Company NameMellor Golf Club Limited
Company StatusActive
Company Number00200365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1924(99 years, 8 months ago)
Previous NameMellor & Townscliffe Golf Club Limited

Business Activity

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

Directors

Director NameMr Thomas Graham Davenport
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(94 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMellor & Townscliffe Golf Club Gibb Lane
Mellor
Stockport
SK6 5NA
Director NameMr Paul Howard Butler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(95 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleMaterial Company Director
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMr Robert Francis Taylor
Date of BirthApril 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2022(97 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSchool Lane Farm School Lane
Compstall
Stockport
Greater Manchester
SK6 5JZ
Secretary NameMrs Gail Elizabeth Salt
StatusCurrent
Appointed16 June 2022(97 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed28 February 1992(67 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameChristopher Brown
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(67 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1996)
RoleRetired
Correspondence AddressPark Hall Cottage
Little Hayfield
Stockport
Cheshire
SK12 5NN
Director NameMr Alan Worthington Ball
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(67 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Legh Road
Prestbury
Macclesfield
Cheshire
SK10 4HX
Secretary NameMr Derek Albert Ogden
NationalityBritish
StatusResigned
Appointed02 March 1992(67 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address8 Cotman Drive
Marple Bridge
Stockport
Cheshire
SK6 5DL
Director NameChristopher Boucher
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(71 years, 5 months after company formation)
Appointment Duration2 years (resigned 06 February 1998)
RoleRetired
Correspondence Address7 Yew Tree Close
Marple
Stockport
Cheshire
SK6 7QZ
Secretary NameGraham Lee
NationalityBritish
StatusResigned
Appointed19 February 1996(71 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4 St Marys Drive
Reddish
Stockport
Cheshire
SK5 7AX
Director NameThomas William Conway
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(72 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 January 2000)
RoleProprietor
Correspondence Address53 Clement Road
Marple Bridge
Stockport
Cheshire
SK6 5AG
Director NamePeter John Cooke
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(73 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2000)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address275 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Director NameJonathan Peter Cunningham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(76 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Travel Director
Correspondence Address6 Riverside Court
Waters Edge
Marple Bridge
Cheshire
SK6 5EY
Director NamePhilip Crosthwaite
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(78 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 January 2007)
RoleEngineer
Correspondence Address60 John Street
Compstall
Stockport
Greater Manchester
SK6 5JL
Director NameNeil Gregory Clark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(78 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2007)
RoleAccountant
Correspondence Address25 Sandy Lane
Romiley
Cheshire
SK6 4NE
Secretary NameDavid Strachan
NationalityBritish
StatusResigned
Appointed31 January 2003(78 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 January 2004)
RoleMeteorologist
Correspondence Address2 Handley Road
Bramhall
Stockport
Cheshire
SK7 3EY
Secretary NameMr James Vincent Dixon
NationalityBritish
StatusResigned
Appointed01 January 2004(79 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Oakdene Road
Marple
Stockport
Cheshire
SK6 6PJ
Director NameColin William Axon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(79 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernilee Hall Cottage
Fernilee
Whaley Bridge
High Peak
SK23 7HB
Director NameMr Graham Bailey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(80 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 January 2009)
RoleRetired
Correspondence Address60 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Director NameDr Charles Patrick Chamberlain
Date of BirthJuly 1933 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2009(84 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 January 2011)
RoleEngineering
Country of ResidenceEngland
Correspondence Address76 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Secretary NameDr Charles Patrick Chamberlain
NationalityIrish
StatusResigned
Appointed30 January 2009(84 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2009)
RoleEngineering
Country of ResidenceEngland
Correspondence Address76 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Secretary NameMr Andrew Thomas Cusick
NationalityBritish
StatusResigned
Appointed30 January 2009(84 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Dundrennan Close
Poynton
Stockport
Cheshire
SK12 1SQ
Director NameMr Graham Bailey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(84 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 January 2010)
RoleEngineer
Correspondence Address60 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PT
Director NameMr Neil Clark
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(86 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameIan Appleton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(87 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 January 2014)
RolePoliceman
Country of ResidenceUnited Kingdom
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Secretary NameGerard Cooper
StatusResigned
Appointed30 January 2012(87 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 August 2012)
RoleCompany Director
Correspondence Address3 Cromar Road
Hazel Grove
Stockport
Cheshire
SK7 4QA
Director NameMr Michael Charles Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(88 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMr Gerard Cooper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(89 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 January 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMr Paul Howard Butler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(89 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 January 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Warren Lea
Compstall
Stockport
Cheshire
SK6 5HP
Director NameMr Ian Appleton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 January 2018)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMrs Angela Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(90 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMr Ian Appleton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(94 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Secretary NameMrs Gail Elizabeth Salt
StatusResigned
Appointed25 January 2019(94 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 January 2021)
RoleCompany Director
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Director NameMrs Carol Ann Butler
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(94 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
Secretary NameMrs Carol Ann Butler
StatusResigned
Appointed29 January 2021(96 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 2022)
RoleCompany Director
Correspondence AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA

Contact

Websitemellorgolf.co.uk

Location

Registered AddressGibb Lane
Mellor
Stockport
Cheshire
SK6 5NA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North

Financials

Year2014
Net Worth£168,779
Cash£70,475
Current Liabilities£93,750

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

10 July 1996Delivered on: 15 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being mellor townscliffe golf club tarden gibb lane mellor stockport greater manchester.
Outstanding
18 March 1991Delivered on: 22 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at windybottom farm marple bridge marple stockport and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 April 1981Delivered on: 24 April 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as mellor and towncliffe golf club. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1945Delivered on: 15 October 1945
Classification: Series of debentures
Outstanding
29 February 1928Delivered on: 29 February 1928
Classification: Series of debentures
Outstanding
12 January 2015Delivered on: 19 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 July 1996Delivered on: 26 July 1996
Persons entitled: The Wolverhampton and Dudley Breweries PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to or in relation to this legal charge.
Particulars: Property k/as all that land and premises k/as mellor & townscliffe golf club, tarden, gibb lane, mellor, stockport by way of assignment the full benefit of all licences the goodwill of the business the benefit of all guarantees see doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1996Delivered on: 15 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being mellor & townscliffe golf club tarden gibb lane mellor stockport greater manchester t/n's GM567168 and GM647874.
Outstanding
11 October 1924Delivered on: 11 October 1924
Classification: Series of debentures
Outstanding
14 November 1991Delivered on: 15 November 1991
Satisfied on: 12 August 1996
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and or by any associated subsidiary or parent company of the customer to the chargee on any account whatsoever.
Particulars: F/H mellor and townscliffe golf club,gibb lane mellor stockport 9 for details see doc.
Fully Satisfied
26 January 1988Delivered on: 28 January 1988
Satisfied on: 25 January 1992
Persons entitled: Matthew Brown PLC

Classification: Further charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the property described in and charged by the principal deed being a mortgage made the 7/2/82 between the borrower and the mortgagee.
Fully Satisfied
7 February 1982Delivered on: 19 February 1982
Satisfied on: 12 August 1996
Persons entitled: Matthew Brown P.L.C.

Classification: Legal charge
Secured details: £15,000.
Particulars: Legal mortgage over the golf club known as the mellor & townscliffe golf club at mellor, greater manchester together with the land forming the site thereof.
Fully Satisfied

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 February 2023Resolutions
  • RES13 ‐ The position lady vice captain should be included as an elected officer on council 27/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
13 February 2023Memorandum and Articles of Association (13 pages)
31 January 2023Termination of appointment of Paul Howard Butler as a director on 27 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
13 October 2022Memorandum and Articles of Association (20 pages)
30 June 2022Memorandum and Articles of Association (13 pages)
21 June 2022Appointment of Mrs Gail Elizabeth Salt as a secretary on 16 June 2022 (2 pages)
21 June 2022Termination of appointment of Thomas Graham Davenport as a director on 16 June 2022 (1 page)
21 June 2022Termination of appointment of Carol Ann Butler as a secretary on 16 June 2022 (1 page)
3 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 March 2022Appointment of Mr Robert Francis Taylor as a director on 4 February 2022 (2 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mrs Carol Ann Butler on 29 January 2021 (2 pages)
4 February 2021Termination of appointment of Gail Elizabeth Salt as a secretary on 29 January 2021 (1 page)
4 February 2021Termination of appointment of Brian Lewis as a director on 29 January 2021 (1 page)
4 February 2021Termination of appointment of Gary Rowbotham as a director on 29 January 2021 (1 page)
4 February 2021Termination of appointment of Thomas Edward Stockton as a director on 29 January 2021 (1 page)
4 February 2021Appointment of Mrs Carol Ann Butler as a secretary on 29 January 2021 (2 pages)
4 February 2021Termination of appointment of Carol Ann Butler as a director on 29 January 2021 (1 page)
1 February 2021Memorandum and Articles of Association (15 pages)
7 January 2021Resolutions
  • RES13 ‐ Accounts/company business 19/11/2020
(2 pages)
7 January 2021Resolutions
  • RES13 ‐ 19/11/2020
(1 page)
3 December 2020Memorandum and Articles of Association (14 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Director's details changed for Mr Edward Stockton on 20 May 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 February 2020Appointment of Mr Paul Howard Butler as a director on 30 January 2020 (2 pages)
4 February 2020Termination of appointment of Mark Rowden as a director on 30 January 2020 (1 page)
3 October 2019Termination of appointment of Ian Appleton as a director on 3 October 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
14 March 2019Memorandum and Articles of Association (14 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 February 2019Appointment of Mrs Carol Ann Butler as a director on 11 February 2019 (2 pages)
31 January 2019Appointment of Mr Ian Appleton as a director on 25 January 2019 (2 pages)
28 January 2019Appointment of Mrs Gail Elizabeth Salt as a secretary on 25 January 2019 (2 pages)
28 January 2019Termination of appointment of Robert Delmore Lord as a director on 25 January 2019 (1 page)
28 January 2019Termination of appointment of Phillip Welsh as a director on 25 January 2019 (1 page)
28 January 2019Termination of appointment of John Robert Phillips as a director on 25 January 2019 (1 page)
28 January 2019Satisfaction of charge 002003650012 in full (1 page)
19 November 2018Satisfaction of charge 7 in full (1 page)
19 November 2018Satisfaction of charge 4 in full (1 page)
19 November 2018Satisfaction of charge 3 in full (1 page)
19 November 2018Satisfaction of charge 10 in full (1 page)
19 November 2018Satisfaction of charge 11 in full (2 pages)
19 November 2018Satisfaction of charge 2 in full (1 page)
19 November 2018Satisfaction of charge 1 in full (1 page)
19 November 2018Appointment of Mr Thomas Graham Davenport as a director on 19 November 2018 (2 pages)
19 November 2018Satisfaction of charge 9 in full (1 page)
9 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Notification of a person with significant control statement (2 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 February 2018Termination of appointment of Ian Appleton as a director on 26 January 2018 (1 page)
20 February 2018Appointment of Mr Edward Stockton as a director on 26 January 2018 (2 pages)
20 February 2018Termination of appointment of Gail Elizabeth Salt as a director on 26 January 2018 (1 page)
20 February 2018Appointment of Mr Gary Rowbotham as a director on 26 January 2018 (2 pages)
20 February 2018Appointment of Mr Phillip Welsh as a director on 26 January 2018 (2 pages)
20 February 2018Appointment of Mr Robert Delmore Lord as a director on 26 January 2018 (2 pages)
20 February 2018Appointment of Mr Mark Rowden as a director on 26 January 2018 (2 pages)
