Manchester
M23 1LL
Director Name | Mr Derek Jan Simpkins |
---|---|
Date of Birth | March 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(108 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Pharmarcist |
Country of Residence | England |
Correspondence Address | 37 Collingwood Road Manchester M19 2AP |
Director Name | Mr Lee Costello |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(108 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 76 Birkdale Road Stockport SK5 7LR |
Director Name | Mr Robert John Renshaw |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(110 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 8 Denmark Street Altrincham WA14 2YE |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(110 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Club Manager |
Country of Residence | England |
Correspondence Address | 8 Pearson Street Stockport SK5 7RD |
Director Name | Mr Colin Barr |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 March 2022(110 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Barlow Fold Road Stockport SK5 6TY |
Secretary Name | Mr Alan Booth |
---|---|
Status | Current |
Appointed | 30 March 2022(110 years after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Director Name | Mr Eric Barber |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(79 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1994) |
Role | Piano Technician |
Correspondence Address | 14 Garthland Road Hazel Grove Stockport Cheshire SK7 4PD |
Director Name | Arthur Cooper |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(79 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1993) |
Role | Commercial Director |
Correspondence Address | 9 Saxby Avenue Bromley Cross Bolton Lancashire BL7 9NX |
Secretary Name | John Lewis Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(79 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 14 Alderdale Drive Heaton Moor Stockport Greater Manchester SK4 4AS |
Director Name | Mr Frederick Ackroyd |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(80 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 1996) |
Role | Self Employed |
Correspondence Address | 22 Broomfield Drive Reddish Stockport Cheshire SK5 7DR |
Director Name | Kenneth Allen Clough |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(82 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 March 1997) |
Role | Financial Controller |
Correspondence Address | 78 Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | John Lewis Blakey |
---|---|
Date of Birth | April 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(83 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1997) |
Role | Retired School Teacher |
Correspondence Address | 14 Alderdale Drive Heaton Moor Stockport Greater Manchester SK4 4AS |
Director Name | Ian Albiston |
---|---|
Date of Birth | April 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(84 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1998) |
Role | Retired |
Correspondence Address | 8 Mayfield Avenue Stockport Cheshire SK5 7JE |
Secretary Name | Mr Rodney Graham Dean |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(84 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 1998) |
Role | Bank Manager |
Correspondence Address | 21 Dean Moor Road Hazel Grove Stockport Cheshire SK7 5LW |
Director Name | Peter Clarke |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(85 years after company formation) |
Appointment Duration | 3 years (resigned 29 March 2000) |
Role | Sales Manager |
Correspondence Address | 7 Ruskin Avenue Denton Manchester Lancashire M34 2FE |
Director Name | Daniel Calvert |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(86 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 23 Goyt Crescent Bredbury Stockport Cheshire SK6 2LN |
Secretary Name | Hounorary David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(86 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 7 Olwen Crescent Reddish Stockport Cheshire SK5 6XG |
Secretary Name | Bryan John David Rendell |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(87 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2004) |
Role | Retired |
Correspondence Address | 41 Hollymount Road Stockport Cheshire SK2 7LN |
Secretary Name | Bryan John David Rendell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(87 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 June 2004) |
Role | Retired |
Correspondence Address | 41 Hollymount Road Stockport Cheshire SK2 7LN |
Director Name | Kenneth Allen Clough |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(89 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 March 2003) |
Role | Finance Controller |
Correspondence Address | 78 Park Lane Offerton Stockport Cheshire SK1 4JS |
Director Name | Peter Michael Cheetham |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(91 years after company formation) |
Appointment Duration | 2 years (resigned 30 March 2005) |
Role | Retired |
Correspondence Address | 9 Wells Drive Heaton Mersey Stockport Cheshire SK4 3AU |
Director Name | Trevor Ernest Bate |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(92 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 March 2007) |
Role | Contracts Manager |
