Company NameDeane Golf Club,Limited(The)
Company StatusActive
Company Number00156124
CategoryPrivate Limited Company
Incorporation Date17 June 1919(104 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ben George Vickers
Date of BirthJuly 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed02 October 2017(98 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleActuary
Country of ResidenceEngland
Correspondence Address54 Armadale Road
Bolton
BL3 4QB
Director NameMr Derek Michael Delaney
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(102 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Newland Drive
Bolton
BL5 1DP
Director NameMr Richard Charles Ewell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(102 years, 10 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressRose Cottage 14 Victoria Street
Westhoughton
Bolton
BL5 3AR
Director NameMr Malcolm Brian Woodward
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(102 years, 10 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Cherwell Road
Westhoughton
Bolton
BL5 3TX
Secretary NameMr Ian Whitehead
StatusCurrent
Appointed31 March 2022(102 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address261 Newbrook Road
Atherton
Manchester
M46 9HB
Director NameMr Ian Michael Parsons
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(103 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Beaumont Drive
Bolton
BL3 4RZ
Director NameLesley Elizabeth Woodward
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(103 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Cherwell Road
Westhoughton
Bolton
BL5 3TX
Director NameMr Donald Berry
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(71 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 March 1998)
RoleSub Post Master
Correspondence AddressLostock Post Office
Heaton
Bolton
Lancs
Director NameMr George Davis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(71 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 1994)
RoleCaterer
Correspondence Address31 Winnipeg Quay
Salford Quays
Manchester
M5 2TY
Director NameAustin Clayton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(71 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 March 1994)
RoleTransport Manager
Correspondence Address41 Bury New Road
Breightmet
Bolton
Lancashire
BL2 6QG
Secretary NameMr Peter Edward Flaxman
NationalityBritish
StatusResigned
Appointed28 March 1991(71 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 April 2001)
RoleCompany Director
Correspondence Address171 Armadale Road
Bolton
Lancashire
BL3 4TP
Director NameJohn Cartledge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(74 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 1996)
RoleBritish Telecom Manager
Correspondence Address1 Rodgers Close
Westhoughton
Bolton
Lancashire
BL5 2EY
Director NameStephen Barrett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(78 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 March 2000)
RoleDental Technician
Correspondence Address10 Lock Lane
Bolton
Lancashire
BL3 4RL
Director NameThomas Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(80 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2002)
RoleElectrician
Correspondence Address3 Mill Street
Westhoughton
Bolton
Lancashire
BL5 3AL
Secretary NameRoy Yates Hough
NationalityBritish
StatusResigned
Appointed01 April 2001(81 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 April 2002)
RoleCompany Director
Correspondence Address10 Kildale Close
Bolton
Lancashire
BL3 4XR
Secretary NamePhilip John Parry
NationalityBritish
StatusResigned
Appointed01 January 2003(83 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 April 2011)
RoleCompany Director
Correspondence Address38 Lambeth Street
Atherton
Near Manchester
M46 9HT
Director NameColin Cooper
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(85 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 March 2010)
RoleRetired
Correspondence AddressThe Bungalow Factory Hill
Wilderswood Horwich
Bolton
Lancashire
BL6 6ET
Director NameMr George Davis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(85 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lismore Avenue
Bolton
Lancashire
BL3 4NR
Director NameAlan William Dickinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(85 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Redwood
Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameMr Leslie Clough
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2008(88 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2010)
RoleTelecoms Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Havisham Close
Lostock
Bolton
Lancashire
BL6 4EN
Director NameMartin Robert Colin Bell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(88 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 March 2009)
RoleAuto Electrician
Correspondence Address116 St Davids Crescent
Aspull
Wigan
Lancashire
WN2 1ST
Director NameRobin Neil Dawson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(90 years, 10 months after company formation)
Appointment Duration8 months (resigned 23 November 2010)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address140 Regent Road
Lostock
Bolton
BL6 4BB
Director NameJonathan Mark Boulton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(90 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 March 2012)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Braemar Gardens
Bolton
Lancashire
BL3 4TU
Director NameMr Leslie Clough
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2011(91 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 March 2012)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address20 Havisham Close
Lostock
Bolton
BL6 4EN
Secretary NameMr Frank Lewis Hodgkiss
StatusResigned
Appointed04 April 2011(91 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressBroadford Road
Bolton
Lancs
BL3 4NS
Director NameMr George Davis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(92 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lismore Avenue
Bolton
BL3 4NR
Secretary NameMr Brett Ross
StatusResigned
Appointed23 April 2012(92 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address952 Manchester Road
Over Hulton
Bolton
BL5 1EQ
Director NameMr David Frederic Dobson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(94 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kinross Drive
Bolton
BL3 4NW
Director NameMr Alan William Dickinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2016(96 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Redwood
Westhoughton
Bolton
BL5 2RY
Director NameMr Alan William Dickinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(100 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 482 Bolton Road
Aspull
Wigan
WN2 1PX
Director NameMr Martin Richard Baker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(102 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 Church Street
Little Lever
Bolton
BL3 1BS
Director NameMrs Clare Joanne Charnock
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(102 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Regent Road
Lostock
Bolton
BL6 4DF

