Company NameBolton Old Links Golf Club Limited
Company StatusActive
Company Number00177779
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 1921(102 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Steven James Bryan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(91 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Allan Schofield
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(93 years, 5 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Keith Mullen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(94 years, 5 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBolton Old Links Golf Club Chorley Old Road
Bolton
BL1 5SU
Director NameMr James O'Gara
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(94 years, 5 months after company formation)
Appointment Duration8 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBolton Old Links Golf Club Chorley Old Road
Bolton
BL1 5SU
Director NameMr Gareth Andrew Ellison
Date of BirthJune 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2020(98 years, 5 months after company formation)
Appointment Duration4 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMrs Karen Sawyer
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(98 years, 5 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMrs Carol Shacklady
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(100 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Simon Partington
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(100 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Simon Ellery
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(100 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Ashley Melvyn Walter Miller
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(101 years, 5 months after company formation)
Appointment Duration1 year
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Philip Rothwell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(101 years, 5 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Leslie Reveley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(102 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMrs Karen Sherborne
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(102 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Neil Williams
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(102 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleWealth Management
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameFrank Berry
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(70 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleRetired
Correspondence Address117 Markland Hill
Heaton
Bolton
Lancs
BL1 5EJ
Director NameArnold Bolton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(70 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleManaging Director
Correspondence Address6 Kingwood Avenue
Heaton
Bolton
Lancashire
BL1 5JA
Secretary NameMr Edward Monaghan
NationalityBritish
StatusResigned
Appointed10 April 1992(70 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleCompany Director
Correspondence Address231 Greenmount Lane
Heaton
Bolton
Lancashire
BL1 5JB
Director NameDavid Allen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(72 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 1997)
RoleSite Manager
Correspondence Address54 Millstone Road
Bolton
Lancashire
BL1 5PL
Secretary NameKenneth George Jennions
NationalityBritish
StatusResigned
Appointed31 March 1994(72 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1995)
RoleGolf Club Manager
Correspondence Address24 Wedgewood Drive
Widnes
Cheshire
WA8 9RJ
Director NameArnold Bolton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(73 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 March 1997)
RoleCompany Director
Correspondence Address6 Kingwood Avenue
Heaton
Bolton
Lancashire
BL1 5JA
Secretary NameAlan William Turner
NationalityBritish
StatusResigned
Appointed23 October 1995(73 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address5 Bank Side
Westhoughton
Bolton
Lancashire
BL5 2QA
Director NameMr John Baxendale
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(74 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 March 1997)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Lower House
559 Chorley New Road Lostock
Bolton
Lancashire
BL6 4JU
Director NameMr David James Ahern
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(76 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1998)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Kennedy Drive
Little Lever
Bolton
Lancashire
BL3 1PB
Director NameAnthony Acheson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(76 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 March 2001)
RoleSales Director
Correspondence Address689 Chorley New Road
Lostock
Bolton
BL6 4AG
Director NameMr Gary James Adamson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(77 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2002)
