Company NameHemsley House Limited
Company StatusActive
Company Number00239833
CategoryPrivate Limited Company
Incorporation Date25 May 1929(94 years, 12 months ago)
Previous NameSalford Masonic Hall Limited(The)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMalcolm Thomas Roberts
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1995(65 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCourt Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Carden Avenue
Swinton
Manchester
M27 0JX
Director NameStanley Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2002(73 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address411 Stockport Road West
Bredbury
Stockport
Cheshire
SK6 2BG
Director NameMr Martin Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(89 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHemsley House 41 Crescent
Salford
M5 4PE
Director NameMr Paul Nicholas Brearley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(94 years after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressHemsley House 41 Crescent
Salford
M5 4PE
Director NameMr Ian Roderick Macneill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2023(94 years after company formation)
Appointment Duration11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHemsley House 41 Crescent
Salford
M5 4PE
Director NameMr Jozef Daniel Markisz
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(94 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleHealth & Safety Manager
Country of ResidenceEngland
Correspondence AddressHemsley House 41 Crescent
Salford
M5 4PE
Director NameMr Jeffrey Alan Huddart
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(62 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Rands Clough Drive
Worsley
Manchester
Lancashire
M28 1HJ
Director NameMr Brian Bernard Carroll
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 1996)
RolePainter & Decorator
Correspondence Address11 Lansdowne Drive
Worsley
Manchester
Lancashire
M28 7HG
Secretary NameMr Jeffrey Alan Huddart
NationalityBritish
StatusResigned
Appointed28 November 1991(62 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Rands Clough Drive
Worsley
Manchester
Lancashire
M28 1HJ
Director NameMr Kenneth Hurst
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(63 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 October 1994)
RoleEngineer
Correspondence Address11 Rhos Avenue
Alkrington
Middleton
Lancashire
M24 1EG
Director NameMr Derek Thompson Hulme
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(63 years, 9 months after company formation)
Appointment Duration-2 years, 9 months (resigned 28 November 1991)
RoleSales Manager
Correspondence Address6 Dellcott Lane
Worsley
Manchester
M28 2PT
Secretary NameMr Christopher John Payne
NationalityBritish
StatusResigned
Appointed26 March 1993(63 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleRetired Policeman
Correspondence Address23 Avonlea Road
Sale
Cheshire
M33 4HY
Secretary NameAlan Briggs
NationalityBritish
StatusResigned
Appointed30 June 1994(65 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1995)
RoleRetired Schoolmaster
Correspondence Address102 Houghton Lane
Swinton
Manchester
M27 0BT
Director NameHarold Keith Hannam
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(65 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 1995)
RoleHospital Maintainence
Correspondence Address12 Marmion Drive
Charlton Cum Hardy
Manchester
M21 9JD
Director NameJohn Lillie
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(65 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2001)
RoleRetailer
Correspondence Address25 Milton Road
Prestwich
Manchester
Lancashire
M25 1PT
Director NameHarvey Conway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(65 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1999)
RoleEnergy Consultant
Correspondence Address9 Park Hill Drive
Whitefield
Manchester
M45 7PD
Director NameAlan Briggs
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(65 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1997)
RoleRetired Schoolmaster
Correspondence Address102 Houghton Lane
Swinton
Manchester
M27 0BT
Secretary NameAllen Steele
NationalityBritish
StatusResigned
Appointed30 August 1995(66 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 May 2005)
RoleRetired
Correspondence Address31 Whitby Close
Lowercroft
Bury
Greater Manchester
BL8 2TX
Director NameLeslie Ronald Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(66 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1997)
RoleRetired
Correspondence Address2 Coverdale Close Cheshire Grange
Great Sankey
Warrington
Lancashire
WA5 3DH
Director NameMr William Andrew Jamison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(66 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 1999)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressHorse Shoe Cottage
Town Fold Marple Bridge
Stockport
Cheshire
SK6 5BT
Director NameAlan Barnes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(68 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2006)
RoleRetired Police Officer
Correspondence Address53 West Avenue
New Moston
Manchester
M40 3WW
Director NameEdward Hughes
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(68 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 February 2003)
RoleRetired
Correspondence Address229 St Helens Road
Leigh
Lancashire
WN7 3UB
Director NameNeil David Drysdale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(69 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 2001)
RoleRetired
Correspondence Address140 Douglas Road
Atherton
Manchester
Lancashire
M46 9FE
Director NameRobert Randolph Coenen
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(71 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 February 2007)
RoleRetired
Correspondence AddressWyche Cottage
Moss Lane High Legh
Knutsford
Cheshire
WA16 6PJ
Director NameKeith Malcolm Barratt-Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(71 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 October 2003)
RoleShopping Centre Management
Correspondence Address4 Cartwright Street
Newton
Hyde
Cheshire
SK14 4FH
Director NameWilliam Lambert Anderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2003)
RoleTraining Consultant
Correspondence Address22 Castle Hill
Prestbury
Cheshire
SK10 4AS
Director NameMr Myles Wayne Bagnall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(72 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNone
Wilton Grange, Kenyon Lane, Croft
Warrington
Cheshire
WA3 4AX
Director NameNorman Alexander
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2006)
RoleCustomer Service Specialist
Correspondence Address12 Chapelfield Drive
Worsley
Manchester
Greater Manchester
M28 0SU
Director NameDr Joseph Cunningham
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(74 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 May 2009)
RoleEngineer
Correspondence Address3 Norfolk Way
Royton
Oldham
Greater Manchester
OL2 5BD
Secretary NameRodney Napier Ward
NationalityBritish
StatusResigned
Appointed16 May 2005(76 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Delbooth Avenue
Davyhulme
Manchester
Lancashire
M41 8SD
Director NameJohn Derek Dearden
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(76 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2007)
RoleEngraver
Correspondence Address14 Bonfire Hill Close
Rossendale
Lancashire
BB4 8PP
Director NameMr Michael David Ashurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(77 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Houghton Lane
Swinton
Manchester
M27 0BR
Director NameStephen John Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(77 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2007)
RoleParamedic
Correspondence Address111 Heather Close
Locking Stumps
Warrington
Lancashire
WA3 7NY
Director NameMr John Mark Lennard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(77 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 Sycamore Crescent
Macclesfield
Cheshire
SK11 8LW
Secretary NameMr Geoffrey Francis Teader
NationalityEnglish
StatusResigned
Appointed01 November 2008(79 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 14 Millwood Close
Withnell
Chorley
Lancashire
PR6 8AR
Secretary NameMr Malcolm Timms
NationalityBritish
StatusResigned
Appointed01 November 2008(79 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lower Makinson Fold
Horwich
Bolton
Lancashire
BL6 6PD
Secretary NameMr Michael David Ashurst
NationalityBritish
StatusResigned
Appointed10 June 2009(80 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address93 Houghton Lane
Swinton
Manchester
M27 0BR
Secretary NameMr Kenneth Edward Olive
StatusResigned
Appointed01 January 2016(86 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleCompany Director
Correspondence Address41 Crescent
Salford
M5 4PE

Contact

Websitehemsley-house.co.uk
Email address[email protected]
Telephone0161 7364627
Telephone regionManchester

Location

Registered AddressHemsley House
41 Crescent
Salford
M5 4PE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

21.2k at £1Salford Masonic Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£165,760
Cash£21,204
Current Liabilities£42,001

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

20 June 2008Delivered on: 24 June 2008
Persons entitled: Elprem Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being hemsley house 41 crescent salford manchester t/no. LA294137 and all buildings, fixtures and fittings from time to time on or attached to the property see image for full details.
Outstanding
17 February 1992Delivered on: 19 February 1992
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a salford masonic hall, 41 the crescent, salford, greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1992Delivered on: 18 February 1992
Satisfied on: 25 September 1996
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 the crescent, salford title no. LA294137 and l/h property k/a salford masonic hall, 41 the crescent the goodwill of the business and the benefit of all licences held and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1971Delivered on: 15 February 1971
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & 41 & 42 the crescent, salford. (Salford masorie hall). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Reginald Arnold Newsome as a director on 22 May 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
13 February 2019Appointment of Mr Martin Gilbert as a director on 12 February 2019 (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 January 2018Termination of appointment of Kenneth Edward Olive as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Kenneth Edward Olive as a secretary on 31 December 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
24 August 2016Appointment of Mr Kenneth Edward Olive as a secretary on 1 January 2016 (2 pages)
24 August 2016Termination of appointment of Michael David Ashurst as a secretary on 31 December 2015 (1 page)
24 August 2016Appointment of Mr Kenneth Edward Olive as a secretary on 1 January 2016 (2 pages)
24 August 2016Appointment of Mr Kenneth Edward Olive as a director on 1 January 2016 (2 pages)
24 August 2016Termination of appointment of Michael David Ashurst as a secretary on 31 December 2015 (1 page)
24 August 2016Termination of appointment of Michael David Ashurst as a director on 31 December 2015 (1 page)
24 August 2016Appointment of Mr Kenneth Edward Olive as a director on 1 January 2016 (2 pages)
24 August 2016Termination of appointment of Geoffrey Francis Teader as a director on 31 March 2016 (1 page)
24 August 2016Termination of appointment of Michael David Ashurst as a director on 31 December 2015 (1 page)
24 August 2016Termination of appointment of Geoffrey Francis Teader as a director on 31 March 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 21,156
(8 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 21,156
(8 pages)
15 December 2015Satisfaction of charge 3 in full (1 page)
15 December 2015Satisfaction of charge 3 in full (1 page)
6 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 21,156
(8 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 21,156
(8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 December 2013Termination of appointment of Rodney Napier Ward as a director on 30 July 2013 (1 page)
7 December 2013Termination of appointment of Rodney Napier Ward as a director on 30 July 2013 (1 page)
7 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 21,156
(8 pages)
7 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 21,156
(8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (9 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
15 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
13 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
20 May 2010Company name changed salford masonic hall LIMITED(the)\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
20 May 2010Company name changed salford masonic hall LIMITED(the)\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-04-06
(2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 December 2009Director's details changed for Rodney Napier Ward on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Geoffrey Francis Teader on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Malcolm Thomas Roberts on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Rodney Napier Ward on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Stanley Jackson on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Malcolm Thomas Roberts on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Mr Reginald Arnold Newsome on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Geoffrey Francis Teader on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Mr Reginald Arnold Newsome on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Stanley Jackson on 11 December 2009 (2 pages)
16 October 2009Termination of appointment of Trevor Thomas as a director (1 page)
16 October 2009Termination of appointment of Trevor Thomas as a director (1 page)
16 October 2009Termination of appointment of Malcolm Timms as a director (1 page)
16 October 2009Termination of appointment of Malcolm Timms as a director (1 page)
10 June 2009Secretary appointed mr michael david ashurst (1 page)
10 June 2009Appointment terminated director joseph cunningham (1 page)
10 June 2009Secretary appointed mr michael david ashurst (1 page)
10 June 2009Appointment terminated director joseph cunningham (1 page)
10 June 2009Appointment terminated secretary malcolm timms (1 page)
10 June 2009Appointment terminated secretary malcolm timms (1 page)
21 April 2009Appointment terminated director malcolm worsley (1 page)
21 April 2009Appointment terminated director robert mitchell (1 page)
21 April 2009Appointment terminated director robert mitchell (1 page)
21 April 2009Appointment terminated director malcolm worsley (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 January 2009Director appointed mr reginald arnold newsome (1 page)
5 January 2009Director appointed mr reginald arnold newsome (1 page)
29 December 2008Return made up to 28/11/08; full list of members (6 pages)
29 December 2008Return made up to 28/11/08; full list of members (6 pages)
2 December 2008Appointment terminated director allen steele (1 page)
2 December 2008Secretary appointed mr malcolm timms (1 page)
2 December 2008Appointment terminated secretary rodney ward (1 page)
2 December 2008Appointment terminated director john welton (1 page)
2 December 2008Appointment terminated director allen steele (1 page)
2 December 2008Director appointed mr geoffrey francis teader (1 page)
2 December 2008Secretary appointed mr malcolm timms (1 page)
2 December 2008Appointment terminated secretary rodney ward (1 page)
2 December 2008Appointment terminated secretary geoffrey teader (1 page)
2 December 2008Appointment terminated director malcolm timms (1 page)
2 December 2008Appointment terminated director michael nicholson (1 page)
2 December 2008Secretary appointed mr geoffrey francis teader (1 page)
2 December 2008Appointment terminated secretary geoffrey teader (1 page)
2 December 2008Director appointed mr malcolm timms (1 page)
2 December 2008Director appointed mr malcolm timms (1 page)
2 December 2008Appointment terminated director john welton (1 page)
2 December 2008Director appointed mr geoffrey francis teader (1 page)
2 December 2008Appointment terminated director malcolm timms (1 page)
2 December 2008Secretary appointed mr geoffrey francis teader (1 page)
2 December 2008Appointment terminated director michael nicholson (1 page)
18 August 2008Director appointed mr malcolm timms (1 page)
18 August 2008Director appointed mr malcolm timms (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Return made up to 28/11/07; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Return made up to 28/11/07; full list of members (4 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
16 January 2007Return made up to 28/11/06; full list of members (5 pages)
16 January 2007Return made up to 28/11/06; full list of members (5 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
14 July 2006New director appointed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (1 page)
3 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
30 January 2006Return made up to 28/11/05; full list of members (12 pages)
30 January 2006Return made up to 28/11/05; full list of members (12 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
5 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (5 pages)
17 December 2004Return made up to 28/11/04; full list of members (13 pages)
17 December 2004Return made up to 28/11/04; full list of members (13 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
12 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
10 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
7 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Return made up to 28/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
16 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
16 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
20 December 2000Return made up to 28/11/00; full list of members (11 pages)
20 December 2000Return made up to 28/11/00; full list of members (11 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
8 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
3 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
15 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 1998Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Return made up to 28/11/97; full list of members (10 pages)
19 December 1997Return made up to 28/11/97; full list of members (10 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
14 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
14 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
25 May 1997Director resigned (1 page)
25 May 1997Director resigned (1 page)
23 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 October 1996Memorandum and Articles of Association (16 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 October 1996Memorandum and Articles of Association (16 pages)
25 September 1996Full accounts made up to 31 May 1996 (11 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1996Full accounts made up to 31 May 1996 (11 pages)
25 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
26 March 1996Full accounts made up to 31 May 1995 (15 pages)
26 March 1996Full accounts made up to 31 May 1995 (15 pages)
24 January 1996Return made up to 28/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 January 1996Return made up to 28/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New secretary appointed;new director appointed (2 pages)
22 December 1995New director appointed (2 pages)
31 March 1995Full accounts made up to 31 May 1994 (12 pages)
31 March 1995Full accounts made up to 31 May 1994 (12 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
18 February 1992Particulars of mortgage/charge (3 pages)
18 February 1992Particulars of mortgage/charge (3 pages)
27 March 1987Return made up to 28/10/86; full list of members (7 pages)
27 March 1987Return made up to 28/10/86; full list of members (7 pages)
25 May 1929Incorporation (26 pages)
25 May 1929Incorporation (26 pages)