West Didisbury
Manchester
M20 2UE
Director Name | Mr Andrew Folland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(100 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr Andrew Lacey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr Julian Heathcote |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr Thomas Keely |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Secretary Name | Mr James Dunn |
---|---|
Status | Current |
Appointed | 08 November 2021(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Judith Quine |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(103 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr John Goddard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(103 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr Gary James Unsworth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(103 years, 7 months after company formation) |
Appointment Duration | 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | David Bentley |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 22 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Secretary Name | Mr Andrew Larsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 22 Penrith Avenue Sale Cheshire M33 3FN |
Director Name | Simon John Andrew |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(72 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hill Top Avenue Cheadle Hulme Cheshire SK8 7HY |
Director Name | Mr Stephen Dewhurst |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 October 1994) |
Role | Consultant |
Correspondence Address | 61 Norris Road Brooklands Sale Cheshire M33 3GR |
Director Name | Eamon Joseph Burke |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(73 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 1994) |
Role | Teacher |
Correspondence Address | 2 Stephens Road Manchester M20 4UY |
Director Name | Simon John Andrew |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(75 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hill Top Avenue Cheadle Hulme Cheshire SK8 7HY |
Secretary Name | Trevor Howard Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(76 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 January 2001) |
Role | Company Director |
Correspondence Address | 5 Shakespeare Drive Cheadle Cheshire SK8 2BZ |
Director Name | Eamon Joseph Burke |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(76 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 1997) |
Role | Retired |
Correspondence Address | 2 Stephens Road Manchester M20 4UY |
Director Name | Mr Trevor Aubrey Egan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(77 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 October 1998) |
Role | Retired |
Correspondence Address | 34 Green Courts Bowdon Altrincham Cheshire WA14 2SR |
Director Name | Philip Charles Barber |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2004) |
Role | Accountant |
Correspondence Address | 3 Sherbrook Rise Wilmslow Cheshire SK9 2AX |
Director Name | Albert Bell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 October 2002) |
Role | Consultant |
Correspondence Address | 4 Almond Drive Sale Cheshire M33 5QZ |
Secretary Name | Brian Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(80 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 22 The Mews Lincoln Road Heaton Bolton BL1 4EP |
Director Name | Mr Robert William Bolton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(82 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 October 2008) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 9 Lynwood Grove Sale Cheshire M33 2AN |
Director Name | Graham Stephen Cusselle |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(82 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 9 East Meade Chorltonville Manchester M21 8GA |
Director Name | Anthony Vincent Eadsforth |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(85 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 October 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 26 Lavender Close Sale Manchester Gtr Manchester M23 9SH |
Director Name | Anthony Edward Dagnall |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 October 2009) |
Role | Manager |
Correspondence Address | 16 Cranston Grove Gatley Cheadle Cheshire SK8 4HS |
Director Name | Sally Joanna Andrew |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 October 2009) |
Role | Podiatrist |
Correspondence Address | 28 Hill Top Avenue Cheadle Hulme Cheadle Cheshire SK8 7HY |
Secretary Name | Patrick Keane |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 01 November 2020) |
Role | Secretary |
Correspondence Address | 75 Kingsleigh Road Heaton Mersey Stockport Cheshire SK4 3PH |
Director Name | Shakeel Chaudry |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(89 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 15 October 2010) |
Role | Principal Engineer |
Country of Residence | England |
Correspondence Address | 243 Palatine Road West Didsbury Manchester Gtr Manchester M20 2UE |
Director Name | John Gareth Cragg |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(91 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 October 2015) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 56 Poplar Grove Sale Manchester Grt Manchester M33 3AY |
Director Name | Clive Allen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(92 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 October 2013) |
Role | IT Support-Technical Specialist |
Country of Residence | England |
Correspondence Address | 243 Palatine Rd West Didsbury Manchester Gtr Manchester M20 2UE |
