Company NameWigan Subscription(Park Road)Bowling Green Limited(The)
Company StatusActive
Company Number00196347
CategoryPrivate Limited Company
Incorporation Date12 March 1924(100 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Malcolm Preston
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1998(74 years, 2 months after company formation)
Appointment Duration25 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Whitwell Close
Standish
Wigan
Lancashire
WN6 0NT
Director NameMr Michael Robert Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2008(84 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Brock Mill Lane
Wigan
Lancashire
WN1 2NZ
Director NameMr Peter Edward Benson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(88 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Park Crescent West
Wigan
Lancs
WN1 1SA
Director NameMr David Topping
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(92 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Park Crescent West
Wigan
Lancs
WN1 1SA
Director NameMr David John Taylor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(95 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address107 Cherrycroft
Wigan
WN8 9EF
Director NameMr John Tabern
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(95 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address26 Avondale Road
Wigan
Lancs
WN1 2BE
Director NameMr John Alan Jameson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(95 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address202 Barnsley St
Wigan
WN6 7HU
Director NameMr Stanley Fairclough
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(95 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 42 Park Rd
Wigan
WN6 7AA
Director NameMr Peter Forshaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(95 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Park Crescent West
Wigan
Lancs
WN1 1SA
Director NameMr Michael France
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(97 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Park Crescent West
Wigan
Lancs
WN1 1SA
Director NameMr Eric Aspinall
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(67 years, 2 months after company formation)
Appointment Duration8 months (resigned 05 January 1992)
RoleRetired
Correspondence Address249 Hodges Street
Wigan
Lancashire
WN6 7JQ
Director NameMr Alan Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(67 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 05 May 1999)
RoleLocal Govt Officer
Correspondence Address134 Springfield Road
Wigan
Lancashire
WN6 7RD
Secretary NameMr Thomas Heaton
NationalityBritish
StatusResigned
Appointed09 May 1991(67 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 June 1992)
RoleCompany Director
Correspondence Address10 Wordsworth Avenue
Orrell
Wigan
Lancashire
WN5 8LT
Secretary NameMr Alan Cartwright
NationalityBritish
StatusResigned
Appointed03 June 1992(68 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address134 Springfield Road
Wigan
Lancashire
WN6 7RD
Director NameErnest Bedworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(69 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 May 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Waltham Avenue
Beech Hill
Wigan
Lancashire
WN6 7RU
Director NameMr John David Cockrell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(72 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address320 Wigan Lane
Wigan
Lancashire
WN1 2RW
Director NameMr Francis Bennett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(72 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2000)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address19 Hodges Street
Wigan
Lancashire
WN6 7JB
Director NameEric Burns
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(73 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 June 2006)
RoleGarage Proprietor
Correspondence Address9 Brow Crescent
Windermere
Cumbria
LA23 2EY
Secretary NameMr Trevor Andrew Lowe
NationalityBritish
StatusResigned
Appointed05 November 1997(73 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 1999)
RoleElectrical Contractor
Correspondence Address17 Water Drive Fairhurst Grange
Standish
Wigan
Lancashire
WN6 0EH
Director NameGeorge Alan Cunliffe
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(75 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Balcarres Avenue
Wigan
Lancashire
WN1 3UT
Director NameDavid Michael Clough
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1999(75 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 October 2008)
RoleRetired
Correspondence Address2 Ripon Avenue
Wigan
Lancashire
WN6 7HH
Secretary NameDavid Michael Clough
NationalityBritish
StatusResigned
Appointed23 August 1999(75 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 June 2008)
RoleRetired
Correspondence Address2 Ripon Avenue
Wigan
Lancashire
WN6 7HH
Director NameAnthony Dunn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(76 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2003)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address10 Elkwood Close
Whitley
Wigan
Lancashire
WN1 2PD
Director NameMr John David Cockrell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(77 years, 2 months after company formation)
Appointment Duration7 years (resigned 05 May 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address320 Wigan Lane
Wigan
Lancashire
WN1 2RW
Director NameOwen Forrest
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(77 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 June 2004)
RoleOverlooker
Correspondence Address7 Ripon Avenue
Wigan
Lancashire
WN6 7HH
Director NameErnest Bedworth
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(79 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Waltham Avenue
Beech Hill
Wigan
Lancashire
WN6 7RU
Director NameAubrey Fairclough
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(79 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 2009)
RoleRetired
Correspondence Address2 Marsh Green
Wigan
Lancashire
WN5 0PU
Director NameTerence Andrew Butler
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(80 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2007)
RoleRetired
Correspondence Address76 Balcarres Avenue
Whelley
Wigan
Lancashire
WN1 3UT
Director NameStephen Dunn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(81 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2006)
RoleCompany Director
Correspondence Address4 Redwood Avenue
Beech Hill
Wigan
Lancashire
Wn6 8pff
Director NameMr James Butterworth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(84 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Springfield Road
Wigan
Lancashire
WN6 7AT
Director NameMr Francis Bennett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(84 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2010)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address19 Hodges St
Wigan
Lancashire
WN6 7JB
Director NameMr Stanley Fairclough
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(84 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 July 2010)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
Wigan
Lancashire
WN6 7AA
Secretary NameMr Stanley Fairclough
NationalityBritish
StatusResigned
Appointed08 July 2008(84 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address42 Park Road
Wigan
Lancashire
WN6 7AA
Director NameMr David Fleming
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2008(84 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2013)
RoleClerk
Country of ResidenceEngland
Correspondence Address7 Barton Ave
Wigan
Greater Manchester
WN1 2JD
Director NameMr Michael Elston
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2013(88 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Park Crescent West
Wigan
Lancs
WN1 1SA