RoleAccounts Manager
Correspondence Address40 Knowsley Road
Smithills
Bolton
Lancashire
BL1 6HN
Secretary NameMrs Jean Boardman
NationalityBritish
StatusResigned
Appointed21 February 2000(78 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 March 2014)
RoleCompany Director
Correspondence Address17 Leighton Avenue
Bolton
Lancashire
BL1 4EH
Director NameMr Peter Francis Bainbridge
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(81 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 March 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address41 Midford Drive
Sharples
Bolton
Lancashire
BL1 7LY
Director NameRoy Battersby
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(83 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 March 2015)
RoleJudge
Country of ResidenceEngland
Correspondence AddressSummerhill
72a Chapeltown Road Bromley Cross
Bolton
Greater Manchester
BL7 9NE
Director NameWilliam Howard Barker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(85 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Hardman Close
Radcliffe
Manchester
Lancashire
M26 4HY
Director NameMr David Ashton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(87 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 March 2010)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address81 Harpers Lane
Smithills
Bolton
Lancashire
BL1 6HU
Director NameMr John Baxendale
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMiss Sally Ann Attwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 March 2012)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr David Ashton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(89 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Secretary NameMiss Jane Margaret Sayner
StatusResigned
Appointed03 March 2014(92 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2014)
RoleCompany Director
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Secretary NameMr Kevan Porter
StatusResigned
Appointed08 November 2014(93 years after company formation)
Appointment Duration1 month (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Secretary NameMr Stuart Heaton
StatusResigned
Appointed08 December 2014(93 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Secretary NameMr Sean Owen
StatusResigned
Appointed01 March 2017(95 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressBolton Old Links Golf Club Chorley Old Road
Bolton
BL1 5SU
Director NameDr Christopher Bainbridge
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(97 years, 5 months after company formation)
Appointment Duration12 months (resigned 25 March 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
Director NameMr Anthony Acheson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2022(100 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU

Contact

Websitewww.boltonoldlinksgolfclub.co.uk/
Email address[email protected]
Telephone01204 842307
Telephone regionBolton

Location

Registered AddressMontserrat
Chorley Old Road
Bolton
BL1 5SU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£501,065
Net Worth£112,675
Cash£144,559
Current Liabilities£190,365

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

6 December 1993Delivered on: 8 December 1993
Satisfied on: 3 December 2003
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Charge
Secured details: £13840 and other monies due from the company to the chargee under the terms of the charge (as defined therein).
Particulars: F/H and l/h plots of land at monserrat bolton. See the mortgage charge document for full details.
Fully Satisfied
14 January 1986Delivered on: 20 January 1986
Satisfied on: 3 December 2003
Persons entitled: Daniel Thwaites PLC.

Classification: Legal charge
Secured details: £12,500 and all other moneys due or to become due from the co. To the chargee including moneys due for goods sold and delivered.
Particulars: Land & premises at chorley old road bolton greater manchester k/a old links golf club.
Fully Satisfied
6 November 1985Delivered on: 8 November 1985
Persons entitled: Greenall Whitley PLC

Classification: Legal charge
Secured details: £12,500.00 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered under the terms of this charge.
Particulars: Land and premises at chorley old road, bolton, lancs.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 April 2020Appointment of Mrs Karen Sawyer as a director on 25 March 2020 (2 pages)
16 April 2020Termination of appointment of Roy Murphy as a director on 25 March 2020 (1 page)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 April 2020Appointment of Mrs Susan Hazlitt as a director on 25 March 2020 (2 pages)
16 April 2020Appointment of Mr Barrie Sharpe as a director on 25 March 2020 (2 pages)
16 April 2020Termination of appointment of Margaret Morgan as a director on 25 March 2020 (1 page)
16 April 2020Appointment of Mr Matthew Taylor as a director on 25 March 2020 (2 pages)
16 April 2020Termination of appointment of Patrick Anthony Lydon as a director on 25 March 2020 (1 page)
16 April 2020Termination of appointment of Ashley Melvyn Walter Miller as a director on 25 March 2020 (1 page)
16 April 2020Termination of appointment of Christopher Bainbridge as a director on 25 March 2020 (1 page)
16 April 2020Appointment of Mr Gareth Andrew Ellison as a director on 25 March 2020 (2 pages)
30 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Termination of appointment of Clarice Whittle as a director on 27 March 2019 (1 page)
3 April 2019Termination of appointment of Stephen John Hazlitt as a director on 27 March 2019 (1 page)
3 April 2019Appointment of Mr Roy Murphy as a director on 27 March 2019 (2 pages)
3 April 2019Termination of appointment of Duncan John Simm as a director on 27 March 2019 (1 page)
3 April 2019Appointment of Mr Patrick Anthony Lydon as a director on 27 March 2019 (2 pages)
3 April 2019Appointment of Mr David John Williams as a director on 27 March 2019 (2 pages)
3 April 2019Termination of appointment of Peter Joseph O'sullivan as a director on 27 March 2019 (1 page)
3 April 2019Termination of appointment of Doreen Fort as a director on 27 March 2019 (1 page)
3 April 2019Cessation of Peter Joseph O'sullivan as a person with significant control on 27 March 2019 (1 page)
3 April 2019Appointment of Dr Christopher Bainbridge as a director on 27 March 2019 (2 pages)
3 April 2019Appointment of Ms Margaret Morgan as a director on 27 March 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Sean Owen as a secretary on 31 March 2018 (1 page)
27 April 2018Director's details changed for Mr Steven James Bryan on 31 March 2018 (2 pages)
27 April 2018Director's details changed for Mr Allan Schofield on 9 March 2018 (2 pages)
27 April 2018Appointment of Mrs Clarice Whittle as a director on 9 April 2018 (2 pages)
27 April 2018Termination of appointment of Karen Sawyer as a director on 9 April 2018 (1 page)
27 April 2018Termination of appointment of David Austin Hart as a director on 9 April 2018 (1 page)
27 April 2018Appointment of Mrs Doreen Fort as a director on 9 April 2018 (2 pages)
27 April 2018Termination of appointment of John White as a director on 9 April 2018 (1 page)
27 April 2018Appointment of Mr Stephen John Hazlitt as a director on 9 April 2018 (2 pages)
27 April 2018Cessation of Sean Owen as a person with significant control on 31 March 2018 (1 page)
27 April 2018Termination of appointment of Andrew Fletcher as a director on 9 April 2018 (1 page)
19 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
1 June 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
1 June 2017Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
9 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
31 March 2017Appointment of Mr Andrew Fletcher as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr John White as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mrs Karen Sawyer as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr John White as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mrs Karen Sawyer as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Andrew Fletcher as a director on 30 March 2017 (2 pages)
30 March 2017Termination of appointment of Gwendoline Wilson as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Kevan Porter as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Gwendoline Wilson as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Brian Carroll as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Gwendoline Wilson as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Gwendoline Wilson as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Penelope Jane Mather as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Brian Carroll as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Penelope Jane Mather as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Kevan Porter as a director on 29 March 2017 (1 page)
13 March 2017Appointment of Mr Sean Owen as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Mr Sean Owen as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Stuart Heaton as a secretary on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Stuart Heaton as a secretary on 28 February 2017 (1 page)
27 June 2016Termination of appointment of Vaughan Guffogg as a director on 20 June 2016 (1 page)
27 June 2016Termination of appointment of Matthew Taylor as a director on 20 June 2016 (1 page)
27 June 2016Appointment of Mr Ashley Melvyn Walter Miller as a director on 20 June 2016 (2 pages)
27 June 2016Appointment of Mr Ashley Melvyn Walter Miller as a director on 20 June 2016 (2 pages)
27 June 2016Termination of appointment of Matthew Taylor as a director on 20 June 2016 (1 page)
27 June 2016Termination of appointment of Vaughan Guffogg as a director on 20 June 2016 (1 page)
