Company NameUrmston Masonic Hall Limited(The)
Company StatusActive
Company Number00290514
CategoryPrivate Limited Company
Incorporation Date24 July 1934(89 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Peter Robert Harding
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence Address54 Manor Road
Stretford
Manchester
Lancashire
M32 9JB
Director NameMr Austin Norton Fletcher
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(77 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleIntelligence Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr Sylvester During
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(80 years after company formation)
Appointment Duration9 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr Andrew Makin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(80 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameDr Wallace Robert Fraser
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(83 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr Darren Lee Gregory
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(83 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr Alan Brocking
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(85 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr Peter Anthony Stockton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(86 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr Paul William Heathcote
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(88 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Secretary NameMr Shaun Joseph Francis Brookhouse
StatusCurrent
Appointed29 November 2022(88 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Director NameMr William Barnett
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 1992)
RoleRetired
Correspondence Address41 Scarisbrick Road
Burnage
Manchester
Lancashire
M19 2BT
Director NameMr Timothy Bergin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 1992)
RoleRetired
Correspondence Address15 Lytham Road
Manchester
Lancashire
M19 2AT
Director NameMr Brian Bleese
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 August 1996)
RoleMaterial Controller
Correspondence Address5 Gairloch Avenue
Stretford
Manchester
Lancashire
M32 9LL
Director NameMr Bernard Armitage
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 1992)
RoleInstrument Mechanic
Correspondence Address9 Wimborne Avenue
Urmston
Manchester
Lancashire
M41 0RT
Director NameMr Albert Edward Braithwaite
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration15 years (resigned 12 April 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Lynmouth Avenue
Flixton
Manchester
M41 6FB
Director NameMr Dennis Stephen Brookes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 1996)
RoleLecturer
Correspondence Address69 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HG
Director NameMr Michael Roy Allen
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1997)
RoleSelf Employed Legal Executive
Correspondence Address19 Bramley Avenue
Stretford
Manchester
Lancashire
M32 9HE
Director NameMr Andrew Johnston Gribble
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 March 1994)
RoleTrainee Political Agent
Correspondence Address11 Bowmere Road
Tarporley
Cheshire
CW6 0BS
Secretary NameMr Alexander Warden
NationalityBritish
StatusResigned
Appointed23 March 1992(57 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 November 1992)
RoleCompany Director
Correspondence Address50 Westbourne Road
Urmston
Manchester
Lancashire
M41 0XQ
Director NameMr Alfred Percy Hughes
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(58 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2004)
RoleDriver
Correspondence Address9 Whalley Avenue
Urmston
Manchester
Lancashire
M41 0QL
Secretary NameMr William Rex Miller
NationalityBritish
StatusResigned
Appointed26 November 1992(58 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 1996)
RoleRetired
Correspondence Address33 Westbourne Road
Urmston
Manchester
Lancashire
M41 0XQ
Director NameRobert Hewitt Gregory
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(59 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Sadlers Close
Holmes Chapel
Cheshire
CW4 7EG
Director NameMr David George Holt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1995(60 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 March 2017)
RolePlant Hire Supervisor
Country of ResidenceEngland
Correspondence Address27 Ainsdale Drive
Sale Manchester
Sale
Cheshire
M33 4JU
Secretary NameCedric William Young
NationalityBritish
StatusResigned
Appointed29 February 1996(61 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address26 Mansfield Road
Urmston
Manchester
Lancashire
M41 6HE
Director NameBasil Robert Gardiner
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(65 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2005)
RoleRetired
Correspondence Address31 Westbourne Park
Urmston
Manchester
Lancashire
M41 0XR
Director NameRoyston John Gill
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(66 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 June 2005)
RoleAdministrator
Correspondence Address20 Edinburgh Road
Little Lever
Bolton
Lancashire
BL3 1TG
Director NameGraham Taylor Bailey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(68 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 May 2004)
RoleRetired Police Officer
Correspondence Address11 Sandringham Avenue
Audenshaw
Manchester
M34 5NE
Secretary NameMr Ian McDarby
NationalityBritish
StatusResigned
Appointed26 November 2004(70 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 March 2013)
RoleSales Manager
Correspondence Address30 Kingston Drive
Flixton
Manchester
Lancashire
M41 9FG
Director NameMr John Richard Hartey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(72 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2016)
RoleBaker
Country of ResidenceEngland
Correspondence Address49 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HR
Director NameGeorge Griffiths
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(72 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2008)
RoleSecretary
Correspondence Address15 Kendal Avenue
Flixton
Manchester
M41 8SH
Director NameMr Albert Edward Braithwaite
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(74 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2013)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address2 Lynmouth Avenue
Flixton
Manchester
M41 6FB
Director NameMr Peter Birchall
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(76 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
Secretary NameMr Denis Gerard Tierney
StatusResigned
Appointed26 March 2013(78 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 2016)
RoleCompany Director
Correspondence Address7 Princes Road
Broadheath
Altrincham
Cheshire
WA14 4EX
Secretary NameMr Robert Henry Murphy
StatusResigned
Appointed01 April 2016(81 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 November 2022)
RoleCompany Director
Correspondence Address23 Lowndes Close
Stockport
SK2 6DW
Director NameMr Shaun Joseph Francis Brookhouse
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(85 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ

Contact

Websiteurmstonmasonichall.co.uk
Telephone0161 7486533
Telephone regionManchester

Location

Registered AddressThe Urmston Masonic Hall Ltd
The Masonic Club
Westbourne Rd
Urmston Manchester
M41 0XQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Shareholders

1.7k at £1Frederick Hindley
9.96%
Ordinary
1.6k at £1Peter Harding
9.38%
Preference
1.2k at £1Gerald Killick
7.03%
Ordinary
800 at £1Raymond Wilkinson
4.69%
Ordinary
625 at £1Trustees Of Alfred Hughes
3.66%
Preference
531 at £1Graham Bailey
3.11%
Ordinary
525 at £1Gerald Killick
3.08%
Preference
-OTHER
23.92%
-
2k at £1Alfred Hughes
11.72%
Ordinary
2k at £1Peter Harding
11.72%
Ordinary
2k at £1Thomas Sharp
11.72%
Ordinary

Financials

Year2014
Net Worth£186,492
Cash£20,112
Current Liabilities£2,028

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

8 January 2001Delivered on: 10 January 2001
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as secured by the debenture.
Particulars: Property k/a urnston masonic hall westbourne road urmston manchester. 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
16 December 1980Delivered on: 18 December 1980
Satisfied on: 2 December 2000
Persons entitled: Greenall Whitley and Company Limited

Classification: Legal charge
Secured details: Sterling pounds 8500 and further advances including monies due for goods sold and delivered.
Particulars: Urmston masonic hall, westbourne road, urmston.
Fully Satisfied

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 February 2023Notification of a person with significant control statement (2 pages)
2 December 2022Cessation of Peter Robert Harding as a person with significant control on 1 December 2022 (1 page)
1 December 2022Appointment of Mr Paul William Heathcote as a director on 31 October 2022 (2 pages)
29 November 2022Termination of appointment of Robert Henry Murphy as a secretary on 29 November 2022 (1 page)
29 November 2022Appointment of Mr Shaun Joseph Francis Brookhouse as a secretary on 29 November 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
27 October 2021Termination of appointment of Ezra Micheal Mcgowan as a director on 19 March 2021 (1 page)
27 October 2021Termination of appointment of Shaun Joseph Francis Brookhouse as a director on 1 July 2021 (1 page)
27 October 2021Appointment of Mr Peter Anthony Stockton as a director on 19 March 2021 (2 pages)
27 October 2021Appointment of Mr Alan Brocking as a director on 5 June 2020 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
26 June 2021Satisfaction of charge 2 in full (1 page)
6 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Simon Andrew Warrington as a director on 19 January 2021 (1 page)
20 January 2021Termination of appointment of Brian Lowe as a director on 30 April 2020 (1 page)
20 January 2021Termination of appointment of Karl Frederik Sinclair as a director on 30 April 2020 (1 page)
1 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
31 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
9 March 2020Appointment of Mr Shaun Joseph Francis Brookhouse as a director on 28 February 2020 (2 pages)
1 June 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 January 2019Notification of Peter Harding as a person with significant control on 6 July 2018 (2 pages)
9 November 2018Appointment of Mr Darren Lee Gregory as a director on 1 April 2018 (2 pages)
9 November 2018Appointment of Dr Wallace Robert Fraser as a director on 1 April 2018 (2 pages)
9 November 2018Appointment of Mr Ezra Micheal Mcgowan as a director on 1 April 2018 (2 pages)
9 November 2018Appointment of Mr Simon Andrew Warrington as a director on 1 April 2018 (2 pages)
9 November 2018Appointment of Mr Karl Frederik Sinclair as a director on 1 April 2018 (2 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
5 July 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Termination of appointment of David George Holt as a director on 16 March 2017 (1 page)
30 April 2017Termination of appointment of David George Holt as a director on 16 March 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 February 2017Appointment of Mr Robert Henry Murphy as a secretary on 1 April 2016 (2 pages)
6 February 2017Appointment of Mr Robert Henry Murphy as a secretary on 1 April 2016 (2 pages)
3 February 2017Termination of appointment of Denis Gerard Tierney as a secretary on 1 April 2016 (1 page)
3 February 2017Termination of appointment of John Richard Hartey as a director on 1 April 2016 (1 page)
3 February 2017Termination of appointment of Denis Gerard Tierney as a secretary on 1 April 2016 (1 page)
3 February 2017Termination of appointment of John Richard Hartey as a director on 1 April 2016 (1 page)
8 September 2016Termination of appointment of Colin Booth Ingham as a director on 30 June 2016 (1 page)
8 September 2016Termination of appointment of Colin Booth Ingham as a director on 30 June 2016 (1 page)
8 September 2016Termination of appointment of Robert Hewitt Gregory as a director on 30 June 2016 (1 page)
8 September 2016Termination of appointment of Robert Hewitt Gregory as a director on 30 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 17,063
(17 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 17,063
(17 pages)
30 March 2016Statement of capital following an allotment of shares on 24 March 2015
  • GBP 37,515
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 24 March 2015
  • GBP 37,515
(3 pages)
1 March 2016Secretary's details changed for Mr Denis Gerard Tierney on 28 February 2016 (1 page)
1 March 2016Secretary's details changed for Mr Denis Gerard Tierney on 28 February 2016 (1 page)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (25 pages)
10 June 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (25 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 17,063

