Company NameBrookdale Golf Club Limited
Company StatusActive
Company Number00173565
CategoryPrivate Limited Company
Incorporation Date8 March 1921(103 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Derek William Miller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(83 years, 12 months after company formation)
Appointment Duration19 years, 1 month
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address29 Polefield Road
Blalkley
Manchester
Lancashire
M9 6FN
Director NameMrs Kath Storey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(92 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Andrew Fry
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(100 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Paul Cain
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2021(100 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Mark Riley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(101 years, 1 month after company formation)
Appointment Duration2 years
RoleUpholsterer
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Gary McHugh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(101 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Secretary NameMr Paul Cain
StatusCurrent
Appointed01 October 2023(102 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Douglas Sloan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(103 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Philip Paul Aitken
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(103 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMichael Joseph Chadwick
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(70 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 February 1997)
RoleDetective Inspector
Correspondence Address7 Oakwood
Chadderton
Oldham
Lancashire
OL9 9TT
Secretary NameGeorge Glass
NationalityBritish
StatusResigned
Appointed11 February 1992(70 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressMeritorius Service Medal 20 Barlea Avenue
Moston
Manchester
Lancashire
M40 3WL
Secretary NameBernard James Rimmer
NationalityBritish
StatusResigned
Appointed01 February 1993(71 years, 11 months after company formation)
Appointment Duration2 days (resigned 03 February 1993)
RoleSecurity Guard
Correspondence AddressFlat 50 Sanders On Court
Miles Platting
Manchester
Greater Manchester
M40 8QJ
Director NameGeoffrey Clarke
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 February 1997)
RoleBuilder
Correspondence Address3 Birshaw Close
Shaw
Oldham
Lancashire
OL2 8SU
Director NamePeter Brookes
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 February 1997)
RoleEntertainer
Correspondence Address16 Aylesbury Grove
Boarshaw
Middleton
Manchester
M24 2TG
Secretary NameThomas Warren
NationalityBritish
StatusResigned
Appointed31 January 1994(72 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 January 1995)
RoleUniversity Lecturer
Correspondence Address147 Roman Road
Failsworth
Greater Manchester
M35 9LP
Secretary NameMr William Hilton
NationalityBritish
StatusResigned
Appointed30 January 1995(73 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 1999)
RolePartner
Country of ResidenceEngland
Correspondence AddressRoseville Marland Fold Lane
Bardsley
Oldham
Lancashire
OL8 2RL
Secretary NameMichael Joseph Chadwick
NationalityBritish
StatusResigned
Appointed01 February 1999(77 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 February 2004)
RoleCompany Director
Correspondence Address9 Keats Avenue
Rochdale
Lancashire
OL12 7PZ
Director NameMr Albert David Brogan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(78 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 May 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address35 Chauncy Road
New Moston
Manchester
Lancs
M40 3GG
Director NameValerie Anne Brogan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(81 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 February 2006)
RoleFinanace Clerk
Correspondence Address16 Assheton Crescent
Newton Heath
Manchester
M40 1NN
Secretary NameDonald Hegarty
NationalityBritish
StatusResigned
Appointed14 February 2004(82 years, 12 months after company formation)
Appointment Duration2 years (resigned 13 February 2006)
RoleCompany Director
Correspondence Address214 Hollinwood Avenue
Oldham
Lancashire
OL9 8DF
Secretary NameMr Derek William Miller
NationalityBritish
StatusResigned
Appointed14 February 2006(84 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 February 2008)
RoleHouse Husband
Country of ResidenceEngland
Correspondence Address29 Polefield Road
Blalkley
Manchester
Lancashire
M9 6FN
Director NamePaul Cain
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(85 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 February 2011)
RoleHeating Engineer
Correspondence Address1 Assheton Crescent
Newton Heath
Manchester
Lancashire
M40 1NN
Director NameJames Carside
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(86 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 February 2009)
RoleRetired
Correspondence Address51 Norfolk Crescent
Failsworth
Manchester
Lancashire
M35 0WS
