Manchester Old Road
Rhodes Middleton
Manchester
M24 4PE
Director Name | Mr Howard Lawton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Mr Nicholas James O'Toole |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(97 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Secretary Name | Mr Howard Lawton |
---|---|
Status | Current |
Appointed | 22 September 2020(97 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Mr David Alan Knapper |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Mr Peter Paul Gilmartin |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2022(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Mr James Wright Ball |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(67 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 42 Mainway Middleton Manchester Lancashire M24 1PB |
Director Name | James Bloomfield |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1994) |
Role | Insurance Assessor |
Correspondence Address | 23 Lichfield Drive Prestwich Manchester Lancashire M25 0HX |
Director Name | Mr Roger Carter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1994) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 294 Middleton Road Heywood Lancashire OL10 2LG |
Secretary Name | James Brian O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(67 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 1992) |
Role | Company Director |
Correspondence Address | 24 West Crescent Middleton Manchester Lancashire M24 4DA |
Director Name | Mr John Edward Broadhurst |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(68 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Glamis Avenue Heywood Lancashire OL10 2LY |
Director Name | Mr Robert William Broadhurst |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(68 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 5 Tern Close Rochdale Lancashire OL11 5QU |
Secretary Name | Alan Frank Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(68 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 1994) |
Role | Retired Civil Servant |
Correspondence Address | 48 Moss Lane Alkrington, Middleton Manchester Lancashire M24 1NX |
Director Name | Andrew David Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(71 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1997) |
Role | Computer Operator |
Correspondence Address | 11 Clarence Street Farnworth Bolton BL4 7RF |
Director Name | Andrew David Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(71 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 1997) |
Role | Computer Operator |
Correspondence Address | 11 Clarence Street Farnworth Bolton BL4 7RF |
Director Name | Thomas Cawley |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(72 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 April 1998) |
Role | Electrician |
Correspondence Address | 17 Mirfield Drive Middleton M24 3LA |
Secretary Name | David Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(72 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 July 2007) |
Role | Secretary |
Correspondence Address | 51 Wellens Way Rhodes Middleton Manchester Lancashire M24 4PB |
Director Name | Paul Bloomfield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(74 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2000) |
Role | Design Consultant |
Correspondence Address | 19 Cross Avenue Prestwich Manchester M25 3AX |
Director Name | Andrew David Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(75 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 January 2000) |
Role | Account Executive |
Correspondence Address | 11 Clarence Street Farnworth Bolton BL4 7RF |
Director Name | Mr Roger Carter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(77 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 05 April 2002) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 294 Middleton Road Heywood Lancashire OL10 2LG |
Director Name | Mr Robert William Broadhurst |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 5 Tern Close Rochdale Lancashire OL11 5QU |
Director Name | Joseph Carroll |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Site Manager |
Correspondence Address | 2 Winchester Avenue Hopwood Heywood Lancashire OL10 2PQ |
Director Name | Paul Bloomfield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(81 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2009) |
Role | Kitchen Installer |
Correspondence Address | 19 Cross Avenue Prestwich Manchester M25 3AX |
Director Name | James Bloomfield |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(82 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2007) |
Role | Self Employed |
Correspondence Address | 23 Lichfield Drive Prestwich Manchester Lancashire M25 0HX |
Secretary Name | Gerard Anthony Heaslip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(84 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 6 Pulford Close Northwich Cheshire CW9 8FS |
Director Name | Mr John Edward Broadhurst |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(84 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 72 Glamis Avenue Heywood Lancashire OL10 2LY |
