Company NameMarkland Hill Lawn Tennis Club Limited
Company StatusActive
Company Number00220044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1927(97 years, 2 months ago)

Business Activity

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

Directors

Director NameRoger John Mayall Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(73 years, 1 month after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameAngela Al Saidi
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(76 years, 2 months after company formation)
Appointment Duration21 years
RoleHairstylist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameRobert Edward Houldsworth
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(79 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMr David Saunders
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(88 years, 2 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMrs Caroline Schofield
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(91 years, 1 month after company formation)
Appointment Duration6 years
RoleArea Manager (Financial Services)
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMr John David Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(93 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMr Martin John Bromley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(93 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMrs Kate Whittle
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(94 years, 1 month after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMr Graham John Holt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(95 years, 2 months after company formation)
Appointment Duration2 years
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMr Derek John Kennedy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(96 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMrs Victoria Gail Jane Ault
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2023(96 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMrs Angela Mary Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(97 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
Director NameMr Malcolm Atkinson Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(64 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 1998)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Director NameMrs Janet Elizabeth Bailey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(64 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 April 1993)
RoleSecretary
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Director NameMr Ian Batty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1997)
RoleElectronics Engineer
Correspondence Address36 Armadale Road
Bolton
Lancashire
BL3 4QB
Director NameAnthony Newis Benson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1997)
RoleCo Chairman
Correspondence Address53 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AL
Director NameMr William Gerald Peter Birtwistle
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1997)
RoleRetired
Correspondence AddressMynton Court Withnell Fold
Withnell
Chorley
Lancashire
PR6 8AZ
Director NameLinda Joan Bolton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 April 1991)
RoleCo Director
Correspondence Address176 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Director NameRobert Keith Bolton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 1997)
RoleIndustrial Valuer
Correspondence Address176 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Director NameMiss Sally Ann Attwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 April 1992)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressHolly Cottage 4 Fleet Street
Horwich
Bolton
Lancashire
BL6 6BA
Secretary NameMr John Stuart Simpson
NationalityBritish
StatusResigned
Appointed04 May 1991(64 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1993)
RoleCompany Director
Correspondence Address13 Kingwood Avenue
Bolton
Lancashire
BL1 5JA
Secretary NameAnn Elizabeth Welsby
NationalityBritish
StatusResigned
Appointed28 April 1993(66 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 20 April 2005)
RoleManager
Correspondence Address1 Greenleas
Lostock
Bolton
Lancashire
BL6 4PL
Director NameAngela Mary Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(70 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2000)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address120 Regent Road
Lostock
Bolton
Lancashire
BL6 4DE
Director NameGeoffrey Brian Appleby
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(70 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1999)
RoleAccountant
Correspondence Address28 Kinloch Drive
Heaton
Bolton
Lancashire
BL1 4LZ
Director NameTerry Booth
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(70 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 April 2001)
RoleBuyer
Correspondence Address10 Kilsby Close
Lostock
Bolton
Lancashire
BL6 4RB
Director NameSusan Elizabeth Bromley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(72 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 April 2003)
RoleMarketing Manager
Correspondence Address38 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameMrs Jane Caroline Bradley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(73 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 April 2004)
RoleDr's Receptionist
Country of ResidenceEngland
Correspondence Address3 Tilside Grove
Lostock
Bolton
Lancashire
BL6 4BX
Director NamePaul Robert Bolton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(74 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2002)
RoleDouble Glazing
Correspondence Address2 Hazelwood Road
Smithills
Bolton
Greater Manchester
BL1 6ER
Secretary NameJean Lily Alexander Henderson
NationalityBritish
StatusResigned
Appointed20 April 2005(78 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2007)
RoleEnglish Teacher
Correspondence AddressOverton Coach House
Overton Lane
Bolton
Lancashire
BL1 5BZ
Secretary NameKatherine Helen Nightingale
NationalityBritish
StatusResigned
Appointed18 April 2007(80 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 September 2007)
RoleSolicitor
Correspondence Address82 Millstone Road
Bolton
Lancashire
BL1 5PL
Director NameMr Malcolm Atkinson Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(80 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Felsted
Bolton
Lancashire
BL1 5EY
Secretary NameEric Allan Sharples
NationalityBritish
StatusResigned
Appointed29 October 2007(80 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2010)
RoleRetired Headteacher
Correspondence Address156 Markland
Hill Lane
Bolton
Lancashire
BL1 5PB
Director NameMrs Angela Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(87 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2018)
RoleFreelance Journalist And Media Consultant
Country of ResidenceEngland
Correspondence Address3 Ox Hey Lane
Lostock
Bolton
BL6 4AN

