Bury
Lancashire
BL9 0LY
Director Name | Mr Alfred Blackburn |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2008(87 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Refectory Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Anthony Edward Cleworth |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2017(96 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Lt Col David Gordon Hilton Td |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2017(96 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | The Bury Masonic Hall 25 Parsons Lane Bury Greater Manchester BL9 0LY |
Director Name | Mr Alan Ikin |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Sales Representative |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Chris Boardman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(97 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Relationship Director (Banking) |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Graeme Alexander Hoyle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Secretary Name | Mr Alan Ikin |
---|---|
Status | Current |
Appointed | 22 October 2020(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Douglas Warrington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Steve Ribchester |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Colin Clive Hardisty |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(100 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Maxwell Keith Bruce |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(69 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 1993) |
Role | Consultant |
Correspondence Address | 188 Chorley New Road Bolton Lancashire BL1 5AA |
Secretary Name | Jeremy Hesketh Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(69 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 3 Woodstock Drive Bolton Lancashire BL1 6AT |
Director Name | Mr Peter Banks |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(71 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 November 1993) |
Role | Chartered Accountant |
Correspondence Address | Leander House 72a Haig Road Bury Lancashire BL8 2LF |
Secretary Name | Mr Philip Granville Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 1994) |
Role | Depot Manager Norweb |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honiton Drive Breightmet Bolton Lancashire BL2 6TA |
Secretary Name | Thomas Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 1999) |
Role | Secretary |
Correspondence Address | 29 Mile Lane Bury Lancashire BL8 2JW |
Director Name | Lieutenant Colonel Ret'D Eric William Davidson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(74 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2002) |
Role | National Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Abbey Drive Elton Bury Lancashire BL8 2HP |
Director Name | George Edward Burkey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(76 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2000) |
Role | Retired Deputy Managing Direct |
Correspondence Address | 44 Freckleton Drive Bury Lancashire BL8 2JA |
Director Name | Mr Stuart Harold Cass |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 1998(77 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 10 November 2006) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Langdale 54 Starling Road Radcliffe Manchester Lancashire M26 4LN |
Secretary Name | George Edward Burkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 September 2001) |
Role | Retired |
Correspondence Address | 44 Freckleton Drive Bury Lancashire BL8 2JA |
Director Name | Malcolm Douglas |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2000(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 October 2008) |
Role | Retired |
Correspondence Address | 8 Laburnum Avenue Tottington Bury Lancashire BL8 3NQ |
Secretary Name | Mr Alan Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 West Drive Bury Lancashire BL9 5DN |
Secretary Name | Raymond James Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(82 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 November 2012) |
Role | Retired |
Correspondence Address | 36 Mile Lane Bury Lancashire BL8 2JE |
Director Name | Mr Robert Derek Calrow |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 January 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Frombury 2 Stonehouse Bromley Cross Bolton Lancashire BL7 9NB |
Director Name | Guy Richard Day |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(84 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2009) |
Role | Traffic Accident Investigator |
Correspondence Address | 10 Highfield Road Bamford Rochdale Lancashire OL11 3RZ |
Director Name | Francis Charles Fitzgerald |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 February 2010) |
Role | Retired Fire Officer |
Correspondence Address | 17 Pine Avenue Whitefield Manchester Lancashire M45 7EQ |
Director Name | Robert Branagan |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(88 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2011) |
Role | Motor Trade |
Country of Residence | England |
Correspondence Address | The Masonic Hall Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Fred William Blackbury |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall Parsons Lane Bury BL9 0LY |
Director Name | Mr Anthony Edward Cleworth |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bury Masonic Assocation Ltd Parsons Lane Bury Lancashire BL9 0LY |
Secretary Name | Fred William Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2014) |
Role | Company Director |
Correspondence Address | The Bury Masonic Hall Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Robert Branagan |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(92 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 November 2014) |
Role | Garage Technician |
Country of Residence | England |
Correspondence Address | The Masonic Hall Parsons Lane Bury BL9 0LY |
Secretary Name | Mr Bryan Francis Southern |
---|---|
Status | Resigned |
Appointed | 01 June 2014(93 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | The Masonic Hall Parsons Lane Bury BL9 0LY |
Director Name | Mr Roger Paul Bowden |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(93 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall Parsons Lane Bury BL9 0LY |