Contact

Websitedeanegolfclub.com

Location

Registered AddressBroadford Road
Bolton
Lancs
BL3 4NS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Shareholders

-OTHER
98.36%
-
1 at £5A. Greenhalgh
0.08%
Ordinary
1 at £5A. Williams
0.08%
Ordinary
1 at £5B. Thompson
0.08%
Ordinary
1 at £5Brett Ross
0.08%
Ordinary
1 at £5C. Bamford
0.08%
Ordinary
1 at £5C. Hamer
0.08%
Ordinary
1 at £5D. Bamber
0.08%
Ordinary
1 at £5E. Cockram
0.08%
Ordinary
1 at £5J. Enright
0.08%
Ordinary
1 at £5K. Garside
0.08%
Ordinary
1 at £5K. Lewis
0.08%
Ordinary
1 at £5M. Farrell
0.08%
Ordinary
1 at £5M. Haran
0.08%
Ordinary
1 at £5Norman Ashcroft
0.08%
Ordinary
1 at £5P. Clancy
0.08%
Ordinary
1 at £5R. Garside
0.08%
Ordinary
1 at £5R. Harper
0.08%
Ordinary
1 at £5R. Statham
0.08%
Ordinary
1 at £5Ron Hughes
0.08%
Ordinary
1 at £5S. Holt
0.08%
Ordinary

Financials

Year2014
Net Worth£385,096
Cash£81,775
Current Liabilities£187,689

Accounts

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

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (1 day from now)

Charges

14 December 2017Delivered on: 15 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at deane golf club bolton under title number MAN299924.
Outstanding
17 October 2001Delivered on: 31 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of junction road bolton k/a deane golf course t/n GM103338. 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.
Outstanding
1 May 1984Delivered on: 10 May 1984
Satisfied on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold deane golf club, deane, bolton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1983Delivered on: 13 October 1983
Satisfied on: 16 December 2006
Persons entitled: Tetley Walker Limited

Classification: Further charge
Secured details: £17,500 & all other monies due or to become due from the company to the chargee under the terms of the charge including monies due for goods supplied.
Particulars: Deane golf club, deane, bolton.
Fully Satisfied
25 August 1977Delivered on: 6 September 1977
Satisfied on: 16 December 2006
Persons entitled: Allied Breweries (UK) Limited

Classification: Legal charge
Secured details: For securing £4256 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Golf clubhouse, land and buildings on north side of junction road, deane, bolton greater manchester.
Fully Satisfied

