Littleborough
Lancashire
OL15 9HQ
Director Name | Mr Graham Newton |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2004(77 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mercer Lane Rochdale Lancashire OL11 5RN |
Director Name | Mr Michael Charles James Davies |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(78 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nordale Park Rochdale Lancashire OL12 7RS |
Director Name | Mr Garth Ratcliffe Green |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2005(79 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Farmway Middleton Manchester Lancashire M24 1DL |
Director Name | Mr Michael John Church-Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2007(81 years after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stonehill Crescent Rochdale Lancashire OL12 7JW |
Director Name | Mr James Rothwell |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2008(82 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Garfield Close Rochdale Lancashire OL11 5RY |
Director Name | Mr Trevor Jewitt |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2010(83 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Richard Street Rochdale OL11 1DU |
Director Name | Mr John Kevin Hooson |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(84 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Richard Street Rochdale OL11 1DU |
Director Name | Mr Stephen Whitelegg |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(88 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cotswold Crescent Bury Lancashire BL8 1QP |
Secretary Name | Mr John George Hall |
---|---|
Status | Current |
Appointed | 20 July 2015(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 84 Sandy Lane Rochdale Lancashire OL11 5DG |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 1993) |
Role | Architect |
Correspondence Address | Falinge Lawn East Bentmeadows Rochdale Lancashire OL12 6LF |
Director Name | Mr Ian Hampson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 21 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Northdene Drive Rochdale Lancashire OL11 5NH |
Director Name | Kenneth Sutcliffe Halstead |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 1993) |
Role | Retired |
Correspondence Address | 16 Pickering Close Lytham St Annes Lancashire FY8 3QU |
Director Name | Mr John Russell Grant Grice |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 1994) |
Role | Doctor |
Correspondence Address | 17 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Mr Eric Coleman |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 February 1999) |
Role | Retired |
Correspondence Address | 90 Merton Avenue Oldham Lancashire OL8 4JF |
Director Name | Mr Eric Coleman |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 February 1999) |
Role | Retired |
Correspondence Address | 90 Merton Avenue Oldham Lancashire OL8 4JF |
Secretary Name | Mr Peter Anthony Blackburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(65 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 44 The Cray Milnrow Rochdale Lancashire OL16 4DW |
Director Name | Mr Derek Michael Heald |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 1994) |
Role | Electrical Engineer |
Correspondence Address | 12 Clay Lane Rochdale Lancashire OL11 5RQ |
Director Name | Mr John Stuart Clough |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(66 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 12 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Erns Cottage Broadhalgh Rochdale Lancashire OL11 5LX |
Director Name | Mr Colin Farrow |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(67 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 1994) |
Role | Pension Fund Secretary |
Correspondence Address | 84 Sandy Lane Rochdale Lancashire OL11 5DG |
Director Name | Francis William Healey |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(67 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 June 2007) |
Role | General Manager |
Correspondence Address | 69 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SJ |
Director Name | Jack Butterworth |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(68 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 1997) |
Role | Retired |
Correspondence Address | 79 Rochdale Road Milnrow Rochdale Lancashire OL16 4DT |
Director Name | Jack Goodwin |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 October 2000) |
Role | Interior Designer Master Decor |
Correspondence Address | 33 Henley Avenue Cheadle Hulme Stockport Cheshire SK8 6DE |
Director Name | David Clement Baird |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(68 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 February 1999) |
Role | Conductor/Guard |
Correspondence Address | 31 Scarr Lane Shaw Oldham Lancashire OL2 8HQ |
Director Name | Derek Gaunt |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 April 2000) |
Role | Retired Engineer & Surveyor |
Correspondence Address | 4 Marcliffe Drive Rochdale Lancashire OL11 4DH |
Director Name | Mr John George Hall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1999) |
Role | Accountant |
Correspondence Address | 3 Hillcrest Road Castleton Rochdale Lancashire OL11 2QE |
Director Name | Edward George Blundell |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 June 2007) |
Role | Engineer |
Correspondence Address | 23 Ramsden Road Wardle Rochdale Lancashire OL12 9LB |
Director Name | Mr James Richard Bonser |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(71 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 April 2010) |
Role | Foundry Owner |
Country of Residence | United Kingdom |
Correspondence Address | Carr Wood Cottage Bamford Rochdale Lancashire OL11 5UT |
Director Name | Ronald Charles Collin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(72 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 39 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Director Name | John Charles Binns |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2001) |
Role | Lecturer |
Correspondence Address | 8 Madeley Gardens Rochdale Lancashire OL12 7BZ |
Director Name | Peter Stuart Gobbett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(74 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 2004) |
Role | Retired |
Correspondence Address | 18 Durnford Close Norden Rochdale Lancashire OL12 7RX |
Director Name | Arthur Lawrence Dargan |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2006) |
Role | Retired Chartered Engineer |
Correspondence Address | 17 Astley Road Bradshaw Bolton Lancashire BL2 4BR |
Secretary Name | Paul Michael Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(77 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | Lark Rise Gorsey Lane Ashton Under Lyne OL6 9BT |
Director Name | Mr Michael Charles James Davies |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(78 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Nordale Park Rochdale Lancashire OL12 7RS |
Director Name | Mr Michael John Church-Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(81 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stonehill Crescent Rochdale Lancashire OL12 7JW |
Director Name | Mr David Acton |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(83 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 February 2015) |
Role | Textile Manufacturer |
Country of Residence | England |
Correspondence Address | Masonic Hall Richard Street Rochdale OL11 1DU |
Director Name | Mr Vernon Edward Scott Buckley |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(89 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2019) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Fern Bank House Shawclough Road Rochdale Lancashire OL12 6LG |
Website | rochdalemasonic.co.uk |
---|---|
Telephone | 01706 646188 |
Telephone region | Rochdale |
Registered Address | Masonic Hall Richard Street Rochdale OL11 1DU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £113,824 |
Cash | £32,992 |
Current Liabilities | £43,062 |
Latest Accounts | 31 October 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 February 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2024 (5 months from now) |
17 October 1986 | Delivered on: 21 October 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land and buildings known as 22 richard street rochdale greater manchester t/no la 334814 and all plant machinery and fixtures and fittings, furniture, equipment, implements and utensils. Outstanding |
---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 May 2019 | Termination of appointment of Vernon Edward Scott Buckley as a director on 28 February 2019 (1 page) |
8 May 2019 | Termination of appointment of Alan David Stancliffe as a director on 28 April 2018 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
14 March 2016 | Termination of appointment of Arthur Kershaw as a director on 31 August 2015 (1 page) |
14 March 2016 | Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Arthur Kershaw as a director on 31 August 2015 (1 page) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page) |
14 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Philip John Howarth as a director on 25 February 2015 (1 page) |
14 March 2016 | Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Philip John Howarth as a director on 25 February 2015 (1 page) |
20 July 2015 | Appointment of Mr Stephen Whitelegg as a director on 21 November 2014 (2 pages) |
20 July 2015 | Appointment of Mr John George Hall as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Vernon Edward Scott Buckley as a director on 19 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Michael Holt as a secretary on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr John George Hall as a secretary on 20 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Stephen Whitelegg as a director on 21 November 2014 (2 pages) |
20 July 2015 | Appointment of Mr Vernon Edward Scott Buckley as a director on 19 June 2015 (2 pages) |
20 July 2015 | Termination of appointment of Paul Michael Holt as a secretary on 20 July 2015 (1 page) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of David Acton as a director on 25 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Joseph Warburton as a director on 17 November 2014 (1 page) |
1 April 2015 | Director's details changed for Mr Philip John Howarth on 25 February 2015 (2 pages) |
1 April 2015 | Termination of appointment of Joseph Warburton as a director on 17 November 2014 (1 page) |
1 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of David Acton as a director on 25 February 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Philip John Howarth on 25 February 2015 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Robert Park as a director (1 page) |
3 March 2014 | Director's details changed for Mr Philip John Howarth on 1 November 2013 (2 pages) |
3 March 2014 | Termination of appointment of Ian Hampson as a director (1 page) |
3 March 2014 | Director's details changed for Mr Philip John Howarth on 1 November 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr Philip John Howarth on 1 November 2013 (2 pages) |
3 March 2014 | Termination of appointment of Robert Park as a director (1 page) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Termination of appointment of Ian Hampson as a director (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (20 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (20 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
19 March 2012 | Appointment of Mr Alan David Stancliffe as a director (2 pages) |
19 March 2012 | Appointment of Mr Alan David Stancliffe as a director (2 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (19 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (19 pages) |
19 March 2012 | Appointment of Mr Trevor Jewitt as a director (2 pages) |
19 March 2012 | Appointment of Mr John Kevin Hooson as a director (2 pages) |
19 March 2012 | Appointment of Mr Trevor Jewitt as a director (2 pages) |
19 March 2012 | Appointment of Mr John Kevin Hooson as a director (2 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (17 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (17 pages) |
18 February 2011 | Termination of appointment of John Tomlinson as a director (1 page) |
18 February 2011 | Termination of appointment of James Bonser as a director (1 page) |
18 February 2011 | Termination of appointment of John Wheater as a director (1 page) |
18 February 2011 | Appointment of Mr David Acton as a director (2 pages) |
18 February 2011 | Appointment of Mr David Acton as a director (2 pages) |
18 February 2011 | Termination of appointment of Rodney Stott as a director (1 page) |
18 February 2011 | Termination of appointment of John Tomlinson as a director (1 page) |
18 February 2011 | Termination of appointment of Rodney Stott as a director (1 page) |
18 February 2011 | Termination of appointment of James Bonser as a director (1 page) |
18 February 2011 | Termination of appointment of John Wheater as a director (1 page) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (19 pages) |
4 March 2010 | Director's details changed for Rodney Hargreaves Stott on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Rothwell on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael John Revers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Joseph Warburton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Garth Ratcliffe Green on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian Hampson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Peter Tomlinson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael John Church-Taylor on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Rothwell on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Newton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Graham Park on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Newton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Rothwell on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Geoffrey Wheater on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Joseph Warburton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip John Howarth on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Graham Park on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Brian Armistead on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Brian Armistead on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Richard Bonser on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Arthur Kershaw on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Arthur Kershaw on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Richard Bonser on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Charles James Davies on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Peter Tomlinson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Joseph Warburton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Peter Tomlinson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for James Richard Bonser on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Geoffrey Wheater on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian Hampson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael John Revers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Graham Newton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael John Church-Taylor on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Graham Park on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Garth Ratcliffe Green on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (19 pages) |
4 March 2010 | Director's details changed for Michael John Church-Taylor on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip John Howarth on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rodney Hargreaves Stott on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for David Brian Armistead on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Charles James Davies on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Garth Ratcliffe Green on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Philip John Howarth on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael John Revers on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Michael Charles James Davies on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Arthur Kershaw on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Ian Hampson on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Rodney Hargreaves Stott on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr John Geoffrey Wheater on 4 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (15 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (15 pages) |
31 October 2008 | Director appointed james rothwell (2 pages) |
31 October 2008 | Director appointed james rothwell (2 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (15 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (15 pages) |
20 March 2008 | Appointment terminated director ronnie taylor (1 page) |
20 March 2008 | Appointment terminated director francis healey (1 page) |
20 March 2008 | Appointment terminated director ronnie taylor (1 page) |
20 March 2008 | Appointment terminated director francis healey (1 page) |
20 March 2008 | Appointment terminated director edward blundell (1 page) |
20 March 2008 | Appointment terminated director edward blundell (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 23/02/07; full list of members
|
24 April 2007 | Return made up to 23/02/07; full list of members
|
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 May 2006 | Return made up to 23/02/06; change of members (14 pages) |
16 May 2006 | Return made up to 23/02/06; change of members (14 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
19 December 2005 | Ad 01/12/05--------- £ si 1000@1=1000 £ ic 36901/37901 (2 pages) |
19 December 2005 | Ad 10/08/05--------- £ si 1000@1=1000 £ ic 37901/38901 (2 pages) |
19 December 2005 | Ad 10/08/05--------- £ si 1000@1=1000 £ ic 37901/38901 (2 pages) |
19 December 2005 | Ad 01/12/05--------- £ si 1000@1=1000 £ ic 36901/37901 (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary's particulars changed (1 page) |
31 May 2005 | Return made up to 23/02/05; no change of members
|
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Return made up to 23/02/05; no change of members
|
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | Secretary's particulars changed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
3 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 23/02/04; full list of members (18 pages) |
16 April 2004 | Return made up to 23/02/04; full list of members (18 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
10 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
10 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
2 March 2003 | Return made up to 23/02/03; no change of members (14 pages) |
2 March 2003 | Return made up to 23/02/03; no change of members (14 pages) |
28 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
28 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 23/02/02; no change of members
|
13 March 2002 | Return made up to 23/02/02; no change of members
|
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
22 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
22 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 23/02/01; full list of members (9 pages) |
9 March 2001 | Return made up to 23/02/01; full list of members (9 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Ad 22/01/01--------- £ si 2008@1=2008 £ ic 31293/33301 (2 pages) |
29 January 2001 | Ad 22/01/01--------- £ si 2008@1=2008 £ ic 31293/33301 (2 pages) |
29 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
29 March 2000 | Ad 29/04/99--------- £ si 500@1 (2 pages) |
29 March 2000 | Ad 29/04/99--------- £ si 500@1 (2 pages) |
15 March 2000 | Return made up to 23/02/00; no change of members (9 pages) |
15 March 2000 | Return made up to 23/02/00; no change of members (9 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (13 pages) |
1 March 2000 | Accounts for a small company made up to 31 October 1999 (13 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
16 March 1999 | Return made up to 23/02/99; full list of members (10 pages) |
16 March 1999 | Return made up to 23/02/99; full list of members (10 pages) |
5 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 September 1998 | New director appointed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | New director appointed (1 page) |
23 March 1998 | Nc inc already adjusted 13/02/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Nc inc already adjusted 13/02/98 (1 page) |
17 March 1998 | Return made up to 23/02/98; full list of members (10 pages) |
17 March 1998 | Return made up to 23/02/98; full list of members (10 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 23/02/97; no change of members (10 pages) |
2 April 1997 | Return made up to 23/02/97; no change of members (10 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Secretary's particulars changed (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary's particulars changed (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
11 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | Director resigned (2 pages) |
24 April 1996 | New director appointed (1 page) |
22 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 March 1996 | Return made up to 23/02/96; no change of members (10 pages) |
22 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
22 March 1996 | Return made up to 23/02/96; no change of members (10 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | New director appointed (1 page) |
5 March 1996 | New director appointed (1 page) |
5 March 1996 | Director resigned (2 pages) |