Company NameWithington Golf Club Limited
Company StatusActive
Company Number00166676
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1920(104 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Martin Cardwell Keates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(99 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address243 Palatine Road
West Didisbury
Manchester
M20 2UE
Director NameMr Andrew Folland
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(100 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr Andrew Lacey
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr Julian Heathcote
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr Thomas Keely
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Secretary NameMr James Dunn
StatusCurrent
Appointed08 November 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameJudith Quine
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(103 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr John Goddard
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(103 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr Gary James Unsworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(103 years, 7 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameDavid Bentley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address22 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EL
Secretary NameMr Andrew Larsen
NationalityBritish
StatusResigned
Appointed20 November 1991(71 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address22 Penrith Avenue
Sale
Cheshire
M33 3FN
Director NameSimon John Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(72 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 October 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Hill Top Avenue
Cheadle Hulme
Cheshire
SK8 7HY
Director NameMr Stephen Dewhurst
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 October 1994)
RoleConsultant
Correspondence Address61 Norris Road
Brooklands
Sale
Cheshire
M33 3GR
Director NameEamon Joseph Burke
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(73 years, 6 months after company formation)
Appointment Duration12 months (resigned 14 October 1994)
RoleTeacher
Correspondence Address2 Stephens Road
Manchester
M20 4UY
Director NameSimon John Andrew
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(75 years, 6 months after company formation)
Appointment Duration4 years (resigned 22 October 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Hill Top Avenue
Cheadle Hulme
Cheshire
SK8 7HY
Secretary NameTrevor Howard Glover
NationalityBritish
StatusResigned
Appointed28 May 1996(76 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 07 January 2001)
RoleCompany Director
Correspondence Address5 Shakespeare Drive
Cheadle
Cheshire
SK8 2BZ
Director NameEamon Joseph Burke
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(76 years, 6 months after company formation)
Appointment Duration12 months (resigned 24 October 1997)
RoleRetired
Correspondence Address2 Stephens Road
Manchester
M20 4UY
Director NameMr Trevor Aubrey Egan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(77 years, 6 months after company formation)
Appointment Duration12 months (resigned 23 October 1998)
RoleRetired
Correspondence Address34 Green Courts
Bowdon
Altrincham
Cheshire
WA14 2SR
Director NamePhilip Charles Barber
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(80 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 October 2004)
RoleAccountant
Correspondence Address3 Sherbrook Rise
Wilmslow
Cheshire
SK9 2AX
Director NameAlbert Bell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(80 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 October 2002)
RoleConsultant
Correspondence Address4 Almond Drive
Sale
Cheshire
M33 5QZ
Secretary NameBrian Grundy
NationalityBritish
StatusResigned
Appointed08 January 2001(80 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address22 The Mews Lincoln Road
Heaton
Bolton
BL1 4EP
Director NameMr Robert William Bolton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(82 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 October 2008)
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence Address9 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NameGraham Stephen Cusselle
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(82 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 October 2004)
RoleCompany Director
Correspondence Address9 East Meade
Chorltonville
Manchester
M21 8GA
Director NameAnthony Vincent Eadsforth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(85 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 18 October 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address26 Lavender Close
Sale
Manchester
Gtr Manchester
M23 9SH
Director NameAnthony Edward Dagnall
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(86 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2009)
RoleManager
Correspondence Address16 Cranston Grove
Gatley
Cheadle
Cheshire
SK8 4HS
Director NameSally Joanna Andrew
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(86 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2009)
RolePodiatrist
Correspondence Address28 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HY
Secretary NamePatrick Keane
NationalityIrish
StatusResigned
Appointed20 October 2006(86 years, 6 months after company formation)
Appointment Duration14 years (resigned 01 November 2020)
RoleSecretary
Correspondence Address75 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3PH
Director NameShakeel Chaudry
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(89 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 October 2010)
RolePrincipal Engineer
Country of ResidenceEngland
Correspondence Address243 Palatine Road
West Didsbury
Manchester
Gtr Manchester
M20 2UE
Director NameJohn Gareth Cragg
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(91 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 2015)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address56 Poplar Grove
Sale
Manchester
Grt Manchester
M33 3AY
Director NameClive Allen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(92 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 October 2013)
RoleIT Support-Technical Specialist
Country of ResidenceEngland
Correspondence Address243 Palatine Rd
West Didsbury
Manchester
Gtr Manchester
M20 2UE
Director NameMs Claire Elizabeth Ebrey
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(95 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 October 2017)
RoleCo-Operative Development Manager
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr Albert Bell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(95 years, 7 months after company formation)
Appointment Duration4 months (resigned 25 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMr George Eric Botham
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(97 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMs Jacqui Bliss
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(99 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address243 Palatine Road
West Didsbury
Manchester
M20 2UE
Secretary NameMiss Carol Ann Broad
StatusResigned
Appointed12 October 2020(100 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2022)
RoleCompany Director
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
Director NameMrs Brenda Dagnall
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(101 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE

Contact

Websitewithingtongolfclub.co.uk
Telephone0161 4459544
Telephone regionManchester

Location

Registered AddressWithington Golf Club
243 Palatine Rd
Manchester
Great Manchester
M20 2UE
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West

Financials

Year2014
Turnover£467,671
Net Worth£463,681
Cash£107,236
Current Liabilities£239,617

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Charges

21 August 1986Delivered 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 1982Delivered 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 1981Delivered 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 1978Delivered 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 1976Delivered 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 1993Delivered 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 1973Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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

Filing History

8 January 2024Termination of appointment of Andrew Folland as a director on 13 October 2023 (1 page)
8 January 2024Appointment of Mr Gary James Unsworth as a director on 24 October 2023 (2 pages)
8 January 2024Appointment of Judith Quine as a director on 13 October 2023 (2 pages)
8 January 2024Termination of appointment of Martin Cardwell Keates as a director on 13 October 2023 (1 page)
8 January 2024Appointment of Mr John Goddard as a director on 13 October 2023 (2 pages)
8 November 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
9 November 2022Appointment of Mr Andrew Lacey as a director on 21 October 2021 (2 pages)
9 November 2022Appointment of Mr Julian Heathcote as a director on 21 October 2021 (2 pages)
9 November 2022Termination of appointment of Brenda Dagnall as a director on 21 October 2022 (1 page)
9 November 2022Termination of appointment of Terence Joseph Mcivor as a director on 21 October 2022 (1 page)
3 October 2022Termination of appointment of Carol Ann Broad as a secretary on 1 October 2022 (1 page)
3 October 2022Termination of appointment of Paul Higgins as a director on 16 May 2022 (1 page)
28 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
17 November 2021Termination of appointment of Carol Southern as a director on 29 October 2021 (1 page)
17 November 2021Appointment of Mr James Dunn as a secretary on 8 November 2021 (2 pages)
17 November 2021Appointment of Mrs Brenda Dagnall as a director on 29 October 2021 (2 pages)
17 November 2021Appointment of Mr Thomas Keely as a director on 29 October 2021 (2 pages)
11 August 2021Termination of appointment of Shaun Webb as a director on 4 August 2021 (1 page)
23 March 2021Confirmation statement made on 14 March 2021 with updates (3 pages)
27 January 2021Termination of appointment of Gary James Unsworth as a director on 30 June 2020 (1 page)
27 January 2021Appointment of Mrs Carol Southern as a director on 18 October 2020 (2 pages)
4 November 2020Appointment of Mr Andrew Folland as a director on 16 October 2020 (2 pages)
4 November 2020Appointment of Miss Carol Ann Broad as a secretary on 12 October 2020 (2 pages)
4 November 2020Termination of appointment of Jacqui Bliss as a director on 7 August 2020 (1 page)
4 November 2020Appointment of Mr Terry Mcivor as a director on 16 October 2020 (2 pages)
4 November 2020Appointment of Mr Shaun Webb as a director on 16 October 2020 (2 pages)
4 November 2020Termination of appointment of Patrick Keane as a secretary on 1 November 2020 (1 page)
4 November 2020Termination of appointment of Antony Howarth Longden as a director on 14 July 2020 (1 page)
4 November 2020Termination of appointment of Terry Mcivor as a director on 4 November 2020 (1 page)
4 November 2020Termination of appointment of George Eric Botham as a director on 30 April 2020 (1 page)
15 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 November 2019Appointment of Mr Paul Higgins as a director on 18 October 2019 (2 pages)
31 October 2019Termination of appointment of David Hunter as a director on 18 October 2019 (1 page)
31 October 2019Termination of appointment of Brian George Fleetwood as a director on 18 October 2019 (1 page)
31 October 2019Appointment of Ms Jacqui Bliss as a director on 18 October 2019 (2 pages)
31 October 2019Appointment of Mr Martin Cardwell Keates as a director on 29 October 2019 (2 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Judith Quine as a director on 19 October 2018 (1 page)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (15 pages)
14 November 2017Termination of appointment of Alan Edward Wilding as a director on 20 October 2017 (1 page)
14 November 2017Appointment of Mr Terence Joseph Mcivor as a director on 20 October 2017 (2 pages)
14 November 2017Termination of appointment of Claire Ebrey as a director on 20 October 2017 (1 page)
14 November 2017Termination of appointment of Matthew Patrick Sullivan as a director on 20 October 2017 (1 page)
14 November 2017Appointment of Mr George Eric Botham as a director on 20 October 2017 (2 pages)
