Company NameLowes Park Golf Club Limited(The)
Company StatusActive
Company Number00251728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 October 1930(93 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Tabner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(83 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMrs Lisa Stanley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(89 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCare Worker
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr David Yorke
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(89 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr William Ernest Stanley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(89 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr David Stansfield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(89 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr Philip Leslie Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(89 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameJack Dakin
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(61 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 February 1993)
RoleRetired
Correspondence Address3 Longridge Drive
Bury
Lancashire
BL8 2JQ
Director NameEdgar Brierley
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 February 1994)
RoleRetired
Correspondence Address25 Egerton Street
Heywood
Lancashire
OL10 3BQ
Director NameIan Birtwistle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(61 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 February 1993)
RoleMaster Baker
Correspondence Address68 Bradley Fold Road
Ainsworth
Bolton
Lancashire
BL2 5QP
Secretary NameEdgar Brierley
NationalityBritish
StatusResigned
Appointed03 February 1992(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 February 1994)
RoleCompany Director
Correspondence Address25 Egerton Street
Heywood
Lancashire
OL10 3BQ
Director NameMr Kenneth Bland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(62 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 February 1998)
RoleUnemployed
Correspondence Address28 St James Avenue
Bury
Lancashire
BL8 1TD
Director NameMr Stephen Geoffrey Duckworth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(62 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 1994)
RoleForeman Engineer
Correspondence Address29 Greymont Road
Bury
Lancashire
BL9 6PN
Director NameAlan Bates
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(63 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 November 1994)
RoleH.G.V. Driver
Correspondence Address510 Walmersley Road
Bury
Lancashire
BL9 6QT
Secretary NameMr John Entwistle
NationalityBritish
StatusResigned
Appointed07 February 1994(63 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 02 February 2004)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address38 Abbey Drive
Bury
Lancashire
BL8 2HP
Director NameColin Dickinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(64 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1997)
RoleSales Executive
Correspondence Address42 Hunstanton Drive
Bury
Lancashire
BL8 1EG
Director NameEdward James Docker
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(66 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 September 1997)
RoleRetired
Correspondence Address9 Eagley Drive
Bury
Lancashire
BL8 2NF
Director NameFrank Bentley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(68 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 February 2002)
RoleRetired
Correspondence Address6 Whelan Avenue
Bury
Lancashire
BL9 9QD
Director NameJohn Adams
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(68 years, 3 months after company formation)
Appointment Duration11 months (resigned 10 January 2000)
RoleRetired
Correspondence Address9 Weaver Drive
Bury
Lancashire
BL9 6QY
Director NameIan Birtwistle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(70 years, 3 months after company formation)
Appointment Duration6 years (resigned 05 February 2007)
RoleCompany Director
Correspondence Address10 Woodward Close
Bury
Lancashire
BL9 6PB
Director NameAndrew John Bailey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(70 years, 3 months after company formation)
Appointment Duration4 years (resigned 07 February 2005)
RoleSales Manager
Correspondence Address54 Milbourne Road
Bury
Lancashire
BL9 6PU
Director NameColin Dickinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(70 years, 3 months after company formation)
Appointment Duration3 years (resigned 09 February 2004)
RoleCompany Director
Correspondence Address42 Hunstanton Drive
Bury
Lancashire
BL8 1EG
Director NameMr Howard Bannister Binns
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(71 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 February 2005)
RoleRetired
Correspondence Address11 Waddington Close
Bury
Lancashire
BL8 2JB
Director NameKenneth Myles Bland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(72 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 February 2004)
RoleRetired
Correspondence Address28 Saint James Avenue
Woolfold
Bury
Lancashire
BL8 1TD
Secretary NameMr John Entwistle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(73 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Abbey Drive
Bury
Lancashire
BL8 2HP
Director NameGeraldine Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(74 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2007)
RoleReceptionist
Correspondence Address10 Laurel Street
Tottington
Bury
Lancashire
BL8 3LY
Director NameDavid Donoghue
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(74 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 February 2007)
RoleMod Police
Correspondence Address19 Brunswick Street
Bury
Lancashire
BL9 5EW
Secretary NameMr Alan Taylor
NationalityBritish
StatusResigned
Appointed05 February 2007(76 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2012)
RoleGolf Club Secretary/Manager
Correspondence Address121 Limefield Brow
Bury
Lancashire
BL9 6QG
Director NameMr Stephen Michael Casey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(79 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 February 2012)
RoleOps Manager
Country of ResidenceEngland
Correspondence Address57 Heaton Fold
Bury
Gtr McR
BL9 9HF
Director NameMr Stuart Brandwood
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(79 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Ashworth Street
Radcliffe
Gtr McR
M26 2XU
Director NameMrs Joan Band
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(81 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr Derrick Douglas Victor Allen
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(83 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 September 2014)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Secretary NameMr Duncan Mark Scott
StatusResigned
Appointed24 February 2014(83 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2015)
RoleCompany Director
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr Philip Leslie Cooper
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(85 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address929 Walmersley Road
Bury
Lancashire
BL9 5LL
Director NameMr Colin Dickinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(87 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
Director NameMr Colin Dickinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(89 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU

Contact

Websitelowesparkgolfclub.co.uk
Telephone0161 7641231
Telephone regionManchester

Location

Registered AddressClub House Hill Top
Lowes Road
Bury
Greater Manchester
BL9 6SU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside

Financials

Year2014
Net Worth£275,469
Cash£744
Current Liabilities£64,074

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

18 September 2002Delivered on: 24 September 2002
Persons entitled: Barclays 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
10 April 1972Delivered on: 18 April 1972
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: Hill top farm, walmerley bury, lancashire.
Outstanding
29 December 1930Delivered on: 6 January 1931
Classification: Debenture
Outstanding

Filing History

13 March 2023Micro company accounts made up to 31 October 2022 (5 pages)
26 February 2023Confirmation statement made on 3 February 2023 with updates (3 pages)
9 March 2022Termination of appointment of William Ernest Stanley as a director on 21 February 2022 (1 page)
9 March 2022Termination of appointment of Philip Leslie Cooper as a director on 21 February 2022 (1 page)
9 March 2022Termination of appointment of David Yorke as a director on 21 February 2022 (1 page)
4 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 February 2022Confirmation statement made on 3 February 2022 with updates (3 pages)
5 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
20 January 2021Micro company accounts made up to 31 October 2020 (5 pages)
13 May 2020Appointment of Mr Philip Leslie Cooper as a director on 12 May 2020 (2 pages)
25 February 2020Termination of appointment of Colin Dickinson as a director on 10 February 2020 (1 page)
25 February 2020Termination of appointment of Kevan Terence Mcelroy as a director on 10 February 2020 (1 page)
25 February 2020Appointment of Mr William Ernest Stanley as a director on 10 February 2020 (2 pages)
25 February 2020Appointment of Mr David Stansfield as a director on 10 February 2020 (2 pages)
25 February 2020Termination of appointment of Alan Pomfret as a director on 10 February 2020 (1 page)
25 February 2020Appointment of Mr David Yorke as a director on 10 February 2020 (2 pages)
25 February 2020Appointment of Mrs Lisa Stanley as a director on 10 February 2020 (2 pages)
13 February 2020Amended micro company accounts made up to 31 October 2019 (3 pages)
6 February 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
13 January 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 December 2019Appointment of Mr Colin Dickinson as a director on 4 November 2019 (2 pages)
17 December 2019Termination of appointment of Colin Dickinson as a director on 4 November 2019 (1 page)
14 November 2019Termination of appointment of Colin Mark Jones as a director on 4 November 2019 (1 page)
8 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
14 February 2019Appointment of Mr Colin Mark Jones as a director on 11 February 2019 (2 pages)
8 February 2019Confirmation statement made on 3 February 2019 with updates (3 pages)
16 October 2018Termination of appointment of Andrew Phillip Royds as a director on 16 October 2018 (1 page)
24 April 2018Appointment of Mr Alan Pomfret as a director on 19 April 2018 (2 pages)
24 April 2018Appointment of Mr Colin Dickinson as a director on 19 April 2018 (2 pages)
24 April 2018Termination of appointment of Stephen Philip Hill as a director on 19 April 2018 (1 page)
13 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
9 February 2018Confirmation statement made on 3 February 2018 with updates (3 pages)
31 August 2017Termination of appointment of Philip Leslie Cooper as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Philip Leslie Cooper as a director on 31 August 2017 (1 page)
7 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 May 2016Termination of appointment of Andrew George Waller as a director on 29 February 2016 (1 page)
25 May 2016Appointment of Mr Philip Leslie Cooper as a director on 29 February 2016 (2 pages)
25 May 2016Appointment of Mr Philip Leslie Cooper as a director on 29 February 2016 (2 pages)
25 May 2016Termination of appointment of Andrew George Waller as a director on 29 February 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 February 2016Annual return made up to 3 February 2016 no member list (4 pages)
8 February 2016Annual return made up to 3 February 2016 no member list (4 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2015Appointment of Mr Kevan Terence Mcelroy as a director on 28 July 2015 (2 pages)
28 July 2015Appointment of Mr Kevan Terence Mcelroy as a director on 28 July 2015 (2 pages)
12 July 2015Termination of appointment of Duncan Mark Scott as a secretary on 12 July 2015 (1 page)
12 July 2015Termination of appointment of Duncan Mark Scott as a director on 12 July 2015 (1 page)
12 July 2015Termination of appointment of Duncan Mark Scott as a secretary on 12 July 2015 (1 page)
12 July 2015Termination of appointment of Duncan Mark Scott as a director on 12 July 2015 (1 page)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 March 2015Statement of company's objects (2 pages)
4 March 2015Statement of company's objects (2 pages)
18 February 2015Termination of appointment of Anthony Outram as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stuart Michael Hall as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Stuart Michael Hall as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Anthony Outram as a director on 18 February 2015 (1 page)
9 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
9 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 February 2015Annual return made up to 3 February 2015 no member list (5 pages)
17 September 2014Appointment of Mr Stephen Philip Hill as a director on 17 September 2014 (2 pages)
17 September 2014Appointment of Mr Stephen Philip Hill as a director on 17 September 2014 (2 pages)
12 September 2014Termination of appointment of Susan Melia as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Stephen Tabner as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Andrew George Waller as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Susan Melia as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Stephen Swift as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Stephen Tabner as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Michael Terence Hall as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Michael Terence Hall as a director on 12 September 2014 (1 page)
12 September 2014Appointment of Mr Andrew George Waller as a director on 12 September 2014 (2 pages)
12 September 2014Termination of appointment of Alan Pomfret as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Stuart John Pemberton as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Stuart John Pemberton as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Stephen Swift as a director on 12 September 2014 (1 page)
12 September 2014Termination of appointment of Alan Pomfret as a director on 12 September 2014 (1 page)
2 September 2014Termination of appointment of Derrick Douglas Victor Allen as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Nicholas Johnson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Derrick Douglas Victor Allen as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Nicholas Johnson as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Derrick Douglas Victor Allen as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Nicholas Johnson as a director on 2 September 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 March 2014Appointment of Mr Andrew Phillip Royds as a director (2 pages)
5 March 2014Termination of appointment of Joan Band as a director (1 page)
5 March 2014Termination of appointment of Richard Waite as a director (1 page)
5 March 2014Appointment of Mr Derrick Douglas Victor Allen as a director (2 pages)
5 March 2014Termination of appointment of David Franklin as a director (1 page)
5 March 2014Appointment of Mr Alan Pomfret as a director (2 pages)
5 March 2014Appointment of Mr Michael Terence Hall as a director (2 pages)
5 March 2014Appointment of Mr Derrick Douglas Victor Allen as a director (2 pages)
5 March 2014Termination of appointment of Richard Waite as a director (1 page)
5 March 2014Appointment of Mr Duncan Mark Scott as a secretary (2 pages)
5 March 2014Appointment of Mr Anthony Outram as a director (2 pages)
5 March 2014Appointment of Mr Duncan Mark Scott as a director (2 pages)
5 March 2014Appointment of Mr Michael Terence Hall as a director (2 pages)
5 March 2014Appointment of Mr Alan Pomfret as a director (2 pages)
5 March 2014Appointment of Mr Duncan Mark Scott as a secretary (2 pages)
5 March 2014Appointment of Mr Duncan Mark Scott as a director (2 pages)
5 March 2014Termination of appointment of David Franklin as a director (1 page)
5 March 2014Appointment of Mr Stephen Swift as a director (2 pages)
5 March 2014Appointment of Mr Nicholas Johnson as a director (2 pages)
5 March 2014Appointment of Mrs Susan Melia as a director (2 pages)
5 March 2014Appointment of Mr Anthony Outram as a director (2 pages)
5 March 2014Director's details changed for Mr Stuart John Pemberton on 24 February 2014 (2 pages)
5 March 2014Appointment of Mr Stephen Swift as a director (2 pages)
5 March 2014Termination of appointment of Glynn Mansell as a director (1 page)
5 March 2014Appointment of Mr Andrew Phillip Royds as a director (2 pages)
5 March 2014Appointment of Mr Stuart Michael Hall as a director (2 pages)
5 March 2014Termination of appointment of Glynn Mansell as a director (1 page)
5 March 2014Director's details changed for Mr Stuart John Pemberton on 24 February 2014 (2 pages)
5 March 2014Appointment of Mr Stuart Michael Hall as a director (2 pages)
5 March 2014Appointment of Mrs Susan Melia as a director (2 pages)
5 March 2014Termination of appointment of Joan Band as a director (1 page)
5 March 2014Appointment of Mr Nicholas Johnson as a director (2 pages)
1 March 2014Annual return made up to 3 February 2014 no member list (6 pages)
1 March 2014Annual return made up to 3 February 2014 no member list (6 pages)
1 March 2014Termination of appointment of Trevor Jeffrey as a director (1 page)
1 March 2014Annual return made up to 3 February 2014 no member list (6 pages)
1 March 2014Termination of appointment of Trevor Jeffrey as a director (1 page)
14 August 2013Termination of appointment of Stuart Brandwood as a director (1 page)
14 August 2013Termination of appointment of William Howard as a director (1 page)
14 August 2013Termination of appointment of Janet Hill as a director (1 page)
14 August 2013Termination of appointment of William Stanley as a director (1 page)
14 August 2013Termination of appointment of Andrew Royds as a director (1 page)
14 August 2013Termination of appointment of William Stanley as a director (1 page)
14 August 2013Termination of appointment of William Howard as a director (1 page)
14 August 2013Termination of appointment of Patricia Waite as a director (1 page)
14 August 2013Termination of appointment of Stephen Hill as a director (1 page)
14 August 2013Termination of appointment of Janet Hill as a director (1 page)
14 August 2013Termination of appointment of Patricia Waite as a director (1 page)
14 August 2013Termination of appointment of Stuart Brandwood as a director (1 page)
14 August 2013Termination of appointment of Andrew Royds as a director (1 page)
14 August 2013Termination of appointment of Stephen Hill as a director (1 page)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 February 2013Annual return made up to 3 February 2013 no member list (14 pages)
3 February 2013Annual return made up to 3 February 2013 no member list (14 pages)
3 February 2013Annual return made up to 3 February 2013 no member list (14 pages)
24 April 2012Termination of appointment of Alan Taylor as a secretary (1 page)
24 April 2012Termination of appointment of Alan Taylor as a secretary (1 page)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 February 2012Annual return made up to 3 February 2012 no member list (16 pages)
16 February 2012Termination of appointment of Alan Pomfret as a director (1 page)
16 February 2012Termination of appointment of Francis O'kane as a director (1 page)
16 February 2012Termination of appointment of Alan Pomfret as a director (1 page)
16 February 2012Appointment of Mr David Franklin as a director (2 pages)
16 February 2012Appointment of Mrs Joan Band as a director (2 pages)
16 February 2012Termination of appointment of Stephen Casey as a director (1 page)
16 February 2012Annual return made up to 3 February 2012 no member list (16 pages)
16 February 2012Termination of appointment of Francis O'kane as a director (1 page)
16 February 2012Termination of appointment of Lisa Stanley as a director (1 page)
16 February 2012Annual return made up to 3 February 2012 no member list (16 pages)
16 February 2012Termination of appointment of Lisa Stanley as a director (1 page)
16 February 2012Termination of appointment of Stephen Casey as a director (1 page)
16 February 2012Appointment of Mr Trevor Jeffrey as a director (2 pages)
16 February 2012Appointment of Mr David Franklin as a director (2 pages)
16 February 2012Appointment of Mrs Joan Band as a director (2 pages)
16 February 2012Appointment of Mr Trevor Jeffrey as a director (2 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 March 2011Termination of appointment of Stuart Hall as a director (1 page)
18 March 2011Appointment of Mr Glynn Thomas Mansell as a director (2 pages)
18 March 2011Registered office address changed from Hill Top Walmersley Bury BL9 6SU on 18 March 2011 (1 page)
18 March 2011Termination of appointment of Sean Finnerty as a director (1 page)
18 March 2011Termination of appointment of William Lyall as a director (1 page)
18 March 2011Termination of appointment of Sean Finnerty as a director (1 page)
18 March 2011Termination of appointment of Janet Hill as a director (1 page)
18 March 2011Termination of appointment of John Entwistle as a director (1 page)
18 March 2011Termination of appointment of Janet Hill as a director (1 page)
18 March 2011Appointment of Mrs Patricia Catherine Waite as a director (2 pages)
18 March 2011Annual return made up to 3 February 2011 no member list (18 pages)
18 March 2011Termination of appointment of Anthony Heaton as a director (1 page)
18 March 2011Appointment of Mr Alan Pomfret as a director (2 pages)
18 March 2011Annual return made up to 3 February 2011 no member list (18 pages)
18 March 2011Annual return made up to 3 February 2011 no member list (18 pages)
18 March 2011Termination of appointment of William Lyall as a director (1 page)
18 March 2011Appointment of Mr Stuart John Pemberton as a director (2 pages)
18 March 2011Termination of appointment of Stuart Hall as a director (1 page)
18 March 2011Termination of appointment of Anthony Heaton as a director (1 page)
18 March 2011Termination of appointment of John Entwistle as a director (1 page)
18 March 2011Appointment of Mr Stuart John Pemberton as a director (2 pages)
18 March 2011Appointment of Mr Alan Pomfret as a director (2 pages)
18 March 2011Registered office address changed from Hill Top Walmersley Bury BL9 6SU on 18 March 2011 (1 page)
18 March 2011Appointment of Mr Glynn Thomas Mansell as a director (2 pages)
18 March 2011Appointment of Mrs Patricia Catherine Waite as a director (2 pages)
26 April 2010Annual return made up to 3 February 2010 no member list (10 pages)
26 April 2010Annual return made up to 3 February 2010 no member list (10 pages)
26 April 2010Annual return made up to 3 February 2010 no member list (10 pages)
23 April 2010Appointment of Mr Richard John Waite as a director (2 pages)
23 April 2010Appointment of Mr William Ernest Stanley as a director (2 pages)
23 April 2010Termination of appointment of John Farnworth as a director (1 page)
23 April 2010Director's details changed for Anthony James Heaton on 3 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Francis O'kane on 3 February 2010 (2 pages)
23 April 2010Director's details changed for Mrs Janet Hill on 3 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Francis O'kane on 3 February 2010 (2 pages)
23 April 2010Termination of appointment of Michael Rumens as a director (1 page)
23 April 2010Termination of appointment of Gerard Gaunt as a director (1 page)
23 April 2010Appointment of Mr Stephen Philip Hill as a director (2 pages)
23 April 2010Director's details changed for Anthony James Heaton on 3 February 2010 (2 pages)
23 April 2010Director's details changed for John Entwistle on 3 February 2010 (2 pages)
23 April 2010Termination of appointment of Kevin Raynes as a director (1 page)
23 April 2010Appointment of Mr Stephen Michael Casey as a director (2 pages)
23 April 2010Director's details changed for John Entwistle on 3 February 2010 (2 pages)
23 April 2010Appointment of Mr Stuart Brandwood as a director (2 pages)
23 April 2010Termination of appointment of Gerrard O Connor as a director (1 page)
23 April 2010Termination of appointment of Gillian Sinnott as a director (1 page)
23 April 2010Appointment of Mr Sean Finnerty as a director (2 pages)
23 April 2010Appointment of Mr Sean Finnerty as a director (2 pages)
23 April 2010Director's details changed for Anthony James Heaton on 3 February 2010 (2 pages)
23 April 2010Appointment of Mr Stuart Michael Hall as a director (2 pages)
23 April 2010Appointment of Mrs Lisa Stanley as a director (2 pages)
23 April 2010Termination of appointment of John Farnworth as a director (1 page)
23 April 2010Appointment of Mr Stuart Brandwood as a director (2 pages)
23 April 2010Termination of appointment of Gerard Gaunt as a director (1 page)
23 April 2010Appointment of Mr William Ernest Stanley as a director (2 pages)
23 April 2010Appointment of Mr Stuart Michael Hall as a director (2 pages)
23 April 2010Appointment of Mr Andrew Phillip Royds as a director (2 pages)
23 April 2010Termination of appointment of Kevan Mcelroy as a director (1 page)
23 April 2010Director's details changed for Mrs Janet Hill on 3 February 2010 (2 pages)
23 April 2010Appointment of Mrs Lisa Stanley as a director (2 pages)
23 April 2010Termination of appointment of Kevin Raynes as a director (1 page)
23 April 2010Appointment of Mrs Janet Hill as a director (2 pages)
23 April 2010Termination of appointment of Gillian Sinnott as a director (1 page)
23 April 2010Termination of appointment of Martin Forry as a director (1 page)
23 April 2010Termination of appointment of Kevan Mcelroy as a director (1 page)
23 April 2010Director's details changed for Mr William Martin Howard on 3 February 2010 (2 pages)
23 April 2010Termination of appointment of Michael Rumens as a director (1 page)
23 April 2010Appointment of Mr Andrew Phillip Royds as a director (2 pages)
23 April 2010Director's details changed for John Entwistle on 3 February 2010 (2 pages)
23 April 2010Appointment of Mr Stephen Michael Casey as a director (2 pages)
23 April 2010Termination of appointment of Martin Forry as a director (1 page)
23 April 2010Director's details changed for Mr William Martin Howard on 3 February 2010 (2 pages)
23 April 2010Termination of appointment of Gerrard O Connor as a director (1 page)
23 April 2010Director's details changed for Mr Francis O'kane on 3 February 2010 (2 pages)
23 April 2010Director's details changed for Mrs Janet Hill on 3 February 2010 (2 pages)
23 April 2010Director's details changed for Mr William Martin Howard on 3 February 2010 (2 pages)
23 April 2010Appointment of Mr Stephen Philip Hill as a director (2 pages)
23 April 2010Termination of appointment of Stuart Pemberton as a director (1 page)
23 April 2010Appointment of Mr Richard John Waite as a director (2 pages)
23 April 2010Termination of appointment of Stuart Pemberton as a director (1 page)
23 April 2010Appointment of Mrs Janet Hill as a director (2 pages)
18 March 2010Full accounts made up to 31 October 2009 (15 pages)
18 March 2010Full accounts made up to 31 October 2009 (15 pages)
2 March 2009Appointment terminated director linda scott (1 page)
2 March 2009Annual return made up to 03/02/09 (6 pages)
2 March 2009Director appointed mrs janet hill (1 page)
2 March 2009Annual return made up to 03/02/09 (6 pages)
2 March 2009Director appointed mr gerard gaunt (1 page)
2 March 2009Appointment terminated director linda scott (1 page)
2 March 2009Appointment terminated director duncan scott (1 page)
2 March 2009Director appointed mr francis o'kane (1 page)
2 March 2009Director appointed mr francis o'kane (1 page)
2 March 2009Director appointed mrs janet hill (1 page)
2 March 2009Appointment terminated director duncan scott (1 page)
2 March 2009Director appointed mr gerard gaunt (1 page)
9 February 2009Full accounts made up to 31 October 2008 (15 pages)
9 February 2009Full accounts made up to 31 October 2008 (15 pages)
16 July 2008Annual return made up to 03/02/08 (4 pages)
16 July 2008Annual return made up to 03/02/08 (4 pages)
4 June 2008Director appointed mr william martin howard (1 page)
4 June 2008Director appointed mr william martin howard (1 page)
30 May 2008Director appointed mrs linda scott (1 page)
30 May 2008Appointment terminated secretary john entwistle (1 page)
30 May 2008Director appointed mr duncan mark scott (1 page)
30 May 2008Director appointed mr michael rumens (1 page)
30 May 2008Director appointed mr michael rumens (1 page)
30 May 2008Director appointed mr duncan mark scott (1 page)
30 May 2008Director appointed mrs linda scott (1 page)
30 May 2008Appointment terminated secretary john entwistle (1 page)
29 May 2008Appointment terminated director david haworth (1 page)
29 May 2008Director appointed mr martin john forry (1 page)
29 May 2008Director appointed mrs gillian frances sinnott (1 page)
29 May 2008Director's change of particulars / kevan mcelroy / 05/02/2007 (1 page)
29 May 2008Director appointed mr martin john forry (1 page)
29 May 2008Appointment terminated director geraldine bates (1 page)
29 May 2008Appointment terminated director david haworth (1 page)
29 May 2008Director appointed mrs gillian frances sinnott (1 page)
29 May 2008Appointment terminated director jean farrell (1 page)
29 May 2008Appointment terminated director philip peel (1 page)
29 May 2008Appointment terminated director alan pomfret (1 page)
29 May 2008Secretary appointed mr alan taylor (1 page)
29 May 2008Appointment terminated director jean farrell (1 page)
29 May 2008Appointment terminated director ian birtwistle (1 page)
29 May 2008Appointment terminated director ian birtwistle (1 page)
29 May 2008Appointment terminated director geraldine bates (1 page)
29 May 2008Appointment terminated director philip peel (1 page)
29 May 2008Appointment terminated director david donoghue (1 page)
29 May 2008Appointment terminated director alan pomfret (1 page)
29 May 2008Secretary appointed mr alan taylor (1 page)
29 May 2008Director's change of particulars / kevan mcelroy / 05/02/2007 (1 page)
29 May 2008Appointment terminated director david donoghue (1 page)
26 February 2008Full accounts made up to 31 October 2007 (18 pages)
26 February 2008Full accounts made up to 31 October 2007 (18 pages)
2 March 2007Annual return made up to 03/02/07 (10 pages)
2 March 2007Annual return made up to 03/02/07 (10 pages)
23 January 2007Full accounts made up to 31 October 2006 (15 pages)
23 January 2007Full accounts made up to 31 October 2006 (15 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2006Annual return made up to 03/02/06
  • 363(288) ‐ Director resigned
(11 pages)
25 January 2006Full accounts made up to 31 October 2005 (14 pages)
25 January 2006Full accounts made up to 31 October 2005 (14 pages)
16 March 2005Full accounts made up to 31 October 2004 (13 pages)
16 March 2005Full accounts made up to 31 October 2004 (13 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Annual return made up to 03/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 October 2004New secretary appointed (2 pages)
19 October 2004New secretary appointed (2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Annual return made up to 03/02/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
3 March 2004Annual return made up to 03/02/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 October 2003 (13 pages)
2 February 2004Full accounts made up to 31 October 2003 (13 pages)
7 March 2003New director appointed (1 page)
7 March 2003Annual return made up to 03/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 March 2003Annual return made up to 03/02/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
7 March 2003New director appointed (1 page)
9 February 2003Full accounts made up to 31 October 2002 (13 pages)
9 February 2003Full accounts made up to 31 October 2002 (13 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (4 pages)
24 May 2002Full accounts made up to 31 October 2001 (13 pages)
24 May 2002Full accounts made up to 31 October 2001 (13 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Annual return made up to 03/02/02
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Annual return made up to 03/02/01
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 February 2001Annual return made up to 03/02/01
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Annual return made up to 03/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Annual return made up to 03/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 31 October 1999 (13 pages)
18 February 2000Full accounts made up to 31 October 1999 (13 pages)
13 October 1999Full accounts made up to 31 October 1998 (14 pages)
13 October 1999Full accounts made up to 31 October 1998 (14 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Annual return made up to 03/02/99
  • 363(288) ‐ Director resigned
(8 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Annual return made up to 03/02/99
  • 363(288) ‐ Director resigned
(8 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
7 July 1998Full accounts made up to 31 October 1997 (15 pages)
7 July 1998Full accounts made up to 31 October 1997 (15 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Annual return made up to 03/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 1998Annual return made up to 03/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
20 February 1997Annual return made up to 03/02/97
  • 363(287) ‐ Registered office changed on 20/02/97
  • 363(288) ‐ Director resigned
(10 pages)
20 February 1997Full accounts made up to 31 October 1996 (10 pages)
20 February 1997Annual return made up to 03/02/97
  • 363(287) ‐ Registered office changed on 20/02/97
  • 363(288) ‐ Director resigned
(10 pages)
20 February 1997Full accounts made up to 31 October 1996 (10 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
15 March 1996Annual return made up to 03/02/96
  • 363(288) ‐ Director resigned
(10 pages)
15 March 1996Annual return made up to 03/02/96
  • 363(288) ‐ Director resigned
(10 pages)
15 March 1996Full accounts made up to 31 October 1995 (13 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Full accounts made up to 31 October 1995 (13 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Full accounts made up to 31 October 1994 (12 pages)
21 March 1995Full accounts made up to 31 October 1994 (12 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Annual return made up to 03/02/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Annual return made up to 03/02/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director's particulars changed;new director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Director's particulars changed;new director appointed (2 pages)
30 October 1930Certificate of incorporation (1 page)
30 October 1930Certificate of incorporation (1 page)