Hazel Grove
Stockport
SK7 6LU
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2015(94 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mrs Jacqueline Dootson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 October 2018(98 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Simon Edward Ashton |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(99 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr John Henry Graham |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2020(100 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Steven John Jones |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 October 2020(100 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Secretary Name | Mr Simon Edward Ashton |
---|---|
Status | Current |
Appointed | 14 October 2021(101 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | James Victor Bradley |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Commercial Manager |
Correspondence Address | 33 Macclesfield Road Hazel Grove Stockport Cheshire SK7 6BD |
Director Name | Charles Robert Fryers |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 June 1992) |
Role | Retired |
Correspondence Address | 2 Albert Street Hazel Grove Stockport Cheshire SK7 4DU |
Director Name | Mr Robert Leonard Hayden |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 1991(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Churchston Avenue Bramhall Stockport Cheshire SK7 3DA |
Secretary Name | Harry Albert George Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(71 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 12 Ravenho Lane Rainow Cheshire SK10 5TN |
Director Name | Neville Jones |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(71 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1995) |
Role | Retired |
Correspondence Address | 118 Buxton Road Hazel Grove Stockport Cheshire SK7 6AJ |
Director Name | Alan Jepson |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(72 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 22 Dairyground Road Bramhall Stockport Cheshire SK7 2HW |
Director Name | Michael Billington |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(74 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 October 2000) |
Role | Retired |
Correspondence Address | 87 Hazelwood Road Hazel Grove Stockport Cheshire SK7 4NA |
Director Name | Walter Herbert Chant |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 October 1998) |
Role | Accountant |
Correspondence Address | 6 Merlin Close Offerton Green Stockport Cheshire SK2 5UH |
Secretary Name | Frederick Arnold Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(78 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 9 The Drive Bredbury Stockport Cheshire SK6 2ED |
Director Name | James Victor Bradley |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(79 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 October 2002) |
Role | Retired |
Correspondence Address | 33 Macclesfield Road Hazel Grove Stockport Cheshire SK7 6BD |
Director Name | Harold Percy Chaffe |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(80 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2002) |
Role | Solicitor |
Correspondence Address | 24 Lostock Hall Road Poynton Stockport Cheshire SK12 1DP |
Director Name | Peter Eustace East |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(80 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 July 2003) |
Role | Retired |
Correspondence Address | 49 Earle Road Bramhall Stockport Cheshire SK7 3HB |
Director Name | Mr William Howard Dootson |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(82 years after company formation) |
Appointment Duration | 3 years (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Woodside Drive High Lane Stockport Cheshire SK6 8HU |
Secretary Name | David John Billington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | 2 Shepley Close Hazel Grove Stockport Cheshire SK7 6JJ |
Director Name | Robert Leonard Hayden |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(85 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 24 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 7 Wensley Drive Hazel Grove Stockport Cheshire SK7 6EW |
Director Name | Clive Richard Beveridge |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(86 years after company formation) |
Appointment Duration | 3 years (resigned 30 October 2009) |
Role | Senior Applications Eng |
Correspondence Address | 52 Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JY |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2011) |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | 96 Ack Lane West Bramhall Stockport Cheshire SK8 7ES |
Director Name | John Dowsett |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(88 years after company formation) |
Appointment Duration | 1 year (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sarsfield Buxton Road Hazel Grove Stockport SK7 6LU |
Director Name | Alan Jepson |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(88 years after company formation) |
Appointment Duration | 4 years (resigned 26 October 2012) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | Ashley Cottage 1b Chatsworth Road Hazel Grove Stockport Cheshire SK7 6BH |
Secretary Name | Malcolm Neil Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(89 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2011) |