Contact

Websitemarklandhill.co.uk
Telephone01204 840000
Telephone regionBolton

Location

Registered AddressThe Club House
Victoria Road
Heaton Bolton
Lancs
BL1 5AN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£120,497
Cash£30,054
Current Liabilities£25,206

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

11 August 1993Delivered on: 18 August 1993
Persons entitled: Coutts & Co.

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge dated 11 august 1993.
Particulars: Land and premises at victoria road heaton bolton lancashire.
Outstanding
19 May 1937Delivered on: 19 May 1937
Classification: Series of debentures
Secured details: Not exceeding at any one time £4000.
Outstanding

Filing History

19 October 2023Micro company accounts made up to 30 April 2023 (4 pages)
5 August 2023Director's details changed for Mrs Kate Whittle on 1 August 2023 (2 pages)
5 August 2023Director's details changed for Mr Derek John Kennedy on 1 August 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 April 2023Director's details changed for Mr David Saunders on 30 April 2023 (2 pages)
30 April 2023Appointment of Mr Derek John Kennedy as a director on 29 March 2023 (2 pages)
30 April 2023Director's details changed for Mr Kenneth George Harrison on 30 April 2023 (2 pages)
30 April 2023Director's details changed for Roger John Mayall Taylor on 30 April 2023 (2 pages)
30 April 2023Director's details changed for Robert Edward Houldsworth on 30 April 2023 (2 pages)
30 April 2023Director's details changed for Angela Al Saidi on 30 April 2023 (2 pages)
24 April 2023Appointment of Mrs. Victoria Gail Jane Ault as a director on 29 March 2023 (2 pages)
24 April 2023Termination of appointment of Peter Anthony Brown as a director on 29 March 2023 (1 page)
9 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Paul Stephen Hope as a director on 14 April 2022 (1 page)
14 April 2022Appointment of Mr Graham Holt as a director on 14 April 2022 (2 pages)
14 April 2022Director's details changed for Mr Graham Holt on 14 April 2022 (2 pages)
15 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
16 September 2021Appointment of Mrs Kate Whittle as a director on 24 March 2021 (2 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Jessica Anne Morley as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Mr John David Morris as a director on 1 May 2020 (2 pages)
6 May 2020Appointment of Mr Martin John Bromley as a director on 1 May 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
20 June 2019Appointment of Mr Kenneth George Harrison as a director on 28 March 2018 (2 pages)
20 June 2019Termination of appointment of John Noel Mullin as a director on 26 March 2019 (1 page)
20 June 2019Termination of appointment of Richard Norman Hurst as a director on 19 January 2019 (1 page)
20 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
22 June 2018Appointment of Mr Paul Stephen Hope as a director on 28 March 2018 (2 pages)
22 June 2018Appointment of Mrs Caroline Schofield as a director on 28 March 2018 (2 pages)
21 June 2018Termination of appointment of Angela Brown as a director on 28 March 2018 (1 page)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
13 December 2017Director's details changed for Miss Jessica Lydon on 28 October 2017 (2 pages)
13 December 2017Director's details changed for Miss Jessica Lydon on 28 October 2017 (2 pages)
13 June 2017Termination of appointment of Simon David Toft as a director on 26 October 2016 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 June 2017Termination of appointment of Simon David Toft as a director on 26 October 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 September 2016Satisfaction of charge 1 in full (1 page)
30 September 2016Satisfaction of charge 2 in full (1 page)
30 September 2016Satisfaction of charge 2 in full (1 page)
30 September 2016Satisfaction of charge 1 in full (1 page)
31 May 2016Annual return made up to 31 May 2016 no member list (11 pages)
31 May 2016Annual return made up to 31 May 2016 no member list (11 pages)
17 May 2016Director's details changed for Miss Jessica Lydon on 14 May 2016 (2 pages)
17 May 2016Director's details changed for Miss Jessica Lydon on 14 May 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 July 2015Appointment of Mr Simon David Toft as a director on 22 April 2015 (2 pages)
31 July 2015Appointment of Mr Simon David Toft as a director on 22 April 2015 (2 pages)
28 July 2015Termination of appointment of Christopher David Cotton as a director on 22 April 2015 (1 page)
28 July 2015Appointment of Mr David Saunders as a director on 22 April 2015 (2 pages)
28 July 2015Appointment of Mr David Saunders as a director on 22 April 2015 (2 pages)
28 July 2015Appointment of Mrs Angela Brown as a director on 23 April 2014 (2 pages)
28 July 2015Termination of appointment of Christopher David Cotton as a director on 22 April 2015 (1 page)
28 July 2015Annual return made up to 31 May 2015 no member list (10 pages)
28 July 2015Appointment of Mrs Angela Brown as a director on 23 April 2014 (2 pages)
28 July 2015Annual return made up to 31 May 2015 no member list (10 pages)
23 February 2015Termination of appointment of Duncan Edward Kyle as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Duncan Edward Kyle as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Sylvia Gill as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Sylvia Gill as a director on 23 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 July 2014Annual return made up to 31 May 2014 no member list (11 pages)
12 July 2014Annual return made up to 31 May 2014 no member list (11 pages)
29 January 2014Termination of appointment of Graham Holt as a director (1 page)
29 January 2014Termination of appointment of Ged Shepherd as a director (1 page)
29 January 2014Termination of appointment of Carol Walmsley as a director (1 page)
29 January 2014Termination of appointment of Ray Nowell as a director (1 page)
29 January 2014Termination of appointment of Ray Nowell as a director (1 page)
29 January 2014Termination of appointment of Ged Shepherd as a director (1 page)
29 January 2014Termination of appointment of Graham Holt as a director (1 page)
29 January 2014Termination of appointment of Carol Walmsley as a director (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 October 2013Director's details changed for Miss Jessica Lydon on 3 October 2013 (2 pages)
8 October 2013Director's details changed for Miss Jessica Lydon on 3 October 2013 (2 pages)
8 October 2013Director's details changed for Miss Jessica Lydon on 3 October 2013 (2 pages)
21 June 2013Annual return made up to 31 May 2013 no member list (15 pages)
21 June 2013Annual return made up to 31 May 2013 no member list (15 pages)
17 May 2013Appointment of Mrs Carol Walmsley as a director (2 pages)
17 May 2013Appointment of Mrs Carol Walmsley as a director (2 pages)
16 May 2013Appointment of Mr John Noel Mullin as a director (2 pages)
16 May 2013Appointment of Mr John Noel Mullin as a director (2 pages)
10 May 2013Director's details changed for Mr Ged Shepherd on 9 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Ged Shepherd on 9 May 2013 (2 pages)
10 May 2013Director's details changed for Mr Ged Shepherd on 9 May 2013 (2 pages)
9 May 2013Appointment of Mr Ged Shepherd as a director (2 pages)
9 May 2013Appointment of Mr Ray Nowell as a director (2 pages)
9 May 2013Appointment of Mr Ged Shepherd as a director (2 pages)
9 May 2013Appointment of Miss Jessica Lydon as a director (2 pages)
9 May 2013Appointment of Mr Graham John Holt as a director (2 pages)
9 May 2013Appointment of Mr Ray Nowell as a director (2 pages)
9 May 2013Appointment of Miss Jessica Lydon as a director (2 pages)
9 May 2013Appointment of Mrs Sylvia Gill as a director (2 pages)
9 May 2013Appointment of Mrs Sylvia Gill as a director (2 pages)
9 May 2013Appointment of Mr Graham John Holt as a director (2 pages)
8 May 2013Appointment of Mr Duncan Edward Kyle as a director (2 pages)
8 May 2013Termination of appointment of Kenneth Harrison as a director (1 page)
8 May 2013Termination of appointment of Philip Shacklady as a director (1 page)
8 May 2013Termination of appointment of Sally Howell as a director (1 page)
8 May 2013Termination of appointment of Sally Howell as a director (1 page)
8 May 2013Appointment of Mr Duncan Edward Kyle as a director (2 pages)
8 May 2013Termination of appointment of Kenneth Harrison as a director (1 page)
8 May 2013Termination of appointment of Philip Shacklady as a director (1 page)
15 January 2013Termination of appointment of Carol Shacklady as a director (1 page)
15 January 2013Termination of appointment of Carol Shacklady as a director (1 page)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 June 2012Annual return made up to 4 May 2012 no member list (11 pages)
12 June 2012Annual return made up to 4 May 2012 no member list (11 pages)
12 June 2012Annual return made up to 4 May 2012 no member list (11 pages)
4 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
4 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
26 May 2011Annual return made up to 4 May 2011 no member list (11 pages)
26 May 2011Annual return made up to 4 May 2011 no member list (11 pages)
26 May 2011Annual return made up to 4 May 2011 no member list (11 pages)
25 May 2011Appointment of Mrs Carol Elizabeth Shacklady as a director (2 pages)
25 May 2011Appointment of Mrs Carol Elizabeth Shacklady as a director (2 pages)
13 May 2011Termination of appointment of Gordon Waite as a director (1 page)
13 May 2011Director's details changed for Mr Kenneth George Harrison on 13 May 2011 (2 pages)
13 May 2011Termination of appointment of Christine Glassbrook as a director (1 page)
13 May 2011Termination of appointment of Gordon Waite as a director (1 page)
13 May 2011Termination of appointment of Christine Glassbrook as a director (1 page)
13 May 2011Director's details changed for Mr Kenneth George Harrison on 13 May 2011 (2 pages)
29 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
27 July 2010Annual return made up to 4 May 2010 no member list (12 pages)
27 July 2010Annual return made up to 4 May 2010 no member list (12 pages)
27 July 2010Annual return made up to 4 May 2010 no member list (12 pages)
26 July 2010Director's details changed for Angela Al Saidi on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Christopher David Cotton on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Sally Howell on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Roger John Mayall Taylor on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Christine Glassbrook on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Robert Edward Houldsworth on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Christine Glassbrook on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Christopher David Cotton on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Philip Nigel Ramsden Shacklady on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Angela Al Saidi on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Angela Al Saidi on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Philip Nigel Ramsden Shacklady on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Roger John Mayall Taylor on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Sally Howell on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Christine Glassbrook on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Christopher David Cotton on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Robert Edward Houldsworth on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Roger John Mayall Taylor on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Robert Edward Houldsworth on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Philip Nigel Ramsden Shacklady on 4 April 2010 (2 pages)
26 July 2010Director's details changed for Sally Howell on 4 April 2010 (2 pages)
26 April 2010Appointment of Mr Peter Anthony Brown as a director (2 pages)
26 April 2010Termination of appointment of Malcolm Bailey as a director (1 page)
26 April 2010Termination of appointment of Malcolm Bailey as a director (1 page)
26 April 2010Termination of appointment of Eric Sharples as a secretary (1 page)
26 April 2010Termination of appointment of Eric Sharples as a secretary (1 page)
26 April 2010Appointment of Mr Peter Anthony Brown as a director (2 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
28 May 2009Director appointed mr gordon mckenzie waite (2 pages)
28 May 2009Director appointed mr gordon mckenzie waite (2 pages)
27 May 2009Annual return made up to 04/05/09 (5 pages)
27 May 2009Director's change of particulars / christopher cotton / 22/04/2009 (1 page)
27 May 2009Director's change of particulars / christopher cotton / 22/04/2009 (1 page)
27 May 2009Appointment terminated director margot knowles (1 page)
27 May 2009Appointment terminated director margot knowles (1 page)
27 May 2009Annual return made up to 04/05/09 (5 pages)
18 February 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
18 February 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
21 July 2008Annual return made up to 04/05/08 (5 pages)
21 July 2008Annual return made up to 04/05/08 (5 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Annual return made up to 04/05/07 (11 pages)
25 July 2007Director resigned (1 page)
25 July 2007Annual return made up to 04/05/07 (11 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 April 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
1 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
26 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
8 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
7 June 2005Annual return made up to 04/05/05
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
15 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2004Annual return made up to 04/05/04
  • 363(288) ‐ Director resigned
(9 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
29 April 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director resigned
(10 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director resigned
(10 pages)
1 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
1 May 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 June 2002Annual return made up to 04/05/02 (10 pages)
2 June 2002Annual return made up to 04/05/02 (10 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (10 pages)
2 January 2002Total exemption small company accounts made up to 31 December 2000 (10 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 June 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 June 2001New director appointed (2 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (10 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (10 pages)
25 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
19 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (17 pages)
26 May 1998Full accounts made up to 31 December 1997 (17 pages)
28 June 1997Full accounts made up to 31 December 1996 (16 pages)
28 June 1997Full accounts made up to 31 December 1996 (16 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Annual return made up to 04/05/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Annual return made up to 04/05/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
29 October 1996Full accounts made up to 31 December 1995 (16 pages)
21 June 1996Annual return made up to 04/05/96 (10 pages)
21 June 1996Annual return made up to 04/05/96 (10 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Annual return made up to 04/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Annual return made up to 04/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
18 April 1956Alter mem and arts (1 page)
18 April 1956Alter mem and arts (1 page)
3 March 1927Incorporation (27 pages)
3 March 1927Incorporation (27 pages)