Company NameUnsworth Cricket And Tennis Club,Limited
Company StatusActive
Company Number00170337
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1920(103 years, 8 months ago)

Business Activity

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

Directors

Director NameStephen Walter Bailey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(84 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleTransco
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Drive
Unsworth
Bury
Lancashire
BL9 8NT
Director NameMr Peter Brian Long
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(86 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Willow Drive
Unsworth
Bury
Lancashire
BL9 8JB
Director NameMr Gary Andrew Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(89 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL
Director NameMr Peter Yorke-Robinson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(89 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL
Director NameMr Stephen Earnshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(90 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL
Director NameMrs Susan Earnshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(95 years, 7 months after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL
Director NameMr Ian Murphy
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(102 years after company formation)
Appointment Duration1 year, 8 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL
Director NameMr Allan Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration4 months (resigned 12 July 1992)
RoleOptical Mechanic
Correspondence Address148 Parr Lane
Unsworth
Bury
Lancashire
BL9 8JT
Director NameMr Michael Boothroyd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration30 years, 5 months (resigned 10 August 2022)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilton Drive
Hollins
Bury
Lancashire
BL9 8BG
Director NameMr James Heywood
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 1992)
RoleCompany Director
Correspondence Address34 Hillsborough Drive
Unsworth
Bury
Lancashire
BL9 8LF
Director NameMrs Valerie Ann Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 March 1993)
RoleHousewife
Correspondence Address16 Deacons Crescent
Tottington
Bury
Lancashire
BL8 3DW
Director NameMr Robert Harrison
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 March 1999)
RoleRetired
Correspondence Address128 Parr Lane
Unsworth
Bury
Lancashire
BL9 8JT
Director NameMr Alan Charles Davis
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 February 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence Address86 Polefield Road
Prestwich
Manchester
Greater Manchester
M25 2QW
Director NameMr Peter Brandwood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 1994)
RoleEngineer
Correspondence Address6 Millom Drive
Unsworth
Bury
Lancashire
BL9 8NJ
Secretary NameMrs Dorothy Williams
NationalityBritish
StatusResigned
Appointed07 March 1992(71 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address20 Millom Drive
Bury
Lancashire
BL9 8NJ
Director NameMr Charles Richard Boothroyd
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(71 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 1994)
RoleRetired
Correspondence Address7 Cartmel Close
Unsworth
Bury
Lancashire
BL9 8JA
Director NameDerek G Bernard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(73 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1997)
RolePersonnel Manager
Correspondence Address21 Bradley Drive
Bury
Lancashire
BL9 8PT
Director NameDerek Iain Bamber
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(75 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 November 1996)
RoleBusiness Development Manager
Correspondence Address2a Norwood Terrace
Leeds
LS6 1EA
Director NameMarjorie Bamber
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(75 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2004)
RoleClerical Assistant
Correspondence Address8 Plantation Grove
Unsworth
Bury
Lancashire
BL9 8LS
Director NamePatricia Elizabeth Holt
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(75 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2001)
RoleRetired
Correspondence Address12 Burndale Drive
Unsworth
Bury
Lancashire
BL9 8EN
Director NameSteven Paul Barlow
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(78 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2001)
RoleSalesman
Correspondence Address264 Sunny Bank Road
Bury
Lancashire
BL9 8LA
Secretary NameThomas Williams
NationalityBritish
StatusResigned
Appointed02 March 1999(78 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 February 2007)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Millom Drive
Unsworth
Bury
Lancashire
BL9 8NJ
Director NamePeter Geelan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(79 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 February 2004)
RoleCredit Manager
Correspondence Address16 Wavell Drive
Unsworth
Bury
Lancashire
BL9 8PG
Director NameDavid Keith Bamber
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(79 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2005)
RoleMail Operative
Correspondence Address8 Plantation Grove
Unsworth
Bury
Lancashire
BL9 8LS
Director NameAlan Gordon Howarth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(80 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2002)
RoleIt Rect Cons
Correspondence Address11 Hall Street
Bury
Lancashire
BL8 1RY
Director NameStuart Andrew Hunter
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(80 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 December 2001)
RoleSecurity Manager
Correspondence Address18 Lichfield Road
Radcliffe
Manchester
Greater Manchester
M26 3LZ
Director NameAlbert Edward Crighton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2003)
RoleTaxi Driver
Correspondence Address108 Parr Lane
Unsworth
Bury
Lancashire
BL9 8JT
Director NameNeil Elliot Johnson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(81 years after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2002)
RoleCustomer Service Officer
Correspondence Address14 Langdale Drive
Unsworth
Bury
Greater Manchester
BL9 8HP
Director NameHarry Hulbert
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(83 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2009)
RoleRetired
Correspondence Address34 Cunningham Drive
Unsworth
Bury
Lancashire
BL9 8PP
Director NameMr Stephen Earnshaw
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(85 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2008)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cartmel Close
Bury
Lancashire
BL9 8JA
Secretary NameColin Maxwell
NationalityBritish
StatusResigned
Appointed27 February 2007(86 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 August 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address45 Leyton Drive
Bury
Lancashire
BL9 9TS
Director NameMr Patrick Anthony Casey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(87 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 March 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address37 Hathaway Road
Bury
Lancashire
BL9 8EG
Director NameMr Paul Leslie Edge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(91 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL

Contact

Websiteunsworthcricketandtennisclub.com

Location

Registered AddressPole Lane
Unsworth Bury
Lancashire
BL9 8QL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£968,600
Cash£12,590
Current Liabilities£23,445

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (2 months ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

19 May 2017Delivered on: 20 May 2017
Persons entitled: England and Wales Cricket Trust

Classification: A registered charge
Particulars: Land on the nroth west side of pole lane (being unsworth cricket club) unsworth bury t/no GM850845.
Outstanding
3 June 2003Delivered on: 5 June 2003
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 2000Delivered on: 28 June 2000
Persons entitled: Jean Mary Frankish and John Richard Ferguson

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer.
Particulars: Land at pole lane unsworth bury.
Outstanding
28 November 1984Delivered on: 12 December 1984
Satisfied on: 25 June 2003
Persons entitled: Greenall Whitley PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including money due for goods sold and delivered.
Particulars: Premises in parr lane unsworth whitefields greater manchester known as unsworth cricket & tennis club together with trade & tenants fixtures & fittings, furniture & furnishings.
Fully Satisfied
28 November 1984Delivered on: 12 December 1984
Satisfied on: 25 June 2003
Persons entitled: Greenall Whitley F.T. Limited.

Classification: Legal charge
Secured details: Sterling pounds 20000 & all monies due or to become due from the company to the chargee.
Particulars: Premises in parr lane unsworth whitefields greater manchester known as unsworth cricket & tennis club together with trade & tenants fixtures & fittings, furniture & furnishings.
Fully Satisfied
8 October 1979Delivered on: 12 October 1979
Satisfied on: 25 June 2003
Persons entitled: John Smith's Tadcaster Brewery Limited

