Company NameHaydock Park Golf Club Company Limited
Company StatusActive
Company Number00182121
CategoryPrivate Limited Company
Incorporation Date29 May 1922(101 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Patrick Lavin
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2017(95 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Simon Hassall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(99 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Mobile Division Productivity
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Steven Worthington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2022(100 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Secretary NameMr David Alexander Taylor
StatusCurrent
Appointed01 July 2023(101 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence AddressHaydock Park Golf Club Newton Lane
Newton-Le-Willows
WA12 0HX
Director NameMr Paul Jordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(101 years, 3 months after company formation)
Appointment Duration8 months
RoleDepot Manager
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMrs Beverley Scott-McGrory
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(101 years, 3 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr David Barry Haselden
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(101 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Leonard Calvert
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(68 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 March 1994)
RoleRetired Company Representative
Correspondence Address18 Beech Walk
Leigh
Lancashire
WN7 3LH
Director NameMr Carl David Southernwood Burton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1993)
RoleAccount Controller
Correspondence Address7 Laurel Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 8LJ
Director NameMr Eric Walter Brown
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(68 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 1997)
RoleManaging Director
Correspondence Address105 Barn Lane
Golborne
Warrington
Cheshire
WA3 3PR
Secretary NameMr Gerald Tait
NationalityBritish
StatusResigned
Appointed22 April 1991(68 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address13 Ashton Road
Newton Le Willows
Merseyside
WA12 0AG
Director NameKeith Blake
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(71 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 March 2000)
RoleChartered Engineer(Retired)
Correspondence Address11 Castle Hill
Newton Le Willows
Merseyside
WA12 0DU
Secretary NameJohn Vincent Smith
NationalityBritish
StatusResigned
Appointed01 March 1996(73 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address9 Highfield Drive
Standish
Wigan
Lancashire
WN6 0EJ
Director NamePeter James Boydell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(73 years, 10 months after company formation)
Appointment Duration13 years (resigned 27 March 2009)
RoleSheet Metal Works Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address18 Lakeside Road
Lymm
Cheshire
WA13 0QE
Director NameRoy Clowes
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(76 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2005)
RoleCollege Lecturer
Correspondence Address26 Barn Lane
Golborne
Warrington
Cheshire
WA3 3NX
Director NameKathleen Blacas
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(77 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2003)
RoleRetired
Correspondence Address5 Twiss Green Lane
Culcheth
Warrington
Cheshire
WA3 4BY
Director NameDavid Bibby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(77 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 March 2006)
RoleRetired
Correspondence Address11 Meadway
Lowton
Warrington
Cheshire
WA3 2JT
Director NameColin Clifford Davies
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(78 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2013)
RoleRetired
Correspondence Address10 Rosebery Road
Dentons Green
St. Helens
Merseyside
WA10 6AG
Secretary NameVeronica Jean Wiseman
NationalityBritish
StatusResigned
Appointed01 October 2002(80 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2005)
RoleSecretary Manager
Correspondence AddressThe Flat
Haydock Park Golf Club
Newton Le Willows
Merseyside
WA12 0HX
Director NameDerek Atherton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(81 years, 10 months after company formation)
Appointment Duration6 years (resigned 27 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Penkford Lane
Collins Green
Warrington
Cheshire
WA5 4EE
Secretary NameStephen Paul Dale
NationalityBritish
StatusResigned
Appointed01 March 2005(82 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2007)
RoleCompany Director
Correspondence AddressFlat 8
19 Shore Road Ainsdale
Southport
PR8 2PX
Director NameMr Philip Ronald Duckers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(82 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Smithy Brow
Croft
Warrington
Cheshire
WA3 7BZ
Director NameFrederick Buckley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(84 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Secretary NameDavid Hughes
NationalityBritish
StatusResigned
Appointed27 July 2007(85 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2014)
RoleGolf Club Secretary Manager
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameDerek Barton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(90 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Secretary NameMrs Victoria O'Brien
StatusResigned
Appointed16 June 2014(92 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr John Arrowsmith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(92 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Adrian Bennett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(95 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Clifford Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(96 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 July 2022)
RoleTechnical And Development Director
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Andrew Harry Anderson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2019(97 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2022)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Secretary NameMr Stephen Michael Nicholson
StatusResigned
Appointed30 October 2019(97 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMr Dean Benyon
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(98 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2021)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Director NameMiss Jacqueline Louise Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(98 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleHsqe Manager
Country of ResidenceEngland
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Secretary NameMr Michael Andrew Taylor
StatusResigned
Appointed01 December 2021(99 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 June 2022)
RoleCompany Director
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
Secretary NameMr John Joseph Jackson
StatusResigned
Appointed01 July 2022(100 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX

Contact

Websitehaydockparkgc.co.uk
Telephone01925 228525
Telephone regionWarrington

Location

Registered AddressGolborne Park
Newton Lane
Newton-Le-Willows
Merseyside
WA12 0HX
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Address Matches2 other UK companies use this postal address

Shareholders

6.1k at £0.2Shareholder Name Missing
53.95%
Ordinary 2
-OTHER
40.91%
-
170 at £0.2Adjusting 2015 Factor
1.51%
Ordinary 2
60 at £0.5Shareholder Name Missing
1.06%
Ordinary 1
80 at £0.2Adjusting 2014 Factor
0.71%
Ordinary 2
30 at £0.2P. Boyers
0.27%
Ordinary 2
20 at £0.2C. Ashcroft
0.18%
Ordinary 2
20 at £0.2J. Arrowsmith
0.18%
Ordinary 2
20 at £0.2P. Bowen
0.18%
Ordinary 2
10 at £0.2A. Arnold
0.09%
Ordinary 2
10 at £0.2A. Bennett
0.09%
Ordinary 2
10 at £0.2C. Anderson
0.09%
Ordinary 2
10 at £0.2C. Hesketh
0.09%
Ordinary 2
10 at £0.2D. Barton
0.09%
Ordinary 2
10 at £0.2G. Bell
0.09%
Ordinary 2
10 at £0.2K. Blake
0.09%
Ordinary 2
10 at £0.2M. Bentley
0.09%
Ordinary 2
10 at £0.2N. Grime
0.09%
Ordinary 2
10 at £0.2P. Boydell
0.09%
Ordinary 2
10 at £0.2R. Ball
0.09%
Ordinary 2
10 at £0.2R. Blacas
0.09%
Ordinary 2

Financials

Year2014
Net Worth£237,254
Cash£320,421
Current Liabilities£348,794

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

31 December 1985Delivered 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 1985Delivered 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 1980Delivered 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