Role | Company Director |
Correspondence Address | 1 Golf Club Cottages Buxton Road Hazel Grove Stockport Cheshire SK7 6LU |
Secretary Name | Mr Raymond Arthur Stringer |
---|---|
Status | Resigned |
Appointed | 09 January 2012(91 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Paul Francis Glazier |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2012(92 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 2014) |
Role | Business Support Analyst |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Secretary Name | James Michael Pope |
---|---|
Status | Resigned |
Appointed | 26 October 2012(92 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2014) |
Role | Company Director |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Stuart Johnson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(93 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Harry Edwin Davies |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(94 years after company formation) |
Appointment Duration | 6 years (resigned 30 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Secretary Name | Mr Harry Edwin Davies |
---|---|
Status | Resigned |
Appointed | 14 October 2014(94 years after company formation) |
Appointment Duration | 7 years (resigned 14 October 2021) |
Role | Company Director |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Philip Hartley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Director Name | Mr Andrew Stephen Boardman |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 2018(98 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House Hazel Grove Stockport SK7 6LU |
Website | www.hazelgrovegolfclub.com/ |
---|---|
Telephone | 0161 4833978 |
Telephone region | Manchester |
Registered Address | The Club House Hazel Grove Stockport SK7 6LU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Greater Manchester |
- | OTHER 94.79% - |
---|---|
2 at £1 | Mr C.w. Kendall 0.50% Ordinary |
1 at £1 | Mr C.j. Bailey 0.25% Ordinary |
1 at £1 | Mr G. Aspinall 0.25% Ordinary |
1 at £1 | Mr G.h. Barnes 0.25% Ordinary |
1 at £1 | Mr I.h. Ainsworth 0.25% Ordinary |
1 at £1 | Mr J. Barber 0.25% Ordinary |
1 at £1 | Mr J. Barnes 0.25% Ordinary |
1 at £1 | Mr J.d. Armstrong 0.25% Ordinary |
1 at £1 | Mr J.p. Allen 0.25% Ordinary |
1 at £1 | Mr K.c. Allen 0.25% Ordinary |
1 at £1 | Mr M. Astley 0.25% Ordinary |
1 at £1 | Mr M.w. Allcock 0.25% Ordinary |
1 at £1 | Mr P.a. Baines 0.25% Ordinary |
1 at £1 | Mr P.j. Allen 0.25% Ordinary |
1 at £1 | Mr R. Acton 0.25% Ordinary |
1 at £1 | Mr S.e. Ashton 0.25% Ordinary |
1 at £1 | Mr S.l. Astley 0.25% Ordinary |
1 at £1 | Mr S.p. Andrews 0.25% Ordinary |
1 at £1 | Mr T. Ali 0.25% Ordinary |
1 at £1 | Mrs K.d. Allen 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £112,625 |
Cash | £32,832 |
Current Liabilities | £297,274 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
9 September 1991 | Delivered on: 18 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three parcels of land in threaphurst lane hazel grove stockport fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 September 1991 | Delivered on: 18 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2.5 acres of land off threaphurst lane hazel grove stockport fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
6 June 1988 | Delivered on: 10 June 1988 Persons entitled: Burtonwood Brewery PLC Classification: Legal charge Secured details: £40,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H the club house hazel grove golf club, buxton road, hazel grove, manchester. And the fixtures, fittings & furniture. Outstanding |
25 November 1986 | Delivered on: 5 December 1986 Persons entitled: The Royal Bank of Scotland 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/Hold land to the west of windlehurst road high lane stockport greater manchester t/no. Gm 293636. part of the land known as threaphurst farm threaphurst lane, high lane t/no gm 268048 the plant machinery and fittings & fixtures, furniture, equipment implements & utensils. Outstanding |
30 January 1979 | Delivered on: 13 February 1979 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 plots of f/h land known as hazel grove golf club hazel grove stockport together with 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.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
9 March 1990 | Delivered on: 13 March 1990 Satisfied on: 28 September 1999 Persons entitled: Samuel Webster and Wilsons LTD Classification: Legal charge Secured details: £40,000 and further advances due from the company to the chargee under the terms of the charge. Particulars: Hazel grove golf club buxton road, hazel grove, stockport (see form 395 relevant to this charge). Fully Satisfied |
19 October 1984 | Delivered on: 24 October 1984 Persons entitled: Wilsons Brewery LTD. Classification: Further charge Secured details: £20,000 all monies due or to become due from the company to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: The premises comprised in and charged by the principal deed dated 11TH january 1979. Fully Satisfied |
20 November 1980 | Delivered on: 24 November 1980 Persons entitled: Wilsons Brewery Limited. Classification: Further charge Secured details: £6,000 and all other monies owing to the chargee for goods and services supplied on account current or stated. Particulars: The hazel grove golf club, buxton road, hazel grove, stockport, greater manchester being the premises comprised in the principal deed dated 11TH january, 1979. Fully Satisfied |
