Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director Name | Mr Simon Hassall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Mobile Division Productivity |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr Steven Worthington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2022(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Secretary Name | Mr David Alexander Taylor |
---|---|
Status | Current |
Appointed | 01 July 2023(101 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Haydock Park Golf Club Newton Lane Newton-Le-Willows WA12 0HX |
Director Name | Mr Paul Jordan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(101 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mrs Beverley Scott-McGrory |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2023(101 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr David Barry Haselden |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(101 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr Leonard Calvert |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 March 1994) |
Role | Retired Company Representative |
Correspondence Address | 18 Beech Walk Leigh Lancashire WN7 3LH |
Director Name | Mr Carl David Southernwood Burton |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1993) |
Role | Account Controller |
Correspondence Address | 7 Laurel Grove Ashton In Makerfield Wigan Lancashire WN4 8LJ |
Director Name | Mr Eric Walter Brown |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 March 1997) |
Role | Managing Director |
Correspondence Address | 105 Barn Lane Golborne Warrington Cheshire WA3 3PR |
Secretary Name | Mr Gerald Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(68 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 13 Ashton Road Newton Le Willows Merseyside WA12 0AG |
Director Name | Keith Blake |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1994(71 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2000) |
Role | Chartered Engineer(Retired) |
Correspondence Address | 11 Castle Hill Newton Le Willows Merseyside WA12 0DU |
Secretary Name | John Vincent Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(73 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2002) |
Role | Secretary |
Correspondence Address | 9 Highfield Drive Standish Wigan Lancashire WN6 0EJ |
Director Name | Peter James Boydell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(73 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 27 March 2009) |
Role | Sheet Metal Works Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lakeside Road Lymm Cheshire WA13 0QE |
Director Name | Roy Clowes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(76 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2005) |
Role | College Lecturer |
Correspondence Address | 26 Barn Lane Golborne Warrington Cheshire WA3 3NX |
Director Name | Kathleen Blacas |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(77 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2003) |
Role | Retired |
Correspondence Address | 5 Twiss Green Lane Culcheth Warrington Cheshire WA3 4BY |
Director Name | David Bibby |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(77 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 March 2006) |
Role | Retired |
Correspondence Address | 11 Meadway Lowton Warrington Cheshire WA3 2JT |
Director Name | Colin Clifford Davies |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(78 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 March 2013) |
Role | Retired |
Correspondence Address | 10 Rosebery Road Dentons Green St. Helens Merseyside WA10 6AG |
Secretary Name | Veronica Jean Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2005) |
Role | Secretary Manager |
Correspondence Address | The Flat Haydock Park Golf Club Newton Le Willows Merseyside WA12 0HX |
Director Name | Derek Atherton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(81 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Penkford Lane Collins Green Warrington Cheshire WA5 4EE |
Secretary Name | Stephen Paul Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(82 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Flat 8 19 Shore Road Ainsdale Southport PR8 2PX |
Director Name | Mr Philip Ronald Duckers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(82 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Smithy Brow Croft Warrington Cheshire WA3 7BZ |
Director Name | Frederick Buckley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(84 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Secretary Name | David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 June 2014) |
Role | Golf Club Secretary Manager |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Derek Barton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2013(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Secretary Name | Mrs Victoria O'Brien |
---|---|
Status | Resigned |