Statement of capital on 2015-06-10
  • GBP 17,063
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(17 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 17,063

Statement of capital on 2015-06-10
  • GBP 17,063
  • ANNOTATION Clarification a second filed AR01 was registered on 10/06/2015.
(17 pages)
24 March 2015Appointment of Mr Brian Lowe as a director on 30 July 2014 (2 pages)
24 March 2015Appointment of Mr Brian Lowe as a director on 30 July 2014 (2 pages)
23 March 2015Appointment of Mr Sylvester During as a director on 30 July 2014 (2 pages)
23 March 2015Appointment of Mr Andrew Makin as a director on 23 March 2015 (2 pages)
23 March 2015Appointment of Mr Sylvester During as a director on 30 July 2014 (2 pages)
23 March 2015Appointment of Mr Andrew Makin as a director on 23 March 2015 (2 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 17,063
(15 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 17,063
(15 pages)
1 April 2014Resolutions
  • RES13 ‐ Approve appointment of chairman 29/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 April 2014Resolutions
  • RES13 ‐ Approve appointment of chairman 29/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 February 2014Termination of appointment of Neil Stackhouse as a director (1 page)
24 February 2014Termination of appointment of Neil Stackhouse as a director (1 page)
12 June 2013Termination of appointment of Albert Braithwaite as a director (1 page)
12 June 2013Termination of appointment of Albert Braithwaite as a director (1 page)
10 June 2013Termination of appointment of Ian Mcdarby as a secretary (1 page)
10 June 2013Appointment of Mr Denis Gerard Tierney as a secretary (2 pages)
10 June 2013Termination of appointment of Ian Mcdarby as a secretary (1 page)
10 June 2013Appointment of Mr Denis Gerard Tierney as a secretary (2 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (18 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (18 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (17 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (17 pages)
10 April 2012Termination of appointment of Peter Birchall as a director (1 page)
10 April 2012Appointment of Mr Austin Norton Fletcher as a director (2 pages)
10 April 2012Appointment of Mr Austin Norton Fletcher as a director (2 pages)
10 April 2012Termination of appointment of Harold Smith as a director (1 page)
10 April 2012Termination of appointment of Peter Birchall as a director (1 page)
10 April 2012Appointment of Mr Colin Booth Ingham as a director (2 pages)
10 April 2012Termination of appointment of Harold Smith as a director (1 page)
10 April 2012Appointment of Mr Colin Booth Ingham as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
17 April 2011Appointment of Mr Peter Birchall as a director (2 pages)
17 April 2011Appointment of Mr Peter Birchall as a director (2 pages)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (17 pages)
12 April 2011Termination of appointment of Wilfred Knight as a director (1 page)
12 April 2011Termination of appointment of Arthur Muggeridge as a director (1 page)
12 April 2011Termination of appointment of Arthur Muggeridge as a director (1 page)
12 April 2011Termination of appointment of Wilfred Knight as a director (1 page)
12 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (17 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (41 pages)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (41 pages)
7 June 2010Director's details changed for David George Holt on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Wilfred Knight on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Wilfred Knight on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Robert Harding on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Arthur Neville Muggeridge on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Stackhouse on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Albert Edward Braithwaite on 23 March 2010 (2 pages)
7 June 2010Secretary's details changed for Ian Mcdarby on 23 March 2010 (1 page)
7 June 2010Secretary's details changed for Ian Mcdarby on 23 March 2010 (1 page)
7 June 2010Director's details changed for David George Holt on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Peter Robert Harding on 23 March 2010 (2 pages)
7 June 2010Director's details changed for John Richard Hartey on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Arthur Neville Muggeridge on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Neil Stackhouse on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Albert Edward Braithwaite on 23 March 2010 (2 pages)
7 June 2010Director's details changed for John Richard Hartey on 23 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
15 May 2009Appointment terminated director george griffiths (2 pages)
15 May 2009Director appointed albert edward braithwaite (2 pages)
15 May 2009Appointment terminated director gerald killick (1 page)
15 May 2009Return made up to 23/03/09; no change of members (20 pages)
15 May 2009Return made up to 23/03/09; no change of members (20 pages)
15 May 2009Appointment terminated director gerald killick (1 page)
15 May 2009Director appointed albert edward braithwaite (2 pages)
15 May 2009Appointment terminated director william miller (2 pages)
15 May 2009Appointment terminated director william miller (2 pages)
15 May 2009Appointment terminated director george griffiths (2 pages)
25 September 2008Return made up to 23/03/08; no change of members (11 pages)
25 September 2008Return made up to 23/03/08; no change of members (11 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 23/03/07; full list of members (15 pages)
20 July 2007Return made up to 23/03/07; full list of members (15 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (1 page)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 23/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 June 2006Return made up to 23/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
21 April 2005Return made up to 23/03/05; no change of members (11 pages)
21 April 2005Return made up to 23/03/05; no change of members (11 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (1 page)
14 December 2004New secretary appointed (1 page)
15 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
22 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(19 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
2 April 2003Return made up to 23/03/03; no change of members (11 pages)
2 April 2003Return made up to 23/03/03; no change of members (11 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
8 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
28 March 2002Ad 26/06/01-03/02/02 £ si 600@1=600 £ ic 19291/19891 (2 pages)
28 March 2002Return made up to 23/03/02; full list of members (17 pages)
28 March 2002Return made up to 23/03/02; full list of members (17 pages)
28 March 2002Ad 26/06/01-03/02/02 £ si 600@1=600 £ ic 19291/19891 (2 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
22 November 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
13 April 2001Return made up to 23/03/01; no change of members (9 pages)
13 April 2001Return made up to 23/03/01; no change of members (9 pages)
5 February 2001Full accounts made up to 30 June 2000 (9 pages)
5 February 2001Full accounts made up to 30 June 2000 (9 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 2000Declaration of satisfaction of mortgage/charge (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
4 April 2000Return made up to 23/03/00; full list of members (15 pages)
4 April 2000Return made up to 23/03/00; full list of members (15 pages)
9 December 1999Full accounts made up to 30 June 1999 (9 pages)
9 December 1999Full accounts made up to 30 June 1999 (9 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
7 April 1999Return made up to 23/03/99; no change of members (10 pages)
7 April 1999Return made up to 23/03/99; no change of members (10 pages)
17 December 1998Full accounts made up to 30 June 1998 (9 pages)
17 December 1998Full accounts made up to 30 June 1998 (9 pages)
31 March 1998Return made up to 23/03/98; change of members (10 pages)
31 March 1998Return made up to 23/03/98; change of members (10 pages)
5 March 1998Full accounts made up to 30 June 1997 (9 pages)
5 March 1998Full accounts made up to 30 June 1997 (9 pages)
6 August 1997Full accounts made up to 30 June 1996 (9 pages)
6 August 1997Full accounts made up to 30 June 1996 (9 pages)
23 June 1997Return made up to 23/03/97; full list of members (16 pages)
23 June 1997Return made up to 23/03/97; full list of members (16 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
9 April 1996Full accounts made up to 30 June 1995 (9 pages)
9 April 1996Full accounts made up to 30 June 1995 (9 pages)
29 March 1996Return made up to 23/03/96; change of members (10 pages)
29 March 1996Return made up to 23/03/96; change of members (10 pages)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 1996£ nc 20000/30000 29/02/96 (1 page)
19 March 1996£ nc 20000/30000 29/02/96 (1 page)
12 March 1996Director resigned (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 April 1995Full accounts made up to 30 June 1994 (9 pages)
12 April 1995Full accounts made up to 30 June 1994 (9 pages)
24 March 1995Return made up to 23/03/95; change of members
  • 363(287) ‐ Registered office changed on 24/03/95
  • 363(288) ‐ Director resigned
(10 pages)
24 March 1995Return made up to 23/03/95; change of members
  • 363(287) ‐ Registered office changed on 24/03/95
  • 363(288) ‐ Director resigned
(10 pages)