Company NameDavyhulme Park Golf Club Limited
Company StatusActive
Company Number00115023
CategoryPrivate Limited Company
Incorporation Date31 March 1911(113 years, 1 month ago)
Previous NamesDavyhulme Park Golf Club Company Limited(The) and DPGC Estates Limited

Business Activity

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

Directors

Director NameMr Kevin Charles Archer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(106 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Robin Meadowcroft
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(108 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameLynda Jean Lane
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(110 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Robert Todhunter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(111 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr John Francis Monks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(111 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Jack Burton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(80 years, 10 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address90 Stott Drive
Flixton
Manchester
M41 5WA
Director NameMr Thomas Frederick Sharp
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(80 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 February 1998)
RoleChartered Accountant
Correspondence AddressDavyhulme House
Davyhulme Road Davyhulme Road
Manchester
M41 8QD
Director NameMr Eric William Travis
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(80 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 September 1999)
RoleCompany Director
Correspondence Address6 Moss Croft Close
Urmston
Manchester
Lancashire
M41 8TA
Secretary NameMr Bryan Cowle
NationalityBritish
StatusResigned
Appointed22 January 1992(80 years, 10 months after company formation)
Appointment Duration8 years (resigned 14 February 2000)
RoleCompany Director
Correspondence Address386 Flixton Road
Urmston
Manchester
Lancashire
M41 6QY
Director NameMr Robin Meadowcroft
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(86 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Drive
Urmston
Manchester
M41 9HY
Director NameRonald Cummins
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(88 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2007)
RolePrinter
Correspondence AddressGreenaways 312 Moorside Road
Urmston
Manchester
Lancashire
M41 5SF
Secretary NameMr Robin Meadowcroft
NationalityBritish
StatusResigned
Appointed14 February 2000(88 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cedar Drive
Urmston
Manchester
M41 9HY
Director NameMr Ian Christopher James Whitehead
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(96 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 April 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Gleneagles Road
Davyhulme Urmston
Manchester
M41 8SA
Director NameMr Albert David Partington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(100 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Clubhouse Gleneagles Road Davyhulme Urmston Ma
Gleneagles Road
Davyhulme Urmston
Manchester
M41 8SA
Director NameMr Mark Andrew Wardle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(103 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Manchester
M41 8SA
Director NameMr Andrew Howat
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(103 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Manchester
M41 8SA
Director NameMs Patricia Ann Bond
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(103 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Manchester
M41 8SA
Director NameMr Joseph Peter Obasuke
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(103 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 September 2017)
RoleSemi Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Gleneagles Road
Davyhulme
Manchester
M41 8SA
Director NameRoland Alec Willott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(107 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Peter Joseph Gillespie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(107 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr John Cox
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(107 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NamePeter Anthony John Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(107 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameIrene Ann Hegg
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(108 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Mark Collier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(110 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Ralph John Ellerton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(110 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameDavid Michael Frost
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(110 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Samuel Alan McGreevy
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(110 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Gerard James Sheehy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(110 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
Director NameMr Gerard Manning
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2022(110 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA

Contact

Websitedavyhulmeparkgolfclub.co.uk
Email address[email protected]
Telephone0161 7482260
Telephone regionManchester

Location

Registered AddressThe Club House Gleneagles Road
Urmston
Manchester
M41 8SA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
4.77%
-
1000 at £1B. Connor
4.69%
Ordinary
1000 at £1D. Mcnab
4.69%
Ordinary
1000 at £1D. Partington
4.69%
Ordinary
1000 at £1J. Cox
4.69%
Ordinary
1000 at £1J. Hewitt
4.69%
Ordinary
1000 at £1J. Obasuke
4.69%
Ordinary
1000 at £1M. Goman
4.69%
Ordinary
1000 at £1M. Taylor
4.69%
Ordinary
1000 at £1N. Bond
4.69%
Ordinary
965 at £1D. Hamnett
4.53%
Ordinary
646 at £1Fred Ainscough
3.03%
Ordinary
5.7k at £1Dpgc Nominees LTD
26.63%
Ordinary
500 at £1D. Schofield
2.35%
Ordinary
500 at £1D. Surtees
2.35%
Ordinary
500 at £1K. Madden
2.35%
Ordinary
500 at £1M. Pilgrim
2.35%
Ordinary
500 at £1P. Byrne
2.35%
Ordinary
500 at £1R. Meadowcroft
2.35%
Ordinary
500 at £1R. Todhunter
2.35%
Ordinary
500 at £1S. Todhunter
2.35%
Ordinary

Financials

Year2014
Net Worth£29,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

25 July 1985Delivered on: 12 August 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Davyhulme park davyhulme greater manchester.
Outstanding