Contact

Telephone01942 243823
Telephone regionWigan

Location

Registered AddressThe Club House
Park Crescent West
Wigan
Lancs
WN1 1SA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

-OTHER
91.56%
-
1 at £5Anthony Dunn
0.42%
Ordinary
1 at £5Arthur Barratt
0.42%
Ordinary
1 at £5Barry Birchall
0.42%
Ordinary
1 at £5Brian Barlow
0.42%
Ordinary
1 at £5Damien Brocklehurst
0.42%
Ordinary
1 at £5Derek Brown
0.42%
Ordinary
1 at £5Edward Crews
0.42%
Ordinary
1 at £5Graham Clayton
0.42%
Ordinary
1 at £5Harold Bullough
0.42%
Ordinary
1 at £5Harold Fenton
0.42%
Ordinary
1 at £5James Bennett
0.42%
Ordinary
1 at £5James Butterworth
0.42%
Ordinary
1 at £5John Ashcroft
0.42%
Ordinary
1 at £5John Benn
0.42%
Ordinary
1 at £5John Culshaw
0.42%
Ordinary
1 at £5John Fairhurst
0.42%
Ordinary
1 at £5John Fowler
0.42%
Ordinary
1 at £5Richard Dickinson
0.42%
Ordinary
1 at £5Robert Green
0.42%
Ordinary
1 at £5William Gaskell
0.42%
Ordinary

Financials

Year2014
Net Worth£112,491
Cash£14,859
Current Liabilities£5,544

Accounts

Latest Accounts3 February 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

20 February 1940Delivered on: 11 March 1940
Persons entitled: Barclays Bank PLC

Classification: Transfer of charge.
Secured details: All moneys due etc.
Particulars: Freehold land & club house, park rd, wigan.
Outstanding
3 April 1933Delivered on: 13 April 1933
Persons entitled: Union Bank of Manchester LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Freehold lands & premises near park road, wigan lancs.
Outstanding

