Company NameCrompton And Royton Golf Club,Limited(The)
Company StatusActive
Company Number00137205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1914(109 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Lamont
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(104 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Director NameMr Thomas John Read
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(106 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Director NameMr Peter Bostock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(107 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Secretary NameMr Gary Lamont
StatusCurrent
Appointed24 February 2022(107 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Director NameMr Stephen Harrop
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(108 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrompton & Royton Golf Club High Barn Street
Royton
Oldham
OL2 6RW
Director NameMrs Christine Rimmer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(108 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrompton & Royton Golf Club High Barn Street
Royton
Oldham
OL2 6RW
Director NameMr Stephen Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(108 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrompton & Royton Golf Club High Barn Street
Royton
Oldham
OL2 6RW
Director NameMr Carl Ringland
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(108 years, 9 months after company formation)
Appointment Duration1 year
RoleDecorator
Country of ResidenceEngland
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Director NameMr Christopher Peers
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(109 years, 7 months after company formation)
Appointment Duration2 months
RoleKitchen Fitter
Country of ResidenceEngland
Correspondence Address68 Cemetery Road
Royton
Oldham
OL2 5SW
Director NameMr Daniel Dale
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(109 years, 7 months after company formation)
Appointment Duration2 months
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address109 Chadderton Hall Road
Chadderton
Oldham
Lancs
OL9 0QP
Director NameHarry Bradley
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(77 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 1995)
RoleSales Representative
Correspondence Address100 Dunwood Park Courts
Milnrow Road, Shaw
Oldham
Lancashire
OL2 8EE
Director NameMr Ron Butler
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(77 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 March 1993)
RoleEngineer
Correspondence Address41 Rochdale Lane
Royton
Oldham
Lancashire
OL2 5RW
Secretary NameMr Harry Stott
NationalityBritish
StatusResigned
Appointed03 April 1992(77 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 December 1991)
RoleCompany Director
Correspondence Address6 George Street
Shaw
Oldham
Lancashire
OL2 8HG
Secretary NameMr Ron Butler
NationalityBritish
StatusResigned
Appointed03 April 1993(78 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 February 1994)
RoleCompany Director
Correspondence Address41 Rochdale Lane
Royton
Oldham
Lancashire
OL2 5RW
Secretary NameMr Thomas R Jones
NationalityBritish
StatusResigned
Appointed17 February 1994(79 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 February 1997)
RoleRetired
Correspondence Address41 Heyside Avenue
Royton
Oldham
Lancashire
OL2 6LB
Director NameDerek Ivor Anthony
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(82 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 February 2000)
RoleCompany Director
Correspondence Address10 Marsden Close
Thornham
Rochdale
Lancashire
OL16 4SD
Director NameJack Brennan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(83 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 2000)
RoleSite Agent
Correspondence Address271 Turf Lane
Royton
Oldham
Lancashire
OL2 6ET
Director NameMr Keith Banham
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(83 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kenilworth Close
Lees
Oldham
Lancashire
OL4 5RY
Secretary NameGerald David Taylor
NationalityBritish
StatusResigned
Appointed19 February 1998(83 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 February 2001)
RoleProperty Developer
Correspondence Address141 Dewhirst Road
Syke
Rochdale
Lancashire
OL12 9TX
Director NameDavid John Bannister
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(85 years, 7 months after company formation)
Appointment Duration11 months (resigned 15 January 2001)
RoleJoinery Contractor
Correspondence Address13 Kevin Avenue
Royton
Oldham
Lancashire
OL2 6AH
Secretary NameJohn Brian Lord
NationalityBritish
StatusResigned
