockport
Cheshire
SK12 1BL
Director NameMr Ian David McIlvanney
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(93 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Wynne Grove
Denton
Greater Manchester
M34 6FU
Secretary NameMr Ian David McIlvanney
NationalityBritish
StatusResigned
Appointed14 February 2005(93 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Wynne Grove
Denton
Greater Manchester
M34 6FU
Director NameMr Paul Hurton Manning
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(94 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fawns Keep Mottram Rise
Stalybridge
Cheshire
SK15 2UL
Director NameMr Stuart Middleton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(96 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2013)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director NameRobert John Manion
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(96 years, 9 months after company formation)
Appointment Duration12 months (resigned 10 December 2008)
RoleDriver
Correspondence Address1 Bylands Fold
Richmond Park
Dukinfield
Cheshire
SK16 5BH
Director NameMichael Stephen Keyworth
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(97 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 06 October 2009)
RolePolice Support Staff
Correspondence Address24 Wynchgate Road
Hazel Grove
Stockport
Cheshire
SK7 6NZ
Director NameMr Ian Gordon Fairfax
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(97 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2010)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address11 Luxor Grove
Denton
Manchester
Lancashire
M34 2NR
Director NameMr Mark David Caine
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(97 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 December 2012)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4LY
Director NameMr Derek Baines
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(100 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Secretary NameMr Derek Baines
StatusResigned
Appointed23 November 2011(100 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 14 December 2011)
RoleCompany Director
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Secretary NameMr Peter Summersgill
StatusResigned
Appointed14 December 2011(100 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 2012)
RoleCompany Director
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director NameMr David Fricker
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(102 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
Director NameMembership Secretary John Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2017(106 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Balmoral Drive
Denton
Manchester
M34 2JU

Contact

Websitedentongolfclub.com

Location

Registered AddressDenton Golf Club Ltd
Manchester Road, Denton
Manchester
Lancashire
M34 2GG
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£402,042
Gross Profit£211,150
Net Worth£2,534,529
Cash£7,475
Current Liabilities£206,003

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 December 2023 (3 months ago)
Next Return Due13 January 2025 (9 months, 2 weeks from now)

Charges

12 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Debdale farm and lodge farm, corn hill lane, denton registered at the land registry under title number GM378578; land lying to the south of corn hill lane, denton registered at the land registry under title number GM509335 and denton golf club LTD, manchester road, denton, manchester, M34 2GG registered at the land registry under title number MAN183234 and all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds and interest, and property means any of them.
Outstanding
12 August 2021Delivered on: 16 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Debdale farm and lodge farm, corn hill lane, denton registered at the land registry under title number GM378578; land lying to the south of corn hill lane, denton registered at the land registry under title number GM509335 and denton golf club LTD, manchester road, denton, manchester, M34 2GG registered at the land registry under title number MAN183234.
Outstanding
16 May 1994Delivered on: 19 May 1994
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: £20,000 and interest, expenses, further advances, compensation for shortfall on barrelage, payments for goods and services supplied by courage limited and any holding or subsidiary company or their nominees (as defined in the legal charge).
Particulars: Denton golf club manchester road denton manchester with the goodwill of the business any policy of insurance & a floating charge over the undertaking & assets book & other debts, assignment of machinery plant tools equipment & other chattels. See the mortgage charge document for full details.
Outstanding
24 February 1972Delivered on: 15 March 1972
Persons entitled: National Westminster Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in gorton in the city of manchester and in denton and audenshaw, lan cs (see doc 79). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1913Delivered on: 19 January 1913
Classification: Series of debentures
Outstanding
14 July 1911Delivered on: 14 July 1911
Classification: Series of debentures
Outstanding

