Company NameNorthenden Golf Club Limited
Company StatusActive
Company Number00126279
CategoryPrivate Limited Company
Incorporation Date1 January 1913(111 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Roland Edwin Harris
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(101 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMrs Hazel Foster
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(101 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMr John James Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(104 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMr Andrew Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2019(106 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMr Lee Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(109 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMr Roy Dixon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobbs Hill Farm Hobbs Hill Lane
High Legh
Knutsford
Cheshire
WA16 0QZ
Director NameFrank Peter Coppard
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge Lodge Farm Close
Bramhall
Stockport
Cheshire
SK7 3BZ
Director NameMr Robert Henry Chester
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address219 Rushgreen Road
Lymm
Cheshire
WA13 9QY
Director NameJon Fletcher Barker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address82 Higher Lane
Lymm
Cheshire
WA13 0BG
Director NameMr Francis John Beecher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleInsurance Salesman
Correspondence AddressFlat 30 Catherine Houses
Heaton Mersey
Stockport
Cheshire
SK4 3JA
Secretary NameMr Vincent Anthony Holcroft
NationalityBritish
StatusResigned
Appointed25 November 1991(78 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodridings
35 The Firs Bowdon
Altrincham
Cheshire
WA14 2TF
Secretary NameMr Robert Jardine McNab
NationalityBritish
StatusResigned
Appointed06 November 1992(79 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleComputer Consultant
Correspondence Address6a Peacock Drive
Heald Green
Stockport
Cheshire
Director NameFrederick Nowell Burton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(80 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 November 1994)
RoleUniversity Teacher
Correspondence Address11 Brixham Avenue
Cheadle Hulme
Cheshire
SK8 6JG
Secretary NameMr Timothy Paul McMordie
NationalityBritish
StatusResigned
Appointed11 November 1994(81 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Rivington Road
Hale
Altrincham
Cheshire
WA15 9PJ
Director NamePeter Dawson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(83 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 November 1998)
RoleCompany Director
Correspondence Address224 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameAlan Brown
NationalityBritish
StatusResigned
Appointed08 November 1996(83 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 November 1999)
RoleRetired
Correspondence Address4 Rydal Close
Gatley
Cheadle
Cheshire
SK8 4QH
Director NameJohn Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(83 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address33 Witley Drive
Ashton On Mersey
Sale
Cheshire
M33 5NQ
Secretary NameDr Roger Hargreaves Newall
NationalityBritish
StatusResigned
Appointed14 November 1997(84 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 November 2002)
RoleUniversity Lecturer
Correspondence Address8 Lawnside Mews
Palatine Road Didsbury
Manchester
M20 3YD
Director NameJohn Anthony Balderstone
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(86 years, 11 months after company formation)
Appointment Duration6 years (resigned 11 November 2005)
RoleCompany Executive
Correspondence Address24 Newlay Grove
Horsforth
Leeds
West Yorkshire
LS18 4LH
Director NameMr Jeffrey Ernest Bagley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(87 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2002)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHill Green Farm Woodford Road
Poynton
Stockport
Cheshire
SK12 1ED
Director NameMr David Ashbrook
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(87 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 November 2008)
RoleRetired
Correspondence Address8 Ramsdale Road
Bramhall
Stockport
SK7 2PZ
Director NameJohn Beresford Bailey
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(88 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 November 2003)
RoleRetired
Correspondence Address3 The Mere
Cheadle Hulme
Stockport
Cheshire
SK8 5LA
Secretary NameStephen Fitzmaurice Wood
NationalityBritish
StatusResigned
Appointed20 February 2003(90 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 November 2011)
RoleRetired
Correspondence Address46 Torkington Road
Gatley
Cheshire
SK8 4PW
Director NameJoan Birchall
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(92 years, 11 months after company formation)
Appointment Duration12 months (resigned 10 November 2006)
RoleRetired
Correspondence Address43 Whitehall Road
Didsbury
Cheshire
M20 6RY
Director NameMr John James Collins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(92 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 November 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Moorwood Drive
Sale
Cheshire
M33 4QB
Director NameJohn Barker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(93 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 November 2008)
RoleRetired
Correspondence Address10 Pineways
Appleton
WA4 5EJ
Director NamePaul Connor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(95 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briar Hollow
Heaton Mersey
Stockport
Cheshire
SK4 2EE
Director NameMr Ian Reginald Denby
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(96 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 May 2010)
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMrs Olive Margaretta Barlow
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2011(98 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 November 2012)
RoleExam Invigilator
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameMr Alexander Mathew Busby
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2011(98 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Secretary NameMr Bernard Scott
StatusResigned
Appointed12 November 2011(98 years, 11 months after company formation)
Appointment Duration12 months (resigned 09 November 2012)
RoleCompany Director
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Director NameAlan Clark
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(99 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
Secretary NameMr Paul Bayley
StatusResigned
Appointed09 July 2013(100 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 November 2013)
RoleCompany Director
Correspondence AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR

Contact

Websitewww.northendengolfclub.com/
Telephone0161 9984738
Telephone regionManchester

Location

Registered AddressRivers Lawn
Palatine Road
Northenden
Cheshire
M22 4FR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£46,274
Current Liabilities£141,035

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

17 July 2020Delivered on: 23 July 2020
Persons entitled: Balfour Jones Limited

Classification: A registered charge
Particulars: The freehold land and buildings known as northenden golf club limited, rivers lawn, palatine road, northenden, cheshire M22 4FR and registered at the land registry under title number GM967276.
Outstanding
1 June 2006Delivered on: 16 June 2006
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H northenden golf club palatine road manchester t/no gm 967276 together with all buildings and fixtures aand fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 June 2006Delivered on: 10 June 2006
Persons entitled: R & a Nominees Limited

Classification: Legal charge
Secured details: £36000.00 due or to become due from the company to.
Particulars: F/H land k/a northenden golf club, palatine road, manchester t/n GM967276.
Outstanding
12 March 2004Delivered on: 13 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at northenden golf club. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
12 April 1994Delivered on: 19 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 February 1986Delivered on: 6 March 1986
Satisfied on: 20 February 2006
Persons entitled: Samuel Webster and Wilsons LTD.

Classification: Legal charge
Secured details: For securing £25,000 and all other monies due or to become due from the company to the chargee including all monies for goods or services supplied by the company, grand metropolitan PLC or any other subsidiary company.
Particulars: Freehold plot of land situate at northenden in the county of greater manchester containing 4840 square yards or thereabouts (see doc M117 for full details).
Fully Satisfied
23 June 1981Delivered on: 27 June 1981
Persons entitled: Whitbread West Pennines Limited

Classification: Further charge
Secured details: For securing £8,500 due from the company to the chargee supplemental to a legal charge dated 2.11.78.
Particulars: Property comprised in the principal deed dated 2:11:78.
Fully Satisfied
25 August 1964Delivered on: 14 September 1964
Satisfied on: 26 February 1994
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: F/H land & premises at northenden manchester (see doc 89).
Fully Satisfied

