Company NameRochdale Masonic Buildings Limited(The)
Company StatusActive
Company Number00214319
CategoryPrivate Limited Company
Incorporation Date12 June 1926(97 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr David Brian Armistead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(66 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndale Drive
Littleborough
Lancashire
OL15 9HQ
Director NameMr Graham Newton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2004(77 years, 8 months after company formation)
Appointment Duration20 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Mercer Lane
Rochdale
Lancashire
OL11 5RN
Director NameMr Garth Ratcliffe Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2005(79 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Farmway
Middleton
Manchester
Lancashire
M24 1DL
Director NameMr James Rothwell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(82 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Garfield Close
Rochdale
Lancashire
OL11 5RY
Director NameMr Trevor Jewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2010(83 years, 12 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
Richard Street
Rochdale
OL11 1DU
Director NameMr John Kevin Hooson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(84 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
Richard Street
Rochdale
OL11 1DU
Director NameMr Stephen Whitelegg
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(88 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cotswold Crescent
Bury
Lancashire
BL8 1QP
Secretary NameMr John George Hall
StatusCurrent
Appointed20 July 2015(89 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address84 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Director NameMr John Andrew Ling
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(89 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleTeacher (Retired)
Country of ResidenceEngland
Correspondence Address12 Stonehill Drive
Rooley Moor
Rochdale
OL12 7JN
Director NameMr Michael Royds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(92 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address21 Moorland Avenue
Whitworth
Rochdale
OL12 8SX
Director NameMr David Garnett
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(92 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gorses
Birtle
Bury
BL9 6UD
Director NameMr Ian Anthony Dugdale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(95 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address93 Marland Fold
Rochdale
OL11 4RF
Director NameMr Brian Harris
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1993)
RoleArchitect
Correspondence AddressFalinge Lawn East Bentmeadows
Rochdale
Lancashire
OL12 6LF
Director NameMr Ian Hampson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration22 years (resigned 21 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameKenneth Sutcliffe Halstead
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 February 1993)
RoleRetired
Correspondence Address16 Pickering Close
Lytham St Annes
Lancashire
FY8 3QU
Director NameMr John Russell Grant Grice
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 August 1994)
RoleDoctor
Correspondence Address17 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Peter Anthony Blackburn
NationalityBritish
StatusResigned
Appointed23 February 1992(65 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address44 The Cray
Milnrow
Rochdale
Lancashire
OL16 4DW
Director NameMr Derek Michael Heald
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(65 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1994)
RoleElectrical Engineer
Correspondence Address12 Clay Lane
Rochdale
Lancashire
OL11 5RQ
Director NameMr John Stuart Clough
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(66 years, 7 months after company formation)
Appointment Duration8 years (resigned 12 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErns Cottage
Broadhalgh
Rochdale
Lancashire
OL11 5LX
Director NameMr Colin Farrow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(67 years, 5 months after company formation)
Appointment Duration4 months (resigned 18 March 1994)
RolePension Fund Secretary
Correspondence Address84 Sandy Lane
Rochdale
Lancashire
OL11 5DG
Director NameFrancis William Healey
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(67 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 June 2007)
RoleGeneral Manager
Correspondence Address69 Tonacliffe Road
Whitworth
Rochdale
Lancashire
OL12 8SJ
Director NameJack Butterworth
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(68 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1997)
RoleRetired
Correspondence Address79 Rochdale Road
Milnrow
Rochdale
Lancashire
OL16 4DT
Director NameJack Goodwin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(68 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 October 2000)
RoleInterior Designer Master Decor
Correspondence Address33 Henley Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6DE
Director NameDavid Clement Baird
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(68 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 February 1999)
RoleConductor/Guard
Correspondence Address31 Scarr Lane
Shaw
Oldham
Lancashire
OL2 8HQ
Director NameDerek Gaunt
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(70 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2000)
RoleRetired Engineer & Surveyor
Correspondence Address4 Marcliffe Drive
Rochdale
Lancashire
OL11 4DH
Director NameMr John George Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(70 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1999)
RoleAccountant
Correspondence Address3 Hillcrest Road
Castleton
Rochdale
Lancashire
OL11 2QE
Director NameEdward George Blundell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(70 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 08 June 2007)
RoleEngineer
Correspondence Address23 Ramsden Road
Wardle
Rochdale
Lancashire
OL12 9LB
Director NameMr James Richard Bonser
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(71 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2010)
RoleFoundry Owner
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Wood Cottage
Bamford
Rochdale
Lancashire
OL11 5UT
Director NameRonald Charles Collin
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(72 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address39 Hutchinson Road
Norden
Rochdale
Lancashire
OL11 5TX
Director NameJohn Charles Binns
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(73 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2001)
RoleLecturer
Correspondence Address8 Madeley Gardens
Rochdale
Lancashire
OL12 7BZ
Director NameMr Eric Coleman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(74 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2003)
RoleRetired
Correspondence Address90 Merton Avenue
Oldham
Lancashire
OL8 4JF
Director NamePeter Stuart Gobbett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(74 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 February 2004)
RoleRetired
Correspondence Address18 Durnford Close
Norden
Rochdale
Lancashire
OL12 7RX
Director NameArthur Lawrence Dargan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(75 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2006)
RoleRetired Chartered Engineer
Correspondence Address17 Astley Road
Bradshaw
Bolton
Lancashire
BL2 4BR
Secretary NamePaul Michael Holt
NationalityBritish
StatusResigned
Appointed01 October 2003(77 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 July 2015)
RoleCompany Director
Correspondence AddressLark Rise
Gorsey Lane
Ashton Under Lyne
OL6 9BT
Director NameMr Michael Charles James Davies
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(78 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Nordale Park
Rochdale
Lancashire
OL12 7RS
Director NameMr Michael John Church-Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(81 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Stonehill Crescent
Rochdale
Lancashire
OL12 7JW
Director NameMr David Acton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(83 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 February 2015)
RoleTextile Manufacturer
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Richard Street
Rochdale
OL11 1DU
Director NameMr Vernon Edward Scott Buckley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(89 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFern Bank House Shawclough Road
Rochdale
Lancashire
OL12 6LG