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
6 July 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
16 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 April 2023Termination of appointment of Robert Gray Fraser as a director on 30 March 2023 (1 page)
6 April 2023Appointment of Mr Alan William Dickinson as a director on 30 March 2023 (2 pages)
6 April 2023Appointment of Mr Jeremy William Grimwood as a director on 30 March 2023 (2 pages)
6 April 2023Termination of appointment of Richard Charles Ewell as a director on 30 March 2023 (1 page)
30 January 2023Appointment of Mr Robert Gray Fraser as a director on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Ian Whitehead as a secretary on 7 January 2023 (1 page)
30 January 2023Appointment of Mr Brett Robert Ross as a secretary on 7 January 2023 (2 pages)
30 January 2023Appointment of Mr Peter Smalley as a director on 14 September 2022 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
10 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 August 2022Memorandum and Articles of Association (4 pages)
26 July 2022Director's details changed for Leslie Elizabeth Woodward on 25 July 2022 (2 pages)
11 July 2022Appointment of Mr Ian Michael Parsons as a director on 5 July 2022 (2 pages)
11 July 2022Appointment of Leslie Elizabeth Woodward as a director on 5 July 2022 (2 pages)
2 June 2022Confirmation statement made on 6 April 2022 with updates (25 pages)
30 May 2022Termination of appointment of Clare Joanne Charnock as a director on 24 May 2022 (1 page)
19 April 2022Appointment of Mr Malcolm Brian Woodward as a director on 31 March 2022 (2 pages)
7 April 2022Appointment of Mr Ian Whitehead as a secretary on 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Frank Lewis Hodgkiss as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mr Richard Charles Ewell as a director on 31 March 2022 (2 pages)
4 April 2022Termination of appointment of Brian Taylor as a director on 31 March 2022 (1 page)
4 April 2022Appointment of Mrs Clare Joanne Charnock as a director on 31 March 2022 (2 pages)
16 March 2022Termination of appointment of Robert Gray Fraser as a director on 31 August 2021 (1 page)
16 March 2022Termination of appointment of Martin Richard Baker as a director on 30 November 2021 (1 page)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 August 2021Appointment of Mr Derek Michael Delaney as a director on 29 July 2021 (2 pages)
12 August 2021Termination of appointment of Alan William Dickinson as a director on 29 July 2021 (1 page)
12 August 2021Termination of appointment of Gary Walker as a director on 29 July 2021 (1 page)
12 August 2021Appointment of Mr Martin Richard Baker as a director on 29 July 2021 (2 pages)
12 August 2021Appointment of Mr Robert Gray Fraser as a director on 29 July 2021 (2 pages)
19 May 2021Confirmation statement made on 6 April 2021 with updates (22 pages)
27 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 May 2020Appointment of Mr Gary Walker as a director on 19 March 2020 (2 pages)
7 May 2020Confirmation statement made on 6 April 2020 with updates (26 pages)
7 May 2020Appointment of Mr Alan William Dickinson as a director on 19 March 2020 (2 pages)
6 March 2020Termination of appointment of Brett Ross as a secretary on 29 February 2020 (1 page)
22 January 2020Termination of appointment of Michael James Wyatt as a director on 1 January 2020 (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 April 2019Confirmation statement made on 6 April 2019 with updates (26 pages)
29 March 2019Termination of appointment of Malcolm Woodward as a director on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Alan William Dickinson as a director on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Clive Mccoy as a director on 29 March 2019 (1 page)
29 March 2019Appointment of Mr Brian Taylor as a director on 28 March 2019 (2 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
20 April 2018Confirmation statement made on 6 April 2018 with updates (30 pages)
15 December 2017Registration of charge 001561240005, created on 14 December 2017 (8 pages)
11 October 2017Appointment of Mr Ben George Vickers as a director on 2 October 2017 (2 pages)
11 October 2017Appointment of Mr Ben George Vickers as a director on 2 October 2017 (2 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 August 2017Termination of appointment of Gary Kevan Mather as a director on 30 July 2017 (1 page)
15 August 2017Termination of appointment of Gary Kevan Mather as a director on 30 July 2017 (1 page)
