Company NameWythenshawe Cricket And Lawn Tennis Club,Limited
Company StatusActive
Company Number00229350
CategoryPrivate Limited Company
Incorporation Date31 March 1928(96 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameDr Raymond Warburton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(63 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Lime Grove
Cheadle
Cheshire
SK8 1PF
Director NameAnthony Sherratt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(66 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address14 Overwood Road
Northenden
Manchester
Gtr Manchester
M22 4JB
Secretary NameAnthony Sherratt
NationalityBritish
StatusCurrent
Appointed05 December 1994(66 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address14 Overwood Road
Northenden
Manchester
Gtr Manchester
M22 4JB
Director NameJohn Bowers
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(77 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RolePlumber
Country of ResidenceEngland
Correspondence Address26 Roundwood Road
Manchester
Lancashire
M22 4BE
Director NameRobert Edwards
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(77 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Penarth Road
Manchester
Lancashire
M22 4AG
Director NameMr Michael John Dean
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(93 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
78 Longley Lane
Northenden
Greater Manchester
M22
Director NameMr Peter James Blankley
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(63 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 May 2003)
RoleProject Buyer
Correspondence Address27 Windsor Avenue
Gatley
Cheadle
Cheshire
SK8 4DT
Director NameStephen John Hill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(63 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 05 September 2013)
RoleScientific Officer
Country of ResidenceEngland
Correspondence AddressSmithy House
Common Lane, Lower Stretton
Warrington
Cheshire
WA4 4PD
Director NameMr Peter Derek Jones
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(63 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 1992)
RoleLocal Government Officer
Correspondence Address34 Craddock Road
Sale
Cheshire
M33 3GG
Director NameMr John Wilde
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(63 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1998)
RoleStationer
Correspondence Address21 Kenmore Road
Northenden
Manchester
Lancashire
M22 4AE
Secretary NameStephen John Hill
NationalityBritish
StatusResigned
Appointed13 December 1991(63 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmithy House
Common Lane, Lower Stretton
Warrington
Cheshire
WA4 4PD
Director NameMr Stuart Pearson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(64 years, 2 months after company formation)
Appointment Duration29 years, 4 months (resigned 01 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address92 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF
Secretary NameMr Stuart Pearson
NationalityBritish
StatusResigned
Appointed03 August 1994(66 years, 4 months after company formation)
Appointment Duration4 months (resigned 05 December 1994)
RoleClub Steward
Country of ResidenceEngland
Correspondence Address92 Longley Lane
Northenden
Manchester
Lancashire
M22 4JF
Director NameStephen Hall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(77 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AN

Contact

Telephone0161 9987268
Telephone regionManchester

Location

Registered AddressThe Club House
78 Longley Lane
Northenden
Greater Manchester
M22