Classification: Legal charge
Secured details: Sterling pounds 5000 and further advances due from the company to the chargee not exceeding sterling pounds 10000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Land at parr lane unsworth lancashire with premises known as the unsworth cricket and tennis club.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
13 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
9 September 2022Appointment of Mr Ian Murphy as a director on 1 September 2022 (2 pages)
22 August 2022Termination of appointment of Graham Rothwell as a director on 10 August 2022 (1 page)
22 August 2022Termination of appointment of Michael Boothroyd as a director on 10 August 2022 (1 page)
22 August 2022Termination of appointment of John Leonard Phair as a director on 10 August 2022 (1 page)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 July 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Steven Mark Judge as a director on 25 September 2018 (1 page)
2 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
14 March 2018Appointment of Mr Graham Rothwell as a director on 1 March 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 August 2017Termination of appointment of Patrick Anthony Casey as a director on 20 August 2017 (1 page)
30 August 2017Termination of appointment of Patrick Anthony Casey as a director on 20 August 2017 (1 page)
30 August 2017Termination of appointment of Paul Leslie Edge as a director on 13 June 2017 (1 page)
30 August 2017Termination of appointment of Paul Leslie Edge as a director on 13 June 2017 (1 page)
20 May 2017Registration of charge 001703370006, created on 19 May 2017 (10 pages)
20 May 2017Registration of charge 001703370006, created on 19 May 2017 (10 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
3 November 2016Appointment of Mrs Susan Earnshaw as a director on 11 April 2016 (2 pages)
3 November 2016Termination of appointment of Robert David Judge as a director on 20 September 2016 (1 page)
3 November 2016Termination of appointment of Robert David Judge as a director on 20 September 2016 (1 page)
3 November 2016Appointment of Mrs Susan Earnshaw as a director on 11 April 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 March 2016Annual return made up to 7 March 2016 no member list (8 pages)
18 March 2016Annual return made up to 7 March 2016 no member list (8 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (8 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (8 pages)
12 March 2015Annual return made up to 7 March 2015 no member list (8 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
7 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
7 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2013Memorandum and Articles of Association (10 pages)
6 December 2013Memorandum and Articles of Association (10 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (9 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (9 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (9 pages)
20 March 2013Termination of appointment of Thomas Oldham as a director (1 page)
20 March 2013Termination of appointment of Thomas Oldham as a director (1 page)
5 December 2012Termination of appointment of Alan Ryder as a director (1 page)
5 December 2012Appointment of Mr John Leonard Phair as a director (2 pages)
5 December 2012Termination of appointment of Alan Ryder as a director (1 page)
5 December 2012Appointment of Mr John Leonard Phair as a director (2 pages)
1 July 2012Termination of appointment of Frank Manley as a director (1 page)
1 July 2012Termination of appointment of Kathleen Manley as a director (1 page)
1 July 2012Termination of appointment of Kathleen Manley as a director (1 page)
1 July 2012Termination of appointment of Frank Manley as a director (1 page)
6 June 2012Appointment of Mr Robert David Judge as a director (2 pages)
6 June 2012Appointment of Mr Paul Leslie Edge as a director (2 pages)
6 June 2012Appointment of Mr Robert David Judge as a director (2 pages)
6 June 2012Appointment of Mr Paul Leslie Edge as a director (2 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 April 2012Annual return made up to 7 March 2012 no member list (11 pages)
13 April 2012Annual return made up to 7 March 2012 no member list (11 pages)
13 April 2012Annual return made up to 7 March 2012 no member list (11 pages)
12 April 2012Termination of appointment of Colin Maxwell as a director (1 page)
12 April 2012Termination of appointment of Thomas Williams as a director (1 page)
12 April 2012Termination of appointment of Colin Maxwell as a director (1 page)
12 April 2012Termination of appointment of Thomas Williams as a director (1 page)
22 September 2011Appointment of Mr Stephen Earnshaw as a director (2 pages)
22 September 2011Appointment of Mr Stephen Earnshaw as a director (2 pages)
21 September 2011Appointment of Mr Patrick Anthony Casey as a director (2 pages)
21 September 2011Termination of appointment of Colin Maxwell as a secretary (1 page)
21 September 2011Appointment of Mr Patrick Anthony Casey as a director (2 pages)
21 September 2011Termination of appointment of Colin Maxwell as a secretary (1 page)
21 July 2011Termination of appointment of Lynn Maxwell as a director (1 page)
21 July 2011Termination of appointment of Lynn Maxwell as a director (1 page)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
30 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
30 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
24 March 2011Appointment of Mr Gary Andrew Jones as a director (2 pages)
24 March 2011Appointment of Mr Peter Yorke-Robinson as a director (2 pages)
24 March 2011Appointment of Mr Peter Yorke-Robinson as a director (2 pages)
24 March 2011Appointment of Mr Steven Mark Judge as a director (2 pages)
24 March 2011Appointment of Mr Steven Mark Judge as a director (2 pages)
24 March 2011Appointment of Mr Gary Andrew Jones as a director (2 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 March 2010Termination of appointment of Patrick Casey as a director (1 page)
24 March 2010Termination of appointment of Edward Kealey as a director (1 page)
24 March 2010Termination of appointment of Patrick Casey as a director (1 page)
24 March 2010Appointment of Mrs Lynn Maxwell as a director (2 pages)
24 March 2010Termination of appointment of Edward Kealey as a director (1 page)
24 March 2010Appointment of Mrs Lynn Maxwell as a director (2 pages)
19 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
19 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
19 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
18 March 2010Director's details changed for Thomas Williams on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Boothroyd on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Boothroyd on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Thomas Lewis Oldham on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Edward Pius Kealey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Thomas Lewis Oldham on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Thomas Lewis Oldham on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Edward Pius Kealey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Kathleen Margaret Manley on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Frank Manley on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Edward Pius Kealey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Alan Douglas Ryder on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Colin Maxwell on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Colin Maxwell on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Thomas Williams on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Alan Douglas Ryder on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Patrick Anthony Casey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Kathleen Margaret Manley on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Patrick Anthony Casey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Stephen Walter Bailey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Stephen Walter Bailey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Patrick Anthony Casey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Frank Manley on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Frank Manley on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Stephen Walter Bailey on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Colin Maxwell on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Alan Douglas Ryder on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Kathleen Margaret Manley on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Boothroyd on 7 March 2010 (2 pages)
18 March 2010Director's details changed for Thomas Williams on 7 March 2010 (2 pages)
15 March 2010Termination of appointment of Harry Hulbert as a director (1 page)
15 March 2010Termination of appointment of Harry Hulbert as a director (1 page)
15 March 2010Termination of appointment of Margaret Jones as a director (1 page)
15 March 2010Termination of appointment of Margaret Jones as a director (1 page)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 March 2009Annual return made up to 07/03/09 (6 pages)
11 March 2009Annual return made up to 07/03/09 (6 pages)
10 March 2009Appointment terminated director peter yorke robinson (1 page)
10 March 2009Appointment terminated director peter yorke robinson (1 page)
24 November 2008Annual return made up to 07/03/08 (6 pages)
24 November 2008Annual return made up to 07/03/08 (6 pages)
9 June 2008Director appointed mr alan douglas ryder (1 page)
9 June 2008Director appointed mr patrick anthony casey (1 page)
9 June 2008Director appointed mr alan douglas ryder (1 page)
9 June 2008Director appointed mr patrick anthony casey (1 page)
30 May 2008Appointment terminated director frank ward (1 page)
30 May 2008Appointment terminated director stephen earnshaw (1 page)
30 May 2008Appointment terminated director frank ward (1 page)
30 May 2008Appointment terminated director stephen earnshaw (1 page)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Annual return made up to 07/03/07
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 March 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Annual return made up to 07/03/07
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2007Memorandum and Articles of Association (4 pages)
22 March 2007Memorandum and Articles of Association (4 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director resigned
(10 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director resigned
(10 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Annual return made up to 07/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 March 2005Annual return made up to 07/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 April 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director resigned
(10 pages)
20 April 2004Annual return made up to 07/03/04
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
11 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2003New director appointed (2 pages)
11 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 October 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 May 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director resigned
(8 pages)
28 December 2001Registered office changed on 28/12/01 from: the pavilion , parr lane, unsworth, bury. Greater manchester BL9 8JN (1 page)
28 December 2001Registered office changed on 28/12/01 from: the pavilion , parr lane, unsworth, bury. Greater manchester BL9 8JN (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
17 April 2001Accounts made up to 30 September 2000 (11 pages)
17 April 2001Accounts made up to 30 September 2000 (11 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
11 October 2000Accounts made up to 30 September 1999 (16 pages)
11 October 2000Accounts made up to 30 September 1999 (16 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Annual return made up to 07/03/00
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2000Annual return made up to 07/03/00
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Director resigned
(6 pages)
7 April 2000New director appointed (2 pages)
29 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 March 1999Accounts made up to 30 September 1998 (11 pages)
11 March 1999Accounts made up to 30 September 1998 (11 pages)
13 March 1998Accounts made up to 30 September 1997 (13 pages)
13 March 1998Accounts made up to 30 September 1997 (13 pages)
12 March 1998Annual return made up to 07/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 March 1998Annual return made up to 07/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
17 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1997Accounts made up to 30 September 1996 (11 pages)
25 January 1997Accounts made up to 30 September 1996 (11 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
13 December 1995Accounts for a small company made up to 30 September 1995 (7 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Annual return made up to 07/03/95
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Annual return made up to 07/03/95
  • 363(288) ‐ Director resigned
(8 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
4 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)