Director NameMr Philip Brownlow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(86 years, 12 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 September 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Margrove Close
Failsworth
Manchester
Lancashire
M35 9XQ
Secretary NameTom Conley
NationalityBritish
StatusResigned
Appointed11 February 2008(86 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 February 2010)
RoleLocal Govt Officer
Correspondence Address4 Grovewood Close
Ashton Under Lyne
Tameside
OL7 9SE
Director NameSteven Boyle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(87 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cedar Avenue
Stalybridge
Cheshire
SK15 3DG
Secretary NamePhilip Brownlow
NationalityBritish
StatusResigned
Appointed08 February 2010(88 years, 11 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 February 2020)
RoleCompany Director
Correspondence AddressAshbridge Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Duncan Robert Baird
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2013(92 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 February 2014)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Paul Cain
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(92 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Howard Buckley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(92 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMiss Vicky Akin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2016(94 years, 12 months after company formation)
Appointment Duration12 months (resigned 06 February 2017)
RoleChiropodist
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Peter Buckley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(96 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 March 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Secretary NameMr Chris Ullah
StatusResigned
Appointed02 February 2020(98 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 June 2020)
RoleCompany Director
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Jonathan Andrew Bassey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(98 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2020)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Secretary NameMr Jeremy Paul Harris
StatusResigned
Appointed13 July 2020(99 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2023)
RoleCompany Director
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
Director NameMr Jonathan Bassey
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2021(100 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2024)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ

Contact

Websitebrookdalegolf.co.uk
Email address[email protected]
Telephone0161 6814534
Telephone regionManchester

Location

Registered Address'Ashbridge' Medlock Road
Woodhouses
Failsworth
Greater Manchester
M35 9WQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Shareholders

-OTHER
92.48%
-
1 at £1A.j. Boyle
0.38%
Ordinary
1 at £1C. Bailey
0.38%
Ordinary
1 at £1D. Cooper
0.38%
Ordinary
1 at £1G. Allt
0.38%
Ordinary
1 at £1G. Ball
0.38%
Ordinary
1 at £1H. Buckley
0.38%
Ordinary
1 at £1J. Ashelby
0.38%
Ordinary
1 at £1J. Clegg
0.38%
Ordinary
1 at £1J. Conley
0.38%
Ordinary
1 at £1L. Carver
0.38%
Ordinary
1 at £1M. Arnfield
0.38%
Ordinary
1 at £1M.g. Allen
0.38%
Ordinary
1 at £1P. Aiken
0.38%
Ordinary
1 at £1P. Bacon
0.38%
Ordinary
1 at £1P. Cain
0.38%
Ordinary
1 at £1S. Boyd
0.38%
Ordinary
1 at £1S. Daniels
0.38%
Ordinary
1 at £1T. Barlow
0.38%
Ordinary
1 at £1V. Akin
0.38%
Ordinary
1 at £1W.a. Bennett
0.38%
Ordinary

Financials

Year2014
Net Worth£68,609
Cash£3,789
Current Liabilities£119,058

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 February 2023 (1 year, 1 month ago)
Next Return Due25 February 2024 (overdue)

Charges

27 January 2017Delivered on: 15 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land k/a brookdale golf club limited medlock road failsworth.
Outstanding
10 August 2012Delivered on: 11 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 February 2009Delivered on: 19 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brookdale golf club medlock raod ashbridge failsworth manchester oldham greater manchester t/no GM838030 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 January 1978Delivered on: 27 January 1978
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land near vale lane failsworth greater manchester containing 3400 sq yards or thereabout.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1978Delivered on: 27 January 1978
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at woodhouse, nr failsworth greater manchester together with the clubhouse & other buildings erected thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1978Delivered on: 27 January 1978
Satisfied on: 26 April 2012
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The piece of land formerly being part of medlock vale farm, woodhouses, greater manchesterf containing 14 acres or thereabout.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2023Appointment of Mr Paul Cain as a secretary on 1 October 2023 (2 pages)
5 October 2023Termination of appointment of Jeremy Paul Harris as a secretary on 30 September 2023 (1 page)
22 February 2023Appointment of Mr Gary Mchugh as a director on 6 February 2023 (2 pages)
21 February 2023Termination of appointment of Thomas Philip Forshaw as a director on 6 February 2023 (1 page)
21 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
24 June 2022Appointment of Mr John Hughes as a director on 14 March 2022 (2 pages)
24 June 2022Appointment of Mr Mark Riley as a director on 14 March 2022 (2 pages)
23 June 2022Termination of appointment of Peter Buckley as a director on 7 March 2022 (1 page)
23 June 2022Termination of appointment of Gary Mchugh as a director on 27 March 2022 (1 page)
8 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
20 September 2021Appointment of Mr Gary Mchugh as a director on 6 September 2021 (2 pages)
20 September 2021Appointment of Mr Jonathan Bassey as a director on 6 September 2021 (2 pages)
20 September 2021Appointment of Mr Andrew Fry as a director on 6 September 2021 (2 pages)
16 September 2021Appointment of Mr Paul Cain as a director on 6 September 2021 (2 pages)
15 September 2021Termination of appointment of Maureen Parker as a director on 6 May 2021 (1 page)
15 September 2021Termination of appointment of Craig Evans as a director on 10 May 2021 (1 page)
15 September 2021Termination of appointment of Philip Brownlow as a director on 6 September 2021 (1 page)
10 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 March 2021Confirmation statement made on 11 February 2021 with updates (20 pages)
18 January 2021Appointment of Mr Jeremy Paul Harris as a secretary on 13 July 2020 (2 pages)
13 January 2021Termination of appointment of Derek John Stanley as a director on 27 June 2020 (1 page)
13 January 2021Termination of appointment of Jonathan Andrew Bassey as a director on 23 October 2020 (1 page)
13 January 2021Termination of appointment of Michael Taylor as a director on 7 August 2020 (1 page)
29 November 2020Appointment of Mr Craig Evans as a director on 3 February 2020 (2 pages)
29 November 2020Appointment of Mrs Maureen Parker as a director on 3 February 2020 (2 pages)
29 November 2020Termination of appointment of Chris Ullah as a secretary on 11 June 2020 (1 page)
29 November 2020Notice of removal of a director (1 page)
29 November 2020Appointment of Mr Michael Taylor as a director on 3 February 2020 (2 pages)
29 November 2020Appointment of Mr Adrian Peter Riley as a director on 3 February 2020 (2 pages)
29 November 2020Appointment of Mr Jonathan Andrew Bassey as a director on 3 February 2020 (2 pages)
29 November 2020Appointment of Mr Derek John Stanley as a director on 3 February 2020 (2 pages)
20 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Paul Richards as a director on 2 February 2020 (1 page)
26 March 2020Appointment of Mr Chris Ullah as a secretary on 2 February 2020 (2 pages)
26 March 2020Termination of appointment of Philip Brownlow as a secretary on 2 February 2020 (1 page)
26 March 2020Termination of appointment of John Paul Uren as a director on 2 February 2020 (1 page)
6 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
25 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
20 March 2018Appointment of Mr John Paul Uren as a director on 5 February 2018 (2 pages)
18 March 2018Termination of appointment of Jonathan Spicer as a director on 18 March 2018 (1 page)
18 March 2018Termination of appointment of Paul Cain as a director on 18 March 2018 (1 page)
18 March 2018Termination of appointment of Lewis Marland as a director on 18 March 2018 (1 page)
18 March 2018Appointment of Mr Peter Buckley as a director on 5 February 2018 (2 pages)
18 March 2018Termination of appointment of Douglas Unsworth as a director on 18 March 2018 (1 page)
18 March 2018Termination of appointment of William Hilton as a director on 18 March 2018 (1 page)
18 March 2018Termination of appointment of Maureen Parker as a director on 18 March 2018 (1 page)
18 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 June 2017Termination of appointment of Paul Deighton as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Paul Deighton as a director on 22 June 2017 (1 page)
1 March 2017Appointment of Mr Jonathan Spicer as a director on 6 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan Spicer as a director on 6 February 2017 (2 pages)
28 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 February 2017Appointment of Mr Paul Deighton as a director on 6 February 2017 (2 pages)
28 February 2017Appointment of Mr Paul Deighton as a director on 6 February 2017 (2 pages)
28 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
27 February 2017Termination of appointment of Vicky Akin as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of James Davies as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of Dominic Grimes as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of David Green as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of David Green as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of James Davies as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of Vicky Akin as a director on 6 February 2017 (1 page)
27 February 2017Termination of appointment of Dominic Grimes as a director on 6 February 2017 (1 page)
15 February 2017Registration of charge 001735650006, created on 27 January 2017 (9 pages)
15 February 2017Registration of charge 001735650006, created on 27 January 2017 (9 pages)
26 January 2017Satisfaction of charge 4 in full (4 pages)
26 January 2017Satisfaction of charge 4 in full (4 pages)
26 January 2017Satisfaction of charge 5 in full (4 pages)
26 January 2017Satisfaction of charge 2 in full (4 pages)
26 January 2017Satisfaction of charge 3 in full (4 pages)
26 January 2017Satisfaction of charge 3 in full (4 pages)
26 January 2017Satisfaction of charge 2 in full (4 pages)
26 January 2017Satisfaction of charge 5 in full (4 pages)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 266
(30 pages)
1 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 266
(30 pages)
31 March 2016Appointment of Miss Vicky Akin as a director on 8 February 2016 (2 pages)
31 March 2016Appointment of Mr Paul Richards as a director on 8 February 2016 (2 pages)
31 March 2016Appointment of Mr Paul Richards as a director on 8 February 2016 (2 pages)
31 March 2016Appointment of Miss Vicky Akin as a director on 8 February 2016 (2 pages)
30 March 2016Appointment of Mr Lewis Marland as a director on 8 February 2016 (2 pages)
30 March 2016Termination of appointment of Steven James Pickering as a director on 8 February 2016 (1 page)
30 March 2016Termination of appointment of Howard Buckley as a director on 8 February 2016 (1 page)
30 March 2016Termination of appointment of Howard Buckley as a director on 8 February 2016 (1 page)
30 March 2016Appointment of Mr Lewis Marland as a director on 8 February 2016 (2 pages)
30 March 2016Termination of appointment of Steven James Pickering as a director on 8 February 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 266
(29 pages)
24 April 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 266
(29 pages)
23 April 2015Appointment of Mr Douglas Unsworth as a director on 9 February 2015 (2 pages)
23 April 2015Appointment of Mr David Green as a director on 9 February 2015 (2 pages)
23 April 2015Appointment of Mr David Green as a director on 9 February 2015 (2 pages)
23 April 2015Appointment of Mr Douglas Unsworth as a director on 9 February 2015 (2 pages)
23 April 2015Appointment of Mr Douglas Unsworth as a director on 9 February 2015 (2 pages)
23 April 2015Appointment of Mr David Green as a director on 9 February 2015 (2 pages)
7 April 2015Termination of appointment of John Thomas Conley as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of Micheal Murray as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of John Thomas Conley as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of Micheal Murray as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of Micheal Murray as a director on 9 February 2015 (1 page)
7 April 2015Termination of appointment of John Thomas Conley as a director on 9 February 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 266
(29 pages)
16 April 2014Termination of appointment of Duncan Baird as a director (1 page)
16 April 2014Director's details changed for Mrs Kath Storey on 10 February 2014 (2 pages)
16 April 2014Director's details changed for Mrs Kath Storey on 10 February 2014 (2 pages)
16 April 2014Termination of appointment of Duncan Baird as a director (1 page)
16 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 266
(29 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 November 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 November 2013Accounts for a small company made up to 30 September 2012 (7 pages)
22 May 2013Termination of appointment of David Harrison as a director (1 page)
22 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (27 pages)
22 May 2013Appointment of Mrs Kath Storey as a director (2 pages)
22 May 2013Appointment of Mr Steven James Pickering as a director (2 pages)
22 May 2013Appointment of Mr Howard Buckley as a director (2 pages)
22 May 2013Termination of appointment of Steven Todd as a director (1 page)
22 May 2013Appointment of Mrs Maureen Parker as a director (2 pages)
22 May 2013Appointment of Mr Steven James Pickering as a director (2 pages)
22 May 2013Appointment of Mr Paul Cain as a director (2 pages)
22 May 2013Appointment of Mrs Maureen Parker as a director (2 pages)
22 May 2013Appointment of Mr Paul Cain as a director (2 pages)
22 May 2013Termination of appointment of David Harrison as a director (1 page)
22 May 2013Appointment of Mr William Hilton as a director (2 pages)
22 May 2013Termination of appointment of Raymond Deacon as a director (1 page)
22 May 2013Appointment of Mr Duncan Robert Baird as a director (2 pages)
22 May 2013Appointment of Mr James Davies as a director (2 pages)
22 May 2013Appointment of Mr John Thomas Conley as a director (2 pages)
22 May 2013Appointment of Dr Thomas Philip Forshaw as a director (2 pages)
22 May 2013Termination of appointment of Mark Leigh as a director (1 page)
22 May 2013Appointment of Mr James Davies as a director (2 pages)
22 May 2013Appointment of Mr Dominic Grimes as a director (2 pages)
22 May 2013Termination of appointment of Steven Todd as a director (1 page)
22 May 2013Appointment of Dr Thomas Philip Forshaw as a director (2 pages)
