Company NameCheetham Hill Cricket Club Company Limited(The)
Company StatusActive
Company Number00171543
CategoryPrivate Limited Company
Incorporation Date22 November 1920(103 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Henry Yates
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1992(72 years after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Grasmere Avenue
Heywood
Lancashire
OL10 2DW
Director NameMr Michael Robert Scargill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(79 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address2 Bishops Meadow
Middleton
Manchester
Lancashire
M24 5JJ
Director NameJames Peter Mott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(89 years, 5 months after company formation)
Appointment Duration14 years
RoleDirector Of Lighting Design Business
Country of ResidenceEngland
Correspondence AddressThe Woodlands Pitfield Lane
Harwood
BL2 3QL
Director NameMr Graham John Hadfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(89 years, 5 months after company formation)
Appointment Duration14 years
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressMillfield Somerford Booths
Congleton
Cheshire
CW12 2JR
Secretary NameMr Michael Robert Scargill
StatusCurrent
Appointed01 January 2015(94 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address2 Bishops Meadow
Middleton
Manchester
M24 5JJ
Director NameMr Alan Lee
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(94 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressChcc Catherine Road
Manchester
M8 4HF
Director NameMr Gordon Alexander Weir
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChcc Catherine Road
Manchester
M8 4HF
Director NameFrank William Baker
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1987(67 years after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 1992)
RoleRetired
Correspondence Address2 Ruskin Path
Wickford
Essex
SS12 9DP
Director NameWilliam Byers
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(72 years after company formation)
Appointment Duration15 years, 2 months (resigned 11 February 2008)
RoleRetired
Correspondence Address6 Stroud Close
Middleton
Manchester
Lancashire
M24 1RA
Director NameArthur Henry Hall
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(72 years after company formation)
Appointment Duration7 years, 10 months (resigned 25 September 2000)
RoleStationer
Correspondence Address43 Edilom Road
Manchester
Lancashire
M8 4HY
Director NameMr Fred Hall
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(72 years after company formation)
Appointment Duration5 years (resigned 27 November 1997)
RoleCompany Director
Correspondence AddressGreenacres 177 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Director NameFrederick Collins
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(72 years after company formation)
Appointment Duration22 years, 2 months (resigned 26 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Edilom Road
Manchester
Lancashire
M8 4HY
Secretary NameMr Thomas Malcolm Burton
NationalityBritish
StatusResigned
Appointed27 November 1992(72 years after company formation)
Appointment Duration21 years, 1 month (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Edgemoor
Bowdon
Altrincham
Cheshire
WA14 3JN
Director NameJack Hedley
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1994(74 years after company formation)
Appointment Duration14 years, 5 months (resigned 24 April 2009)
RoleRetired
Correspondence Address65 Edilom Road
Higher Crumpsall
Manchestermpsall
M8 4HY
Director NameMr Thomas Malcolm Burton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(76 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 24 January 2020)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address12 Yokunap Road
Albany
Wa 6330
Australia
Director NameBrenda Doreen Parkington
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(79 years, 7 months after company formation)
Appointment Duration11 years (resigned 11 July 2011)
RoleRetired
Correspondence Address68 Shaftesbury Drive
Heywood
Lancashire
OL10 2PS
Director NameMr Michael John Callaghan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(89 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Moorside Road
Salford
M7 3PJ

Contact

Websitewww.cheethamhillcricketclub.co.uk/
Email address[email protected]
Telephone07 956100005
Telephone regionMobile

Location

Registered AddressChcc
Catherine Road
Manchester
M8 4HF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

710 at £5Trustees Of Cheetham Hill Cricket Club
73.73%
Ordinary
20 at £5Executors Of Joyce Thistleton
2.08%
Ordinary
20 at £5Geoffrey Dennison
2.08%
Ordinary
13 at £5Elizabeth Margaret Shaw
1.35%
Ordinary
13 at £5Norah Aldwyth Hanbridge
1.35%
Ordinary
10 at £5Administrators Of Eric Shaw
1.04%
Ordinary
10 at £5Eveline Greenwood
1.04%
Ordinary
10 at £5Executors Of William Ernest Collins & Peter Robert Collins
1.04%
Ordinary
10 at £5George Frances Romaine Kingham
1.04%
Ordinary
9 at £5Executors Of Arthur Pickering Dunn
0.93%
Ordinary
8 at £5Executors Of George Bernard Scantlebury
0.83%
Ordinary
8 at £5Frederick Collins
0.83%
Ordinary
6 at £5Emily Muriel Speakman
0.62%
Ordinary
5 at £5Agnes L. Bolland & Doris Ann Bolland
0.52%
Ordinary
5 at £5Bertram Jack Evans
0.52%
Ordinary
5 at £5Derek Robert Smethurst
0.52%
Ordinary
5 at £5Executors Of James Saxon
0.52%
Ordinary
5 at £5Executors Of Kenneth Fritz King
0.52%
Ordinary
5 at £5Executors Of Louise Dawson
0.52%
Ordinary
5 at £5Executors Of Myfanwy Evans
0.52%
Ordinary
5 at £5Frederick Stanley Johnston
0.52%
Ordinary
5 at £5Joyce Newall
0.52%
Ordinary
5 at £5Michael Sedgwick
0.52%
Ordinary
5 at £5Monica Jean Clegg
0.52%
Ordinary
5 at £5Ronald Nield
0.52%
Ordinary
5 at £5Thomas Cyril Foster
0.52%
Ordinary
4 at £5Anthony Sawley Adams
0.42%
Ordinary
4 at £5Clarice Mary Dillon
0.42%
Ordinary
2 at £5Alan Baker
0.21%
Ordinary
2 at £5Albert Norman Walker
0.21%
Ordinary
2 at £5Brian Henthorn Stott
0.21%
Ordinary
2 at £5David Wrigley
0.21%
Ordinary
2 at £5Executors Of David Astbury
0.21%
Ordinary
2 at £5Executors Of Frederick Scott Tomlinson
0.21%
Ordinary
2 at £5Executors Of Vera Holden Hayes
0.21%
Ordinary
2 at £5G.f. Cole
0.21%
Ordinary
2 at £5Geoffrey Charles Bowling
0.21%
Ordinary
2 at £5Kenneth C. Brown
0.21%
Ordinary
2 at £5Miss Iris Stott
0.21%
Ordinary
2 at £5P.h. Bamford
0.21%
Ordinary
2 at £5Thomas Harold Jones
0.21%
Ordinary
1 at £5Alan Lee
0.10%
Ordinary
1 at £5Clifford Cook
0.10%
Ordinary
1 at £5Dora Harrop
0.10%
Ordinary
1 at £5Ethel Metcalfe
0.10%
Ordinary
1 at £5Executors Of Lester George Norton Calder
0.10%
Ordinary
1 at £5Executors Of Millicent Marjorie Gibson
0.10%
Ordinary
1 at £5Graham Hadfield
0.10%
Ordinary
1 at £5Iris Smethurst
0.10%
Ordinary
1 at £5Jack Hedley
0.10%
Ordinary
1 at £5James Mott
0.10%
Ordinary
1 at £5Michael Callaghan
0.10%
Ordinary
1 at £5Michael Geoffrey Stares
0.10%
Ordinary
1 at £5Michael Scargill
0.10%
Ordinary
1 at £5Peter Chadderton
0.10%
Ordinary
1 at £5Peter Johnson
0.10%
Ordinary
1 at £5Philip Henry Yates
0.10%
Ordinary
1 at £5Thomas Malcolm Burton
0.10%
Ordinary

Financials

Year2014
Turnover£7,212
Gross Profit£1,477
Net Worth£130,314
Cash£107,675
Current Liabilities£9,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

30 January 1992Delivered on: 7 February 1992
Persons entitled: Daniel Thwaites PLC

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee secured under the terms of the charge including monies due for goods sold and delivered.
Particulars: All those f/h premises situate at catherine road higher crumpsall manchester being the whole of the property used and occupied by cheetham hill cricket club.
Outstanding

Filing History

8 March 2024Confirmation statement made on 8 March 2024 with updates (7 pages)
8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
27 August 2020Confirmation statement made on 27 August 2020 with updates (7 pages)
27 January 2020Termination of appointment of Thomas Malcolm Burton as a director on 24 January 2020 (1 page)
6 September 2019Confirmation statement made on 4 September 2019 with updates (7 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
27 June 2019Appointment of Mr Gordon Alexander Weir as a director on 24 June 2019 (2 pages)
27 June 2019Termination of appointment of Michael John Callaghan as a director on 24 June 2019 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
4 July 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
5 May 2016Satisfaction of charge 1 in full (1 page)
5 May 2016Satisfaction of charge 1 in full (1 page)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4,815
(14 pages)
16 October 2015Appointment of Mr Michael Robert Scargill as a secretary on 1 January 2015 (2 pages)
16 October 2015Appointment of Mr Michael Robert Scargill as a secretary on 1 January 2015 (2 pages)
16 October 2015Appointment of Mr Michael Robert Scargill as a secretary on 1 January 2015 (2 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4,815
(14 pages)
15 October 2015Appointment of Mr Alan Lee as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Alan Lee as a director on 1 September 2015 (2 pages)
15 October 2015Appointment of Mr Alan Lee as a director on 1 September 2015 (2 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
15 February 2015Director's details changed for Michael Callaghan on 15 January 2015 (2 pages)
15 February 2015Director's details changed for Phillip Henry Yates on 15 February 2015 (2 pages)
15 February 2015Director's details changed for Michael Callaghan on 15 January 2015 (2 pages)
15 February 2015Director's details changed for Phillip Henry Yates on 15 February 2015 (2 pages)
11 February 2015Termination of appointment of Frederick Collins as a director on 26 January 2015 (1 page)
11 February 2015Termination of appointment of Frederick Collins as a director on 26 January 2015 (1 page)
11 February 2015Director's details changed for Mr Thomas Malcolm Burton on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Thomas Malcolm Burton on 11 February 2015 (2 pages)
30 January 2015Director's details changed for Phillip Henry Yates on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Phillip Henry Yates on 30 January 2015 (2 pages)
16 January 2015Director's details changed for Graham John Hadfield on 15 January 2015 (2 pages)
16 January 2015Director's details changed for Graham John Hadfield on 15 January 2015 (2 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4,815
(13 pages)
10 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page)
10 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page)
10 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page)
10 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page)
10 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4,815
(13 pages)
10 October 2014Termination of appointment of Thomas Malcolm Burton as a secretary on 1 January 2014 (1 page)
18 June 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
4 October 2013Director's details changed for Frederick Collins on 1 September 2013 (2 pages)
4 October 2013Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 4 October 2013 (1 page)
4 October 2013Director's details changed for Phillip Henry Yates on 1 September 2013 (2 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,815
(15 pages)
4 October 2013Director's details changed for Michael Robert Scargill on 1 September 2013 (2 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,815
(15 pages)
4 October 2013Director's details changed for Michael Robert Scargill on 1 September 2013 (2 pages)
4 October 2013Director's details changed for Phillip Henry Yates on 1 September 2013 (2 pages)
4 October 2013Director's details changed for Michael Robert Scargill on 1 September 2013 (2 pages)
4 October 2013Director's details changed for Frederick Collins on 1 September 2013 (2 pages)
4 October 2013Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Catherine Road Crumpsall Manchester M8 6HF on 4 October 2013 (1 page)
4 October 2013Director's details changed for Frederick Collins on 1 September 2013 (2 pages)
4 October 2013Director's details changed for Phillip Henry Yates on 1 September 2013 (2 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 October 2012Annual return made up to 25 September 2012 (22 pages)
8 October 2012Annual return made up to 25 September 2012 (22 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 June 2012Memorandum and Articles of Association (9 pages)
25 June 2012Memorandum and Articles of Association (9 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (22 pages)
8 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (22 pages)
26 October 2011Termination of appointment of Brenda Parkington as a director (2 pages)
26 October 2011Termination of appointment of Brenda Parkington as a director (2 pages)
19 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
19 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 October 2010Annual return made up to 25 September 2010 (20 pages)
25 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 October 2010Annual return made up to 25 September 2010 (20 pages)
25 June 2010Appointment of James Peter Mott as a director (3 pages)
25 June 2010Appointment of James Peter Mott as a director (3 pages)
10 June 2010Appointment of Michael Callaghan as a director (3 pages)
10 June 2010Appointment of Michael Callaghan as a director (3 pages)
26 May 2010Appointment of Graham John Hadfield as a director (3 pages)
26 May 2010Appointment of Graham John Hadfield as a director (3 pages)
13 October 2009Annual return made up to 25 September 2009 (10 pages)
13 October 2009Annual return made up to 25 September 2009 (10 pages)
9 October 2009Termination of appointment of Jack Hedley as a director (1 page)
9 October 2009Termination of appointment of Jack Hedley as a director (1 page)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Appointment terminated director william byers (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of register of members (1 page)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 25/09/08; full list of members (25 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Return made up to 25/09/08; full list of members (25 pages)
8 October 2008Appointment terminated director william byers (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 October 2007Return made up to 25/09/07; no change of members (7 pages)
5 October 2007Return made up to 25/09/07; no change of members (7 pages)
19 October 2006Return made up to 30/09/06; full list of members (18 pages)
19 October 2006Return made up to 30/09/06; full list of members (18 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 December 2005Return made up to 30/09/05; full list of members (17 pages)
13 December 2005Return made up to 30/09/05; full list of members (17 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
21 January 2005Amended accounts made up to 31 December 2002 (7 pages)
21 January 2005Amended accounts made up to 31 December 2002 (7 pages)
21 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
27 October 2004Return made up to 30/09/04; no change of members (9 pages)
27 October 2004Return made up to 30/09/04; no change of members (9 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 October 2003Return made up to 30/09/03; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
3 October 2003Return made up to 30/09/03; change of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
14 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
14 January 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
7 January 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
10 October 2001Return made up to 30/09/01; full list of members (14 pages)
10 October 2001Return made up to 30/09/01; full list of members (14 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(17 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(17 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
3 October 2000Full accounts made up to 31 December 1999 (7 pages)
3 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
7 October 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1999Return made up to 30/09/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
6 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
12 October 1998Return made up to 30/09/98; full list of members (11 pages)
12 October 1998Return made up to 30/09/98; full list of members (11 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997Return made up to 30/09/97; no change of members (6 pages)
12 October 1997Return made up to 30/09/97; no change of members (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (5 pages)
10 October 1997Full accounts made up to 31 December 1996 (5 pages)
6 December 1996Return made up to 27/11/96; full list of members (11 pages)
6 December 1996Return made up to 27/11/96; full list of members (11 pages)
8 November 1996Full accounts made up to 31 December 1995 (5 pages)
8 November 1996Full accounts made up to 31 December 1995 (5 pages)
25 September 1995Full accounts made up to 31 December 1994 (5 pages)
25 September 1995Full accounts made up to 31 December 1994 (5 pages)
21 September 1995Return made up to 19/09/95; change of members (8 pages)
21 September 1995Return made up to 19/09/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
7 February 1992Particulars of mortgage/charge (3 pages)
7 February 1992Particulars of mortgage/charge (3 pages)
21 April 1978Articles of association (6 pages)
21 April 1978Articles of association (6 pages)
2 February 1973Memorandum and Articles of Association (10 pages)
2 February 1973Memorandum and Articles of Association (10 pages)