Shareholders

80 at £1Saunders R.h. & Co Wythenshawe Club
8.08%
Ordinary
69 at £1T. Hewlett
6.97%
Ordinary
65 at £1C.s. S.m.w.l.c.
6.57%
Ordinary
44 at £1L. Hartley
4.44%
Ordinary
38 at £1E. Hartley
3.84%
Ordinary
35 at £1M. Hartley
3.54%
Ordinary
30 at £1Witte E. Withingtonians H.c.
3.03%
Ordinary
27 at £1W. Buckley
2.73%
Ordinary
26 at £1F.t. Workman
2.63%
Ordinary
25 at £1A. Sherratt
2.53%
Ordinary
25 at £1E. Palmer
2.53%
Ordinary
25 at £1G.h. Palmer
2.53%
Ordinary
25 at £1J. Wilde
2.53%
Ordinary
25 at £1R. Warburton
2.53%
Ordinary
25 at £1S. Hill
2.53%
Ordinary
25 at £1S. Pearson
2.53%
Ordinary
20 at £1B.p. Stanway
2.02%
Ordinary
11 at £1C. Catlin
1.11%
Ordinary
11 at £1C. Fairclough
1.11%
Ordinary
11 at £1J. Guest
1.11%
Ordinary
10 at £1A. Haycraft
1.01%
Ordinary
10 at £1M.b. Wilks
1.01%
Ordinary
10 at £1T. Hibbert
1.01%
Ordinary
6 at £1E. Fairhurst
0.61%
Ordinary
5 at £1B. Hewlett
0.51%
Ordinary
5 at £1C. Guest
0.51%
Ordinary
5 at £1C. Hartley
0.51%
Ordinary
5 at £1C.r.w. Menzies
0.51%
Ordinary
5 at £1D. Barnes
0.51%
Ordinary
5 at £1D. Hartley
0.51%
Ordinary
5 at £1E. Barnes
0.51%
Ordinary
5 at £1E. Buckley
0.51%
Ordinary
5 at £1E. Mcclean
0.51%
Ordinary
5 at £1E.r. Marrian
0.51%
Ordinary
5 at £1E.s. Williamson
0.51%
Ordinary
5 at £1F. Marrian
0.51%
Ordinary
5 at £1F.l. Swain
0.51%
Ordinary
5 at £1J. Hague
0.51%
Ordinary
5 at £1J. Hewlett
0.51%
Ordinary
5 at £1K. Guest
0.51%
Ordinary
5 at £1K. Vernon
0.51%
Ordinary
5 at £1M. Guest
0.51%
Ordinary
5 at £1M. Royle
0.51%
Ordinary
5 at £1P.j. Swain
0.51%
Ordinary
5 at £1R. Horsefield
0.51%
Ordinary
5 at £1S.a Swain
0.51%
Ordinary
5 at £1T. Beswick
0.51%
Ordinary
5 at £1W. Hampson
0.51%
Ordinary
5 at £1W. Nicholson
0.51%
Ordinary
4 at £1H. Corfield
0.40%
Ordinary
3 at £1D. Jepson
0.30%
Ordinary
3 at £1G.e. Spicer
0.30%
Ordinary
3 at £1K. Crewe
0.30%
Ordinary
3 at £1R. Clark
0.30%
Ordinary
3 at £1W. Kennedy
0.30%
Ordinary
3 at £1W.b. Swinglehurst
0.30%
Ordinary
2 at £1E. Bury
0.20%
Ordinary
2 at £1F. Crawford
0.20%
Ordinary
2 at £1K. Hibbert
0.20%
Ordinary
2 at £1L. Corfield
0.20%
Ordinary
2 at £1M.p. Kennedy
0.20%
Ordinary
2 at £1R. Fairhurst
0.20%
Ordinary
1 at £1A. Brown
0.10%
Ordinary
1 at £1A. Clayton
0.10%
Ordinary
1 at £1A. Ellison
0.10%
Ordinary
1 at £1A. Fairbrother
0.10%
Ordinary
1 at £1A. Flynn
0.10%
Ordinary
1 at £1A. Hand
0.10%
Ordinary
1 at £1A. Head
0.10%
Ordinary
1 at £1A. Jeans
0.10%
Ordinary
1 at £1A. Newton
0.10%
Ordinary
1 at £1A. Robertson
0.10%
Ordinary
1 at £1A. Ross
0.10%
Ordinary
1 at £1A. Vernon
0.10%
Ordinary
1 at £1A.e. Southern
0.10%
Ordinary
1 at £1A.j. Mills
0.10%
Ordinary
1 at £1A.s. Rowley
0.10%
Ordinary
1 at £1A.s. Westley
0.10%
Ordinary
1 at £1B. Coleman
0.10%
Ordinary
1 at £1B. Grundy
0.10%
Ordinary
1 at £1B. Sullivan
0.10%
Ordinary
1 at £1C. Beswick
0.10%
Ordinary
1 at £1C. Chappell
0.10%
Ordinary
1 at £1C. Compson
0.10%
Ordinary
1 at £1C. Cracknell
0.10%
Ordinary
1 at £1C. Holmes
0.10%
Ordinary
1 at £1C. Kay
0.10%
Ordinary
1 at £1C.c. Lawton
0.10%
Ordinary
1 at £1D. Buckley
0.10%
Ordinary
1 at £1D. Fuller
0.10%
Ordinary
1 at £1D. Grierson
0.10%
Ordinary
1 at £1D. Winstanley
0.10%
Ordinary
1 at £1D.m. Jones
0.10%
Ordinary
1 at £1D.m. Stanway
0.10%
Ordinary
1 at £1E. Brindle
0.10%
Ordinary
1 at £1E. Cakebread
0.10%
Ordinary
1 at £1E. Harden
0.10%
Ordinary
1 at £1E. Hewlett
0.10%
Ordinary
1 at £1E. Howarth
0.10%
Ordinary
1 at £1E. Ross
0.10%
Ordinary
1 at £1E. Sanderson
0.10%
Ordinary
1 at £1E. Westley
0.10%
Ordinary
1 at £1E.j. Mitchell
0.10%
Ordinary
1 at £1E.m. Price
0.10%
Ordinary
1 at £1F. Chappell
0.10%
Ordinary
1 at £1F. Cort
0.10%
Ordinary
1 at £1F. Green
0.10%
Ordinary
1 at £1F. Leatherbarrow
0.10%
Ordinary
1 at £1F. Ramos
0.10%
Ordinary
1 at £1F. Slater
0.10%
Ordinary
1 at £1F.h. Littler
0.10%
Ordinary
1 at £1F.h. Poole
0.10%
Ordinary
1 at £1F.m. Poole
0.10%
Ordinary
1 at £1F.m. Waller
0.10%
Ordinary
1 at £1F.r. Pugh
0.10%
Ordinary
1 at £1G. Crankshaw
0.10%
Ordinary
1 at £1G. Fairhurst
0.10%
Ordinary
1 at £1G. Hartley
0.10%
Ordinary
1 at £1G. Robinson
0.10%
Ordinary
1 at £1G.a. Palmer
0.10%
Ordinary
1 at £1G.e. Towell
0.10%
Ordinary
1 at £1G.h. Taylor
0.10%
Ordinary
1 at £1H. Brotherton
0.10%
Ordinary
1 at £1H. Buckley
0.10%
Ordinary
1 at £1H. Lomas
0.10%
Ordinary
1 at £1H.b. Taylor
0.10%
Ordinary
1 at £1H.v. Russell
0.10%
Ordinary
1 at £1J. Bowers
0.10%
Ordinary
1 at £1J. Buckley
0.10%
Ordinary
1 at £1J. Callan
0.10%
Ordinary
1 at £1J. Clery
0.10%
Ordinary
1 at £1J. Crewe
0.10%
Ordinary
1 at £1J. Danby
0.10%
Ordinary
1 at £1J. Dunseath
0.10%
Ordinary
1 at £1J. Dyer
0.10%
Ordinary
1 at £1J. Gomersall
0.10%
Ordinary
1 at £1J. Greatrex
0.10%
Ordinary
1 at £1J. Leach
0.10%
Ordinary
1 at £1J. Lindop
0.10%
Ordinary
1 at £1J. Wallwork
0.10%
Ordinary
1 at £1J.a. Smeeton
0.10%
Ordinary
1 at £1J.c. Leaversuch
0.10%
Ordinary
1 at £1J.f. Russell
0.10%
Ordinary
1 at £1J.f.l. Knowles
0.10%
Ordinary
1 at £1J.h. Price
0.10%
Ordinary
1 at £1J.h. Ross
0.10%
Ordinary
1 at £1J.l Millins
0.10%
Ordinary
1 at £1J.m. Lunn
0.10%
Ordinary
1 at £1K. Compson
0.10%
Ordinary
1 at £1K. Corker
0.10%
Ordinary
1 at £1K. Mckellen
0.10%
Ordinary
1 at £1K.g. Kay
0.10%
Ordinary
1 at £1L. Davies
0.10%
Ordinary
1 at £1L. Southern
0.10%
Ordinary
1 at £1L.m.s. Scotter
0.10%
Ordinary
1 at £1L.n. Schofield
0.10%
Ordinary
1 at £1M. Alison
0.10%
Ordinary
1 at £1M. Allison
0.10%
Ordinary
1 at £1M. Bishop
0.10%
Ordinary
1 at £1M. Bortherton
0.10%
Ordinary
1 at £1M. Cort
0.10%
Ordinary
1 at £1M. Davenport
0.10%
Ordinary
1 at £1M. Dean
0.10%
Ordinary
1 at £1M. Fairbrother
0.10%
Ordinary
1 at £1M. Gamble
0.10%
Ordinary
1 at £1M. Mckellen
0.10%
Ordinary
1 at £1M. Tomlinson
0.10%
Ordinary
1 at £1M.a. Scotter
0.10%
Ordinary
1 at £1M.l. Littler
0.10%
Ordinary
1 at £1M.m. Waller
0.10%
Ordinary
1 at £1M.w. Milner
0.10%
Ordinary
1 at £1Mabel Mills
0.10%
Ordinary
1 at £1Marion Mills
0.10%
Ordinary
1 at £1N. Fairbrother
0.10%
Ordinary
1 at £1N. Matley
0.10%
Ordinary
1 at £1N. Mercer
0.10%
Ordinary
1 at £1N. Scott
0.10%
Ordinary
1 at £1N.b. Wilkinson
0.10%
Ordinary
1 at £1O.m. Taylor
0.10%
Ordinary
1 at £1P. Andrews
0.10%
Ordinary
1 at £1P. Blankley
0.10%
Ordinary
1 at £1P. Oliver
0.10%
Ordinary
1 at £1P.d. Jones
0.10%
Ordinary
1 at £1R. Allison
0.10%
Ordinary
1 at £1R. Bellaers
0.10%
Ordinary
1 at £1R. Clinton
0.10%
Ordinary
1 at £1R. Dunseath
0.10%
Ordinary
1 at £1R. Edwards Snr
0.10%
Ordinary
1 at £1R. Gamble
0.10%
Ordinary
1 at £1R. Leach
0.10%
Ordinary
1 at £1R. Scott
0.10%
Ordinary
1 at £1R. Sedgley
0.10%
Ordinary
1 at £1R.c. Tait
0.10%
Ordinary
1 at £1R.e. Smith
0.10%
Ordinary
1 at £1R.h. Saunders
0.10%
Ordinary
1 at £1S. Hibbert
0.10%
Ordinary
1 at £1S. Measures
0.10%
Ordinary
1 at £1S. Winstanley
0.10%
Ordinary
1 at £1S.e. Kay
0.10%
Ordinary
1 at £1S.r. Hall
0.10%
Ordinary
1 at £1S.r. Townsend
0.10%
Ordinary
1 at £1T. Green
0.10%
Ordinary
1 at £1T.b. Kennedy
0.10%
Ordinary
1 at £1T.h. Weir
0.10%
Ordinary
1 at £1T.j. Tomlinson
0.10%
Ordinary
1 at £1V.h.s.h. Palmer
0.10%
Ordinary
1 at £1W. Barber
0.10%
Ordinary
1 at £1W. Haycraft
0.10%
Ordinary
1 at £1W. Robertson
0.10%
Ordinary
1 at £1W. Seed
0.10%
Ordinary
1 at £1W. Sumner
0.10%
Ordinary
1 at £1W.e. Mercer
0.10%
Ordinary
1 at £1W.e. Young
0.10%
Ordinary
1 at £1W.l. Perry
0.10%
Ordinary
1 at £1W.r. Jones
0.10%
Ordinary