Filing History

25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,830
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,740
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 413,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 407,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,940
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,530
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 407,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,740
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 410,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,530
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,140
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 413,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,530
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,830
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,330
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,630
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,830
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,630
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,140
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,830
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 413,840
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 405,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,330
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,330
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 413,940
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 412,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,840
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 417,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,830
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 412,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 420,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,330
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,740
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 417,340
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,440
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,530
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 407,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,340
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,840
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 413,740
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 412,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,840
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,740
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,940
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,140
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 420,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 413,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 405,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 416,940
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,440
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,040
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 407,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,030
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,630
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 412,330
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 417,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 407,330
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 420,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 412,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,230
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,940
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,330
(3 pages)
25 January 2021Termination of appointment of Jasbinder Singh as a director on 1 November 2020 (1 page)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 420,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,130
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 420,340
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 417,440
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 400,830
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,530
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 406,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,540
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,915
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 417,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 418,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 400,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,430
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,440
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,530
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 401,630
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 419,640
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 402,130
(3 pages)
25 January 2021Confirmation statement made on 25 November 2020 with updates (36 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 408,730
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 404,630
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 403,930
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 417,940
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 415,440
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 420,240
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 414,840
(3 pages)
25 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 409,930
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 395,740
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 400,730
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 399,740
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 396,740
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 398,740
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 398,240
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 394,235
(3 pages)
8 January 2021Statement of capital following an allotment of shares on 1 November 2020
  • GBP 394,735
(3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
27 July 2020Satisfaction of charge 7 in full (1 page)
27 July 2020Satisfaction of charge 4 in full (1 page)
27 July 2020Satisfaction of charge 5 in full (2 pages)
27 July 2020Satisfaction of charge 6 in full (1 page)
23 July 2020Registration of charge 001262790008, created on 17 July 2020 (40 pages)
10 March 2020Director's details changed for Mr Jaz Singh on 9 March 2020 (2 pages)
3 January 2020Appointment of Mr Jaz Singh as a director on 24 October 2019 (2 pages)
3 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
3 January 2020Termination of appointment of Martin Peter Thomas as a director on 17 November 2019 (1 page)