Director Name | Ms Claire Elizabeth Ebrey |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(95 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2017) |
Role | Co-Operative Development Manager |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr Albert Bell |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(95 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 25 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mr George Eric Botham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Ms Jacqui Bliss |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(99 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 243 Palatine Road West Didsbury Manchester M20 2UE |
Secretary Name | Miss Carol Ann Broad |
---|---|
Status | Resigned |
Appointed | 12 October 2020(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2022) |
Role | Company Director |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Director Name | Mrs Brenda Dagnall |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(101 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
Website | withingtongolfclub.co.uk |
---|---|
Telephone | 0161 4459544 |
Telephone region | Manchester |
Registered Address | Withington Golf Club 243 Palatine Rd Manchester Great Manchester M20 2UE |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Year | 2014 |
---|---|
Turnover | £467,671 |
Net Worth | £463,681 |
Cash | £107,236 |
Current Liabilities | £239,617 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
21 August 1986 | Delivered on: 10 September 1986 Satisfied on: 13 February 2008 Persons entitled: Frederic Robinson Limited Classification: Legal charge Secured details: Sterling pounds 25,000. Particulars: Land situate at didsbury and northern greater manchester. Fully Satisfied |
---|---|
12 February 1982 | Delivered on: 18 February 1982 Satisfied on: 13 February 2008 Persons entitled: Provincial Building Society Classification: Further charge Secured details: For securing sterling pounds 1,250 and all other monies due from the company to the chargee supplemental to a legal charge d/d 16.05.73. Particulars: 58 boundary rd cheadle cheshire. Fully Satisfied |
16 July 1981 | Delivered on: 28 July 1981 Satisfied on: 13 February 2008 Persons entitled: Frederic Robinson LTD Classification: Legal charge Secured details: For securing sterling pounds 6,000 and all other monies due or to become due from the company to the chargee supplemental to the legal charge d/d 10.5.78 and series of debenture d/d 19.6.1972. Particulars: Nine plots of land at didsbury & northenden greater manchester (see doc M169 further property details). Fully Satisfied |
10 May 1978 | Delivered on: 30 May 1978 Satisfied on: 13 February 2008 Persons entitled: Frederic Robinson Limited Classification: Legal charge Secured details: Sterling pounds 10,000. Particulars: Withington golf club & course, didsbury greater manchester. Fully Satisfied |
7 July 1976 | Delivered on: 26 July 1976 Satisfied on: 13 February 2008 Persons entitled: Provincial Building Society Classification: Further charge Secured details: Sterling pounds 440. Particulars: 58, boundary road cheadle. Fully Satisfied |
14 January 1993 | Delivered on: 21 January 1993 Satisfied on: 13 February 2008 Persons entitled: Frederic Robinson Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee supplemental to the principal deed dated 16TH july 1992. Particulars: F/H land being land on the south east side of palatine road northenden manchester.t/no.la 6860 together with the clubhouse and all other erections and buildings (if any) now standing and being upon the said land or upon some part thereof. Fully Satisfied |
16 May 1973 | Delivered on: 25 May 1973 Satisfied on: 13 February 2008 Persons entitled: Provincial Building Society Classification: Legal charge Secured details: £5,560 and future advances. Particulars: S leasehold property at 58 boundary road, cheadle, cheshire. Fully Satisfied |
2 March 1983 | Delivered on: 4 November 1983 Persons entitled: Williams & Glyns 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: Several plots f/h land forming part of the golf links and grounds of withington golf club and situate in didsbury and northenden, monchester. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 March 1983 | Delivered on: 4 November 1983 Persons entitled: Williams & Glyns Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot at land k/a boat meadow, didsbury manchester T.N. la 36270. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
2 March 1983 | Delivered on: 4 November 1983 Persons entitled: Williams & Glyns 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 on the south east side of palatine road manchester together with the club house and other buildings erected thereon. T. N. la 6860. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
8 January 2024 | Termination of appointment of Andrew Folland as a director on 13 October 2023 (1 page) |
---|---|
8 January 2024 | Appointment of Mr Gary James Unsworth as a director on 24 October 2023 (2 pages) |
8 January 2024 | Appointment of Judith Quine as a director on 13 October 2023 (2 pages) |
8 January 2024 | Termination of appointment of Martin Cardwell Keates as a director on 13 October 2023 (1 page) |
8 January 2024 | Appointment of Mr John Goddard as a director on 13 October 2023 (2 pages) |
8 November 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
20 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
9 November 2022 | Appointment of Mr Andrew Lacey as a director on 21 October 2021 (2 pages) |