Filing History

29 January 2021Cessation of Peter Edward Benson as a person with significant control on 29 January 2021 (1 page)
11 December 2020Micro company accounts made up to 3 February 2020 (5 pages)
1 July 2020Cessation of Gerald Prior as a person with significant control on 14 June 2020 (1 page)
1 July 2020Notification of John Tabern as a person with significant control on 1 July 2020 (2 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
13 May 2020Cessation of Thomas Alfred Halsall as a person with significant control on 19 December 2019 (1 page)
18 March 2020Termination of appointment of John Grady as a director on 18 March 2020 (1 page)
18 March 2020Cessation of John Grady as a person with significant control on 6 March 2020 (1 page)
20 December 2019Termination of appointment of Thomas Alfred Halsall as a director on 19 December 2019 (1 page)
12 December 2019Appointment of Mr John Alan Jameson as a director on 15 October 2019 (2 pages)
12 December 2019Appointment of Mr David John Taylor as a director on 15 October 2019 (2 pages)
12 December 2019Appointment of Mr John Tabern as a director on 15 October 2019 (2 pages)
12 December 2019Appointment of Mr Peter Forshaw as a director on 19 November 2019 (2 pages)
12 December 2019Termination of appointment of Gerald Prior as a director on 15 October 2019 (1 page)
12 December 2019Appointment of Mr Stanley Fairclough as a director on 15 October 2019 (2 pages)
14 October 2019Micro company accounts made up to 3 February 2019 (5 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 3 February 2018 (5 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 3 February 2017 (5 pages)
5 October 2017Micro company accounts made up to 3 February 2017 (5 pages)
13 June 2017Appointment of Mr David Topping as a director on 16 May 2016 (2 pages)
13 June 2017Termination of appointment of Carl Parker as a director on 16 May 2016 (1 page)
13 June 2017Termination of appointment of Michael Elston as a director on 12 May 2016 (1 page)
13 June 2017Appointment of Mr Gerald Prior as a director on 16 May 2016 (2 pages)
13 June 2017Termination of appointment of Douglas Edward Melling as a director on 12 May 2016 (1 page)
13 June 2017Termination of appointment of Douglas Edward Melling as a director on 12 May 2016 (1 page)
13 June 2017Confirmation statement made on 11 May 2017 with updates (11 pages)
13 June 2017Termination of appointment of Carl Parker as a director on 16 May 2016 (1 page)
13 June 2017Confirmation statement made on 11 May 2017 with updates (11 pages)
13 June 2017Appointment of Mr David Topping as a director on 16 May 2016 (2 pages)
13 June 2017Termination of appointment of Michael Elston as a director on 12 May 2016 (1 page)
13 June 2017Appointment of Mr Gerald Prior as a director on 16 May 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 3 February 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 3 February 2016 (6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,185
(24 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,185
(24 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,185
(24 pages)
19 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,185
(24 pages)
30 March 2015Total exemption small company accounts made up to 3 February 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 3 February 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 3 February 2015 (6 pages)
3 October 2014Total exemption small company accounts made up to 3 February 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 3 February 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 3 February 2014 (6 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,185
(24 pages)
30 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,185
(24 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (24 pages)
11 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (24 pages)
20 March 2013Total exemption small company accounts made up to 3 February 2013 (6 pages)
20 March 2013Total exemption small company accounts made up to 3 February 2013 (6 pages)
20 March 2013Total exemption small company accounts made up to 3 February 2013 (6 pages)
18 March 2013Termination of appointment of David Fleming as a director (1 page)
18 March 2013Termination of appointment of James Butterworth as a director (1 page)
18 March 2013Termination of appointment of David Fleming as a director (1 page)
18 March 2013Termination of appointment of James Butterworth as a director (1 page)
8 March 2013Appointment of Mr Michael Elston as a director (2 pages)
8 March 2013Appointment of Mr Peter Edward Benson as a director (2 pages)
8 March 2013Appointment of Mr Peter Edward Benson as a director (2 pages)
8 March 2013Appointment of Mr Carl Parker as a director (2 pages)
8 March 2013Appointment of Mr Michael Elston as a director (2 pages)
8 March 2013Appointment of Mr Douglas Edward Melling as a director (2 pages)
8 March 2013Appointment of Mr Douglas Edward Melling as a director (2 pages)
8 March 2013Appointment of Mr John Grady as a director (2 pages)
8 March 2013Appointment of Mr Carl Parker as a director (2 pages)
8 March 2013Appointment of Mr John Grady as a director (2 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (23 pages)
23 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (23 pages)
22 March 2012Total exemption small company accounts made up to 3 February 2012 (6 pages)
22 March 2012Total exemption small company accounts made up to 3 February 2012 (6 pages)
22 March 2012Total exemption small company accounts made up to 3 February 2012 (6 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (23 pages)
3 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (23 pages)