Secretary Name | Catherine Mary Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(84 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 2009) |
Role | Administrator |
Correspondence Address | 8 Camberley Close Tottington Bury Lancashire BL8 3EA |
Director Name | Mr Andrew Gordon Bradburn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(86 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Mr Roger Carter |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(86 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Miss Dorothy Margaret Ashworth |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(88 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Secretary Name | Mr John Broadhurst |
---|---|
Status | Resigned |
Appointed | 08 July 2013(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Director Name | Mr Michael Challinor |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Secretary Name | Mr Philip Joseph Howcroft |
---|---|
Status | Resigned |
Appointed | 13 April 2018(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2020) |
Role | Company Director |
Correspondence Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
Website | www.northmanchestergolfclub.co.uk |
---|---|
Telephone | 0161 6439033 |
Telephone region | Manchester |
Registered Address | Rhodes House Manchester Old Road Rhodes Middleton Manchester M24 4PE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £496,006 |
Gross Profit | £194,937 |
Net Worth | £125,871 |
Cash | £133,697 |
Current Liabilities | £177,331 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (7 months from now) |
8 October 2013 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 1976 | Delivered 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 |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
22 September 2020 | Termination of appointment of Philip Joseph Howcroft as a director on 22 September 2020 (1 page) |
22 September 2020 | Termination of appointment of Philip Joseph Howcroft as a secretary on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Nicholas James O'toole as a director on 22 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Howard Lawton as a secretary on 22 September 2020 (2 pages) |
2 June 2020 | Director's details changed for Mr Howatrd Lawtin on 1 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Mr Howatrd Lawtin as a director on 17 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Paul Dominic Keogh as a director on 17 December 2019 (2 pages) |
30 October 2019 | Termination of appointment of Philip Francis Crowther as a director on 17 October 2019 (1 page) |
30 October 2019 | Termination of appointment of John Paul Hughes as a director on 17 October 2019 (1 page) |
18 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
22 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Andrew James Sherlock as a director on 15 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr John Paul Hughes as a director on 13 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Gavin Sutcliffe as a director on 15 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Philip Francis Crowther as a director on 15 May 2019 (2 pages) |
12 March 2019 | Termination of appointment of Christopher Dempsey as a director on 12 March 2019 (1 page) |
12 March 2019 | Termination of appointment of Stephen Shone as a director on 12 March 2019 (1 page) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
12 June 2018 | Appointment of Mr Christopher Dempsey as a director on 15 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr Gavin Sutcliffe as a director on 13 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Neil Anthony Mcgrath as a director on 13 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Stephen Shone as a director on 13 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of John Broadhurst as a secretary on 13 April 2018 (1 page) |
16 April 2018 | Termination of appointment of James Anthony Edwards as a director on 13 April 2018 (1 page) |
16 April 2018 | Termination of appointment of John Edward Broadhurst as a director on 13 April 2018 (1 page) |
16 April 2018 | Appointment of Mr Philip Joseph Howcroft as a director on 13 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr Philip Joseph Howcroft as a secretary on 13 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Michael Challinor as a director on 13 April 2018 (1 page) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 September 2016 | Memorandum and Articles of Association (12 pages) |
21 September 2016 | Memorandum and Articles of Association (12 pages) |
28 June 2016 | Memorandum and Articles of Association (13 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Memorandum and Articles of Association (13 pages) |
23 June 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
23 June 2016 | Annual return made up to 19 April 2016 no member list (5 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 June 2015 | Termination of appointment of Michael Challinor as a director on 31 March 2015 (1 page) |
22 June 2015 | Appointment of Mr Michael Challinor as a director on 30 April 2015 (2 pages) |
22 June 2015 | Termination of appointment of Michael Challinor as a director on 31 March 2015 (1 page) |
22 June 2015 | Appointment of Mr Michael Challinor as a director on 30 April 2015 (2 pages) |
16 June 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 19 April 2015 no member list (4 pages) |
15 June 2015 | Termination of appointment of John Stuart Middleton as a director on 31 March 2015 (1 page) |
15 June 2015 | Termination of appointment of John Stuart Middleton as a director on 31 March 2015 (1 page) |
15 June 2015 | Appointment of Mr Michael Challinor as a director on 31 March 2015 (2 pages) |
15 June 2015 | Appointment of Mr Michael Challinor as a director on 31 March 2015 (2 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 May 2014 | Annual return made up to 19 April 2014 no member list (5 pages) |
8 May 2014 | Annual return made up to 19 April 2014 no member list (5 pages) |
8 April 2014 | Termination of appointment of Cyril Jones as a director (1 page) |
8 April 2014 | Appointment of Mr James Anthony Edwards as a director (2 pages) |
8 April 2014 | Termination of appointment of Cyril Jones as a director (1 page) |
8 April 2014 | Appointment of Mr James Anthony Edwards as a director (2 pages) |
14 October 2013 | Registration of charge 001907350006 (17 pages) |
14 October 2013 | Registration of charge 001907350006 (17 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 July 2013 | Appointment of Mr John Broadhurst as a secretary (1 page) |
11 July 2013 | Appointment of Mr John Broadhurst as a secretary (1 page) |
28 June 2013 | Termination of appointment of Gerard Heaslip as a secretary (1 page) |
28 June 2013 | Termination of appointment of Gerard Heaslip as a secretary (1 page) |
6 June 2013 | Termination of appointment of Roger Carter as a director (1 page) |
6 June 2013 | Annual return made up to 19 April 2013 no member list (6 pages) |
6 June 2013 | Appointment of Mr Cyril Charles Albert Jones as a director (2 pages) |
6 June 2013 | Appointment of Mr Andrew Bradburn as a director (2 pages) |
6 June 2013 | Appointment of Mr Cyril Charles Albert Jones as a director (2 pages) |
6 June 2013 | Appointment of Mr Andrew Bradburn as a director (2 pages) |
6 June 2013 | Termination of appointment of Roger Carter as a director (1 page) |
6 June 2013 | Annual return made up to 19 April 2013 no member list (6 pages) |
28 February 2013 | Termination of appointment of Dorothy Ashworth as a director (1 page) |
28 February 2013 | Termination of appointment of Dorothy Ashworth as a director (1 page) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Auditor's resignation (2 pages) |
17 May 2012 | Auditor's resignation (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
19 April 2012 | Annual return made up to 19 April 2012 no member list (5 pages) |
19 April 2012 | Appointment of Miss Dorothy Margaret Ashworth as a director (2 pages) |
19 April 2012 | Appointment of Miss Dorothy Margaret Ashworth as a director (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
11 April 2011 | Termination of appointment of Andrew Bradburn as a director (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
11 April 2011 | Termination of appointment of Andrew Bradburn as a director (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 no member list (5 pages) |
18 March 2011 | Memorandum and Articles of Association (17 pages) |
18 March 2011 | Memorandum and Articles of Association (17 pages) |
22 June 2010 | Appointment of Mr Neil Anthony Mcgrath as a director (2 pages) |
22 June 2010 | Appointment of Mr Roger Carter as a director (2 pages) |
22 June 2010 | Appointment of Mr Roger Carter as a director (2 pages) |
22 June 2010 | Appointment of Mr Andrew Bradburn as a director (2 pages) |
22 June 2010 | Appointment of Mr Andrew Bradburn as a director (2 pages) |
22 June 2010 | Appointment of Mr Neil Anthony Mcgrath as a director (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 April 2010 | Director's details changed for John Edward Broadhurst on 27 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Catherine Peel as a secretary (1 page) |
14 April 2010 | Termination of appointment of David Knapper as a director (1 page) |
14 April 2010 | Termination of appointment of Terence Hyde as a director (1 page) |
14 April 2010 | Termination of appointment of Frank Thorp as a director (1 page) |
14 April 2010 | Termination of appointment of Cyril Jones as a director (1 page) |
14 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
14 April 2010 | Director's details changed for John Stuart Middleton on 27 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Terence Hyde as a director (1 page) |
14 April 2010 | Director's details changed for John Stuart Middleton on 27 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 no member list (3 pages) |
14 April 2010 | Termination of appointment of David Knapper as a director (1 page) |
14 April 2010 | Director's details changed for John Edward Broadhurst on 27 March 2010 (2 pages) |
14 April 2010 | Termination of appointment of Catherine Peel as a secretary (1 page) |
14 April 2010 | Termination of appointment of Frank Thorp as a director (1 page) |
