Company NameRochdale Golf Club Limited(The)
Company StatusActive
Company Number00241743
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1929(94 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jack Binns
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(90 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Philip John Whitworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(91 years, 8 months after company formation)
Appointment Duration3 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Nicolas James Cummins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(91 years, 8 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Steven Holmes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(92 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of House
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Andrew Iain Redfern
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(93 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clubhouse, Edenfield Road
Rochdale
OL11 5YR
Director NameMrs Patricia Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(93 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired - Area Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Andrew Michael Friend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(93 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleRisk Engineer
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Mark John Diggle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(94 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleSelf Employed (Property Management)
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Martin John Humphreys
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(94 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleDirector - Electrical And Mechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameDennis Babbs
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(62 years, 5 months after company formation)
Appointment Duration12 months (resigned 13 January 1993)
RoleRetired
Correspondence Address16 Arnside Drive
Bamford
Rochdale
Lancashire
OL11 5HS
Director NameMr Fred Bottomley
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(62 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 January 1994)
RoleRetired
Correspondence Address7 Wykeham Grove
Rochdale
Lancashire
OL12 7NE
Secretary NameMr Sydney Cockroft
NationalityBritish
StatusResigned
Appointed16 January 1992(62 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1993)
RoleCompany Director
Correspondence Address5 Hartley Street
Rochdale
Lancashire
OL12 7NF
Director NameMr Eric Bamford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(63 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 January 1996)
RoleCompany Director
Correspondence Address1 Oulder Nook Cottage
Oulder Hill
Rochdale
Lancashire
OL11 5LE
Secretary NameRobert Cutteridge
NationalityBritish
StatusResigned
Appointed12 January 1994(64 years, 5 months after company formation)
Appointment Duration4 years (resigned 22 January 1998)
RoleRetired
Correspondence Address21 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Director NameStephen Alexander Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(65 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 January 1996)
RoleSenior Material Planner
Correspondence Address153 Norden Road
Rochdale
Lancashire
OL11 5PT
Director NameGordon Keay Kinnear Berwick
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(66 years, 5 months after company formation)
Appointment Duration8 years (resigned 11 February 2004)
RoleRetired
Correspondence Address820a Edenfield Road
Norden
Rochdale
Lancashire
OL12 7RB
Director NameMr Robert Francis Birkbeck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(67 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chepstow Close
Norden
Rochdale
Lancashire
OL11 5TR
Director NameTrevor Butterworth
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(67 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2003)
RoleRetired
Correspondence AddressFirbank Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4ER
Secretary NameJune Alison Durbar
NationalityBritish
StatusResigned
Appointed06 December 1997(68 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address25 Simmons Avenue
Walton Le Dale
Preston
Lancashire
PR5 4LX
Secretary NameMr Robert Vidor Platt
NationalityBritish
StatusResigned
Appointed03 February 1999(69 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address47 Ellesmere Road
Eccles
Manchester
Lancashire
M30 9JH
Director NameMatthew John Berney
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(71 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2003)
RoleChemical Engineer
Correspondence Address15 Shelfield Lane
Norden
Rochdale
Lancashire
OL11 5YD
Secretary NamePatricia Chappell
NationalityBritish
StatusResigned
Appointed25 June 2001(71 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address25 Railway Street
Newhey
Rochdale
Lancashire
OL16 3RN
Director NameDennis Babbs
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(73 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 January 2007)
RoleRetired
Correspondence Address13a Woodgate Avenue
Bamford
Rochdale
Lancashire
OL11 4DW
Secretary NameJohn Michael Nolan
NationalityBritish
StatusResigned
Appointed08 November 2004(75 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2005)
RoleCompany Director
Correspondence Address36 Market Place
Bury
Lancashire
BL0 9HT
Director NameChristopher Graham Adamson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(75 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2007)