8 January 2022 | Confirmation statement made on 19 December 2021 with updates (15 pages) |
---|---|
23 November 2021 | Memorandum and Articles of Association (20 pages) |
23 November 2021 | Resolutions
|
16 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 October 2021 | Appointment of Mr Simon Edward Ashton as a secretary on 14 October 2021 (2 pages) |
16 October 2021 | Termination of appointment of Harry Edwin Davies as a secretary on 14 October 2021 (1 page) |
25 August 2021 | Resolutions
|
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 January 2021 | Confirmation statement made on 19 December 2020 with updates (14 pages) |
10 November 2020 | Appointment of Mr John Henry Graham as a director on 30 October 2020 (2 pages) |
10 November 2020 | Appointment of Mr Steven John Jones as a director on 30 October 2020 (2 pages) |
10 November 2020 | Termination of appointment of Harry Edwin Davies as a director on 30 October 2020 (1 page) |
24 July 2020 | Termination of appointment of Philip Hartley as a director on 12 July 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Philip Hartley on 30 August 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 15 December 2019 with updates (13 pages) |
8 January 2020 | Resolutions
|
2 January 2020 | Appointment of Mr Simon Edward Ashton as a director on 20 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Andrew Stephen Boardman as a director on 20 December 2019 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates (14 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 November 2018 | Appointment of Mrs Jacqueline Dootson as a director on 26 October 2018 (2 pages) |
1 November 2018 | Appointment of Mr Andrew Stephen Boardman as a director on 26 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Peter Simcock as a director on 26 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Steven John Jones as a director on 26 October 2018 (1 page) |
14 October 2018 | Termination of appointment of Malcolm Haydn Shannon as a director on 1 October 2018 (1 page) |
5 August 2018 | Appointment of Mr Malcolm Haydn Shannon as a director on 1 August 2018 (2 pages) |
5 August 2018 | Termination of appointment of Paul Francis Glazier as a director on 1 August 2018 (1 page) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (16 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Appointment of Mr Steven John Jones as a director on 8 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Gillian O Meara as a director on 8 July 2017 (1 page) |
21 July 2017 | Appointment of Mr Steven John Jones as a director on 8 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Gillian O Meara as a director on 8 July 2017 (1 page) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (17 pages) |
24 January 2017 | Confirmation statement made on 15 December 2016 with updates (17 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 November 2016 | Appointment of Mr Paul Francis Glazier as a director on 12 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Paul Francis Glazier as a director on 12 November 2016 (2 pages) |
20 September 2016 | Termination of appointment of Mark Thompson as a director on 23 July 2016 (1 page) |
20 September 2016 | Termination of appointment of Mark Thompson as a director on 23 July 2016 (1 page) |
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 September 2015 | Appointment of Mr Michael David Jones as a director on 28 July 2015 (2 pages) |
5 September 2015 | Termination of appointment of Ian William Sandels as a director on 28 July 2015 (1 page) |
5 September 2015 | Appointment of Mr Michael David Jones as a director on 28 July 2015 (2 pages) |
5 September 2015 | Termination of appointment of Ian William Sandels as a director on 28 July 2015 (1 page) |
15 June 2015 | Appointment of Mr Peter Simcock as a director on 1 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip Hartley as a director on 1 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page) |
15 June 2015 | Appointment of Mr Peter Simcock as a director on 1 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip Hartley as a director on 1 April 2015 (2 pages) |
15 June 2015 | Appointment of Mr Peter Simcock as a director on 1 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Philip Hartley as a director on 1 April 2015 (2 pages) |
15 June 2015 | Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page) |
6 March 2015 | Termination of appointment of William Howard Dootson as a director on 28 February 2015 (1 page) |
6 March 2015 | Termination of appointment of William Howard Dootson as a director on 28 February 2015 (1 page) |
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
12 January 2015 | Appointment of Mrs Gillian O Meara as a director on 31 October 2014 (2 pages) |
12 January 2015 | Appointment of Mrs Gillian O Meara as a director on 31 October 2014 (2 pages) |
11 January 2015 | Termination of appointment of Paul Francis Glazier as a director on 31 October 2014 (1 page) |
11 January 2015 | Termination of appointment of Paul Francis Glazier as a director on 31 October 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Appointment of Mr Harry Edwin Davies as a secretary on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Harry Edwin Davies as a director on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Harry Edwin Davies as a secretary on 14 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Harry Edwin Davies as a director on 14 October 2014 (2 pages) |
