Company NameRingway Golf Club Limited
Company StatusActive
Company Number00238208
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1929(95 years, 1 month ago)
Previous NameThe Ringway Golf Club Limited

Business Activity

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

Directors

Secretary NameMs Tracy Christine Rawlinson
StatusCurrent
Appointed02 January 2018(88 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMrs Lucy Bernadette Swarbrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(90 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Michael Wainwright
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Colin Douglas Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr John Charles Jarvis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Simon Annesley Fisher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr David James Hardman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(92 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Ian Gardner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(93 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMrs Patricia Taylor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Ian Brian Rankin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Gary Colin James Kirkwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMrs Karen Harrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Stuart Ronald Alexander
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Patrick Peter Air
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(94 years, 10 months after company formation)
Appointment Duration3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Joe Belloo
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(62 years, 11 months after company formation)
Appointment Duration11 months (resigned 29 January 1993)
RoleSenior Electrical Surveyor
Correspondence Address23 Rydal Drive
Halebarns
Altrincham
Cheshire
WA15 8TE
Director NameMr John Richard Ball
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(62 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 1998)
RoleRetired
Correspondence Address5 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Secretary NameMr Derek Wright
NationalityBritish
StatusResigned
Appointed02 March 1992(62 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2001)
RoleCompany Director
Correspondence AddressThe Ringway Golf Club Ltd
Hale Mount Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameJohn William Ashman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(66 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 January 1998)
RoleRetired
Correspondence Address30 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LY
Director NameBrian Howard Armstead
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(66 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 January 2002)
RoleRetired
Correspondence Address16 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NN
Director NameAlan Roy Bembridge
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(67 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 February 2000)
RoleReired
Correspondence Address7 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameMr Kenneth Robert McFarlane Abbott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(71 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Andrew Scully
NationalityBritish
StatusResigned
Appointed26 January 2001(71 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 August 2008)
RoleCompany Director
Correspondence Address8 Braeside Grove
Ladybridge
Bolton
Lancashire
BL3 4TY
Director NameDerek William Ashcroft
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(72 years, 10 months after company formation)
Appointment Duration5 years (resigned 26 January 2007)
RoleRetired
Correspondence Address18 Kensington Gardens
Hale Altrincham
Cheshire
WA15 9DP
Director NameGlenys Ball
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(74 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address5 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameCynthia Barker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(75 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 January 2006)
RoleRetired
Correspondence Address6 Ravenwood Drive
Hale Barns
Altrincham
Cheshire
WA15 0JA
Director NameJonathan Mark Abbott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(76 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 January 2009)
RoleProperty Developer
Correspondence Address3 The Drive
Hale Barns
Altrincham
Cheshire
WA15 8TG
Director NameMr Derek Frederick Atherton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(77 years, 10 months after company formation)
Appointment Duration6 years (resigned 24 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8LZ
Secretary NameMrs Fiona Helen Cornelius
NationalityBritish
StatusResigned
Appointed29 August 2008(79 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2017)
RoleClub Secretary
Correspondence Address29 Cleeve Road
Northern Moor
Manchester
Lancashire
M23 0FT
Director NameMr Christopher Nigel Bamford
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(83 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr David Aden
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(86 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Robert Gregory Baddeley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(87 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMr Stuart Ronald Alexander
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(87 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 2021)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressRingway Golf Club Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Secretary NameMr Keith Spencer
StatusResigned
Appointed29 October 2017(88 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 January 2018)
RoleCompany Director
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
Director NameMrs Bernadette Battman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(91 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW

Contact

Websitewww.ringwaygolfclub.co.uk/
Telephone0161 9802630
Telephone regionManchester

Location

Registered AddressHale Mount Hale Road
Hale Barns
Altrincham
Cheshire
WA15 8SW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£992,957
Cash£242,208
Current Liabilities£296,612

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

6 June 1979Delivered on: 14 June 1979
Satisfied on: 27 March 2010
Persons entitled: Barclays Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several parcels of land as follows: east lane farm, ringway cheshire; 3 parcels of land at ringway cheshire; hale mount, hale, cheshire; 3 cottages known as 323/5/7 hale rd., Cheshire & 2 parcels of land & cottage fronting shay lane & ash lane.
Fully Satisfied
6 June 1979Delivered on: 14 June 1979
Satisfied on: 27 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land being part of davenport green hall, ringway, chesire as comprised in a conveyance dated 2.5.63.
Fully Satisfied
6 June 1979Delivered on: 14 June 1979
Satisfied on: 27 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of woodland fronting ashley road, ringway, cheshire containing 4 acres, 1 rood and 20 perches or thereabouts as comprised in a conveyance dated 1.4.38.
Fully Satisfied
6 June 1979Delivered on: 14 June 1979
Satisfied on: 27 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several parcels of land fronting shay lane, hale barns, cheshire containing 30 acres, 3 roods & 19 1/2 perches or thereabouts as comprised in a conveyance dated 10.4.29.
Fully Satisfied
6 October 1926Delivered on: 9 April 1930
Persons entitled: W Y Pownall

Classification: Mortgage
Secured details: £5000 (amount owing on 1 nov 1929).
Particulars: "Hale mount" & land "memory cottage" of land at hale cheshire land at ringway, cheshire, formerly part of caster lane farm.
Outstanding

Filing History

1 February 2021Accounts for a small company made up to 30 September 2020 (10 pages)
1 February 2021Appointment of Mr Philip John Osborne as a director on 28 January 2021 (2 pages)
29 January 2021Appointment of Mrs Bernadette Battman as a director on 28 January 2021 (2 pages)
29 January 2021Termination of appointment of Geraldine Anne Senior as a director on 28 January 2021 (1 page)
29 January 2021Termination of appointment of Neill Andrew Hickson as a director on 28 January 2021 (1 page)
29 January 2021Termination of appointment of Stuart Ronald Alexander as a director on 28 January 2021 (1 page)
29 January 2021Appointment of Mr Michael Anthony Blundell as a director on 28 January 2021 (2 pages)
22 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Michael Stanley Howroyd as a director on 4 February 2020 (1 page)
10 February 2020Accounts for a small company made up to 30 September 2019 (10 pages)
31 January 2020Appointment of Mrs Jane Ruth Conroy as a director on 30 January 2020 (2 pages)
31 January 2020Termination of appointment of Judy Godwin as a director on 30 January 2020 (1 page)
31 January 2020Termination of appointment of Jonathan Peter Walton as a director on 30 January 2020 (1 page)
31 January 2020Termination of appointment of Kenneth Robert Mcfarlane Abbott as a director on 30 January 2020 (1 page)
31 January 2020Appointment of Mrs Lucy Bernadette Swarbrick as a director on 30 January 2020 (2 pages)
31 January 2020Appointment of Mr Peter Ferneyhough as a director on 30 January 2020 (2 pages)
31 January 2020Appointment of Mr Robert William Macauley as a director on 30 January 2020 (2 pages)
31 January 2020Termination of appointment of Judith Mary Wainwright as a director on 30 January 2020 (1 page)
31 January 2020Appointment of Mr Cleveland Wycliffe Mccurdy as a director on 30 January 2020 (2 pages)
31 January 2020Appointment of Mr David James Hardman as a director on 30 January 2020 (2 pages)
25 October 2019Termination of appointment of Helen Margaret Featherstone as a director on 12 October 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (20 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Jonathan Peter Walton as a director on 16 February 2019 (2 pages)
1 March 2019Appointment of Mrs Judy Godwin as a director on 16 February 2019 (2 pages)
1 February 2019Termination of appointment of Linda Cathryn Bennett as a director on 24 January 2019 (1 page)
1 February 2019Termination of appointment of Fiona Gaye Walton as a director on 24 January 2019 (1 page)
1 February 2019Termination of appointment of David Michael Howard as a director on 24 January 2019 (1 page)
1 February 2019Termination of appointment of Paul Gordon Stockton as a director on 24 January 2019 (1 page)
1 February 2019Termination of appointment of Susan Wendy Shovlin as a director on 24 January 2019 (1 page)
1 February 2019Appointment of Mr Neil Andrew Greenhalgh as a director on 24 January 2019 (2 pages)
1 February 2019Appointment of Mr Charles Ian Keirl as a director on 24 January 2019 (2 pages)
1 February 2019Termination of appointment of Clive John Westbrook as a director on 24 January 2019 (1 page)
1 February 2019Appointment of Professor Patricia Avis Shenton as a director on 24 January 2019 (2 pages)
1 February 2019Appointment of Mrs Helen Margaret Featherstone as a director on 24 January 2019 (2 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 February 2018Appointment of Mr Neill Andrew Hickson as a director on 27 January 2018 (2 pages)
9 February 2018Appointment of Mr Michael Stanley Howroyd as a director on 27 January 2018 (2 pages)
9 February 2018Appointment of Mrs Susan Wendy Shovlin as a director on 27 January 2018 (2 pages)
8 February 2018Appointment of Mr Kenneth Robert Mcfarlane Abbott as a director on 26 January 2018 (2 pages)
8 February 2018Appointment of Mr David Michael Howard as a director on 26 January 2018 (2 pages)
8 February 2018Appointment of Mrs Judith Mary Wainwright as a director on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of John Kidd as a director on 26 January 2018 (1 page)
8 February 2018Termination of appointment of Howard Gibson Marshall as a director on 26 January 2018 (1 page)
8 February 2018Appointment of Mrs Geraldine Anne Senior as a director on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of Peter James Fitzpatrick as a director on 26 January 2018 (1 page)
8 February 2018Termination of appointment of Ian Berry as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mr Paul Gordon Stockton as a director on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of Robert Gregory Baddeley as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Mr James Robert Crew as a director on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of Gillian Patricia James as a director on 26 January 2018 (1 page)
8 February 2018Termination of appointment of Gerald Carey as a director on 26 January 2018 (1 page)
8 February 2018Appointment of Mrs Fiona Gaye Walton as a director on 26 January 2018 (2 pages)
8 February 2018Termination of appointment of Steven Richard Buckley as a director on 26 January 2018 (1 page)
8 February 2018Termination of appointment of Ian Malcolm Cochrane as a director on 26 January 2018 (1 page)
15 January 2018Appointment of Ms Tracy Christine Rawlinson as a secretary on 2 January 2018 (2 pages)
15 January 2018Termination of appointment of Keith Spencer as a secretary on 2 January 2018 (1 page)
15 January 2018Termination of appointment of Keith Spencer as a secretary on 2 January 2018 (1 page)
15 January 2018Appointment of Ms Tracy Christine Rawlinson as a secretary on 2 January 2018 (2 pages)
12 December 2017Appointment of Mr Peter James Fitzpatrick as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mrs Linda Cathryn Bennett as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mr Peter James Fitzpatrick as a director on 29 November 2017 (2 pages)
12 December 2017Appointment of Mrs Linda Cathryn Bennett as a director on 29 November 2017 (2 pages)
6 December 2017Appointment of Mr Ian Berry as a director on 23 November 2017 (2 pages)
6 December 2017Appointment of Mr Ian Berry as a director on 23 November 2017 (2 pages)
27 November 2017Appointment of Mr John Kidd as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr Howard Gibson Marshall as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr Steven Richard Buckley as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr Ian Malcolm Cochrane as a director on 14 November 2017 (2 pages)
27 November 2017Termination of appointment of Peter Collard as a director on 23 November 2017 (1 page)
27 November 2017Appointment of Mr Howard Gibson Marshall as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr Ian Malcolm Cochrane as a director on 14 November 2017 (2 pages)
27 November 2017Appointment of Mr Steven Richard Buckley as a director on 14 November 2017 (2 pages)
27 November 2017Termination of appointment of Peter Collard as a director on 23 November 2017 (1 page)
27 November 2017Appointment of Mr John Kidd as a director on 14 November 2017 (2 pages)
22 November 2017Appointment of Mr Clive John Westbrook as a director on 9 November 2017 (2 pages)
22 November 2017Appointment of Mr Clive John Westbrook as a director on 9 November 2017 (2 pages)
2 November 2017Termination of appointment of Antony Guy Douglas Bray as a director on 31 October 2017 (1 page)
2 November 2017Termination of appointment of Antony Guy Douglas Bray as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Keith Spencer as a secretary on 29 October 2017 (2 pages)
31 October 2017Termination of appointment of John Edmiston Crawford as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Fiona Helen Cornelius as a secretary on 29 September 2017 (1 page)
31 October 2017Termination of appointment of John Edmiston Crawford as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Ian Donald Magenis as a director on 5 October 2017 (1 page)
31 October 2017Termination of appointment of David Aden as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Ian Donald Magenis as a director on 5 October 2017 (1 page)
31 October 2017Termination of appointment of Fiona Helen Cornelius as a secretary on 29 September 2017 (1 page)
31 October 2017Appointment of Mr Keith Spencer as a secretary on 29 October 2017 (2 pages)
31 October 2017Termination of appointment of John Damian Berry as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of David Aden as a director on 30 October 2017 (1 page)
31 October 2017Termination of appointment of John Damian Berry as a director on 30 October 2017 (1 page)
18 September 2017Termination of appointment of Andrew John Young as a director on 15 September 2017 (1 page)
18 September 2017Termination of appointment of Andrew John Young as a director on 15 September 2017 (1 page)
13 September 2017Termination of appointment of Clare Marie Theresa Hudson as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Keith Spencer as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Clare Marie Theresa Hudson as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Keith Spencer as a director on 31 August 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 February 2017Appointment of Mrs Gillian Patricia James as a director on 26 January 2017 (2 pages)
8 February 2017Appointment of Mr Stuart Ronald Alexander as a director on 26 January 2017 (2 pages)
8 February 2017Appointment of Mrs Gillian Patricia James as a director on 26 January 2017 (2 pages)
8 February 2017Appointment of Mr Stuart Ronald Alexander as a director on 26 January 2017 (2 pages)
3 February 2017Termination of appointment of Ian Sharman as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of John Mason Hirst as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Clive John Westbrook as a director on 26 January 2017 (1 page)