Correspondence Address | 180 Reddish Road South Reddish Stockport Cheshire SK5 7HS |
Secretary Name | Stephen Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(92 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 17 Dingle Terrace Park Bridge Ashton Under Lyne Lancashire OL6 8AH |
Secretary Name | Mr Rodney Graham Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(93 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 March 2007) |
Role | Retired |
Correspondence Address | 21 Dean Moor Road Hazel Grove Stockport Cheshire SK7 5LW |
Director Name | Arthur Cooper |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(95 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 March 2009) |
Role | Retired |
Correspondence Address | 9 Saxby Avenue Bromley Cross Bolton Lancashire BL7 9NX |
Secretary Name | Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(95 years after company formation) |
Appointment Duration | 1 year (resigned 28 March 2008) |
Role | Retired |
Correspondence Address | 4 St Marys Drive Reddish Stockport Cheshire SK5 7AX |
Director Name | Mr Kenneth Allen Clough |
---|---|
Date of Birth | March 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(96 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Lowndes Close Mile End Stockport Cheshire SK2 6DW |
Secretary Name | Mr Rodney Graham Dean |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(96 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2011) |
Role | Retired |
Correspondence Address | 21 Dean Moor Road Hazel Grove Stockport Cheshire SK7 5LW |
Director Name | Mr Graham Briscoe |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(98 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2013) |
Role | Contract Director |
Country of Residence | England |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Secretary Name | David John Sanders |
---|---|
Status | Resigned |
Appointed | 01 April 2011(99 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Director Name | Mr Antony Barnes |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(103 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2018) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Director Name | Mr Barry Cocksey |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(104 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 May 2019) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Director Name | Mr Michael Canning |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(105 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2020) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Secretary Name | Mr Colin Peter Leigh |
---|---|
Status | Resigned |
Appointed | 31 March 2017(105 years after company formation) |
Appointment Duration | 5 years (resigned 30 March 2022) |
Role | Company Director |
Correspondence Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
Website | rvgc.co.uk |
---|---|
Telephone | 0161 4802359 |
Telephone region | Manchester |
Registered Address | Southcliffe Road Reddish Stockport Cheshire SK5 7EE |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
359 at £5 | David Sanders 79.25% Ordinary |
---|---|
- | OTHER 16.56% - |
1 at £5 | B. Shaw 0.22% Ordinary |
1 at £5 | C. Rayner 0.22% Ordinary |
1 at £5 | C. Whittaker 0.22% Ordinary |
1 at £5 | E. Whitnell 0.22% Ordinary |
1 at £5 | G. Parkin 0.22% Ordinary |
1 at £5 | G. Taylor 0.22% Ordinary |
1 at £5 | I. Whitty 0.22% Ordinary |
1 at £5 | J. Davies 0.22% Ordinary |
1 at £5 | J. Ford 0.22% Ordinary |
1 at £5 | J. Simon 0.22% Ordinary |
1 at £5 | M. Roche 0.22% Ordinary |
1 at £5 | M. Shaw 0.22% Ordinary |
1 at £5 | P. Bradshaw 0.22% Ordinary |
1 at £5 | P. Shaw 0.22% Ordinary |
1 at £5 | P. Warne 0.22% Ordinary |
1 at £5 | R. Caruana 0.22% Ordinary |
1 at £5 | S. Paterson 0.22% Ordinary |
1 at £5 | W. Bentley 0.22% Ordinary |
1 at £5 | W. Newbury 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,159 |
Cash | £24,993 |
Current Liabilities | £157,249 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 18 April 2023 (2 months, 1 week from now) |
15 July 1993 | Delivered on: 17 July 1993 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Further charge Secured details: £20,000 due from the company to the chargee under the terms of the charge. Particulars: Reddish vale golf club course and premises at southcliffe road reddish vale stockport greater manchester. Outstanding |
---|---|
15 July 1993 | Delivered on: 17 July 1993 Persons entitled: Carlsberg-Tetley Brewing Limited Classification: Bill of sale Secured details: £20,000 due from the company to the chargee under the terms of the charge. Particulars: Chattels located at reddish vale golf club southcliffe road reddish vale stockport greater manchester. Outstanding |
27 January 1992 | Delivered on: 17 February 1992 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: L/H property k/a land and buildings at southcliffe road, reddish, stockport, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 March 1990 | Delivered on: 3 April 1990 Persons entitled: Tetley Walker Limited. Classification: Legal charge Secured details: £50,000 and all monies due or to become due from the company to the chargee due for goods sold and delivered. Particulars: Reddish vale golf club and course at southcliffe road reddish vale stockport cheshire. Outstanding |