28 April 2011Total exemption small company accounts made up to 3 February 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 3 February 2011 (6 pages)
28 April 2011Total exemption small company accounts made up to 3 February 2011 (6 pages)
21 April 2011Termination of appointment of John Jameson as a director (1 page)
21 April 2011Termination of appointment of George Cunliffe as a director (1 page)
21 April 2011Termination of appointment of Ernest Bedworth as a director (1 page)
21 April 2011Termination of appointment of Ernest Bedworth as a director (1 page)
21 April 2011Termination of appointment of John Jameson as a director (1 page)
21 April 2011Termination of appointment of George Cunliffe as a director (1 page)
18 August 2010Termination of appointment of Frank Bennett as a director (1 page)
18 August 2010Termination of appointment of Frank Bennett as a director (1 page)
14 July 2010Termination of appointment of Stanley Fairclough as a director (1 page)
14 July 2010Termination of appointment of Stanley Fairclough as a director (1 page)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (86 pages)
29 June 2010Director's details changed for Mr James Butterworth on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Michael Robert Gray on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Thomas Alfred Halsall on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Stanley Fairclough on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank Bennett on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr James Butterworth on 11 May 2010 (2 pages)
29 June 2010Director's details changed for John Alan Jameson on 11 May 2010 (2 pages)
29 June 2010Director's details changed for George Alan Cunliffe on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Malcolm Preston on 11 May 2010 (2 pages)
29 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (86 pages)
29 June 2010Director's details changed for Mr David Fleming on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Michael Robert Gray on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Frank Bennett on 11 May 2010 (2 pages)
29 June 2010Director's details changed for George Alan Cunliffe on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Stanley Fairclough on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Ernest Bedworth on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Mr David Fleming on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Malcolm Preston on 11 May 2010 (2 pages)
29 June 2010Director's details changed for John Alan Jameson on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Ernest Bedworth on 11 May 2010 (2 pages)
29 June 2010Director's details changed for Thomas Alfred Halsall on 11 May 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 3 February 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 3 February 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 3 February 2010 (6 pages)
16 December 2009Termination of appointment of David Mullen as a director (1 page)
16 December 2009Termination of appointment of David Mullen as a director (1 page)
13 November 2009Termination of appointment of Stanley Fairclough as a secretary (1 page)
13 November 2009Termination of appointment of Aubrey Fairclough as a director (1 page)
13 November 2009Termination of appointment of Aubrey Fairclough as a director (1 page)
13 November 2009Termination of appointment of Stanley Fairclough as a secretary (1 page)
20 August 2009Return made up to 06/07/09; full list of members (14 pages)
20 August 2009Return made up to 06/07/09; full list of members (14 pages)
8 April 2009Total exemption small company accounts made up to 3 February 2009 (8 pages)
8 April 2009Total exemption small company accounts made up to 3 February 2009 (8 pages)
8 April 2009Total exemption small company accounts made up to 3 February 2009 (8 pages)
18 November 2008Director appointed mr david fleming (1 page)
18 November 2008Director appointed mr david fleming (1 page)
17 November 2008Appointment terminated director david clough (1 page)
17 November 2008Appointment terminated director david clough (1 page)
11 August 2008Director appointed mr frank bennett (1 page)
11 August 2008Director appointed mr michael gray (1 page)
11 August 2008Director appointed mr frank bennett (1 page)
11 August 2008Director appointed mr michael gray (1 page)
11 August 2008Director appointed mrs james butterworth (1 page)
11 August 2008Director appointed mrs james butterworth (1 page)
11 August 2008Director's change of particulars / james butterworth / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / james butterworth / 11/08/2008 (1 page)
7 August 2008Return made up to 11/05/08; full list of members (16 pages)
7 August 2008Return made up to 11/05/08; full list of members (16 pages)
5 August 2008Secretary appointed mr stanley fairclough (1 page)
5 August 2008Director appointed mr stanley fairclough (1 page)
5 August 2008Secretary appointed mr stanley fairclough (1 page)
5 August 2008Director appointed mr stanley fairclough (1 page)
4 August 2008Appointment terminated secretary david clough (1 page)
4 August 2008Appointment terminated director terence butler (1 page)
4 August 2008Appointment terminated director john cockrell (1 page)
4 August 2008Appointment terminated director john cockrell (1 page)
4 August 2008Appointment terminated director terence butler (1 page)
4 August 2008Appointment terminated secretary david clough (1 page)
5 April 2008Total exemption small company accounts made up to 3 February 2008 (6 pages)
5 April 2008Total exemption small company accounts made up to 3 February 2008 (6 pages)