14 April 2010 | Termination of appointment of Cyril Jones as a director (1 page) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
19 October 2009 | Termination of appointment of Lynda Knapper as a director (1 page) |
19 October 2009 | Termination of appointment of John Walsh as a director (1 page) |
19 October 2009 | Termination of appointment of Lynda Knapper as a director (1 page) |
19 October 2009 | Termination of appointment of John Walsh as a director (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Annual return made up to 27/03/09 (5 pages) |
30 March 2009 | Appointment terminated director roy schofield (1 page) |
30 March 2009 | Annual return made up to 27/03/09 (5 pages) |
30 March 2009 | Appointment terminated director roy schofield (1 page) |
27 March 2009 | Appointment terminated director peter gilmartin (1 page) |
27 March 2009 | Appointment terminated director peter gilmartin (1 page) |
27 March 2009 | Appointment terminated director marlene mitchell (1 page) |
27 March 2009 | Appointment terminated director paul bloomfield (1 page) |
27 March 2009 | Appointment terminated director paul bloomfield (1 page) |
27 March 2009 | Appointment terminated director marlene mitchell (1 page) |
19 November 2008 | Appointment terminated director david parkinson (1 page) |
19 November 2008 | Appointment terminated director david parkinson (1 page) |
7 May 2008 | Director appointed lynda joan knapper (2 pages) |
7 May 2008 | Director appointed lynda joan knapper (2 pages) |
22 April 2008 | Appointment terminated director john smith (1 page) |
22 April 2008 | Appointment terminated director brian webb (1 page) |
22 April 2008 | Appointment terminated director mark jones (1 page) |
22 April 2008 | Appointment terminated director brian webb (1 page) |
22 April 2008 | Appointment terminated director mark jones (1 page) |
22 April 2008 | Director appointed david parkinson (2 pages) |
22 April 2008 | Appointment terminated director john smith (1 page) |
22 April 2008 | Appointment terminated director david gaucas (1 page) |
22 April 2008 | Director appointed roy schofield (2 pages) |
22 April 2008 | Appointment terminated director david gaucas (1 page) |
22 April 2008 | Director appointed david parkinson (2 pages) |
22 April 2008 | Director appointed roy schofield (2 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 April 2008 | Annual return made up to 27/03/08 (7 pages) |
3 April 2008 | Annual return made up to 27/03/08 (7 pages) |
11 March 2008 | Appointment terminated director james hovington (1 page) |
11 March 2008 | Appointment terminated director james hovington (1 page) |
31 October 2007 | New secretary appointed (2 pages) |
31 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 April 2007 | Annual return made up to 27/03/07 (10 pages) |
11 April 2007 | Annual return made up to 27/03/07 (10 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 April 2006 | Annual return made up to 27/03/06
|
3 April 2006 | Annual return made up to 27/03/06
|
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
28 April 2005 | Annual return made up to 05/04/05 (6 pages) |
28 April 2005 | Annual return made up to 05/04/05 (6 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
28 June 2004 | Annual return made up to 05/04/04
|
28 June 2004 | Annual return made up to 05/04/04
|
8 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Director resigned (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
30 April 2003 | Annual return made up to 05/04/03
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Annual return made up to 05/04/03
|
30 April 2003 | New director appointed (2 pages) |
5 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 April 2002 | Annual return made up to 05/04/02
|
30 April 2002 | Annual return made up to 05/04/02
|
3 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Annual return made up to 10/04/01
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Annual return made up to 10/04/01
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
21 April 2000 | Annual return made up to 21/04/00
|
21 April 2000 | Annual return made up to 21/04/00
|
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 21/04/99
|
19 April 1999 | Annual return made up to 21/04/99
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Annual return made up to 21/04/98
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Annual return made up to 21/04/98
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Annual return made up to 21/04/97
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Annual return made up to 21/04/97
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
9 May 1996 | Annual return made up to 21/04/96
|
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | New secretary appointed;new director appointed (2 pages) |
9 May 1996 | Annual return made up to 21/04/96
|
25 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 May 1995 | Annual return made up to 21/04/95 (8 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Annual return made up to 21/04/95 (8 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |