Company NameBrooklands Cricket,Lawn Tennis And Hockey Club,Limited
Company StatusActive
Company Number00254098
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 February 1931(93 years, 3 months ago)

Business Activity

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

Directors

Director NameChristopher Hedworth Moore
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(62 years, 2 months after company formation)
Appointment Duration31 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr David John Edward Garnett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(84 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Nigel Lewis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(85 years, 2 months after company formation)
Appointment Duration8 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Orde Richard Wolfe Summers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(89 years, 2 months after company formation)
Appointment Duration4 years
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Ian Charles Johnston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(90 years, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameRichard Nicholas Palmer
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(90 years, 2 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Secretary NameMr Richard Nicholas Palmer
StatusCurrent
Appointed24 March 2021(90 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMs Olenka Brain
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(91 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleMarketing/Business Development Consultant
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Oliver Parry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(92 years, 2 months after company formation)
Appointment Duration1 year
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Nick Hewitt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2023(92 years, 2 months after company formation)
Appointment Duration1 year
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMrs Alison Jane Cara
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(92 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks
RoleHouseperson
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr David Hulmes
Date of BirthAugust 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 March 2005)
RoleRetired
Correspondence Address14 Mayfield Road
Timperley
Altrincham
Cheshire
WA15 7SZ
Director NameMr Ian Charles Johnston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleSalesman
Country of ResidenceEngland
Correspondence Address18 Kirkby Avenue
Sale
Cheshire
M33 3FW
Director NameMrs Pauline Kellett
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleTeacher
Correspondence Address26 Selsey Avenue
Sale
Cheshire
M33 4RL
Director NameMr David Kellett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleTeacher
Correspondence Address26 Selsey Avenue
Sale
Cheshire
M33 4RL
Director NameStephen William Kay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleBrewary Representative
Correspondence Address3 Cumberland Road
Sale
Cheshire
M33 3FR
Director NameMr Kieth Hammond
Date of BirthMay 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleRetired
Correspondence Address3 Matlock Close
Sale
Cheshire
M33 3FA
Director NameMr Jeffery Davis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2001)
RoleSalesman
Correspondence Address15 Alcester Road
Brooklands
Sale
Cheshire
M33 3GW
Director NameMr Derek Chandler
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 21 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Alcester Road
Brooklands
Sale
Cheshire
M33 3QP
Director NameMiss Helen Bremner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1994)
RoleAirline Stewardess
Correspondence Address228 Marsland Road
Sale
Cheshire
M33 3NA
Director NameMrs Alice Berrisford
Date of BirthOctober 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleHousewife
Correspondence Address10 Wynyard Close
Sale
Cheshire
M33 3JT
Director NameMr Vincent Bailey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleEngineer
Correspondence Address32 Craddock Road
Sale
Cheshire
M33 3GG
Secretary NameMr David Alcock
NationalityBritish
StatusResigned
Appointed20 April 1992(61 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Norley Drive
Sale
Cheshire
M33 2JF
Director NameJeremy Michael David Cutler
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(62 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 March 2009)
RoleRetired
Correspondence Address13 Norris Road
Sale
Cheshire
M33 3QW
Secretary NameMr Ian Charles Johnston
NationalityBritish
StatusResigned
Appointed31 March 1993(62 years, 2 months after company formation)
Appointment Duration14 years (resigned 28 March 2007)
RolePartner In Company
Country of ResidenceEngland
Correspondence Address18 Kirkby Avenue
Sale
Cheshire
M33 3FW
Secretary NameJill Chandler
NationalityBritish
StatusResigned
Appointed30 March 1994(63 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1996)
RoleHousewife
Correspondence Address20 Alcester Road
Sale
Cheshire
M33 3QP
Director NameMr Stephen Carl Atkinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(72 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address140a Framingham Road
Sale
Cheshire
M33 3RG
Secretary NameMr Peter Vickers
NationalityBritish
StatusResigned
Appointed28 March 2007(76 years, 2 months after company formation)
Appointment Duration14 years (resigned 24 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Nicholas William Hewitt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(78 years, 1 month after company formation)
Appointment Duration7 years (resigned 23 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodside
88 Higher Lane
Lymm
Cheshire
WA13 0BY
Director NameMr David Alcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(78 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Norley Drive
Sale
Cheshire
M33 2JF
Director NameAndrew John Batty
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(78 years, 1 month after company formation)
Appointment Duration14 years (resigned 22 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameAndrew Michael Aldred
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(79 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 Hollies Court Melrose Avenue
Sale
Cheshire
M33 3EZ
Director NameMrs Alison Jane Cara
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(82 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 March 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr Ian Charles Johnston
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(86 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
Director NameMr David Alcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2021(90 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL

Contact

Websitebrooklandssportsclub.co.uk
Telephone0161 9697582
Telephone regionManchester

Location

Registered AddressThe Pavilion
Georges Road
Brooklands
Sale
M33 3NL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£404,402
Cash£204,239
Current Liabilities£48,072

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

19 April 1991Delivered on: 25 April 1998
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property at st georges road brooklands sale greater manchester k/a the brooklands cricket lawn tennis and hockey club.
Outstanding
16 October 1997Delivered on: 22 October 1997
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels including 2 full size snooker tables, 2 vacuum cleaners, various club trophies and cups see form 395 for further details. The benefit of all guarantees warranties and other obligations and the full benefit of the company's rights and interest in all insurance effected in respect of the chattels. See the mortgage charge document for full details.
Outstanding
16 October 1997Delivered on: 22 October 1997
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brooklands cricket lawn tennis and hockey club coorges road brooklands greater manchester and all undertaking property and assets including goodwill book debts uncalled capital. See the mortgage charge document for full details.
Outstanding
20 October 1987Delivered on: 4 November 1987
Persons entitled: Burtonwood Brewery PLC

Classification: Charge
Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee. Under the terms of the charge including moneys due for goods supplied and delivered.
Particulars: F/H land and premises at the pavilion, george's road, brooklands, sale, cheshire. And all the trade and tenant's fixtures, fittings furniture and furnishings (not being personal chattels within the both of sale act).
Outstanding
19 July 1983Delivered on: 20 July 1983
Persons entitled: Tetley Walker Limited

Classification: Legal charge
Secured details: £50,000 and other monies due under the terms of the charge including monies due for goods supplied.
Particulars: Land known as brooklands cricket lawn tennis and hockey club, georges road, brooklands, sale, greater manchester together with the land and premises thereto belonging as the same is more particularly described in three conveyances dated 31 december 1931, 29 april 1936, and 16 july 1963 (see doc M64 for more details).
Outstanding
9 January 1976Delivered on: 13 January 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land fronting whitehall road, brooklands, sale, cheshire.
Outstanding
9 January 1976Delivered on: 13 January 1976
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land at brooklands sale, cheshire.
Outstanding
17 December 1993Delivered on: 21 December 1993
Satisfied on: 27 October 1998
Persons entitled: Burtonwood Brewery PLC

Classification: Further charge
Secured details: £10,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Brooklands cricket, lawn tennis and hockey club, geroge's road brooklands sale greater manchester.
Fully Satisfied
19 April 1991Delivered on: 30 April 1991
Satisfied on: 10 November 1998
Persons entitled: Burtonwood Brewery PLC

Classification: Charge
Secured details: £60,000 all monies due or to become due from the company to the chargee.
Particulars: Brooklands cricket lawn tennis & hockey club st. Georges road brooklands sale greater manchester. And land referred to in the charge.
Fully Satisfied
19 April 1991Delivered on: 30 April 1991
Satisfied on: 10 November 1998
Persons entitled: Scottish & Newcastle Brewery PLC

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee.
Particulars: Brookland cricket lawn tennis and hockey club st georges road sale greater manchester.
Fully Satisfied

Filing History

8 September 2023Appointment of Mrs Alison Jane Cara as a director on 6 September 2023 (2 pages)
10 August 2023Termination of appointment of David Alcock as a director on 19 June 2023 (1 page)
6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 April 2023Memorandum and Articles of Association (18 pages)
15 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2023Total exemption full accounts made up to 30 November 2022 (4 pages)
27 March 2023Termination of appointment of Andrew John Batty as a director on 22 March 2023 (1 page)
27 March 2023Appointment of Mr Oliver Parry as a director on 22 March 2023 (2 pages)
27 March 2023Termination of appointment of Ian Charles Johnston as a director on 22 March 2023 (1 page)
27 March 2023Appointment of Mr Nick Hewitt as a director on 22 March 2023 (2 pages)
12 December 2022Appointment of Ms Olenka Brain as a director on 8 December 2022 (2 pages)
16 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
16 June 2022Termination of appointment of Peter Thomas Simpson as a director on 19 May 2022 (1 page)
18 May 2022Second filing for the appointment of Mr Richard Nicholas Palmer as a director (3 pages)
13 April 2022Appointment of Mr Peter Thomas Simpson as a director on 23 March 2022 (2 pages)
13 April 2022Termination of appointment of Brian Kenneth Rogerson as a director on 23 March 2022 (1 page)
30 March 2022Total exemption full accounts made up to 30 November 2021 (4 pages)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 November 2020 (4 pages)
31 March 2021Appointment of Mr Richard Nicholas Palmer as a secretary on 24 March 2021 (2 pages)
29 March 2021Appointment of Mr Richard Nicholas Palmer as a director on 24 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/05/2022.
(3 pages)
29 March 2021Termination of appointment of Peter Vickers as a secretary on 24 March 2021 (1 page)
29 March 2021Appointment of Mr Ian Charles Johnston as a director on 24 March 2021 (2 pages)
29 March 2021Termination of appointment of Peter Thomas Simpson as a director on 24 March 2021 (1 page)
29 March 2021Termination of appointment of Peter Vickers as a director on 24 March 2021 (1 page)
29 March 2021Appointment of Mr David Alcock as a director on 24 March 2021 (2 pages)
11 August 2020Micro company accounts made up to 30 November 2019 (4 pages)
12 June 2020Termination of appointment of David Walter Swale as a director on 6 June 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
2 April 2020Termination of appointment of David Alcock as a director on 1 April 2020 (1 page)
2 April 2020Appointment of Mr Orde Richard Wolfe Summers as a director on 1 April 2020 (2 pages)
1 July 2019Micro company accounts made up to 30 November 2018 (4 pages)
11 June 2019Secretary's details changed for Mr Peter Vickers on 11 June 2019 (1 page)
11 June 2019Director's details changed for Christopher Hedworth Moore on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Nigel Lewis on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Peter Thomas Simpson on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Mr Peter Vickers on 11 June 2019 (2 pages)
11 June 2019Director's details changed for Andrew John Batty on 11 June 2019 (2 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
13 April 2018Appointment of Mr David Alcock as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Ian Charles Johnston as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr David Walter Swale as a director on 29 March 2018 (2 pages)
13 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 April 2018Termination of appointment of Samantha Anne Leckey as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr Brian Kenneth Rogerson as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of John David Marsden as a director on 29 March 2018 (1 page)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Appointment of Mr Ian Charles Johnston as a director on 29 March 2017 (2 pages)
2 June 2017Appointment of Mr Ian Charles Johnston as a director on 29 March 2017 (2 pages)
5 January 2017Director's details changed for Andrew John Batty on 23 December 2016 (2 pages)
5 January 2017Director's details changed for Andrew John Batty on 23 December 2016 (2 pages)
21 June 2016Annual return made up to 2 June 2016 no member list (9 pages)
21 June 2016Annual return made up to 2 June 2016 no member list (9 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 April 2016Appointment of Mr Nigel Lewis as a director on 23 March 2016 (2 pages)
8 April 2016Appointment of Mr Nigel Lewis as a director on 23 March 2016 (2 pages)
8 April 2016Termination of appointment of Nicholas William Hewitt as a director on 23 March 2016 (1 page)
8 April 2016Termination of appointment of Nicholas William Hewitt as a director on 23 March 2016 (1 page)
8 April 2016Termination of appointment of Alison Jane Cara as a director on 23 March 2016 (1 page)
8 April 2016Termination of appointment of Alison Jane Cara as a director on 23 March 2016 (1 page)
12 June 2015Appointment of Mr John David Marsden as a director on 18 March 2015 (2 pages)
12 June 2015Termination of appointment of David Alcock as a director on 18 March 2015 (1 page)
12 June 2015Appointment of Mr John David Marsden as a director on 18 March 2015 (2 pages)
12 June 2015Termination of appointment of Richard Thomas Latham as a director on 18 March 2015 (1 page)
12 June 2015Termination of appointment of Richard Thomas Latham as a director on 18 March 2015 (1 page)
12 June 2015Appointment of Mr David John Edward Garnett as a director on 18 March 2015 (2 pages)
12 June 2015Appointment of Mr David John Edward Garnett as a director on 18 March 2015 (2 pages)
12 June 2015Annual return made up to 2 June 2015 no member list (10 pages)
12 June 2015Annual return made up to 2 June 2015 no member list (10 pages)
12 June 2015Annual return made up to 2 June 2015 no member list (10 pages)
12 June 2015Termination of appointment of David Alcock as a director on 18 March 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 June 2014Annual return made up to 2 June 2014 no member list (11 pages)
2 June 2014Annual return made up to 2 June 2014 no member list (11 pages)
2 June 2014Annual return made up to 2 June 2014 no member list (11 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (11 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (11 pages)
3 June 2013Annual return made up to 2 June 2013 no member list (11 pages)
9 May 2013Appointment of Mr David Alcock as a director (2 pages)
9 May 2013Appointment of Mr David Alcock as a director (2 pages)
3 May 2013Appointment of Ms Samantha Anne Leckey as a director (2 pages)
3 May 2013Appointment of Mrs Alison Jane Cara as a director (2 pages)
3 May 2013Appointment of Ms Samantha Anne Leckey as a director (2 pages)
3 May 2013Appointment of Mrs Alison Jane Cara as a director (2 pages)
22 April 2013Termination of appointment of Derek Chandler as a director (1 page)
22 April 2013Termination of appointment of John Marsden as a director (1 page)
22 April 2013Termination of appointment of Ian Johnston as a director (1 page)
22 April 2013Termination of appointment of Ian Johnston as a director (1 page)
22 April 2013Termination of appointment of Derek Chandler as a director (1 page)
22 April 2013Termination of appointment of John Marsden as a director (1 page)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 June 2012Director's details changed for Mr Derek Chandler on 24 March 2010 (2 pages)
5 June 2012Director's details changed for Mr Derek Chandler on 24 March 2010 (2 pages)
5 June 2012Director's details changed for Andrew John Batty on 24 March 2010 (2 pages)
5 June 2012Director's details changed for Mr Ian Johnston on 24 March 2010 (2 pages)
5 June 2012Director's details changed for Andrew John Batty on 24 March 2010 (2 pages)
5 June 2012Annual return made up to 2 June 2012 no member list (11 pages)
5 June 2012Annual return made up to 2 June 2012 no member list (11 pages)
5 June 2012Annual return made up to 2 June 2012 no member list (11 pages)
5 June 2012Director's details changed for Mr Ian Johnston on 24 March 2010 (2 pages)
8 May 2012Appointment of Mr Peter Thomas Simpson as a director (2 pages)
8 May 2012Appointment of Mr Peter Thomas Simpson as a director (2 pages)
7 May 2012Termination of appointment of David Alcock as a director (1 page)
7 May 2012Termination of appointment of David Alcock as a director (1 page)
6 July 2011Annual return made up to 2 June 2011 (21 pages)
6 July 2011Annual return made up to 2 June 2011 (21 pages)
6 July 2011Annual return made up to 2 June 2011 (21 pages)
7 June 2011Termination of appointment of Andrew Aldred as a director (2 pages)
7 June 2011Appointment of Richard Thomas Latham as a director (4 pages)
7 June 2011Termination of appointment of Andrew Aldred as a director (2 pages)
7 June 2011Appointment of Richard Thomas Latham as a director (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2010Appointment of Andrew Michael Aldred as a director (3 pages)
25 June 2010Annual return made up to 2 June 2010 (20 pages)
25 June 2010Annual return made up to 2 June 2010 (20 pages)
25 June 2010Annual return made up to 2 June 2010 (20 pages)
25 June 2010Appointment of Andrew Michael Aldred as a director (3 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2009Director appointed nicholas william hewitt (2 pages)
9 June 2009Director appointed ian charles johnston (2 pages)
9 June 2009Director appointed andrew john batty (2 pages)
9 June 2009Director appointed andrew john batty (2 pages)
9 June 2009Appointment terminated director ian stanworth (1 page)
9 June 2009Director appointed john david marsden (2 pages)
9 June 2009Director appointed david alcock (2 pages)
9 June 2009Director appointed ian charles johnston (2 pages)
9 June 2009Appointment terminated director david meek (1 page)
9 June 2009Annual return made up to 01/06/09 (7 pages)
9 June 2009Director appointed david alcock (2 pages)
9 June 2009Director appointed peter airey vickers (2 pages)
9 June 2009Annual return made up to 01/06/09 (7 pages)
9 June 2009Appointment terminated director stephen atkinson (1 page)
9 June 2009Director appointed john david marsden (2 pages)
9 June 2009Appointment terminated director stephen atkinson (1 page)
9 June 2009Appointment terminated director david meek (1 page)
9 June 2009Appointment terminated director ian stanworth (1 page)
9 June 2009Director appointed peter airey vickers (2 pages)
9 June 2009Appointment terminated director jeremy cutler (1 page)
9 June 2009Director appointed nicholas william hewitt (2 pages)
9 June 2009Appointment terminated director jeremy cutler (1 page)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
22 August 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
8 May 2008Annual return made up to 12/04/08 (4 pages)
8 May 2008Annual return made up to 12/04/08 (4 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Annual return made up to 12/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Annual return made up to 12/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007Secretary resigned (1 page)
5 May 2006Annual return made up to 12/04/06 (6 pages)
5 May 2006Annual return made up to 12/04/06 (6 pages)
5 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
12 May 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 May 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
30 June 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2004Annual return made up to 20/04/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Total exemption full accounts made up to 30 November 2003 (20 pages)
6 April 2004Total exemption full accounts made up to 30 November 2003 (20 pages)
3 May 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
3 May 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(2 pages)
2 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(2 pages)
2 May 2002Annual return made up to 20/04/02
  • 363(288) ‐ Director resigned
(5 pages)
2 May 2002Annual return made up to 20/04/02
  • 363(288) ‐ Director resigned
(5 pages)
3 April 2002Full accounts made up to 30 November 2001 (11 pages)
3 April 2002Full accounts made up to 30 November 2001 (11 pages)
8 May 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 May 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 April 2001Full accounts made up to 30 November 2000 (11 pages)
4 April 2001Full accounts made up to 30 November 2000 (11 pages)
19 May 2000Annual return made up to 20/04/00 (5 pages)
19 May 2000Annual return made up to 20/04/00 (5 pages)
7 April 2000Full accounts made up to 30 November 1999 (12 pages)
7 April 2000Full accounts made up to 30 November 1999 (12 pages)
24 May 1999Annual return made up to 20/04/99 (6 pages)
24 May 1999Annual return made up to 20/04/99 (6 pages)
9 April 1999Full accounts made up to 30 November 1998 (11 pages)
9 April 1999Full accounts made up to 30 November 1998 (11 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1998Full accounts made up to 30 November 1997 (11 pages)
26 June 1998Full accounts made up to 30 November 1997 (11 pages)
19 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1998Annual return made up to 20/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (4 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
5 June 1997Full accounts made up to 30 November 1996 (11 pages)
5 June 1997Full accounts made up to 30 November 1996 (11 pages)
27 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996Full accounts made up to 30 November 1995 (19 pages)
20 August 1996Full accounts made up to 30 November 1995 (19 pages)
25 April 1996Annual return made up to 20/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1996Annual return made up to 20/04/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1995Annual return made up to 20/04/95
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1995Full accounts made up to 30 November 1994 (17 pages)
6 April 1995Full accounts made up to 30 November 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
17 October 1989Memorandum and Articles of Association (21 pages)
17 October 1989Memorandum and Articles of Association (21 pages)