22 May 2013Termination of appointment of Raymond Deacon as a director (1 page)
22 May 2013Termination of appointment of Mark Leigh as a director (1 page)
22 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (27 pages)
22 May 2013Appointment of Mr Howard Buckley as a director (2 pages)
22 May 2013Appointment of Mr Duncan Robert Baird as a director (2 pages)
22 May 2013Appointment of Mr Dominic Grimes as a director (2 pages)
22 May 2013Appointment of Mr John Thomas Conley as a director (2 pages)
22 May 2013Appointment of Mrs Kath Storey as a director (2 pages)
22 May 2013Appointment of Mr William Hilton as a director (2 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2012Appointment of Mr David Harrison as a director (2 pages)
3 August 2012Appointment of Mr David Harrison as a director (2 pages)
16 July 2012Termination of appointment of Albert Brogan as a director (1 page)
16 July 2012Termination of appointment of Albert Brogan as a director (1 page)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (29 pages)
17 April 2012Appointment of Mr Micheal Murray as a director (2 pages)
17 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (29 pages)
17 April 2012Appointment of Mr Micheal Murray as a director (2 pages)
17 April 2012Termination of appointment of Steven Boyle as a director (1 page)
17 April 2012Termination of appointment of Steven Boyle as a director (1 page)
17 April 2012Termination of appointment of Andrew Fry as a director (1 page)
17 April 2012Termination of appointment of Andrew Fry as a director (1 page)
24 February 2012Termination of appointment of Andrew Fry as a director (1 page)
24 February 2012Termination of appointment of Steven Boyle as a director (1 page)
24 February 2012Termination of appointment of Andrew Fry as a director (1 page)
24 February 2012Termination of appointment of Steven Boyle as a director (1 page)
17 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
17 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (29 pages)
6 July 2011Annual return made up to 11 February 2011 with a full list of shareholders (29 pages)
5 July 2011Termination of appointment of Raymond Dbacon as a director (1 page)
5 July 2011Director's details changed for Raymond Deacon on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mark Wilfred Leigh on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Albert David Brogan on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Mark Wilfred Leigh on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Derek William Miller on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Raymond Deacon on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Derek William Miller on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Raymond Deacon on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Albert David Brogan on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Albert David Brogan on 4 July 2011 (2 pages)
5 July 2011Termination of appointment of Raymond Dbacon as a director (1 page)
5 July 2011Director's details changed for Mark Wilfred Leigh on 4 July 2011 (2 pages)
5 July 2011Director's details changed for Derek William Miller on 4 July 2011 (2 pages)
16 June 2011Appointment of Mr Steven Todd as a director (2 pages)
16 June 2011Appointment of Mr Steven Todd as a director (2 pages)
27 May 2011Termination of appointment of Lewis Marland as a director (1 page)
27 May 2011Termination of appointment of Paul Cain as a director (1 page)
27 May 2011Termination of appointment of Paul Cain as a director (1 page)
27 May 2011Termination of appointment of Lewis Marland as a director (1 page)
25 February 2011Accounts for a small company made up to 30 September 2010 (9 pages)
25 February 2011Accounts for a small company made up to 30 September 2010 (9 pages)
19 November 2010Appointment of Steven Boyle as a director (2 pages)
19 November 2010Annual return made up to 11 February 2010 with a full list of shareholders (31 pages)
19 November 2010Appointment of Andrew Peter Fry as a director (2 pages)
19 November 2010Annual return made up to 11 February 2010 with a full list of shareholders (31 pages)
19 November 2010Appointment of Steven Boyle as a director (2 pages)
19 November 2010Appointment of Andrew Peter Fry as a director (2 pages)
2 August 2010Termination of appointment of John Hutchinson as a director (1 page)
2 August 2010Termination of appointment of John Hutchinson as a director (1 page)
2 August 2010Termination of appointment of Tom Conley as a secretary (2 pages)
2 August 2010Termination of appointment of a director (1 page)
2 August 2010Appointment of Philip Brownlow as a secretary (3 pages)
2 August 2010Termination of appointment of Gary Coop as a director (2 pages)
2 August 2010Termination of appointment of Gary Coop as a director (2 pages)
2 August 2010Termination of appointment of Tom Conley as a secretary (2 pages)
2 August 2010Appointment of Philip Brownlow as a secretary (3 pages)
2 August 2010Termination of appointment of a director (1 page)
7 June 2010Appointment of Raymond Dbacon as a director (2 pages)
7 June 2010Appointment of Raymond Dbacon as a director (2 pages)
11 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
11 May 2010Accounts for a small company made up to 30 September 2009 (7 pages)
7 May 2010Annual return made up to 11 February 2009 with a full list of shareholders (12 pages)
7 May 2010Termination of appointment of James Carside as a director (1 page)
7 May 2010Termination of appointment of Christopher Cleave as a director (1 page)
7 May 2010Termination of appointment of Christopher Cleave as a director (1 page)
7 May 2010Annual return made up to 11 February 2009 with a full list of shareholders (12 pages)
7 May 2010Termination of appointment of James Carside as a director (1 page)
16 December 2009Termination of appointment of Gordon Salisbury as a director (1 page)
16 December 2009Termination of appointment of Gordon Salisbury as a director (1 page)
30 November 2009Termination of appointment of Peter Sinclair as a director (1 page)
30 November 2009Termination of appointment of Alexander Loughlin as a director (1 page)
30 November 2009Termination of appointment of Peter Sinclair as a director (1 page)
30 November 2009Termination of appointment of Joseph Loughman as a director (1 page)
30 November 2009Termination of appointment of David Harrison as a director (1 page)
30 November 2009Termination of appointment of Alexander Loughlin as a director (1 page)
30 November 2009Termination of appointment of David Harrison as a director (1 page)
30 November 2009Termination of appointment of Joseph Loughman as a director (1 page)
6 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 August 2008Director appointed james carside (1 page)
13 August 2008Director's change of particulars / albert brogan / 11/02/2008 (1 page)
13 August 2008Director appointed james carside (1 page)
13 August 2008Secretary appointed tom conley (1 page)
13 August 2008Secretary appointed tom conley (1 page)
13 August 2008Director's change of particulars / albert brogan / 11/02/2008 (1 page)
4 August 2008Director appointed christopher cleave (1 page)
4 August 2008Director appointed philip brownlow (1 page)
4 August 2008Director appointed deacon raymond (1 page)
4 August 2008Director appointed christopher cleave (1 page)
4 August 2008Director appointed deacon raymond (1 page)
4 August 2008Director appointed philip brownlow (1 page)
15 July 2008Director appointed gary coop (1 page)
15 July 2008Director appointed gary coop (1 page)
15 July 2008Return made up to 11/02/07; full list of members (27 pages)
15 July 2008Director appointed lewis marland (1 page)
15 July 2008Return made up to 11/02/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2008Return made up to 11/02/07; full list of members (27 pages)
15 July 2008Return made up to 11/02/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(11 pages)
15 July 2008Director appointed lewis marland (1 page)
13 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
27 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 June 2006Return made up to 11/02/06; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 June 2006Return made up to 11/02/06; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
31 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
28 April 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(24 pages)
28 April 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(24 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Return made up to 11/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Return made up to 11/02/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 March 2003New director appointed (2 pages)
21 March 2002Return made up to 11/02/02; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
21 March 2002Return made up to 11/02/02; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Return made up to 11/02/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 March 2000Return made up to 11/02/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Memorandum and Articles of Association (18 pages)
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Memorandum and Articles of Association (18 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
30 March 1999Return made up to 11/02/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
30 March 1999Return made up to 11/02/99; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
25 March 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 April 1997New director appointed (3 pages)
7 April 1997New director appointed (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 11/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Return made up to 11/02/97; no change of members
  • 363(287) ‐ Registered office changed on 27/03/97
  • 363(288) ‐ Director resigned
(8 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 February 1996Return made up to 11/02/96; no change of members (8 pages)
17 February 1996New director appointed (2 pages)
17 February 1996Accounts made up to 30 September 1995 (10 pages)
17 February 1996Return made up to 11/02/96; no change of members (8 pages)
17 February 1996Accounts made up to 30 September 1995 (10 pages)
17 February 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 March 1921Certificate of incorporation (1 page)
8 March 1921Certificate of incorporation (1 page)