Filing History

5 January 2024Appointment of Mr Nick Sayers as a director on 29 December 2023 (2 pages)
4 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
4 January 2024Appointment of Mr David Richard Hughes as a director on 29 December 2023 (2 pages)
4 January 2024Appointment of Mr Doug Mccallum as a director on 29 December 2023 (2 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
6 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
31 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
31 January 2022Termination of appointment of John Bennett as a director on 25 January 2022 (1 page)
16 August 2021Registration of charge 001148300006, created on 12 August 2021 (19 pages)
16 August 2021Registration of charge 001148300005, created on 12 August 2021 (14 pages)
16 August 2021Satisfaction of charge 3 in full (1 page)
2 August 2021Satisfaction of charge 2 in full (1 page)
2 August 2021Satisfaction of charge 1 in full (1 page)
2 August 2021Satisfaction of charge 4 in full (1 page)
21 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 March 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
13 January 2021Termination of appointment of Wendy Pollit as a director on 14 December 2020 (1 page)
14 September 2020Termination of appointment of Jeremy Sparrow as a director on 11 December 2019 (1 page)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 January 2020Appointment of Mr Graham Anthony Pollit as a director on 27 December 2019 (2 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 August 2018 (9 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
23 January 2018Appointment of Membership Secretary John Bennett as a director on 13 December 2017 (2 pages)
22 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
22 January 2018Termination of appointment of David Fricker as a director on 13 December 2017 (1 page)
12 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
12 June 2017Accounts for a small company made up to 31 August 2016 (8 pages)
11 January 2017Termination of appointment of Royston Kerry Smith as a director on 30 April 2016 (1 page)
11 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
11 January 2017Termination of appointment of Royston Kerry Smith as a director on 30 April 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 February 2016Annual return made up to 30 December 2015 no member list (6 pages)
8 February 2016Annual return made up to 30 December 2015 no member list (6 pages)
16 July 2015Section 519 (1 page)
16 July 2015Section 519 (1 page)
28 May 2015Full accounts made up to 31 August 2014 (19 pages)
28 May 2015Full accounts made up to 31 August 2014 (19 pages)
12 January 2015Appointment of Mrs Wendy Pollit as a director on 10 December 2014 (2 pages)
12 January 2015Annual return made up to 30 December 2014 no member list (6 pages)
12 January 2015Annual return made up to 30 December 2014 no member list (6 pages)
12 January 2015Appointment of Mrs Wendy Pollit as a director on 10 December 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
17 February 2014Annual return made up to 30 December 2013 no member list (5 pages)
17 February 2014Annual return made up to 30 December 2013 no member list (5 pages)
31 October 2013Termination of appointment of Michael Pritchard as a director (1 page)
31 October 2013Termination of appointment of Michael Pritchard as a director (1 page)
25 June 2013Termination of appointment of Stuart Middleton as a director (1 page)
25 June 2013Termination of appointment of Stuart Middleton as a director (1 page)
25 June 2013Appointment of Mr David Fricker as a director (2 pages)
25 June 2013Appointment of Mr David Fricker as a director (2 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 January 2013Annual return made up to 30 December 2012 no member list (5 pages)
25 January 2013Annual return made up to 30 December 2012 no member list (5 pages)
24 January 2013Appointment of Mrs Edith Rooney as a director (2 pages)
24 January 2013Director's details changed for Mr Stuart Middleton on 12 December 2012 (2 pages)
24 January 2013Director's details changed for Mr Stuart Middleton on 12 December 2012 (2 pages)
24 January 2013Appointment of Mrs Sandra Marston as a secretary (1 page)
24 January 2013Appointment of Mrs Sandra Marston as a secretary (1 page)
24 January 2013Termination of appointment of Mark Caine as a director (1 page)
24 January 2013Appointment of Mr Royston Kerry Smith as a director (2 pages)
24 January 2013Appointment of Mr Royston Kerry Smith as a director (2 pages)
24 January 2013Termination of appointment of Peter Summersgill as a secretary (1 page)
24 January 2013Termination of appointment of Peter Summersgill as a secretary (1 page)
24 January 2013Termination of appointment of Mark Caine as a director (1 page)
24 January 2013Appointment of Mrs Edith Rooney as a director (2 pages)
19 March 2012Termination of appointment of Peter Summersgill as a director (1 page)
19 March 2012Termination of appointment of Peter Summersgill as a director (1 page)
25 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
25 January 2012Annual return made up to 30 December 2011 no member list (7 pages)
