Company NameWerneth Low Golf Club Limited(The)
Company StatusActive
Company Number00180274
CategoryPrivate Limited Company
Incorporation Date11 March 1922(102 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Hollingworth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(99 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWerneth Low Road
Hyde
Cheshire
SK14 3AF
Director NameMr Mark Edward Swainson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(99 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleShift Manager
Country of ResidenceEngland
Correspondence AddressWerneth Low Road
Hyde
Cheshire
SK14 3AF
Director NameKevin Eric Kenyon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2023(101 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressWerneth Low Golf Club Werneth Low Road
Hyde
SK14 3AF
Director NameMr Colin Rosbottom
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2023(101 years, 5 months after company formation)
Appointment Duration9 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressWerneth Low Golf Club Werneth Low Golf Club
Gee Cross
Hyde
SK14 3AF
Director NameMr Matthew Frazer Armitage
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(101 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWerneth Low Golf Club Werneth Low Road
Hyde
SK14 3AF
Director NameNorman Bridge
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(68 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1994)
RoleRetired
Correspondence Address45 Marlborough Road
Hyde
Cheshire
SK14 5HX
Director NamePeter Ditchfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(68 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1994)
RolePurchasing Manager
Correspondence Address8 Hazel Street
Hazel Grove
Stockport
Cheshire
SK7 4JR
Director NameAlfred Croft
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(68 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 1994)
RoleNewsagent
Correspondence Address9 Barnfield Road
Hyde
Cheshire
SK14 4EL
Director NameJohn Richard Horton Berry
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(68 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1992)
RoleConsultant Lecturer
Correspondence Address3 Backbower Lane
Hyde
Cheshire
Sk14
Secretary NameRobert Watson
NationalityBritish
StatusResigned
Appointed28 January 1991(68 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 1992)
RoleCompany Director
Correspondence Address19 Kingston Gardens
Hyde
Cheshire
SK14 2DB
Director NameJack Bray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(69 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 December 1995)
RoleRetired
Correspondence Address8 Langdale Road
Woodley
Cheshire
SK6 1BD
Director NameRobert Clapham
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(69 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleRetired
Correspondence Address41 Brabyns Road
Hyde
Cheshire
SK14 5EE
Secretary NameRobert Clapham
NationalityBritish
StatusResigned
Appointed09 December 1991(69 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 1999)
RoleCable Maker
Correspondence Address41 Brabyns Road
Hyde
Cheshire
SK14 5EE
Director NameDavid Roger Elly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(72 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1996)
RolePicture Framer
Correspondence Address429 Stockport Road
Hyde
Cheshire
SK14 5RY
Director NameNorman Realm Bridge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(72 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 1997)
RoleSalesman
Correspondence Address14 Laburnum Avenue
Hyde
Cheshire
SK14 5AY
Director NameMr Ronald Musgrave Coe
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(72 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 July 1995)
RoleTeaching
Correspondence Address65 Lord Derby Road
Gee Cross
Hyde
Cheshire
SK14 5EN
Director NamePeter Ditchfield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(73 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 December 2001)
RoleBuyer
Correspondence Address46 Briarfield Road
Heaton Chapel
Stockport
Cheshire
SK4 5HZ
Director NameKeith Edwards
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(74 years, 9 months after company formation)
Appointment Duration2 years (resigned 14 December 1998)
RoleRetired
Correspondence Address124 Joel Lane
Hyde
Cheshire
SK14 5LN