RoleEstate Agent
Correspondence Address3 Whitfield Cottages
Calderbrook
Littleborough
Lancashire
OL15 9NP
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed01 January 2006(76 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 October 2011)
RoleSecretary
Correspondence Address7 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameMrs Janis Cavanah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(78 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2010)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Riders Gate
Jericho
Bury
Lancashire
Bl9
Director NameMr Jack Binns
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(84 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Neil Butterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(86 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMrs Eleanor Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(87 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Paul Cobby
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(88 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMiss Jane Laura Antrobus
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(89 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Simon Butterworth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(89 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Scott Baxter
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(91 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR
Director NameMr Robert Michael Barker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(91 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Bagslate
Rochdale
OL11 5YR

Contact

Websiterochdalegolfclub.com
Telephone01706 643818
Telephone regionRochdale

Location

Registered AddressThe Club House
Bagslate
Rochdale
OL11 5YR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£641,891
Gross Profit£75,025
Net Worth£1,692,194
Cash£241,932
Current Liabilities£215,564

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Charges

7 February 2005Delivered on: 16 February 2005
Persons entitled: National Westminster 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: Those several pieces of plots of land and buildings k/a rochdale golf course at bagslate moor road and edenfield road rochdale lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2005Delivered on: 18 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 February 1993Delivered on: 5 March 1993
Satisfied on: 9 July 2004
Persons entitled: The Co-Operative 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: Property together with all buildings and fixtures thereon k/a 435 edenfield road, rochdale, greater manchester and all plant machinery and other chattels thereon and a floating charge over all unattached plant machinery or other chattels thereon.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
2 November 2020Statement of company's objects (2 pages)
2 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 April 2020Accounts for a small company made up to 30 September 2019 (14 pages)
30 January 2020Appointment of Mrs Sonia Smith as a director on 29 January 2020 (2 pages)
30 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Leslie Walsh as a director on 29 January 2020 (1 page)
30 January 2020Termination of appointment of Janice Elaine Leonard as a director on 29 January 2020 (1 page)
30 January 2020Appointment of Mr Roger Grantham Smith as a director on 29 January 2020 (2 pages)
30 January 2020Termination of appointment of Robert Michael Barker as a director on 29 January 2020 (1 page)
30 January 2020Appointment of Mr Jack Binns as a director on 29 January 2020 (2 pages)
7 June 2019Accounts for a small company made up to 30 September 2018 (14 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 January 2019Termination of appointment of Eleanor Bell as a director on 28 January 2019 (1 page)
30 January 2019Appointment of Mr Simon Butterworth as a director on 28 January 2019 (2 pages)
30 January 2019Appointment of Miss Jane Laura Antrobus as a director on 28 January 2019 (2 pages)
30 January 2019Director's details changed for Ian Mccall on 28 January 2019 (2 pages)
30 January 2019Termination of appointment of Jack Binns as a director on 28 January 2019 (1 page)
30 January 2019Termination of appointment of Terence Anthony Ratchford as a director on 28 January 2019 (1 page)
30 January 2019Termination of appointment of Neil Hickford as a director on 28 January 2019 (1 page)
30 January 2019Appointment of Mrs Lori Reid as a director on 28 January 2019 (2 pages)
30 January 2019Appointment of Mr Stanley Townsend as a director on 28 January 2019 (2 pages)
2 March 2018Accounts for a small company made up to 30 September 2017 (18 pages)
7 February 2018Appointment of Mr Leslie Walsh as a director on 25 January 2018 (2 pages)
7 February 2018Termination of appointment of Michael John Scott as a director on 25 January 2018 (1 page)
7 February 2018Termination of appointment of Kevan Warner as a director on 25 January 2018 (1 page)
7 February 2018Appointment of Mrs Janice Elaine Leonard as a director on 25 January 2018 (2 pages)
7 February 2018Termination of appointment of Linda Margaret Ratchford as a director on 25 January 2018 (1 page)
7 February 2018Appointment of Mr Paul Cobby as a director on 25 January 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 March 2017Full accounts made up to 30 September 2016 (13 pages)
10 March 2017Full accounts made up to 30 September 2016 (13 pages)
