Company NameThe Bury Masonic Association Limited
Company StatusActive
Company Number00175179
CategoryPrivate Limited Company
Incorporation Date13 June 1921(102 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameGeoffrey Clare
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1990(69 years after company formation)
Appointment Duration33 years, 4 months
RolePrint Room Manager
Country of ResidenceEngland
Correspondence AddressMasonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Alfred Blackburn
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(87 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleRefectory Engineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Anthony Edward Cleworth
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2017(96 years after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameLt Col David Gordon Hilton Td
Date of BirthMarch 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(96 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressThe Bury Masonic Hall 25 Parsons Lane
Bury
Greater Manchester
BL9 0LY
Director NameMr Alan Ikin
Date of BirthNovember 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(97 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Sales Representative
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Chris Boardman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(97 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleRelationship Director (Banking)
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Graeme Alexander Hoyle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(98 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Secretary NameMr Alan Ikin
StatusCurrent
Appointed22 October 2020(99 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Douglas Warrington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(99 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Steve Ribchester
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(99 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Colin Clive Hardisty
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(100 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMaxwell Keith Bruce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1990(69 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 1993)
RoleConsultant
Correspondence Address188 Chorley New Road
Bolton
Lancashire
BL1 5AA
Secretary NameJeremy Hesketh Aston
NationalityBritish
StatusResigned
Appointed31 May 1990(69 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address3 Woodstock Drive
Bolton
Lancashire
BL1 6AT
Director NameMr Peter Banks
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(71 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 November 1993)
RoleChartered Accountant
Correspondence AddressLeander House 72a Haig Road
Bury
Lancashire
BL8 2LF
Secretary NameMr Philip Granville Mountford
NationalityBritish
StatusResigned
Appointed28 January 1993(71 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1994)
RoleDepot Manager Norweb
Country of ResidenceUnited Kingdom
Correspondence Address6 Honiton Drive
Breightmet
Bolton
Lancashire
BL2 6TA
Secretary NameThomas Donkin
NationalityBritish
StatusResigned
Appointed07 October 1994(73 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 1999)
RoleSecretary
Correspondence Address29 Mile Lane
Bury
Lancashire
BL8 2JW
Director NameLieutenant Colonel Ret'D Eric William Davidson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(74 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2002)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbey Drive
Elton
Bury
Lancashire
BL8 2HP
Director NameGeorge Edward Burkey
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(76 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2000)
RoleRetired Deputy Managing Direct
Correspondence Address44 Freckleton Drive
Bury
Lancashire
BL8 2JA
Director NameMr Stuart Harold Cass
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 October 1998(77 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 November 2006)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressLangdale 54 Starling Road
Radcliffe
Manchester
Lancashire
M26 4LN
Secretary NameGeorge Edward Burkey
NationalityBritish
StatusResigned
Appointed24 September 1999(78 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 September 2001)
RoleRetired
Correspondence Address44 Freckleton Drive
Bury
Lancashire
BL8 2JA
Director NameMalcolm Douglas
Date of BirthFebruary 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2000(78 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2008)
RoleRetired
Correspondence Address8 Laburnum Avenue
Tottington
Bury
Lancashire
BL8 3NQ
Secretary NameMr Alan Garvey
NationalityBritish
StatusResigned
Appointed21 September 2001(80 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 West Drive
Bury
Lancashire
BL9 5DN
Secretary NameRaymond James Sullivan
NationalityBritish
StatusResigned
Appointed28 November 2003(82 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 November 2012)
RoleRetired
Correspondence Address36 Mile Lane
Bury
Lancashire
BL8 2JE
Director NameMr Robert Derek Calrow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(82 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 11 January 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFrombury 2 Stonehouse
Bromley Cross
Bolton
Lancashire
BL7 9NB
Director NameGuy Richard Day
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(84 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2009)
RoleTraffic Accident Investigator
Correspondence Address10 Highfield Road
Bamford
Rochdale
Lancashire
OL11 3RZ
Director NameFrancis Charles Fitzgerald
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(85 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2010)
RoleRetired Fire Officer
Correspondence Address17 Pine Avenue
Whitefield
Manchester
Lancashire
M45 7EQ
Director NameRobert Branagan
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(88 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 November 2011)
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameFred William Blackbury
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Parsons Lane
Bury
BL9 0LY
Director NameMr Anthony Edward Cleworth
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bury Masonic Assocation Ltd Parsons Lane
Bury
Lancashire
BL9 0LY
Secretary NameFred William Blackburn
NationalityBritish
StatusResigned
Appointed02 November 2012(91 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressThe Bury Masonic Hall Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameRobert Branagan
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(92 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 November 2014)
RoleGarage Technician
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Parsons Lane
Bury
BL9 0LY
Secretary NameMr Bryan Francis Southern
StatusResigned
Appointed01 June 2014(93 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 November 2017)
RoleCompany Director
Correspondence AddressThe Masonic Hall
Parsons Lane
Bury
BL9 0LY
Director NameMr Roger Paul Bowden
Date of BirthJanuary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(93 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Parsons Lane
Bury
BL9 0LY
Director NameMr Anthony John Anderton
Date of BirthDecember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2017(95 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall 25 Parsons Lane
Bury
Lancashire
BL9 0LY
Director NameMr Steven William Flanagan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(96 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Parsons Lane
Bury
BL9 0LY
Secretary NameMr Paul Michael Scott Mitchell
StatusResigned
Appointed03 November 2017(96 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 October 2020)
RoleCompany Director
Correspondence AddressBury Masonic Hall, 25 Parsons Lane
Bury
Greater Manchester
BL9 0LY