5 April 2008Total exemption small company accounts made up to 3 February 2008 (6 pages)
9 September 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
9 September 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
21 April 2007Total exemption small company accounts made up to 3 February 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 3 February 2007 (6 pages)
21 April 2007Total exemption small company accounts made up to 3 February 2007 (6 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Return made up to 11/05/06; change of members (11 pages)
30 June 2006Return made up to 11/05/06; change of members (11 pages)
30 June 2006New director appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 3 February 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 3 February 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 3 February 2006 (6 pages)
20 September 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
20 September 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
31 March 2005Total exemption small company accounts made up to 3 February 2005 (7 pages)
31 March 2005Total exemption small company accounts made up to 3 February 2005 (7 pages)
31 March 2005Total exemption small company accounts made up to 3 February 2005 (7 pages)
15 June 2004Return made up to 11/05/04; full list of members (17 pages)
15 June 2004Return made up to 11/05/04; full list of members (17 pages)
30 March 2004Total exemption small company accounts made up to 3 February 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 3 February 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 3 February 2004 (6 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
19 March 2003Total exemption small company accounts made up to 3 February 2003 (7 pages)
19 March 2003Total exemption small company accounts made up to 3 February 2003 (7 pages)
19 March 2003Total exemption small company accounts made up to 3 February 2003 (7 pages)
11 July 2002Return made up to 11/05/02; change of members (17 pages)
11 July 2002Return made up to 11/05/02; change of members (17 pages)
20 March 2002Total exemption small company accounts made up to 3 February 2002 (8 pages)
20 March 2002Total exemption small company accounts made up to 3 February 2002 (8 pages)
20 March 2002Total exemption small company accounts made up to 3 February 2002 (8 pages)
12 June 2001Return made up to 11/05/01; full list of members (18 pages)
12 June 2001Return made up to 11/05/01; full list of members (18 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
22 March 2001Accounts for a small company made up to 3 February 2001 (5 pages)
22 March 2001Accounts for a small company made up to 3 February 2001 (5 pages)
22 March 2001Accounts for a small company made up to 3 February 2001 (5 pages)
4 August 2000Return made up to 11/05/00; full list of members (10 pages)
4 August 2000Return made up to 11/05/00; full list of members (10 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
17 May 2000Accounts for a small company made up to 3 February 2000 (5 pages)
17 May 2000Accounts for a small company made up to 3 February 2000 (5 pages)
17 May 2000Accounts for a small company made up to 3 February 2000 (5 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 11/05/99; change of members (7 pages)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 11/05/99; change of members (7 pages)
15 June 1999Director resigned (1 page)
14 April 1999Accounts for a small company made up to 3 February 1999 (6 pages)
14 April 1999Accounts for a small company made up to 3 February 1999 (6 pages)
14 April 1999Accounts for a small company made up to 3 February 1999 (6 pages)
12 January 1999£ nc 1000/1250 09/12/98 (1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1999£ nc 1000/1250 09/12/98 (1 page)
12 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
9 November 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
16 April 1998Accounts for a small company made up to 3 February 1998 (7 pages)
16 April 1998Accounts for a small company made up to 3 February 1998 (7 pages)
16 April 1998Accounts for a small company made up to 3 February 1998 (7 pages)
7 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 April 1998Memorandum and Articles of Association (14 pages)
7 April 1998Memorandum and Articles of Association (14 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New secretary appointed (2 pages)
22 September 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
22 September 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
21 April 1997Accounts for a small company made up to 3 February 1997 (8 pages)
21 April 1997Accounts for a small company made up to 3 February 1997 (8 pages)
21 April 1997Accounts for a small company made up to 3 February 1997 (8 pages)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Return made up to 11/05/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
12 June 1996Return made up to 11/05/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 April 1996Accounts for a small company made up to 3 February 1996 (8 pages)
30 April 1996Accounts for a small company made up to 3 February 1996 (8 pages)
30 April 1996Accounts for a small company made up to 3 February 1996 (8 pages)
21 June 1995Full accounts made up to 1 February 1995 (12 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995Full accounts made up to 1 February 1995 (12 pages)
21 June 1995Return made up to 11/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 June 1995Full accounts made up to 1 February 1995 (12 pages)
21 June 1995Return made up to 11/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 March 1924Incorporation (24 pages)
12 March 1924Incorporation (24 pages)