6 May 1987 | Delivered on: 7 May 1987 Persons entitled: Tetley Walker Limited Classification: Further charge Secured details: £8,000 due from the company to tetley walker limited. Particulars: Reddish vale golf club, reddish, stockport, greater manchester. Outstanding |
21 January 1985 | Delivered on: 6 February 1985 Persons entitled: Tetley Walker Limited Classification: Charge Secured details: £12,000 due fromthe company to the chargee including moneys due for goods sold and delivered. Particulars: Reddish vale golf club, reddish, stokport greater manchester. Outstanding |
5 October 1927 | Delivered on: 25 October 1927 Persons entitled: H B Melville J. St Vigor Fox J.K. Fox (Mrs) Classification: Charge Secured details: Rent of £153. Particulars: Land club house and outbuildings named "south cliffe" south reddish lancs. Outstanding |
6 August 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
---|---|
23 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
23 April 2021 | Appointment of Mr Andy Humphrey as a director on 14 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of David Ibbotson as a director on 31 March 2021 (1 page) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr David Ibbotson as a director on 25 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr David John Sanders as a director on 25 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Derek Jan Simpkins as a director on 25 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr Lee Costello as a director on 25 March 2020 (2 pages) |
17 April 2020 | Termination of appointment of Robert John Renshaw as a director on 25 March 2020 (1 page) |
17 April 2020 | Termination of appointment of Michael Canning as a director on 25 March 2020 (1 page) |
27 March 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
31 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Michael Joseph Oates as a director on 20 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Barry Cocksey as a director on 20 May 2019 (1 page) |
16 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Michael Joseph Oates as a director on 1 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr David Hamilton as a director on 1 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Derek Wilson as a director on 31 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Antony Barnes as a director on 31 March 2018 (1 page) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Appointment of Mr Michael Canning as a director on 31 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Colin Peter Leigh as a secretary on 31 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Allan Hamilton Duffy as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of David John Sanders as a secretary on 31 March 2017 (1 page) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Appointment of Mr Michael Canning as a director on 31 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Colin Peter Leigh as a secretary on 31 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Allan Hamilton Duffy as a director on 31 March 2017 (1 page) |
26 April 2017 | Termination of appointment of David John Sanders as a secretary on 31 March 2017 (1 page) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 July 2016 | Director's details changed for Mr Alan Duffy on 1 April 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Alan Duffy on 1 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Graham Kennedy as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Graham Kennedy as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of John Seaton as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Derek Wilson as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Barry Cocksey as a director on 1 April 2016 (2 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Graham Kennedy as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Graham Kennedy as a director on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of John Seaton as a director on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Derek Wilson as a director on 1 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Barry Cocksey as a director on 1 April 2016 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Antony Barnes on 1 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Director's details changed for Mr Antony Barnes on 1 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Ian Doyle as a director on 1 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Ian Doyle as a director on 1 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Antony Barnes as a director on 1 April 2015 (2 pages) |
20 April 2015 | Termination of appointment of Ian Doyle as a director on 1 April 2015 (1 page) |
20 April 2015 | Appointment of Mr Antony Barnes as a director on 1 April 2015 (2 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Mr Alan Duffy as a director (2 pages) |
9 May 2014 | Termination of appointment of Jack Cooper as a director (1 page) |
9 May 2014 | Termination of appointment of Paul Dineen as a director (1 page) |
9 May 2014 | Appointment of Mr Graham Kennedy as a director (2 pages) |
9 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Mr Alan Duffy as a director (2 pages) |
9 May 2014 | Termination of appointment of Jack Cooper as a director (1 page) |
