Company NameHazel Grove Golf Club Ltd
Company StatusActive
Company Number00171065
CategoryPrivate Limited Company
Incorporation Date27 October 1920(103 years, 6 months ago)
Previous NameHazelgrove Golf Club Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Michael David Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(94 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMrs Jacqueline Dootson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2018(98 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Simon Edward Ashton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(99 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Steven John Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2020(100 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr John Henry Graham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2020(100 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Secretary NameMr Simon Edward Ashton
StatusCurrent
Appointed14 October 2021(101 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Michael Stephen Keyworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(103 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameJames Victor Bradley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleCommercial Manager
Correspondence Address33 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BD
Director NameMr Robert Leonard Hayden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 1991(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address12 Churchston Avenue
Bramhall
Stockport
Cheshire
SK7 3DA
Director NameCharles Robert Fryers
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(71 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 1992)
RoleRetired
Correspondence Address2 Albert Street
Hazel Grove
Stockport
Cheshire
SK7 4DU
Secretary NameHarry Albert George Carlisle
NationalityBritish
StatusResigned
Appointed12 October 1991(71 years after company formation)
Appointment Duration7 years, 5 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address12 Ravenho Lane
Rainow
Cheshire
SK10 5TN
Director NameNeville Jones
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 29 September 1995)
RoleRetired
Correspondence Address118 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AJ
Director NameAlan Jepson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(72 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleCompany Director
Correspondence Address22 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameWalter Herbert Chant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(74 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1998)
RoleAccountant
Correspondence Address6 Merlin Close
Offerton Green
Stockport
Cheshire
SK2 5UH
Director NameMichael Billington
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(74 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 October 2000)
RoleRetired
Correspondence Address87 Hazelwood Road
Hazel Grove
Stockport
Cheshire
SK7 4NA
Secretary NameFrederick Arnold Williams
NationalityBritish
StatusResigned
Appointed08 March 1999(78 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address9 The Drive
Bredbury
Stockport
Cheshire
SK6 2ED
Director NameJames Victor Bradley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(79 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 October 2002)
RoleRetired
Correspondence Address33 Macclesfield Road
Hazel Grove
Stockport
Cheshire
SK7 6BD
Director NamePeter Eustace East
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(80 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2003)
RoleRetired
Correspondence Address49 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HB
Director NameHarold Percy Chaffe
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(80 years after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2002)
RoleSolicitor
Correspondence Address24 Lostock Hall Road
Poynton
Stockport
Cheshire
SK12 1DP
Director NameMr William Howard Dootson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(82 years after company formation)
Appointment Duration3 years (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Woodside Drive
High Lane
Stockport
Cheshire
SK6 8HU
Secretary NameDavid John Billington
NationalityBritish
StatusResigned
Appointed24 March 2003(82 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2010)
RoleCompany Director
Correspondence Address2 Shepley Close
Hazel Grove
Stockport
Cheshire
SK7 6JJ
Director NameRobert Leonard Hayden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(85 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 April 2006)
RoleChartered Accountant
Correspondence Address7 Wensley Drive
Hazel Grove
Stockport
Cheshire
SK7 6EW
Director NameClive Richard Beveridge
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(86 years after company formation)
Appointment Duration3 years (resigned 30 October 2009)
RoleSenior Applications Eng
Correspondence Address52 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 5JY
Director NameMr Michael David Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(86 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2011)
RoleClient Manager
Country of ResidenceEngland
Correspondence Address96 Ack Lane West
Bramhall
Stockport
Cheshire
SK8 7ES
Director NameJohn Dowsett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(88 years after company formation)
Appointment Duration1 year (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSarsfield Buxton Road
Hazel Grove
Stockport
SK7 6LU
Director NameAlan Jepson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(88 years after company formation)
Appointment Duration4 years (resigned 26 October 2012)
RolePlumber
Country of ResidenceEngland
Correspondence AddressAshley Cottage 1b Chatsworth Road
Hazel Grove
Stockport
Cheshire
SK7 6BH
Secretary NameMalcolm Neil Macleod
NationalityBritish
StatusResigned
Appointed13 January 2010(89 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2011)
RoleCompany Director
Correspondence Address1 Golf Club Cottages Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6LU
Secretary NameMr Raymond Arthur Stringer
StatusResigned
Appointed09 January 2012(91 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Paul Francis Glazier
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2012(92 years after company formation)
Appointment Duration2 years (resigned 31 October 2014)
RoleBusiness Support Analyst
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Secretary NameJames Michael Pope
StatusResigned
Appointed26 October 2012(92 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2014)
RoleCompany Director
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Stuart Johnson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(93 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Harry Edwin Davies
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(94 years after company formation)
Appointment Duration6 years (resigned 30 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Secretary NameMr Harry Edwin Davies
StatusResigned
Appointed14 October 2014(94 years after company formation)
Appointment Duration7 years (resigned 14 October 2021)
RoleCompany Director
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Philip Hartley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(94 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
Director NameMr Andrew Stephen Boardman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed26 October 2018(98 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Hazel Grove
Stockport
SK7 6LU