Filing History

1 February 2021Director's details changed for Miss Jacqui Brown on 30 June 2020 (2 pages)
25 January 2021Appointment of Professor Susan Smith as a director on 24 June 2020 (2 pages)
25 January 2021Appointment of Mr Dean Benyon as a director on 24 June 2020 (2 pages)
25 January 2021Appointment of Miss Jacqui Brown as a director on 24 June 2020 (2 pages)
20 November 2020Statement of capital following an allotment of shares on 20 November 2020
  • GBP 3,090
(3 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 June 2020Director's details changed for Mr Andrew Hary Anderson on 11 June 2020 (2 pages)
11 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 June 2020Termination of appointment of John Sutton Hitchmough as a director on 18 November 2019 (1 page)
30 October 2019Appointment of Mr Andrew Hary Anderson as a director on 30 October 2019 (2 pages)
30 October 2019Termination of appointment of David Rimmer as a director on 30 October 2019 (1 page)
30 October 2019Termination of appointment of Julie Anne Pyke as a director on 30 October 2019 (1 page)
30 October 2019Appointment of Mr Ian Haverty as a director on 30 October 2019 (2 pages)
30 October 2019Appointment of Mr Stephen Michael Nicholson as a secretary on 30 October 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 July 2018Appointment of Mr John Sutton Hitchmough as a director on 27 June 2018 (2 pages)
5 July 2018Appointment of Mr Clifford Anderson as a director on 27 June 2018 (2 pages)
5 July 2018Termination of appointment of John Raymond Holcroft as a director on 27 June 2018 (1 page)
5 July 2018Appointment of Mr David Rimmer as a director on 27 June 2018 (2 pages)
5 July 2018Termination of appointment of Paul Anthony Robley as a director on 27 June 2018 (1 page)
5 July 2018Termination of appointment of Victoria O'brien as a secretary on 27 June 2018 (1 page)
5 July 2018Appointment of Mr Michael Andrew Taylor as a director on 27 June 2018 (2 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Conal James Gallagher as a director on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Adrian Bennett as a director on 30 April 2018 (1 page)
27 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
5 September 2017Appointment of Mr Pat Lavin as a director on 28 June 2017 (2 pages)
5 September 2017Appointment of Mr Adrian Bennett as a director on 28 June 2017 (2 pages)
5 September 2017Appointment of Mr Pat Lavin as a director on 28 June 2017 (2 pages)
5 September 2017Appointment of Mr Adrian Bennett as a director on 28 June 2017 (2 pages)
4 September 2017Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page)
4 September 2017Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page)
4 September 2017Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page)
4 September 2017Termination of appointment of Henry David Fall as a director on 8 August 2017 (1 page)
4 September 2017Termination of appointment of Henry David Fall as a director on 8 August 2017 (1 page)
4 September 2017Termination of appointment of Brian Lutas as a director on 28 June 2017 (1 page)
22 May 2017Termination of appointment of Stephen Patrick Reynolds as a director on 24 April 2017 (1 page)
22 May 2017Termination of appointment of Stephen Patrick Reynolds as a director on 24 April 2017 (1 page)
22 May 2017Termination of appointment of John Murphy as a director on 24 April 2017 (1 page)
22 May 2017Termination of appointment of John Murphy as a director on 24 April 2017 (1 page)
22 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 October 2016Appointment of Mr Paul Anthony Robley as a director on 15 June 2016 (2 pages)
13 October 2016Appointment of Mr Henry David Fall as a director on 15 June 2016 (2 pages)
13 October 2016Termination of appointment of John Reginald Kilshaw as a director on 15 June 2016 (1 page)
13 October 2016Termination of appointment of Derek Barton as a director on 15 June 2016 (1 page)
13 October 2016Appointment of Mrs Julie Anne Pyke as a director on 15 June 2016 (2 pages)
13 October 2016Termination of appointment of Derek Barton as a director on 15 June 2016 (1 page)
13 October 2016Termination of appointment of John Reginald Kilshaw as a director on 15 June 2016 (1 page)
13 October 2016Appointment of Mrs Julie Anne Pyke as a director on 15 June 2016 (2 pages)
13 October 2016Appointment of Mr Paul Anthony Robley as a director on 15 June 2016 (2 pages)
13 October 2016Appointment of Mr Henry David Fall as a director on 15 June 2016 (2 pages)
25 May 2016Termination of appointment of Paul James Toft as a director on 2 November 2015 (1 page)
25 May 2016Termination of appointment of Paul James Toft as a director on 2 November 2015 (1 page)
25 May 2016Termination of appointment of Daniel Gerard Mcgrory as a director on 15 July 2015 (1 page)
25 May 2016Termination of appointment of Daniel Gerard Mcgrory as a director on 15 July 2015 (1 page)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,822
(41 pages)
25 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2,822
(41 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
3 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
17 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for derek barton
(5 pages)
17 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for derek barton
(5 pages)
17 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
17 September 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
1 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 July 2015Termination of appointment of John Arrowsmith as a director on 13 July 2015 (2 pages)
16 July 2015Termination of appointment of John Arrowsmith as a director on 13 July 2015 (2 pages)
29 May 2015Resolutions
  • RES13 ‐ Appointment of auditors 28/03/2015
(2 pages)
5 May 2015Appointment of Mr John Murphy as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr Stephen Patrick Reynolds as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr Ian John Latto as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr John Raymond Holcroft as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr John Arrowsmith as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr Paul James Toft as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr John Arrowsmith as a director on 28 March 2015 (2 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,822
(43 pages)
5 May 2015Appointment of Mr Stephen Patrick Reynolds as a director on 28 March 2015 (2 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,822
(43 pages)
5 May 2015Appointment of Mr John Raymond Holcroft as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr John Murphy as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr Paul James Toft as a director on 28 March 2015 (2 pages)
5 May 2015Appointment of Mr Ian John Latto as a director on 28 March 2015 (2 pages)
1 May 2015Memorandum and Articles of Association (26 pages)
1 May 2015Memorandum and Articles of Association (26 pages)
16 April 2015Termination of appointment of Karen Lesley Taylor as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of John Hitchmough as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Barry Jameson as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of John Hitchmough as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Sandra Woodcock as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Sandra Woodcock as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Frederick Buckley as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Frederick Buckley as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Barry Jameson as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of William Orrell Woodcock as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of William Orrell Woodcock as a director on 28 March 2015 (1 page)
16 April 2015Termination of appointment of Karen Lesley Taylor as a director on 28 March 2015 (1 page)
26 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 June 2014Termination of appointment of David Hughes as a secretary (1 page)
25 June 2014Appointment of Mrs Victoria O'brien as a secretary (2 pages)
25 June 2014Appointment of Mrs Victoria O'brien as a secretary (2 pages)
25 June 2014Termination of appointment of David Hughes as a secretary (1 page)
3 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,779.5
(43 pages)
3 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,779.5
(43 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
29 June 2013All of the property or undertaking has been released from charge 3 (5 pages)
29 June 2013All of the property or undertaking has been released from charge 3 (5 pages)
29 June 2013Satisfaction of charge 3 in full (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 2 in full (4 pages)
29 June 2013Satisfaction of charge 3 in full (4 pages)
29 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (43 pages)
4 June 2013Director's details changed for Sandra Woodcock on 23 March 2013 (2 pages)
4 June 2013Director's details changed for Sandra Woodcock on 23 March 2013 (2 pages)
4 June 2013Director's details changed for William Orrell Woodcock on 23 March 2013 (2 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (43 pages)
4 June 2013Director's details changed for William Orrell Woodcock on 23 March 2013 (2 pages)
3 April 2013Appointment of Derek Barton as a director (2 pages)
3 April 2013Director's details changed for Frederick Buckley on 23 March 2013 (2 pages)
3 April 2013Termination of appointment of Philip Duckers as a director (1 page)
3 April 2013Appointment of John Kilshaw as a director (2 pages)
3 April 2013Termination of appointment of John Roberts as a director (1 page)
3 April 2013Termination of appointment of Philip Duckers as a director (1 page)
3 April 2013Secretary's details changed for David Hughes on 23 March 2013 (1 page)
3 April 2013Director's details changed for David Hywel Fox on 23 March 2013 (2 pages)
3 April 2013Termination of appointment of John Roberts as a director (1 page)
3 April 2013Director's details changed for Mrs Karen Lesley Taylor on 23 March 2013 (2 pages)
3 April 2013Appointment of Derek Barton as a director on 23 March 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2015
(3 pages)
3 April 2013Director's details changed for Mr Barry Jameson on 23 March 2013 (2 pages)
3 April 2013Appointment of John Hitchmough as a director (2 pages)
3 April 2013Director's details changed for Frederick Buckley on 23 March 2013 (2 pages)
3 April 2013Appointment of John Hitchmough as a director (2 pages)
3 April 2013Director's details changed for David Hywel Fox on 23 March 2013 (2 pages)
3 April 2013Director's details changed for Daniel Gerard Mcgrory on 23 March 2013 (2 pages)
3 April 2013Secretary's details changed for David Hughes on 23 March 2013 (1 page)
3 April 2013Termination of appointment of Colin Davies as a director (1 page)
3 April 2013Director's details changed for Mrs Karen Lesley Taylor on 23 March 2013 (2 pages)
3 April 2013Appointment of John Kilshaw as a director (2 pages)
3 April 2013Director's details changed for Conal James Gallagher on 23 March 2013 (2 pages)
3 April 2013Director's details changed for Conal James Gallagher on 23 March 2013 (2 pages)
3 April 2013Appointment of Derek Barton as a director on 23 March 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2015
(3 pages)
3 April 2013Director's details changed for Daniel Gerard Mcgrory on 23 March 2013 (2 pages)
3 April 2013Termination of appointment of Colin Davies as a director (1 page)
3 April 2013Director's details changed for Mr Barry Jameson on 23 March 2013 (2 pages)
20 November 2012Director's details changed for Sandra Woodcock on 14 November 2012 (3 pages)
20 November 2012Director's details changed for William Orrell Woodcock on 14 November 2012 (3 pages)
20 November 2012Director's details changed for Sandra Woodcock on 14 November 2012 (3 pages)
20 November 2012Director's details changed for William Orrell Woodcock on 14 November 2012 (3 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Annual return made up to 22 April 2012 (23 pages)
31 May 2012Annual return made up to 22 April 2012 (23 pages)
2 May 2012Director's details changed for Jameson Barry on 2 May 2012 (2 pages)
2 May 2012Appointment of Brian Lutas as a director (2 pages)
2 May 2012Director's details changed for Jameson Barry on 2 May 2012 (2 pages)
2 May 2012Director's details changed for Jameson Barry on 2 May 2012 (2 pages)
2 May 2012Appointment of Brian Lutas as a director (2 pages)
14 October 2011Annual return made up to 22 April 2011 with a full list of shareholders (45 pages)
14 October 2011Annual return made up to 22 April 2011 with a full list of shareholders (45 pages)
10 October 2011Termination of appointment of Leslie French as a director (2 pages)
10 October 2011Termination of appointment of Leslie French as a director (2 pages)
10 October 2011Appointment of Daniel Gerard Mcgrory as a director (3 pages)
10 October 2011Appointment of Daniel Gerard Mcgrory as a director (3 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (11 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (11 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 July 2010Annual return made up to 22 April 2010 (23 pages)
26 July 2010Annual return made up to 22 April 2010 (23 pages)
20 May 2010Termination of appointment of Derek Atherton as a director (1 page)
20 May 2010Termination of appointment of Derek Atherton as a director (1 page)
23 June 2009Return made up to 22/04/09; no change of members (9 pages)
23 June 2009Return made up to 22/04/09; no change of members (9 pages)
7 May 2009Appointment terminated director peter boydell (1 page)
7 May 2009Director appointed william orrell woodcock (2 pages)
7 May 2009Director appointed karen lesley taylor (2 pages)
7 May 2009Appointment terminated director valerie hughes (1 page)
7 May 2009Appointment terminated director leslie walkden (1 page)
7 May 2009Director appointed philip ronald duckers (2 pages)
7 May 2009Director appointed william orrell woodcock (2 pages)
7 May 2009Director appointed karen lesley taylor (2 pages)
7 May 2009Director appointed philip ronald duckers (2 pages)
7 May 2009Appointment terminated director leslie walkden (1 page)
7 May 2009Appointment terminated director valerie hughes (1 page)
7 May 2009Appointment terminated director peter boydell (1 page)
4 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 January 2009Resolutions
  • RES13 ‐ Powers to negotiate with hrmc 06/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
14 January 2009Resolutions
  • RES13 ‐ Powers to negotiate with hrmc 06/01/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
13 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
13 November 2008Accounts for a small company made up to 31 December 2007 (9 pages)
5 June 2008Return made up to 22/04/08; full list of members
  • 363(288) ‐ Director resigned
(44 pages)
5 June 2008Director appointed jameson barry (2 pages)
5 June 2008Director appointed jameson barry (2 pages)
5 June 2008Return made up to 22/04/08; full list of members
  • 363(288) ‐ Director resigned
(44 pages)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(31 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Return made up to 22/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(31 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(31 pages)
24 May 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(31 pages)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 October 2005Full accounts made up to 31 December 2004 (9 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(31 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(31 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 August 2004Full accounts made up to 31 December 2003 (13 pages)
11 August 2004Full accounts made up to 31 December 2003 (13 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Return made up to 22/04/04; full list of members (29 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Return made up to 22/04/04; full list of members (29 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
25 June 2003Return made up to 22/04/03; full list of members (30 pages)
25 June 2003Return made up to 22/04/03; full list of members (30 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
23 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
11 September 2001Full accounts made up to 31 December 2000 (14 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Return made up to 22/04/01; no change of members (10 pages)
1 May 2001Return made up to 22/04/01; no change of members (10 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
15 September 2000Full accounts made up to 31 December 1999 (15 pages)
18 May 2000Return made up to 22/04/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Return made up to 22/04/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
24 May 1999Return made up to 22/04/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
24 May 1999Return made up to 22/04/99; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
8 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 May 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
3 November 1996Full accounts made up to 31 December 1995 (15 pages)
4 September 1996Return made up to 22/04/96; bulk list available separately (9 pages)
4 September 1996Return made up to 22/04/96; bulk list available separately (9 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
9 May 1995Return made up to 22/04/95; change of members (16 pages)
9 May 1995Return made up to 22/04/95; change of members (16 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)
29 May 1922Incorporation (48 pages)
29 May 1922Incorporation (48 pages)