Appointed | 16 June 2014(92 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr John Arrowsmith |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(92 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr Adrian Bennett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(95 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr Clifford Anderson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(96 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 July 2022) |
Role | Technical And Development Director |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr Andrew Harry Anderson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2022) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Secretary Name | Mr Stephen Michael Nicholson |
---|---|
Status | Resigned |
Appointed | 30 October 2019(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Mr Dean Benyon |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(98 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2021) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Director Name | Miss Jacqueline Louise Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2020(98 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Hsqe Manager |
Country of Residence | England |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Secretary Name | Mr Michael Andrew Taylor |
---|---|
Status | Resigned |
Appointed | 01 December 2021(99 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Secretary Name | Mr John Joseph Jackson |
---|---|
Status | Resigned |
Appointed | 01 July 2022(100 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
Website | haydockparkgc.co.uk |
---|---|
Telephone | 01925 228525 |
Telephone region | Warrington |
Registered Address | Golborne Park Newton Lane Newton-Le-Willows Merseyside WA12 0HX |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Address Matches | 2 other UK companies use this postal address |
6.1k at £0.2 | Shareholder Name Missing 53.95% Ordinary 2 |
---|---|
- | OTHER 40.91% - |
170 at £0.2 | Adjusting 2015 Factor 1.51% Ordinary 2 |
60 at £0.5 | Shareholder Name Missing 1.06% Ordinary 1 |
80 at £0.2 | Adjusting 2014 Factor 0.71% Ordinary 2 |
30 at £0.2 | P. Boyers 0.27% Ordinary 2 |
20 at £0.2 | C. Ashcroft 0.18% Ordinary 2 |
20 at £0.2 | J. Arrowsmith 0.18% Ordinary 2 |
20 at £0.2 | P. Bowen 0.18% Ordinary 2 |
10 at £0.2 | A. Arnold 0.09% Ordinary 2 |
10 at £0.2 | A. Bennett 0.09% Ordinary 2 |
10 at £0.2 | C. Anderson 0.09% Ordinary 2 |
10 at £0.2 | C. Hesketh 0.09% Ordinary 2 |
10 at £0.2 | D. Barton 0.09% Ordinary 2 |
10 at £0.2 | G. Bell 0.09% Ordinary 2 |
10 at £0.2 | K. Blake 0.09% Ordinary 2 |
10 at £0.2 | M. Bentley 0.09% Ordinary 2 |
10 at £0.2 | N. Grime 0.09% Ordinary 2 |
10 at £0.2 | P. Boydell 0.09% Ordinary 2 |
10 at £0.2 | R. Ball 0.09% Ordinary 2 |
10 at £0.2 | R. Blacas 0.09% Ordinary 2 |
Year | 2014 |
---|---|
Net Worth | £237,254 |
Cash | £320,421 |
Current Liabilities | £348,794 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
31 December 1985 | Delivered on: 3 January 1986 Satisfied on: 29 June 2013 Persons entitled: Tetley Walker Limited Classification: Legal charge Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Leasehold the haydock park galf club company parish of golborne greater manchester. Fully Satisfied |
---|---|
16 December 1985 | Delivered on: 23 December 1985 Satisfied on: 29 June 2013 Persons entitled: Whitbread & Company PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property situate in the parish of golberne greater manchester. Fully Satisfied |
16 June 1980 | Delivered on: 2 July 1980 Persons entitled: Burtonwood Brewery Company (Forshaws) Limited. Classification: Legal charge Secured details: £15,000 and other monies that may become owing by the company to the charge to the chargee on account current or stated for goods supplied. Particulars: The property demised by a lease dated 5.10.72 except such portion of the land as was comprised in an assignment dated 2.12.77, with all trade and tenants fixtures and fittings. Fully Satisfied |
1 February 2021 | Director's details changed for Miss Jacqui Brown on 30 June 2020 (2 pages) |
---|---|
25 January 2021 | Appointment of Professor Susan Smith as a director on 24 June 2020 (2 pages) |
25 January 2021 | Appointment of Mr Dean Benyon as a director on 24 June 2020 (2 pages) |
25 January 2021 | Appointment of Miss Jacqui Brown as a director on 24 June 2020 (2 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
17 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 June 2020 | Director's details changed for Mr Andrew Hary Anderson on 11 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of John Sutton Hitchmough as a director on 18 November 2019 (1 page) |
30 October 2019 | Appointment of Mr Andrew Hary Anderson as a director on 30 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of David Rimmer as a director on 30 October 2019 (1 page) |
30 October 2019 | Termination of appointment of Julie Anne Pyke as a director on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Ian Haverty as a director on 30 October 2019 (2 pages) |
30 October 2019 | Appointment of Mr Stephen Michael Nicholson as a secretary on 30 October 2019 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