28 April 2017Confirmation statement made on 6 April 2017 with updates (27 pages)
28 April 2017Confirmation statement made on 6 April 2017 with updates (27 pages)
27 March 2017Memorandum and Articles of Association (8 pages)
27 March 2017Memorandum and Articles of Association (8 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 May 2016Appointment of Mr Gary Kevan Mather as a director on 31 March 2016 (2 pages)
18 May 2016Appointment of Mr Gary Kevan Mather as a director on 31 March 2016 (2 pages)
18 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,080
(35 pages)
18 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 6,080
(35 pages)
14 April 2016Termination of appointment of David Colin Townsend as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Robert Gray Fraser as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Eric Jackson as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Philip Stewart as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Anthony Latchford as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Anthony Latchford as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Alan William Dickinson as a director on 31 March 2016 (2 pages)
14 April 2016Appointment of Mr Malcolm Woodward as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Philip Stewart as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Gary Walker as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Alan William Dickinson as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Roderick Pilling as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Eric Jackson as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Robert Gray Fraser as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Catherine Elizabeth Wardle as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of David Colin Townsend as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Roderick Pilling as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Catherine Elizabeth Wardle as a director on 31 March 2016 (1 page)
14 April 2016Termination of appointment of Gary Walker as a director on 31 March 2016 (1 page)
14 April 2016Appointment of Mr Malcolm Woodward as a director on 31 March 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,080
(41 pages)
13 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,080
(41 pages)
13 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6,080
(41 pages)
17 April 2015Appointment of Mr Robert Gray Fraser as a director on 26 March 2015 (2 pages)
17 April 2015Appointment of Mr Robert Gray Fraser as a director on 26 March 2015 (2 pages)
17 April 2015Appointment of Mr Anthony Latchford as a director on 26 March 2015 (2 pages)
17 April 2015Appointment of Mr Anthony Latchford as a director on 26 March 2015 (2 pages)
31 March 2015Termination of appointment of Gary Kevan Mather as a director on 26 March 2015 (1 page)
31 March 2015Termination of appointment of Philip Nigel Lowe as a director on 1 February 2015 (1 page)
31 March 2015Termination of appointment of David Frederic Dobson as a director on 6 January 2015 (1 page)
31 March 2015Termination of appointment of David Frederic Dobson as a director on 6 January 2015 (1 page)
31 March 2015Termination of appointment of David Frederic Dobson as a director on 6 January 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Pilling as a director on 26 March 2015 (1 page)
31 March 2015Termination of appointment of Philip Nigel Lowe as a director on 1 February 2015 (1 page)
31 March 2015Termination of appointment of Philip Nigel Lowe as a director on 1 February 2015 (1 page)
31 March 2015Termination of appointment of Andrew John Pilling as a director on 26 March 2015 (1 page)
31 March 2015Termination of appointment of Gary Kevan Mather as a director on 26 March 2015 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,080
(45 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,080
(45 pages)
6 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6,080
(45 pages)
17 April 2014Appointment of Mr Philip Nigel Lowe as a director (2 pages)
17 April 2014Appointment of Mr Roderick Pilling as a director (2 pages)
17 April 2014Appointment of Mr Philip Nigel Lowe as a director (2 pages)
17 April 2014Appointment of Mr Andrew John Pilling as a director (2 pages)
17 April 2014Appointment of Mr David Frederic Dobson as a director (2 pages)
17 April 2014Appointment of Mr Clive Mccoy as a director (2 pages)
17 April 2014Appointment of Mr Andrew John Pilling as a director (2 pages)
