Cheadle
Cheshire
SK8 1PF
Director Name | Anthony Sherratt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 1994(66 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Overwood Road Northenden Manchester Gtr Manchester M22 4JB |
Secretary Name | Anthony Sherratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 1994(66 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Overwood Road Northenden Manchester Gtr Manchester M22 4JB |
Director Name | John Bowers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2006(77 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 26 Roundwood Road Manchester Lancashire M22 4BE |
Director Name | Robert Edwards |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2006(77 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Penarth Road Manchester Lancashire M22 4AG |
Director Name | Mr Michael John Dean |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House 78 Longley Lane Northenden Greater Manchester M22 |
Director Name | Mr Peter James Blankley |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(63 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 May 2003) |
Role | Project Buyer |
Correspondence Address | 27 Windsor Avenue Gatley Cheadle Cheshire SK8 4DT |
Director Name | Stephen John Hill |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(63 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 05 September 2013) |
Role | Scientific Officer |
Country of Residence | England |
Correspondence Address | Smithy House Common Lane, Lower Stretton Warrington Cheshire WA4 4PD |
Director Name | Mr Peter Derek Jones |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(63 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 July 1992) |
Role | Local Government Officer |
Correspondence Address | 34 Craddock Road Sale Cheshire M33 3GG |
Director Name | Mr John Wilde |
---|---|
Date of Birth | January 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(63 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 November 1998) |
Role | Stationer |
Correspondence Address | 21 Kenmore Road Northenden Manchester Lancashire M22 4AE |
Secretary Name | Stephen John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smithy House Common Lane, Lower Stretton Warrington Cheshire WA4 4PD |
Director Name | Mr Stuart Pearson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(64 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 01 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 92 Longley Lane Northenden Manchester Lancashire M22 4JF |
Secretary Name | Mr Stuart Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(66 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 05 December 1994) |
Role | Club Steward |
Country of Residence | England |
Correspondence Address | 92 Longley Lane Northenden Manchester Lancashire M22 4JF |
Director Name | Stephen Hall |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(77 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 South Park Road Gatley Cheadle Cheshire SK8 4AN |
Telephone | 0161 9987268 |
---|---|
Telephone region | Manchester |
Registered Address | The Club House 78 Longley Lane Northenden Greater Manchester M22 |
---|
80 at £1 | Saunders R.h. & Co Wythenshawe Club 8.08% Ordinary |
---|---|
69 at £1 | T. Hewlett 6.97% Ordinary |
65 at £1 | C.s. S.m.w.l.c. 6.57% Ordinary |
44 at £1 | L. Hartley 4.44% Ordinary |
38 at £1 | E. Hartley 3.84% Ordinary |
35 at £1 | M. Hartley 3.54% Ordinary |
30 at £1 | Witte E. Withingtonians H.c. 3.03% Ordinary |
27 at £1 | W. Buckley 2.73% Ordinary |
26 at £1 | F.t. Workman 2.63% Ordinary |
25 at £1 | A. Sherratt 2.53% Ordinary |
25 at £1 | E. Palmer 2.53% Ordinary |
25 at £1 | G.h. Palmer 2.53% Ordinary |
25 at £1 | J. Wilde 2.53% Ordinary |
25 at £1 | R. Warburton 2.53% Ordinary |
25 at £1 | S. Hill 2.53% Ordinary |
25 at £1 | S. Pearson 2.53% Ordinary |
20 at £1 | B.p. Stanway 2.02% Ordinary |
11 at £1 | C. Catlin 1.11% Ordinary |
11 at £1 | C. Fairclough 1.11% Ordinary |
11 at £1 | J. Guest 1.11% Ordinary |
10 at £1 | A. Haycraft 1.01% Ordinary |
10 at £1 | M.b. Wilks 1.01% Ordinary |
10 at £1 | T. Hibbert 1.01% Ordinary |
6 at £1 | E. Fairhurst 0.61% Ordinary |
5 at £1 | B. Hewlett 0.51% Ordinary |
5 at £1 | C. Guest 0.51% Ordinary |
5 at £1 | C. Hartley 0.51% Ordinary |
5 at £1 | C.r.w. Menzies 0.51% Ordinary |
5 at £1 | D. Barnes 0.51% Ordinary |
5 at £1 | D. Hartley 0.51% Ordinary |
5 at £1 | E. Barnes 0.51% Ordinary |
5 at £1 | E. Buckley 0.51% Ordinary |
5 at £1 | E. Mcclean 0.51% Ordinary |
5 at £1 | E.r. Marrian 0.51% Ordinary |
5 at £1 | E.s. Williamson 0.51% Ordinary |
5 at £1 | F. Marrian 0.51% Ordinary |
5 at £1 | F.l. Swain 0.51% Ordinary |
5 at £1 | J. Hague 0.51% Ordinary |
5 at £1 | J. Hewlett 0.51% Ordinary |
5 at £1 | K. Guest 0.51% Ordinary |
5 at £1 | K. Vernon 0.51% Ordinary |
5 at £1 | M. Guest 0.51% Ordinary |
5 at £1 | M. Royle 0.51% Ordinary |
5 at £1 | P.j. Swain 0.51% Ordinary |
5 at £1 | R. Horsefield 0.51% Ordinary |
5 at £1 | S.a Swain 0.51% Ordinary |
5 at £1 | T. Beswick 0.51% Ordinary |
5 at £1 | W. Hampson 0.51% Ordinary |
5 at £1 | W. Nicholson 0.51% Ordinary |
4 at £1 | H. Corfield 0.40% Ordinary |
3 at £1 | D. Jepson 0.30% Ordinary |
3 at £1 | G.e. Spicer 0.30% Ordinary |
3 at £1 | K. Crewe 0.30% Ordinary |
3 at £1 | R. Clark 0.30% Ordinary |
3 at £1 | W. Kennedy 0.30% Ordinary |
3 at £1 | W.b. Swinglehurst 0.30% Ordinary |
2 at £1 | E. Bury 0.20% Ordinary |
2 at £1 | F. Crawford 0.20% Ordinary |
2 at £1 | K. Hibbert 0.20% Ordinary |
2 at £1 | L. Corfield 0.20% Ordinary |
2 at £1 | M.p. Kennedy 0.20% Ordinary |
2 at £1 | R. Fairhurst 0.20% Ordinary |
1 at £1 | A. Brown 0.10% Ordinary |
1 at £1 | A. Clayton 0.10% Ordinary |
1 at £1 | A. Ellison 0.10% Ordinary |
1 at £1 | A. Fairbrother 0.10% Ordinary |
1 at £1 | A. Flynn 0.10% Ordinary |
1 at £1 | A. Hand 0.10% Ordinary |
1 at £1 | A. Head 0.10% Ordinary |
1 at £1 | A. Jeans 0.10% Ordinary |
1 at £1 | A. Newton 0.10% Ordinary |
1 at £1 | A. Robertson 0.10% Ordinary |
1 at £1 | A. Ross 0.10% Ordinary |
1 at £1 | A. Vernon 0.10% Ordinary |
1 at £1 | A.e. Southern 0.10% Ordinary |
1 at £1 | A.j. Mills 0.10% Ordinary |
1 at £1 | A.s. Rowley 0.10% Ordinary |
1 at £1 | A.s. Westley 0.10% Ordinary |
1 at £1 | B. Coleman 0.10% Ordinary |
1 at £1 | B. Grundy 0.10% Ordinary |
1 at £1 | B. Sullivan 0.10% Ordinary |
1 at £1 | C. Beswick 0.10% Ordinary |
1 at £1 | C. Chappell 0.10% Ordinary |
1 at £1 | C. Compson 0.10% Ordinary |
1 at £1 | C. Cracknell 0.10% Ordinary |
1 at £1 | C. Holmes 0.10% Ordinary |
1 at £1 | C. Kay 0.10% Ordinary |
1 at £1 | C.c. Lawton 0.10% Ordinary |
1 at £1 | D. Buckley 0.10% Ordinary |
1 at £1 | D. Fuller 0.10% Ordinary |
1 at £1 | D. Grierson 0.10% Ordinary |
1 at £1 | D. Winstanley 0.10% Ordinary |
1 at £1 | D.m. Jones 0.10% Ordinary |
1 at £1 | D.m. Stanway 0.10% Ordinary |
1 at £1 | E. Brindle 0.10% Ordinary |
1 at £1 | E. Cakebread 0.10% Ordinary |
1 at £1 | E. Harden 0.10% Ordinary |
1 at £1 | E. Hewlett 0.10% Ordinary |
1 at £1 | E. Howarth 0.10% Ordinary |
1 at £1 | E. Ross 0.10% Ordinary |
1 at £1 | E. Sanderson 0.10% Ordinary |
1 at £1 | E. Westley 0.10% Ordinary |
1 at £1 | E.j. Mitchell 0.10% Ordinary |
1 at £1 | E.m. Price 0.10% Ordinary |
1 at £1 | F. Chappell 0.10% Ordinary |
1 at £1 | F. Cort 0.10% Ordinary |
1 at £1 | F. Green 0.10% Ordinary |
1 at £1 | F. Leatherbarrow 0.10% Ordinary |
1 at £1 | F. Ramos 0.10% Ordinary |
1 at £1 | F. Slater 0.10% Ordinary |
1 at £1 | F.h. Littler 0.10% Ordinary |
1 at £1 | F.h. Poole 0.10% Ordinary |
1 at £1 | F.m. Poole 0.10% Ordinary |
1 at £1 | F.m. Waller 0.10% Ordinary |
1 at £1 | F.r. Pugh 0.10% Ordinary |
1 at £1 | G. Crankshaw 0.10% Ordinary |
1 at £1 | G. Fairhurst 0.10% Ordinary |
1 at £1 | G. Hartley 0.10% Ordinary |
1 at £1 | G. Robinson 0.10% Ordinary |
1 at £1 | G.a. Palmer 0.10% Ordinary |
1 at £1 | G.e. Towell 0.10% Ordinary |
1 at £1 | G.h. Taylor 0.10% Ordinary |
1 at £1 | H. Brotherton 0.10% Ordinary |
1 at £1 | H. Buckley 0.10% Ordinary |
1 at £1 | H. Lomas 0.10% Ordinary |
1 at £1 | H.b. Taylor 0.10% Ordinary |
1 at £1 | H.v. Russell 0.10% Ordinary |
1 at £1 | J. Bowers 0.10% Ordinary |
1 at £1 | J. Buckley 0.10% Ordinary |
1 at £1 | J. Callan 0.10% Ordinary |
1 at £1 | J. Clery 0.10% Ordinary |
1 at £1 | J. Crewe 0.10% Ordinary |
1 at £1 | J. Danby 0.10% Ordinary |
1 at £1 | J. Dunseath 0.10% Ordinary |
1 at £1 | J. Dyer 0.10% Ordinary |
1 at £1 | J. Gomersall 0.10% Ordinary |
1 at £1 | J. Greatrex 0.10% Ordinary |
1 at £1 | J. Leach 0.10% Ordinary |
1 at £1 | J. Lindop 0.10% Ordinary |
1 at £1 | J. Wallwork 0.10% Ordinary |
1 at £1 | J.a. Smeeton 0.10% Ordinary |
1 at £1 | J.c. Leaversuch 0.10% Ordinary |
1 at £1 | J.f. Russell 0.10% Ordinary |
1 at £1 | J.f.l. Knowles 0.10% Ordinary |
1 at £1 | J.h. Price 0.10% Ordinary |
1 at £1 | J.h. Ross 0.10% Ordinary |
1 at £1 | J.l Millins 0.10% Ordinary |
1 at £1 | J.m. Lunn 0.10% Ordinary |
1 at £1 | K. Compson 0.10% Ordinary |
1 at £1 | K. Corker 0.10% Ordinary |
1 at £1 | K. Mckellen 0.10% Ordinary |
1 at £1 | K.g. Kay 0.10% Ordinary |
1 at £1 | L. Davies 0.10% Ordinary |
1 at £1 | L. Southern 0.10% Ordinary |
1 at £1 | L.m.s. Scotter 0.10% Ordinary |
1 at £1 | L.n. Schofield 0.10% Ordinary |
1 at £1 | M. Alison 0.10% Ordinary |
1 at £1 | M. Allison 0.10% Ordinary |
1 at £1 | M. Bishop 0.10% Ordinary |
1 at £1 | M. Bortherton 0.10% Ordinary |
1 at £1 | M. Cort 0.10% Ordinary |
1 at £1 | M. Davenport 0.10% Ordinary |
1 at £1 | M. Dean 0.10% Ordinary |
1 at £1 | M. Fairbrother 0.10% Ordinary |
1 at £1 | M. Gamble 0.10% Ordinary |
1 at £1 | M. Mckellen 0.10% Ordinary |
1 at £1 | M. Tomlinson 0.10% Ordinary |
1 at £1 | M.a. Scotter 0.10% Ordinary |
1 at £1 | M.l. Littler 0.10% Ordinary |
1 at £1 | M.m. Waller 0.10% Ordinary |
1 at £1 | M.w. Milner 0.10% Ordinary |
1 at £1 | Mabel Mills 0.10% Ordinary |
1 at £1 | Marion Mills 0.10% Ordinary |
1 at £1 | N. Fairbrother 0.10% Ordinary |
1 at £1 | N. Matley 0.10% Ordinary |
1 at £1 | N. Mercer 0.10% Ordinary |
1 at £1 | N. Scott 0.10% Ordinary |
1 at £1 | N.b. Wilkinson 0.10% Ordinary |
1 at £1 | O.m. Taylor 0.10% Ordinary |
1 at £1 | P. Andrews 0.10% Ordinary |
1 at £1 | P. Blankley 0.10% Ordinary |
1 at £1 | P. Oliver 0.10% Ordinary |
1 at £1 | P.d. Jones 0.10% Ordinary |
1 at £1 | R. Allison 0.10% Ordinary |
1 at £1 | R. Bellaers 0.10% Ordinary |
1 at £1 | R. Clinton 0.10% Ordinary |
1 at £1 | R. Dunseath 0.10% Ordinary |
1 at £1 | R. Edwards Snr 0.10% Ordinary |
1 at £1 | R. Gamble 0.10% Ordinary |
1 at £1 | R. Leach 0.10% Ordinary |
1 at £1 | R. Scott 0.10% Ordinary |
1 at £1 | R. Sedgley 0.10% Ordinary |
1 at £1 | R.c. Tait 0.10% Ordinary |
1 at £1 | R.e. Smith 0.10% Ordinary |
1 at £1 | R.h. Saunders 0.10% Ordinary |
1 at £1 | S. Hibbert 0.10% Ordinary |
1 at £1 | S. Measures 0.10% Ordinary |
1 at £1 | S. Winstanley 0.10% Ordinary |
1 at £1 | S.e. Kay 0.10% Ordinary |
1 at £1 | S.r. Hall 0.10% Ordinary |
1 at £1 | S.r. Townsend 0.10% Ordinary |
1 at £1 | T. Green 0.10% Ordinary |
1 at £1 | T.b. Kennedy 0.10% Ordinary |
1 at £1 | T.h. Weir 0.10% Ordinary |
1 at £1 | T.j. Tomlinson 0.10% Ordinary |
1 at £1 | V.h.s.h. Palmer 0.10% Ordinary |
1 at £1 | W. Barber 0.10% Ordinary |
1 at £1 | W. Haycraft 0.10% Ordinary |
1 at £1 | W. Robertson 0.10% Ordinary |
1 at £1 | W. Seed 0.10% Ordinary |
1 at £1 | W. Sumner 0.10% Ordinary |
1 at £1 | W.e. Mercer 0.10% Ordinary |
1 at £1 | W.e. Young 0.10% Ordinary |
1 at £1 | W.l. Perry 0.10% Ordinary |
1 at £1 | W.r. Jones 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,285 |
Cash | £246 |
Current Liabilities | £851 |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 9 December 2022 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (2 months, 2 weeks from now) |
21 April 2005 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 |
9 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
8 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Dr Raymond Warburton on 1 May 2014 (2 pages) |
8 January 2015 | Director's details changed for Dr Raymond Warburton on 1 May 2014 (2 pages) |
8 January 2015 | Director's details changed for Dr Raymond Warburton on 1 May 2014 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 January 2014 | Termination of appointment of Stephen Hill as a director (1 page) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Termination of appointment of Stephen Hill as a director (1 page) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (25 pages) |
9 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (25 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (25 pages) |
10 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (25 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
17 February 2011 | Director's details changed for Mr Stuart Pearson on 10 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (25 pages) |
17 February 2011 | Director's details changed for Mr Stuart Pearson on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Stephen Hall on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Stephen John Hill on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Robert Edwards on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Stephen Hall on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Stephen John Hill on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Raymond Warburton on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for John Bowers on 10 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (25 pages) |
17 February 2011 | Director's details changed for Dr Raymond Warburton on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Anthony Sherratt on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for John Bowers on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Robert Edwards on 10 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Anthony Sherratt on 10 January 2011 (2 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
13 August 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (25 pages) |
13 August 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (25 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
15 July 2009 | Return made up to 13/12/08; no change of members (9 pages) |
15 July 2009 | Return made up to 13/12/08; no change of members (9 pages) |
7 May 2009 | Director's change of particulars / stephen hall / 17/05/2008 (1 page) |
7 May 2009 | Return made up to 12/12/08; no change of members (7 pages) |
7 May 2009 | Director's change of particulars / stephen hall / 17/05/2008 (1 page) |
7 May 2009 | Return made up to 12/12/08; no change of members (7 pages) |
7 May 2009 | Director and secretary's change of particulars / anthony sherratt / 01/08/2008 (1 page) |
7 May 2009 | Director and secretary's change of particulars / anthony sherratt / 01/08/2008 (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (12 pages) |
8 January 2008 | Return made up to 13/12/07; full list of members (12 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 March 2006 | Return made up to 13/12/05; full list of members
|
30 March 2006 | Return made up to 13/12/05; full list of members
|
12 January 2006 | Ad 19/06/05--------- £ si 2@2=4 £ ic 984/988 (2 pages) |
12 January 2006 | Ad 19/06/05--------- £ si 2@2=4 £ ic 984/988 (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 13/12/04; full list of members
|
10 January 2005 | Return made up to 13/12/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 January 2004 | Return made up to 13/12/03; no change of members
|
14 January 2004 | Return made up to 13/12/03; no change of members
|
17 October 2003 | Director resigned (2 pages) |
17 October 2003 | Director resigned (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
21 February 2003 | Return made up to 13/12/02; no change of members (8 pages) |
21 February 2003 | Return made up to 13/12/02; no change of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (10 pages) |
9 January 2002 | Return made up to 13/12/01; full list of members (10 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
5 April 2001 | Accounting reference date shortened from 30/10/00 to 30/09/00 (1 page) |
5 April 2001 | Accounting reference date shortened from 30/10/00 to 30/09/00 (1 page) |
14 February 2001 | Full accounts made up to 31 October 1999 (11 pages) |
14 February 2001 | Full accounts made up to 31 October 1999 (11 pages) |
24 January 2001 | Return made up to 13/12/00; no change of members (5 pages) |
24 January 2001 | Return made up to 13/12/00; no change of members (5 pages) |
12 January 2000 | Return made up to 13/12/99; full list of members (9 pages) |
12 January 2000 | Return made up to 13/12/99; full list of members (9 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
31 December 1998 | Return made up to 13/12/98; full list of members
|
31 December 1998 | Return made up to 13/12/98; full list of members
|
2 December 1998 | Full accounts made up to 31 October 1997 (10 pages) |
2 December 1998 | Full accounts made up to 31 October 1997 (10 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 January 1997 | Return made up to 13/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 13/12/96; no change of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 January 1996 | Return made up to 13/12/95; full list of members
|
31 January 1996 | Return made up to 13/12/95; full list of members
|
1 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |