Hyde
Cheshire
SK14 3AF
Director Name | George Gravell |
---|---|
Date of Birth | December 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2011(89 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Werneth Low Road Hyde Cheshire SK14 3AF |
Secretary Name | Mr Alan Goodall |
---|---|
Status | Current |
Appointed | 05 December 2011(89 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Werneth Low Road Hyde Cheshire SK14 3AF |
Director Name | Mr Peter Rowley |
---|---|
Date of Birth | May 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(92 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Werneth Low Road Hyde Cheshire SK14 3AF |
Director Name | Mr Declan Fitzpatrick |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(94 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Werneth Low Road Hyde Cheshire SK14 3AF |
Director Name | John Richard Horton Berry |
---|---|
Date of Birth | June 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 1992) |
Role | Consultant Lecturer |
Correspondence Address | 3 Backbower Lane Hyde Cheshire Sk14 |
Director Name | Norman Bridge |
---|---|
Date of Birth | May 1916 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1994) |
Role | Retired |
Correspondence Address | 45 Marlborough Road Hyde Cheshire SK14 5HX |
Director Name | Alfred Croft |
---|---|
Date of Birth | April 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1994) |
Role | Newsagent |
Correspondence Address | 9 Barnfield Road Hyde Cheshire SK14 4EL |
Director Name | Peter Ditchfield |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1994) |
Role | Purchasing Manager |
Correspondence Address | 8 Hazel Street Hazel Grove Stockport Cheshire SK7 4JR |
Secretary Name | Robert Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 1992) |
Role | Company Director |
Correspondence Address | 19 Kingston Gardens Hyde Cheshire SK14 2DB |
Director Name | Jack Bray |
---|---|
Date of Birth | February 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 December 1995) |
Role | Retired |
Correspondence Address | 8 Langdale Road Woodley Cheshire SK6 1BD |
Director Name | Robert Clapham |
---|---|
Date of Birth | October 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Retired |
Correspondence Address | 41 Brabyns Road Hyde Cheshire SK14 5EE |
Secretary Name | Robert Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 June 1999) |
Role | Cable Maker |
Correspondence Address | 41 Brabyns Road Hyde Cheshire SK14 5EE |
Director Name | Norman Realm Bridge |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 December 1997) |
Role | Salesman |
Correspondence Address | 14 Laburnum Avenue Hyde Cheshire SK14 5AY |
Director Name | Mr Ronald Musgrave Coe |
---|---|
Date of Birth | January 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(72 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 July 1995) |
Role | Teaching |
Correspondence Address | 65 Lord Derby Road Gee Cross Hyde Cheshire SK14 5EN |
Director Name | David Roger Elly |
---|---|
Date of Birth | July 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1996) |
Role | Picture Framer |
Correspondence Address | 429 Stockport Road Hyde Cheshire SK14 5RY |
Director Name | Peter Ditchfield |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(73 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 December 2001) |
Role | Buyer |
Correspondence Address | 46 Briarfield Road Heaton Chapel Stockport Cheshire SK4 5HZ |
Director Name | Keith Edwards |
---|---|
Date of Birth | June 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(74 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1998) |
Role | Retired |
Correspondence Address | 124 Joel Lane Hyde Cheshire SK14 5LN |
Director Name | Steve Edward Almond |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(76 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 February 1999) |
Role | LGV Driver |
Correspondence Address | 133 Cheetham Hill Road Dukinfield Cheshire SK16 5JU |
Director Name | Paul Clifford Beckwith |
---|---|
Date of Birth | June 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(76 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 May 1999) |
Role | Structural Engineer |
Correspondence Address | Netherlow 5 Walker Fold Hyde Cheshire SK14 2SF |
Director Name | Mr William Lee Bowden |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(76 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 13 February 1999) |
Role | Retired |
Correspondence Address | 54 Barrack Hill Romiley Stockport Cheshire SK6 3BA |
Secretary Name | Mel John Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(77 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 December 2009) |
Role | Company Director |
Correspondence Address | 9 Chesterfield Way Denton Manchester M34 7WT |
Director Name | Darren Lee Arrowsmith |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(78 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 08 December 2003) |
Role | Warehouse Manager |
Correspondence Address | 101 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Stuart John Shrigley Battrick |
---|---|
Date of Birth | February 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(78 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 06 December 2010) |
Role | Sub Postmaster |
Correspondence Address | 33 Market Street Hollingworth Hyde Cheshire SK14 8NE |
Director Name | Mr William Edward Barrow |
---|---|
Date of Birth | May 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(79 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 2009) |
Role | Design Consultant |
Correspondence Address | 67 Lord Derby Road Gee Cross Hyde Cheshire SK14 5EN |
Director Name | Mr Lyndon Scott Boot |
---|---|
Date of Birth | August 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(80 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arnold Avenue Gee Cross Hyde Cheshire SK14 5LA |
Secretary Name | Andrew David Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 February 2008) |
Role | Company Director |
Correspondence Address | 16 Station Road Woodley Stockport Cheshire SK6 1HN |
Director Name | Mr Darren Lee Arrowsmith |
---|---|
Date of Birth | February 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 10 December 2007) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 101 Joel Lane Gee Cross Hyde Cheshire SK14 5LF |
Director Name | Andrew Peter Brown |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2010) |
Role | Accountant |
Correspondence Address | 229 Outwood Road Heald Green Cheshire SK8 3JQ |
Director Name | Ian Campbell Carnie |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Bardsley Gate Avenue Stalybridge Cheshire SK15 2TA |
Director Name | Mr Derek Dolan |
---|---|
Date of Birth | May 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(86 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Foxholes Road Hyde Cheshire SK14 5AW |
Secretary Name | Alan Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(87 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 06 December 2010) |
Role | Company Director |
Correspondence Address | 24 Sunningdale Road Haughton Green Denton Manchester Greater Manchester M34 7GP |
Director Name | Tony Bacchus |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 2012) |
Role | Pga Golf Professional |
Country of Residence | England |
Correspondence Address | 3 Beacon Road Romiley Stockport Cheshire SK6 3HZ |
Director Name | Andrew Stuart Errington |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 December 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Langdale Road Woodley Stockport Cheshire SK6 1BD |
Secretary Name | Margaret James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(88 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | 41 Repton Avenue Hyde Cheshire SK14 2LG |
Website | www.wernethlowgolf.co.uk |
---|---|
Telephone | 0161 3682503 |
Telephone region | Manchester |
Registered Address | Werneth Low Road Hyde Cheshire SK14 3AF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Year | 2013 |
---|---|
Net Worth | £89,421 |
Cash | £5,546 |
Current Liabilities | £124,972 |
Latest Accounts | 30 September 2020 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2022 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2020 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2022 (8 months, 4 weeks from now) |
18 February 2009 | Delivered on: 20 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Werneth low golf club, werneth low road, gee cross, hyde, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 January 1998 | Delivered on: 30 January 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 May 1997 | Delivered on: 16 May 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £30,000 together with interest accrued now or to be held by the chargee on an account numbered 86493647. Outstanding |
21 September 1996 | Delivered on: 27 September 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 10,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 86493647 and earmarked or designated by reference to the company. Outstanding |
3 April 1992 | Delivered on: 7 April 1992 Satisfied on: 20 February 2009 Persons entitled: The Trustees of the Royal and Ancient Golf Club of St. Andrews Classification: Legal charge Secured details: £15000. Particulars: Werneth low golf club, hyde, greater manchester. Fully Satisfied |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (17 pages) |
---|---|
22 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with updates (17 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (17 pages) |
4 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (17 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (17 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (18 pages) |
1 January 2017 | Confirmation statement made on 31 December 2016 with updates (18 pages) |
12 December 2016 | Appointment of Mr Declan Fitzpatrick as a director on 5 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Peter Rowley as a director on 5 December 2016 (1 page) |
12 December 2016 | Appointment of Mr Declan Fitzpatrick as a director on 5 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Peter Rowley as a director on 5 December 2016 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
10 December 2014 | Appointment of Mr Peter Rowley as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Derek Dolan as a director on 1 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Peter Rowley as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Derek Dolan as a director on 1 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Peter Rowley as a director on 1 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Derek Dolan as a director on 1 December 2014 (1 page) |
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2014 | Termination of appointment of Derrick Stafford as a director (1 page) |
4 July 2014 | Appointment of Mr Derek Dolan as a director (2 pages) |
4 July 2014 | Appointment of Mr Derek Dolan as a director (2 pages) |
4 July 2014 | Termination of appointment of Derrick Stafford as a director (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 January 2013 | Memorandum and Articles of Association (11 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Memorandum and Articles of Association (11 pages) |
8 January 2013 | Resolutions
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
3 January 2013 | Director's details changed for Alan Goodall on 3 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Alan Goodall on 3 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
3 January 2013 | Director's details changed for Alan Goodall on 3 December 2012 (2 pages) |
23 December 2012 | Termination of appointment of Iain White as a director (1 page) |
23 December 2012 | Termination of appointment of Barry Wheatley as a director (1 page) |
23 December 2012 | Termination of appointment of Peter Slate as a director (1 page) |
23 December 2012 | Termination of appointment of Anthony Ryan as a director (1 page) |
23 December 2012 | Termination of appointment of Colin Rosbottom as a director (1 page) |
23 December 2012 | Termination of appointment of Martin Rowbotham as a director (1 page) |
23 December 2012 | Termination of appointment of Peter Lester as a director (1 page) |
23 December 2012 | Termination of appointment of Margaret James as a director (1 page) |
23 December 2012 | Termination of appointment of Keith Gratrix as a director (1 page) |
23 December 2012 | Termination of appointment of Elizabeth Goddard as a director (1 page) |
23 December 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
23 December 2012 | Termination of appointment of Tony Bacchus as a director (1 page) |
23 December 2012 | Termination of appointment of Iain White as a director (1 page) |
23 December 2012 | Termination of appointment of Barry Wheatley as a director (1 page) |
23 December 2012 | Termination of appointment of Peter Slate as a director (1 page) |
23 December 2012 | Termination of appointment of Anthony Ryan as a director (1 page) |
23 December 2012 | Termination of appointment of Colin Rosbottom as a director (1 page) |
23 December 2012 | Termination of appointment of Martin Rowbotham as a director (1 page) |
23 December 2012 | Termination of appointment of Peter Lester as a director (1 page) |
23 December 2012 | Termination of appointment of Margaret James as a director (1 page) |
23 December 2012 | Termination of appointment of Keith Gratrix as a director (1 page) |
23 December 2012 | Termination of appointment of Elizabeth Goddard as a director (1 page) |
23 December 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
23 December 2012 | Termination of appointment of Tony Bacchus as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 September 2012 | Termination of appointment of Robert Harper as a director (1 page) |
18 September 2012 | Termination of appointment of Robert Harper as a director (1 page) |
20 March 2012 | Termination of appointment of Ian Carnie as a director (1 page) |
20 March 2012 | Termination of appointment of Ian Carnie as a director (1 page) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (29 pages) |
15 January 2012 | Director's details changed for Martin John Rowbotham on 13 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Ian Campbell Carnie on 13 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Alan Goodall on 13 January 2012 (2 pages) |
15 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (29 pages) |
15 January 2012 | Director's details changed for Martin John Rowbotham on 13 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Ian Campbell Carnie on 13 January 2012 (2 pages) |
15 January 2012 | Director's details changed for Alan Goodall on 13 January 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 December 2011 | Appointment of Derrick Stafford as a director (2 pages) |
13 December 2011 | Appointment of Keith Gratrix as a director (2 pages) |
13 December 2011 | Appointment of Peter Slate as a director (2 pages) |
13 December 2011 | Appointment of Robert Harper as a director (2 pages) |
13 December 2011 | Appointment of Iain David White as a director (2 pages) |
13 December 2011 | Appointment of Elizabeth Goddard as a director (2 pages) |
13 December 2011 | Appointment of George Gravell as a director (2 pages) |
13 December 2011 | Director's details changed for Barry Vincent Wheatley on 5 December 2011 (2 pages) |
13 December 2011 | Termination of appointment of Margaret James as a secretary (1 page) |
13 December 2011 | Termination of appointment of Margaret Holden as a director (1 page) |
13 December 2011 | Termination of appointment of Anthony Higgins as a director (1 page) |
13 December 2011 | Termination of appointment of Derek Dolan as a director (1 page) |
13 December 2011 | Appointment of Mr Alan Goodall as a secretary (1 page) |
13 December 2011 | Director's details changed for Barry Vincent Wheatley on 5 December 2011 (2 pages) |
13 December 2011 | Appointment of Derrick Stafford as a director (2 pages) |
13 December 2011 | Appointment of Keith Gratrix as a director (2 pages) |
13 December 2011 | Appointment of Peter Slate as a director (2 pages) |
13 December 2011 | Appointment of Robert Harper as a director (2 pages) |
13 December 2011 | Appointment of Iain David White as a director (2 pages) |
13 December 2011 | Appointment of Elizabeth Goddard as a director (2 pages) |
13 December 2011 | Appointment of George Gravell as a director (2 pages) |
13 December 2011 | Director's details changed for Barry Vincent Wheatley on 5 December 2011 (2 pages) |
