Company NameManchester Ymca
Company StatusActive
Company Number00183299
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1922(101 years, 9 months ago)
Previous NamesManchester Young Men's Christian Association(Incorporated) and Manchester Ymca Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Graham Rothwell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(92 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired Firefighter
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameMr Raymond Richard Carl Mashiter
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(92 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Secretary NameMr Michael Gandy
StatusCurrent
Appointed30 April 2015(92 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameCarol O'Hare
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2017(94 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired Tax Partner
Country of ResidenceEngland
Correspondence AddressManchester Ymca Liverpool Road
Manchester
M3 4JR
Director NameMr Gavin Stuart Tucker
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2018(96 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameRev Canon Simon John Taylor Gatenby
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(96 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameMr Peter Douglas Hood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(96 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired Photographer
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameMrs Carol Hamlett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(97 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(99 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameMr Ryan Miemczyk
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(100 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Research
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameMr John William Cooper
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 September 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 Norman Road
Rusholme
Manchester
Lancashire
M14 5LE
Director NameMr Ronald Finlay
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleChristian Community Worker
Correspondence Address3 Sandileigh Avenue
Manchester
Lancashire
M20 3LN
Director NameMr John Morteyne Ellis
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1994)
RoleRetired
Correspondence Address10 Pexhill Drive
Broken Cross
Macclesfield
Cheshire
SK10 3LP
Director NameMr Lawrence Edward Dodd
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration1 year (resigned 30 July 1992)
RoleRetired
Correspondence Address13 Granary Lane
Worsley
Manchester
Lancashire
M28 2PH
Director NameKatherine Mary Castle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 1994)
RoleStudent
Correspondence Address127 Platt Lane
Manchester
Lancashire
M14 7BQ
Director NameMrs Brenda Bradshaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration10 years, 2 months (resigned 27 September 2001)
RoleAdministrator
Correspondence Address12 Heaton Drive
Bury
Lancashire
BL9 8BQ
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 1995)
RoleCompany Director
Correspondence Address1 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ
Director NameMr Frederick John Beswick
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 1999)
RoleManufacturers Agent
Correspondence Address9 Osborne Drive
Swinton
Manchester
Lancashire
M27 4HT
Director NameGraeme Andrew Regie Angus
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1995)
RoleYmca Regional Secretary
Correspondence Address8 Saint Martins Avenue
Heaton Norris
Stockport
Cheshire
SK4 2JF
Director NameRobert David Ainsworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address22 Palatine Street
Denton
Manchester
Lancashire
M34 3LY
Secretary NameMr John Norman Chatburn
NationalityBritish
StatusResigned
Appointed27 July 1991(69 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHonister
28 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Director NameMr William Thomas Docherty
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(70 years after company formation)
Appointment Duration16 years, 7 months (resigned 26 February 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Linden Road
Didsbury
Manchester
M20 2QJ
Director NameMichael Anthony Evans
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(70 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 1996)
RoleHeadteacher
Correspondence Address14 Moorfield Road
Manchester
M20 2UY
Director NameArchie Anthony Downie
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(70 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 1997)
RoleChina Trade Uk
Correspondence Address108 Heywood Road
Prestwich
Manchester
Lancashire
M25 1LE
Director NameBernard Del Soldato
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(71 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2001)
RolePrint Superintendant
Correspondence Address4 Giffard Walk
Bramhall
Stockport
SK7 3PJ
Director NameMr James Byrne
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(71 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 1996)
RoleHead Of Manchester Leisure
Country of ResidenceUnited Kingdom
Correspondence Address391 London Road
Davenham
Northwich
Cheshire
CW9 8HN
Secretary NameMr Graham John Hobbs
NationalityBritish
StatusResigned
Appointed05 May 1994(71 years, 10 months after company formation)
Appointment Duration21 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Chorlton
Manchester
M21 8DZ
Director NameDerek Butterworth
Date of BirthOctober 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 1994(72 years, 5 months after company formation)
Appointment Duration26 years, 10 months (resigned 30 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR
Director NameCatherine Jane Broadbent
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(73 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 1997)
RoleSolicitor
Correspondence Address17 Granby House
Granby Row
Manchester
Greater Manchester
M1 7AR
Director NameJacqueline Michelle De-Rose
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(76 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 September 2001)
RoleHousing Director
Correspondence Address16 Merton Drive
Droylsden
Manchester
M43 6BH
Director NameWilliam Alfred Beswick
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(77 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 July 2001)
RoleConsultant Sports Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressWindle Hey
Chester Road
Hartford
Cheshire
CW8 1QT
Director NameJohn Gordon Beswick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(79 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 February 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address50 Sandringham Drive
Heaton Mersey
Stockport
SK4 2DE
Director NameMr Roger Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(80 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Pendle Court
Leigh
Lancashire
WN7 3AB
Director NameMr Andrew Birtwistle
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(83 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 24 September 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLiverpool Road
Castlefield
Manchester
M3 4JR

Contact

Websitecastlefield-hotel.co.uk
Email address[email protected]
Telephone0161 8327073
Telephone regionManchester

Location

Registered AddressLiverpool Road
Castlefield
Manchester
M3 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,116,228
Net Worth£4,328,897
Cash£147,523
Current Liabilities£1,266,322

Accounts

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

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

8 February 1994Delivered on: 15 February 1994
Satisfied on: 8 October 1996
Persons entitled: L. Brown and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 6 september 1991.
Particulars: Property k/a the 125 club demesne road wittington manchester.
Fully Satisfied
20 August 1993Delivered on: 27 August 1993
Satisfied on: 10 January 1996
Persons entitled: Marston Thompson & Evershed PLC

Classification: Legal charge
Secured details: £250,000.
Particulars: Land fronting to liverpool road potato wharf castlefield manchester.
Fully Satisfied
20 August 1993Delivered on: 27 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land containing approx 0.333 hectares with the buildings erected thereon and situate fronting liverpool road and potato wharf castlefield manchester greater manchester and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
19 August 1993Delivered on: 23 August 1993
Persons entitled: London Scottish Bank PLC

Classification: Memorandum of deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south west of mersey road didsbury (otherwise k/a the hollies mersey road didsbury manchester M20 8DG t/no.GM543972 and all buildings movables fixtures and fittings.
Outstanding
23 August 1991Delivered on: 4 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land situate to the east of potato wharf castlefield manchester fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1991Delivered on: 4 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land situate to the east of potato wharf castlefield manchester fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1990Delivered on: 8 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: An agreement dated 21/12/88 for the grant or leases of property k/a land containing approx 0.330 hectares situate fronting liverpool road and potato wharf castlefield manchester greater manchester fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
5 December 1990Delivered on: 8 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/hold land and buildings k/a plot 2 stowells green salford greater manchester to be k/a 3 steeple drive stowells green aforesaid fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
16 January 2020Delivered on: 20 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Land on the south east side of potato wharf, title number GM583472.. Land and buildings on the south east side of potato wharf, castlefield, title number GM645059.
Outstanding
22 December 2005Delivered on: 10 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of potato wharf castlefield manchester greater manchester t/no's GM645059 and GM583472 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
21 July 2000Delivered on: 26 July 2000
Persons entitled: London Scottish 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: The property known as land and buildings on the south east side of potato wharf, castlefield, greater manchester t/no: GM645059, all buildings, fixtures and fixed plant and machinery, all monies payable under or pursuant to the insurances, the benefit of all contracts and warranties. See the mortgage charge document for full details.
Outstanding
26 March 1999Delivered on: 6 April 1999
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents.
Particulars: Property k/a comprising approximately 0.3 hectares in the former 125 club and sports centre demesne road manchester together with all buildings fixtures and fittings and fixed plant and machinery the benefit of all covenants and rights and claims ans all right title and interest in and to all contracts agreements etc. see the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 6 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land on the south east of potato wharf, manchester, greater manchester t/no. GM583472. And the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
8 February 1996Delivered on: 17 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the south east side of potato wharf castlefield manchester greater manchester t/no GM645059 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
22 February 1989Delivered on: 28 February 1989
Persons entitled: The Council of the City of Manchester

Classification: Equitable charge
Secured details: £45,000.
Particulars: All that plot of land containing 0.330 hectares or thereabouts fronting to liverpool road potato wharf castlefield manchester.
Outstanding

Filing History

19 July 2017Confirmation statement made on 19 July 2017 with updates (3 pages)
3 February 2017Appointment of Carol O'hare as a director on 26 January 2017 (2 pages)
12 October 2016Termination of appointment of Carol Ann Hynes as a director on 29 September 2016 (1 page)
22 September 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
21 January 2016Termination of appointment of Sharon Jane Kemp as a director on 15 December 2015 (1 page)
12 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
21 August 2015Annual return made up to 19 July 2015 no member list (11 pages)
5 May 2015Appointment of Mr Michael Gandy as a secretary on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Graham John Hobbs as a secretary on 30 April 2015 (1 page)
30 October 2014Director's details changed for Mr Graham Rothwell on 30 October 2014 (2 pages)
27 October 2014Appointment of Mr Graham Rothwell as a director on 25 September 2014 (2 pages)
27 October 2014Appointment of Mr Raymond Richard Carl Mashiter as a director on 25 September 2014 (2 pages)
18 September 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
28 August 2014Appointment of Miss Sharon Jane Kemp as a director on 26 September 2013 (2 pages)
28 August 2014Annual return made up to 19 July 2014 no member list (10 pages)
10 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
27 August 2013Annual return made up to 19 July 2013 no member list (10 pages)
31 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
1 August 2012Annual return made up to 19 July 2012 no member list (10 pages)
1 August 2012Appointment of Paul Hudders as a director (2 pages)
5 July 2012Termination of appointment of Michael Green as a director (1 page)
15 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
22 July 2011Annual return made up to 19 July 2011 no member list (10 pages)
22 July 2011Termination of appointment of Roger Butterworth as a director (1 page)
24 June 2011Termination of appointment of John Pellowe as a director (1 page)
18 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
23 July 2010Director's details changed for Mr John William Cooper on 23 April 2010 (2 pages)
23 July 2010Director's details changed for John Gordon Beswick on 23 April 2010 (2 pages)
23 July 2010Director's details changed for Mr John Sharples on 23 April 2010 (2 pages)
23 July 2010Director's details changed for Mr Roger Butterworth on 1 May 2010 (2 pages)
23 July 2010Annual return made up to 19 July 2010 no member list (12 pages)
23 July 2010Director's details changed for Mr Roger Butterworth on 1 May 2010 (2 pages)
23 July 2010Director's details changed for Derek Butterworth on 23 April 2010 (2 pages)
18 December 2009Group of companies' accounts made up to 29 March 2009 (23 pages)
7 December 2009Appointment of Ms Carol Ann Hynes as a director (2 pages)
25 August 2009Appointment terminated director william docherty (1 page)
25 August 2009Annual return made up to 19/07/09 (5 pages)
25 August 2009Director's change of particulars / andrew birtwistle / 25/08/2009 (1 page)
25 August 2009Appointment terminated director christine stringer (1 page)
5 September 2008Annual return made up to 19/07/08 (5 pages)
6 August 2008Group of companies' accounts made up to 30 March 2008 (24 pages)
12 September 2007Director resigned (1 page)
12 September 2007Annual return made up to 19/07/07 (3 pages)
13 August 2007Group of companies' accounts made up to 1 April 2007 (24 pages)
13 August 2007Group of companies' accounts made up to 1 April 2007 (24 pages)
9 October 2006Group of companies' accounts made up to 2 April 2006 (24 pages)
9 October 2006Group of companies' accounts made up to 2 April 2006 (24 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Annual return made up to 19/07/06 (3 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
21 October 2005Group of companies' accounts made up to 3 April 2005 (22 pages)
21 October 2005Group of companies' accounts made up to 3 April 2005 (22 pages)
15 September 2005Annual return made up to 19/07/05 (8 pages)
17 February 2005Director resigned (1 page)
13 October 2004Group of companies' accounts made up to 28 March 2004 (21 pages)
29 July 2004Annual return made up to 19/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2003New director appointed (2 pages)
28 October 2003Group of companies' accounts made up to 30 March 2003 (21 pages)
29 July 2003Annual return made up to 19/07/03 (8 pages)
8 May 2003Director's particulars changed (1 page)
4 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
27 November 2002New director appointed (2 pages)
14 August 2002Annual return made up to 19/07/02 (7 pages)
19 February 2002Director resigned (1 page)
14 January 2002Group of companies' accounts made up to 1 April 2001 (20 pages)
14 January 2002Group of companies' accounts made up to 1 April 2001 (20 pages)
2 November 2001Annual return made up to 19/07/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
30 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
21 August 2000Full group accounts made up to 2 April 2000 (22 pages)
21 August 2000Full group accounts made up to 2 April 2000 (22 pages)
1 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
21 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999Secretary resigned (1 page)
1 September 1999Full group accounts made up to 28 March 1999 (21 pages)
5 August 1999Annual return made up to 19/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Particulars of mortgage/charge (3 pages)
1 October 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Annual return made up to 27/07/98 (8 pages)
5 August 1998Director resigned (1 page)
3 August 1998Full group accounts made up to 29 March 1998 (21 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
30 September 1997Full group accounts made up to 30 March 1997 (20 pages)
22 August 1997Annual return made up to 27/07/97 (13 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
8 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Full accounts made up to 31 March 1996 (18 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996Annual return made up to 27/07/96 (13 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
6 June 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
9 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
18 July 1995Full accounts made up to 2 April 1995 (17 pages)
18 July 1995Full accounts made up to 2 April 1995 (17 pages)