17 April 2014Appointment of Mr David Frederic Dobson as a director (2 pages)
17 April 2014Appointment of Mr Roderick Pilling as a director (2 pages)
17 April 2014Appointment of Mr Clive Mccoy as a director (2 pages)
16 April 2014Termination of appointment of Margaret Harkin as a director (1 page)
16 April 2014Termination of appointment of Margaret Harkin as a director (1 page)
16 April 2014Termination of appointment of Hefin Rees as a director (1 page)
16 April 2014Termination of appointment of George Davis as a director (1 page)
16 April 2014Termination of appointment of Brett Ross as a director (1 page)
16 April 2014Termination of appointment of George Davis as a director (1 page)
16 April 2014Termination of appointment of Hefin Rees as a director (1 page)
16 April 2014Termination of appointment of Michael Harkin as a director (1 page)
16 April 2014Termination of appointment of Brett Ross as a director (1 page)
16 April 2014Termination of appointment of Michael Harkin as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Appointment of Nr Brett Ross as a director (2 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (45 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (45 pages)
14 May 2013Appointment of Nr Brett Ross as a director (2 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (45 pages)
13 May 2013Appointment of Mr Michael Sean Harkin as a director (2 pages)
13 May 2013Appointment of Mr Gary Kevan Mather as a director (2 pages)
13 May 2013Appointment of Mr Hefin Rees as a director (2 pages)
13 May 2013Appointment of Mr Philip Stewart as a director (2 pages)
13 May 2013Appointment of Mr Michael Sean Harkin as a director (2 pages)
13 May 2013Appointment of Mr Gary Kevan Mather as a director (2 pages)
13 May 2013Appointment of Mr Hefin Rees as a director (2 pages)
13 May 2013Appointment of Mr Philip Stewart as a director (2 pages)
29 April 2013Termination of appointment of Roderick Pilling as a director (1 page)
29 April 2013Termination of appointment of Roderick Pilling as a director (1 page)
25 April 2013Termination of appointment of Philip Lowe as a director (1 page)
25 April 2013Termination of appointment of Jeanne Rees as a director (1 page)
25 April 2013Termination of appointment of Philip Lowe as a director (1 page)
25 April 2013Termination of appointment of Peter Williams as a director (1 page)
25 April 2013Termination of appointment of Jeanne Rees as a director (1 page)
25 April 2013Termination of appointment of Peter Williams as a director (1 page)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2013Termination of appointment of Robin Dawson as a director (1 page)
21 February 2013Termination of appointment of Robin Dawson as a director (1 page)
29 June 2012Director's details changed for Mrs Jeanne Parry on 19 May 2012 (2 pages)
29 June 2012Director's details changed for Mrs Jeanne Parry on 19 May 2012 (2 pages)
29 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (42 pages)
29 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (42 pages)
29 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (42 pages)
27 June 2012Annual return made up to 6 April 2011 with a full list of shareholders (40 pages)
27 June 2012Director's details changed for Martin Kitchen on 31 March 2011 (2 pages)
27 June 2012Director's details changed for Martin Kitchen on 31 March 2011 (2 pages)
27 June 2012Annual return made up to 6 April 2011 with a full list of shareholders (40 pages)
27 June 2012Annual return made up to 6 April 2011 with a full list of shareholders (40 pages)
10 May 2012Appointment of Mrs Jeanne Parry as a director (2 pages)
10 May 2012Appointment of Mr Roderick Pilling as a director (2 pages)
10 May 2012Appointment of Mrs Jeanne Parry as a director (2 pages)
10 May 2012Appointment of Mr Roderick Pilling as a director (2 pages)
27 April 2012Appointment of Mr Brett Ross as a secretary (2 pages)
27 April 2012Appointment of Mr Brett Ross as a secretary (2 pages)
26 April 2012Appointment of Mr Frank Lewis Hodgkiss as a director (2 pages)
26 April 2012Appointment of Mr David Colin Townsend as a director (2 pages)
26 April 2012Termination of appointment of Brian Pilling as a director (1 page)
26 April 2012Appointment of Robin Neil Dawson as a director (2 pages)
26 April 2012Appointment of Mr David Colin Townsend as a director (2 pages)
26 April 2012Termination of appointment of Leslie Clough as a director (1 page)
26 April 2012Termination of appointment of Frank Hodgkiss as a secretary (1 page)
26 April 2012Termination of appointment of Jonathan Boulton as a director (1 page)