19 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
19 January 2012Accounts for a small company made up to 31 August 2011 (7 pages)
22 December 2011Termination of appointment of David Savidge as a director (1 page)
22 December 2011Termination of appointment of David Savidge as a director (1 page)
20 December 2011Appointment of Mr Peter Summersgill as a director (2 pages)
20 December 2011Appointment of Mr Peter Summersgill as a director (2 pages)
19 December 2011Termination of appointment of Derek Baines as a secretary (1 page)
19 December 2011Termination of appointment of Derek Baines as a director (1 page)
19 December 2011Termination of appointment of Derek Baines as a secretary (1 page)
19 December 2011Appointment of Mr Peter Summersgill as a secretary (1 page)
19 December 2011Termination of appointment of Derek Baines as a director (1 page)
19 December 2011Appointment of Mr Peter Summersgill as a secretary (1 page)
28 November 2011Appointment of Mr Jack Meredith as a director (2 pages)
28 November 2011Appointment of Mr Jack Meredith as a director (2 pages)
24 November 2011Termination of appointment of Ian Mcilvanney as a secretary (1 page)
24 November 2011Termination of appointment of Ian Mcilvanney as a director (1 page)
24 November 2011Termination of appointment of Ian Mcilvanney as a director (1 page)
24 November 2011Termination of appointment of Ian Mcilvanney as a secretary (1 page)
24 November 2011Appointment of Mr Derek Baines as a director (2 pages)
24 November 2011Termination of appointment of Ian Mcilvanney as a director (1 page)
24 November 2011Termination of appointment of Ian Mcilvanney as a director (1 page)
24 November 2011Appointment of Mr Derek Baines as a secretary (1 page)
24 November 2011Appointment of Mr Derek Baines as a secretary (1 page)
24 November 2011Appointment of Mr Derek Baines as a director (2 pages)
27 October 2011Appointment of Mr Michael Geoffrey Pritchard as a director (2 pages)
27 October 2011Appointment of Mr Michael Geoffrey Pritchard as a director (2 pages)
1 June 2011Termination of appointment of Roy Tomlinson as a director (1 page)
1 June 2011Termination of appointment of Roy Tomlinson as a director (1 page)
1 June 2011Termination of appointment of Paul Nuttall as a director (1 page)
1 June 2011Termination of appointment of Paul Nuttall as a director (1 page)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 April 2011Memorandum and Articles of Association (10 pages)
27 April 2011Memorandum and Articles of Association (10 pages)
3 February 2011Director's details changed for Stuart Middleton on 15 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages)
3 February 2011Appointment of Mrs Sandra Marston as a director (2 pages)
3 February 2011Appointment of Mrs Sandra Marston as a director (2 pages)
3 February 2011Appointment of Mr David Andrew Savidge as a director (2 pages)
3 February 2011Director's details changed for Stuart Middleton on 15 December 2010 (2 pages)
3 February 2011Appointment of Mr Roy Tomlinson as a director (2 pages)
3 February 2011Termination of appointment of Paul Williams as a director (1 page)
3 February 2011Appointment of Mr Jeremy Sparrow as a director (2 pages)
3 February 2011Secretary's details changed for Ian David Mcilvanney on 15 December 2010 (1 page)
3 February 2011Annual return made up to 30 December 2010 no member list (10 pages)
3 February 2011Termination of appointment of Guy Parsons as a director (1 page)
3 February 2011Director's details changed for Mark David Caine on 15 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages)
3 February 2011Director's details changed for Mark David Caine on 15 December 2010 (2 pages)
3 February 2011Appointment of Mr Jeremy Sparrow as a director (2 pages)
3 February 2011Secretary's details changed for Ian David Mcilvanney on 15 December 2010 (1 page)
3 February 2011Termination of appointment of Guy Parsons as a director (1 page)
3 February 2011Termination of appointment of Paul Williams as a director (1 page)
3 February 2011Appointment of Mr David Andrew Savidge as a director (2 pages)
3 February 2011Director's details changed for Mr Ian David Mcilvanney on 15 December 2010 (2 pages)
3 February 2011Appointment of Mr Roy Tomlinson as a director (2 pages)
3 February 2011Annual return made up to 30 December 2010 no member list (10 pages)
4 November 2010Termination of appointment of Michael Pritchard as a director (1 page)
4 November 2010Termination of appointment of Michael Pritchard as a director (1 page)
11 March 2010Termination of appointment of Ian Fairfax as a director (1 page)
11 March 2010Termination of appointment of Ian Fairfax as a director (1 page)
25 January 2010Appointment of Paul Victor Nuttall as a director (3 pages)
25 January 2010Appointment of Paul Victor Nuttall as a director (3 pages)
19 January 2010Termination of appointment of Michael Keyworth as a director (1 page)
19 January 2010Termination of appointment of Michael Keyworth as a director (1 page)
19 January 2010Annual return made up to 30 December 2009 (19 pages)
19 January 2010Annual return made up to 30 December 2009 (19 pages)
11 January 2010Full accounts made up to 31 August 2009 (16 pages)