1 June 2016Appointment of Mr Duncan Simm as a director on 9 May 2016 (2 pages)
1 June 2016Appointment of Mrs Penelope Jane Mather as a director on 9 May 2016 (2 pages)
1 June 2016Appointment of Mr Duncan Simm as a director on 9 May 2016 (2 pages)
1 June 2016Appointment of Mrs Penelope Jane Mather as a director on 9 May 2016 (2 pages)
22 April 2016Annual return made up to 10 April 2016 no member list (9 pages)
22 April 2016Annual return made up to 10 April 2016 no member list (9 pages)
11 April 2016Appointment of Mr James O'gara as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Michelle Maria Waring as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Paul William Hodgkiss as a director on 30 March 2016 (1 page)
11 April 2016Appointment of Mr Brian Carroll as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Iain Edward Fish as a director on 30 March 2016 (1 page)
11 April 2016Appointment of Mr Brian Carroll as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Raymond Ross as a director on 30 March 2016 (1 page)
11 April 2016Appointment of Mrs Gwendoline Wilson as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Peter Francis Bainbridge as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Iain Edward Fish as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Peter Francis Bainbridge as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Raymond Ross as a director on 30 March 2016 (1 page)
11 April 2016Appointment of Mr Keith Mullen as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mrs Gwendoline Wilson as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr Keith Mullen as a director on 30 March 2016 (2 pages)
11 April 2016Appointment of Mr James O'gara as a director on 30 March 2016 (2 pages)
11 April 2016Termination of appointment of Paul William Hodgkiss as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Judith Lydon as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Judith Lydon as a director on 30 March 2016 (1 page)
11 April 2016Termination of appointment of Michelle Maria Waring as a director on 30 March 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
21 April 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
20 April 2015Annual return made up to 10 April 2015 no member list (9 pages)
20 April 2015Annual return made up to 10 April 2015 no member list (9 pages)
17 April 2015Appointment of Mr Iain Edward Fish as a director on 25 March 2015 (2 pages)
17 April 2015Appointment of Mr David Austin Hart as a director on 25 March 2015 (2 pages)
17 April 2015Appointment of Mr Iain Edward Fish as a director on 25 March 2015 (2 pages)
17 April 2015Director's details changed for Mr Mathew Taylor on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Mathew Taylor on 16 April 2015 (2 pages)
17 April 2015Appointment of Mr David Austin Hart as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Miss Michelle Maria Waring as a director on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of Eric Carruthers as a director on 25 March 2015 (1 page)
16 April 2015Appointment of Mr Allan Schofield as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Peter Joseph O'sullivan as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Peter Francis Bainbridge as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Allan Schofield as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Peter Francis Bainbridge as a director on 25 March 2015 (2 pages)
16 April 2015Appointment of Mr Raymond Ross as a director on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of Duncan John Simm as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Carol Ann Helme as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Carol Ann Helme as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Kevin Alexander Shannon as a director on 25 March 2015 (1 page)
16 April 2015Appointment of Mr Peter Joseph O'sullivan as a director on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of Eric Carruthers as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Marie Miller as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Roy Battersby as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Roy Battersby as a director on 25 March 2015 (1 page)
16 April 2015Termination of appointment of Marie Miller as a director on 25 March 2015 (1 page)
16 April 2015Appointment of Miss Michelle Maria Waring as a director on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of Duncan John Simm as a director on 25 March 2015 (1 page)
16 April 2015Appointment of Mr Raymond Ross as a director on 25 March 2015 (2 pages)
16 April 2015Termination of appointment of Kevin Alexander Shannon as a director on 25 March 2015 (1 page)
8 January 2015Appointment of Mr Eric Carruthers as a director on 26 March 2014
  • ANNOTATION Rectified AP01 was removed from public register on 08/01/2015 as it was invalid or ineffective.
(2 pages)