Contact

Websiterochdalemasonic.co.uk
Telephone01706 646188
Telephone regionRochdale

Location

Registered AddressMasonic Hall
Richard Street
Rochdale
OL11 1DU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£113,824
Cash£32,992
Current Liabilities£43,062

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 February 2023 (1 year, 1 month ago)
Next Return Due8 March 2024 (overdue)

Charges

17 October 1986Delivered 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

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 May 2019Termination of appointment of Vernon Edward Scott Buckley as a director on 28 February 2019 (1 page)
8 May 2019Termination of appointment of Alan David Stancliffe as a director on 28 April 2018 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
5 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 March 2016Termination of appointment of Arthur Kershaw as a director on 31 August 2015 (1 page)
14 March 2016Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page)
14 March 2016Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page)
14 March 2016Termination of appointment of Arthur Kershaw as a director on 31 August 2015 (1 page)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 48,901
(15 pages)
14 March 2016Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page)
14 March 2016Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 48,901
(15 pages)
14 March 2016Termination of appointment of Philip John Howarth as a director on 25 February 2015 (1 page)
14 March 2016Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page)
14 March 2016Termination of appointment of Michael John Revers as a director on 18 September 2015 (1 page)
14 March 2016Termination of appointment of Philip John Howarth as a director on 25 February 2015 (1 page)
20 July 2015Appointment of Mr Stephen Whitelegg as a director on 21 November 2014 (2 pages)
20 July 2015Appointment of Mr John George Hall as a secretary on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Vernon Edward Scott Buckley as a director on 19 June 2015 (2 pages)
20 July 2015Termination of appointment of Paul Michael Holt as a secretary on 20 July 2015 (1 page)
20 July 2015Appointment of Mr John George Hall as a secretary on 20 July 2015 (2 pages)
20 July 2015Appointment of Mr Stephen Whitelegg as a director on 21 November 2014 (2 pages)
20 July 2015Appointment of Mr Vernon Edward Scott Buckley as a director on 19 June 2015 (2 pages)
20 July 2015Termination of appointment of Paul Michael Holt as a secretary on 20 July 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 48,901
(16 pages)
1 April 2015Termination of appointment of David Acton as a director on 25 February 2015 (1 page)
1 April 2015Termination of appointment of Joseph Warburton as a director on 17 November 2014 (1 page)
1 April 2015Director's details changed for Mr Philip John Howarth on 25 February 2015 (2 pages)
1 April 2015Termination of appointment of Joseph Warburton as a director on 17 November 2014 (1 page)
1 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 48,901
(16 pages)
1 April 2015Termination of appointment of David Acton as a director on 25 February 2015 (1 page)
1 April 2015Director's details changed for Mr Philip John Howarth on 25 February 2015 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 48,901
(18 pages)
3 March 2014Termination of appointment of Robert Park as a director (1 page)
3 March 2014Director's details changed for Mr Philip John Howarth on 1 November 2013 (2 pages)
3 March 2014Termination of appointment of Ian Hampson as a director (1 page)
3 March 2014Director's details changed for Mr Philip John Howarth on 1 November 2013 (2 pages)
3 March 2014Director's details changed for Mr Philip John Howarth on 1 November 2013 (2 pages)
3 March 2014Termination of appointment of Robert Park as a director (1 page)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 48,901
(18 pages)
3 March 2014Termination of appointment of Ian Hampson as a director (1 page)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (20 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (20 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 March 2012Appointment of Mr Alan David Stancliffe as a director (2 pages)
19 March 2012Appointment of Mr Alan David Stancliffe as a director (2 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (19 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (19 pages)
19 March 2012Appointment of Mr Trevor Jewitt as a director (2 pages)
19 March 2012Appointment of Mr John Kevin Hooson as a director (2 pages)
19 March 2012Appointment of Mr Trevor Jewitt as a director (2 pages)
19 March 2012Appointment of Mr John Kevin Hooson as a director (2 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (17 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (17 pages)
18 February 2011Termination of appointment of John Tomlinson as a director (1 page)
18 February 2011Termination of appointment of James Bonser as a director (1 page)