Contact

Telephone0161 7644915
Telephone regionManchester

Location

Registered AddressThe Masonic Hall
25 Parsons Lane
Bury
Lancashire
BL9 0LY
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

525 at £1Alan Hilton
8.33%
Ordinary
525 at £1Arthur Beresford Wilson
8.33%
Ordinary
525 at £1Derek Andrew Hoarty
8.33%
Ordinary
525 at £1Geoffrey Clare
8.33%
Ordinary
525 at £1Martin Stott
8.33%
Ordinary
525 at £1Michael Peter Schofield
8.33%
Ordinary
525 at £1Mr Alfred Blackburn
8.33%
Ordinary
525 at £1Patrick James Mcevoy
8.33%
Ordinary
525 at £1Simon Peter Winterbottom
8.33%
Ordinary
1.6k at £1Stephen Smith
25.00%
Ordinary

Financials

Year2014
Net Worth£151,666
Current Liabilities£4,690

Accounts

Latest Accounts31 May 2022 (1 year, 4 months ago)
Next Accounts Due29 February 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 November 2022 (10 months, 3 weeks ago)
Next Return Due25 November 2023 (1 month, 3 weeks from now)

Charges

1 March 1977Delivered on: 8 March 1977
Satisfied on: 28 October 1999
Persons entitled: East Lancashire Masonic Benevolent Institution (Incorporated)

Classification: Further charge
Secured details: £8000.
Particulars: The property as comprised in the charge dated 23/09/76 (see doc 110).
Fully Satisfied
23 September 1976Delivered on: 1 October 1976
Satisfied on: 23 September 2014
Persons entitled: East Lancashire Masonic Benevolent Instituation (Incorporated)

Classification: Legal charge
Secured details: £25000.
Particulars: The masonic hall parsons lane bury greater manchester together with the land forming the site thereof and occupied therewith.
Fully Satisfied

Filing History

3 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
2 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Stephen Smith as a director on 6 November 2020 (1 page)
1 December 2020Termination of appointment of Martin Stott as a director on 22 October 2020 (1 page)
30 October 2020Appointment of Mr Alan Ikin as a secretary on 22 October 2020 (2 pages)
30 October 2020Termination of appointment of Paul Michael Scott Mitchell as a secretary on 19 October 2020 (1 page)
13 November 2019Micro company accounts made up to 31 May 2019 (3 pages)
11 November 2019Appointment of Mr Graeme Alexander Hoyle as a director on 8 November 2019 (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
11 November 2019Termination of appointment of Anthony John Anderton as a director on 8 November 2019 (1 page)
6 March 2019Appointment of Mr Chris Boardman as a director on 1 March 2019 (2 pages)
5 March 2019Appointment of Mr Alan Ikin as a director on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Martin John Howarth as a director on 23 February 2019 (1 page)
22 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
4 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
11 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
23 July 2018Registered office address changed from The Masonic Hall Parsons Lane Bury BL9 0LY to The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY on 23 July 2018 (1 page)
27 April 2018Termination of appointment of Steven William Flanagan as a director on 23 April 2018 (1 page)
15 February 2018Purchase of own shares. (3 pages)
15 February 2018Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 5,760.00
(5 pages)
19 November 2017Confirmation statement made on 19 November 2017 with updates (7 pages)
19 November 2017Confirmation statement made on 19 November 2017 with updates (7 pages)
8 November 2017Appointment of Mr Paul Michael Scott Mitchell as a secretary on 3 November 2017 (2 pages)
8 November 2017Appointment of Mr Paul Michael Scott Mitchell as a secretary on 3 November 2017 (2 pages)
7 November 2017Termination of appointment of Arthur Beresford Wilson as a director on 3 November 2017 (1 page)
7 November 2017Appointment of Lt Col David Gordon Hilton Td as a director on 3 November 2017 (2 pages)
7 November 2017Appointment of Lt Col David Gordon Hilton Td as a director on 3 November 2017 (2 pages)
7 November 2017Termination of appointment of Arthur Beresford Wilson as a director on 3 November 2017 (1 page)
7 November 2017Appointment of Mr Martin John Howarth as a director on 3 November 2017 (2 pages)
7 November 2017Termination of appointment of Bryan Francis Southern as a secretary on 3 November 2017 (1 page)
7 November 2017Appointment of Mr Martin John Howarth as a director on 3 November 2017 (2 pages)
7 November 2017Termination of appointment of Bryan Francis Southern as a secretary on 3 November 2017 (1 page)
26 October 2017Micro company accounts made up to 31 May 2017 (1 page)
26 October 2017Micro company accounts made up to 31 May 2017 (1 page)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 6,470
(5 pages)
30 August 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 6,470
(5 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 June 2017Appointment of Mr Steven William Flanagan as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mr Steven William Flanagan as a director on 2 June 2017 (2 pages)
6 June 2017Termination of appointment of Michael Peter Schofield as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Simon Peter Winterbottom as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Patrick James Mcevoy as a director on 2 June 2017 (1 page)
6 June 2017Appointment of Mr Anthony Edward Cleworth as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mr Stephen Smith as a director on 2 June 2017 (2 pages)
6 June 2017Appointment of Mr Anthony Edward Cleworth as a director on 2 June 2017 (2 pages)
6 June 2017Termination of appointment of Patrick James Mcevoy as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Simon Peter Winterbottom as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Dennis Andrew Hoarty as a director on 2 June 2017 (1 page)
6 June 2017Termination of appointment of Dennis Andrew Hoarty as a director on 2 June 2017 (1 page)
6 June 2017Appointment of Mr Stephen Smith as a director on 2 June 2017 (2 pages)
6 June 2017Termination of appointment of Michael Peter Schofield as a director on 2 June 2017 (1 page)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 February 2017Appointment of Mr Anthony John Anderton as a director on 28 January 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Appointment of Mr Anthony John Anderton as a director on 28 January 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
27 January 2017Termination of appointment of Alan Hilton as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Alan Hilton as a director on 27 January 2017 (1 page)
16 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
16 January 2017Micro company accounts made up to 31 May 2016 (3 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 January 2016Micro company accounts made up to 31 May 2015 (1 page)
5 January 2016Micro company accounts made up to 31 May 2015 (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,300
(11 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,300
(11 pages)
16 April 2015Appointment of Mr Alan Hilton as a director on 9 April 2015 (2 pages)
16 April 2015Appointment of Mr Alan Hilton as a director on 9 April 2015 (2 pages)
16 April 2015Appointment of Mr Alan Hilton as a director on 9 April 2015 (2 pages)
20 March 2015Termination of appointment of Roger Paul Bowden as a director on 18 March 2015 (1 page)
20 March 2015Termination of appointment of Roger Paul Bowden as a director on 18 March 2015 (1 page)
16 February 2015Micro company accounts made up to 31 May 2014 (1 page)
16 February 2015Micro company accounts made up to 31 May 2014 (1 page)
5 January 2015Director's details changed for Mr Derek Andrew Hoarty on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Peter David Moots as a director on 4 January 2015 (1 page)
5 January 2015Termination of appointment of Peter David Moots as a director on 4 January 2015 (1 page)
5 January 2015Termination of appointment of Peter David Moots as a director on 4 January 2015 (1 page)
5 January 2015Director's details changed for Mr Derek Andrew Hoarty on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Derek Andrew Hoarty on 5 January 2015 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,300
(12 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,300
(12 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6,300
(12 pages)
1 December 2014Director's details changed for Patrick James Mcevoy on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Alfred Blackburn on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Peter David Moots on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Michael Peter Schofield on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Peter David Moots on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Patrick James Mcevoy on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Geoffrey Clare on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Peter David Moots on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Michael Peter Schofield on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Alfred Blackburn on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Geoffrey Clare on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Alfred Blackburn on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Geoffrey Clare on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Patrick James Mcevoy on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Michael Peter Schofield on 1 December 2014 (2 pages)
27 November 2014Appointment of Mr Derek Andrew Hoarty as a director on 14 November 2014 (2 pages)
27 November 2014Appointment of Mr Derek Andrew Hoarty as a director on 14 November 2014 (2 pages)
27 November 2014Appointment of Mr Martin Stott as a director on 14 November 2014 (2 pages)
27 November 2014Appointment of Mr Roger Bowden as a director on 14 November 2014 (2 pages)
27 November 2014Appointment of Mr Roger Bowden as a director on 14 November 2014 (2 pages)
27 November 2014Appointment of Mr Martin Stott as a director on 14 November 2014 (2 pages)
25 November 2014Termination of appointment of Robert Branagan as a director on 14 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher John Mills as a director on 14 November 2014 (1 page)
25 November 2014Termination of appointment of Robert Branagan as a director on 14 November 2014 (1 page)
25 November 2014Termination of appointment of James Gardner as a director on 14 November 2014 (1 page)
25 November 2014Termination of appointment of James Gardner as a director on 14 November 2014 (1 page)
25 November 2014Termination of appointment of Christopher John Mills as a director on 14 November 2014 (1 page)
24 September 2014Appointment of Mr Simon Peter Winterbottom as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Simon Peter Winterbottom as a director on 24 September 2014 (2 pages)
24 September 2014Termination of appointment of Anthony Craig Wharton as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Anthony Craig Wharton as a director on 23 September 2014 (1 page)
23 September 2014Satisfaction of charge 1 in full (1 page)
23 September 2014Satisfaction of charge 1 in full (1 page)
29 August 2014Termination of appointment of Fred William Blackburn as a secretary on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Fred William Blackburn as a secretary on 1 June 2014 (1 page)
29 August 2014Termination of appointment of Fred William Blackburn as a secretary on 1 June 2014 (1 page)
11 June 2014Appointment of Mr Bryan Francis Southern as a secretary (2 pages)
11 June 2014Appointment of Mr Bryan Francis Southern as a secretary (2 pages)
25 April 2014Appointment of Robert Branagan as a director (3 pages)
25 April 2014Appointment of Arthur Beresford Wilson as a director (3 pages)
25 April 2014Appointment of Robert Branagan as a director (3 pages)
25 April 2014Appointment of Arthur Beresford Wilson as a director (3 pages)
9 April 2014Termination of appointment of Derek Moran as a director (2 pages)
9 April 2014Termination of appointment of Martin Stutt as a director (2 pages)
9 April 2014Termination of appointment of Martin Stutt as a director (2 pages)
9 April 2014Termination of appointment of Derek Moran as a director (2 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6,300
(24 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6,300
(24 pages)
11 December 2013Appointment of Martin Stutt as a director (3 pages)
11 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6,300
(24 pages)
11 December 2013Appointment of Martin Stutt as a director (3 pages)
26 November 2013Termination of appointment of Anthony Cleworth as a director (2 pages)
26 November 2013Termination of appointment of Anthony Cleworth as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 November 2013Termination of appointment of Fred Blackbury as a director (2 pages)
26 November 2013Termination of appointment of Fred Blackbury as a director (2 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (23 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (23 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (12 pages)
9 November 2012Termination of appointment of Raymond Sullivan as a secretary (2 pages)
9 November 2012Appointment of Fred William Blackburn as a secretary (3 pages)
9 November 2012Total exemption small company accounts made up to 31 May 2012 (12 pages)
9 November 2012Appointment of Fred William Blackburn as a secretary (3 pages)
9 November 2012Termination of appointment of Raymond Sullivan as a secretary (2 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (23 pages)
20 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (23 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 February 2012Appointment of Anthony Edward Cleworth as a director (2 pages)
7 February 2012Appointment of Anthony Edward Cleworth as a director (2 pages)
6 February 2012Termination of appointment of Robert Branagan as a director (1 page)
6 February 2012Termination of appointment of Robert Branagan as a director (1 page)
6 February 2012Appointment of Fred William Blackbury as a director (2 pages)
6 February 2012Appointment of Fred William Blackbury as a director (2 pages)
20 September 2011Termination of appointment of John Robles as a director (2 pages)
20 September 2011Termination of appointment of John Robles as a director (2 pages)
4 March 2011Termination of appointment of Francis Fitzgerald as a director (2 pages)
4 March 2011Termination of appointment of Francis Fitzgerald as a director (2 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (23 pages)
1 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (23 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (24 pages)
17 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (24 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (12 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (12 pages)
15 January 2010Termination of appointment of Martin Stott as a director (4 pages)
15 January 2010Termination of appointment of Martin Stott as a director (4 pages)
15 January 2010Appointment of Anthony Craig Wharton as a director (4 pages)
15 January 2010Appointment of Anthony Craig Wharton as a director (4 pages)
15 January 2010Appointment of Robert Branagan as a director (3 pages)
15 January 2010Appointment of Robert Branagan as a director (3 pages)
1 July 2009Appointment terminated director guy day (1 page)
1 July 2009Appointment terminated director guy day (1 page)
9 February 2009Return made up to 22/01/09; full list of members (12 pages)
9 February 2009Return made up to 22/01/09; full list of members (12 pages)
19 November 2008Director appointed christopher john mills (2 pages)
19 November 2008Director appointed alfred blackburn (2 pages)
19 November 2008Appointment terminated director malcolm douglas (1 page)
19 November 2008Appointment terminated director malcolm douglas (1 page)
19 November 2008Director appointed alfred blackburn (2 pages)
19 November 2008Director appointed christopher john mills (2 pages)
19 November 2008Appointment terminated director graeme hoyle (1 page)
19 November 2008Appointment terminated director graeme hoyle (1 page)
7 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
7 November 2008Total exemption full accounts made up to 31 May 2008 (13 pages)
26 February 2008Return made up to 22/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 February 2008Return made up to 22/01/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
1 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
1 December 2007Total exemption full accounts made up to 31 May 2007 (13 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 February 2007Director resigned (1 page)
8 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007New director appointed (2 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
31 January 2006Director resigned (1 page)
31 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Return made up to 22/01/06; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
13 October 2005Full accounts made up to 31 May 2005 (13 pages)
13 October 2005Full accounts made up to 31 May 2005 (13 pages)
26 January 2005Return made up to 22/01/05; full list of members (15 pages)
26 January 2005Return made up to 22/01/05; full list of members (15 pages)
12 October 2004Full accounts made up to 31 May 2004 (13 pages)
12 October 2004Full accounts made up to 31 May 2004 (13 pages)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
30 March 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(15 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
4 October 2003Full accounts made up to 31 May 2003 (13 pages)
4 October 2003Full accounts made up to 31 May 2003 (13 pages)
17 February 2003Return made up to 22/01/03; change of members (12 pages)
17 February 2003Return made up to 22/01/03; change of members (12 pages)
5 February 2003Full accounts made up to 31 May 2002 (10 pages)
5 February 2003Full accounts made up to 31 May 2002 (10 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
26 January 2002Return made up to 22/01/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 January 2002Return made up to 22/01/02; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
8 October 2001Full accounts made up to 31 May 2001 (13 pages)
8 October 2001Full accounts made up to 31 May 2001 (13 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
11 October 2000Full accounts made up to 31 May 2000 (14 pages)
11 October 2000Full accounts made up to 31 May 2000 (14 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
15 February 2000Return made up to 22/01/00; full list of members (13 pages)
15 February 2000Return made up to 22/01/00; full list of members (13 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
2 November 1999New secretary appointed (2 pages)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Full accounts made up to 31 May 1999 (16 pages)
15 October 1999Full accounts made up to 31 May 1999 (16 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Return made up to 22/01/99; full list of members (12 pages)
4 February 1999Director's particulars changed (1 page)
4 February 1999Return made up to 22/01/99; full list of members (12 pages)
31 October 1998Full accounts made up to 31 May 1998 (13 pages)
31 October 1998Full accounts made up to 31 May 1998 (13 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
24 February 1998Full accounts made up to 31 May 1997 (12 pages)
24 February 1998Full accounts made up to 31 May 1997 (12 pages)
13 February 1998Return made up to 22/01/98; full list of members (10 pages)
13 February 1998Return made up to 22/01/98; full list of members (10 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
11 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1996Full accounts made up to 31 May 1996 (12 pages)
16 December 1996Full accounts made up to 31 May 1996 (12 pages)
18 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
8 December 1995Full accounts made up to 31 May 1995 (12 pages)
8 December 1995Full accounts made up to 31 May 1995 (12 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Director resigned;new director appointed (2 pages)
11 February 1975Company name changed\certificate issued on 11/02/75 (2 pages)
11 February 1975Company name changed\certificate issued on 11/02/75 (2 pages)
13 June 1921Incorporation (28 pages)
13 June 1921Incorporation (28 pages)