Filing History

7 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
9 October 2020Termination of appointment of Irene Ann Hegg as a director on 8 October 2020 (1 page)
4 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 February 2020Appointment of Mr Robin Meadowcroft as a director on 26 January 2020 (2 pages)
24 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Roland Alec Willott as a director on 30 June 2019 (1 page)
1 May 2019Appointment of Irene Ann Hegg as a director on 5 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
30 October 2018Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018 (1 page)
8 June 2018Appointment of Peter Anthony John Ellis as a director on 6 April 2018 (2 pages)
8 June 2018Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018 (2 pages)
8 June 2018Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018 (1 page)
8 June 2018Termination of appointment of Andrew Howat as a director on 6 April 2018 (1 page)
8 June 2018Appointment of Roland Alec Willott as a director on 6 April 2018 (2 pages)
8 June 2018Termination of appointment of Patricia Ann Bond as a director on 6 April 2018 (1 page)
8 June 2018Appointment of Mr John Cox as a director on 6 April 2018 (2 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 March 2018Registered office address changed from The Club House Gleneagles Road Davyhulme Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018 (1 page)
26 October 2017Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 (1 page)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 July 2017Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page)
10 July 2017Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages)
10 July 2017Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 (1 page)
10 July 2017Appointment of Kevin Charles Archer as a director on 7 April 2017 (2 pages)
6 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
6 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
21 October 2016Director's details changed for Ian Christopher James Whitehead on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (8 pages)
21 October 2016Director's details changed for Ian Christopher James Whitehead on 21 October 2016 (2 pages)
21 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,301
(10 pages)
21 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 21,301
(10 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21,301
(11 pages)
31 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 21,301
(11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Termination of appointment of Robin Meadowcroft as a secretary (9 pages)
16 June 2014Appointment of Mr Joseph Peter Obasuke as a director (3 pages)
16 June 2014Memorandum and Articles of Association (13 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2014Appointment of Mr Mark Andrew Wardle as a director (3 pages)
16 June 2014Termination of appointment of Robin Meadowcroft as a secretary (9 pages)
16 June 2014Memorandum and Articles of Association (13 pages)
16 June 2014Appointment of Mrs Patricia Ann Bond as a director (3 pages)
16 June 2014Appointment of Mrs Patricia Ann Bond as a director (3 pages)
16 June 2014Termination of appointment of Robin Meadowcroft as a director (2 pages)
16 June 2014Appointment of Mr Joseph Peter Obasuke as a director (3 pages)
16 June 2014Appointment of Andrew Howat as a director (3 pages)
16 June 2014Termination of appointment of Robin Meadowcroft as a director (2 pages)
16 June 2014Termination of appointment of Albert Partington as a director (2 pages)
16 June 2014Appointment of Mr Mark Andrew Wardle as a director (3 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 June 2014Appointment of Andrew Howat as a director (3 pages)
16 June 2014Termination of appointment of Albert Partington as a director (2 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed davyhulme park golf club company LIMITED(the)\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(3 pages)
10 June 2014Change of name notice (2 pages)
10 June 2014Company name changed davyhulme park golf club company LIMITED(the)\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
(3 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 21,301
(10 pages)
12 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-12
  • GBP 21,301
(10 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
27 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (10 pages)
27 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (10 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 April 2012Appointment of Albert David Partington as a director (4 pages)
5 April 2012Appointment of Albert David Partington as a director (4 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (11 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (11 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 September 2011Termination of appointment of Jack Burton as a director (1 page)
10 September 2011Termination of appointment of Jack Burton as a director (1 page)
24 February 2011Annual return made up to 22 January 2011 (17 pages)
24 February 2011Annual return made up to 22 January 2011 (17 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 21,301
(4 pages)
11 March 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 21,301
(4 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 February 2010Annual return made up to 22 January 2010 (14 pages)
17 February 2010Annual return made up to 22 January 2010 (14 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 March 2009Director's change of particulars / jack burton / 15/06/2003 (1 page)
5 March 2009Director's change of particulars / jack burton / 15/06/2003 (1 page)
5 March 2009Return made up to 22/01/09; full list of members (7 pages)
5 March 2009Return made up to 22/01/09; full list of members (7 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 22/01/08; change of members (7 pages)
5 February 2008Return made up to 22/01/08; change of members (7 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
17 February 2007Return made up to 22/01/07; full list of members (7 pages)
17 February 2007Return made up to 22/01/07; full list of members (7 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 February 2006Return made up to 22/01/06; full list of members (10 pages)
3 February 2006Return made up to 22/01/06; full list of members (10 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 22/01/05; full list of members (8 pages)
15 February 2005Return made up to 22/01/05; full list of members (8 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
20 February 2004Return made up to 22/01/04; full list of members (14 pages)
20 February 2004Return made up to 22/01/04; full list of members (14 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 February 2003Return made up to 22/01/03; no change of members (7 pages)
11 February 2003Return made up to 22/01/03; no change of members (7 pages)
30 December 2002Full accounts made up to 31 March 2002 (6 pages)
30 December 2002Full accounts made up to 31 March 2002 (6 pages)
27 January 2002Return made up to 22/01/02; no change of members (7 pages)
27 January 2002Return made up to 22/01/02; no change of members (7 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
5 February 2001Return made up to 22/01/01; full list of members (12 pages)
5 February 2001Return made up to 22/01/01; full list of members (12 pages)
10 December 2000Full accounts made up to 31 March 2000 (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (6 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000New director appointed (2 pages)
5 March 2000New director appointed (2 pages)
5 March 2000Secretary resigned (1 page)
2 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
5 January 1999Full accounts made up to 31 March 1998 (6 pages)
5 January 1999Full accounts made up to 31 March 1998 (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
31 January 1998Return made up to 22/01/98; full list of members (11 pages)
31 January 1998Return made up to 22/01/98; full list of members (11 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 February 1997Return made up to 22/01/97; full list of members (11 pages)
4 February 1997Return made up to 22/01/97; full list of members (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Return made up to 22/01/96; no change of members (4 pages)
1 February 1996Return made up to 22/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
31 March 1911Incorporation (17 pages)
31 March 1911Incorporation (17 pages)