18 February 2011Termination of appointment of John Wheater as a director (1 page)
18 February 2011Appointment of Mr David Acton as a director (2 pages)
18 February 2011Appointment of Mr David Acton as a director (2 pages)
18 February 2011Termination of appointment of Rodney Stott as a director (1 page)
18 February 2011Termination of appointment of John Tomlinson as a director (1 page)
18 February 2011Termination of appointment of Rodney Stott as a director (1 page)
18 February 2011Termination of appointment of James Bonser as a director (1 page)
18 February 2011Termination of appointment of John Wheater as a director (1 page)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (19 pages)
4 March 2010Director's details changed for Rodney Hargreaves Stott on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Rothwell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael John Revers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Joseph Warburton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Garth Ratcliffe Green on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian Hampson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Peter Tomlinson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael John Church-Taylor on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Rothwell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Newton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Graham Park on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Newton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Rothwell on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Geoffrey Wheater on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Joseph Warburton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Philip John Howarth on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Graham Park on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Brian Armistead on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Brian Armistead on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Richard Bonser on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Arthur Kershaw on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Arthur Kershaw on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Richard Bonser on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Charles James Davies on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Peter Tomlinson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Joseph Warburton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Peter Tomlinson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for James Richard Bonser on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Geoffrey Wheater on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian Hampson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael John Revers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Graham Newton on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael John Church-Taylor on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Robert Graham Park on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Garth Ratcliffe Green on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (19 pages)
4 March 2010Director's details changed for Michael John Church-Taylor on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Philip John Howarth on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rodney Hargreaves Stott on 4 March 2010 (2 pages)
4 March 2010Director's details changed for David Brian Armistead on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Charles James Davies on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Garth Ratcliffe Green on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Philip John Howarth on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael John Revers on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Michael Charles James Davies on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Arthur Kershaw on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Ian Hampson on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Rodney Hargreaves Stott on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr John Geoffrey Wheater on 4 March 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 March 2009Return made up to 23/02/09; full list of members (15 pages)
2 March 2009Return made up to 23/02/09; full list of members (15 pages)
31 October 2008Director appointed james rothwell (2 pages)
31 October 2008Director appointed james rothwell (2 pages)
25 March 2008Return made up to 23/02/08; full list of members (15 pages)
25 March 2008Return made up to 23/02/08; full list of members (15 pages)
20 March 2008Appointment terminated director ronnie taylor (1 page)
20 March 2008Appointment terminated director francis healey (1 page)
20 March 2008Appointment terminated director ronnie taylor (1 page)
20 March 2008Appointment terminated director francis healey (1 page)
20 March 2008Appointment terminated director edward blundell (1 page)