14 November 2017Appointment of Mr Terence Joseph Mcivor as a director on 20 October 2017 (2 pages)
14 November 2017Appointment of Mr George Eric Botham as a director on 20 October 2017 (2 pages)
14 November 2017Termination of appointment of Matthew Patrick Sullivan as a director on 20 October 2017 (1 page)
14 November 2017Termination of appointment of Claire Ebrey as a director on 20 October 2017 (1 page)
14 November 2017Termination of appointment of Alan Edward Wilding as a director on 20 October 2017 (1 page)
14 November 2017Appointment of Mr Antony Howarth Longden as a director on 20 October 2017 (2 pages)
14 November 2017Appointment of Mr Antony Howarth Longden as a director on 20 October 2017 (2 pages)
22 December 2016Full accounts made up to 30 April 2016 (18 pages)
22 December 2016Full accounts made up to 30 April 2016 (18 pages)
13 December 2016Appointment of Mr David Hunter as a director on 21 October 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
13 December 2016Appointment of Mr David Hunter as a director on 21 October 2016 (2 pages)
26 July 2016Termination of appointment of Albert Bell as a director on 25 February 2016 (1 page)
26 July 2016Termination of appointment of Albert Bell as a director on 25 February 2016 (1 page)
11 January 2016Annual return made up to 22 December 2015 no member list (7 pages)
11 January 2016Annual return made up to 22 December 2015 no member list (7 pages)
16 December 2015Appointment of Ms Claire Ebrey as a director on 16 October 2015 (2 pages)
16 December 2015Appointment of Ms Claire Ebrey as a director on 16 October 2015 (2 pages)
1 December 2015Full accounts made up to 30 April 2015 (18 pages)
1 December 2015Full accounts made up to 30 April 2015 (18 pages)
18 November 2015Appointment of Mr Gary James Unsworth as a director on 16 October 2015 (2 pages)
18 November 2015Appointment of Mr Matthew Patrick Sullivan as a director on 23 October 2015 (2 pages)
18 November 2015Termination of appointment of John Gareth Cragg as a director on 16 October 2015 (1 page)
18 November 2015Appointment of Mr Gary James Unsworth as a director on 16 October 2015 (2 pages)
18 November 2015Appointment of Mr Matthew Patrick Sullivan as a director on 23 October 2015 (2 pages)
18 November 2015Termination of appointment of Michael Peter Hindson as a director on 23 October 2015 (1 page)
18 November 2015Appointment of Mr Albert Bell as a director on 23 October 2015 (2 pages)
18 November 2015Termination of appointment of Michael Peter Hindson as a director on 23 October 2015 (1 page)
18 November 2015Appointment of Mr Albert Bell as a director on 23 October 2015 (2 pages)
18 November 2015Termination of appointment of John Gareth Cragg as a director on 16 October 2015 (1 page)
30 June 2015Termination of appointment of Ben Etherington as a director on 17 October 2014 (1 page)
30 June 2015Termination of appointment of Ben Etherington as a director on 17 October 2014 (1 page)
23 December 2014Annual return made up to 22 December 2014 no member list (8 pages)
23 December 2014Annual return made up to 22 December 2014 no member list (8 pages)
8 December 2014Full accounts made up to 30 April 2014 (18 pages)
8 December 2014Full accounts made up to 30 April 2014 (18 pages)
7 January 2014Annual return made up to 22 December 2013 no member list (8 pages)
7 January 2014Annual return made up to 22 December 2013 no member list (8 pages)
2 December 2013Full accounts made up to 30 April 2013 (14 pages)
2 December 2013Full accounts made up to 30 April 2013 (14 pages)
8 November 2013Appointment of Brian George Fleetwood as a director (3 pages)
8 November 2013Appointment of Michael Peter Hindson as a director (3 pages)
8 November 2013Appointment of Brian George Fleetwood as a director (3 pages)
8 November 2013Appointment of Michael Peter Hindson as a director (3 pages)
6 November 2013Termination of appointment of Clive Allen as a director (1 page)
6 November 2013Termination of appointment of Anthony Eadsforth as a director (1 page)
6 November 2013Termination of appointment of Clive Allen as a director (1 page)
6 November 2013Termination of appointment of Anthony Eadsforth as a director (1 page)
29 August 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Cragg
(5 pages)
29 August 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Ben Etherington
(5 pages)
29 August 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Ben Etherington
(5 pages)
29 August 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for John Cragg
(5 pages)
3 January 2013Annual return made up to 22 December 2012 no member list (8 pages)
3 January 2013Annual return made up to 22 December 2012 no member list (8 pages)
23 October 2012Appointment of Alan Edward Wilding as a director (3 pages)
23 October 2012Appointment of Ben Etherington as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2013
(4 pages)
23 October 2012Full accounts made up to 30 April 2012 (14 pages)