7 February 2018Termination of appointment of Paul Howard Butler as a director on 26 January 2018 (1 page)
7 February 2018Termination of appointment of Neil Clark as a director on 26 January 2018 (1 page)
7 February 2018Cessation of Simon Wallworth as a person with significant control on 26 January 2018 (1 page)
7 February 2018Termination of appointment of Colin John Hughes as a director on 26 January 2018 (1 page)
2 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 28 February 2016 no member list (8 pages)
18 March 2016Annual return made up to 28 February 2016 no member list (8 pages)
23 February 2016Appointment of Mr Colin John Hughes as a director on 29 January 2016 (2 pages)
23 February 2016Appointment of Mr John Robert Phillips as a director on 29 January 2016 (2 pages)
23 February 2016Appointment of Mr Colin John Hughes as a director on 29 January 2016 (2 pages)
23 February 2016Appointment of Mr John Robert Phillips as a director on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Angela Brown as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Leslie Ross as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Colin John Hughes as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Pauline Tomlinson as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of John Leslie Tomlinson as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Gerard Cooper as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Pauline Tomlinson as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Gerard Cooper as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of John Leslie Tomlinson as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Angela Brown as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Colin John Hughes as a director on 29 January 2016 (1 page)
10 February 2016Termination of appointment of Leslie Ross as a director on 29 January 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
26 March 2015Annual return made up to 28 February 2015 no member list (9 pages)
6 March 2015Appointment of Mrs Pauline Tomlinson as a director on 16 January 2015 (2 pages)
6 March 2015Appointment of Mrs Pauline Tomlinson as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mr Brian Lewis as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mrs Angela Brown as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mr Ian Appleton as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mrs Angela Brown as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mr Ian Appleton as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mr Colin John Hughes as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mr Colin John Hughes as a director on 16 January 2015 (2 pages)
11 February 2015Appointment of Mr Brian Lewis as a director on 16 January 2015 (2 pages)
6 February 2015Termination of appointment of Peter John Gent as a director on 16 January 2015 (1 page)
6 February 2015Termination of appointment of Graham Davenport as a director on 16 January 2015 (1 page)
6 February 2015Termination of appointment of Graham Davenport as a director on 16 January 2015 (1 page)
6 February 2015Termination of appointment of Peter John Gent as a director on 16 January 2015 (1 page)
19 January 2015Registration of charge 002003650012, created on 12 January 2015 (18 pages)
19 January 2015Registration of charge 002003650012, created on 12 January 2015 (18 pages)
12 January 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
12 January 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
30 September 2014Termination of appointment of Christopher Giles as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Christopher Giles as a director on 30 September 2014 (1 page)
11 July 2014Appointment of Mr John Tomlinson as a director (2 pages)
11 July 2014Termination of appointment of Lee Mclachlan as a director (1 page)
11 July 2014Termination of appointment of Lee Mclachlan as a director (1 page)
11 July 2014Appointment of Mr John Tomlinson as a director (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Appointment of Mr Christopher Giles as a director (2 pages)
25 June 2014Appointment of Mr John Leslie Tomlinson as a director (2 pages)
25 June 2014Appointment of Mr John Leslie Tomlinson as a director (2 pages)
25 June 2014Appointment of Mr Lee Mclachlan as a director (2 pages)
25 June 2014Appointment of Mr Lee Mclachlan as a director (2 pages)
25 June 2014Appointment of Mr Paul Howard Butler as a director (2 pages)
25 June 2014Appointment of Mr Christopher Giles as a director (2 pages)
25 June 2014Appointment of Mr Paul Howard Butler as a director (2 pages)
29 May 2014Appointment of Mr Leslie Ross as a director (2 pages)
29 May 2014Appointment of Mr Gerard Cooper as a director (2 pages)
29 May 2014Appointment of Mr Leslie Ross as a director (2 pages)
29 May 2014Appointment of Mr Gerard Cooper as a director (2 pages)
17 April 2014Annual return made up to 28 February 2014 no member list (4 pages)
17 April 2014Annual return made up to 28 February 2014 no member list (4 pages)
31 January 2014Termination of appointment of Ian Appleton as a director (1 page)
31 January 2014Termination of appointment of Ian Appleton as a director (1 page)
28 January 2014Termination of appointment of Philip Fielding as a director (1 page)
28 January 2014Termination of appointment of Steven Roberts as a director (1 page)
28 January 2014Termination of appointment of Christopher Lee as a director (1 page)
28 January 2014Termination of appointment of Vivien Gent as a director (1 page)
28 January 2014Termination of appointment of Steven Roberts as a director (1 page)
28 January 2014Termination of appointment of Philip Fielding as a director (1 page)
28 January 2014Termination of appointment of Christopher Lee as a director (1 page)
28 January 2014Termination of appointment of Vivien Gent as a director (1 page)
11 December 2013Termination of appointment of Michael Anderson as a director (1 page)
11 December 2013Termination of appointment of Michael Anderson as a director (1 page)
18 November 2013Memorandum and Articles of Association (15 pages)
18 November 2013Memorandum and Articles of Association (15 pages)
4 October 2013Termination of appointment of Andrew Gee as a director (1 page)
4 October 2013Termination of appointment of Andrew Gee as a director (1 page)
16 August 2013Termination of appointment of Paul Wilkinson as a director (1 page)
16 August 2013Termination of appointment of Paul Wilkinson as a director (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
13 June 2013Memorandum and Articles of Association (15 pages)
13 June 2013Memorandum and Articles of Association (15 pages)
23 May 2013Termination of appointment of Jackie Lee as a director (1 page)
23 May 2013Termination of appointment of Jackie Lee as a director (1 page)
21 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
21 March 2013Annual return made up to 28 February 2013 no member list (9 pages)
21 March 2013Appointment of Mr Graham Davenport as a director (2 pages)
21 March 2013Appointment of Mr Graham Davenport as a director (2 pages)
20 March 2013Appointment of Mr Michael Anderson as a director (2 pages)
20 March 2013Appointment of Mr Michael Anderson as a director (2 pages)
13 March 2013Appointment of Mrs Vivien Gent as a director (2 pages)
13 March 2013Appointment of Mrs Jackie Lee as a director (2 pages)
13 March 2013Appointment of Mrs Jackie Lee as a director (2 pages)
13 March 2013Appointment of Mrs Vivien Gent as a director (2 pages)
13 March 2013Appointment of Mr Philip Fielding as a director (2 pages)
13 March 2013Appointment of Mr Philip Fielding as a director (2 pages)
7 March 2013Termination of appointment of David Ross as a director (1 page)
7 March 2013Termination of appointment of David Ross as a director (1 page)
6 March 2013Termination of appointment of Jean Rogerson as a director (1 page)
6 March 2013Termination of appointment of Andrew Cusick as a director (1 page)
6 March 2013Termination of appointment of Christopher Unsworth as a director (1 page)
6 March 2013Termination of appointment of Barbara Scholes as a director (1 page)
6 March 2013Termination of appointment of Jean Rogerson as a director (1 page)
6 March 2013Termination of appointment of Andrew Cusick as a director (1 page)
6 March 2013Termination of appointment of David Ross as a director (1 page)
6 March 2013Termination of appointment of Christopher Unsworth as a director (1 page)
6 March 2013Termination of appointment of David Ross as a director (1 page)
6 March 2013Termination of appointment of Barbara Scholes as a director (1 page)
31 August 2012Termination of appointment of Mark Rowden as a director (1 page)
31 August 2012Termination of appointment of Mark Rowden as a director (1 page)
24 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
24 August 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 August 2012Termination of appointment of Gerard Cooper as a secretary (1 page)
20 August 2012Termination of appointment of Gerard Cooper as a secretary (1 page)
1 May 2012Appointment of Mrs Gail Elizabeth Salt as a director (2 pages)
1 May 2012Appointment of Mrs Gail Elizabeth Salt as a director (2 pages)
24 April 2012Appointment of Director Barbara Ann Scholes as a director (2 pages)
24 April 2012Appointment of Ian Appleton as a director (2 pages)
24 April 2012Appointment of Director Barbara Ann Scholes as a director (2 pages)
24 April 2012Appointment of Peter John Gent as a director (2 pages)
24 April 2012Annual return made up to 28 February 2012 no member list (9 pages)
24 April 2012Appointment of Peter John Gent as a director (2 pages)
24 April 2012Annual return made up to 28 February 2012 no member list (9 pages)
24 April 2012Appointment of Director Jean Rogerson as a director (2 pages)
24 April 2012Appointment of Ian Appleton as a director (2 pages)
24 April 2012Appointment of Director Jean Rogerson as a director (2 pages)
23 April 2012Termination of appointment of Alan Little as a director (1 page)
23 April 2012Termination of appointment of Alan Little as a director (1 page)
20 April 2012Termination of appointment of Patricia Phillips as a director (1 page)
20 April 2012Termination of appointment of Patricia Phillips as a director (1 page)
20 April 2012Appointment of Gerard Cooper as a secretary (2 pages)
20 April 2012Appointment of Gerard Cooper as a secretary (2 pages)
12 January 2012Termination of appointment of James Dixon as a secretary (1 page)
12 January 2012Termination of appointment of James Dixon as a secretary (1 page)
21 December 2011Resignation of an auditor (2 pages)
21 December 2011Resignation of an auditor (2 pages)
16 September 2011Termination of appointment of James Dixon as a director (1 page)
16 September 2011Termination of appointment of James Dixon as a director (1 page)
23 August 2011Termination of appointment of Pauline Tomlinson as a director (1 page)
23 August 2011Termination of appointment of Barrie Peters as a director (1 page)
23 August 2011Termination of appointment of Barrie Peters as a director (1 page)
23 August 2011Termination of appointment of Pauline Tomlinson as a director (1 page)
29 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
29 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 March 2011Annual return made up to 28 February 2011 no member list (11 pages)
1 March 2011Appointment of Mr Christopher Unsworth as a director (2 pages)
1 March 2011Appointment of Mr Paul Wilkinson as a director (2 pages)
1 March 2011Appointment of Mr Steven Roberts as a director (2 pages)
1 March 2011Appointment of Mr Steven Roberts as a director (2 pages)
1 March 2011Appointment of Mr Neil Clark as a director (2 pages)
1 March 2011Appointment of Mr Paul Wilkinson as a director (2 pages)
1 March 2011Appointment of Mr Mark Rowden as a director (2 pages)
1 March 2011Appointment of Mr Mark Rowden as a director (2 pages)
1 March 2011Appointment of Mr Neil Clark as a director (2 pages)
1 March 2011Annual return made up to 28 February 2011 no member list (11 pages)
1 March 2011Appointment of Mr Christopher Unsworth as a director (2 pages)
28 February 2011Termination of appointment of Derek Hartley as a director (1 page)
28 February 2011Termination of appointment of Charles Chamberlain as a director (1 page)
28 February 2011Termination of appointment of Charles Chamberlain as a director (1 page)
28 February 2011Termination of appointment of Gail Salt as a director (1 page)
28 February 2011Termination of appointment of Derek Hartley as a director (1 page)
28 February 2011Termination of appointment of Gail Salt as a director (1 page)
26 July 2010Termination of appointment of Ian Mottershead as a director (1 page)
26 July 2010Termination of appointment of Ian Mottershead as a director (1 page)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (8 pages)
10 March 2010Annual return made up to 28 February 2010 no member list (8 pages)
8 March 2010Director's details changed for Mr Ian Mottershead on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Christopher John Lee on 15 February 2010 (2 pages)
8 March 2010Secretary's details changed for James Vincent Dixon on 15 February 2010 (1 page)
8 March 2010Director's details changed for Mr David Chappell Ross on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Mr James Vincent Dixon on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Mr David Chappell Ross on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Mr James Vincent Dixon on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Dr Charles Patrick Chamberlain on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Dr Charles Patrick Chamberlain on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Christopher John Lee on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Derek Hartley on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Derek Hartley on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Ian Mottershead on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Andrew Thomas Cusick on 15 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Andrew Thomas Cusick on 15 February 2010 (2 pages)
8 March 2010Secretary's details changed for James Vincent Dixon on 15 February 2010 (1 page)