20 March 2008Appointment terminated director edward blundell (1 page)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
24 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
24 April 2007Return made up to 23/02/07; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 May 2006Return made up to 23/02/06; change of members (14 pages)
16 May 2006Return made up to 23/02/06; change of members (14 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
19 December 2005Ad 01/12/05--------- £ si 1000@1=1000 £ ic 36901/37901 (2 pages)
19 December 2005Ad 10/08/05--------- £ si 1000@1=1000 £ ic 37901/38901 (2 pages)
19 December 2005Ad 10/08/05--------- £ si 1000@1=1000 £ ic 37901/38901 (2 pages)
19 December 2005Ad 01/12/05--------- £ si 1000@1=1000 £ ic 36901/37901 (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Return made up to 23/02/05; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Return made up to 23/02/05; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Secretary's particulars changed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director's particulars changed (1 page)
3 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
3 May 2005Director resigned (1 page)
3 May 2005Accounts for a small company made up to 31 October 2004 (8 pages)
3 May 2005Director's particulars changed (1 page)
3 May 2005Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
16 April 2004Return made up to 23/02/04; full list of members (18 pages)
16 April 2004Return made up to 23/02/04; full list of members (18 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
10 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
10 March 2004Accounts for a small company made up to 31 October 2003 (8 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
2 March 2003Return made up to 23/02/03; no change of members (14 pages)
2 March 2003Return made up to 23/02/03; no change of members (14 pages)
28 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
28 February 2003Accounts for a small company made up to 31 October 2002 (8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
13 March 2002Return made up to 23/02/02; no change of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2002Return made up to 23/02/02; no change of members
  • 363(287) ‐ Registered office changed on 13/03/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
22 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
22 January 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
9 March 2001Return made up to 23/02/01; full list of members (9 pages)
9 March 2001Return made up to 23/02/01; full list of members (9 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
29 January 2001Director resigned (1 page)
29 January 2001Ad 22/01/01--------- £ si 2008@1=2008 £ ic 31293/33301 (2 pages)
29 January 2001Ad 22/01/01--------- £ si 2008@1=2008 £ ic 31293/33301 (2 pages)
29 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
29 March 2000Ad 29/04/99--------- £ si 500@1 (2 pages)
29 March 2000Ad 29/04/99--------- £ si 500@1 (2 pages)
15 March 2000Return made up to 23/02/00; no change of members (9 pages)
15 March 2000Return made up to 23/02/00; no change of members (9 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (13 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (13 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
5 May 1999New director appointed (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
16 March 1999Return made up to 23/02/99; full list of members (10 pages)
16 March 1999Return made up to 23/02/99; full list of members (10 pages)
5 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 September 1998New director appointed (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
2 September 1998New director appointed (1 page)
23 March 1998Nc inc already adjusted 13/02/98 (1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998Nc inc already adjusted 13/02/98 (1 page)
17 March 1998Return made up to 23/02/98; full list of members (10 pages)
17 March 1998Return made up to 23/02/98; full list of members (10 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
2 April 1997Return made up to 23/02/97; no change of members (10 pages)
2 April 1997Return made up to 23/02/97; no change of members (10 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Secretary's particulars changed (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Secretary's particulars changed (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
11 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
24 April 1996New director appointed (1 page)
24 April 1996Director resigned (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
22 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 March 1996Return made up to 23/02/96; no change of members (10 pages)
22 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
22 March 1996Return made up to 23/02/96; no change of members (10 pages)
5 March 1996Director resigned (2 pages)
5 March 1996New director appointed (1 page)
5 March 1996New director appointed (1 page)
5 March 1996Director resigned (2 pages)