Director NameMr William Lee Bowden
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(76 years, 9 months after company formation)
Appointment Duration2 months (resigned 13 February 1999)
RoleRetired
Correspondence Address54 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3BA
Director NamePaul Clifford Beckwith
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(76 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 May 1999)
RoleStructural Engineer
Correspondence AddressNetherlow 5 Walker Fold
Hyde
Cheshire
SK14 2SF
Director NameSteve Edward Almond
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(76 years, 9 months after company formation)
Appointment Duration2 months (resigned 13 February 1999)
RoleLGV Driver
Correspondence Address133 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5JU
Secretary NameMel John Gregg
NationalityBritish
StatusResigned
Appointed28 June 1999(77 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 December 2009)
RoleCompany Director
Correspondence Address9 Chesterfield Way
Denton
Manchester
M34 7WT
Director NameStuart John Shrigley Battrick
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(78 years, 9 months after company formation)
Appointment Duration10 years (resigned 06 December 2010)
RoleSub Postmaster
Correspondence Address33 Market Street
Hollingworth
Hyde
Cheshire
SK14 8NE
Director NameMr Darren Lee Arrowsmith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(78 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 December 2003)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameMr William Edward Barrow
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(79 years, 9 months after company formation)
Appointment Duration8 years (resigned 07 December 2009)
RoleDesign Consultant
Correspondence Address67 Lord Derby Road
Gee Cross
Hyde
Cheshire
SK14 5EN
Director NameMr Lyndon Scott Boot
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(80 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 December 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arnold Avenue
Gee Cross
Hyde
Cheshire
SK14 5LA
Secretary NameAndrew David Floyd
NationalityBritish
StatusResigned
Appointed08 December 2003(81 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 2008)
RoleCompany Director
Correspondence Address16 Station Road
Woodley
Stockport
Cheshire
SK6 1HN
Director NameAndrew Peter Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(83 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 April 2010)
RoleAccountant
Correspondence Address229 Outwood Road
Heald Green
Cheshire
SK8 3JQ
Director NameIan Campbell Carnie
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(85 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Bardsley Gate Avenue
Stalybridge
Cheshire
SK15 2TA
Director NameMr Derek Dolan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(86 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Foxholes Road
Hyde
Cheshire
SK14 5AW
Secretary NameAlan Goodall
NationalityBritish
StatusResigned
Appointed07 December 2009(87 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 December 2010)
RoleCompany Director
Correspondence Address24 Sunningdale Road
Haughton Green Denton
Manchester
Greater Manchester
M34 7GP
Director NameTony Bacchus
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(88 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 2012)
RolePga Golf Professional
Country of ResidenceEngland
Correspondence Address3 Beacon Road
Romiley
Stockport
Cheshire
SK6 3HZ
Secretary NameMargaret James
NationalityBritish
StatusResigned
Appointed06 December 2010(88 years, 9 months after company formation)
Appointment Duration12 months (resigned 05 December 2011)
RoleCompany Director
Correspondence Address41 Repton Avenue
Hyde
Cheshire
SK14 2LG
Secretary NameMr Alan Goodall
StatusResigned
Appointed05 December 2011(89 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressWerneth Low Road
Hyde
Cheshire
SK14 3AF
Director NameMr Paul Adshead
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2022(99 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWerneth Low Road
Hyde
Cheshire
SK14 3AF
Secretary NameMr Mark Edward Swainson
StatusResigned
Appointed01 January 2022(99 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2023)
RoleCompany Director
Correspondence AddressWerneth Low Road
Hyde
Cheshire
SK14 3AF

Contact

Websitewww.wernethlowgolf.co.uk
Telephone0161 3682503
Telephone regionManchester

Location

Registered AddressWerneth Low Road
Hyde
Cheshire
SK14 3AF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth

Financials

Year2013
Net Worth£89,421
Cash£5,546
Current Liabilities£124,972

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

18 February 2009Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1992Delivered 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

Filing History

7 January 2021Confirmation statement made on 31 December 2020 with updates (17 pages)
22 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
9 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (17 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (17 pages)
4 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (17 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (17 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
7 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (18 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (18 pages)
12 December 2016Termination of appointment of Peter Rowley as a director on 5 December 2016 (1 page)
12 December 2016Termination of appointment of Peter Rowley as a director on 5 December 2016 (1 page)
12 December 2016Appointment of Mr Declan Fitzpatrick as a director on 5 December 2016 (2 pages)
12 December 2016Appointment of Mr Declan Fitzpatrick as a director on 5 December 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,015
(18 pages)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 1,015
(18 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 970
(17 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 970
(17 pages)
10 December 2014Appointment of Mr Peter Rowley as a director on 1 December 2014 (2 pages)
10 December 2014Appointment of Mr Peter Rowley as a director on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Derek Dolan as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Derek Dolan as a director on 1 December 2014 (1 page)
10 December 2014Termination of appointment of Derek Dolan as a director on 1 December 2014 (1 page)
10 December 2014Appointment of Mr Peter Rowley as a director on 1 December 2014 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2014Termination of appointment of Derrick Stafford as a director (1 page)
4 July 2014Appointment of Mr Derek Dolan as a director (2 pages)
4 July 2014Appointment of Mr Derek Dolan as a director (2 pages)
4 July 2014Termination of appointment of Derrick Stafford as a director (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900
(17 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 900
(17 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2013Memorandum and Articles of Association (11 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2013Memorandum and Articles of Association (11 pages)
3 January 2013Director's details changed for Alan Goodall on 3 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
3 January 2013Director's details changed for Alan Goodall on 3 December 2012 (2 pages)
3 January 2013Director's details changed for Alan Goodall on 3 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
23 December 2012Termination of appointment of Margaret James as a director (1 page)
23 December 2012Termination of appointment of Elizabeth Goddard as a director (1 page)
23 December 2012Termination of appointment of Colin Rosbottom as a director (1 page)
23 December 2012Termination of appointment of Colin Rosbottom as a director (1 page)
23 December 2012Termination of appointment of Peter Lester as a director (1 page)
23 December 2012Termination of appointment of Tony Bacchus as a director (1 page)
23 December 2012Termination of appointment of Peter Lester as a director (1 page)
23 December 2012Termination of appointment of Keith Gratrix as a director (1 page)
23 December 2012Termination of appointment of Andrew Errington as a director (1 page)
23 December 2012Termination of appointment of Anthony Ryan as a director (1 page)
23 December 2012Termination of appointment of Barry Wheatley as a director (1 page)
23 December 2012Termination of appointment of Iain White as a director (1 page)
23 December 2012Termination of appointment of Elizabeth Goddard as a director (1 page)
23 December 2012Termination of appointment of Martin Rowbotham as a director (1 page)
23 December 2012Termination of appointment of Margaret James as a director (1 page)
23 December 2012Termination of appointment of Tony Bacchus as a director (1 page)
23 December 2012Termination of appointment of Andrew Errington as a director (1 page)
23 December 2012Termination of appointment of Keith Gratrix as a director (1 page)
23 December 2012Termination of appointment of Peter Slate as a director (1 page)
23 December 2012Termination of appointment of Anthony Ryan as a director (1 page)
23 December 2012Termination of appointment of Martin Rowbotham as a director (1 page)
23 December 2012Termination of appointment of Barry Wheatley as a director (1 page)
23 December 2012Termination of appointment of Iain White as a director (1 page)
23 December 2012Termination of appointment of Peter Slate as a director (1 page)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 September 2012Termination of appointment of Robert Harper as a director (1 page)
18 September 2012Termination of appointment of Robert Harper as a director (1 page)
20 March 2012Termination of appointment of Ian Carnie as a director (1 page)
20 March 2012Termination of appointment of Ian Carnie as a director (1 page)
15 January 2012Director's details changed for Alan Goodall on 13 January 2012 (2 pages)
15 January 2012Director's details changed for Alan Goodall on 13 January 2012 (2 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (29 pages)
15 January 2012Director's details changed for Martin John Rowbotham on 13 January 2012 (2 pages)
15 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (29 pages)
15 January 2012Director's details changed for Ian Campbell Carnie on 13 January 2012 (2 pages)
15 January 2012Director's details changed for Martin John Rowbotham on 13 January 2012 (2 pages)