Financials

Year2014
Net Worth£1,285
Cash£246
Current Liabilities£851

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

21 April 2005Delivered on: 27 April 2005
Persons entitled: J.W.Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The wythenshawe club 78 longley lane northenden.
Outstanding
9 October 1991Delivered on: 11 October 1991
Satisfied on: 29 October 2011
Persons entitled: Bass Brewers Limited

Classification: Third party charge
Secured details: All monies due or to become due from the company to the chargee an any account whatsoever under the terms of the charge.
Particulars: All that leasehold land and premises known as the wythenshawe cricket and lown tennis club, 78 langley lane, northerder, manchester M22 together with all the assets and underaking of the company both present and future by way of a floating charge.
Fully Satisfied
4 July 1984Delivered on: 6 July 1984
Satisfied on: 14 November 1991
Persons entitled: Vaux Breweries Public Limited Company.

Classification: Legal charge
Secured details: Sterling pounds 6,000 and all monies due or to become due from the company to the chargee including moneys due for goods sold and definened.
Particulars: Club premises at longley lane, northerden, manchester.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
30 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
4 November 2021Appointment of Mr Michael John Dean as a director on 1 November 2021 (2 pages)
4 November 2021Termination of appointment of Stephen Hall as a director on 1 November 2021 (1 page)
4 November 2021Termination of appointment of Stuart Pearson as a director on 1 November 2021 (1 page)
4 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 990
(24 pages)
9 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 990
(24 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 990
(24 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 990
(24 pages)
8 January 2015Director's details changed for Dr Raymond Warburton on 1 May 2014 (2 pages)
8 January 2015Director's details changed for Dr Raymond Warburton on 1 May 2014 (2 pages)
8 January 2015Director's details changed for Dr Raymond Warburton on 1 May 2014 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 January 2014Termination of appointment of Stephen Hill as a director (1 page)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 990
(24 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 990
(24 pages)
8 January 2014Termination of appointment of Stephen Hill as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (25 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (25 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (25 pages)
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (25 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 February 2011Director's details changed for Mr Stuart Pearson on 10 January 2011 (2 pages)
17 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (25 pages)
17 February 2011Director's details changed for Mr Stuart Pearson on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Stephen Hall on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Stephen John Hill on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Robert Edwards on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Stephen Hall on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Stephen John Hill on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Dr Raymond Warburton on 10 January 2011 (2 pages)
17 February 2011Director's details changed for John Bowers on 10 January 2011 (2 pages)
17 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (25 pages)
17 February 2011Director's details changed for Dr Raymond Warburton on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Anthony Sherratt on 10 January 2011 (2 pages)
17 February 2011Director's details changed for John Bowers on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Robert Edwards on 10 January 2011 (2 pages)
17 February 2011Director's details changed for Anthony Sherratt on 10 January 2011 (2 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 August 2010Annual return made up to 13 December 2009 with a full list of shareholders (25 pages)
13 August 2010Annual return made up to 13 December 2009 with a full list of shareholders (25 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 July 2009Return made up to 13/12/08; no change of members (9 pages)
15 July 2009Return made up to 13/12/08; no change of members (9 pages)
7 May 2009Director's change of particulars / stephen hall / 17/05/2008 (1 page)
7 May 2009Return made up to 12/12/08; no change of members (7 pages)
7 May 2009Director's change of particulars / stephen hall / 17/05/2008 (1 page)
7 May 2009Return made up to 12/12/08; no change of members (7 pages)
7 May 2009Director and secretary's change of particulars / anthony sherratt / 01/08/2008 (1 page)
7 May 2009Director and secretary's change of particulars / anthony sherratt / 01/08/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 January 2008Return made up to 13/12/07; full list of members (12 pages)
8 January 2008Return made up to 13/12/07; full list of members (12 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2006Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2006Ad 19/06/05--------- £ si 2@2=4 £ ic 984/988 (2 pages)
12 January 2006Ad 19/06/05--------- £ si 2@2=4 £ ic 984/988 (2 pages)
19 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 October 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 January 2004Return made up to 13/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2004Return made up to 13/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2003Director resigned (2 pages)
17 October 2003Director resigned (2 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 February 2003Return made up to 13/12/02; no change of members (8 pages)
21 February 2003Return made up to 13/12/02; no change of members (8 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
9 January 2002Return made up to 13/12/01; full list of members (10 pages)
9 January 2002Return made up to 13/12/01; full list of members (10 pages)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
25 June 2001Full accounts made up to 30 September 2000 (11 pages)
5 April 2001Accounting reference date shortened from 30/10/00 to 30/09/00 (1 page)
5 April 2001Accounting reference date shortened from 30/10/00 to 30/09/00 (1 page)
14 February 2001Full accounts made up to 31 October 1999 (11 pages)
14 February 2001Full accounts made up to 31 October 1999 (11 pages)
24 January 2001Return made up to 13/12/00; no change of members (5 pages)
24 January 2001Return made up to 13/12/00; no change of members (5 pages)
12 January 2000Return made up to 13/12/99; full list of members (9 pages)
12 January 2000Return made up to 13/12/99; full list of members (9 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (3 pages)
31 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
31 December 1998Return made up to 13/12/98; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
2 December 1998Full accounts made up to 31 October 1997 (10 pages)
2 December 1998Full accounts made up to 31 October 1997 (10 pages)
12 January 1998Return made up to 13/12/97; no change of members (6 pages)
12 January 1998Return made up to 13/12/97; no change of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 January 1997Return made up to 13/12/96; no change of members (6 pages)
13 January 1997Return made up to 13/12/96; no change of members (6 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
31 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 1996Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 November 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)