2 March 2010Appointment of Mr Alan Little as a director (2 pages)
2 March 2010Appointment of Mr Alan Little as a director (2 pages)
2 March 2010Appointment of Mr Barrie Alan Peters as a director (2 pages)
2 March 2010Appointment of Mr Barrie Alan Peters as a director (2 pages)
23 February 2010Appointment of Mrs Patricia Phillips as a director (2 pages)
23 February 2010Appointment of Mrs Pauline Tomlinson as a director (2 pages)
23 February 2010Appointment of Mrs Pauline Tomlinson as a director (2 pages)
23 February 2010Appointment of Mrs Patricia Phillips as a director (2 pages)
16 February 2010Appointment of Mr Andrew Gee as a director (2 pages)
16 February 2010Termination of appointment of John Tomlinson as a director (1 page)
16 February 2010Termination of appointment of Graham Bailey as a director (1 page)
16 February 2010Termination of appointment of David Smith as a director (1 page)
16 February 2010Termination of appointment of Thomas Davenport as a director (1 page)
16 February 2010Termination of appointment of John Phillips as a director (1 page)
16 February 2010Termination of appointment of Graham Bailey as a director (1 page)
16 February 2010Termination of appointment of John Tomlinson as a director (1 page)
16 February 2010Termination of appointment of John Phillips as a director (1 page)
16 February 2010Termination of appointment of David Smith as a director (1 page)
16 February 2010Termination of appointment of Thomas Davenport as a director (1 page)
16 February 2010Appointment of Mrs Gail Elizabeth Salt as a director (2 pages)
16 February 2010Appointment of Mrs Gail Elizabeth Salt as a director (2 pages)
16 February 2010Appointment of Mr Andrew Gee as a director (2 pages)
26 May 2009Director appointed mr graham bailey (1 page)
26 May 2009Director appointed mr graham bailey (1 page)
26 May 2009Appointment terminated director charles wright (1 page)
26 May 2009Appointment terminated director charles wright (1 page)
30 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
27 March 2009Annual return made up to 28/02/09 (5 pages)
27 March 2009Appointment terminated secretary andrew cusick (1 page)
27 March 2009Appointment terminated secretary andrew cusick (1 page)
27 March 2009Annual return made up to 28/02/09 (5 pages)
26 March 2009Secretary appointed dr charles patrick chamberlain (2 pages)
26 March 2009Director appointed mr ian mottershead (1 page)
26 March 2009Secretary appointed dr charles patrick chamberlain (2 pages)
26 March 2009Secretary appointed mr andrew cusick (1 page)
26 March 2009Director appointed mr ian mottershead (1 page)
26 March 2009Director appointed mr david ross (1 page)
26 March 2009Director appointed mr andrew cusick (1 page)
26 March 2009Director appointed mr andrew cusick (1 page)
26 March 2009Secretary appointed mr andrew cusick (1 page)
26 March 2009Director appointed mr david ross (1 page)
26 March 2009Director appointed dr charles patrick chamberlain (2 pages)
26 March 2009Appointment terminated secretary charles chamberlain (1 page)
26 March 2009Appointment terminated secretary charles chamberlain (1 page)
26 March 2009Director appointed dr charles patrick chamberlain (2 pages)
23 February 2009Appointment terminated director gail salt (1 page)
23 February 2009Appointment terminated director ian price (1 page)
23 February 2009Appointment terminated director gail salt (1 page)
23 February 2009Appointment terminated director graham bailey (1 page)
23 February 2009Appointment terminated director louise davenport (1 page)
23 February 2009Appointment terminated director gerard cooper (1 page)
23 February 2009Appointment terminated director louise davenport (1 page)
23 February 2009Appointment terminated director graham bailey (1 page)
23 February 2009Appointment terminated director gerard cooper (1 page)
23 February 2009Appointment terminated director ian price (1 page)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 April 2008Director appointed mr ian david price (1 page)
21 April 2008Director appointed mr ian david price (1 page)
26 March 2008Annual return made up to 28/02/08 (5 pages)
26 March 2008Annual return made up to 28/02/08 (5 pages)
25 March 2008Director's change of particulars / charles wright / 01/02/2008 (2 pages)
25 March 2008Director's change of particulars / charles wright / 01/02/2008 (2 pages)
25 March 2008Director's change of particulars / gerard cooper / 25/03/2008 (2 pages)
25 March 2008Director appointed mr john robert phillips (1 page)
25 March 2008Director appointed mrs gail elizabeth salt (1 page)
25 March 2008Director appointed mr john leslie tomlinson (1 page)
25 March 2008Director appointed mrs gail elizabeth salt (1 page)
25 March 2008Director appointed mr john robert phillips (1 page)