23 October 2012Full accounts made up to 30 April 2012 (14 pages)
23 October 2012Appointment of Ben Etherington as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2013
(4 pages)
23 October 2012Appointment of Clive Allen as a director (3 pages)
23 October 2012Appointment of Alan Edward Wilding as a director (3 pages)
23 October 2012Appointment of Judith Quine as a director (3 pages)
23 October 2012Appointment of Judith Quine as a director (3 pages)
23 October 2012Appointment of Clive Allen as a director (3 pages)
18 October 2012Termination of appointment of John Goddard as a director (1 page)
18 October 2012Termination of appointment of Nick Mclvor as a director (1 page)
18 October 2012Termination of appointment of Carol Southern as a director (1 page)
18 October 2012Termination of appointment of John Goddard as a director (1 page)
18 October 2012Termination of appointment of Carol Southern as a director (1 page)
18 October 2012Termination of appointment of Michael Lucas as a director (1 page)
18 October 2012Termination of appointment of Nick Mclvor as a director (1 page)
18 October 2012Termination of appointment of Michael Lucas as a director (1 page)
19 January 2012Full accounts made up to 30 April 2011 (14 pages)
19 January 2012Full accounts made up to 30 April 2011 (14 pages)
11 January 2012Annual return made up to 22 December 2011 no member list (8 pages)
11 January 2012Annual return made up to 22 December 2011 no member list (8 pages)
8 November 2011Appointment of John Gareth Cragg as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2013
(4 pages)
8 November 2011Appointment of John Gareth Cragg as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2013
(4 pages)
3 November 2011Termination of appointment of Thomas Kelsall as a director (1 page)
3 November 2011Termination of appointment of Thomas Kelsall as a director (1 page)
13 January 2011Full accounts made up to 30 April 2010 (13 pages)
13 January 2011Full accounts made up to 30 April 2010 (13 pages)
6 January 2011Annual return made up to 22 December 2010 no member list (8 pages)
6 January 2011Annual return made up to 22 December 2010 no member list (8 pages)
29 December 2010Appointment of Michael Lucas as a director (3 pages)
29 December 2010Appointment of Michael Lucas as a director (3 pages)
29 December 2010Termination of appointment of Shakeel Chaudry as a director (2 pages)
29 December 2010Termination of appointment of Shakeel Chaudry as a director (2 pages)
28 April 2010Memorandum and Articles of Association (39 pages)
28 April 2010Memorandum and Articles of Association (39 pages)
13 January 2010Termination of appointment of Anthony Dagnall as a director (1 page)
13 January 2010Termination of appointment of Robert King as a director (1 page)
13 January 2010Appointment of Shakeel Chaudry as a director (3 pages)
13 January 2010Termination of appointment of Robert King as a director (1 page)
13 January 2010Director's details changed for Mr Thomas Stephen Kelsall on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Anthony Vincent Eadsforth on 1 January 2010 (2 pages)
13 January 2010Appointment of Nick Mclvor as a director (3 pages)
13 January 2010Appointment of Nick Mclvor as a director (3 pages)
13 January 2010Director's details changed for Anthony Vincent Eadsforth on 1 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 no member list (5 pages)
13 January 2010Director's details changed for Anthony Vincent Eadsforth on 1 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Thomas Stephen Kelsall on 1 January 2010 (2 pages)
13 January 2010Appointment of Carol Southern as a director (2 pages)
13 January 2010Termination of appointment of Anthony Dagnall as a director (1 page)
13 January 2010Termination of appointment of Sally Andrew as a director (1 page)
13 January 2010Termination of appointment of Sally Andrew as a director (1 page)
13 January 2010Annual return made up to 22 December 2009 no member list (5 pages)
13 January 2010Appointment of Shakeel Chaudry as a director (3 pages)
13 January 2010Appointment of Carol Southern as a director (2 pages)
13 January 2010Director's details changed for Mr Thomas Stephen Kelsall on 1 January 2010 (2 pages)
9 December 2009Full accounts made up to 30 April 2009 (13 pages)
9 December 2009Full accounts made up to 30 April 2009 (13 pages)
6 February 2009Annual return made up to 22/12/08 (4 pages)
6 February 2009Annual return made up to 22/12/08 (4 pages)
31 December 2008Director appointed john goddard (2 pages)
31 December 2008Director appointed john goddard (2 pages)
22 December 2008Full accounts made up to 30 April 2008 (13 pages)
22 December 2008Appointment terminated director robert bolton (1 page)
22 December 2008Full accounts made up to 30 April 2008 (13 pages)
22 December 2008Appointment terminated director robert bolton (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Annual return made up to 22/12/07 (2 pages)