Appointed15 February 2001(86 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 February 2003)
RoleInsurance & Accountancy Consul
Correspondence Address1 Beechwood
Shaw
Oldham
Lancashire
OL2 8LP
Director NameDerek Ivor Anthony
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(88 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 February 2006)
RoleCompany Director
Correspondence Address17 Hawkshead Road
Shaw
Oldham
Lancashire
OL2 7QX
Secretary NameMr Stephen Porter
NationalityBritish
StatusResigned
Appointed20 February 2003(88 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 February 2004)
RoleRetired
Correspondence Address15 Harden Hills
Shaw
Oldham
Lancashire
OL2 8NE
Director NamePaul Brannan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(89 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 February 2008)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12
Midgley Drive, Burnedge
Rochdale
Lancashire
OL16 4QG
Secretary NameRobert Smith
NationalityBritish
StatusResigned
Appointed26 February 2004(89 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2007)
RoleRetired
Correspondence Address49 Manor Road
Shaw
Lancashire
OL2 7JH
Director NameMarjorie Christine Bray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(89 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2006)
RoleCompany Director
Correspondence Address21 Westminster Avenue
Royton
Oldham
Lancashire
OL2 5XY
Director NameMr Alistair Dougald Cameron
Date of BirthMarch 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed16 February 2006(91 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMendip House
Mendip Close
Royton
Lancashire
OL2 5EY
Secretary NameMr Norman Travis
NationalityBritish
StatusResigned
Appointed31 December 2007(93 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2011)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Craiglands
Rochdale
Lancashire
OL16 4RD
Director NameMr George Ian Bray
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(95 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Secretary NameMr Norman Travis
StatusResigned
Appointed10 February 2011(96 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 April 2011)
RoleCompany Director
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Secretary NameMr Granville Charles Lowe
StatusResigned
Appointed20 February 2014(99 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 February 2019)
RoleCompany Director
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Director NameMrs Julie Ann Barton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(100 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleHealthcare Nurse
Country of ResidenceEngland
Correspondence AddressCleveland Grove 2 Cleveland Grove
Royton
Oldham
OL2 5EX
Director NameMr John Brame
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(104 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Secretary NameMr Steven Costigan
StatusResigned
Appointed04 March 2019(104 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2022)
RoleCompany Director
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW
Director NameMr David Bacon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2022(107 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Barn
Royton
Oldham
OL2 6RW

Contact

Websitecromptonandroytongolfclub.co.uk

Location

Registered AddressHigh Barn
Royton
Oldham
OL2 6RW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,137,518
Cash£113,910
Current Liabilities£37,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

20 March 1996Delivered on: 23 March 1996
Persons entitled: J.W. Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £50,000 with all other monies due from the company to the chargee including monies owing for goods supplied under the terms of the charge.
Particulars: Crompton & royton golf club high barn oldham greater manchester and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 May 1994Delivered on: 7 June 1994
Persons entitled: J.W. Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £30000 plus interest and monies owing for goods supplied and other monies due from the company to the chargee.
Particulars: Property k/a crompton & royton golf club high barn oldham gtr. Manchester tog: with fixed and movable plant equipment furniture fixtures and fittings and the goodwill of the business.
Outstanding
22 March 1915Delivered on: 22 March 1915
Classification: Series of debentures
Outstanding
10 October 1963Delivered on: 21 October 1963
Satisfied on: 23 February 2000
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Crompton & royton golf club with clubhouse erected thereon, royton, lancs with all fixtures (see doc 98).
Fully Satisfied

Filing History

16 December 2020Termination of appointment of Stephen Sharrock as a director on 19 October 2020 (1 page)
13 November 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
15 May 2020Accounts for a small company made up to 31 October 2019 (11 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of John Brame as a director on 20 February 2020 (1 page)
9 April 2020Appointment of Mr Stephen Sharrock as a director on 6 April 2020 (2 pages)
4 April 2019Withdrawal of a person with significant control statement on 4 April 2019 (2 pages)
4 April 2019Appointment of Mr John Brame as a director on 21 February 2019 (2 pages)
4 April 2019Appointment of Mr Ian Smith as a director on 21 February 2019 (2 pages)
4 April 2019Appointment of Mr Gary Lamont as a director on 21 February 2019 (2 pages)
4 April 2019Appointment of Mr Steven Costigan as a director on 4 March 2019 (2 pages)
4 April 2019Cessation of Granville Charles Lowe as a person with significant control on 21 February 2019 (1 page)
4 April 2019Termination of appointment of Stephen Mills as a director on 21 February 2019 (1 page)
4 April 2019Termination of appointment of Steven Costigan as a director on 4 March 2019 (1 page)
4 April 2019Termination of appointment of Gordon Alexander Lamb as a director on 21 February 2019 (1 page)
4 April 2019Termination of appointment of Granville Charles Lowe as a director on 21 February 2019 (1 page)
4 April 2019Notification of Steven Costigan as a person with significant control on 4 March 2019 (2 pages)
4 April 2019Appointment of Mr Steven Costigan as a secretary on 4 March 2019 (2 pages)
4 April 2019Notification of a person with significant control statement (2 pages)
4 April 2019Termination of appointment of Granville Charles Lowe as a secretary on 21 February 2019 (1 page)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 31 October 2018 (9 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Gareth John Snell as a director on 15 February 2018 (2 pages)
6 April 2018Termination of appointment of James Christopher Keogh as a director on 15 February 2018 (1 page)
6 April 2018Termination of appointment of Julie Ann Barton as a director on 31 December 2017 (1 page)
6 April 2018Appointment of Mr Barry-John Mcloughlin as a director on 1 January 2018 (2 pages)
28 February 2018Accounts for a small company made up to 31 October 2017 (10 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (4 pages)
1 March 2017Accounts for a small company made up to 31 October 2016 (6 pages)
1 March 2017Accounts for a small company made up to 31 October 2016 (6 pages)
28 April 2016Termination of appointment of Norman Firth as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Peter Jackson Wright as a director on 25 August 2015 (1 page)
28 April 2016Annual return made up to 3 April 2016 no member list (9 pages)
28 April 2016Termination of appointment of Steven Horritt as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Robert Hopkinson as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Stuart John Whittle as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Stephen Charles Davis as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Andrew Robert Williamson as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Norman Firth as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Christopher Edwin King as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Barry John Mcloughlin as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Michael Gazey as a director on 16 September 2015 (1 page)
28 April 2016Termination of appointment of Christopher Edwin King as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Barry John Mcloughlin as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Andrew Robert Williamson as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Peter Jackson Wright as a director on 25 August 2015 (1 page)
28 April 2016Termination of appointment of Michael Gazey as a director on 16 September 2015 (1 page)
28 April 2016Termination of appointment of Steven Horritt as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Stephen Charles Davis as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Robert Hopkinson as a director on 18 February 2016 (1 page)
28 April 2016Termination of appointment of Stuart John Whittle as a director on 18 February 2016 (1 page)
28 April 2016Annual return made up to 3 April 2016 no member list (9 pages)
29 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
29 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 May 2015Annual return made up to 3 April 2015 no member list (17 pages)
5 May 2015Annual return made up to 3 April 2015 no member list (17 pages)
5 May 2015Annual return made up to 3 April 2015 no member list (17 pages)
27 April 2015Appointment of Mr Andrew Robert Williamson as a director on 19 February 2015 (2 pages)
27 April 2015Appointment of Mr Andrew Robert Williamson as a director on 19 February 2015 (2 pages)
24 April 2015Appointment of Mr Barry John Mcloughlin as a director on 19 February 2015 (2 pages)
24 April 2015Termination of appointment of Peter Meggison as a director on 31 December 2014 (1 page)
24 April 2015Termination of appointment of Maureen Mary Delaney as a director on 19 December 2014 (1 page)
24 April 2015Termination of appointment of Peter Meggison as a director on 31 December 2014 (1 page)
24 April 2015Termination of appointment of Ian Alistair Whittaker as a director on 19 February 2015 (1 page)
24 April 2015Termination of appointment of Allan Russell Shaw as a director on 27 August 2014 (1 page)
24 April 2015Termination of appointment of Ian Alistair Whittaker as a director on 19 February 2015 (1 page)
24 April 2015Termination of appointment of Allan Russell Shaw as a director on 27 August 2014 (1 page)
24 April 2015Appointment of Mr Michael Gazey as a director on 19 February 2015 (2 pages)
24 April 2015Appointment of Mr Steven Horritt as a director on 19 February 2015 (2 pages)
24 April 2015Termination of appointment of Maureen Mary Delaney as a director on 19 December 2014 (1 page)
24 April 2015Appointment of Mrs Julie Ann Barton as a director on 19 February 2015 (2 pages)
24 April 2015Appointment of Mr Michael Gazey as a director on 19 February 2015 (2 pages)
24 April 2015Appointment of Mrs Julie Ann Barton as a director on 19 February 2015 (2 pages)
24 April 2015Appointment of Mr Steven Horritt as a director on 19 February 2015 (2 pages)
24 April 2015Appointment of Mr Barry John Mcloughlin as a director on 19 February 2015 (2 pages)
25 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
25 April 2014Appointment of Mr Granville Charles Lowe as a director (2 pages)
25 April 2014Appointment of Mr Christopher Edwin King as a director (2 pages)
25 April 2014Appointment of Mr Christopher Edwin King as a director (2 pages)
25 April 2014Appointment of Mr Robert Hopkinson as a director (2 pages)
25 April 2014Appointment of Mr Paul Edward Hopkinson as a director (2 pages)
25 April 2014Appointment of Mr Stephen Charles Davis as a director (2 pages)
25 April 2014Appointment of Mr Granville Charles Lowe as a secretary (2 pages)
25 April 2014Appointment of Mr James Christopher Keogh as a director (2 pages)
25 April 2014Appointment of Mr Peter Jackson Wright as a director (2 pages)
25 April 2014Annual return made up to 3 April 2014 no member list (14 pages)
25 April 2014Appointment of Mr Granville Charles Lowe as a director (2 pages)
25 April 2014Appointment of Mr Robert Hopkinson as a director (2 pages)
25 April 2014Appointment of Mr Granville Charles Lowe as a secretary (2 pages)
25 April 2014Appointment of Mr Peter Jackson Wright as a director (2 pages)
25 April 2014Annual return made up to 3 April 2014 no member list (14 pages)
25 April 2014Appointment of Mr James Christopher Keogh as a director (2 pages)
25 April 2014Annual return made up to 3 April 2014 no member list (14 pages)
25 April 2014Appointment of Mr Stephen Charles Davis as a director (2 pages)
25 April 2014Appointment of Mr Paul Edward Hopkinson as a director (2 pages)
24 April 2014Termination of appointment of Collin Howarth as a director (1 page)
24 April 2014Termination of appointment of Audrey Mcclelland as a director (1 page)
24 April 2014Termination of appointment of Audrey Mcclelland as a director (1 page)
24 April 2014Termination of appointment of Collin Howarth as a director (1 page)
28 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
28 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
2 May 2013Appointment of Mr Steve Costigan as a director (2 pages)
2 May 2013Appointment of Mr Allan Russell Shaw as a director (2 pages)
2 May 2013Annual return made up to 3 April 2013 no member list (12 pages)
2 May 2013Termination of appointment of Robert Jackson as a director (1 page)
2 May 2013Appointment of Mr Stuart John Whittle as a director (2 pages)
2 May 2013Appointment of Mr Steve Costigan as a director (2 pages)
2 May 2013Appointment of Mr Allan Russell Shaw as a director (2 pages)
2 May 2013Annual return made up to 3 April 2013 no member list (12 pages)
2 May 2013Annual return made up to 3 April 2013 no member list (12 pages)
2 May 2013Termination of appointment of Robert Jackson as a director (1 page)
2 May 2013Appointment of Mr Stuart John Whittle as a director (2 pages)
7 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
7 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
11 September 2012Amended accounts made up to 31 October 2011 (6 pages)
11 September 2012Amended accounts made up to 31 October 2011 (6 pages)
27 April 2012Termination of appointment of George Bray as a director (1 page)
27 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
27 April 2012Appointment of Mr Norman Firth as a director (2 pages)
27 April 2012Termination of appointment of Keith Banham as a director (1 page)
27 April 2012Termination of appointment of Keith Banham as a director (1 page)
27 April 2012Appointment of Mrs Maureen Mary Delaney as a director (2 pages)
27 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
27 April 2012Termination of appointment of George Bray as a director (1 page)
27 April 2012Annual return made up to 3 April 2012 no member list (11 pages)
27 April 2012Appointment of Mrs Maureen Mary Delaney as a director (2 pages)
27 April 2012Appointment of Mr Norman Firth as a director (2 pages)
27 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
27 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 December 2011Termination of appointment of Norman Travis as a director (1 page)
20 December 2011Termination of appointment of Norman Travis as a director (1 page)
28 April 2011Appointment of Mr John Arnold Osbaldeston as a director (2 pages)
28 April 2011Appointment of Mr Norman Travis as a director (2 pages)
28 April 2011Termination of appointment of Norman Travis as a director (1 page)
28 April 2011Termination of appointment of Norman Travis as a secretary (1 page)
28 April 2011Termination of appointment of Norman Travis as a secretary (1 page)
28 April 2011Appointment of Mr Norman Travis as a secretary (1 page)
28 April 2011Termination of appointment of John Truelove as a director (1 page)
28 April 2011Appointment of Mr John Arnold Osbaldeston as a director (2 pages)
28 April 2011Appointment of Mr Norman Travis as a director (2 pages)
28 April 2011Termination of appointment of Norman Travis as a secretary (1 page)
28 April 2011Termination of appointment of Norman Travis as a secretary (1 page)
28 April 2011Termination of appointment of Norman Travis as a director (1 page)
28 April 2011Termination of appointment of John Truelove as a director (1 page)
28 April 2011Appointment of Mr George Ian Bray as a director (2 pages)
28 April 2011Termination of appointment of William Willan as a director (1 page)
28 April 2011Annual return made up to 3 April 2011 no member list (14 pages)
28 April 2011Termination of appointment of William Willan as a director (1 page)
28 April 2011Annual return made up to 3 April 2011 no member list (14 pages)
28 April 2011Appointment of Mr Norman Travis as a secretary (1 page)
28 April 2011Annual return made up to 3 April 2011 no member list (14 pages)
28 April 2011Appointment of Mr George Ian Bray as a director (2 pages)
17 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
6 May 2010Director's details changed for Mr John Barry Truelove on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Collin Michael Howarth on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Gordon Alexander Lamb on 3 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 no member list (8 pages)
6 May 2010Director's details changed for Mr Norman Travis on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Ian Alistair Whittaker on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Robert Jackson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Dr William Kenneth Willan on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Audrey Mcclelland on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Stephen Mills on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Dr William Kenneth Willan on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Keith Banham on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Barry Truelove on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Gordon Alexander Lamb on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Ian Alistair Whittaker on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Audrey Mcclelland on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Collin Michael Howarth on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Meggison on 16 March 2010 (2 pages)
6 May 2010Director's details changed for Mr John Barry Truelove on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Paul William Harrison on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Dr William Kenneth Willan on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Robert Jackson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Ian Alistair Whittaker on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Gordon Alexander Lamb on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Collin Michael Howarth on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Audrey Mcclelland on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Paul William Harrison on 3 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 no member list (8 pages)
6 May 2010Director's details changed for Mr Robert Jackson on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Stephen Mills on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Meggison on 16 March 2010 (2 pages)
6 May 2010Director's details changed for Mr Stephen Mills on 3 April 2010 (2 pages)
6 May 2010Annual return made up to 3 April 2010 no member list (8 pages)
6 May 2010Director's details changed for Mr Norman Travis on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Norman Travis on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Keith Banham on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Keith Banham on 3 April 2010 (2 pages)
6 May 2010Director's details changed for Mr. Paul William Harrison on 3 April 2010 (2 pages)
5 May 2010Appointment of Mr Peter Meggison as a director (2 pages)
5 May 2010Appointment of Mr Peter Meggison as a director (2 pages)
4 May 2010Termination of appointment of Michael Jackson as a director (1 page)
4 May 2010Termination of appointment of Allan Shaw as a director (1 page)
4 May 2010Termination of appointment of Allan Shaw as a director (1 page)
4 May 2010Termination of appointment of Michael Jackson as a director (1 page)
19 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
19 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
28 April 2009Annual return made up to 03/04/09 (7 pages)
28 April 2009Annual return made up to 03/04/09 (7 pages)
21 April 2009Appointment terminated director james keogh (1 page)
21 April 2009Appointment terminated director kris sutcliffe (1 page)
21 April 2009Director appointed mr robert jackson (1 page)
21 April 2009Appointment terminated director alexander givvons (1 page)
21 April 2009Appointment terminated director kris sutcliffe (1 page)
21 April 2009Appointment terminated director james keogh (1 page)
21 April 2009Appointment terminated director alexander givvons (1 page)
21 April 2009Director appointed mr robert jackson (1 page)
6 April 2009Director appointed mr collin michael howarth (1 page)
6 April 2009Director appointed mr stephen mills (1 page)
6 April 2009Director appointed mr gordon alexander lamb (1 page)
6 April 2009Director appointed mr collin michael howarth (1 page)
6 April 2009Director appointed mr gordon alexander lamb (1 page)
6 April 2009Director appointed mr stephen mills (1 page)
26 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 February 2009Accounts for a small company made up to 31 October 2008 (6 pages)
12 February 2009Appointment terminated director robert hogarth (1 page)
12 February 2009Appointment terminated director robert hogarth (1 page)
12 February 2009Appointment terminated director rosalind styles (1 page)
12 February 2009Appointment terminated director rosalind styles (1 page)
12 February 2009Appointment terminated director stephen porter (1 page)
12 February 2009Appointment terminated director stephen porter (1 page)
7 November 2008Director appointed mr john barry truelove (1 page)
7 November 2008Director appointed mr john barry truelove (1 page)
23 October 2008Director appointed mr. Allan russell shaw (1 page)
23 October 2008Director appointed mr. Allan russell shaw (1 page)
23 October 2008Director appointed mr. Keith banham (1 page)
23 October 2008Director appointed mr. Keith banham (1 page)
22 October 2008Director appointed mr. Ian alistair whittaker (1 page)
22 October 2008Director appointed mr. Ian alistair whittaker (1 page)
23 September 2008Appointment terminated director andrew frizzell (1 page)
23 September 2008Appointment terminated director andrew frizzell (1 page)
23 September 2008Appointment terminated director joseph doidge (1 page)
23 September 2008Appointment terminated director joseph doidge (1 page)
22 August 2008Appointment terminated director phillip delaney (1 page)
22 August 2008Appointment terminated director phillip delaney (1 page)
22 August 2008Appointment terminated director alistair cameron (1 page)
22 August 2008Director appointed mr. Paul william harrison (1 page)
22 August 2008Director appointed mr. Paul william harrison (1 page)
22 August 2008Appointment terminated director alistair cameron (1 page)
25 April 2008Annual return made up to 03/04/08 (6 pages)
25 April 2008Annual return made up to 03/04/08 (6 pages)
24 April 2008Director appointed mr james christopher keogh (1 page)
24 April 2008Director appointed dr william kenneth willan (1 page)
24 April 2008Director appointed mr james christopher keogh (1 page)
24 April 2008Director appointed dr william kenneth willan (1 page)
24 April 2008Secretary appointed mr norman travis (1 page)
24 April 2008Director appointed mr andrew james frizzell (1 page)
24 April 2008Secretary appointed mr norman travis (1 page)
24 April 2008Director appointed mr andrew james frizzell (1 page)
18 April 2008Appointment terminated director robert smith (1 page)
18 April 2008Appointment terminated director orlando wild (1 page)
18 April 2008Appointment terminated director kenneth tanner (1 page)
18 April 2008Appointment terminated director kenneth tanner (1 page)
18 April 2008Appointment terminated director james meanock (1 page)
18 April 2008Director appointed mr stephen porter (1 page)
18 April 2008Appointment terminated director james o brien (1 page)
18 April 2008Appointment terminated director steven taylor (1 page)
18 April 2008Appointment terminated director james o brien (1 page)
18 April 2008Director's change of particulars / krib sutcliffe / 18/04/2008 (1 page)
18 April 2008Appointment terminated secretary robert smith (1 page)
18 April 2008Director's change of particulars / krib sutcliffe / 18/04/2008 (1 page)
18 April 2008Appointment terminated director james meanock (1 page)
18 April 2008Appointment terminated director steven taylor (1 page)
18 April 2008Appointment terminated director orlando wild (1 page)
18 April 2008Appointment terminated director michael hambley (1 page)
18 April 2008Appointment terminated director paul brannan (1 page)
18 April 2008Director appointed mr stephen porter (1 page)
18 April 2008Appointment terminated director michael hambley (1 page)
18 April 2008Appointment terminated secretary robert smith (1 page)
18 April 2008Appointment terminated director robert smith (1 page)
18 April 2008Appointment terminated director paul brannan (1 page)
3 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
3 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director resigned
(11 pages)
18 May 2007Annual return made up to 03/04/07
  • 363(288) ‐ Director resigned
(11 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006Annual return made up to 03/04/06
  • 363(288) ‐ Director resigned
(11 pages)
27 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 April 2006Annual return made up to 03/04/06
  • 363(288) ‐ Director resigned
(11 pages)
20 April 2005Annual return made up to 03/04/05
  • 363(288) ‐ Director resigned
(12 pages)
20 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Annual return made up to 03/04/05
  • 363(288) ‐ Director resigned
(12 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
21 April 2004Annual return made up to 03/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
21 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Accounts for a small company made up to 31 October 2003 (6 pages)
21 April 2004Annual return made up to 03/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Annual return made up to 03/04/03
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 April 2003New director appointed (2 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Annual return made up to 03/04/02 (8 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Annual return made up to 03/04/02 (8 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/01
(8 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 April 2001Annual return made up to 03/04/01
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 11/04/01
(8 pages)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Annual return made up to 03/04/00
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Annual return made up to 03/04/00
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (8 pages)
29 April 1999Annual return made up to 03/04/99
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1999Annual return made up to 03/04/99
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Full accounts made up to 31 October 1998 (13 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Full accounts made up to 31 October 1998 (13 pages)
6 May 1998Full accounts made up to 31 October 1997 (13 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Annual return made up to 03/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Full accounts made up to 31 October 1997 (13 pages)
6 May 1998Annual return made up to 03/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New secretary appointed;new director appointed (2 pages)
6 May 1998New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
2 May 1997New director appointed (2 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Full accounts made up to 31 October 1996 (14 pages)
21 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1997Full accounts made up to 31 October 1996 (14 pages)
1 April 1996Annual return made up to 03/04/96 (10 pages)
1 April 1996Annual return made up to 03/04/96 (10 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 October 1995 (14 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 October 1995 (14 pages)
26 March 1996New director appointed (2 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
20 March 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(10 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (12 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(10 pages)