Director Name | Mr Anthony John Anderton |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2017(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
Director Name | Mr Steven William Flanagan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(96 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Parsons Lane Bury BL9 0LY |
Secretary Name | Mr Paul Michael Scott Mitchell |
---|---|
Status | Resigned |
Appointed | 03 November 2017(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 October 2020) |
Role | Company Director |
Correspondence Address | Bury Masonic Hall, 25 Parsons Lane Bury Greater Manchester BL9 0LY |
Telephone | 0161 7644915 |
---|---|
Telephone region | Manchester |
Registered Address | The Masonic Hall 25 Parsons Lane Bury Lancashire BL9 0LY |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
525 at £1 | Alan Hilton 8.33% Ordinary |
---|---|
525 at £1 | Arthur Beresford Wilson 8.33% Ordinary |
525 at £1 | Derek Andrew Hoarty 8.33% Ordinary |
525 at £1 | Geoffrey Clare 8.33% Ordinary |
525 at £1 | Martin Stott 8.33% Ordinary |
525 at £1 | Michael Peter Schofield 8.33% Ordinary |
525 at £1 | Mr Alfred Blackburn 8.33% Ordinary |
525 at £1 | Patrick James Mcevoy 8.33% Ordinary |
525 at £1 | Simon Peter Winterbottom 8.33% Ordinary |
1.6k at £1 | Stephen Smith 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,666 |
Current Liabilities | £4,690 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2023 (1 month, 3 weeks from now) |
1 March 1977 | Delivered 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 1976 | Delivered 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 |
3 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Stephen Smith as a director on 6 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Martin Stott as a director on 22 October 2020 (1 page) |
30 October 2020 | Appointment of Mr Alan Ikin as a secretary on 22 October 2020 (2 pages) |
30 October 2020 | Termination of appointment of Paul Michael Scott Mitchell as a secretary on 19 October 2020 (1 page) |
13 November 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
11 November 2019 | Appointment of Mr Graeme Alexander Hoyle as a director on 8 November 2019 (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 November 2019 | Termination of appointment of Anthony John Anderton as a director on 8 November 2019 (1 page) |
6 March 2019 | Appointment of Mr Chris Boardman as a director on 1 March 2019 (2 pages) |
5 March 2019 | Appointment of Mr Alan Ikin as a director on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Martin John Howarth as a director on 23 February 2019 (1 page) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
4 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
11 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
23 July 2018 | Registered 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 2018 | Termination of appointment of Steven William Flanagan as a director on 23 April 2018 (1 page) |
15 February 2018 | Purchase of own shares. (3 pages) |
15 February 2018 | Cancellation of shares. Statement of capital on 9 February 2018
|
19 November 2017 | Confirmation statement made on 19 November 2017 with updates (7 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with updates (7 pages) |
8 November 2017 | Appointment of Mr Paul Michael Scott Mitchell as a secretary on 3 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Paul Michael Scott Mitchell as a secretary on 3 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Arthur Beresford Wilson as a director on 3 November 2017 (1 page) |
7 November 2017 | Appointment of Lt Col David Gordon Hilton Td as a director on 3 November 2017 (2 pages) |
7 November 2017 | Appointment of Lt Col David Gordon Hilton Td as a director on 3 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Arthur Beresford Wilson as a director on 3 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Martin John Howarth as a director on 3 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Bryan Francis Southern as a secretary on 3 November 2017 (1 page) |
7 November 2017 | Appointment of Mr Martin John Howarth as a director on 3 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Bryan Francis Southern as a secretary on 3 November 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 May 2017 (1 page) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
6 June 2017 | Appointment of Mr Steven William Flanagan as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Steven William Flanagan as a director on 2 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Michael Peter Schofield as a director on 2 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Simon Peter Winterbottom as a director on 2 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Patrick James Mcevoy as a director on 2 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Anthony Edward Cleworth as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Stephen Smith as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Anthony Edward Cleworth as a director on 2 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Patrick James Mcevoy as a director on 2 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Simon Peter Winterbottom as a director on 2 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Dennis Andrew Hoarty as a director on 2 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Dennis Andrew Hoarty as a director on 2 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Stephen Smith as a director on 2 June 2017 (2 pages) |
6 June 2017 | Termination of appointment of Michael Peter Schofield as a director on 2 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Anthony John Anderton as a director on 28 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Anthony John Anderton as a director on 28 January 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Alan Hilton as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Alan Hilton as a director on 27 January 2017 (1 page) |
16 January 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
16 January 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 January 2016 | Micro company accounts made up to 31 May 2015 (1 page) |
5 January 2016 | Micro company accounts made up to 31 May 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
16 April 2015 | Appointment of Mr Alan Hilton as a director on 9 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Alan Hilton as a director on 9 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Alan Hilton as a director on 9 April 2015 (2 pages) |
