Company NameNew North Manchester Golf Club Limited(The)
Company StatusActive
Company Number00190735
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1923(100 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gordon Bradburn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(89 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr Howard Lawton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(96 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr Nicholas James O'Toole
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(97 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Secretary NameMr Howard Lawton
StatusCurrent
Appointed22 September 2020(97 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr David Alan Knapper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(98 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr Peter Paul Gilmartin
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(98 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr James Wright Ball
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(67 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1992)
RoleCompany Director
Correspondence Address42 Mainway
Middleton
Manchester
Lancashire
M24 1PB
Director NameJames Bloomfield
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1994)
RoleInsurance Assessor
Correspondence Address23 Lichfield Drive
Prestwich
Manchester
Lancashire
M25 0HX
Director NameMr Roger Carter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1994)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address294 Middleton Road
Heywood
Lancashire
OL10 2LG
Secretary NameJames Brian O'Loughlin
NationalityBritish
StatusResigned
Appointed28 April 1991(67 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1992)
RoleCompany Director
Correspondence Address24 West Crescent
Middleton
Manchester
Lancashire
M24 4DA
Director NameMr John Edward Broadhurst
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(68 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Glamis Avenue
Heywood
Lancashire
OL10 2LY
Director NameMr Robert William Broadhurst
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(68 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Tern Close
Rochdale
Lancashire
OL11 5QU
Secretary NameAlan Frank Hodgkinson
NationalityBritish
StatusResigned
Appointed03 April 1992(68 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 April 1994)
RoleRetired Civil Servant
Correspondence Address48 Moss Lane
Alkrington, Middleton
Manchester
Lancashire
M24 1NX
Director NameAndrew David Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(71 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 April 1997)
RoleComputer Operator
Correspondence Address11 Clarence Street
Farnworth
Bolton
BL4 7RF
Director NameThomas Cawley
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(72 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 April 1998)
RoleElectrician
Correspondence Address17 Mirfield Drive
Middleton
M24 3LA
Secretary NameDavid Parkinson
NationalityBritish
StatusResigned
Appointed12 April 1996(72 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 July 2007)
RoleSecretary
Correspondence Address51 Wellens Way Rhodes
Middleton
Manchester
Lancashire
M24 4PB
Director NamePaul Bloomfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(74 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2000)
RoleDesign Consultant
Correspondence Address19 Cross Avenue
Prestwich
Manchester
M25 3AX
Director NameAndrew David Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(75 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 2000)
RoleAccount Executive
Correspondence Address11 Clarence Street
Farnworth
Bolton
BL4 7RF
Director NameMr Roger Carter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(77 years, 10 months after company formation)
Appointment Duration12 months (resigned 05 April 2002)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address294 Middleton Road
Heywood
Lancashire
OL10 2LG
Director NameMr Robert William Broadhurst
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(78 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleRetired
Correspondence Address5 Tern Close
Rochdale
Lancashire
OL11 5QU
Director NameJoseph Carroll
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(78 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleSite Manager
Correspondence Address2 Winchester Avenue
Hopwood
Heywood
Lancashire
OL10 2PQ
Director NamePaul Bloomfield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(81 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 February 2009)
RoleKitchen Installer
Correspondence Address19 Cross Avenue
Prestwich
Manchester
M25 3AX
Director NameJames Bloomfield
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(82 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 April 2007)
RoleSelf Employed
Correspondence Address23 Lichfield Drive
Prestwich
Manchester
Lancashire
M25 0HX
Secretary NameGerard Anthony Heaslip
NationalityBritish
StatusResigned
Appointed03 July 2007(84 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address6 Pulford Close
Northwich
Cheshire
CW9 8FS
Director NameMr John Edward Broadhurst
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(84 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address72 Glamis Avenue
Heywood
Lancashire
OL10 2LY
Secretary NameCatherine Mary Peel
NationalityBritish
StatusResigned
Appointed15 October 2007(84 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 November 2009)
RoleAdministrator
Correspondence Address8 Camberley Close
Tottington
Bury
Lancashire
BL8 3EA
Director NameMr Andrew Gordon Bradburn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(86 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr Roger Carter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(86 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMiss Dorothy Margaret Ashworth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(88 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Secretary NameMr John Broadhurst
StatusResigned
Appointed08 July 2013(90 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director NameMr Michael Challinor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(91 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Secretary NameMr Philip Joseph Howcroft
StatusResigned
Appointed13 April 2018(94 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 September 2020)
RoleCompany Director
Correspondence AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE

Contact

Websitewww.northmanchestergolfclub.co.uk
Telephone0161 6439033
Telephone regionManchester

Location

Registered AddressRhodes House
Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£496,006
Gross Profit£194,937
Net Worth£125,871
Cash£133,697
Current Liabilities£177,331

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 April 2023 (11 months, 2 weeks ago)
Next Return Due3 May 2024 (1 month from now)

Charges

8 October 2013Delivered on: 14 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 September 1994Delivered on: 30 September 1994
Satisfied on: 1 October 2005
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied and on any account whatsoever.
Particulars: The new north manchester golf club, old manchester road, middleton, manchester, assigns all and every fixtures and fittings (not being personal chattels) the goodwill of the business and floating charge over the undertaking property and assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
29 March 1990Delivered on: 30 March 1990
Satisfied on: 17 September 1994
Persons entitled: Tetley Walker Limited

Classification: Charge
Secured details: £7000 and all other monies due or to become due from the company to the chargee. Including all sums due for goods supplied.
Particulars: Learch old land situated the north westerly side of rhodes house manchester old rd middleton, greater manchester, together with the dwellinghouse erectred thereon and now used as a home for a steward to the borrower. (See 395 for details).
Fully Satisfied
16 November 1984Delivered on: 26 November 1984
Satisfied on: 17 September 1994
Persons entitled: Tetley Walker Limited

Classification: Further charge
Secured details: Securing £20,000 all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: Rhodes house manchester old road middleton. Greater manchester.
Fully Satisfied
17 September 1980Delivered on: 26 September 1980
Satisfied on: 17 September 1994
Persons entitled: Allied Breweries (UK) Limited

Classification: Further charge
Secured details: £11,176 and all other monies due or to become due from the company to the chargee under the terms of the principal deed d/d 5/4/76.
Particulars: F/H rhodes house, manchester old road. Middleton. Greater manchester.
Fully Satisfied
5 April 1976Delivered on: 20 April 1976
Satisfied on: 1 October 2005
Persons entitled: Allied Brewery (UK) Limited

Classification: Legal charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: Stewards house north manchester golf club manchester old road, middleton, manchester.
Fully Satisfied