26 April 2012Appointment of Robin Neil Dawson as a director (2 pages)
26 April 2012Appointment of Mr Philip Nigel Lowe as a director (2 pages)
26 April 2012Appointment of Mr Frank Lewis Hodgkiss as a director (2 pages)
26 April 2012Termination of appointment of Brian Pilling as a director (1 page)
26 April 2012Termination of appointment of Jonathan Boulton as a director (1 page)
26 April 2012Termination of appointment of Frank Hodgkiss as a secretary (1 page)
26 April 2012Termination of appointment of Leslie Clough as a director (1 page)
26 April 2012Appointment of Mr George Davis as a director (2 pages)
26 April 2012Appointment of Mr George Davis as a director (2 pages)
26 April 2012Appointment of Mr Peter Tordoff Williams as a director (2 pages)
26 April 2012Appointment of Mr Philip Nigel Lowe as a director (2 pages)
26 April 2012Appointment of Mr Peter Tordoff Williams as a director (2 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 February 2012Termination of appointment of David Dobson as a director (1 page)
17 February 2012Termination of appointment of Andrew Runciman as a director (1 page)
17 February 2012Termination of appointment of David Dobson as a director (1 page)
17 February 2012Termination of appointment of Andrew Runciman as a director (1 page)
17 February 2012Termination of appointment of Martin Kitchen as a director (1 page)
17 February 2012Termination of appointment of Martin Kitchen as a director (1 page)
4 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Termination of appointment of Alan Dickinson as a director (1 page)
3 May 2011Appointment of Mr David Frederic Dobson as a director (2 pages)
3 May 2011Appointment of Mr Andrew James Runciman as a director (2 pages)
3 May 2011Termination of appointment of Alan Dickinson as a director (1 page)
3 May 2011Appointment of Mr Andrew James Runciman as a director (2 pages)
3 May 2011Appointment of Mr Gary Walker as a director (2 pages)
3 May 2011Appointment of Mr David Frederic Dobson as a director (2 pages)
3 May 2011Appointment of Mr Gary Walker as a director (2 pages)
11 April 2011Appointment of Mr Michael James Wyatt as a director (2 pages)
11 April 2011Appointment of Mrs Catherine Elizabeth Wardle as a director (2 pages)
11 April 2011Appointment of Mrs Catherine Elizabeth Wardle as a director (2 pages)
11 April 2011Appointment of Mr Michael James Wyatt as a director (2 pages)
8 April 2011Appointment of Mr Brian Herbert Pilling as a director (2 pages)
8 April 2011Appointment of Mr Eric Jackson as a director (2 pages)
8 April 2011Appointment of Mr Leslie Clough as a director (2 pages)
8 April 2011Appointment of Mrs Margaret Anne Harkin as a director (2 pages)
8 April 2011Appointment of Mr Leslie Clough as a director (2 pages)
8 April 2011Appointment of Mrs Margaret Anne Harkin as a director (2 pages)
8 April 2011Appointment of Mr Eric Jackson as a director (2 pages)
8 April 2011Appointment of Mr Brian Herbert Pilling as a director (2 pages)
7 April 2011Termination of appointment of Anthony Latchford as a director (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 6,080
(4 pages)
7 April 2011Termination of appointment of Philip Lowe as a director (1 page)
7 April 2011Termination of appointment of Javaid Sabrine as a director (1 page)
7 April 2011Termination of appointment of Anthony Shaw as a director (1 page)
7 April 2011Termination of appointment of Anthony Latchford as a director (1 page)
7 April 2011Appointment of Mr Frank Lewis Hodgkiss as a secretary (1 page)
7 April 2011Termination of appointment of Philip Lowe as a director (1 page)
7 April 2011Termination of appointment of Philip Marsden as a director (1 page)
7 April 2011Termination of appointment of Anthony Shaw as a director (1 page)
7 April 2011Termination of appointment of Philip Marsden as a director (1 page)
7 April 2011Appointment of Mr Frank Lewis Hodgkiss as a secretary (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 6,080
(4 pages)
7 April 2011Termination of appointment of Javaid Sabrine as a director (1 page)
7 April 2011Termination of appointment of Philip Parry as a secretary (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 6,080
(4 pages)
7 April 2011Termination of appointment of Philip Parry as a secretary (1 page)
31 March 2011Solvency statement dated 15/03/11 (1 page)
31 March 2011Statement by directors (1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
31 March 2011Statement by directors (1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