6 July 2018 | Appointment of Mr John Sutton Hitchmough as a director on 27 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Clifford Anderson as a director on 27 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of John Raymond Holcroft as a director on 27 June 2018 (1 page) |
5 July 2018 | Appointment of Mr David Rimmer as a director on 27 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Paul Anthony Robley as a director on 27 June 2018 (1 page) |
5 July 2018 | Termination of appointment of Victoria O'brien as a secretary on 27 June 2018 (1 page) |
5 July 2018 | Appointment of Mr Michael Andrew Taylor as a director on 27 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 May 2018 | Termination of appointment of Conal James Gallagher as a director on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Adrian Bennett as a director on 30 April 2018 (1 page) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 September 2017 | Appointment of Mr Pat Lavin as a director on 28 June 2017 (2 pages) |
5 September 2017 | Appointment of Mr Adrian Bennett as a director on 28 June 2017 (2 pages) |
5 September 2017 | Appointment of Mr Pat Lavin as a director on 28 June 2017 (2 pages) |
5 September 2017 | Appointment of Mr Adrian Bennett as a director on 28 June 2017 (2 pages) |
4 September 2017 | Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page) |
4 September 2017 | Termination of appointment of Henry David Fall as a director on 8 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Henry David Fall as a director on 8 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Patrick Reynolds as a director on 24 April 2017 (1 page) |
22 May 2017 | Termination of appointment of Stephen Patrick Reynolds as a director on 24 April 2017 (1 page) |
22 May 2017 | Termination of appointment of John Murphy as a director on 24 April 2017 (1 page) |
22 May 2017 | Termination of appointment of John Murphy as a director on 24 April 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
13 October 2016 | Appointment of Mr Paul Anthony Robley as a director on 15 June 2016 (2 pages) |
13 October 2016 | Appointment of Mr Henry David Fall as a director on 15 June 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Reginald Kilshaw as a director on 15 June 2016 (1 page) |
13 October 2016 | Termination of appointment of Derek Barton as a director on 15 June 2016 (1 page) |
13 October 2016 | Appointment of Mrs Julie Anne Pyke as a director on 15 June 2016 (2 pages) |
13 October 2016 | Termination of appointment of Derek Barton as a director on 15 June 2016 (1 page) |
13 October 2016 | Termination of appointment of John Reginald Kilshaw as a director on 15 June 2016 (1 page) |
13 October 2016 | Appointment of Mrs Julie Anne Pyke as a director on 15 June 2016 (2 pages) |
13 October 2016 | Appointment of Mr Paul Anthony Robley as a director on 15 June 2016 (2 pages) |
13 October 2016 | Appointment of Mr Henry David Fall as a director on 15 June 2016 (2 pages) |
25 May 2016 | Termination of appointment of Paul James Toft as a director on 2 November 2015 (1 page) |
25 May 2016 | Termination of appointment of Paul James Toft as a director on 2 November 2015 (1 page) |
25 May 2016 | Termination of appointment of Daniel Gerard Mcgrory as a director on 15 July 2015 (1 page) |
25 May 2016 | Termination of appointment of Daniel Gerard Mcgrory as a director on 15 July 2015 (1 page) |
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 November 2015 | Second filing of AP01 previously delivered to Companies House
|
17 November 2015 | Second filing of AP01 previously delivered to Companies House
|
17 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
17 September 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2015 | Termination of appointment of John Arrowsmith as a director on 13 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of John Arrowsmith as a director on 13 July 2015 (2 pages) |
29 May 2015 | Resolutions
|
5 May 2015 | Appointment of Mr John Murphy as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Stephen Patrick Reynolds as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ian John Latto as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Raymond Holcroft as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Arrowsmith as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Paul James Toft as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Arrowsmith as a director on 28 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Mr Stephen Patrick Reynolds as a director on 28 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Appointment of Mr John Raymond Holcroft as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr John Murphy as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Paul James Toft as a director on 28 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Ian John Latto as a director on 28 March 2015 (2 pages) |
1 May 2015 | Memorandum and Articles of Association (26 pages) |
1 May 2015 | Memorandum and Articles of Association (26 pages) |
16 April 2015 | Termination of appointment of Karen Lesley Taylor as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of John Hitchmough as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Barry Jameson as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of John Hitchmough as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Sandra Woodcock as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Sandra Woodcock as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Frederick Buckley as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Frederick Buckley as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Barry Jameson as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of William Orrell Woodcock as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of William Orrell Woodcock as a director on 28 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Karen Lesley Taylor as a director on 28 March 2015 (1 page) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 June 2014 | Termination of appointment of David Hughes as a secretary (1 page) |
25 June 2014 | Appointment of Mrs Victoria O'brien as a secretary (2 pages) |
25 June 2014 | Appointment of Mrs Victoria O'brien as a secretary (2 pages) |
25 June 2014 | Termination of appointment of David Hughes as a secretary (1 page) |
3 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
29 June 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
29 June 2013 | All of the property or undertaking has been released from charge 3 (5 pages) |
29 June 2013 | Satisfaction of charge 3 in full (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 3 in full (4 pages) |
29 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (43 pages) |
4 June 2013 | Director's details changed for Sandra Woodcock on 23 March 2013 (2 pages) |
4 June 2013 | Director's details changed for Sandra Woodcock on 23 March 2013 (2 pages) |
4 June 2013 | Director's details changed for William Orrell Woodcock on 23 March 2013 (2 pages) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (43 pages) |
4 June 2013 | Director's details changed for William Orrell Woodcock on 23 March 2013 (2 pages) |
3 April 2013 | Appointment of Derek Barton as a director (2 pages) |
3 April 2013 | Director's details changed for Frederick Buckley on 23 March 2013 (2 pages) |
3 April 2013 | Termination of appointment of Philip Duckers as a director (1 page) |
3 April 2013 | Appointment of John Kilshaw as a director (2 pages) |
3 April 2013 | Termination of appointment of John Roberts as a director (1 page) |
3 April 2013 | Termination of appointment of Philip Duckers as a director (1 page) |
3 April 2013 | Secretary's details changed for David Hughes on 23 March 2013 (1 page) |
3 April 2013 | Director's details changed for David Hywel Fox on 23 March 2013 (2 pages) |
3 April 2013 | Termination of appointment of John Roberts as a director (1 page) |
3 April 2013 | Director's details changed for Mrs Karen Lesley Taylor on 23 March 2013 (2 pages) |
3 April 2013 | Appointment of Derek Barton as a director on 23 March 2013
|
3 April 2013 | Director's details changed for Mr Barry Jameson on 23 March 2013 (2 pages) |
3 April 2013 | Appointment of John Hitchmough as a director (2 pages) |
3 April 2013 | Director's details changed for Frederick Buckley on 23 March 2013 (2 pages) |
3 April 2013 | Appointment of John Hitchmough as a director (2 pages) |
3 April 2013 | Director's details changed for David Hywel Fox on 23 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Daniel Gerard Mcgrory on 23 March 2013 (2 pages) |
3 April 2013 | Secretary's details changed for David Hughes on 23 March 2013 (1 page) |
3 April 2013 | Termination of appointment of Colin Davies as a director (1 page) |
3 April 2013 | Director's details changed for Mrs Karen Lesley Taylor on 23 March 2013 (2 pages) |
3 April 2013 | Appointment of John Kilshaw as a director (2 pages) |
3 April 2013 | Director's details changed for Conal James Gallagher on 23 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Conal James Gallagher on 23 March 2013 (2 pages) |
3 April 2013 | Appointment of Derek Barton as a director on 23 March 2013
|
3 April 2013 | Director's details changed for Daniel Gerard Mcgrory on 23 March 2013 (2 pages) |
3 April 2013 | Termination of appointment of Colin Davies as a director (1 page) |
3 April 2013 | Director's details changed for Mr Barry Jameson on 23 March 2013 (2 pages) |
20 November 2012 | Director's details changed for Sandra Woodcock on 14 November 2012 (3 pages) |
20 November 2012 | Director's details changed for William Orrell Woodcock on 14 November 2012 (3 pages) |
20 November 2012 | Director's details changed for Sandra Woodcock on 14 November 2012 (3 pages) |
20 November 2012 | Director's details changed for William Orrell Woodcock on 14 November 2012 (3 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 May 2012 | Annual return made up to 22 April 2012 (23 pages) |
31 May 2012 | Annual return made up to 22 April 2012 (23 pages) |
2 May 2012 | Director's details changed for Jameson Barry on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Brian Lutas as a director (2 pages) |
