Company NameEccles Masonic Hall Limited
Company StatusActive
Company Number00165881
CategoryPrivate Limited Company
Incorporation Date30 March 1920(104 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameJohn Colin Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2002(82 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressElm Bank
Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameReginald Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2008(88 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Mallowdale Close
Bolton
Lancashire
BL1 5XF
Director NameMr William John Bagnall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(96 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressElm Bank
Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameMr Melvyn Douglas Lomax
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(98 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Coniston Road
Blackrod
Bolton
BL6 5DN
Director NameMr Geoffrey Raymond Sides
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(101 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address51 Beatrice Road
Worsley
Manchester
M28 2TW
Director NameMr Shaun Joseph Francis Brookhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(101 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressElm Bank
Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameSydney Blain
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 1995)
RoleRetired Project Manager
Correspondence Address4 Rivington Road
Salford
Lancashire
M6 8GQ
Director NameAlexander William Donaldson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration17 years, 6 months (resigned 29 September 2008)
RoleRetired Newsagent
Correspondence Address21 Wilfred Road
Eccles
Manchester
M30 7LB
Director NameHerbert Charles Carroll Brown
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 1994)
RoleRetired Tobacconist
Correspondence Address21 Lumber Lane
Worsley
Manchester
Lancashire
M28 2GJ
Director NameJames Jeffrey Clubbe
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address12 Leconfield Road
Eccles
Manchester
Lancashire
M30 8JG
Director NameWilliam Roy Coleman
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration17 years, 7 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address5 Bradford Road
Eccles
Manchester
M30 9FB
Director NameRaymond Cook
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration5 years, 8 months (resigned 25 November 1996)
RoleRetired Builder
Correspondence Address37 Cornhill Road
Urmston
Manchester
Lancashire
M41 5TJ
Secretary NameWilliam Ruscoe
NationalityBritish
StatusResigned
Appointed31 March 1991(71 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 May 1993)
RoleCompany Director
Correspondence Address18 Marsh Road
Worsley
Manchester
Lancashire
M38 9PL
Director NameGeorge Eric Anthony
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years after company formation)
Appointment Duration4 years, 11 months (resigned 27 February 1997)
RoleRetired
Correspondence Address7 Coniston Grove
Worsley
Manchester
Lancashire
M38 9PA
Director NameHarry Ferguson
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1992)
RoleRetired Chief Prison Officer
Correspondence Address1 Cleveland Drive
Lowton
Warrington
Cheshire
WA3 2EQ
Director NameRobert Bradbury
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 1999)
RoleRetired
Correspondence Address2 Othello Drive
Eccles
Manchester
Lancashire
M30 0QX
Secretary NameMr Alexander Neilson
NationalityBritish
StatusResigned
Appointed27 September 1993(73 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2002)
RoleRetired School Teacher
Country of ResidenceEngland
Correspondence Address99 Hilton Lane
Worsley
Manchester
M28 0SZ
Director NameRoy Willaim Collier
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(74 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 March 1997)
RoleRetired
Correspondence Address4 Cranleigh Drive
Worsley
Manchester
M28 7ET
Director NameJames Crompton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(76 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2003)
RoleConsultant
Correspondence Address24 Ashford Road
Wilmslow
Cheshire
SK9 1QE
Director NameRaffael Besso
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(76 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 January 1998)
RoleRetired
Correspondence Address102 Glebelands Road
Sale
Cheshire
M33 6JR
Director NameJames Edward Billington
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(76 years, 11 months after company formation)
Appointment Duration10 years (resigned 24 March 2007)
RoleCompany Director
Correspondence AddressSamuel Fold Cottage
Pendlebury Lane Haigh
Wigan
Lancashire
WM2 1LT
Director NameJack Errock
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(77 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2006)
RoleRetired
Correspondence Address8 Dingle Avenue
Shaw
Oldham
Lancashire
OL2 8DD
Director NameDr Alan Geoffrey Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(78 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameBrian David Coombes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(79 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2002)
RoleTechnical Sales
Correspondence Address16 Holbeck
Astley Tyldesley
Manchester
M29 7DU
Director NameMr Barry Downs
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(81 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 February 2007)
RoleRetired Chartered Accountant
Correspondence Address5 Egerton Crescent
Davenport
Stockport
Cheshire
SK3 8SR
Secretary NameErnest Farnworth Chilton
NationalityBritish
StatusResigned
Appointed25 November 2002(82 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 November 2007)
RoleRetired
Correspondence Address6 Larch Avenue
Swinton
Greater Manchester
M27 0DQ
Director NameMr Ian Edge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(84 years after company formation)
Appointment Duration9 years, 3 months (resigned 05 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Park Road
Eccles
Manchester
M30 9JJ
Director NameLionel Bailey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(86 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Egerton Road
Whitefield
Manchester
Lancashire
M45 7FU
Director NamePhillip Andrew Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(86 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Newstead Road
Davyhulme
Manchester
Lancashire
M41 0QQ
Secretary NameHarold Stewart Smith
NationalityBritish
StatusResigned
Appointed01 November 2007(87 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Grange Crescent
Urmston
Manchester
M41 9HU
Director NamePeter Kendrick Cresswell
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(88 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellesmere Road
Eccles
Manchester
Gt Manchester N W
M30 9FE
Director NameMr Harry Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(88 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2010)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address25 Arundel Street
Swinton
Manchester
Lancashire
M27 9GQ
Director NameMr Michael Geoffrey Brindle
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(93 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressElm Bank
Half Edge Lane
Eccles
Manchester
M30 9BA
Director NameMr Peter James Eastwood
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(96 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 May 2017)
RoleTeam Leader
Country of ResidenceEngland
Correspondence AddressElm Bank
Half Edge Lane
Eccles
Manchester
M30 9BA