3 January 2020Appointment of Mr Andrew Taylor as a director on 24 October 2019 (2 pages)
21 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Confirmation statement made on 25 November 2017 with updates (27 pages)
4 December 2017Confirmation statement made on 25 November 2017 with updates (27 pages)
27 November 2017Appointment of Mr John James Collins as a director on 2 November 2017 (2 pages)
27 November 2017Appointment of Mr John James Collins as a director on 2 November 2017 (2 pages)
27 November 2017Termination of appointment of Vincent Patrick Walsh as a director on 2 November 2017 (1 page)
27 November 2017Termination of appointment of Vincent Patrick Walsh as a director on 2 November 2017 (1 page)
13 December 2016Confirmation statement made on 25 November 2016 with updates (26 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (26 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 388,675
(20 pages)
21 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 388,675
(20 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 391,700
(21 pages)
19 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 391,700
(21 pages)
1 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 392,000
(21 pages)
1 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 392,000
(21 pages)
29 January 2014Appointment of Mrs Hazel Foster as a director (2 pages)
29 January 2014Appointment of Mrs Hazel Foster as a director (2 pages)
28 January 2014Appointment of Mr Roland Edwin Harris as a director (2 pages)
28 January 2014Director's details changed for Mr Martin Peter Thomas on 14 January 2014 (2 pages)
28 January 2014Appointment of Mr Roland Edwin Harris as a director (2 pages)
28 January 2014Director's details changed for Mr Martin Peter Thomas on 14 January 2014 (2 pages)
23 January 2014Appointment of Mr Martin Peter Thomas as a director (2 pages)
23 January 2014Appointment of Mr Martin Peter Thomas as a director (2 pages)
20 January 2014Appointment of Mr Vincent Walsh as a director (2 pages)
20 January 2014Appointment of Mr Vincent Walsh as a director (2 pages)
3 January 2014Statement of capital following an allotment of shares on 17 June 2013
  • GBP 392,625
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 17 June 2013
  • GBP 392,625
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Termination of appointment of Simon Williams as a director (1 page)
19 December 2013Termination of appointment of Judi Geisler as a director (1 page)
19 December 2013Termination of appointment of Judi Geisler as a director (1 page)
19 December 2013Termination of appointment of Simon Williams as a director (1 page)
12 December 2013Termination of appointment of Paul Bayley as a secretary (1 page)
12 December 2013Termination of appointment of Paul Bayley as a secretary (1 page)
19 July 2013Termination of appointment of Hazel Foster as a director (1 page)
19 July 2013Termination of appointment of John Foster as a director (1 page)
19 July 2013Termination of appointment of Hazel Foster as a director (1 page)
19 July 2013Termination of appointment of John Foster as a director (1 page)
9 July 2013Termination of appointment of James Scott as a director (1 page)
9 July 2013Termination of appointment of James Scott as a director (1 page)
9 July 2013Termination of appointment of Brendan Scott as a secretary (1 page)
9 July 2013Termination of appointment of Ronald Jones as a director (1 page)
9 July 2013Appointment of Mr Paul Bayley as a secretary (1 page)
9 July 2013Termination of appointment of Larry Mcdonald as a director (1 page)
9 July 2013Termination of appointment of Ronald Jones as a director (1 page)
9 July 2013Termination of appointment of Monty Milner as a director (1 page)
9 July 2013Termination of appointment of Monty Milner as a director (1 page)
9 July 2013Appointment of Mr Paul Bayley as a secretary (1 page)
9 July 2013Termination of appointment of Gary Ward as a director (1 page)
9 July 2013Termination of appointment of Brendan Scott as a secretary (1 page)
9 July 2013Termination of appointment of Gary Ward as a director (1 page)
9 July 2013Termination of appointment of Joseph O'reilly as a director (1 page)
9 July 2013Termination of appointment of Larry Mcdonald as a director (1 page)
9 July 2013Termination of appointment of Catherine Turpie as a director (1 page)
9 July 2013Termination of appointment of Catherine Turpie as a director (1 page)
9 July 2013Termination of appointment of Joseph O'reilly as a director (1 page)
28 May 2013Annual return made up to 25 November 2012 with a full list of shareholders (22 pages)
28 May 2013Annual return made up to 25 November 2012 with a full list of shareholders (22 pages)
24 May 2013Appointment of Mr Larry Mcdonald as a director (2 pages)
24 May 2013Appointment of Mr Larry Mcdonald as a director (2 pages)
24 May 2013Appointment of Mr James Brendan Scott as a director (2 pages)
24 May 2013Appointment of Mr James Brendan Scott as a director (2 pages)
21 March 2013Appointment of Mr Simon Williams as a director (2 pages)
21 March 2013Appointment of Mr Ronald Jones as a director (2 pages)
21 March 2013Termination of appointment of Jack Frost as a director (1 page)
21 March 2013Appointment of Mrs Judi Geisler as a director (2 pages)
21 March 2013Termination of appointment of Jack Frost as a director (1 page)
21 March 2013Appointment of Mrs Judi Geisler as a director (2 pages)
21 March 2013Appointment of Mr Ronald Jones as a director (2 pages)
21 March 2013Appointment of Mr Simon Williams as a director (2 pages)
1 March 2013Appointment of Mr Monty Milner as a director (2 pages)
1 March 2013Appointment of Mrs Hazel Foster as a director (2 pages)
1 March 2013Appointment of Mr Monty Milner as a director (2 pages)
1 March 2013Appointment of Mrs Hazel Foster as a director (2 pages)
1 March 2013Appointment of Mr Gary Ward as a director (2 pages)
1 March 2013Appointment of Mr Gary Ward as a director (2 pages)
27 February 2013Termination of appointment of Alan Clark as a director (1 page)
27 February 2013Termination of appointment of Alan Clark as a director (1 page)
18 February 2013Termination of appointment of Bernard Scott as a director (1 page)
18 February 2013Termination of appointment of Bernard Scott as a director (1 page)
1 February 2013Termination of appointment of Alexander Busby as a director (1 page)
1 February 2013Termination of appointment of Christopher Harrison as a director (1 page)
1 February 2013Termination of appointment of Christopher Harrison as a director (1 page)
1 February 2013Termination of appointment of Alexander Busby as a director (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Appointment of Alan Clark as a director (2 pages)