13 December 2011 | Termination of appointment of Margaret James as a secretary (1 page) |
13 December 2011 | Termination of appointment of Margaret Holden as a director (1 page) |
13 December 2011 | Termination of appointment of Anthony Higgins as a director (1 page) |
13 December 2011 | Termination of appointment of Derek Dolan as a director (1 page) |
13 December 2011 | Appointment of Mr Alan Goodall as a secretary (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 February 2011 | Appointment of Peter Jonathan Lester as a director (3 pages) |
1 February 2011 | Appointment of Tony Bacchus as a director (3 pages) |
1 February 2011 | Appointment of Andrew Stuart Errington as a director (3 pages) |
1 February 2011 | Appointment of Margaret James as a director (3 pages) |
1 February 2011 | Appointment of Margaret Ann Holden as a director (3 pages) |
1 February 2011 | Appointment of Peter Jonathan Lester as a director (3 pages) |
1 February 2011 | Appointment of Tony Bacchus as a director (3 pages) |
1 February 2011 | Appointment of Andrew Stuart Errington as a director (3 pages) |
1 February 2011 | Appointment of Margaret James as a director (3 pages) |
1 February 2011 | Appointment of Margaret Ann Holden as a director (3 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (31 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (31 pages) |
20 January 2011 | Resolutions
|
7 January 2011 | Termination of appointment of Keith Fitton as a director (2 pages) |
7 January 2011 | Termination of appointment of Stuart Battrick as a director (2 pages) |
7 January 2011 | Termination of appointment of Geoffrey Torkington as a director (2 pages) |
7 January 2011 | Termination of appointment of Alan Goodall as a secretary (2 pages) |
7 January 2011 | Appointment of Margaret James as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Keith Fitton as a director (2 pages) |
7 January 2011 | Termination of appointment of Stuart Battrick as a director (2 pages) |
7 January 2011 | Termination of appointment of Geoffrey Torkington as a director (2 pages) |
7 January 2011 | Termination of appointment of Alan Goodall as a secretary (2 pages) |
7 January 2011 | Appointment of Margaret James as a secretary (3 pages) |
11 November 2010 | Director's details changed for Barry Vincent Wheatley on 29 September 2010 (4 pages) |
11 November 2010 | Director's details changed for Barry Vincent Wheatley on 29 September 2010 (4 pages) |
30 September 2010 | Termination of appointment of Glyn Goodchild as a director (2 pages) |
30 September 2010 | Termination of appointment of Glyn Goodchild as a director (2 pages) |
22 September 2010 | Memorandum and Articles of Association (11 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Memorandum and Articles of Association (11 pages) |
22 September 2010 | Resolutions
|
22 June 2010 | Termination of appointment of Philip Mobey as a director (2 pages) |
22 June 2010 | Termination of appointment of Philip Mobey as a director (2 pages) |
11 May 2010 | Director's details changed for Derek Dolan on 29 January 2010 (3 pages) |
11 May 2010 | Termination of appointment of Andrew Brown as a director (2 pages) |
11 May 2010 | Termination of appointment of William Paterson as a director (2 pages) |
11 May 2010 | Appointment of Keith Hervey Fitton as a director (3 pages) |
11 May 2010 | Director's details changed for Derek Dolan on 29 January 2010 (3 pages) |
11 May 2010 | Termination of appointment of Andrew Brown as a director (2 pages) |
11 May 2010 | Termination of appointment of William Paterson as a director (2 pages) |
11 May 2010 | Appointment of Keith Hervey Fitton as a director (3 pages) |
16 February 2010 | Director's details changed for Martin John Rowbotham on 1 June 2009 (1 page) |
16 February 2010 | Director's details changed for Andrew Peter Brown on 1 June 2009 (1 page) |
16 February 2010 | Director's details changed for Martin John Rowbotham on 1 June 2009 (1 page) |
16 February 2010 | Director's details changed for Andrew Peter Brown on 1 June 2009 (1 page) |
16 February 2010 | Director's details changed for Martin John Rowbotham on 1 June 2009 (1 page) |
16 February 2010 | Director's details changed for Andrew Peter Brown on 1 June 2009 (1 page) |
6 February 2010 | Termination of appointment of William Barrow as a director (2 pages) |
6 February 2010 | Termination of appointment of William Barrow as a director (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009. List of shareholders has changed (27 pages) |
26 January 2010 | Termination of appointment of Mel Gregg as a secretary (2 pages) |
26 January 2010 | Termination of appointment of William Simister as a director (2 pages) |
26 January 2010 | Termination of appointment of Mel Gregg as a director (2 pages) |
26 January 2010 | Director's details changed for Ian Campbell Carnie on 1 April 2009 (3 pages) |
26 January 2010 | Appointment of Alan Goodall as a secretary (3 pages) |
26 January 2010 | Appointment of Anthony Griffiths Ryan as a director (3 pages) |
26 January 2010 | Director's details changed for Ian Campbell Carnie on 1 April 2009 (3 pages) |
26 January 2010 | Annual return made up to 31 December 2009. List of shareholders has changed (27 pages) |
26 January 2010 | Termination of appointment of Mel Gregg as a secretary (2 pages) |
26 January 2010 | Termination of appointment of William Simister as a director (2 pages) |
26 January 2010 | Termination of appointment of Mel Gregg as a director (2 pages) |
26 January 2010 | Director's details changed for Ian Campbell Carnie on 1 April 2009 (3 pages) |
26 January 2010 | Appointment of Alan Goodall as a secretary (3 pages) |
26 January 2010 | Appointment of Anthony Griffiths Ryan as a director (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 November 2009 | Termination of appointment of Anthony Vallantine as a director (1 page) |
23 November 2009 | Termination of appointment of Anthony Vallantine as a director (1 page) |
4 March 2009 | Appointment terminated director derrick stafford (1 page) |
4 March 2009 | Appointment terminated director derrick stafford (1 page) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 January 2009 | Director appointed barry vincent wheatley (2 pages) |
15 January 2009 | Director appointed derek dolan (2 pages) |
15 January 2009 | Director appointed philip mobey (2 pages) |
15 January 2009 | Director appointed alan goodall (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
15 January 2009 | Appointment terminated secretary andrew floyd (1 page) |
15 January 2009 | Appointment terminated director peter lester (1 page) |
15 January 2009 | Appointment terminated director brian hanlon (1 page) |
15 January 2009 | Appointment terminated director harold greenhalgh (1 page) |
15 January 2009 | Director's change of particulars / martin rowbotham / 01/06/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / mel gregg / 30/04/2008 (2 pages) |
15 January 2009 | Director appointed barry vincent wheatley (2 pages) |
15 January 2009 | Director appointed derek dolan (2 pages) |
15 January 2009 | Director appointed philip mobey (2 pages) |
15 January 2009 | Director appointed alan goodall (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (21 pages) |
15 January 2009 | Appointment terminated secretary andrew floyd (1 page) |
15 January 2009 | Appointment terminated director peter lester (1 page) |
15 January 2009 | Appointment terminated director brian hanlon (1 page) |
15 January 2009 | Appointment terminated director harold greenhalgh (1 page) |
15 January 2009 | Director's change of particulars / martin rowbotham / 01/06/2008 (1 page) |
15 January 2009 | Director and secretary's change of particulars / mel gregg / 30/04/2008 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 March 2008 | Appointment terminated director andrew floyd (1 page) |
4 March 2008 | Appointment terminated director andrew floyd (1 page) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Return made up to 31/12/07; change of members
|
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Return made up to 31/12/07; change of members
|
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 February 2007 | Return made up to 31/12/06; change of members
|
12 February 2007 | Return made up to 31/12/06; change of members
|
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2006 | Return made up to 31/12/05; full list of members
|
13 March 2006 | Return made up to 31/12/05; full list of members
|
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (3 pages) |
27 January 2006 | New director appointed (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 31/12/04; change of members
|
27 January 2005 | Return made up to 31/12/04; change of members
|
31 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
31 October 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 January 2004 | Return made up to 31/12/03; change of members
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 31/12/03; change of members
|
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New secretary appointed (2 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
7 March 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
8 February 2001 | Return made up to 31/12/00; change of members
|
8 February 2001 | Return made up to 31/12/00; change of members
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
17 February 2000 | Return made up to 05/12/99; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 05/12/99; full list of members
|
17 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 December 1999 | Accounts for a small company made up to 30 September 1999 (4 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
1 February 1999 | Return made up to 31/12/98; change of members
|
1 February 1999 | Return made up to 31/12/98; change of members
|
29 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (3 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
9 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 December 1997 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; change of members
|
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; change of members
|
13 November 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 November 1996 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 June 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members
|
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | Return made up to 31/12/95; no change of members
|
18 June 1984 | Accounts made up to 30 September 1983 (12 pages) |
18 June 1984 | Accounts made up to 30 September 1983 (12 pages) |
17 March 1978 | Accounts made up to 30 September 1977 (5 pages) |
17 March 1978 | Accounts made up to 30 September 1977 (5 pages) |
3 February 1977 | Accounts made up to 30 September 1976 (5 pages) |
3 February 1977 | Accounts made up to 30 September 1976 (5 pages) |
26 October 1975 | Accounts made up to 30 September 1975 (5 pages) |
26 October 1975 | Accounts made up to 30 September 1975 (5 pages) |