8 January 2015Appointment of Mr Eric Carruthers as a director on 26 March 2014
  • ANNOTATION Rectified AP01 was removed from public register on 08/01/2015 as it was invalid or ineffective.
(2 pages)
5 January 2015Termination of appointment of Kevan Porter as a director on 8 December 2014 (1 page)
5 January 2015Termination of appointment of Kevan Porter as a director on 8 December 2014 (1 page)
5 January 2015Termination of appointment of Kevan Porter as a director on 8 December 2014 (1 page)
2 January 2015Appointment of Mr Kevan Porter as a director on 8 December 2014 (2 pages)
2 January 2015Appointment of Mr Kevan Porter as a director on 8 December 2014 (2 pages)
2 January 2015Appointment of Mr Kevan Porter as a director on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Stuart Heaton as a secretary on 8 December 2014 (2 pages)
30 December 2014Appointment of Mr Stuart Heaton as a secretary on 8 December 2014 (2 pages)
30 December 2014Termination of appointment of Kevan Porter as a secretary on 8 December 2014 (1 page)
30 December 2014Termination of appointment of Kevan Porter as a secretary on 8 December 2014 (1 page)
30 December 2014Termination of appointment of Allan Scholfield as a director on 8 December 2014 (1 page)
30 December 2014Termination of appointment of Allan Scholfield as a director on 8 December 2014 (1 page)
30 December 2014Appointment of Mr Stuart Heaton as a secretary on 8 December 2014 (2 pages)
30 December 2014Termination of appointment of Kevan Porter as a secretary on 8 December 2014 (1 page)
30 December 2014Termination of appointment of Allan Scholfield as a director on 8 December 2014 (1 page)
20 November 2014Appointment of Mr Duncan Simm as a director on 26 March 2014 (2 pages)
20 November 2014Appointment of Mr Vaughan Guffogg as a director on 26 March 2014 (2 pages)
20 November 2014Appointment of Mr Duncan Simm as a director on 26 March 2014 (2 pages)
20 November 2014Appointment of Mr Vaughan Guffogg as a director on 26 March 2014 (2 pages)
11 November 2014Termination of appointment of Jane Margaret Sayner as a secretary on 7 November 2014 (1 page)
11 November 2014Termination of appointment of Jane Margaret Sayner as a secretary on 7 November 2014 (1 page)
11 November 2014Appointment of Mr Kevan Porter as a secretary on 8 November 2014 (2 pages)
11 November 2014Appointment of Mr Kevan Porter as a secretary on 8 November 2014 (2 pages)
11 November 2014Appointment of Mr Kevan Porter as a secretary on 8 November 2014 (2 pages)
11 November 2014Termination of appointment of Jane Margaret Sayner as a secretary on 7 November 2014 (1 page)
6 May 2014Annual return made up to 10 April 2014 no member list (8 pages)
6 May 2014Annual return made up to 10 April 2014 no member list (8 pages)
28 April 2014Appointment of Mr Eric Carruthers as a director (2 pages)
28 April 2014Appointment of Mrs Judith Lydon as a director (2 pages)
28 April 2014Appointment of Mr Mathew Taylor as a director (2 pages)
28 April 2014Appointment of Mrs Judith Lydon as a director (2 pages)
28 April 2014Appointment of Mr Allan Scholfield as a director (2 pages)
28 April 2014Appointment of Mr Eric Carruthers as a director (2 pages)
28 April 2014Appointment of Mr Mathew Taylor as a director (2 pages)
28 April 2014Appointment of Mr Allan Scholfield as a director (2 pages)
25 April 2014Termination of appointment of Helen Braddock as a director (1 page)
25 April 2014Termination of appointment of Ian Brooks as a director (1 page)
25 April 2014Termination of appointment of William Barker as a director (1 page)
25 April 2014Termination of appointment of William Barker as a director (1 page)
25 April 2014Termination of appointment of Susan Harrison as a director (1 page)
25 April 2014Termination of appointment of Walter Gregory as a director (1 page)
25 April 2014Termination of appointment of Susan Harrison as a director (1 page)
25 April 2014Termination of appointment of Walter Gregory as a director (1 page)
25 April 2014Termination of appointment of Robert Mansfield as a director (1 page)
25 April 2014Termination of appointment of Helen Braddock as a director (1 page)
25 April 2014Termination of appointment of Robert Mansfield as a director (1 page)
25 April 2014Termination of appointment of Ian Brooks as a director (1 page)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2014Appointment of Miss Jane Margaret Sayner as a secretary (2 pages)
21 March 2014Termination of appointment of Jean Boardman as a secretary (1 page)
21 March 2014Termination of appointment of Jean Boardman as a secretary (1 page)
21 March 2014Appointment of Miss Jane Margaret Sayner as a secretary (2 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
3 May 2013Termination of appointment of Albert Whittle as a director (1 page)
3 May 2013Annual return made up to 10 April 2013 no member list (13 pages)
3 May 2013Appointment of Mr Ian Edward Brooks as a director (2 pages)
3 May 2013Termination of appointment of David Ashton as a director (1 page)
3 May 2013Termination of appointment of Peter Moss as a director (1 page)
3 May 2013Appointment of Mr Ian Edward Brooks as a director (2 pages)
3 May 2013Termination of appointment of James Cunliffe as a director (1 page)
3 May 2013Termination of appointment of David Ashton as a director (1 page)
3 May 2013Termination of appointment of James Cunliffe as a director (1 page)
3 May 2013Appointment of Mr Steven James Bryan as a director (2 pages)
3 May 2013Appointment of Mrs Susan Harrison as a director (2 pages)
3 May 2013Appointment of Mrs Marie Miller as a director (2 pages)
3 May 2013Termination of appointment of Peter Moss as a director (1 page)
3 May 2013Appointment of Mrs Susan Harrison as a director (2 pages)
3 May 2013Annual return made up to 10 April 2013 no member list (13 pages)
3 May 2013Appointment of Mr Steven James Bryan as a director (2 pages)
3 May 2013Termination of appointment of Albert Whittle as a director (1 page)
3 May 2013Appointment of Mrs Marie Miller as a director (2 pages)
9 April 2013Accounts made up to 30 September 2012 (8 pages)
9 April 2013Accounts made up to 30 September 2012 (8 pages)
4 February 2013Appointment of Mr Kevan Porter as a director (2 pages)
4 February 2013Appointment of Mr Kevan Porter as a director (2 pages)
21 December 2012Termination of appointment of Carole Leece as a director (1 page)
21 December 2012Termination of appointment of Carole Leece as a director (1 page)
14 May 2012Director's details changed for Mrs Carole Anne Leece on 14 May 2012 (2 pages)
14 May 2012Director's details changed for Mrs Carole Anne Leece on 14 May 2012 (2 pages)
4 May 2012Appointment of Miss Helen Christine Braddock as a director (2 pages)
4 May 2012Annual return made up to 10 April 2012 no member list (13 pages)
4 May 2012Termination of appointment of John Baxendale as a director (1 page)
4 May 2012Termination of appointment of Sally Attwood as a director (1 page)
4 May 2012Appointment of Mr James Cunliffe as a director (2 pages)
4 May 2012Appointment of Mr Albert Whittle as a director (2 pages)
4 May 2012Termination of appointment of Barrie Sharpe as a director (1 page)
4 May 2012Termination of appointment of Graham Ellis as a director (1 page)
4 May 2012Appointment of Mr Albert Whittle as a director (2 pages)
4 May 2012Termination of appointment of Graham Ellis as a director (1 page)
4 May 2012Appointment of Mr Peter John James Moss as a director (2 pages)
4 May 2012Appointment of Mr Peter John James Moss as a director (2 pages)
4 May 2012Appointment of Mr James Cunliffe as a director (2 pages)
4 May 2012Annual return made up to 10 April 2012 no member list (13 pages)
4 May 2012Appointment of Miss Helen Christine Braddock as a director (2 pages)
4 May 2012Termination of appointment of Sally Attwood as a director (1 page)
4 May 2012Termination of appointment of John Baxendale as a director (1 page)
4 May 2012Appointment of Mrs Carol Helme as a director (2 pages)
4 May 2012Appointment of Mrs Carol Helme as a director (2 pages)
4 May 2012Termination of appointment of Barrie Sharpe as a director (1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2012Accounts made up to 30 September 2011 (8 pages)
14 March 2012Accounts made up to 30 September 2011 (8 pages)
21 December 2011Memorandum and Articles of Association (1 page)
21 December 2011Memorandum and Articles of Association (1 page)
28 September 2011Termination of appointment of Martyn Price as a director (1 page)
28 September 2011Termination of appointment of Martyn Price as a director (1 page)
19 July 2011Appointment of Mr David Ashton as a director (2 pages)
19 July 2011Termination of appointment of Keith Dewhurst as a director (1 page)
19 July 2011Termination of appointment of Keith Dewhurst as a director (1 page)
19 July 2011Appointment of Mr David Ashton as a director (2 pages)
5 May 2011Termination of appointment of Alan Brown as a director (1 page)
5 May 2011Appointment of Mr John Baxendale as a director (2 pages)
5 May 2011Appointment of Mr John Baxendale as a director (2 pages)
5 May 2011Appointment of Mr Martyn Nicholas Price as a director (2 pages)
5 May 2011Termination of appointment of David Jones as a director (1 page)
5 May 2011Appointment of Mr Graham Sidney Ellis as a director (2 pages)
5 May 2011Annual return made up to 10 April 2011 no member list (12 pages)
5 May 2011Termination of appointment of Jacqueline Parry as a director (1 page)
5 May 2011Appointment of Mr Graham Sidney Ellis as a director (2 pages)
5 May 2011Appointment of Miss Sally Ann Attwood as a director (2 pages)
5 May 2011Termination of appointment of Kevan Porter as a director (1 page)
5 May 2011Annual return made up to 10 April 2011 no member list (12 pages)
5 May 2011Appointment of Mr Martyn Nicholas Price as a director (2 pages)
5 May 2011Termination of appointment of Jacqueline Parry as a director (1 page)