3 February 2017Appointment of Mr John Damian Berry as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Mr Andrew John Young as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Mr Antony Guy Douglas Bray as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Mr Ian Donald Magenis as a director on 26 January 2017 (2 pages)
3 February 2017Termination of appointment of Alison Patricia Grant as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Peter James Fitzpatrick as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Peter James Fitzpatrick as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Cleveland Wycliffe Mccurdy as a director on 26 January 2017 (1 page)
3 February 2017Appointment of Mr Keith Spencer as a director on 26 January 2017 (2 pages)
3 February 2017Termination of appointment of Alison Patricia Grant as a director on 26 January 2017 (1 page)
3 February 2017Appointment of Mr Keith Spencer as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Mr Andrew John Young as a director on 26 January 2017 (2 pages)
3 February 2017Termination of appointment of Ian Sharman as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Marjorie Griffiths as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of John Mason Hirst as a director on 26 January 2017 (1 page)
3 February 2017Termination of appointment of Cleveland Wycliffe Mccurdy as a director on 26 January 2017 (1 page)
3 February 2017Appointment of Mr Antony Guy Douglas Bray as a director on 26 January 2017 (2 pages)
3 February 2017Termination of appointment of Marjorie Griffiths as a director on 26 January 2017 (1 page)
3 February 2017Appointment of Mr Ian Donald Magenis as a director on 26 January 2017 (2 pages)
3 February 2017Appointment of Mr John Damian Berry as a director on 26 January 2017 (2 pages)
3 February 2017Termination of appointment of Clive John Westbrook as a director on 26 January 2017 (1 page)
24 June 2016Appointment of Mr Robert Gregory Baddeley as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mr Robert Gregory Baddeley as a director on 1 June 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Stuart Shaw as a director on 25 April 2016 (1 page)
24 May 2016Memorandum and Articles of Association (19 pages)
24 May 2016Memorandum and Articles of Association (19 pages)
24 May 2016Resolutions
  • RES13 ‐ Company business 03/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 May 2016Termination of appointment of Christopher Stuart Shaw as a director on 25 April 2016 (1 page)
24 May 2016Resolutions
  • RES13 ‐ Company business 03/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2016Annual return made up to 2 March 2016 no member list (8 pages)
2 March 2016Annual return made up to 2 March 2016 no member list (8 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2016Memorandum and Articles of Association (19 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2016Memorandum and Articles of Association (19 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 February 2016Appointment of Mr Peter James Fitzpatrick as a director on 21 January 2016 (2 pages)
4 February 2016Director's details changed for Mr David Aden on 3 February 2016 (2 pages)
4 February 2016Director's details changed for Mr David Aden on 3 February 2016 (2 pages)
4 February 2016Appointment of Mr Peter James Fitzpatrick as a director on 21 January 2016 (2 pages)
3 February 2016Appointment of Mr John Edmiston Crawford as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Howard Gibson Marshall as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Paul Gordon Stockton as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Howard Gibson Marshall as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Keith Spencer as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Paul Gordon Stockton as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Christopher Nigel Bamford as a director on 21 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher Stuart Shaw as a director on 21 January 2016 (2 pages)
3 February 2016Appointment of Mr David Aden as a director on 21 January 2016 (2 pages)
3 February 2016Appointment of Mr David Aden as a director on 21 January 2016 (2 pages)
3 February 2016Appointment of Mr John Edmiston Crawford as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Christopher Nigel Bamford as a director on 21 January 2016 (1 page)
3 February 2016Appointment of Mrs Alison Patricia Grant as a director on 21 January 2016 (2 pages)
3 February 2016Appointment of Mr Peter Collard as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Michael John Prior as a director on 21 January 2016 (1 page)
3 February 2016Appointment of Mr Peter Collard as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Fiona Gaye Walton as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Michael John Prior as a director on 21 January 2016 (1 page)
3 February 2016Appointment of Mrs Alison Patricia Grant as a director on 21 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher Stuart Shaw as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Fiona Gaye Walton as a director on 21 January 2016 (1 page)
3 February 2016Termination of appointment of Keith Spencer as a director on 21 January 2016 (1 page)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
2 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
2 March 2015Annual return made up to 2 March 2015 no member list (8 pages)
2 February 2015Director's details changed for Mrs Fiona Gaye Walton on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mrs Fiona Gaye Walton on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Clare Marie Theresa Hudson as a director on 22 January 2015 (2 pages)
2 February 2015Appointment of Mrs Fiona Gaye Walton as a director on 22 January 2015 (2 pages)
2 February 2015Appointment of Mrs Clare Marie Theresa Hudson as a director on 22 January 2015 (2 pages)
2 February 2015Director's details changed for Mrs Fiona Gaye Walton on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Fiona Gaye Walton as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Mr Gerald Carey as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Mr Michael John Prior as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Mr Gerald Carey as a director on 22 January 2015 (2 pages)
30 January 2015Termination of appointment of Barbara Elaine Quick as a director on 22 January 2015 (1 page)
30 January 2015Appointment of Mr Michael John Prior as a director on 22 January 2015 (2 pages)
30 January 2015Termination of appointment of Fay Lorraine Pye as a director on 22 January 2015 (1 page)
30 January 2015Appointment of Mr Cleveland Wycliffe Mccurdy as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Mr John Mason Hirst as a director on 22 January 2015 (2 pages)
30 January 2015Termination of appointment of Ian Malcolm Cochrane as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Brian Drye as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Fay Lorraine Pye as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Stewart Cusworth as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Barbara Elaine Quick as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Stewart Cusworth as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Martyn Andrew Grimley as a director on 22 January 2015 (1 page)
30 January 2015Termination of appointment of Martyn Andrew Grimley as a director on 22 January 2015 (1 page)
30 January 2015Appointment of Mr Cleveland Wycliffe Mccurdy as a director on 22 January 2015 (2 pages)
30 January 2015Termination of appointment of Ian Malcolm Cochrane as a director on 22 January 2015 (1 page)
30 January 2015Appointment of Mr John Mason Hirst as a director on 22 January 2015 (2 pages)
30 January 2015Termination of appointment of Brian Drye as a director on 22 January 2015 (1 page)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2014Memorandum and Articles of Association (19 pages)
20 October 2014Memorandum and Articles of Association (19 pages)
27 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
27 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
27 March 2014Annual return made up to 2 March 2014 no member list (9 pages)
14 February 2014Full accounts made up to 30 September 2013 (17 pages)
14 February 2014Full accounts made up to 30 September 2013 (17 pages)
6 February 2014Appointment of Mr Clive John Westbrook as a director (2 pages)
6 February 2014Appointment of Mr Clive John Westbrook as a director (2 pages)
4 February 2014Appointment of Mr Ian Sharman as a director (2 pages)
4 February 2014Termination of appointment of Fiona Walton as a director (1 page)
4 February 2014Appointment of Mr Ian Malcolm Cochrane as a director (2 pages)
4 February 2014Termination of appointment of John Webb as a director (1 page)
4 February 2014Termination of appointment of Lilian Syme as a director (1 page)
4 February 2014Appointment of Mrs Barbara Elaine Quick as a director (2 pages)
4 February 2014Appointment of Mrs Marjorie Griffiths as a director (2 pages)
4 February 2014Termination of appointment of Lilian Syme as a director (1 page)
4 February 2014Appointment of Mr Ian Malcolm Cochrane as a director (2 pages)
4 February 2014Termination of appointment of Gilwyn Gibson as a director (1 page)
4 February 2014Termination of appointment of Alan Hamer as a director (1 page)
4 February 2014Termination of appointment of Martin Thorburn as a director (1 page)
4 February 2014Appointment of Mr Keith Spencer as a director (2 pages)
4 February 2014Termination of appointment of Gilwyn Gibson as a director (1 page)
4 February 2014Termination of appointment of Martin Thorburn as a director (1 page)
4 February 2014Appointment of Mrs Barbara Elaine Quick as a director (2 pages)
4 February 2014Appointment of Mr Keith Spencer as a director (2 pages)
4 February 2014Termination of appointment of John Webb as a director (1 page)
4 February 2014Appointment of Mrs Marjorie Griffiths as a director (2 pages)
4 February 2014Appointment of Mr Ian Sharman as a director (2 pages)
4 February 2014Termination of appointment of Alan Hamer as a director (1 page)
4 February 2014Termination of appointment of Fiona Walton as a director (1 page)
4 June 2013Accounts for a small company made up to 30 September 2012 (17 pages)
4 June 2013Accounts for a small company made up to 30 September 2012 (17 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (10 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (10 pages)
4 March 2013Annual return made up to 2 March 2013 no member list (10 pages)
12 February 2013Termination of appointment of Kevin Blackwell as a director (1 page)
12 February 2013Appointment of Mr Howard Gibson Marshall as a director (2 pages)