28 November 2012Termination of appointment of Alexi Hughes as a director (1 page)
28 November 2012Termination of appointment of Bernard Scott as a secretary (1 page)
28 November 2012Termination of appointment of Olive Barlow as a director (1 page)
28 November 2012Appointment of Alan Clark as a director (2 pages)
28 November 2012Termination of appointment of Alexi Hughes as a director (1 page)
28 November 2012Termination of appointment of Olive Barlow as a director (1 page)
28 November 2012Termination of appointment of Bernard Scott as a secretary (1 page)
1 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (27 pages)
1 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (27 pages)
1 February 2012Appointment of Brendan Scott as a secretary (2 pages)
1 February 2012Appointment of Brendan Scott as a secretary (2 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2011Termination of appointment of Brian Slipper as a director (1 page)
22 November 2011Appointment of Mr. Bernard Scott as a secretary (1 page)
22 November 2011Appointment of Mr. Alexander Mathew Busby as a director (2 pages)
22 November 2011Termination of appointment of Alistair Mcnab as a director (1 page)
22 November 2011Termination of appointment of Stephen Wood as a director (1 page)
22 November 2011Appointment of Mr. John Charles Foster as a director (2 pages)
22 November 2011Termination of appointment of Hazel Tunncliffe as a director (1 page)
22 November 2011Appointment of Mr. John Charles Foster as a director (2 pages)
22 November 2011Termination of appointment of Stephen Wood as a secretary (1 page)
22 November 2011Termination of appointment of Stephen Wood as a secretary (1 page)
22 November 2011Termination of appointment of Hazel Tunncliffe as a director (1 page)
22 November 2011Termination of appointment of Stephen Wood as a secretary (1 page)
22 November 2011Termination of appointment of Stephen Wood as a director (1 page)
22 November 2011Termination of appointment of Anthony Milner as a director (1 page)
22 November 2011Termination of appointment of John Collins as a director (1 page)
22 November 2011Termination of appointment of John Collins as a director (1 page)
22 November 2011Termination of appointment of Brian Slipper as a director (1 page)
22 November 2011Appointment of Mrs. Olive Margaretta Barlow as a director (2 pages)
22 November 2011Termination of appointment of Stephen Wood as a secretary (1 page)
22 November 2011Appointment of Mr. Joseph O'reilly as a director (2 pages)
22 November 2011Appointment of Mr. Joseph O'reilly as a director (2 pages)
22 November 2011Appointment of Mr. Bernard Scott as a secretary (1 page)
22 November 2011Appointment of Mr. Alexander Mathew Busby as a director (2 pages)
22 November 2011Termination of appointment of Alistair Mcnab as a director (1 page)
22 November 2011Termination of appointment of Anthony Milner as a director (1 page)
22 November 2011Appointment of Mrs. Olive Margaretta Barlow as a director (2 pages)
11 February 2011Appointment of Catherine Elizabeth Turpie as a director (3 pages)
11 February 2011Appointment of Catherine Elizabeth Turpie as a director (3 pages)
27 January 2011Annual return made up to 25 November 2010. List of shareholders has changed (30 pages)
27 January 2011Annual return made up to 25 November 2010. List of shareholders has changed (30 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Termination of appointment of Harry Richards as a director (1 page)
12 November 2010Appointment of Mr Brian Slipper as a director (2 pages)
12 November 2010Termination of appointment of Judith Snell as a director (1 page)
12 November 2010Termination of appointment of David Garrard as a director (1 page)
12 November 2010Appointment of Mr Anthony Milner as a director (2 pages)
12 November 2010Termination of appointment of David Muirhead as a director (1 page)
12 November 2010Appointment of Mr Jack Frost as a director (2 pages)
12 November 2010Appointment of Mr Anthony Milner as a director (2 pages)
12 November 2010Appointment of Mr Brian Slipper as a director (2 pages)
12 November 2010Appointment of Mr Bernard George Scott as a director (2 pages)
12 November 2010Appointment of Mrs Hazel Tunncliffe as a director (2 pages)
12 November 2010Appointment of Mr. Alister Mcnab as a director (2 pages)
12 November 2010Termination of appointment of Jeffrey Bagley as a director (1 page)
12 November 2010Termination of appointment of Judith Snell as a director (1 page)
12 November 2010Termination of appointment of Jeffrey Bagley as a director (1 page)
12 November 2010Termination of appointment of David Muirhead as a director (1 page)
12 November 2010Appointment of Mrs Hazel Tunncliffe as a director (2 pages)
12 November 2010Appointment of Mr. Alister Mcnab as a director (2 pages)
12 November 2010Appointment of Mr Jack Frost as a director (2 pages)
12 November 2010Termination of appointment of Harry Richards as a director (1 page)
12 November 2010Appointment of Mr Bernard George Scott as a director (2 pages)
12 November 2010Termination of appointment of David Garrard as a director (1 page)
14 May 2010Termination of appointment of Ian Hynes as a director (2 pages)
14 May 2010Termination of appointment of Ian Denby as a director (2 pages)
14 May 2010Termination of appointment of Ian Hynes as a director (2 pages)
14 May 2010Termination of appointment of Ian Denby as a director (2 pages)
9 February 2010Annual return made up to 25 November 2009. List of shareholders has changed (32 pages)
9 February 2010Annual return made up to 25 November 2009. List of shareholders has changed (32 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Termination of appointment of Bernard Scott as a director (1 page)
25 November 2009Appointment of Mr. John Collins as a director (2 pages)
25 November 2009Termination of appointment of Joe O'reilly as a director (1 page)
25 November 2009Appointment of Mr. Alexi Hughes as a director (2 pages)
25 November 2009Appointment of Mr. Christopher Harrison as a director (2 pages)
25 November 2009Appointment of Mr. Alexi Hughes as a director (2 pages)
25 November 2009Termination of appointment of Kay Mchugh as a director (1 page)
25 November 2009Termination of appointment of Rita Lewis as a director (1 page)
25 November 2009Appointment of Mr. David Muirhead as a director (2 pages)
25 November 2009Appointment of Mrs. Judith Snell as a director (2 pages)
25 November 2009Appointment of Mr. Jeff Bagley as a director (2 pages)
25 November 2009Termination of appointment of Paul Connor as a director (1 page)