25 March 2008Director's change of particulars / gerard cooper / 25/03/2008 (2 pages)
25 March 2008Director appointed mr john leslie tomlinson (1 page)
21 March 2008Appointment terminated director andrew rigby (1 page)
21 March 2008Appointment terminated director andrew rigby (1 page)
21 March 2008Appointment terminated director colin hughes (1 page)
21 March 2008Appointment terminated director colin hughes (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
24 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
10 April 2007Annual return made up to 28/02/07
  • 363(288) ‐ Director resigned
(9 pages)
10 April 2007Annual return made up to 28/02/07
  • 363(288) ‐ Director resigned
(9 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
31 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
31 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director resigned
(9 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 28/02/06
  • 363(288) ‐ Director resigned
(9 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
30 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Annual return made up to 28/02/05
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
3 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
27 March 2004New secretary appointed;new director appointed (2 pages)
27 March 2004New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
24 April 2003Annual return made up to 28/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 April 2003Annual return made up to 28/02/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
30 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
21 June 2002Full accounts made up to 30 September 2001 (11 pages)
21 June 2002Full accounts made up to 30 September 2001 (11 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Annual return made up to 28/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 30 September 2000 (11 pages)
7 February 2001Full accounts made up to 30 September 2000 (11 pages)
8 June 2000Full accounts made up to 30 September 1999 (13 pages)
8 June 2000Full accounts made up to 30 September 1999 (13 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Memorandum and Articles of Association (11 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Memorandum and Articles of Association (11 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Annual return made up to 28/02/00
  • 363(287) ‐ Registered office changed on 22/04/00
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2000Annual return made up to 28/02/00
  • 363(287) ‐ Registered office changed on 22/04/00
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
16 July 1999Full accounts made up to 30 September 1998 (13 pages)
16 July 1999Full accounts made up to 30 September 1998 (13 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1999New director appointed (2 pages)
23 April 1999Annual return made up to 28/02/99
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(8 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1998Full accounts made up to 30 September 1997 (12 pages)
10 February 1998Full accounts made up to 30 September 1997 (12 pages)
7 August 1997Full accounts made up to 30 September 1996 (20 pages)
7 August 1997Full accounts made up to 30 September 1996 (20 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Annual return made up to 28/02/97
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Annual return made up to 28/02/96 (10 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Annual return made up to 28/02/96 (10 pages)
20 August 1996Full accounts made up to 30 September 1995 (19 pages)
20 August 1996Full accounts made up to 30 September 1995 (19 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Memorandum and Articles of Association (14 pages)
2 August 1996Memorandum and Articles of Association (14 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996New director appointed (2 pages)
19 May 1996New director appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996Memorandum and Articles of Association (14 pages)
19 May 1996Director resigned (2 pages)
19 May 1996New director appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996New director appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996New secretary appointed (1 page)
19 May 1996Memorandum and Articles of Association (14 pages)
19 May 1996Director resigned (2 pages)
19 May 1996New secretary appointed (1 page)
19 May 1996Director resigned (2 pages)
19 May 1996New director appointed (1 page)
19 May 1996New director appointed (1 page)
19 May 1996Director resigned (2 pages)
2 October 1995Secretary resigned (2 pages)
2 October 1995Secretary resigned (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)