31 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
31 March 2011Solvency statement dated 15/03/11 (1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
29 March 2011Termination of appointment of Clive Mccoy as a director (2 pages)
29 March 2011Termination of appointment of Ian Parsons as a director (2 pages)
29 March 2011Termination of appointment of Ian Parsons as a director (2 pages)
29 March 2011Termination of appointment of Clive Mccoy as a director (2 pages)
17 January 2011Termination of appointment of Hefin Rees as a director (2 pages)
17 January 2011Termination of appointment of Hefin Rees as a director (2 pages)
17 January 2011Termination of appointment of Robin Dawson as a director (2 pages)
17 January 2011Termination of appointment of Robin Dawson as a director (2 pages)
14 January 2011Termination of appointment of James Mcguinness as a director (2 pages)
14 January 2011Termination of appointment of James Mcguinness as a director (2 pages)
12 May 2010Appointment of Alan William Dickinson as a director (3 pages)
12 May 2010Appointment of Robin Neil Dawson as a director (3 pages)
12 May 2010Appointment of Hefin Rees as a director (3 pages)
12 May 2010Appointment of Robin Neil Dawson as a director (3 pages)
12 May 2010Appointment of Hefin Rees as a director (3 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (22 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (22 pages)
12 May 2010Appointment of Alan William Dickinson as a director (3 pages)
12 May 2010Appointment of Jonathan Mark Boulton as a director (3 pages)
12 May 2010Appointment of Jonathan Mark Boulton as a director (3 pages)
12 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (22 pages)
28 April 2010Termination of appointment of Leslie Clough as a director (1 page)
28 April 2010Appointment of James Mcguinness as a director (3 pages)
28 April 2010Termination of appointment of Robert Fraser as a director (1 page)
28 April 2010Appointment of Anthony Latchford as a director (3 pages)
28 April 2010Termination of appointment of Colin Cooper as a director (1 page)
28 April 2010Termination of appointment of Leslie Clough as a director (1 page)
28 April 2010Termination of appointment of Robert Fraser as a director (1 page)
28 April 2010Termination of appointment of Richard Ewell as a director (1 page)
28 April 2010Appointment of Anthony Latchford as a director (3 pages)
28 April 2010Termination of appointment of Richard Ewell as a director (1 page)
28 April 2010Appointment of James Mcguinness as a director (3 pages)
28 April 2010Termination of appointment of Colin Cooper as a director (1 page)
16 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 February 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 May 2009Return made up to 06/04/09; full list of members (29 pages)
5 May 2009Return made up to 06/04/09; full list of members (29 pages)
21 April 2009Director appointed martin kitchen (2 pages)
21 April 2009Appointment terminated director alan dickinson (1 page)
21 April 2009Appointment terminated director michael wyatt (1 page)
21 April 2009Director appointed javaid sabrine (2 pages)
21 April 2009Appointment terminated director david thompson (1 page)
21 April 2009Appointment terminated director martin bell (1 page)
21 April 2009Appointment terminated director anthony williams (1 page)
21 April 2009Director appointed richard charles ewell (2 pages)
21 April 2009Director appointed martin kitchen (2 pages)
21 April 2009Appointment terminated director martin bell (1 page)
21 April 2009Appointment terminated director david thompson (1 page)
21 April 2009Appointment terminated director alan dickinson (1 page)
21 April 2009Appointment terminated director anthony williams (1 page)
21 April 2009Appointment terminated director michael wyatt (1 page)
21 April 2009Director appointed richard charles ewell (2 pages)
21 April 2009Director appointed javaid sabrine (2 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
9 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 May 2008Appointment terminate, director peter doohan logged form (2 pages)
2 May 2008Appointment terminate, director duncan stanley wood logged form (1 page)
2 May 2008Return made up to 06/04/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(15 pages)
2 May 2008Appointment terminate, director duncan stanley wood logged form (1 page)
2 May 2008Director appointed david alan thompson (2 pages)
2 May 2008Director appointed leslie clough (2 pages)
2 May 2008Director appointed martin robert colin bell (2 pages)
2 May 2008Director appointed martin robert colin bell (2 pages)
2 May 2008Appointment terminate, director darren george kesterton logged form (1 page)
2 May 2008Appointment terminate, director darren george kesterton logged form (1 page)
2 May 2008Director appointed clive mccoy (2 pages)
2 May 2008Director appointed david alan thompson (2 pages)
2 May 2008Director appointed leslie clough (2 pages)
2 May 2008Appointment terminate, director peter doohan logged form (2 pages)
2 May 2008Appointment terminate, director brent ross logged form (1 page)
2 May 2008Return made up to 06/04/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(15 pages)
2 May 2008Director appointed clive mccoy (2 pages)
2 May 2008Appointment terminate, director brent ross logged form (1 page)
29 April 2008Full accounts made up to 31 December 2007 (17 pages)
29 April 2008Full accounts made up to 31 December 2007 (17 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Return made up to 06/04/07; change of members
  • 363(288) ‐ Director resigned
(15 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Return made up to 06/04/07; change of members
  • 363(288) ‐ Director resigned
(15 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
17 April 2007Full accounts made up to 31 December 2006 (16 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Return made up to 06/04/06; full list of members (24 pages)
26 April 2006Return made up to 06/04/06; full list of members (24 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
14 March 2006Full accounts made up to 31 December 2005 (15 pages)
14 March 2006Full accounts made up to 31 December 2005 (15 pages)
11 August 2005Full accounts made up to 31 December 2004 (15 pages)
11 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 May 2005Return made up to 06/04/05; change of members (21 pages)
18 May 2005Return made up to 06/04/05; change of members (21 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Return made up to 06/04/04; change of members (13 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Director resigned (1 page)
17 April 2004Return made up to 06/04/04; change of members (13 pages)
5 April 2004Full accounts made up to 31 December 2003 (14 pages)
5 April 2004Full accounts made up to 31 December 2003 (14 pages)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
26 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
23 May 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Director resigned (1 page)
9 May 2002Return made up to 06/04/02; no change of members (9 pages)
9 May 2002Return made up to 06/04/02; no change of members (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (16 pages)
5 April 2002Full accounts made up to 31 December 2001 (16 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Return made up to 06/04/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
1 October 2001Return made up to 06/04/01; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
1 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
1 October 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
1 October 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
26 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
5 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999Return made up to 06/04/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1999Full accounts made up to 31 December 1998 (14 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
18 May 1998Full accounts made up to 31 December 1997 (14 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Return made up to 06/04/98; full list of members (17 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Return made up to 06/04/98; full list of members (17 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
7 May 1997Full accounts made up to 31 December 1996 (14 pages)
7 May 1997Full accounts made up to 31 December 1996 (14 pages)
29 April 1997Return made up to 06/04/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Return made up to 06/04/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
1 May 1996Return made up to 06/04/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 May 1996Return made up to 06/04/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)
22 September 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
30 April 1995Return made up to 06/04/95; full list of members (56 pages)
30 April 1995Return made up to 06/04/95; full list of members (56 pages)
17 June 1919Incorporation (20 pages)
17 June 1919Incorporation (20 pages)