12 February 2013Termination of appointment of Derek Atherton as a director (1 page)
12 February 2013Appointment of Mr Paul Gordon Stockton as a director (2 pages)
12 February 2013Appointment of Mr Paul Gordon Stockton as a director (2 pages)
12 February 2013Appointment of Mr Howard Gibson Marshall as a director (2 pages)
12 February 2013Termination of appointment of Peter Jackson as a director (1 page)
12 February 2013Appointment of Mr Martin Tailyour Thorburn as a director (2 pages)
12 February 2013Termination of appointment of Bernard O'neill as a director (1 page)
12 February 2013Appointment of Mrs Gilwyn Gibson as a director (2 pages)
12 February 2013Appointment of Mr Martyn Andrew Grimley as a director (2 pages)
12 February 2013Termination of appointment of James Bruce as a director (1 page)
12 February 2013Termination of appointment of Derek Atherton as a director (1 page)
12 February 2013Termination of appointment of Gillian Rose as a director (1 page)
12 February 2013Appointment of Mr Martin Tailyour Thorburn as a director (2 pages)
12 February 2013Appointment of Mr Alan Hamer as a director (2 pages)
12 February 2013Termination of appointment of Gillian Rose as a director (1 page)
12 February 2013Termination of appointment of Peter Jackson as a director (1 page)
12 February 2013Appointment of Mr Christopher Nigel Bamford as a director (2 pages)
12 February 2013Termination of appointment of Robert Kemp as a director (1 page)
12 February 2013Appointment of Mrs Gilwyn Gibson as a director (2 pages)
12 February 2013Appointment of Mr Christopher Nigel Bamford as a director (2 pages)
12 February 2013Appointment of Mr Alan Hamer as a director (2 pages)
12 February 2013Termination of appointment of Robert Kemp as a director (1 page)
12 February 2013Appointment of Mr Martyn Andrew Grimley as a director (2 pages)
12 February 2013Termination of appointment of Bernard O'neill as a director (1 page)
12 February 2013Termination of appointment of Kevin Blackwell as a director (1 page)
12 February 2013Termination of appointment of James Bruce as a director (1 page)
2 March 2012Annual return made up to 2 March 2012 no member list (11 pages)
2 March 2012Annual return made up to 2 March 2012 no member list (11 pages)
2 March 2012Registered office address changed from Hale Mount Hale Barns Altrincham Cheshire WA15 8SW on 2 March 2012 (1 page)
2 March 2012Annual return made up to 2 March 2012 no member list (11 pages)
2 March 2012Registered office address changed from Hale Mount Hale Barns Altrincham Cheshire WA15 8SW on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Hale Mount Hale Barns Altrincham Cheshire WA15 8SW on 2 March 2012 (1 page)
8 February 2012Appointment of Mrs Gillian Rose as a director (2 pages)
8 February 2012Appointment of Mrs Gillian Rose as a director (2 pages)
31 January 2012Appointment of Mr Robert Kemp as a director (2 pages)
31 January 2012Termination of appointment of Alison Grant as a director (1 page)
31 January 2012Termination of appointment of Gabriel Ryan as a director (1 page)
31 January 2012Termination of appointment of Vera Hale as a director (1 page)
31 January 2012Appointment of Mr Stewart Cusworth as a director (2 pages)
31 January 2012Termination of appointment of Gabriel Ryan as a director (1 page)
31 January 2012Termination of appointment of Vera Hale as a director (1 page)
31 January 2012Appointment of Mr Robert Kemp as a director (2 pages)
31 January 2012Termination of appointment of Alison Grant as a director (1 page)
31 January 2012Appointment of Mr Stewart Cusworth as a director (2 pages)
2 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (13 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (13 pages)
3 March 2011Appointment of Mr Peter Malcolm Jackson as a director (2 pages)
3 March 2011Appointment of Mr Peter Malcolm Jackson as a director (2 pages)
3 March 2011Annual return made up to 2 March 2011 no member list (13 pages)
2 March 2011Appointment of Mrs Vera Margaret Hale as a director (2 pages)
2 March 2011Appointment of Mrs Vera Margaret Hale as a director (2 pages)
1 February 2011Appointment of Mrs Fay Lorraine Pye as a director (2 pages)
1 February 2011Appointment of Mrs Fay Lorraine Pye as a director (2 pages)
31 January 2011Termination of appointment of Peter Collard as a director (1 page)
31 January 2011Termination of appointment of Peter Fitzpatrick as a director (1 page)
31 January 2011Termination of appointment of Margaret Jamieson as a director (1 page)
31 January 2011Termination of appointment of Peter Collard as a director (1 page)
31 January 2011Termination of appointment of Peter Fitzpatrick as a director (1 page)
31 January 2011Termination of appointment of Margaret Jamieson as a director (1 page)
16 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
16 December 2010Accounts for a small company made up to 30 September 2010 (6 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2010Director's details changed for Mr Kevin Blackwell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Fiona Gaye Walton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Fiona Gaye Walton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Fiona Gaye Walton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Brian Drye on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Collard on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (8 pages)
2 March 2010Director's details changed for Mr Gabriel Vincent Ryan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Derek Frederick Atherton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Collard on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (8 pages)
2 March 2010Director's details changed for Mr Kevin Blackwell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Derek Frederick Atherton on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 2 March 2010 no member list (8 pages)
2 March 2010Director's details changed for Mr Gabriel Vincent Ryan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter Collard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter James Fitzpatrick on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr James Smith Bruce on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter James Fitzpatrick on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Peter James Fitzpatrick on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Derek Frederick Atherton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Gabriel Vincent Ryan on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr James Smith Bruce on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Brian Drye on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Kevin Blackwell on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Brian Drye on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr James Smith Bruce on 2 March 2010 (2 pages)
9 February 2010Appointment of Mr Bernard O'neill as a director (2 pages)
9 February 2010Appointment of Mrs Margaret Jamieson as a director (2 pages)
9 February 2010Appointment of Mr Bernard O'neill as a director (2 pages)
9 February 2010Appointment of Mrs Margaret Jamieson as a director (2 pages)
8 February 2010Appointment of Mr James Smith Bruce as a director (2 pages)
8 February 2010Appointment of Mr John Broderick Webb as a director (2 pages)
8 February 2010Appointment of Mr James Smith Bruce as a director (2 pages)
8 February 2010Appointment of Mr John Broderick Webb as a director (2 pages)
5 February 2010Appointment of Miss Lilian Syme as a director (2 pages)
5 February 2010Appointment of Miss Lilian Syme as a director (2 pages)
3 February 2010Termination of appointment of Ian Sharman as a director (1 page)
3 February 2010Termination of appointment of Ian Sharman as a director (1 page)
3 February 2010Termination of appointment of Matthew Dempsey as a director (1 page)
3 February 2010Termination of appointment of Ian Berry as a director (1 page)
3 February 2010Termination of appointment of Anne Brook as a director (1 page)
3 February 2010Termination of appointment of David Howard as a director (1 page)
3 February 2010Termination of appointment of Ian Berry as a director (1 page)
3 February 2010Termination of appointment of Matthew Dempsey as a director (1 page)
3 February 2010Termination of appointment of David Howard as a director (1 page)
3 February 2010Termination of appointment of Anne Brook as a director (1 page)
10 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
10 December 2009Accounts for a small company made up to 30 September 2009 (6 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 April 2009Annual return made up to 02/03/09 (6 pages)
17 April 2009Annual return made up to 02/03/09 (6 pages)
6 February 2009Company name changed the ringway golf club LIMITED\certificate issued on 06/02/09 (2 pages)
6 February 2009Company name changed the ringway golf club LIMITED\certificate issued on 06/02/09 (2 pages)
3 February 2009Director appointed mr brian drye (1 page)
3 February 2009Director appointed mr brian drye (1 page)
3 February 2009Director appointed mrs alison grant (1 page)
3 February 2009Director appointed mr kevin blackwell (1 page)
3 February 2009Director appointed mrs alison grant (1 page)
3 February 2009Director appointed mr kevin blackwell (1 page)
2 February 2009Appointment terminated director jon abbott (1 page)
2 February 2009Appointment terminated director john dickinson (1 page)
2 February 2009Appointment terminated director dorothy richards (1 page)
2 February 2009Appointment terminated director jon abbott (1 page)
2 February 2009Appointment terminated director dorothy richards (1 page)
2 February 2009Appointment terminated director john dickinson (1 page)
27 October 2008Secretary appointed mrs fiona helen cornelius (1 page)
27 October 2008Appointment terminated secretary andrew scully (1 page)
27 October 2008Appointment terminated secretary andrew scully (1 page)
27 October 2008Secretary appointed mrs fiona helen cornelius (1 page)
28 March 2008Annual return made up to 02/03/08 (6 pages)
28 March 2008Annual return made up to 02/03/08 (6 pages)
28 March 2008Director appointed mrs dorothy richards (1 page)
28 March 2008Director appointed mrs dorothy richards (1 page)
18 March 2008Director appointed mr gabriel vincent ryan (1 page)
18 March 2008Director appointed mr gabriel vincent ryan (1 page)
4 March 2008Appointment terminated director pamela hegarty (1 page)
4 March 2008Appointment terminated director pamela hegarty (1 page)
3 March 2008Appointment terminated director thomas hannon (1 page)
3 March 2008Appointment terminated director thomas hannon (1 page)
3 March 2008Appointment terminated director margaret fare (1 page)
3 March 2008Appointment terminated director margaret fare (1 page)
27 February 2008Director appointed mrs fiona gaye walton (1 page)
27 February 2008Director appointed mrs fiona gaye walton (1 page)
4 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 February 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 March 2007New director appointed (1 page)
28 March 2007Annual return made up to 02/03/07 (3 pages)
28 March 2007New director appointed (1 page)
28 March 2007Annual return made up to 02/03/07 (3 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
23 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
11 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
11 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Annual return made up to 02/03/06 (9 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Annual return made up to 02/03/06 (9 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
8 April 2005Annual return made up to 02/03/05
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2005Annual return made up to 02/03/05
  • 363(288) ‐ Director resigned
(10 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
15 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
1 April 2004Annual return made up to 02/03/04
  • 363(288) ‐ Director resigned
(10 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Annual return made up to 02/03/04
  • 363(288) ‐ Director resigned
(10 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 September 2003Director resigned (1 page)
7 September 2003New director appointed (2 pages)
7 September 2003New director appointed (2 pages)
7 September 2003Director resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
3 April 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director resigned
(9 pages)
3 April 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Annual return made up to 02/03/02
  • 363(288) ‐ Director resigned
(8 pages)
11 March 2002New director appointed (2 pages)
11 March 2002Annual return made up to 02/03/02
  • 363(288) ‐ Director resigned
(8 pages)
1 February 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
1 February 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
21 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
21 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Annual return made up to 02/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Annual return made up to 02/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
9 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Annual return made up to 02/03/00
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2000Annual return made up to 02/03/00
  • 363(288) ‐ Director resigned
(8 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Annual return made up to 02/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Annual return made up to 02/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 March 1999New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Annual return made up to 02/03/98
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
11 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Annual return made up to 02/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Annual return made up to 02/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 March 1996Annual return made up to 02/03/96
  • 363(288) ‐ Director resigned
(10 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Annual return made up to 02/03/96
  • 363(288) ‐ Director resigned
(10 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
9 March 1995New director appointed (2 pages)
9 March 1995Annual return made up to 02/03/95 (9 pages)
11 January 1995Accounts for a small company made up to 31 October 1994 (9 pages)
18 March 1994Accounts for a small company made up to 31 October 1993 (8 pages)
8 March 1994New director appointed (4 pages)
8 March 1994Annual return made up to 02/03/94
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1993Accounts for a small company made up to 31 October 1992 (8 pages)
17 March 1993New director appointed (2 pages)
16 March 1993Annual return made up to 02/03/93
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1993New director appointed (6 pages)
26 February 1993Memorandum and Articles of Association (13 pages)
25 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1992Full accounts made up to 31 October 1991 (9 pages)
27 February 1992New director appointed (6 pages)
27 February 1992Annual return made up to 02/03/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
20 March 1991Memorandum and Articles of Association (21 pages)
20 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1991Annual return made up to 02/03/91 (14 pages)
17 February 1991Full accounts made up to 31 October 1990 (15 pages)
3 April 1990Annual return made up to 02/03/90 (6 pages)
3 April 1990Full accounts made up to 31 October 1989 (16 pages)
31 March 1989Full accounts made up to 31 October 1988 (11 pages)
31 March 1989Annual return made up to 24/02/89 (6 pages)
17 March 1988Annual return made up to 23/02/88 (7 pages)
17 March 1988Full accounts made up to 31 October 1987 (14 pages)
26 March 1987Annual return made up to 10/02/87 (6 pages)
13 March 1987Full accounts made up to 31 October 1986 (8 pages)
19 July 1986Full accounts made up to 31 October 1985 (8 pages)
25 March 1929Incorporation (28 pages)
25 March 1929Incorporation (27 pages)