2 May 2012 | Director's details changed for Jameson Barry on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Jameson Barry on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Brian Lutas as a director (2 pages) |
14 October 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (45 pages) |
14 October 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (45 pages) |
10 October 2011 | Termination of appointment of Leslie French as a director (2 pages) |
10 October 2011 | Termination of appointment of Leslie French as a director (2 pages) |
10 October 2011 | Appointment of Daniel Gerard Mcgrory as a director (3 pages) |
10 October 2011 | Appointment of Daniel Gerard Mcgrory as a director (3 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 July 2010 | Annual return made up to 22 April 2010 (23 pages) |
26 July 2010 | Annual return made up to 22 April 2010 (23 pages) |
20 May 2010 | Termination of appointment of Derek Atherton as a director (1 page) |
20 May 2010 | Termination of appointment of Derek Atherton as a director (1 page) |
23 June 2009 | Return made up to 22/04/09; no change of members (9 pages) |
23 June 2009 | Return made up to 22/04/09; no change of members (9 pages) |
7 May 2009 | Appointment terminated director peter boydell (1 page) |
7 May 2009 | Director appointed william orrell woodcock (2 pages) |
7 May 2009 | Director appointed karen lesley taylor (2 pages) |
7 May 2009 | Appointment terminated director valerie hughes (1 page) |
7 May 2009 | Appointment terminated director leslie walkden (1 page) |
7 May 2009 | Director appointed philip ronald duckers (2 pages) |
7 May 2009 | Director appointed william orrell woodcock (2 pages) |
7 May 2009 | Director appointed karen lesley taylor (2 pages) |
7 May 2009 | Director appointed philip ronald duckers (2 pages) |
7 May 2009 | Appointment terminated director leslie walkden (1 page) |
7 May 2009 | Appointment terminated director valerie hughes (1 page) |
7 May 2009 | Appointment terminated director peter boydell (1 page) |
4 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 January 2009 | Resolutions
|
14 January 2009 | Resolutions
|
13 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
13 November 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members
|
5 June 2008 | Director appointed jameson barry (2 pages) |
5 June 2008 | Director appointed jameson barry (2 pages) |
5 June 2008 | Return made up to 22/04/08; full list of members
|
1 August 2007 | New secretary appointed (1 page) |
1 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Secretary resigned (1 page) |
31 July 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 22/04/07; full list of members
|
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 22/04/07; full list of members
|
8 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
24 May 2006 | Return made up to 22/04/06; full list of members
|
24 May 2006 | Return made up to 22/04/06; full list of members
|
20 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 May 2005 | Return made up to 22/04/05; full list of members
|
27 May 2005 | Return made up to 22/04/05; full list of members
|
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
11 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Return made up to 22/04/04; full list of members (29 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 22/04/04; full list of members (29 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
25 June 2003 | Return made up to 22/04/03; full list of members (30 pages) |
25 June 2003 | Return made up to 22/04/03; full list of members (30 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 22/04/02; full list of members
|
23 May 2002 | Return made up to 22/04/02; full list of members
|
11 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 22/04/01; no change of members (10 pages) |
1 May 2001 | Return made up to 22/04/01; no change of members (10 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 May 2000 | Return made up to 22/04/00; no change of members
|
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 22/04/00; no change of members
|
18 May 2000 | New director appointed (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | Return made up to 22/04/99; bulk list available separately
|
24 May 1999 | Return made up to 22/04/99; bulk list available separately
|
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 May 1997 | Return made up to 22/04/97; no change of members
|
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Return made up to 22/04/97; no change of members
|
8 May 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 September 1996 | Return made up to 22/04/96; bulk list available separately (9 pages) |
4 September 1996 | Return made up to 22/04/96; bulk list available separately (9 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | New secretary appointed (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
9 May 1995 | Return made up to 22/04/95; change of members (16 pages) |
9 May 1995 | Return made up to 22/04/95; change of members (16 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
29 May 1922 | Incorporation (48 pages) |
29 May 1922 | Incorporation (48 pages) |