9 May 2014 | Termination of appointment of Paul Dineen as a director (1 page) |
9 May 2014 | Appointment of Mr Graham Kennedy as a director (2 pages) |
7 May 2014 | Appointment of Mr Alan Duffy as a director (2 pages) |
7 May 2014 | Termination of appointment of Paul Dineen as a director (1 page) |
7 May 2014 | Termination of appointment of Jack Cooper as a director (1 page) |
7 May 2014 | Appointment of Mr Alan Duffy as a director (2 pages) |
7 May 2014 | Termination of appointment of Paul Dineen as a director (1 page) |
7 May 2014 | Termination of appointment of Jack Cooper as a director (1 page) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Appointment of Mr John Seaton as a director (2 pages) |
23 May 2013 | Termination of appointment of Graham Briscoe as a director (1 page) |
23 May 2013 | Appointment of Mr Robert John Renshaw as a director (2 pages) |
23 May 2013 | Termination of appointment of Kenneth Clough as a director (1 page) |
23 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (13 pages) |
23 May 2013 | Appointment of Mr John Seaton as a director (2 pages) |
23 May 2013 | Termination of appointment of Graham Briscoe as a director (1 page) |
23 May 2013 | Appointment of Mr Robert John Renshaw as a director (2 pages) |
23 May 2013 | Termination of appointment of Kenneth Clough as a director (1 page) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 June 2012 | Appointment of Mr Jack Cooper as a director (2 pages) |
1 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Director's details changed for Kenneth Allen Clough on 1 April 2012 (2 pages) |
1 June 2012 | Appointment of Mr Ian Doyle as a director (2 pages) |
1 June 2012 | Director's details changed for Kenneth Allen Clough on 1 April 2012 (2 pages) |
1 June 2012 | Appointment of Mr Jack Cooper as a director (2 pages) |
1 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (12 pages) |
1 June 2012 | Director's details changed for Kenneth Allen Clough on 1 April 2012 (2 pages) |
1 June 2012 | Appointment of Mr Ian Doyle as a director (2 pages) |
20 April 2012 | Termination of appointment of Patrick Weadick as a director (1 page) |
20 April 2012 | Termination of appointment of Stephen Marsh as a director (1 page) |
20 April 2012 | Termination of appointment of Rodney Dean as a director (1 page) |
20 April 2012 | Termination of appointment of Paul Kerrigan as a director (1 page) |
20 April 2012 | Termination of appointment of Daniel Goodwin as a director (1 page) |
20 April 2012 | Termination of appointment of Rodney Dean as a secretary (1 page) |
20 April 2012 | Termination of appointment of Patrick Weadick as a director (1 page) |
20 April 2012 | Termination of appointment of Stephen Marsh as a director (1 page) |
20 April 2012 | Termination of appointment of Rodney Dean as a director (1 page) |
20 April 2012 | Termination of appointment of Paul Kerrigan as a director (1 page) |
20 April 2012 | Termination of appointment of Daniel Goodwin as a director (1 page) |
20 April 2012 | Termination of appointment of Rodney Dean as a secretary (1 page) |
21 June 2011 | Appointment of David John Sanders as a secretary (1 page) |
21 June 2011 | Annual return made up to 11 April 2011 (16 pages) |
21 June 2011 | Appointment of Mr Paul Michael Dineen as a director (3 pages) |
21 June 2011 | Appointment of Patrick Weadick as a director (3 pages) |
21 June 2011 | Appointment of David John Sanders as a secretary (1 page) |
21 June 2011 | Annual return made up to 11 April 2011 (16 pages) |
21 June 2011 | Appointment of Mr Paul Michael Dineen as a director (3 pages) |
21 June 2011 | Appointment of Patrick Weadick as a director (3 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
6 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (25 pages) |
26 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (25 pages) |
5 May 2010 | Appointment of Mr Graham Briscoe as a director (2 pages) |
5 May 2010 | Appointment of Mr Graham Briscoe as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Brian Kerrigan as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Brian Kerrigan as a director (2 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 April 2010 | Termination of appointment of David Henderson as a director (1 page) |
6 April 2010 | Termination of appointment of Robert Hamilton as a director (1 page) |
6 April 2010 | Termination of appointment of David Henderson as a director (1 page) |
6 April 2010 | Termination of appointment of Robert Hamilton as a director (1 page) |
14 May 2009 | Memorandum and Articles of Association (20 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Memorandum and Articles of Association (20 pages) |
14 May 2009 | Resolutions
|
13 May 2009 | Director appointed stephen marsh (1 page) |
13 May 2009 | Director appointed david thomas philip henderson (1 page) |
13 May 2009 | Return made up to 11/04/09; change of members (13 pages) |
13 May 2009 | Director appointed stephen marsh (1 page) |
13 May 2009 | Director appointed david thomas philip henderson (1 page) |
13 May 2009 | Return made up to 11/04/09; change of members (13 pages) |
7 May 2009 | Appointment terminated director jeffrey stockton (1 page) |
7 May 2009 | Appointment terminated director arthur cooper (1 page) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 May 2009 | Appointment terminated director jeffrey stockton (1 page) |
7 May 2009 | Appointment terminated director arthur cooper (1 page) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 July 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 11/04/08; full list of members
|
20 May 2008 | Director appointed daniel peter goodwin (2 pages) |
20 May 2008 | Return made up to 11/04/08; full list of members
|
20 May 2008 | Director appointed daniel peter goodwin (2 pages) |
8 May 2008 | Director appointed kenneth allen clough (1 page) |
8 May 2008 | Director and secretary appointed rodney graham dean (1 page) |
8 May 2008 | Director appointed kenneth allen clough (1 page) |
8 May 2008 | Director and secretary appointed rodney graham dean (1 page) |
1 March 2008 | Memorandum and Articles of Association (9 pages) |
1 March 2008 | Memorandum and Articles of Association (9 pages) |
26 July 2007 | Return made up to 11/04/07; full list of members
|
26 July 2007 | Return made up to 11/04/07; full list of members
|
11 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
11 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
31 May 2006 | Resolutions
|
31 May 2006 | Resolutions
|
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 11/04/06; full list of members
|
18 May 2006 | New director appointed (1 page) |
18 May 2006 | Return made up to 11/04/06; full list of members
|
6 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
6 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
30 June 2005 | Return made up to 11/04/05; full list of members
|
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Return made up to 11/04/05; full list of members
|
30 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
1 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
1 December 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 11/04/04; change of members (15 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 11/04/04; change of members (15 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
30 April 2003 | Return made up to 11/04/03; change of members (15 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 11/04/03; change of members (15 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
6 June 2002 | Return made up to 11/04/02; full list of members (14 pages) |
6 June 2002 | Return made up to 11/04/02; full list of members (14 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Ad 09/04/00-09/04/01 £ si [email protected] (3 pages) |
21 May 2001 | Ad 09/04/00-09/04/01 £ si [email protected] (3 pages) |
8 May 2001 | Ad 09/04/00-09/04/01 £ si [email protected] (2 pages) |
8 May 2001 | Ad 09/04/00-09/04/01 £ si [email protected] (2 pages) |
4 May 2001 | Return made up to 11/04/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 11/04/01; full list of members
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
31 January 2001 | Resolutions
|
31 January 2001 | Resolutions
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
5 May 2000 | Return made up to 11/04/00; full list of members (22 pages) |
5 May 2000 | Nc inc already adjusted 29/03/00 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 11/04/00; full list of members (22 pages) |
5 May 2000 | Nc inc already adjusted 29/03/00 (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1999 | Return made up to 11/04/99; full list of members (14 pages) |
13 May 1999 | Return made up to 11/04/99; full list of members (14 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Return made up to 11/04/98; full list of members
|
24 April 1998 | Return made up to 11/04/98; full list of members
|
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed;new director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 April 1997 | Return made up to 11/04/97; full list of members
|
29 April 1997 | Return made up to 11/04/97; full list of members
|
21 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
2 June 1996 | Return made up to 11/04/96; full list of members
|
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | Return made up to 11/04/96; full list of members
|
2 June 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned;director resigned (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Secretary resigned;director resigned (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
31 May 1995 | New secretary appointed;new director appointed (2 pages) |
31 May 1995 | New director appointed (4 pages) |
31 May 1995 | New secretary appointed;new director appointed (2 pages) |
31 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Return made up to 11/04/95; full list of members
|
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (4 pages) |
11 May 1995 | Return made up to 11/04/95; full list of members
|
29 April 1993 | Resolutions
|
17 August 1989 | Resolutions
|
17 August 1989 | Resolutions
|
8 August 1989 | Resolutions
|
11 June 1984 | Resolutions
|
19 May 1980 | Memorandum and Articles of Association (12 pages) |
19 May 1980 | Memorandum and Articles of Association (11 pages) |
19 May 1980 | Memorandum and Articles of Association (12 pages) |
19 May 1980 | Memorandum and Articles of Association (11 pages) |
16 April 1912 | Certificate of incorporation (1 page) |
16 April 1912 | Certificate of incorporation (1 page) |