15 January 2012Director's details changed for Ian Campbell Carnie on 13 January 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Termination of appointment of Margaret James as a secretary (1 page)
13 December 2011Termination of appointment of Anthony Higgins as a director (1 page)
13 December 2011Termination of appointment of Margaret Holden as a director (1 page)
13 December 2011Termination of appointment of Margaret Holden as a director (1 page)
13 December 2011Termination of appointment of Derek Dolan as a director (1 page)
13 December 2011Appointment of Keith Gratrix as a director (2 pages)
13 December 2011Appointment of Elizabeth Goddard as a director (2 pages)
13 December 2011Director's details changed for Barry Vincent Wheatley on 5 December 2011 (2 pages)
13 December 2011Appointment of Robert Harper as a director (2 pages)
13 December 2011Appointment of Keith Gratrix as a director (2 pages)
13 December 2011Appointment of Iain David White as a director (2 pages)
13 December 2011Appointment of Mr Alan Goodall as a secretary (1 page)
13 December 2011Termination of appointment of Margaret James as a secretary (1 page)
13 December 2011Termination of appointment of Anthony Higgins as a director (1 page)
13 December 2011Appointment of George Gravell as a director (2 pages)
13 December 2011Appointment of George Gravell as a director (2 pages)
13 December 2011Appointment of Derrick Stafford as a director (2 pages)
13 December 2011Appointment of Mr Alan Goodall as a secretary (1 page)
13 December 2011Appointment of Iain David White as a director (2 pages)
13 December 2011Termination of appointment of Derek Dolan as a director (1 page)
13 December 2011Appointment of Peter Slate as a director (2 pages)
13 December 2011Appointment of Derrick Stafford as a director (2 pages)
13 December 2011Appointment of Peter Slate as a director (2 pages)
13 December 2011Director's details changed for Barry Vincent Wheatley on 5 December 2011 (2 pages)
13 December 2011Appointment of Elizabeth Goddard as a director (2 pages)
13 December 2011Appointment of Robert Harper as a director (2 pages)
13 December 2011Director's details changed for Barry Vincent Wheatley on 5 December 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Appointment of Tony Bacchus as a director (3 pages)
1 February 2011Appointment of Margaret Ann Holden as a director (3 pages)
1 February 2011Appointment of Peter Jonathan Lester as a director (3 pages)
1 February 2011Appointment of Margaret James as a director (3 pages)
1 February 2011Appointment of Andrew Stuart Errington as a director (3 pages)
1 February 2011Appointment of Andrew Stuart Errington as a director (3 pages)
1 February 2011Appointment of Peter Jonathan Lester as a director (3 pages)
1 February 2011Appointment of Margaret James as a director (3 pages)
1 February 2011Appointment of Margaret Ann Holden as a director (3 pages)
1 February 2011Appointment of Tony Bacchus as a director (3 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (31 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (31 pages)
7 January 2011Termination of appointment of Keith Fitton as a director (2 pages)
7 January 2011Termination of appointment of Keith Fitton as a director (2 pages)
7 January 2011Appointment of Margaret James as a secretary (3 pages)
7 January 2011Termination of appointment of Geoffrey Torkington as a director (2 pages)
7 January 2011Termination of appointment of Geoffrey Torkington as a director (2 pages)
7 January 2011Termination of appointment of Stuart Battrick as a director (2 pages)
7 January 2011Appointment of Margaret James as a secretary (3 pages)
7 January 2011Termination of appointment of Stuart Battrick as a director (2 pages)
7 January 2011Termination of appointment of Alan Goodall as a secretary (2 pages)
7 January 2011Termination of appointment of Alan Goodall as a secretary (2 pages)
11 November 2010Director's details changed for Barry Vincent Wheatley on 29 September 2010 (4 pages)
11 November 2010Director's details changed for Barry Vincent Wheatley on 29 September 2010 (4 pages)
30 September 2010Termination of appointment of Glyn Goodchild as a director (2 pages)
30 September 2010Termination of appointment of Glyn Goodchild as a director (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2010Memorandum and Articles of Association (11 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2010Memorandum and Articles of Association (11 pages)
22 June 2010Termination of appointment of Philip Mobey as a director (2 pages)
22 June 2010Termination of appointment of Philip Mobey as a director (2 pages)
11 May 2010Appointment of Keith Hervey Fitton as a director (3 pages)
11 May 2010Appointment of Keith Hervey Fitton as a director (3 pages)
11 May 2010Termination of appointment of Andrew Brown as a director (2 pages)
11 May 2010Termination of appointment of William Paterson as a director (2 pages)
11 May 2010Termination of appointment of William Paterson as a director (2 pages)
11 May 2010Director's details changed for Derek Dolan on 29 January 2010 (3 pages)
11 May 2010Termination of appointment of Andrew Brown as a director (2 pages)
11 May 2010Director's details changed for Derek Dolan on 29 January 2010 (3 pages)
16 February 2010Director's details changed for Martin John Rowbotham on 1 June 2009 (1 page)
16 February 2010Director's details changed for Martin John Rowbotham on 1 June 2009 (1 page)
16 February 2010Director's details changed for Andrew Peter Brown on 1 June 2009 (1 page)
16 February 2010Director's details changed for Andrew Peter Brown on 1 June 2009 (1 page)
16 February 2010Director's details changed for Andrew Peter Brown on 1 June 2009 (1 page)
16 February 2010Director's details changed for Martin John Rowbotham on 1 June 2009 (1 page)
6 February 2010Termination of appointment of William Barrow as a director (2 pages)
6 February 2010Termination of appointment of William Barrow as a director (2 pages)
26 January 2010Termination of appointment of Mel Gregg as a director (2 pages)
26 January 2010Annual return made up to 31 December 2009. List of shareholders has changed (27 pages)