Contact

Websitewww.hazelgrovegolfclub.com/
Telephone0161 4833978
Telephone regionManchester

Location

Registered AddressThe Club House
Hazel Grove
Stockport
SK7 6LU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaGreater Manchester

Shareholders

-OTHER
94.79%
-
2 at £1Mr C.w. Kendall
0.50%
Ordinary
1 at £1Mr C.j. Bailey
0.25%
Ordinary
1 at £1Mr G. Aspinall
0.25%
Ordinary
1 at £1Mr G.h. Barnes
0.25%
Ordinary
1 at £1Mr I.h. Ainsworth
0.25%
Ordinary
1 at £1Mr J. Barber
0.25%
Ordinary
1 at £1Mr J. Barnes
0.25%
Ordinary
1 at £1Mr J.d. Armstrong
0.25%
Ordinary
1 at £1Mr J.p. Allen
0.25%
Ordinary
1 at £1Mr K.c. Allen
0.25%
Ordinary
1 at £1Mr M. Astley
0.25%
Ordinary
1 at £1Mr M.w. Allcock
0.25%
Ordinary
1 at £1Mr P.a. Baines
0.25%
Ordinary
1 at £1Mr P.j. Allen
0.25%
Ordinary
1 at £1Mr R. Acton
0.25%
Ordinary
1 at £1Mr S.e. Ashton
0.25%
Ordinary
1 at £1Mr S.l. Astley
0.25%
Ordinary
1 at £1Mr S.p. Andrews
0.25%
Ordinary
1 at £1Mr T. Ali
0.25%
Ordinary
1 at £1Mrs K.d. Allen
0.25%
Ordinary

Financials

Year2014
Net Worth£112,625
Cash£32,832
Current Liabilities£297,274

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

9 September 1991Delivered 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 1991Delivered 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 1988Delivered 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 1986Delivered 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 1979Delivered 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 1990Delivered 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 1984Delivered 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 1980Delivered 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