Filing History

7 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
22 September 2020Termination of appointment of Philip Joseph Howcroft as a director on 22 September 2020 (1 page)
22 September 2020Termination of appointment of Philip Joseph Howcroft as a secretary on 22 September 2020 (1 page)
22 September 2020Appointment of Mr Nicholas James O'toole as a director on 22 September 2020 (2 pages)
22 September 2020Appointment of Mr Howard Lawton as a secretary on 22 September 2020 (2 pages)
2 June 2020Director's details changed for Mr Howatrd Lawtin on 1 June 2020 (2 pages)
1 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Howatrd Lawtin as a director on 17 December 2019 (2 pages)
20 December 2019Appointment of Mr Paul Dominic Keogh as a director on 17 December 2019 (2 pages)
30 October 2019Termination of appointment of Philip Francis Crowther as a director on 17 October 2019 (1 page)
30 October 2019Termination of appointment of John Paul Hughes as a director on 17 October 2019 (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
22 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
15 May 2019Appointment of Mr Andrew James Sherlock as a director on 15 May 2019 (2 pages)
15 May 2019Appointment of Mr John Paul Hughes as a director on 13 May 2019 (2 pages)
15 May 2019Termination of appointment of Gavin Sutcliffe as a director on 15 May 2019 (1 page)
15 May 2019Appointment of Mr Philip Francis Crowther as a director on 15 May 2019 (2 pages)
12 March 2019Termination of appointment of Christopher Dempsey as a director on 12 March 2019 (1 page)
12 March 2019Termination of appointment of Stephen Shone as a director on 12 March 2019 (1 page)
19 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
12 June 2018Appointment of Mr Christopher Dempsey as a director on 15 May 2018 (2 pages)
12 June 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 April 2018Appointment of Mr Gavin Sutcliffe as a director on 13 April 2018 (2 pages)
16 April 2018Termination of appointment of Neil Anthony Mcgrath as a director on 13 April 2018 (1 page)
16 April 2018Appointment of Mr Stephen Shone as a director on 13 April 2018 (2 pages)
16 April 2018Termination of appointment of John Broadhurst as a secretary on 13 April 2018 (1 page)
16 April 2018Termination of appointment of James Anthony Edwards as a director on 13 April 2018 (1 page)
16 April 2018Termination of appointment of John Edward Broadhurst as a director on 13 April 2018 (1 page)
16 April 2018Appointment of Mr Philip Joseph Howcroft as a director on 13 April 2018 (2 pages)
16 April 2018Appointment of Mr Philip Joseph Howcroft as a secretary on 13 April 2018 (2 pages)
16 April 2018Termination of appointment of Michael Challinor as a director on 13 April 2018 (1 page)
22 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 19 April 2017 with updates (4 pages)
26 April 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Full accounts made up to 31 December 2016 (19 pages)
21 September 2016Memorandum and Articles of Association (12 pages)
21 September 2016Memorandum and Articles of Association (12 pages)
28 June 2016Memorandum and Articles of Association (13 pages)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2016Memorandum and Articles of Association (13 pages)
23 June 2016Annual return made up to 19 April 2016 no member list (5 pages)
23 June 2016Annual return made up to 19 April 2016 no member list (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (12 pages)
4 May 2016Full accounts made up to 31 December 2015 (12 pages)
22 June 2015Termination of appointment of Michael Challinor as a director on 31 March 2015 (1 page)
22 June 2015Appointment of Mr Michael Challinor as a director on 30 April 2015 (2 pages)
22 June 2015Termination of appointment of Michael Challinor as a director on 31 March 2015 (1 page)
22 June 2015Appointment of Mr Michael Challinor as a director on 30 April 2015 (2 pages)
16 June 2015Annual return made up to 19 April 2015 no member list (4 pages)
16 June 2015Annual return made up to 19 April 2015 no member list (4 pages)
15 June 2015Termination of appointment of John Stuart Middleton as a director on 31 March 2015 (1 page)
15 June 2015Termination of appointment of John Stuart Middleton as a director on 31 March 2015 (1 page)
15 June 2015Appointment of Mr Michael Challinor as a director on 31 March 2015 (2 pages)
15 June 2015Appointment of Mr Michael Challinor as a director on 31 March 2015 (2 pages)
18 May 2015Full accounts made up to 31 December 2014 (13 pages)
18 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
15 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Annual return made up to 19 April 2014 no member list (5 pages)
8 May 2014Annual return made up to 19 April 2014 no member list (5 pages)
8 April 2014Termination of appointment of Cyril Jones as a director (1 page)
8 April 2014Appointment of Mr James Anthony Edwards as a director (2 pages)
8 April 2014Termination of appointment of Cyril Jones as a director (1 page)
8 April 2014Appointment of Mr James Anthony Edwards as a director (2 pages)
14 October 2013Registration of charge 001907350006 (17 pages)
14 October 2013Registration of charge 001907350006 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
17 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Appointment of Mr John Broadhurst as a secretary (1 page)
11 July 2013Appointment of Mr John Broadhurst as a secretary (1 page)
28 June 2013Termination of appointment of Gerard Heaslip as a secretary (1 page)
28 June 2013Termination of appointment of Gerard Heaslip as a secretary (1 page)
6 June 2013Termination of appointment of Roger Carter as a director (1 page)
6 June 2013Annual return made up to 19 April 2013 no member list (6 pages)
6 June 2013Appointment of Mr Cyril Charles Albert Jones as a director (2 pages)
6 June 2013Appointment of Mr Andrew Bradburn as a director (2 pages)
6 June 2013Appointment of Mr Cyril Charles Albert Jones as a director (2 pages)
6 June 2013Appointment of Mr Andrew Bradburn as a director (2 pages)
6 June 2013Termination of appointment of Roger Carter as a director (1 page)
6 June 2013Annual return made up to 19 April 2013 no member list (6 pages)
28 February 2013Termination of appointment of Dorothy Ashworth as a director (1 page)
28 February 2013Termination of appointment of Dorothy Ashworth as a director (1 page)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Auditor's resignation (2 pages)
17 May 2012Auditor's resignation (2 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (5 pages)
19 April 2012Annual return made up to 19 April 2012 no member list (5 pages)
19 April 2012Appointment of Miss Dorothy Margaret Ashworth as a director (2 pages)
19 April 2012Appointment of Miss Dorothy Margaret Ashworth as a director (2 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2011Termination of appointment of Andrew Bradburn as a director (1 page)
11 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
11 April 2011Termination of appointment of Andrew Bradburn as a director (1 page)
11 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
18 March 2011Memorandum and Articles of Association (17 pages)
18 March 2011Memorandum and Articles of Association (17 pages)
22 June 2010Appointment of Mr Neil Anthony Mcgrath as a director (2 pages)
22 June 2010Appointment of Mr Roger Carter as a director (2 pages)
22 June 2010Appointment of Mr Roger Carter as a director (2 pages)
22 June 2010Appointment of Mr Andrew Bradburn as a director (2 pages)
22 June 2010Appointment of Mr Andrew Bradburn as a director (2 pages)
22 June 2010Appointment of Mr Neil Anthony Mcgrath as a director (2 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Director's details changed for John Edward Broadhurst on 27 March 2010 (2 pages)
14 April 2010Termination of appointment of Catherine Peel as a secretary (1 page)
14 April 2010Termination of appointment of David Knapper as a director (1 page)
14 April 2010Termination of appointment of Terence Hyde as a director (1 page)
14 April 2010Termination of appointment of Frank Thorp as a director (1 page)
14 April 2010Termination of appointment of Cyril Jones as a director (1 page)
14 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
14 April 2010Director's details changed for John Stuart Middleton on 27 March 2010 (2 pages)
14 April 2010Termination of appointment of Terence Hyde as a director (1 page)
14 April 2010Director's details changed for John Stuart Middleton on 27 March 2010 (2 pages)
14 April 2010Annual return made up to 27 March 2010 no member list (3 pages)
14 April 2010Termination of appointment of David Knapper as a director (1 page)
14 April 2010Director's details changed for John Edward Broadhurst on 27 March 2010 (2 pages)
14 April 2010Termination of appointment of Catherine Peel as a secretary (1 page)
14 April 2010Termination of appointment of Frank Thorp as a director (1 page)
14 April 2010Termination of appointment of Cyril Jones as a director (1 page)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2009Termination of appointment of Lynda Knapper as a director (1 page)
19 October 2009Termination of appointment of John Walsh as a director (1 page)
19 October 2009Termination of appointment of Lynda Knapper as a director (1 page)
19 October 2009Termination of appointment of John Walsh as a director (1 page)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
4 April 2009Full accounts made up to 31 December 2008 (14 pages)
30 March 2009Annual return made up to 27/03/09 (5 pages)
30 March 2009Appointment terminated director roy schofield (1 page)
30 March 2009Annual return made up to 27/03/09 (5 pages)
30 March 2009Appointment terminated director roy schofield (1 page)
27 March 2009Appointment terminated director peter gilmartin (1 page)
27 March 2009Appointment terminated director peter gilmartin (1 page)
27 March 2009Appointment terminated director marlene mitchell (1 page)
27 March 2009Appointment terminated director paul bloomfield (1 page)
27 March 2009Appointment terminated director paul bloomfield (1 page)
27 March 2009Appointment terminated director marlene mitchell (1 page)
19 November 2008Appointment terminated director david parkinson (1 page)
19 November 2008Appointment terminated director david parkinson (1 page)
7 May 2008Director appointed lynda joan knapper (2 pages)
7 May 2008Director appointed lynda joan knapper (2 pages)
22 April 2008Appointment terminated director john smith (1 page)
22 April 2008Appointment terminated director brian webb (1 page)
22 April 2008Appointment terminated director mark jones (1 page)
22 April 2008Appointment terminated director brian webb (1 page)
22 April 2008Appointment terminated director mark jones (1 page)
22 April 2008Director appointed david parkinson (2 pages)
22 April 2008Appointment terminated director john smith (1 page)
22 April 2008Appointment terminated director david gaucas (1 page)
22 April 2008Director appointed roy schofield (2 pages)
22 April 2008Appointment terminated director david gaucas (1 page)
22 April 2008Director appointed david parkinson (2 pages)
22 April 2008Director appointed roy schofield (2 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 April 2008Annual return made up to 27/03/08 (7 pages)
3 April 2008Annual return made up to 27/03/08 (7 pages)
11 March 2008Appointment terminated director james hovington (1 page)
11 March 2008Appointment terminated director james hovington (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New secretary appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007New secretary appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 April 2007Annual return made up to 27/03/07 (10 pages)
11 April 2007Annual return made up to 27/03/07 (10 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(8 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
28 April 2005Annual return made up to 05/04/05 (6 pages)
28 April 2005Annual return made up to 05/04/05 (6 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
28 June 2004Annual return made up to 05/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Annual return made up to 05/04/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 April 2004Director resigned (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
30 April 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director resigned
(9 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Annual return made up to 05/04/03
  • 363(288) ‐ Director resigned
(9 pages)
30 April 2003New director appointed (2 pages)
5 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 April 2002Annual return made up to 05/04/02
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 2002Annual return made up to 05/04/02
  • 363(287) ‐ Registered office changed on 30/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Annual return made up to 10/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
21 April 2000Annual return made up to 21/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 April 2000Annual return made up to 21/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
19 April 1999Annual return made up to 21/04/99
  • 363(288) ‐ Director resigned
(8 pages)
19 April 1999Annual return made up to 21/04/99
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 21/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 21/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Annual return made up to 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Annual return made up to 21/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
9 May 1996Annual return made up to 21/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996New secretary appointed;new director appointed (2 pages)
9 May 1996Annual return made up to 21/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 May 1995Annual return made up to 21/04/95 (8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Annual return made up to 21/04/95 (8 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)