20 March 2015 | Termination of appointment of Roger Paul Bowden as a director on 18 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Roger Paul Bowden as a director on 18 March 2015 (1 page) |
16 February 2015 | Micro company accounts made up to 31 May 2014 (1 page) |
16 February 2015 | Micro company accounts made up to 31 May 2014 (1 page) |
5 January 2015 | Director's details changed for Mr Derek Andrew Hoarty on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Peter David Moots as a director on 4 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Peter David Moots as a director on 4 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Peter David Moots as a director on 4 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Derek Andrew Hoarty on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Derek Andrew Hoarty on 5 January 2015 (2 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Director's details changed for Patrick James Mcevoy on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Alfred Blackburn on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Peter David Moots on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Michael Peter Schofield on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Peter David Moots on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Patrick James Mcevoy on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Geoffrey Clare on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Peter David Moots on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Michael Peter Schofield on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Alfred Blackburn on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Geoffrey Clare on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Alfred Blackburn on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Geoffrey Clare on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Patrick James Mcevoy on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Michael Peter Schofield on 1 December 2014 (2 pages) |
27 November 2014 | Appointment of Mr Derek Andrew Hoarty as a director on 14 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Derek Andrew Hoarty as a director on 14 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Martin Stott as a director on 14 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roger Bowden as a director on 14 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Roger Bowden as a director on 14 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Martin Stott as a director on 14 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Robert Branagan as a director on 14 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Christopher John Mills as a director on 14 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Robert Branagan as a director on 14 November 2014 (1 page) |
25 November 2014 | Termination of appointment of James Gardner as a director on 14 November 2014 (1 page) |
25 November 2014 | Termination of appointment of James Gardner as a director on 14 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Christopher John Mills as a director on 14 November 2014 (1 page) |
24 September 2014 | Appointment of Mr Simon Peter Winterbottom as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Simon Peter Winterbottom as a director on 24 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Anthony Craig Wharton as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Anthony Craig Wharton as a director on 23 September 2014 (1 page) |
23 September 2014 | Satisfaction of charge 1 in full (1 page) |
23 September 2014 | Satisfaction of charge 1 in full (1 page) |
29 August 2014 | Termination of appointment of Fred William Blackburn as a secretary on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Fred William Blackburn as a secretary on 1 June 2014 (1 page) |
29 August 2014 | Termination of appointment of Fred William Blackburn as a secretary on 1 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Bryan Francis Southern as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Bryan Francis Southern as a secretary (2 pages) |
25 April 2014 | Appointment of Robert Branagan as a director (3 pages) |
25 April 2014 | Appointment of Arthur Beresford Wilson as a director (3 pages) |
25 April 2014 | Appointment of Robert Branagan as a director (3 pages) |
25 April 2014 | Appointment of Arthur Beresford Wilson as a director (3 pages) |
9 April 2014 | Termination of appointment of Derek Moran as a director (2 pages) |
9 April 2014 | Termination of appointment of Martin Stutt as a director (2 pages) |
9 April 2014 | Termination of appointment of Martin Stutt as a director (2 pages) |
9 April 2014 | Termination of appointment of Derek Moran as a director (2 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Appointment of Martin Stutt as a director (3 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Appointment of Martin Stutt as a director (3 pages) |
26 November 2013 | Termination of appointment of Anthony Cleworth as a director (2 pages) |
26 November 2013 | Termination of appointment of Anthony Cleworth as a director (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 November 2013 | Termination of appointment of Fred Blackbury as a director (2 pages) |
26 November 2013 | Termination of appointment of Fred Blackbury as a director (2 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (23 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (23 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
9 November 2012 | Termination of appointment of Raymond Sullivan as a secretary (2 pages) |
9 November 2012 | Appointment of Fred William Blackburn as a secretary (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
9 November 2012 | Appointment of Fred William Blackburn as a secretary (3 pages) |
9 November 2012 | Termination of appointment of Raymond Sullivan as a secretary (2 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (23 pages) |
20 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (23 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 February 2012 | Appointment of Anthony Edward Cleworth as a director (2 pages) |
7 February 2012 | Appointment of Anthony Edward Cleworth as a director (2 pages) |
6 February 2012 | Termination of appointment of Robert Branagan as a director (1 page) |