9 November 2022 | Appointment of Mr Julian Heathcote as a director on 21 October 2021 (2 pages) |
9 November 2022 | Termination of appointment of Brenda Dagnall as a director on 21 October 2022 (1 page) |
9 November 2022 | Termination of appointment of Terence Joseph Mcivor as a director on 21 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Carol Ann Broad as a secretary on 1 October 2022 (1 page) |
3 October 2022 | Termination of appointment of Paul Higgins as a director on 16 May 2022 (1 page) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
17 November 2021 | Termination of appointment of Carol Southern as a director on 29 October 2021 (1 page) |
17 November 2021 | Appointment of Mr James Dunn as a secretary on 8 November 2021 (2 pages) |
17 November 2021 | Appointment of Mrs Brenda Dagnall as a director on 29 October 2021 (2 pages) |
17 November 2021 | Appointment of Mr Thomas Keely as a director on 29 October 2021 (2 pages) |
11 August 2021 | Termination of appointment of Shaun Webb as a director on 4 August 2021 (1 page) |
23 March 2021 | Confirmation statement made on 14 March 2021 with updates (3 pages) |
27 January 2021 | Termination of appointment of Gary James Unsworth as a director on 30 June 2020 (1 page) |
27 January 2021 | Appointment of Mrs Carol Southern as a director on 18 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Andrew Folland as a director on 16 October 2020 (2 pages) |
4 November 2020 | Appointment of Miss Carol Ann Broad as a secretary on 12 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Jacqui Bliss as a director on 7 August 2020 (1 page) |
4 November 2020 | Appointment of Mr Terry Mcivor as a director on 16 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Shaun Webb as a director on 16 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Patrick Keane as a secretary on 1 November 2020 (1 page) |
4 November 2020 | Termination of appointment of Antony Howarth Longden as a director on 14 July 2020 (1 page) |
4 November 2020 | Termination of appointment of Terry Mcivor as a director on 4 November 2020 (1 page) |
4 November 2020 | Termination of appointment of George Eric Botham as a director on 30 April 2020 (1 page) |
15 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 November 2019 | Appointment of Mr Paul Higgins as a director on 18 October 2019 (2 pages) |
31 October 2019 | Termination of appointment of David Hunter as a director on 18 October 2019 (1 page) |
31 October 2019 | Termination of appointment of Brian George Fleetwood as a director on 18 October 2019 (1 page) |
31 October 2019 | Appointment of Ms Jacqui Bliss as a director on 18 October 2019 (2 pages) |
31 October 2019 | Appointment of Mr Martin Cardwell Keates as a director on 29 October 2019 (2 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Judith Quine as a director on 19 October 2018 (1 page) |
19 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
14 November 2017 | Termination of appointment of Alan Edward Wilding as a director on 20 October 2017 (1 page) |
14 November 2017 | Appointment of Mr Terence Joseph Mcivor as a director on 20 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Claire Ebrey as a director on 20 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Matthew Patrick Sullivan as a director on 20 October 2017 (1 page) |
14 November 2017 | Appointment of Mr George Eric Botham as a director on 20 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Terence Joseph Mcivor as a director on 20 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr George Eric Botham as a director on 20 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Matthew Patrick Sullivan as a director on 20 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Claire Ebrey as a director on 20 October 2017 (1 page) |
14 November 2017 | Termination of appointment of Alan Edward Wilding as a director on 20 October 2017 (1 page) |
14 November 2017 | Appointment of Mr Antony Howarth Longden as a director on 20 October 2017 (2 pages) |
14 November 2017 | Appointment of Mr Antony Howarth Longden as a director on 20 October 2017 (2 pages) |
22 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
22 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
13 December 2016 | Appointment of Mr David Hunter as a director on 21 October 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (4 pages) |
13 December 2016 | Appointment of Mr David Hunter as a director on 21 October 2016 (2 pages) |
26 July 2016 | Termination of appointment of Albert Bell as a director on 25 February 2016 (1 page) |
26 July 2016 | Termination of appointment of Albert Bell as a director on 25 February 2016 (1 page) |
11 January 2016 | Annual return made up to 22 December 2015 no member list (7 pages) |
11 January 2016 | Annual return made up to 22 December 2015 no member list (7 pages) |
16 December 2015 | Appointment of Ms Claire Ebrey as a director on 16 October 2015 (2 pages) |
16 December 2015 | Appointment of Ms Claire Ebrey as a director on 16 October 2015 (2 pages) |
1 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
1 December 2015 | Full accounts made up to 30 April 2015 (18 pages) |
18 November 2015 | Appointment of Mr Gary James Unsworth as a director on 16 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Matthew Patrick Sullivan as a director on 23 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of John Gareth Cragg as a director on 16 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Gary James Unsworth as a director on 16 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr Matthew Patrick Sullivan as a director on 23 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of Michael Peter Hindson as a director on 23 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Albert Bell as a director on 23 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of Michael Peter Hindson as a director on 23 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Albert Bell as a director on 23 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of John Gareth Cragg as a director on 16 October 2015 (1 page) |
30 June 2015 | Termination of appointment of Ben Etherington as a director on 17 October 2014 (1 page) |
30 June 2015 | Termination of appointment of Ben Etherington as a director on 17 October 2014 (1 page) |
23 December 2014 | Annual return made up to 22 December 2014 no member list (8 pages) |
23 December 2014 | Annual return made up to 22 December 2014 no member list (8 pages) |
8 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
8 December 2014 | Full accounts made up to 30 April 2014 (18 pages) |
7 January 2014 | Annual return made up to 22 December 2013 no member list (8 pages) |
7 January 2014 | Annual return made up to 22 December 2013 no member list (8 pages) |
2 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
2 December 2013 | Full accounts made up to 30 April 2013 (14 pages) |
8 November 2013 | Appointment of Brian George Fleetwood as a director (3 pages) |
8 November 2013 | Appointment of Michael Peter Hindson as a director (3 pages) |
8 November 2013 | Appointment of Brian George Fleetwood as a director (3 pages) |
8 November 2013 | Appointment of Michael Peter Hindson as a director (3 pages) |
6 November 2013 | Termination of appointment of Clive Allen as a director (1 page) |
6 November 2013 | Termination of appointment of Anthony Eadsforth as a director (1 page) |
6 November 2013 | Termination of appointment of Clive Allen as a director (1 page) |
6 November 2013 | Termination of appointment of Anthony Eadsforth as a director (1 page) |
29 August 2013 | Second filing of AP01 previously delivered to Companies House
|
29 August 2013 | Second filing of AP01 previously delivered to Companies House
|
29 August 2013 | Second filing of AP01 previously delivered to Companies House
|
29 August 2013 | Second filing of AP01 previously delivered to Companies House
|
3 January 2013 | Annual return made up to 22 December 2012 no member list (8 pages) |
3 January 2013 | Annual return made up to 22 December 2012 no member list (8 pages) |
23 October 2012 | Appointment of Alan Edward Wilding as a director (3 pages) |
23 October 2012 | Appointment of Ben Etherington as a director
|
23 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
23 October 2012 | Full accounts made up to 30 April 2012 (14 pages) |
23 October 2012 | Appointment of Ben Etherington as a director
|
23 October 2012 | Appointment of Clive Allen as a director (3 pages) |
23 October 2012 | Appointment of Alan Edward Wilding as a director (3 pages) |
23 October 2012 | Appointment of Judith Quine as a director (3 pages) |
23 October 2012 | Appointment of Judith Quine as a director (3 pages) |
23 October 2012 | Appointment of Clive Allen as a director (3 pages) |
18 October 2012 | Termination of appointment of John Goddard as a director (1 page) |
18 October 2012 | Termination of appointment of Nick Mclvor as a director (1 page) |
18 October 2012 | Termination of appointment of Carol Southern as a director (1 page) |
18 October 2012 | Termination of appointment of John Goddard as a director (1 page) |
18 October 2012 | Termination of appointment of Carol Southern as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Lucas as a director (1 page) |
18 October 2012 | Termination of appointment of Nick Mclvor as a director (1 page) |
18 October 2012 | Termination of appointment of Michael Lucas as a director (1 page) |
19 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
19 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
11 January 2012 | Annual return made up to 22 December 2011 no member list (8 pages) |
11 January 2012 | Annual return made up to 22 December 2011 no member list (8 pages) |
8 November 2011 | Appointment of John Gareth Cragg as a director
|
8 November 2011 | Appointment of John Gareth Cragg as a director
|
3 November 2011 | Termination of appointment of Thomas Kelsall as a director (1 page) |
3 November 2011 | Termination of appointment of Thomas Kelsall as a director (1 page) |
13 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
6 January 2011 | Annual return made up to 22 December 2010 no member list (8 pages) |
6 January 2011 | Annual return made up to 22 December 2010 no member list (8 pages) |
29 December 2010 | Appointment of Michael Lucas as a director (3 pages) |
29 December 2010 | Appointment of Michael Lucas as a director (3 pages) |
29 December 2010 | Termination of appointment of Shakeel Chaudry as a director (2 pages) |
29 December 2010 | Termination of appointment of Shakeel Chaudry as a director (2 pages) |
28 April 2010 | Memorandum and Articles of Association (39 pages) |
28 April 2010 | Memorandum and Articles of Association (39 pages) |
13 January 2010 | Termination of appointment of Anthony Dagnall as a director (1 page) |
13 January 2010 | Termination of appointment of Robert King as a director (1 page) |
13 January 2010 | Appointment of Shakeel Chaudry as a director (3 pages) |
13 January 2010 | Termination of appointment of Robert King as a director (1 page) |
13 January 2010 | Director's details changed for Mr Thomas Stephen Kelsall on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Anthony Vincent Eadsforth on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Nick Mclvor as a director (3 pages) |
13 January 2010 | Appointment of Nick Mclvor as a director (3 pages) |
13 January 2010 | Director's details changed for Anthony Vincent Eadsforth on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 22 December 2009 no member list (5 pages) |
13 January 2010 | Director's details changed for Anthony Vincent Eadsforth on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Stephen Kelsall on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Carol Southern as a director (2 pages) |
13 January 2010 | Termination of appointment of Anthony Dagnall as a director (1 page) |
13 January 2010 | Termination of appointment of Sally Andrew as a director (1 page) |
13 January 2010 | Termination of appointment of Sally Andrew as a director (1 page) |
13 January 2010 | Annual return made up to 22 December 2009 no member list (5 pages) |
13 January 2010 | Appointment of Shakeel Chaudry as a director (3 pages) |
13 January 2010 | Appointment of Carol Southern as a director (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas Stephen Kelsall on 1 January 2010 (2 pages) |
9 December 2009 | Full accounts made up to 30 April 2009 (13 pages) |
9 December 2009 | Full accounts made up to 30 April 2009 (13 pages) |
6 February 2009 | Annual return made up to 22/12/08 (4 pages) |
6 February 2009 | Annual return made up to 22/12/08 (4 pages) |
31 December 2008 | Director appointed john goddard (2 pages) |
31 December 2008 | Director appointed john goddard (2 pages) |
22 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
22 December 2008 | Appointment terminated director robert bolton (1 page) |
22 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
22 December 2008 | Appointment terminated director robert bolton (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2008 | Annual return made up to 22/12/07 (2 pages) |
10 January 2008 | Annual return made up to 22/12/07 (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
29 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
29 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
24 January 2007 | Secretary resigned (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Annual return made up to 22/12/06
|
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (3 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | Secretary resigned (2 pages) |
24 January 2007 | Annual return made up to 22/12/06
|
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
26 January 2006 | Annual return made up to 22/12/05 (3 pages) |
26 January 2006 | Annual return made up to 22/12/05 (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
1 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
3 February 2005 | New director appointed (1 page) |
30 December 2004 | Annual return made up to 22/12/04
|
30 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
30 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
30 December 2004 | Annual return made up to 22/12/04
|
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Annual return made up to 20/11/03
|
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Annual return made up to 20/11/03
|
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Annual return made up to 20/11/02
|
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
1 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
1 December 2002 | Annual return made up to 20/11/02
|
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
23 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
23 November 2001 | Annual return made up to 20/11/01 (5 pages) |
23 November 2001 | Annual return made up to 20/11/01 (5 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
10 December 2000 | Annual return made up to 20/11/00
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Annual return made up to 20/11/00
|
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (15 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
23 November 1999 | Full accounts made up to 30 April 1999 (15 pages) |
23 November 1999 | Annual return made up to 20/11/99
|
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | New director appointed (2 pages) |
23 November 1999 | Annual return made up to 20/11/99
|
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
22 December 1998 | Annual return made up to 20/11/98
|
22 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Annual return made up to 20/11/98
|
22 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
22 December 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
20 January 1998 | Annual return made up to 20/11/97
|
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Annual return made up to 20/11/97
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
20 December 1996 | Annual return made up to 20/11/96
|
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
20 December 1996 | New secretary appointed (2 pages) |
20 December 1996 | Annual return made up to 20/11/96
|
11 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Annual return made up to 20/11/95
|
11 December 1995 | Annual return made up to 20/11/95
|
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Full accounts made up to 30 April 1995 (9 pages) |
11 December 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
5 March 1991 | Full accounts made up to 30 April 1990 (10 pages) |
5 March 1991 | Full accounts made up to 30 April 1990 (10 pages) |
19 April 1920 | Certificate of incorporation (1 page) |
19 April 1920 | Certificate of incorporation (1 page) |