28 August 2014 | Termination of appointment of James Michael Pope as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Michael Pope as a secretary on 26 February 2014 (1 page) |
28 August 2014 | Termination of appointment of James Michael Pope as a director on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Michael Pope as a secretary on 26 February 2014 (1 page) |
12 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
5 December 2013 | Termination of appointment of Peter Simcock as a director (1 page) |
5 December 2013 | Appointment of Mr Stuart Johnson as a director (2 pages) |
5 December 2013 | Termination of appointment of Peter Simcock as a director (1 page) |
5 December 2013 | Appointment of Mr Stuart Johnson as a director (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (27 pages) |
15 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (27 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Termination of appointment of Alan Jepson as a director (1 page) |
3 December 2012 | Appointment of Mark Thompson as a director (2 pages) |
3 December 2012 | Termination of appointment of Alan Jepson as a director (1 page) |
3 December 2012 | Appointment of Mark Thompson as a director (2 pages) |
30 November 2012 | Appointment of Ian William Sandels as a director (2 pages) |
30 November 2012 | Appointment of Paul Francis Glazier as a director (2 pages) |
30 November 2012 | Termination of appointment of Paul Pearse as a director (1 page) |
30 November 2012 | Appointment of Ian William Sandels as a director (2 pages) |
30 November 2012 | Appointment of Paul Francis Glazier as a director (2 pages) |
30 November 2012 | Termination of appointment of Paul Pearse as a director (1 page) |
31 October 2012 | Appointment of Mr William Howard Dootson as a director (2 pages) |
31 October 2012 | Appointment of James Michael Pope as a director (2 pages) |
31 October 2012 | Appointment of James Michael Pope as a secretary (1 page) |
31 October 2012 | Termination of appointment of John Travis as a director (1 page) |
31 October 2012 | Termination of appointment of Raymond Stringer as a director (1 page) |
31 October 2012 | Termination of appointment of Raymond Stringer as a secretary (1 page) |
31 October 2012 | Appointment of Mr William Howard Dootson as a director (2 pages) |
31 October 2012 | Appointment of James Michael Pope as a director (2 pages) |
31 October 2012 | Appointment of James Michael Pope as a secretary (1 page) |
31 October 2012 | Termination of appointment of John Travis as a director (1 page) |
31 October 2012 | Termination of appointment of Raymond Stringer as a director (1 page) |
31 October 2012 | Termination of appointment of Raymond Stringer as a secretary (1 page) |
17 September 2012 | Appointment of Paul Pearse as a director (2 pages) |
17 September 2012 | Appointment of Paul Pearse as a director (2 pages) |
13 July 2012 | Termination of appointment of Mark Thompson as a director (1 page) |
13 July 2012 | Termination of appointment of Michael Jones as a director (1 page) |
13 July 2012 | Termination of appointment of Mark Thompson as a director (1 page) |
13 July 2012 | Termination of appointment of Michael Jones as a director (1 page) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (39 pages) |
29 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (39 pages) |
10 January 2012 | Termination of appointment of Malcolm Macleod as a secretary (1 page) |
10 January 2012 | Termination of appointment of Malcolm Macleod as a director (1 page) |
10 January 2012 | Appointment of Mr. Raymond Arthur Stringer as a secretary (1 page) |
10 January 2012 | Appointment of Mr. Raymond Arthur Stringer as a director (2 pages) |
10 January 2012 | Termination of appointment of Malcolm Macleod as a secretary (1 page) |
10 January 2012 | Termination of appointment of Malcolm Macleod as a director (1 page) |
10 January 2012 | Appointment of Mr. Raymond Arthur Stringer as a secretary (1 page) |
10 January 2012 | Appointment of Mr. Raymond Arthur Stringer as a director (2 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (41 pages) |
26 September 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (41 pages) |
24 September 2011 | Director's details changed for Peter Simcock on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Michael David Jones on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Mr Malcolm Neil Macleod on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Alan Jepson on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Peter Simcock on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Michael David Jones on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Mr Malcolm Neil Macleod on 27 January 2011 (2 pages) |
24 September 2011 | Director's details changed for Alan Jepson on 27 January 2011 (2 pages) |
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
8 February 2011 | Memorandum and Articles of Association (13 pages) |
8 February 2011 | Memorandum and Articles of Association (13 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (22 pages) |
22 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (22 pages) |
8 February 2010 | Appointment of Malcolm Neil Macleod as a secretary (3 pages) |
8 February 2010 | Termination of appointment of David Billington as a secretary (2 pages) |
8 February 2010 | Appointment of Malcolm Neil Macleod as a secretary (3 pages) |
8 February 2010 | Termination of appointment of David Billington as a secretary (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Appointment of Mark Thompson as a director (3 pages) |
25 November 2009 | Termination of appointment of Clive Beveridge as a director (2 pages) |
25 November 2009 | Termination of appointment of John Dowsett as a director (2 pages) |
25 November 2009 | Appointment of John Michael Travis as a director (3 pages) |
25 November 2009 | Appointment of Mark Thompson as a director (3 pages) |
25 November 2009 | Termination of appointment of Clive Beveridge as a director (2 pages) |
25 November 2009 | Termination of appointment of John Dowsett as a director (2 pages) |
25 November 2009 | Appointment of John Michael Travis as a director (3 pages) |
21 January 2009 | Return made up to 15/12/08; no change of members (10 pages) |
21 January 2009 | Appointment terminated director paul pearse (1 page) |
21 January 2009 | Return made up to 15/12/08; no change of members (10 pages) |
21 January 2009 | Appointment terminated director paul pearse (1 page) |
21 November 2008 | Director appointed malcolm neil macleod (2 pages) |
21 November 2008 | Director appointed alan jepson (2 pages) |
21 November 2008 | Director appointed john dowsett (2 pages) |
21 November 2008 | Appointment terminated director kenneth russell (1 page) |
21 November 2008 | Director appointed malcolm neil macleod (2 pages) |
21 November 2008 | Director appointed alan jepson (2 pages) |
21 November 2008 | Director appointed john dowsett (2 pages) |
21 November 2008 | Appointment terminated director kenneth russell (1 page) |
14 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
5 August 2008 | Director appointed paul pearse (2 pages) |
5 August 2008 | Appointment terminated director timothy smart (1 page) |
5 August 2008 | Director appointed paul pearse (2 pages) |
5 August 2008 | Appointment terminated director timothy smart (1 page) |
5 June 2008 | Appointment terminated director david rogerson (1 page) |
5 June 2008 | Appointment terminated director david rogerson (1 page) |
13 December 2007 | Return made up to 12/10/07; full list of members (16 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Return made up to 12/10/07; full list of members (16 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
3 April 2007 | Return made up to 12/10/06; full list of members (16 pages) |
3 April 2007 | Return made up to 12/10/06; full list of members (16 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
2 February 2006 | Return made up to 12/10/05; no change of members (11 pages) |
2 February 2006 | Return made up to 12/10/05; no change of members (11 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 12/10/04; full list of members
|
15 December 2004 | Return made up to 12/10/04; full list of members
|
8 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
8 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (18 pages) |
30 October 2003 | Return made up to 12/10/03; full list of members (18 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
6 February 2003 | Resolutions
|
6 February 2003 | Resolutions
|
26 January 2003 | Resolutions
|
26 January 2003 | £ nc 3500/3590 25/10/02 (1 page) |
26 January 2003 | Resolutions
|
26 January 2003 | £ nc 3500/3590 25/10/02 (1 page) |
3 December 2002 | Return made up to 12/10/02; full list of members
|
3 December 2002 | Return made up to 12/10/02; full list of members
|
1 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
12 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
17 October 2001 | Return made up to 12/10/01; change of members (12 pages) |
17 October 2001 | Return made up to 12/10/01; change of members (12 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
8 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 12/10/00; change of members (12 pages) |
25 October 2000 | Return made up to 12/10/00; change of members (12 pages) |
19 July 2000 | Secretary's particulars changed (1 page) |
19 July 2000 | Secretary's particulars changed (1 page) |
26 November 1999 | Memorandum and Articles of Association (23 pages) |
26 November 1999 | Memorandum and Articles of Association (23 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
10 November 1999 | Return made up to 12/10/99; bulk list available separately
|
10 November 1999 | Return made up to 12/10/99; bulk list available separately
|
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 November 1998 | Return made up to 12/10/98; no change of members
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
10 November 1998 | Return made up to 12/10/98; no change of members
|
10 November 1998 | New director appointed (2 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 November 1997 | Return made up to 12/10/97; bulk list available separately (7 pages) |
12 November 1997 | Return made up to 12/10/97; bulk list available separately (7 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
26 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
12 June 1995 | £ sr [email protected] 07/10/94 (6 pages) |
12 June 1995 | £ sr [email protected] 07/10/94 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |
10 June 1988 | Particulars of mortgage/charge (3 pages) |
27 October 1920 | Incorporation (58 pages) |