26 January 2010Termination of appointment of Mel Gregg as a secretary (2 pages)
26 January 2010Appointment of Alan Goodall as a secretary (3 pages)
26 January 2010Termination of appointment of Mel Gregg as a secretary (2 pages)
26 January 2010Director's details changed for Ian Campbell Carnie on 1 April 2009 (3 pages)
26 January 2010Termination of appointment of William Simister as a director (2 pages)
26 January 2010Termination of appointment of William Simister as a director (2 pages)
26 January 2010Termination of appointment of Mel Gregg as a director (2 pages)
26 January 2010Appointment of Anthony Griffiths Ryan as a director (3 pages)
26 January 2010Appointment of Alan Goodall as a secretary (3 pages)
26 January 2010Appointment of Anthony Griffiths Ryan as a director (3 pages)
26 January 2010Director's details changed for Ian Campbell Carnie on 1 April 2009 (3 pages)
26 January 2010Annual return made up to 31 December 2009. List of shareholders has changed (27 pages)
26 January 2010Director's details changed for Ian Campbell Carnie on 1 April 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 November 2009Termination of appointment of Anthony Vallantine as a director (1 page)
23 November 2009Termination of appointment of Anthony Vallantine as a director (1 page)
4 March 2009Appointment terminated director derrick stafford (1 page)
4 March 2009Appointment terminated director derrick stafford (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 January 2009Director appointed philip mobey (2 pages)
15 January 2009Return made up to 31/12/08; full list of members (21 pages)
15 January 2009Director and secretary's change of particulars / mel gregg / 30/04/2008 (2 pages)
15 January 2009Appointment terminated secretary andrew floyd (1 page)
15 January 2009Return made up to 31/12/08; full list of members (21 pages)
15 January 2009Appointment terminated director brian hanlon (1 page)
15 January 2009Director appointed alan goodall (2 pages)
15 January 2009Appointment terminated director peter lester (1 page)
15 January 2009Director appointed derek dolan (2 pages)
15 January 2009Director appointed barry vincent wheatley (2 pages)
15 January 2009Director appointed alan goodall (2 pages)
15 January 2009Appointment terminated director harold greenhalgh (1 page)
15 January 2009Director and secretary's change of particulars / mel gregg / 30/04/2008 (2 pages)
15 January 2009Appointment terminated director harold greenhalgh (1 page)
15 January 2009Director appointed philip mobey (2 pages)
15 January 2009Director appointed derek dolan (2 pages)
15 January 2009Director's change of particulars / martin rowbotham / 01/06/2008 (1 page)
15 January 2009Appointment terminated director peter lester (1 page)
15 January 2009Director appointed barry vincent wheatley (2 pages)
15 January 2009Director's change of particulars / martin rowbotham / 01/06/2008 (1 page)
15 January 2009Appointment terminated secretary andrew floyd (1 page)
15 January 2009Appointment terminated director brian hanlon (1 page)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 March 2008Appointment terminated director andrew floyd (1 page)
4 March 2008Appointment terminated director andrew floyd (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 February 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(32 pages)
12 February 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(32 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(40 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(40 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
27 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director resigned
(30 pages)
27 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director resigned
(30 pages)
31 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
31 October 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 October 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
18 October 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
27 January 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(38 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 31/12/03; change of members
  • 363(288) ‐ Director resigned
(38 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New director appointed (3 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
7 March 2003Total exemption small company accounts made up to 30 September 2001 (3 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(30 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(24 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
8 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(28 pages)
8 February 2001Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(28 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(49 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(49 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (4 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/99
(12 pages)
1 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/02/99
(12 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (3 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
25 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(23 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (4 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
13 November 1996Accounts for a small company made up to 30 September 1996 (4 pages)
13 November 1996Accounts for a small company made up to 30 September 1996 (4 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996New director appointed (2 pages)
4 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 1996New director appointed (2 pages)
18 June 1984Accounts made up to 30 September 1983 (12 pages)
18 June 1984Accounts made up to 30 September 1983 (12 pages)
17 March 1978Accounts made up to 30 September 1977 (5 pages)
17 March 1978Accounts made up to 30 September 1977 (5 pages)
3 February 1977Accounts made up to 30 September 1976 (5 pages)
3 February 1977Accounts made up to 30 September 1976 (5 pages)
26 October 1975Accounts made up to 30 September 1975 (5 pages)
26 October 1975Accounts made up to 30 September 1975 (5 pages)