Contact

Websitewww.elm-bank.co.uk
Email address[email protected]
Telephone0161 7893736
Telephone regionManchester

Location

Registered AddressElm Bank
Half Edge Lane
Eccles
Manchester
M30 9BA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Shareholders

715 at £1Eccles Lodge 4422
9.97%
Ordinary
559 at £1Andrew Lodge 1213
7.80%
Ordinary
-OTHER
5.68%
-
273 at £1Lodge Of Hope 2679
3.81%
Ordinary
265 at £1Progress Lodge 4016
3.70%
Ordinary
201 at £1Murray Rose Croix Chapter
2.80%
Ordinary
200 at £1Agerton Lodge 2216
2.79%
Ordinary
200 at £1Broadoak Lodge 7239
2.79%
Ordinary
200 at £1Monton Lodge 6361
2.79%
Ordinary
200 at £1Trafford Park Lodge 4486
2.79%
Ordinary
200 at £1Walkden Lodge 4685
2.79%
Ordinary
200 at £1Worsley Lodge 1814
2.79%
Ordinary
144 at £1Victoria Chapter 1345
2.01%
Ordinary
1.1k at £1Bridgewater Lodge 1213
15.09%
Ordinary
945 at £1Ellesmere Lodge 3068
13.18%
Ordinary
878 at £1Victoria Lodge 1345
12.25%
Ordinary
101 at £1Andrew Chapter 3328
1.41%
Ordinary
100 at £1Agerton Chapter 2216
1.39%
Ordinary
100 at £1Chapter Of Hope 2679
1.39%
Ordinary
100 at £1Monton Chapter 6361
1.39%
Ordinary
100 at £1Salfor Rose Croix Chapter 428
1.39%
Ordinary

Financials

Year2014
Net Worth£118,388
Cash£58,825
Current Liabilities£16,911

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

25 August 1981Delivered on: 4 September 1981
Persons entitled: John Smiths Tadcaster Brewery Limited

Classification: Legal charge
Secured details: £12,000 and all other monies due or to become due from the company to the chargee.
Particulars: (1) club premises on 3135 square yards of land known as elm bank, in eccles, greater manchester (2) 1928 square yards of land in eccles aforesaid bounded by half edge lane and the property first described. Assigns fixtures and fittings about the said property (not being personal chattels within the bills of sale acts).
Outstanding
4 December 1978Delivered on: 7 December 1978
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: Elm bank masonic hall, eccles, manchester with all fixtures and fittings and goodwill of the business.
Outstanding

Filing History

25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 April 2020Appointment of Mr Jeremy Adrian Lawes as a director on 31 March 2020 (2 pages)
14 April 2020Termination of appointment of Leonad Heathcote as a director on 31 March 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 March 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mr Melvyn Douglas Lomax as a director on 28 February 2019 (2 pages)
18 March 2019Appointment of Mr Patrick Wilkinson as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Harold Stewart Smith as a director on 28 February 2019 (1 page)
18 March 2019Termination of appointment of Kenneth Ratcliffe as a director on 28 February 2019 (1 page)
18 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (7 pages)
16 February 2018Appointment of M Leonad Heathcote as a director on 17 December 2017 (2 pages)
16 February 2018Termination of appointment of Melvyn Douglas Lomax as a director on 16 December 2017 (1 page)
12 December 2017Termination of appointment of Phillip Andrew Evans as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Phillip Andrew Evans as a director on 30 November 2017 (1 page)
13 October 2017Termination of appointment of Michael Geoffrey Brindle as a director on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Michael Geoffrey Brindle as a director on 6 October 2017 (1 page)
5 June 2017Appointment of Mr Melvyn Douglas Lomax as a director on 31 May 2017 (2 pages)
5 June 2017Termination of appointment of Peter James Eastwood as a director on 28 May 2017 (1 page)
5 June 2017Termination of appointment of Peter James Eastwood as a director on 28 May 2017 (1 page)
5 June 2017Appointment of Mr Melvyn Douglas Lomax as a director on 31 May 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 November 2016Appointment of Mr Peter James Eastwood as a director on 17 November 2016 (2 pages)
22 November 2016Termination of appointment of Christian Hansford as a director on 12 November 2016 (1 page)
22 November 2016Director's details changed for John Colin Smith on 10 November 2016 (2 pages)
22 November 2016Termination of appointment of Christian Hansford as a director on 12 November 2016 (1 page)
22 November 2016Director's details changed for John Colin Smith on 10 November 2016 (2 pages)
22 November 2016Appointment of Mr William John Bagnall as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Peter James Eastwood as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr William John Bagnall as a director on 17 November 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7,170
(12 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 7,170
(12 pages)
6 April 2016Termination of appointment of Jonathan Mark Samuel Wright as a director on 7 January 2016 (1 page)
6 April 2016Termination of appointment of Jonathan Mark Samuel Wright as a director on 7 January 2016 (1 page)
27 April 2015Termination of appointment of Harold Stewart Smith as a secretary on 9 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,170
(12 pages)
27 April 2015Appointment of Mr Christian Hansford as a director on 9 April 2015 (2 pages)
27 April 2015Termination of appointment of Harold Stewart Smith as a secretary on 9 April 2015 (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,170
(12 pages)
27 April 2015Appointment of Mr Christian Hansford as a director on 9 April 2015 (2 pages)
27 April 2015Appointment of Mr Christian Hansford as a director on 9 April 2015 (2 pages)
27 April 2015Termination of appointment of Harold Stewart Smith as a secretary on 9 April 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 July 2014Termination of appointment of Nigel Haslam as a director on 3 July 2014 (1 page)
17 July 2014Termination of appointment of Nigel Haslam as a director on 3 July 2014 (1 page)
17 July 2014Termination of appointment of Nigel Haslam as a director on 3 July 2014 (1 page)
13 May 2014Appointment of Mr Jonathan Mark Samuel Wright as a director (2 pages)
13 May 2014Termination of appointment of Lionel Bailey as a director (1 page)
13 May 2014Appointment of Mr Jonathan Mark Samuel Wright as a director (2 pages)
13 May 2014Termination of appointment of Lionel Bailey as a director (1 page)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7,170
(14 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 7,170
(14 pages)
13 February 2014Appointment of Mr Michael Geoffrey Brindle as a director (2 pages)
13 February 2014Appointment of Mr Michael Geoffrey Brindle as a director (2 pages)
22 July 2013Termination of appointment of Liam Linacre as a director (1 page)
22 July 2013Termination of appointment of Ian Edge as a director (1 page)
22 July 2013Termination of appointment of Ian Edge as a director (1 page)
22 July 2013Termination of appointment of Liam Linacre as a director (1 page)
28 June 2013Termination of appointment of Ernest Lloyd as a director (1 page)
28 June 2013Termination of appointment of George Taylor as a director (1 page)
28 June 2013Termination of appointment of George Taylor as a director (1 page)
28 June 2013Termination of appointment of Michael Keegan as a director (1 page)
28 June 2013Termination of appointment of Michael Keegan as a director (1 page)
28 June 2013Appointment of Mr Nigel Haslam as a director (2 pages)
28 June 2013Termination of appointment of Ernest Lloyd as a director (1 page)
28 June 2013Appointment of Mr Nigel Haslam as a director (2 pages)
4 April 2013Termination of appointment of a director (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (17 pages)
4 April 2013Termination of appointment of a director (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (17 pages)
3 April 2013Termination of appointment of Gareth Price as a director (1 page)
3 April 2013Termination of appointment of Gareth Price as a director (1 page)
6 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 March 2013Appointment of Mr Michael Keegan as a director (2 pages)
6 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
6 March 2013Appointment of Mr Michael Keegan as a director (2 pages)
4 July 2012Appointment of Mr Liam Thomas Linacre as a director (2 pages)
4 July 2012Termination of appointment of Alan Brown as a director (1 page)
4 July 2012Termination of appointment of Alan Brown as a director (1 page)
4 July 2012Appointment of Mr Liam Thomas Linacre as a director (2 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (17 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (17 pages)
23 March 2012Appointment of Mr Kenneth Ratcliffe as a director (2 pages)
23 March 2012Appointment of Mr Kenneth Ratcliffe as a director (2 pages)
6 March 2012Termination of appointment of Frank Shaw as a director (1 page)
6 March 2012Termination of appointment of Frank Shaw as a director (1 page)
6 March 2012Termination of appointment of William Walker as a director (1 page)
6 March 2012Termination of appointment of William Walker as a director (1 page)
6 March 2012Termination of appointment of Alan Peak as a director (1 page)
6 March 2012Termination of appointment of Alan Peak as a director (1 page)
16 August 2011Termination of appointment of John Jones as a director (1 page)
16 August 2011Director's details changed for Gareth Craig Price on 28 March 2011 (2 pages)
16 August 2011Director's details changed for Gareth Craig Price on 28 March 2011 (2 pages)
16 August 2011Termination of appointment of Harry Davies as a director (1 page)
16 August 2011Termination of appointment of George Mottershead as a director (1 page)
16 August 2011Termination of appointment of John Jones as a director (1 page)
16 August 2011Termination of appointment of Clifford Mather as a director (1 page)
16 August 2011Director's details changed for Gareth Craig Price on 28 March 2011 (2 pages)
16 August 2011Termination of appointment of Peter Cresswell as a director (1 page)
16 August 2011Director's details changed for William Walker on 28 March 2011 (2 pages)
16 August 2011Termination of appointment of George Mottershead as a director (1 page)
16 August 2011Director's details changed for Gareth Craig Price on 28 March 2011 (2 pages)
16 August 2011Termination of appointment of Harry Davies as a director (1 page)
16 August 2011Termination of appointment of John Jones as a director (1 page)
16 August 2011Director's details changed for William Walker on 28 March 2011 (2 pages)
16 August 2011Termination of appointment of John Jones as a director (1 page)
16 August 2011Termination of appointment of Clifford Mather as a director (1 page)
16 August 2011Termination of appointment of Peter Cresswell as a director (1 page)
26 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
26 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (24 pages)
2 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (24 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (27 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (27 pages)
27 April 2010Director's details changed for Phillip Andrew Evans on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Gareth Craig Price on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Doctor Alan Geoffrey Brown on 31 March 2010 (2 pages)
27 April 2010Director's details changed for John Colin Smith on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr George Angus Taylor on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Frank Shaw on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Clifford Mather on 31 March 2010 (2 pages)
27 April 2010Director's details changed for William Walker on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Lionel Bailey on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Alan Peak on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Harold Stewart Smith on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr George Angus Taylor on 31 March 2010 (2 pages)
27 April 2010Director's details changed for George Francis Mottershead on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Reginald Lewis on 31 March 2010 (2 pages)
27 April 2010Director's details changed for George Francis Mottershead on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Peter Kendrick Cresswell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Ernest David Lloyd on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Reginald Lewis on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Peter Kendrick Cresswell on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Ernest David Lloyd on 31 March 2010 (2 pages)
27 April 2010Director's details changed for William Walker on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Harold Stewart Smith on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Alan Peak on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Clifford Mather on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Lionel Bailey on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Phillip Andrew Evans on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Gareth Craig Price on 31 March 2010 (2 pages)
27 April 2010Director's details changed for John Griffith Jones on 31 March 2010 (2 pages)
27 April 2010Director's details changed for John Colin Smith on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Frank Shaw on 31 March 2010 (2 pages)
27 April 2010Director's details changed for John Griffith Jones on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Doctor Alan Geoffrey Brown on 31 March 2010 (2 pages)
24 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 June 2009Return made up to 28/04/09; full list of members (21 pages)
29 June 2009Return made up to 28/04/09; full list of members (21 pages)
13 January 2009Director appointed peter kendrick cresswell (2 pages)
13 January 2009Appointment terminated director william coleman (1 page)
13 January 2009Director appointed harry davies (2 pages)
13 January 2009Director appointed reginald lewis (2 pages)
13 January 2009Director appointed harry davies (2 pages)
13 January 2009Appointment terminated director william coleman (1 page)
13 January 2009Director appointed peter kendrick cresswell (2 pages)
13 January 2009Director appointed reginald lewis (2 pages)
11 November 2008Appointment terminated director raymond vaughton (1 page)
11 November 2008Appointment terminated director alexander donaldson (1 page)
11 November 2008Appointment terminated director alexander donaldson (1 page)
11 November 2008Appointment terminated director raymond vaughton (1 page)
10 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 April 2008Return made up to 31/03/08; full list of members (23 pages)
28 April 2008Return made up to 31/03/08; full list of members (23 pages)
5 November 2007New secretary appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
11 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
11 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 May 2006Return made up to 31/03/06; change of members (15 pages)
2 May 2006Return made up to 31/03/06; change of members (15 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
8 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 February 2006Director resigned (1 page)
5 February 2006Director resigned (1 page)
2 June 2005Return made up to 31/03/05; full list of members (29 pages)
2 June 2005Return made up to 31/03/05; full list of members (29 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
21 April 2004Return made up to 31/03/04; no change of members (18 pages)
21 April 2004Return made up to 31/03/04; no change of members (18 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
12 April 2003Return made up to 31/03/03; no change of members (15 pages)
12 April 2003Return made up to 31/03/03; no change of members (15 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Secretary resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
15 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
15 February 2002Ad 21/12/01--------- £ si 89@1=89 £ ic 7081/7170 (2 pages)
15 February 2002Ad 21/12/01--------- £ si 89@1=89 £ ic 7081/7170 (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
11 April 2001Return made up to 31/03/01; no change of members (11 pages)
11 April 2001Return made up to 31/03/01; no change of members (11 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
11 April 2000Return made up to 31/03/00; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
6 February 2000Director's particulars changed (1 page)
6 February 2000Director's particulars changed (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
25 April 1999New director appointed (1 page)
25 April 1999New director appointed (1 page)
24 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
17 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
17 April 1998New director appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 April 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Director resigned
(14 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Return made up to 31/03/97; change of members
  • 363(288) ‐ Director resigned
(14 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
29 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 April 1996Return made up to 31/03/96; no change of members (12 pages)
29 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 April 1996Return made up to 31/03/96; no change of members (12 pages)
9 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
9 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
12 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 March 1920Incorporation (21 pages)
30 March 1920Incorporation (21 pages)