11 January 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2009Full accounts made up to 31 August 2008 (16 pages)
28 May 2009Annual return made up to 20/12/08 (8 pages)
28 May 2009Annual return made up to 20/12/08 (8 pages)
28 May 2009Full accounts made up to 31 August 2008 (16 pages)
20 January 2009Director appointed ian gordon fairfax (2 pages)
20 January 2009Director appointed ian gordon fairfax (2 pages)
13 January 2009Director appointed michael pritchard (2 pages)
13 January 2009Director appointed mark david caine (2 pages)
13 January 2009Director appointed michael stephen keyworth (2 pages)
13 January 2009Director appointed mark david caine (2 pages)
13 January 2009Director appointed michael stephen keyworth (2 pages)
13 January 2009Director appointed michael pritchard (2 pages)
31 December 2008Memorandum and Articles of Association (10 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Adopt aa, appoint aud, appoint dir and council members, transact business of agm 10/12/2008
(2 pages)
31 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Adopt aa, appoint aud, appoint dir and council members, transact business of agm 10/12/2008
(2 pages)
31 December 2008Memorandum and Articles of Association (10 pages)
16 December 2008Appointment terminated director robert manion (1 page)
16 December 2008Appointment terminated director warren derbyshire (1 page)
16 December 2008Appointment terminated director robert manion (1 page)
16 December 2008Appointment terminated director paul manning (1 page)
16 December 2008Appointment terminated director stephen robinson (1 page)
16 December 2008Appointment terminated director stephen robinson (1 page)
16 December 2008Appointment terminated director warren derbyshire (1 page)
16 December 2008Appointment terminated director paul manning (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Annual return made up to 20/12/07 (2 pages)
3 January 2008Annual return made up to 20/12/07 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
27 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
27 December 2007Accounts for a small company made up to 31 August 2007 (8 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
18 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
24 January 2007Annual return made up to 20/12/06 (7 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Annual return made up to 20/12/06 (7 pages)
24 January 2007New director appointed (2 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
14 March 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Memorandum and Articles of Association (11 pages)
14 February 2006Memorandum and Articles of Association (11 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2006New director appointed (3 pages)
31 January 2006New director appointed (3 pages)
24 January 2006Full accounts made up to 31 August 2005 (15 pages)
24 January 2006Full accounts made up to 31 August 2005 (15 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed;new director appointed (3 pages)
11 November 2005New secretary appointed;new director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed;new director appointed (3 pages)
11 November 2005New secretary appointed;new director appointed (3 pages)
4 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
4 February 2005Annual return made up to 20/12/04 (6 pages)
4 February 2005Annual return made up to 20/12/04 (6 pages)
4 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004New director appointed (2 pages)
28 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(6 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Annual return made up to 20/12/03
  • 363(288) ‐ Director resigned
(6 pages)
30 January 2003New director appointed (1 page)
30 January 2003New director appointed (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Annual return made up to 20/12/02
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003Annual return made up to 20/12/02
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
21 December 2001Annual return made up to 20/12/01 (5 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
21 December 2001Annual return made up to 20/12/01 (5 pages)
10 January 2001Annual return made up to 20/12/00 (5 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 January 2001Annual return made up to 20/12/00 (5 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Annual return made up to 20/12/99
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 January 2000Annual return made up to 20/12/99
  • 363(287) ‐ Registered office changed on 05/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
6 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
6 January 1998Accounts for a small company made up to 31 August 1997 (4 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
2 January 1997Annual return made up to 20/12/96
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 January 1997Annual return made up to 20/12/96
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 January 1996Annual return made up to 20/12/95
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Annual return made up to 20/12/95
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)