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 January 2021Confirmation statement made on 19 December 2020 with updates (14 pages)
10 November 2020Appointment of Mr Steven John Jones as a director on 30 October 2020 (2 pages)
10 November 2020Termination of appointment of Harry Edwin Davies as a director on 30 October 2020 (1 page)
10 November 2020Appointment of Mr John Henry Graham as a director on 30 October 2020 (2 pages)
24 July 2020Termination of appointment of Philip Hartley as a director on 12 July 2020 (1 page)
25 February 2020Director's details changed for Mr Philip Hartley on 30 August 2019 (2 pages)
21 January 2020Confirmation statement made on 15 December 2019 with updates (13 pages)
8 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 January 2020Appointment of Mr Simon Edward Ashton as a director on 20 December 2019 (2 pages)
2 January 2020Termination of appointment of Andrew Stephen Boardman as a director on 20 December 2019 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (14 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 November 2018Appointment of Mrs Jacqueline Dootson as a director on 26 October 2018 (2 pages)
1 November 2018Appointment of Mr Andrew Stephen Boardman as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Steven John Jones as a director on 26 October 2018 (1 page)
1 November 2018Termination of appointment of Peter Simcock as a director on 26 October 2018 (1 page)
14 October 2018Termination of appointment of Malcolm Haydn Shannon as a director on 1 October 2018 (1 page)
5 August 2018Appointment of Mr Malcolm Haydn Shannon as a director on 1 August 2018 (2 pages)
5 August 2018Termination of appointment of Paul Francis Glazier as a director on 1 August 2018 (1 page)
20 December 2017Confirmation statement made on 15 December 2017 with updates (16 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Termination of appointment of Gillian O Meara as a director on 8 July 2017 (1 page)
21 July 2017Termination of appointment of Gillian O Meara as a director on 8 July 2017 (1 page)
21 July 2017Appointment of Mr Steven John Jones as a director on 8 July 2017 (2 pages)
21 July 2017Appointment of Mr Steven John Jones as a director on 8 July 2017 (2 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (17 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (17 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Appointment of Mr Paul Francis Glazier as a director on 12 November 2016 (2 pages)
24 November 2016Appointment of Mr Paul Francis Glazier as a director on 12 November 2016 (2 pages)
20 September 2016Termination of appointment of Mark Thompson as a director on 23 July 2016 (1 page)
20 September 2016Termination of appointment of Mark Thompson as a director on 23 July 2016 (1 page)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 403
(28 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 403
(28 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 September 2015Termination of appointment of Ian William Sandels as a director on 28 July 2015 (1 page)
5 September 2015Appointment of Mr Michael David Jones as a director on 28 July 2015 (2 pages)
5 September 2015Termination of appointment of Ian William Sandels as a director on 28 July 2015 (1 page)
5 September 2015Appointment of Mr Michael David Jones as a director on 28 July 2015 (2 pages)
15 June 2015Appointment of Mr Peter Simcock as a director on 1 March 2015 (2 pages)
15 June 2015Appointment of Mr Peter Simcock as a director on 1 March 2015 (2 pages)
15 June 2015Appointment of Mr Philip Hartley as a director on 1 April 2015 (2 pages)
15 June 2015Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page)
15 June 2015Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page)
15 June 2015Appointment of Mr Peter Simcock as a director on 1 March 2015 (2 pages)
15 June 2015Appointment of Mr Philip Hartley as a director on 1 April 2015 (2 pages)
15 June 2015Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page)
15 June 2015Termination of appointment of Stuart Johnson as a director on 31 March 2015 (1 page)
15 June 2015Appointment of Mr Philip Hartley as a director on 1 April 2015 (2 pages)
6 March 2015Termination of appointment of William Howard Dootson as a director on 28 February 2015 (1 page)
6 March 2015Termination of appointment of William Howard Dootson as a director on 28 February 2015 (1 page)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 403
(25 pages)
21 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 403
(25 pages)
12 January 2015Appointment of Mrs Gillian O Meara as a director on 31 October 2014 (2 pages)
12 January 2015Appointment of Mrs Gillian O Meara as a director on 31 October 2014 (2 pages)
11 January 2015Termination of appointment of Paul Francis Glazier as a director on 31 October 2014 (1 page)
11 January 2015Termination of appointment of Paul Francis Glazier as a director on 31 October 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Appointment of Mr Harry Edwin Davies as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Mr Harry Edwin Davies as a director on 14 October 2014 (2 pages)
29 October 2014Appointment of Mr Harry Edwin Davies as a secretary on 14 October 2014 (2 pages)
29 October 2014Appointment of Mr Harry Edwin Davies as a secretary on 14 October 2014 (2 pages)
28 August 2014Termination of appointment of James Michael Pope as a secretary on 26 February 2014 (1 page)
28 August 2014Termination of appointment of James Michael Pope as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of James Michael Pope as a secretary on 26 February 2014 (1 page)
28 August 2014Termination of appointment of James Michael Pope as a director on 26 August 2014 (1 page)
12 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 449
(26 pages)
12 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 449
(26 pages)
5 December 2013Appointment of Mr Stuart Johnson as a director (2 pages)
5 December 2013Appointment of Mr Stuart Johnson as a director (2 pages)
5 December 2013Termination of appointment of Peter Simcock as a director (1 page)
5 December 2013Termination of appointment of Peter Simcock as a director (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (27 pages)
15 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (27 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Appointment of Mark Thompson as a director (2 pages)
3 December 2012Termination of appointment of Alan Jepson as a director (1 page)
3 December 2012Termination of appointment of Alan Jepson as a director (1 page)
3 December 2012Appointment of Mark Thompson as a director (2 pages)
30 November 2012Appointment of Ian William Sandels as a director (2 pages)
30 November 2012Appointment of Ian William Sandels as a director (2 pages)
30 November 2012Appointment of Paul Francis Glazier as a director (2 pages)
30 November 2012Termination of appointment of Paul Pearse as a director (1 page)
30 November 2012Termination of appointment of Paul Pearse as a director (1 page)
30 November 2012Appointment of Paul Francis Glazier as a director (2 pages)
31 October 2012Appointment of Mr William Howard Dootson as a director (2 pages)
31 October 2012Termination of appointment of Raymond Stringer as a director (1 page)
31 October 2012Appointment of James Michael Pope as a director (2 pages)
31 October 2012Termination of appointment of Raymond Stringer as a secretary (1 page)
31 October 2012Termination of appointment of Raymond Stringer as a secretary (1 page)
31 October 2012Appointment of James Michael Pope as a secretary (1 page)
31 October 2012Appointment of Mr William Howard Dootson as a director (2 pages)
31 October 2012Appointment of James Michael Pope as a secretary (1 page)
31 October 2012Termination of appointment of Raymond Stringer as a director (1 page)
31 October 2012Termination of appointment of John Travis as a director (1 page)
31 October 2012Termination of appointment of John Travis as a director (1 page)
31 October 2012Appointment of James Michael Pope as a director (2 pages)
17 September 2012Appointment of Paul Pearse as a director (2 pages)
17 September 2012Appointment of Paul Pearse as a director (2 pages)
13 July 2012Termination of appointment of Mark Thompson as a director (1 page)
13 July 2012Termination of appointment of Mark Thompson as a director (1 page)
13 July 2012Termination of appointment of Michael Jones as a director (1 page)
13 July 2012Termination of appointment of Michael Jones as a director (1 page)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (39 pages)
29 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (39 pages)
10 January 2012Termination of appointment of Malcolm Macleod as a director (1 page)
10 January 2012Termination of appointment of Malcolm Macleod as a secretary (1 page)
10 January 2012Appointment of Mr. Raymond Arthur Stringer as a secretary (1 page)
10 January 2012Appointment of Mr. Raymond Arthur Stringer as a director (2 pages)
10 January 2012Termination of appointment of Malcolm Macleod as a secretary (1 page)
10 January 2012Appointment of Mr. Raymond Arthur Stringer as a secretary (1 page)
10 January 2012Appointment of Mr. Raymond Arthur Stringer as a director (2 pages)
10 January 2012Termination of appointment of Malcolm Macleod as a director (1 page)
8 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Annual return made up to 15 December 2010 with a full list of shareholders (41 pages)
26 September 2011Annual return made up to 15 December 2010 with a full list of shareholders (41 pages)
24 September 2011Director's details changed for Michael David Jones on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Peter Simcock on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Mr Malcolm Neil Macleod on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Alan Jepson on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Michael David Jones on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Alan Jepson on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Peter Simcock on 27 January 2011 (2 pages)
24 September 2011Director's details changed for Mr Malcolm Neil Macleod on 27 January 2011 (2 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2011Memorandum and Articles of Association (13 pages)
8 February 2011Memorandum and Articles of Association (13 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (22 pages)
22 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (22 pages)
8 February 2010Termination of appointment of David Billington as a secretary (2 pages)
8 February 2010Termination of appointment of David Billington as a secretary (2 pages)
8 February 2010Appointment of Malcolm Neil Macleod as a secretary (3 pages)
8 February 2010Appointment of Malcolm Neil Macleod as a secretary (3 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
25 November 2009Termination of appointment of John Dowsett as a director (2 pages)
25 November 2009Appointment of Mark Thompson as a director (3 pages)
25 November 2009Termination of appointment of Clive Beveridge as a director (2 pages)
25 November 2009Termination of appointment of John Dowsett as a director (2 pages)
25 November 2009Appointment of Mark Thompson as a director (3 pages)
25 November 2009Appointment of John Michael Travis as a director (3 pages)
25 November 2009Termination of appointment of Clive Beveridge as a director (2 pages)
25 November 2009Appointment of John Michael Travis as a director (3 pages)
21 January 2009Return made up to 15/12/08; no change of members (10 pages)
21 January 2009Appointment terminated director paul pearse (1 page)
21 January 2009Return made up to 15/12/08; no change of members (10 pages)
21 January 2009Appointment terminated director paul pearse (1 page)
21 November 2008Director appointed john dowsett (2 pages)
21 November 2008Appointment terminated director kenneth russell (1 page)
21 November 2008Director appointed john dowsett (2 pages)
21 November 2008Director appointed malcolm neil macleod (2 pages)
21 November 2008Director appointed alan jepson (2 pages)
21 November 2008Director appointed alan jepson (2 pages)
21 November 2008Director appointed malcolm neil macleod (2 pages)
21 November 2008Appointment terminated director kenneth russell (1 page)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
14 November 2008Full accounts made up to 31 March 2008 (20 pages)
5 August 2008Appointment terminated director timothy smart (1 page)
5 August 2008Director appointed paul pearse (2 pages)
5 August 2008Appointment terminated director timothy smart (1 page)
5 August 2008Director appointed paul pearse (2 pages)
5 June 2008Appointment terminated director david rogerson (1 page)
5 June 2008Appointment terminated director david rogerson (1 page)
13 December 2007Return made up to 12/10/07; full list of members (16 pages)
13 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 December 2007Return made up to 12/10/07; full list of members (16 pages)
13 December 2007Full accounts made up to 31 March 2007 (12 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
3 April 2007Return made up to 12/10/06; full list of members (16 pages)
3 April 2007Return made up to 12/10/06; full list of members (16 pages)
11 January 2007Full accounts made up to 31 March 2006 (11 pages)
11 January 2007Full accounts made up to 31 March 2006 (11 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
2 February 2006Return made up to 12/10/05; no change of members (11 pages)
2 February 2006Return made up to 12/10/05; no change of members (11 pages)
4 January 2006Full accounts made up to 31 March 2005 (11 pages)
4 January 2006Full accounts made up to 31 March 2005 (11 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
15 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
15 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
8 December 2004Full accounts made up to 31 March 2004 (12 pages)
8 December 2004Full accounts made up to 31 March 2004 (12 pages)
18 November 2003Full accounts made up to 31 March 2003 (12 pages)
18 November 2003Full accounts made up to 31 March 2003 (12 pages)
30 October 2003Return made up to 12/10/03; full list of members (18 pages)
30 October 2003Return made up to 12/10/03; full list of members (18 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
6 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
6 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 January 2003£ nc 3500/3590 25/10/02 (1 page)
26 January 2003£ nc 3500/3590 25/10/02 (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 December 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
3 December 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
1 November 2002Full accounts made up to 31 March 2002 (12 pages)
1 November 2002Full accounts made up to 31 March 2002 (12 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
12 November 2001Full accounts made up to 31 March 2001 (12 pages)
12 November 2001Full accounts made up to 31 March 2001 (12 pages)
17 October 2001Return made up to 12/10/01; change of members (12 pages)
17 October 2001Return made up to 12/10/01; change of members (12 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
8 November 2000Full accounts made up to 31 March 2000 (12 pages)
8 November 2000Full accounts made up to 31 March 2000 (12 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
25 October 2000Return made up to 12/10/00; change of members (12 pages)
25 October 2000Return made up to 12/10/00; change of members (12 pages)
19 July 2000Secretary's particulars changed (1 page)
19 July 2000Secretary's particulars changed (1 page)
26 November 1999Memorandum and Articles of Association (23 pages)
26 November 1999Memorandum and Articles of Association (23 pages)
12 November 1999Full accounts made up to 31 March 1999 (12 pages)
12 November 1999Full accounts made up to 31 March 1999 (12 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
10 November 1999Return made up to 12/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
10 November 1999Return made up to 12/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/11/99
(6 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998Return made up to 12/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998Full accounts made up to 31 March 1998 (12 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
17 November 1997Full accounts made up to 31 March 1997 (12 pages)
12 November 1997Return made up to 12/10/97; bulk list available separately (7 pages)
12 November 1997Return made up to 12/10/97; bulk list available separately (7 pages)
26 November 1996Full accounts made up to 31 March 1996 (13 pages)
26 November 1996Return made up to 12/10/96; no change of members (6 pages)
26 November 1996Return made up to 12/10/96; no change of members (6 pages)
26 November 1996Full accounts made up to 31 March 1996 (13 pages)
12 June 1995£ sr 2940@1 07/10/94 (6 pages)
12 June 1995£ sr 2940@1 07/10/94 (6 pages)
10 June 1988Particulars of mortgage/charge (3 pages)
10 June 1988Particulars of mortgage/charge (3 pages)
27 October 1920Incorporation (58 pages)