10 January 2008Annual return made up to 22/12/07 (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Full accounts made up to 30 April 2007 (13 pages)
6 December 2007Full accounts made up to 30 April 2007 (13 pages)
29 March 2007Full accounts made up to 30 April 2006 (11 pages)
29 March 2007Full accounts made up to 30 April 2006 (11 pages)
24 January 2007Secretary resigned (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Annual return made up to 22/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (3 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Secretary resigned (2 pages)
24 January 2007Annual return made up to 22/12/06
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
26 January 2006Annual return made up to 22/12/05 (3 pages)
26 January 2006Annual return made up to 22/12/05 (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006Director resigned (1 page)
1 December 2005Full accounts made up to 30 April 2005 (14 pages)
1 December 2005Full accounts made up to 30 April 2005 (14 pages)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
3 February 2005New director appointed (1 page)
30 December 2004Annual return made up to 22/12/04
  • 363(288) ‐ Director resigned
(7 pages)
30 December 2004Full accounts made up to 30 April 2004 (11 pages)
30 December 2004Full accounts made up to 30 April 2004 (11 pages)
30 December 2004Annual return made up to 22/12/04
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director resigned
(6 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Annual return made up to 20/11/03
  • 363(288) ‐ Director resigned
(6 pages)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Full accounts made up to 30 April 2003 (11 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Full accounts made up to 30 April 2003 (11 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Annual return made up to 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 December 2002Director resigned (1 page)
1 December 2002Full accounts made up to 30 April 2002 (16 pages)
1 December 2002Full accounts made up to 30 April 2002 (16 pages)
1 December 2002Annual return made up to 20/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
1 December 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
23 November 2001Full accounts made up to 30 April 2001 (11 pages)
23 November 2001Full accounts made up to 30 April 2001 (11 pages)
23 November 2001Annual return made up to 20/11/01 (5 pages)
23 November 2001Annual return made up to 20/11/01 (5 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
10 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Full accounts made up to 30 April 2000 (15 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Annual return made up to 20/11/00
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Full accounts made up to 30 April 2000 (15 pages)
23 November 1999Full accounts made up to 30 April 1999 (15 pages)
23 November 1999Full accounts made up to 30 April 1999 (15 pages)
23 November 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director resigned
(5 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
23 November 1999Annual return made up to 20/11/99
  • 363(288) ‐ Director resigned
(5 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
22 December 1998Annual return made up to 20/11/98
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Full accounts made up to 30 April 1998 (12 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Annual return made up to 20/11/98
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Full accounts made up to 30 April 1998 (12 pages)
22 December 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 30 April 1997 (12 pages)
20 January 1998Annual return made up to 20/11/97
  • 363(287) ‐ Registered office changed on 20/01/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 30 April 1997 (12 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Annual return made up to 20/11/97
  • 363(287) ‐ Registered office changed on 20/01/98
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Full accounts made up to 30 April 1996 (13 pages)
20 December 1996Annual return made up to 20/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Full accounts made up to 30 April 1996 (13 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Annual return made up to 20/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 1995Full accounts made up to 30 April 1995 (9 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Annual return made up to 20/11/95
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1995Annual return made up to 20/11/95
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995Full accounts made up to 30 April 1995 (9 pages)
11 December 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
5 March 1991Full accounts made up to 30 April 1990 (10 pages)
5 March 1991Full accounts made up to 30 April 1990 (10 pages)
19 April 1920Certificate of incorporation (1 page)
19 April 1920Certificate of incorporation (1 page)