5 May 2011Termination of appointment of David Jones as a director (1 page)
5 May 2011Termination of appointment of Kevan Porter as a director (1 page)
5 May 2011Appointment of Miss Sally Ann Attwood as a director (2 pages)
5 May 2011Termination of appointment of Alan Brown as a director (1 page)
13 April 2011Accounts made up to 30 September 2010 (8 pages)
13 April 2011Accounts made up to 30 September 2010 (8 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2010Annual return made up to 10 April 2010 no member list (8 pages)
15 June 2010Annual return made up to 10 April 2010 no member list (8 pages)
14 June 2010Director's details changed for Walter Gregory on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Paul William Hodgkiss on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mrs Carole Anne Leece on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mrs Carole Anne Leece on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mr David Steven Jones on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Barrie Sharpe on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Roy Battersby on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Keith John Dewhurst on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Paul William Hodgkiss on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Keith John Dewhurst on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mr David Steven Jones on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Robert Mansfield on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Walter Gregory on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Mr Barrie Sharpe on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Kevin Alexander Shannon on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Roy Battersby on 10 April 2010 (2 pages)
14 June 2010Director's details changed for William Howard Barker on 10 April 2010 (2 pages)
14 June 2010Director's details changed for William Howard Barker on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Robert Mansfield on 10 April 2010 (2 pages)
14 June 2010Director's details changed for Kevin Alexander Shannon on 10 April 2010 (2 pages)
7 May 2010Appointment of Mr Kevan Porter as a director (2 pages)
7 May 2010Termination of appointment of David Ashton as a director (1 page)
7 May 2010Appointment of Mrs Jacqueline Margaret Parry as a director (2 pages)
7 May 2010Termination of appointment of David Ashton as a director (1 page)
7 May 2010Appointment of Mr Alan Brown as a director (2 pages)
7 May 2010Appointment of Mr Alan Brown as a director (2 pages)
7 May 2010Termination of appointment of Michelle Waring as a director (1 page)
7 May 2010Termination of appointment of Harold Digner as a director (1 page)
7 May 2010Appointment of Mr Kevan Porter as a director (2 pages)
7 May 2010Termination of appointment of Michelle Waring as a director (1 page)
7 May 2010Appointment of Mrs Jacqueline Margaret Parry as a director (2 pages)
7 May 2010Termination of appointment of Harold Digner as a director (1 page)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Accounts made up to 30 September 2009 (8 pages)
7 April 2010Accounts made up to 30 September 2009 (8 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2009Accounts made up to 30 September 2008 (8 pages)
11 June 2009Accounts made up to 30 September 2008 (8 pages)
15 May 2009Director appointed mr harold malcolm digner (1 page)
15 May 2009Director appointed mr keith john dewhurst (1 page)
15 May 2009Director appointed mr harold malcolm digner (1 page)
15 May 2009Appointment terminated director mark walker (1 page)
15 May 2009Appointment terminated director mark walker (1 page)
15 May 2009Director appointed mrs carole anne leece (1 page)
15 May 2009Director appointed mr keith john dewhurst (1 page)
15 May 2009Director appointed ms michelle waring (1 page)
15 May 2009Director appointed ms michelle waring (1 page)
15 May 2009Director appointed mr david ashton (1 page)
15 May 2009Appointment terminated director rita hamer (1 page)
15 May 2009Director appointed mr david ashton (1 page)
15 May 2009Annual return made up to 10/04/09 (5 pages)
15 May 2009Director appointed mrs carole anne leece (1 page)
15 May 2009Appointment terminated director rita hamer (1 page)
15 May 2009Annual return made up to 10/04/09 (5 pages)
28 May 2008Appointment terminated director james perks (1 page)
28 May 2008Appointment terminated director james perks (1 page)
28 May 2008Director appointed paul william hodgkiss (2 pages)
28 May 2008Director appointed paul william hodgkiss (2 pages)
12 May 2008Annual return made up to 10/04/08 (5 pages)
12 May 2008Director appointed mr mark walker (1 page)
12 May 2008Director appointed mr mark walker (1 page)
12 May 2008Annual return made up to 10/04/08 (5 pages)
9 May 2008Appointment terminated director terence martin (1 page)
9 May 2008Appointment terminated director james morris (1 page)
9 May 2008Director appointed mr barrie sharpe (1 page)
9 May 2008Appointment terminated director vaughan guffogg (1 page)
9 May 2008Appointment terminated director penelope mather (1 page)
9 May 2008Appointment terminated director ashley miller (1 page)
9 May 2008Appointment terminated director terence martin (1 page)
9 May 2008Appointment terminated director norman cavanagh (1 page)
9 May 2008Director appointed mr david steven jones (1 page)
9 May 2008Appointment terminated director penelope mather (1 page)
9 May 2008Appointment terminated director james morris (1 page)
9 May 2008Appointment terminated director vaughan guffogg (1 page)
9 May 2008Appointment terminated director ashley miller (1 page)
9 May 2008Director appointed mr david steven jones (1 page)
9 May 2008Appointment terminated director norman cavanagh (1 page)
9 May 2008Director appointed mr barrie sharpe (1 page)
6 March 2008Accounts made up to 30 September 2007 (8 pages)
6 March 2008Accounts made up to 30 September 2007 (8 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
29 May 2007Accounts made up to 30 September 2006 (8 pages)
29 May 2007Accounts made up to 30 September 2006 (8 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Annual return made up to 10/04/07
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Annual return made up to 10/04/07
  • 363(288) ‐ Director resigned
(9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
5 June 2006Accounts made up to 30 September 2005 (8 pages)
5 June 2006Accounts made up to 30 September 2005 (8 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
18 May 2006Annual return made up to 10/04/06
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2006Annual return made up to 10/04/06
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
20 June 2005Accounts made up to 30 September 2004 (7 pages)
20 June 2005Accounts made up to 30 September 2004 (7 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2005Annual return made up to 10/04/05
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
19 May 2004Accounts made up to 30 September 2003 (7 pages)
19 May 2004Accounts made up to 30 September 2003 (7 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Annual return made up to 10/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Annual return made up to 10/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2003Accounts made up to 30 September 2002 (7 pages)
2 June 2003Accounts made up to 30 September 2002 (7 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 May 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director resigned
(7 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Annual return made up to 10/04/03
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2002Accounts made up to 30 September 2001 (7 pages)
22 May 2002Accounts made up to 30 September 2001 (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Annual return made up to 10/04/02
  • 363(288) ‐ Director resigned
(7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
26 June 2001Accounts made up to 30 September 2000 (7 pages)
26 June 2001Accounts made up to 30 September 2000 (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001New director appointed (2 pages)
3 July 2000Accounts made up to 30 September 1999 (7 pages)
3 July 2000Accounts made up to 30 September 1999 (7 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
11 May 2000Annual return made up to 10/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Annual return made up to 10/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
25 June 1999Accounts made up to 30 September 1998 (5 pages)
25 June 1999Accounts made up to 30 September 1998 (5 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Annual return made up to 10/04/98
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Annual return made up to 10/04/98
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
22 April 1998Accounts made up to 30 September 1997 (5 pages)
22 April 1998Accounts made up to 30 September 1997 (5 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997Accounts made up to 30 September 1996 (5 pages)
2 May 1997Accounts made up to 30 September 1996 (5 pages)
28 May 1996Accounts made up to 30 September 1995 (5 pages)
28 May 1996Accounts made up to 30 September 1995 (5 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Annual return made up to 10/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Annual return made up to 10/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1995Annual return made up to 10/04/95
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Annual return made up to 10/04/95
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
15 September 1994Company name changed\certificate issued on 15/09/94 (2 pages)
11 November 1921Certificate of incorporation (1 page)
11 November 1921Certificate of incorporation (1 page)