Company NameOaklands Hall Company Limited
Company StatusActive
Company Number00202124
CategoryPrivate Limited Company
Incorporation Date2 December 1924(99 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dennis Connor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(78 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Hall Beech View
Hyde
SK14 3DE
Director NameMr Peter Thomas Cope
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(91 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Hyde
Cheshire
SK14 5BD
Director NameMr Malcolm Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(94 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleBrand Development Manager
Country of ResidenceEngland
Correspondence Address40 Quarry Clough
Stalybridge
Cheshire
SK15 2RW
Director NameMr David Andrew Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(98 years, 11 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Almond Way
Hyde
SK14 3SL
Director NameMr Charles Roy Bradley
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 16 March 2004)
RoleElectrical Engineer Retired
Correspondence Address5 Primrose Crescent
Hyde
Cheshire
SK14 5BX
Director NameMr Alan Clegg
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1996)
RoleElectrical Engineer Retired
Correspondence Address111 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Director NameMr Frank Derbyshire
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2002)
RoleCompany Director Retired
Correspondence AddressWimberry Hill Farm Woodhead Road
Glossop
Derbyshire
SK13 9QE
Director NameMr Harry Dickinson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 24 August 2006)
RoleCompany Director Ret'D
Correspondence Address116 Compstall Road
Romiley
Stockport
Cheshire
SK6 4EH
Director NameMr Henry Thomas Higgs
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2003)
RoleCompany Director Ret'D
Correspondence Address23 Pennine Road
Woodley
Stockport
Cheshire
SK6 1JR
Director NameMr Ronald Rowley Mitchell
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 28 January 2012)
RoleChief Engineer Retired
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlton Avenue
Hyde
Cheshire
SK14 4ER
Director NameMr Edgar Oldham
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 January 1999)
RoleCompany Director Retired
Correspondence Address25 Fernhill
Mellor
Stockport
Cheshire
SK6 5AN
Secretary NameMr Harry Dickinson
NationalityBritish
StatusResigned
Appointed28 December 1991(67 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address116 Compstall Road
Romiley
Stockport
Cheshire
SK6 4EH
Director NameMr David Gallagher
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(73 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bucklow Close
Mottram Green
Via Hyde
Cheshire
SK14 6JU
Secretary NameMr William Edwin Hough
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(75 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broomfields
Denton
Greater Manchester
M34 3TH
Director NameMr Peter Hopwood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(77 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Bankfield Mews Bankfield Road
Woodley
Stockport
Cheshire
SK6 1RH
Director NameMr Alan Ernest Massey
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(79 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 May 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address6 Beech View
Godley
Hyde
Cheshire
SK14 3DE
Director NameMr William Edwin Hough
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(81 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Broomfields
Denton
Greater Manchester
M34 3TH
Secretary NameAndrew Tasker
NationalityBritish
StatusResigned
Appointed01 April 2006(81 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 August 2006)
RoleRetired
Correspondence Address16 Baywood Street
Harpurhey
Manchester
Lancashire
M9 5XJ
Secretary NameMr William Edwin Hough
NationalityBritish
StatusResigned
Appointed18 October 2006(81 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address29 Broomfields
Denton
Greater Manchester
M34 3TH
Director NameMr Donald Richmond Henderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(85 years after company formation)
Appointment Duration6 years (resigned 10 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Delphfield Road
Warrington
Cheshire
WA4 5AH
Secretary NameMr Donald Richmond Henderson
StatusResigned
Appointed28 January 2012(87 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Correspondence Address25 Delphfield Road
Appleton
Warrington
Cheshire
WA4 5AH
Director NameMr Barrie Stuart Sant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(89 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2019)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Ryland Close
Stockport
Cheshire
SK5 6YW
Director NameMr David Andrew Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(90 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Almond Way
Godley
Hyde
Cheshire
SK14 3SL

Contact

Websiteoaklandshall.co.uk
Telephone0161 3677770
Telephone regionManchester

Location

Registered AddressOaklands Hall Beech View
Off Mottram Road
Hyde
SK14 3DE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

40 at £10Newton Lodge No 3024
8.18%
Ordinary
20 at £10Industry Chapter No 361
4.09%
Ordinary
127 at £10Godley Lodge No 361
25.97%
Ordinary
127 at £10Werneth Lodge No 4478
25.97%
Ordinary
10 at £10Fortitude Lodge Of Instruction
2.04%
Ordinary
75 at £10Fortitude Lodge No 461
15.34%
Ordinary
67 at £10Onward Lodge No 6528
13.70%
Ordinary
8 at £10Fortitude Chapter No 461
1.64%
Ordinary
5 at £10Chapter Of Newton No 3024
1.02%
Ordinary
5 at £10Hyde Lodge Of Mark Master Masons No 868
1.02%
Ordinary
5 at £10Hyde Lodge Of Royal Ark Mariners No 868
1.02%
Ordinary

Financials

Year2014
Net Worth£176,032
Cash£1,861
Current Liabilities£64,419

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

30 October 1980Delivered on: 31 October 1980
Persons entitled: Bass North West Limited

Classification: Legal charge
Secured details: £12,500 and all other monies due or to become due under the terms of the legal charge.
Particulars: F/Hold land & premises in mottram road hyde tameside greater manchester.
Fully Satisfied

Filing History

26 October 2023Appointment of Mr David Andrew Taylor as a director on 26 October 2023 (2 pages)
21 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Peter Hopwood as a director on 30 January 2023 (1 page)
22 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
18 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 February 2021Termination of appointment of David Gallagher as a director on 24 December 2020 (1 page)
25 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 July 2020Director's details changed for Mr Dennis Connor on 11 July 2020 (2 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 November 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
15 October 2019Director's details changed for Mr Dennis Connor on 15 October 2019 (2 pages)
22 January 2019Termination of appointment of Barrie Stuart Sant as a director on 21 January 2019 (1 page)
2 January 2019Appointment of Mr Malcolm Lewis as a director on 2 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Termination of appointment of David Andrew Taylor as a director on 23 November 2018 (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
13 July 2017Termination of appointment of Alan Ernest Massey as a director on 9 May 2017 (2 pages)
13 July 2017Termination of appointment of Alan Ernest Massey as a director on 9 May 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
11 April 2016Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 (2 pages)
11 April 2016Appointment of Mr Peter Thomas Cope as a director on 25 February 2016 (2 pages)
14 January 2016Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 (1 page)
14 January 2016Termination of appointment of Donald Richmond Henderson as a secretary on 10 December 2015 (1 page)
14 January 2016Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 (1 page)
14 January 2016Termination of appointment of Donald Richmond Henderson as a director on 10 December 2015 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,890
(11 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,890
(11 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,890
(11 pages)
19 June 2015Director's details changed for Mr Peter Hopwood on 28 April 2015 (2 pages)
19 June 2015Appointment of Mr David Andrew Taylor as a director on 23 April 2015 (2 pages)
19 June 2015Appointment of Mr David Andrew Taylor as a director on 23 April 2015 (2 pages)
19 June 2015Director's details changed for Mr Peter Hopwood on 28 April 2015 (2 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,890
(10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,890
(10 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4,890
(10 pages)
5 March 2014Appointment of Mr Barrie Stuart Sant as a director (2 pages)
5 March 2014Appointment of Mr Barrie Stuart Sant as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Register(s) moved to registered office address (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,890
(10 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,890
(10 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4,890
(10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Termination of appointment of Ronald Mitchell as a director (1 page)
17 October 2012Director's details changed for Mr Dennis Connor on 1 October 2012 (2 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
17 October 2012Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
17 October 2012Director's details changed for Mr Dennis Connor on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Dennis Connor on 1 October 2012 (2 pages)
17 October 2012Register inspection address has been changed from 29 Broomfields Denton Manchester M34 3TH United Kingdom (1 page)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (10 pages)
17 October 2012Termination of appointment of Ronald Mitchell as a director (1 page)
23 July 2012Termination of appointment of William Hough as a director (1 page)
23 July 2012Termination of appointment of William Hough as a director (1 page)
1 February 2012Appointment of Mr Donald Richmond Henderson as a secretary (2 pages)
1 February 2012Appointment of Mr Donald Richmond Henderson as a secretary (2 pages)
31 January 2012Termination of appointment of William Hough as a secretary (1 page)
31 January 2012Termination of appointment of William Hough as a secretary (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (12 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
13 October 2010Director's details changed for Mr Dennis Connor on 27 September 2010 (2 pages)
13 October 2010Director's details changed for Mr Dennis Connor on 27 September 2010 (2 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (11 pages)
1 July 2010Appointment of Mr Donald Richmond Henderson as a director (2 pages)
1 July 2010Appointment of Mr Donald Richmond Henderson as a director (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
30 November 2009Registered office address changed from Oaklands Hall Mottram Road Hyde Cheshire SK14 3BH on 30 November 2009 (1 page)
30 November 2009Director's details changed for Peter Hopwood on 9 October 2009 (2 pages)
30 November 2009Director's details changed for David Gallagher on 9 October 2009 (2 pages)
30 November 2009Secretary's details changed for Mr William Edwin Hough on 9 October 2009 (1 page)
30 November 2009Secretary's details changed for Mr William Edwin Hough on 9 October 2009 (1 page)
30 November 2009Director's details changed for William Edwin Hough on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Peter Hopwood on 9 October 2009 (2 pages)
30 November 2009Secretary's details changed for Mr William Edwin Hough on 9 October 2009 (1 page)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
30 November 2009Director's details changed for Alan Ernest Massey on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Peter Hopwood on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Ronald Rowley Mitchell on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Dennis Connor on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Dennis Connor on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Ronald Rowley Mitchell on 9 October 2009 (2 pages)
30 November 2009Director's details changed for William Edwin Hough on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Alan Ernest Massey on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Alan Ernest Massey on 9 October 2009 (2 pages)
30 November 2009Director's details changed for David Gallagher on 9 October 2009 (2 pages)
30 November 2009Director's details changed for David Gallagher on 9 October 2009 (2 pages)
30 November 2009Director's details changed for Mr Ronald Rowley Mitchell on 9 October 2009 (2 pages)
30 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (11 pages)
30 November 2009Director's details changed for Dennis Connor on 9 October 2009 (2 pages)
30 November 2009Director's details changed for William Edwin Hough on 9 October 2009 (2 pages)
30 November 2009Registered office address changed from Oaklands Hall Mottram Road Hyde Cheshire SK14 3BH on 30 November 2009 (1 page)
9 January 2009Return made up to 09/10/08; full list of members (8 pages)
9 January 2009Return made up to 09/10/08; full list of members (8 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 09/10/07; change of members (11 pages)
20 November 2007Return made up to 09/10/07; change of members (11 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 09/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2006Return made up to 09/10/06; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 December 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
15 December 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Return made up to 09/10/04; change of members (8 pages)
21 October 2004Return made up to 09/10/04; change of members (8 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Return made up to 09/10/03; no change of members (7 pages)
7 November 2003Return made up to 09/10/03; no change of members (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
16 November 2002Return made up to 09/10/02; full list of members (23 pages)
16 November 2002Return made up to 09/10/02; full list of members (23 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 November 2001Return made up to 09/10/01; change of members (8 pages)
7 November 2001Return made up to 09/10/01; change of members (8 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 November 2000Return made up to 09/10/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2000Return made up to 09/10/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 December 1999Return made up to 09/10/99; full list of members; amend (31 pages)
9 December 1999Return made up to 09/10/99; full list of members; amend (31 pages)
19 October 1999Return made up to 09/10/99; full list of members (13 pages)
19 October 1999Return made up to 09/10/99; full list of members (13 pages)
5 February 1999Director resigned (2 pages)
5 February 1999Director resigned (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Return made up to 09/10/98; change of members (8 pages)
21 October 1998Return made up to 09/10/98; change of members (8 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 09/10/97; change of members (8 pages)
5 November 1997Return made up to 09/10/97; change of members (8 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 09/10/96; full list of members (8 pages)
7 November 1996Return made up to 09/10/96; full list of members (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 October 1995Return made up to 09/10/95; full list of members (10 pages)
11 October 1995Return made up to 09/10/95; full list of members (10 pages)
29 April 1991Memorandum and Articles of Association (6 pages)
29 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 April 1991Memorandum and Articles of Association (6 pages)