1 February 2017Appointment of Mr Robert Michael Barker as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mrs Eleanor Bell as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mr Robert Michael Barker as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mrs Eleanor Bell as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Mark Jones as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Mark Jones as a director on 25 January 2017 (1 page)
31 January 2017Appointment of Mr Terence Anthony Ratchford as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Nicolas James Cummins as a director on 25 January 2017 (1 page)
31 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
31 January 2017Termination of appointment of Peter Kevin Ogden as a director on 25 January 2017 (1 page)
31 January 2017Appointment of Mr Stephen Andrew Ingham as a director on 25 January 2017 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
31 January 2017Termination of appointment of Barbara Ann Hollingworth as a director on 25 January 2017 (1 page)
31 January 2017Appointment of Mr Stephen Andrew Ingham as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Barbara Ann Hollingworth as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Nicolas James Cummins as a director on 25 January 2017 (1 page)
31 January 2017Termination of appointment of Peter Kevin Ogden as a director on 25 January 2017 (1 page)
31 January 2017Appointment of Mr Terence Anthony Ratchford as a director on 25 January 2017 (2 pages)
7 March 2016Full accounts made up to 30 September 2015 (14 pages)
7 March 2016Full accounts made up to 30 September 2015 (14 pages)
5 February 2016Termination of appointment of Neil Butterworth as a director on 26 January 2016 (1 page)
5 February 2016Termination of appointment of Lori Reid as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Mr Linda Margaret Ratchford as a director on 26 January 2016 (2 pages)
5 February 2016Appointment of Mr Neil Hickford as a director on 26 January 2016 (2 pages)
5 February 2016Appointment of Mr Neil Butterworth as a director on 26 January 2016 (2 pages)
5 February 2016Appointment of Mr Michael John Scott as a director on 26 January 2016 (2 pages)
5 February 2016Appointment of Mr Linda Margaret Ratchford as a director on 26 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Neil Butterworth on 26 January 2016 (2 pages)
5 February 2016Annual return made up to 16 January 2016 no member list (7 pages)
5 February 2016Termination of appointment of Lori Reid as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Mr Michael John Scott as a director on 26 January 2016 (2 pages)
5 February 2016Director's details changed for Nicolas James Cummins on 26 January 2016 (2 pages)
5 February 2016Annual return made up to 16 January 2016 no member list (7 pages)
5 February 2016Appointment of Mr Neil Hickford as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Alan Howarth as a director on 26 January 2016 (1 page)
5 February 2016Termination of appointment of Christopher Martin Dewhurst as a director on 26 January 2016 (1 page)
5 February 2016Termination of appointment of Ian Walker as a director on 26 January 2016 (1 page)
5 February 2016Director's details changed for Nicolas James Cummins on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Neil Butterworth as a director on 26 January 2016 (1 page)
5 February 2016Termination of appointment of Ian Walker as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Mr Neil Butterworth as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Christopher Martin Dewhurst as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Mr Neil Butterworth as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Alan Howarth as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Mr Neil Butterworth as a director on 26 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Neil Butterworth on 26 January 2016 (2 pages)
27 February 2015Termination of appointment of John David Lister as a director on 30 January 2007 (1 page)
27 February 2015Termination of appointment of Pamela Ellis as a director on 27 January 2015 (1 page)
27 February 2015Director's details changed for Nicolas James Cummins on 27 January 2015 (2 pages)
27 February 2015Director's details changed for Nicolas James Cummins on 27 January 2015 (2 pages)
27 February 2015Annual return made up to 16 January 2015 no member list (7 pages)
27 February 2015Termination of appointment of Peter Wild as a director on 12 January 1994 (1 page)
27 February 2015Termination of appointment of Peter Wild as a director on 12 January 1994 (1 page)
27 February 2015Termination of appointment of Pamela Ellis as a director on 27 January 2015 (1 page)
27 February 2015Annual return made up to 16 January 2015 no member list (7 pages)
27 February 2015Termination of appointment of John David Lister as a director on 30 January 2007 (1 page)
10 February 2015Full accounts made up to 30 September 2014 (15 pages)
10 February 2015Full accounts made up to 30 September 2014 (15 pages)
6 February 2015Appointment of Mr Mark Jones as a director on 27 January 2015 (2 pages)
6 February 2015Termination of appointment of John David Lister as a director on 27 January 2015 (1 page)
6 February 2015Termination of appointment of Pamela Ellis as a director on 27 January 2015 (1 page)
6 February 2015Appointment of Mr Christopher Martin Dewhurst as a director on 27 January 2015 (2 pages)
6 February 2015Appointment of Mrs Barbara Ann Hollingworth as a director on 27 January 2015 (2 pages)
6 February 2015Termination of appointment of Peter Wild as a director on 27 January 2015 (1 page)
6 February 2015Appointment of Mr Peter Kevin Ogden as a director on 27 January 2015 (2 pages)
6 February 2015Termination of appointment of Peter Wild as a director on 27 January 2015 (1 page)
6 February 2015Termination of appointment of John David Lister as a director on 27 January 2015 (1 page)
6 February 2015Termination of appointment of Pamela Ellis as a director on 27 January 2015 (1 page)
6 February 2015Appointment of Mr Mark Jones as a director on 27 January 2015 (2 pages)
6 February 2015Appointment of Mr Christopher Martin Dewhurst as a director on 27 January 2015 (2 pages)
6 February 2015Appointment of Mrs Barbara Ann Hollingworth as a director on 27 January 2015 (2 pages)
6 February 2015Appointment of Mr Peter Kevin Ogden as a director on 27 January 2015 (2 pages)
20 November 2014Termination of appointment of James Brendan Hoyle as a director on 30 September 2014 (1 page)
20 November 2014Termination of appointment of James Brendan Hoyle as a director on 30 September 2014 (1 page)
29 January 2014Termination of appointment of David Nicholls as a director (1 page)
29 January 2014Appointment of Mr Ian Walker as a director (2 pages)
29 January 2014Termination of appointment of Robert Birkbeck as a director (1 page)
29 January 2014Annual return made up to 16 January 2014 no member list (8 pages)
29 January 2014Appointment of Mr Jack Binns as a director (2 pages)
29 January 2014Termination of appointment of David Nicholls as a director (1 page)
29 January 2014Appointment of Mr Ian Walker as a director (2 pages)
29 January 2014Appointment of Mrs Lori Reid as a director (2 pages)
29 January 2014Termination of appointment of Catherine Taylor as a director (1 page)
29 January 2014Appointment of Mr Jack Binns as a director (2 pages)
29 January 2014Annual return made up to 16 January 2014 no member list (8 pages)
29 January 2014Appointment of Mrs Lori Reid as a director (2 pages)
29 January 2014Termination of appointment of Catherine Taylor as a director (1 page)
29 January 2014Termination of appointment of Robert Birkbeck as a director (1 page)
24 January 2014Full accounts made up to 30 September 2013 (16 pages)
24 January 2014Full accounts made up to 30 September 2013 (16 pages)
12 March 2013Appointment of Mrs Pamela Ellis as a director (2 pages)
12 March 2013Appointment of Mr Peter Wild as a director (2 pages)
12 March 2013Appointment of Mrs Pamela Ellis as a director (2 pages)
12 March 2013Appointment of Mr Alan Howarth as a director (2 pages)
12 March 2013Appointment of Mr Peter Wild as a director (2 pages)
12 March 2013Appointment of Mr Alan Howarth as a director (2 pages)
12 March 2013Appointment of Mr John David Lister as a director (2 pages)
12 March 2013Appointment of Mr John David Lister as a director (2 pages)
13 February 2013Termination of appointment of Sheila Eaton as a director (1 page)
13 February 2013Termination of appointment of Sheila Eaton as a director (1 page)
13 February 2013Termination of appointment of Roger Smith as a director (1 page)
13 February 2013Termination of appointment of Christopher Dewhurst as a director (1 page)
13 February 2013Termination of appointment of Christopher Dewhurst as a director (1 page)
13 February 2013Termination of appointment of Roger Smith as a director (1 page)
13 February 2013Termination of appointment of Gerald Ensall as a director (1 page)
13 February 2013Termination of appointment of Gerald Ensall as a director (1 page)
7 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
17 January 2013Annual return made up to 16 January 2013 no member list (10 pages)
17 January 2013Annual return made up to 16 January 2013 no member list (10 pages)
15 March 2012Appointment of Mr David Robert Nicholls as a director (2 pages)
15 March 2012Appointment of Mr David Robert Nicholls as a director (2 pages)
15 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 February 2012Appointment of Mrs Catherine Mary Taylor as a director (2 pages)
13 February 2012Appointment of Mrs Catherine Mary Taylor as a director (2 pages)
13 February 2012Appointment of Mr Robert Francis Birkbeck as a director (2 pages)
13 February 2012Appointment of Mr Robert Francis Birkbeck as a director (2 pages)
3 February 2012Termination of appointment of John Lister as a director (1 page)
3 February 2012Termination of appointment of Eleanor Greer as a director (1 page)
3 February 2012Termination of appointment of Stephen Tombs as a director (1 page)
3 February 2012Termination of appointment of Eleanor Greer as a director (1 page)
3 February 2012Termination of appointment of John Lister as a director (1 page)
3 February 2012Termination of appointment of Stephen Tombs as a director (1 page)
18 January 2012Annual return made up to 16 January 2012 no member list (10 pages)
18 January 2012Annual return made up to 16 January 2012 no member list (10 pages)
12 October 2011Termination of appointment of Philip Kershaw as a secretary (1 page)
12 October 2011Termination of appointment of Philip Kershaw as a secretary (1 page)
13 April 2011Termination of appointment of James Hoyle as a director (1 page)
13 April 2011Termination of appointment of James Hoyle as a director (1 page)
12 April 2011Appointment of Mr James Brendan Hoyle as a director (2 pages)
12 April 2011Appointment of Mr Kevan Warner as a director (2 pages)
12 April 2011Appointment of Mr James Brendan Hoyle as a director (2 pages)
12 April 2011Appointment of Mr Kevan Warner as a director (2 pages)
12 April 2011Appointment of Mr James Brendan Hoyle as a director (2 pages)
12 April 2011Appointment of Mr James Brendan Hoyle as a director (2 pages)
11 April 2011Appointment of Mrs Sheila Macdonald Eaton as a director (2 pages)
11 April 2011Appointment of Mr Gerald James Ensall as a director (2 pages)
11 April 2011Appointment of Mr Gerald James Ensall as a director (2 pages)
11 April 2011Appointment of Mrs Sheila Macdonald Eaton as a director (2 pages)
6 April 2011Termination of appointment of Ian Ogden as a director (1 page)
6 April 2011Termination of appointment of Ian Ogden as a director (1 page)
6 April 2011Termination of appointment of Judith Hoyle as a director (1 page)
6 April 2011Termination of appointment of Judith Hoyle as a director (1 page)
6 April 2011Termination of appointment of Richard Verity as a director (1 page)
6 April 2011Termination of appointment of Judith Hoyle as a director (1 page)
6 April 2011Termination of appointment of Judith Hoyle as a director (1 page)
6 April 2011Termination of appointment of Richard Verity as a director (1 page)
2 February 2011Full accounts made up to 30 September 2010 (16 pages)
2 February 2011Full accounts made up to 30 September 2010 (16 pages)
20 January 2011Annual return made up to 16 January 2011 no member list (12 pages)
20 January 2011Termination of appointment of John Yearsley as a director (1 page)
20 January 2011Annual return made up to 16 January 2011 no member list (12 pages)
20 January 2011Termination of appointment of John Yearsley as a director (1 page)
15 April 2010Appointment of Mrs Eleanor Elizabeth Greer as a director (2 pages)
15 April 2010Appointment of Mr John Yearsley as a director (2 pages)
15 April 2010Appointment of Mrs Eleanor Elizabeth Greer as a director (2 pages)
15 April 2010Appointment of Mr John Yearsley as a director (2 pages)
14 April 2010Termination of appointment of Stanley Townsend as a director (1 page)
14 April 2010Termination of appointment of Stanley Townsend as a director (1 page)
14 April 2010Termination of appointment of Janis Cavanah as a director (1 page)
14 April 2010Termination of appointment of Janis Cavanah as a director (1 page)
10 February 2010Annual return made up to 16 January 2010 no member list (8 pages)
10 February 2010Annual return made up to 16 January 2010 no member list (8 pages)
4 February 2010Full accounts made up to 30 September 2009 (15 pages)
4 February 2010Full accounts made up to 30 September 2009 (15 pages)
3 February 2010Director's details changed for Mr Roger Grantham Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nicolas James Cummins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher Dewhurst on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Richard Henry Verity on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John David Lister on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Stanley Townsend on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Richard Henry Verity on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Janis Cavanah on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Frank Tombs on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Frank Tombs on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Janis Cavanah on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen Frank Tombs on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ian Ogden on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Stanley Townsend on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ian Ogden on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nicolas James Cummins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher Dewhurst on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Roger Grantham Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher Dewhurst on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian Mccall on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian Mccall on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Judith Hoyle on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Judith Hoyle on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Ian Ogden on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nicolas James Cummins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John David Lister on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Dr Richard Henry Verity on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Roger Grantham Smith on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Stanley Townsend on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Janis Cavanah on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr John David Lister on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mrs Judith Hoyle on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Ian Mccall on 3 February 2010 (2 pages)
29 April 2009Appointment terminated director susan verity (1 page)
29 April 2009Appointment terminated director graham collins (1 page)
29 April 2009Appointment terminated director dennis babbs (1 page)
29 April 2009Appointment terminated director susan verity (1 page)
29 April 2009Appointment terminated director dennis babbs (1 page)
29 April 2009Appointment terminated director graham collins (1 page)
28 April 2009Director appointed mr john david lister (1 page)
28 April 2009Director appointed mr stephen frank tombs (1 page)
28 April 2009Director appointed mr john david lister (1 page)
28 April 2009Director appointed mrs judith hoyle (1 page)
28 April 2009Director appointed mr stephen frank tombs (1 page)
28 April 2009Director appointed mrs judith hoyle (1 page)
8 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 February 2009Accounts for a small company made up to 30 September 2008 (6 pages)
16 January 2009Annual return made up to 16/01/09 (5 pages)
16 January 2009Annual return made up to 16/01/09 (5 pages)
12 December 2008Appointment terminated director peter stock (1 page)
12 December 2008Director appointed mr ian ogden (1 page)
12 December 2008Director appointed mrs janis cavanah (1 page)
12 December 2008Director appointed mrs janis cavanah (1 page)
12 December 2008Appointment terminated director peter stock (1 page)
12 December 2008Director appointed mr ian ogden (1 page)
11 December 2008Director appointed mr roger grantham smith (1 page)
11 December 2008Appointment terminated director leslie walsh (1 page)
11 December 2008Director appointed dr richard henry verity (1 page)
11 December 2008Appointment terminated director leslie walsh (1 page)
11 December 2008Director appointed mr roger grantham smith (1 page)
11 December 2008Director appointed dr richard henry verity (1 page)
11 December 2008Appointment terminated director hazel moore (1 page)
11 December 2008Appointment terminated director hazel moore (1 page)
30 January 2008Full accounts made up to 30 September 2007 (14 pages)
30 January 2008Memorandum and Articles of Association (15 pages)
30 January 2008Full accounts made up to 30 September 2007 (14 pages)
30 January 2008Memorandum and Articles of Association (15 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Secretary's particulars changed (1 page)
17 January 2008Annual return made up to 16/01/08 (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Annual return made up to 16/01/08 (3 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2007Annual return made up to 16/01/07 (4 pages)
22 June 2007Annual return made up to 16/01/07 (4 pages)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 February 2007Full accounts made up to 30 September 2006 (16 pages)
27 February 2007Full accounts made up to 30 September 2006 (16 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
13 November 2006Annual return made up to 16/01/06 (9 pages)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Annual return made up to 16/01/06 (9 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 February 2006Full accounts made up to 30 September 2005 (13 pages)
27 February 2006Full accounts made up to 30 September 2005 (13 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
12 May 2005Annual return made up to 16/01/05 (9 pages)
12 May 2005Annual return made up to 16/01/05 (9 pages)
21 February 2005Full accounts made up to 30 September 2004 (13 pages)
21 February 2005Full accounts made up to 30 September 2004 (13 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Full accounts made up to 30 September 2003 (14 pages)
20 February 2004Full accounts made up to 30 September 2003 (14 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director resigned
(10 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director resigned
(10 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Annual return made up to 16/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 January 2003Full accounts made up to 30 September 2002 (12 pages)
9 January 2003Full accounts made up to 30 September 2002 (12 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Annual return made up to 16/01/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 February 2002Annual return made up to 16/01/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 February 2002New director appointed (2 pages)
15 January 2002Full accounts made up to 30 September 2001 (12 pages)
15 January 2002Full accounts made up to 30 September 2001 (12 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
19 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2001Annual return made up to 16/01/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2001Full accounts made up to 30 September 2000 (13 pages)
12 January 2001Full accounts made up to 30 September 2000 (13 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
28 January 2000Full accounts made up to 30 September 1999 (13 pages)
28 January 2000Full accounts made up to 30 September 1999 (13 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Annual return made up to 16/01/00 (7 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Annual return made up to 16/01/00 (7 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 1999Full accounts made up to 30 September 1998 (13 pages)
16 February 1999Full accounts made up to 30 September 1998 (13 pages)
22 January 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary resigned
(8 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Annual return made up to 16/01/99
  • 363(288) ‐ Secretary resigned
(8 pages)
2 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 February 1998Annual return made up to 16/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (13 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (13 pages)
8 August 1997Full accounts made up to 30 September 1996 (13 pages)
8 August 1997Full accounts made up to 30 September 1996 (13 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Annual return made up to 16/01/97
  • 363(288) ‐ Director resigned
(10 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Annual return made up to 16/01/97
  • 363(288) ‐ Director resigned
(10 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
16 February 1996Annual return made up to 16/01/96
  • 363(288) ‐ Director resigned
(10 pages)
16 February 1996Annual return made up to 16/01/96
  • 363(288) ‐ Director resigned
(10 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
5 February 1991Full accounts made up to 30 September 1990 (10 pages)
5 February 1991Full accounts made up to 30 September 1990 (10 pages)
15 August 1929Incorporation (42 pages)
15 August 1929Incorporation (42 pages)