25 November 2009Appointment of Mrs. Judith Snell as a director (2 pages)
25 November 2009Termination of appointment of Albert O'rourke as a director (1 page)
25 November 2009Termination of appointment of Bernard Scott as a director (1 page)
25 November 2009Termination of appointment of Rita Lewis as a director (1 page)
25 November 2009Termination of appointment of Paul Wilson as a director (1 page)
25 November 2009Termination of appointment of Albert O'rourke as a director (1 page)
25 November 2009Termination of appointment of Joe O'reilly as a director (1 page)
25 November 2009Termination of appointment of Kay Mchugh as a director (1 page)
25 November 2009Appointment of Mr. David Muirhead as a director (2 pages)
25 November 2009Termination of appointment of Paul Wilson as a director (1 page)
25 November 2009Appointment of Mr. John Collins as a director (2 pages)
25 November 2009Appointment of Mr. Jeff Bagley as a director (2 pages)
25 November 2009Appointment of Mr. Ian Denby as a director (2 pages)
25 November 2009Appointment of Mr. Christopher Harrison as a director (2 pages)
25 November 2009Termination of appointment of Paul Connor as a director (1 page)
25 November 2009Appointment of Mr. Ian Denby as a director (2 pages)
20 January 2009Return made up to 27/11/08; full list of members (18 pages)
20 January 2009Return made up to 27/11/08; full list of members (18 pages)
8 January 2009Appointment terminated director david ashbrook (1 page)
8 January 2009Appointment terminated director leslie howard (1 page)
8 January 2009Appointment terminated director david ashbrook (1 page)
8 January 2009Appointment terminated director leslie howard (1 page)
5 January 2009Director appointed bernard scott (1 page)
5 January 2009Director appointed bernard scott (1 page)
5 January 2009Director appointed david garrard (1 page)
5 January 2009Director appointed david garrard (1 page)
15 December 2008Appointment terminated director john barker (1 page)
15 December 2008Director appointed harry richards (1 page)
15 December 2008Appointment terminated director john barker (1 page)
15 December 2008Appointment terminated director anthony milner (1 page)
15 December 2008Director appointed kay mchugh (1 page)
15 December 2008Director appointed ian hynes (1 page)
15 December 2008Director appointed paul connor (2 pages)
15 December 2008Appointment terminated director maria mcglade (1 page)
15 December 2008Director appointed kay mchugh (1 page)
15 December 2008Director appointed paul connor (2 pages)
15 December 2008Director appointed harry richards (1 page)
15 December 2008Appointment terminated director anthony milner (1 page)
15 December 2008Director appointed ian hynes (1 page)
15 December 2008Appointment terminated director maria mcglade (1 page)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 January 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
7 January 2008Return made up to 25/11/07; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2007Return made up to 25/11/06; full list of members (19 pages)
26 March 2007Return made up to 25/11/06; full list of members (19 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007New director appointed (2 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
16 June 2006Particulars of mortgage/charge (5 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
10 March 2006Return made up to 25/11/05; no change of members (11 pages)
10 March 2006New director appointed (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Return made up to 25/11/05; no change of members (11 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
20 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 February 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Return made up to 25/11/04; full list of members (11 pages)
9 December 2004Return made up to 25/11/04; full list of members (11 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
10 November 2004Full accounts made up to 31 March 2004 (7 pages)
10 November 2004Full accounts made up to 31 March 2004 (7 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 25/11/03; full list of members (17 pages)
9 February 2004Return made up to 25/11/03; full list of members (17 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 March 2003 (6 pages)
23 October 2003Full accounts made up to 31 March 2003 (6 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003Secretary resigned;director resigned (1 page)
26 March 2003Return made up to 25/11/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
26 March 2003Return made up to 25/11/02; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 August 2002Full accounts made up to 31 March 2002 (5 pages)
29 August 2002Full accounts made up to 31 March 2002 (5 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
5 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(17 pages)
5 December 2001Director resigned (1 page)
5 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(17 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
22 October 2001Full accounts made up to 31 March 2001 (5 pages)
22 October 2001Full accounts made up to 31 March 2001 (5 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
29 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
29 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
29 August 2000Full accounts made up to 31 March 2000 (5 pages)
29 August 2000Full accounts made up to 31 March 2000 (5 pages)
7 January 2000Full accounts made up to 31 March 1999 (5 pages)
7 January 2000Full accounts made up to 31 March 1999 (5 pages)
15 December 1999Return made up to 25/11/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Return made up to 25/11/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
17 February 1999Return made up to 25/11/98; full list of members (15 pages)
17 February 1999Return made up to 25/11/98; full list of members (15 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Secretary resigned;director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Return made up to 25/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 25/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 January 1998New director appointed (2 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1997Return made up to 25/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 December 1995Return made up to 25/11/95; full list of members (6 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Return made up to 25/11/95; full list of members (6 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
7 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1913Incorporation (19 pages)
1 January 1913Incorporation (19 pages)