6 February 2012 | Termination of appointment of Robert Branagan as a director (1 page) |
6 February 2012 | Appointment of Fred William Blackbury as a director (2 pages) |
6 February 2012 | Appointment of Fred William Blackbury as a director (2 pages) |
20 September 2011 | Termination of appointment of John Robles as a director (2 pages) |
20 September 2011 | Termination of appointment of John Robles as a director (2 pages) |
4 March 2011 | Termination of appointment of Francis Fitzgerald as a director (2 pages) |
4 March 2011 | Termination of appointment of Francis Fitzgerald as a director (2 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (23 pages) |
1 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (23 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (24 pages) |
17 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (24 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (12 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (12 pages) |
15 January 2010 | Termination of appointment of Martin Stott as a director (4 pages) |
15 January 2010 | Termination of appointment of Martin Stott as a director (4 pages) |
15 January 2010 | Appointment of Anthony Craig Wharton as a director (4 pages) |
15 January 2010 | Appointment of Anthony Craig Wharton as a director (4 pages) |
15 January 2010 | Appointment of Robert Branagan as a director (3 pages) |
15 January 2010 | Appointment of Robert Branagan as a director (3 pages) |
1 July 2009 | Appointment terminated director guy day (1 page) |
1 July 2009 | Appointment terminated director guy day (1 page) |
9 February 2009 | Return made up to 22/01/09; full list of members (12 pages) |
9 February 2009 | Return made up to 22/01/09; full list of members (12 pages) |
19 November 2008 | Director appointed christopher john mills (2 pages) |
19 November 2008 | Director appointed alfred blackburn (2 pages) |
19 November 2008 | Appointment terminated director malcolm douglas (1 page) |
19 November 2008 | Appointment terminated director malcolm douglas (1 page) |
19 November 2008 | Director appointed alfred blackburn (2 pages) |
19 November 2008 | Director appointed christopher john mills (2 pages) |
19 November 2008 | Appointment terminated director graeme hoyle (1 page) |
19 November 2008 | Appointment terminated director graeme hoyle (1 page) |
7 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
7 November 2008 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
26 February 2008 | Return made up to 22/01/08; change of members
|
26 February 2008 | Return made up to 22/01/08; change of members
|
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
1 December 2007 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members
|
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Return made up to 22/01/07; full list of members
|
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | New director appointed (2 pages) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
27 November 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 22/01/06; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
13 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
13 October 2005 | Full accounts made up to 31 May 2005 (13 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (15 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (15 pages) |
12 October 2004 | Full accounts made up to 31 May 2004 (13 pages) |
12 October 2004 | Full accounts made up to 31 May 2004 (13 pages) |
30 March 2004 | Return made up to 22/01/04; full list of members
|
30 March 2004 | Return made up to 22/01/04; full list of members
|
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
4 October 2003 | Full accounts made up to 31 May 2003 (13 pages) |
4 October 2003 | Full accounts made up to 31 May 2003 (13 pages) |
17 February 2003 | Return made up to 22/01/03; change of members (12 pages) |
17 February 2003 | Return made up to 22/01/03; change of members (12 pages) |
5 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 May 2002 (10 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 22/01/02; change of members
|
26 January 2002 | Return made up to 22/01/02; change of members
|
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
8 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
8 October 2001 | Full accounts made up to 31 May 2001 (13 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members
|
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members
|
11 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
11 October 2000 | Full accounts made up to 31 May 2000 (14 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
15 February 2000 | Return made up to 22/01/00; full list of members (13 pages) |
15 February 2000 | Return made up to 22/01/00; full list of members (13 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | New secretary appointed (2 pages) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
15 October 1999 | Full accounts made up to 31 May 1999 (16 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Return made up to 22/01/99; full list of members (12 pages) |
4 February 1999 | Director's particulars changed (1 page) |
4 February 1999 | Return made up to 22/01/99; full list of members (12 pages) |
31 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
31 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
24 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
24 February 1998 | Full accounts made up to 31 May 1997 (12 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (10 pages) |
13 February 1998 | Return made up to 22/01/98; full list of members (10 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 22/01/97; full list of members
|
11 February 1997 | Return made up to 22/01/97; full list of members
|
16 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
16 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
18 January 1996 | Return made up to 22/01/96; full list of members
|
18 January 1996 | Return made up to 22/01/96; full list of members
|
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Director resigned;new director appointed (2 pages) |
11 February 1975 | Company name changed\certificate issued on 11/02/75 (2 pages) |
11 February 1975 | Company name changed\certificate issued on 11/02/75 (2 pages) |
13 June 1921 | Incorporation (28 pages) |
13 June 1921 | Incorporation (28 pages) |