Company NameStalybridge Celtic Football Club Limited(The)
Company StatusActive
Company Number00292254
CategoryPrivate Limited Company
Incorporation Date20 September 1934(89 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles William McCallum
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1995(60 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleHaulage Contractor
Correspondence AddressBrookside Brewery Cottage
Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director NameMr Gordon William Greenwood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(62 years, 1 month after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oakcroft
Stalybridge
Cheshire
SK15 2UQ
Director NameRobert William Gorski
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2001(66 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleOil Trader
Country of ResidenceMonaco
Correspondence Address76 Manchester Rd
Denton
Manchester
M34 3PS
Director NameMr Arthur Boswell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(79 years, 2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Keith Robert Smart
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(84 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Stephen Lawrence Tate
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(85 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Philip Geoffrey Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(87 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Keith Dean Trudgeon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(87 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Andrew Seddon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(87 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Peter Edward Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(87 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address2a Castle Street
Stalybridge
Cheshire
SK15 1NX
Director NameDorothy Norton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(56 years, 6 months after company formation)
Appointment Duration25 years, 1 month (resigned 27 April 2016)
RoleOffice Manager
Correspondence Address1 The Mall
Stalybridge
Cheshire
SK15 2TN
Director NameRaymond Connor
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 July 1996)
RoleMetal Merchant
Correspondence Address22 Stamford Drive
Stalybridge
Cheshire
SK15 0QY
Director NameMr Derek Wolstenholme
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address26 Fox Hill Drive
Stalybridge
Cheshire
SK15 2RP
Director NameDavid Colin Norton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 1994)
RoleCompany Director
Correspondence Address20 Back Moor
Mottram
Hyde
Cheshire
SK14 6LF
Director NameLouis Anthony McDonald
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration-1 years, 2 months (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressMoorfield House 14 Mottram Moor
Mottram
Hyde
Cheshire
SK14 6LD
Director NameJack Hammersley
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 1997)
RoleBuilder
Correspondence Address3 Heaps Farm Court
Stalybridge
Cheshire
SK15 2RN
Director NamePeter Barnes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 February 2000)
RoleDivisional Electrical Engineer
Country of ResidenceEngland
Correspondence Address10 Ashes Close
Stalybridge
Cheshire
SK15 2RQ
Secretary NameDavid Colin Norton
NationalityBritish
StatusResigned
Appointed04 July 1992(57 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 August 1994)
RoleCompany Director
Correspondence Address20 Back Moor
Mottram
Hyde
Cheshire
SK14 6LF
Director NameMr John Joseph Hutchinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(58 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address260 Newmarket Road
Ashton Under Lyne
Lancashire
OL7 9JS
Director NameMr Peter Norman Dennerly
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(58 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2007)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressSunnymead
Kingsmoor Fields
Glossop
Derbyshire
SK13 7QD
Director NameJohn Dillon
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(59 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 August 2012)
RoleRetired
Correspondence Address12 Moorland Road
Carrbrook
Stalybridge
Cheshire
SK15 3JZ
Secretary NameMr Martyn James Torr
NationalityBritish
StatusResigned
Appointed17 August 1994(59 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 May 2008)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Alfred Street
Littleborough
Rochdale
OL15 8EE
Director NameMr Gerald Crossley
Date of BirthAugust 1950 (Born 73 years ago)
StatusResigned
Appointed29 May 1996(61 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2016)
RoleContracts Manager
Correspondence Address9 The Wharf Wool Road
Dobcross
Oldham
OL3 5QR
Director NameMr Terence Martin Hollis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(63 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cathedral Close
Dukinfield
Cheshire
SK16 5RN
Director NamePeter Fenton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(66 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2004)
RoleRetired Local Govt Officer
Correspondence Address18 Printers Drive
Carrbrook
Stalybridge
Cheshire
SK15 3FN
Director NamePeter Sydney White
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(69 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 January 2019)
RoleFinancial Adviser
Correspondence Address35 Harris Avenue
Denton
Manchester
M34 2PP
Secretary NamePhilip Thomas Cowper
NationalityBritish
StatusResigned
Appointed31 May 2008(73 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address11 Millers Wharf Corn Mill Lane
Stalybridge
Cheshire
SK15 2EA
Director NameLeslie Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(73 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Haycock Close
Stalybridge
Cheshire
SK15 2UD
Director NameMr Philip Thomas Cowper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(73 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Millers Wharf
Corn Mill Lane
Stalybridge
Cheshire
SK15 2EA
Secretary NameMr Gerald Crossley
StatusResigned
Appointed02 May 2009(74 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address9 The Wharf Wool Road
Dobcross
Oldham
OL3 5QR
Director NameMr John Michael Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(79 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Ian Peter Milligan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(81 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Paul Leslie Battye
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(81 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr Paul Leslie Battye
StatusResigned
Appointed30 June 2016(81 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2018)
RoleCompany Director
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Paul Andrew Carter
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(82 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Director NameMr Chris Mark Horrocks
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(84 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMs Wendy June Mackie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(84 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Simon Neville Kenyon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(86 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBower Fold Mottram Road
Stalybridge
Cheshire
SK15 2RT

Contact

Websitecelticfc.net

Location

Registered AddressBower Fold
Stalybridge
Cheshire
SK15 2RT
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

15k at £0.1Les Taylor
8.60%
Ordinary
-OTHER
8.45%
-
87.6k at £0.1Robert William Gorski
50.20%
Ordinary
8.5k at £0.1Gerald Crossley
4.89%
Ordinary
8.3k at £0.1Paul Cannings
4.73%
Ordinary
6k at £0.1Jack Thornley
3.44%
Ordinary
6k at £0.1Mrs Miller
3.44%
Ordinary
5k at £0.1Private Banking Training LTD
2.87%
Ordinary
4.3k at £0.1Peter Norman Dennerly
2.46%
Ordinary
2.4k at £0.1Charles William Mccallum
1.38%
Ordinary
2.3k at £0.1Gordon William Greenwood
1.32%
Ordinary
2.3k at £0.1Peter Sydney White
1.32%
Ordinary
2.3k at £0.1Dorothy Norton
1.29%
Ordinary
1.5k at £0.1C.a. Chadwick
0.86%
Ordinary
1.5k at £0.1Keith Dean Trudgeon
0.86%
Ordinary
1.5k at £0.1David Norton
0.85%
Ordinary
1.3k at £0.1Neil Wolstenholme
0.72%
Ordinary
1.1k at £0.1Nick Shaw
0.63%
Ordinary
1000 at £0.1Andrew Parish
0.57%
Ordinary
1000 at £0.1Mark Hagan
0.57%
Ordinary
1000 at £0.1Stalybridge Celtic Supporters Association
0.57%
Ordinary

Financials

Year2014
Net Worth-£165,928
Cash£1,150
Current Liabilities£415,556

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

20 July 1992Delivered on: 9 February 1995
Persons entitled: Tameside Metropolitan Borough Council

Classification: Legal charge
Secured details: £15,000 due from the company to the chargee.
Particulars: All that l/h plot of land containing an area of approx 7.69 acres situated on the western side of mottram road stalybridge k/a bower fold football ground.
Outstanding
24 February 1992Delivered on: 27 February 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a the bower fold football ground comprising approximately 7.69 acres situate on the westerly side of mottram road stalybridge.
Outstanding
3 December 1991Delivered on: 18 December 1991
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
8 July 1969Delivered on: 14 July 1969
Satisfied on: 7 July 1994
Persons entitled: Grover & Whitnall

Classification: Mortgage
Secured details: £20620.
Particulars: Premises off mollram road, stalybridge, cheshire.
Fully Satisfied

Filing History

3 August 2020Statement of capital following an allotment of shares on 12 December 2019
  • GBP 17,490
(3 pages)
3 August 2020Confirmation statement made on 4 July 2020 with updates (12 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
24 February 2020Change of details for Mr Robert William Gorski as a person with significant control on 7 February 2020 (2 pages)
24 February 2020Director's details changed for Robert William Gorski on 7 February 2020 (2 pages)
8 December 2019Appointment of Mr Stephen Lawrence Tate as a director on 1 December 2019 (2 pages)
12 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
2 July 2019Termination of appointment of Chris Mark Horrocks as a director on 28 June 2019 (1 page)
30 June 2019Termination of appointment of John Michael Hall as a director on 28 June 2019 (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 February 2019Termination of appointment of Peter Sydney White as a director on 20 January 2019 (1 page)
15 February 2019Termination of appointment of Paul Andrew Carter as a director on 24 January 2019 (1 page)
11 December 2018Appointment of Mr Christopher Mark Stephen Horrocks as a director on 4 December 2018 (2 pages)
11 December 2018Appointment of Miss Wendy June Mackie as a director on 7 December 2018 (2 pages)
15 November 2018Appointment of Mr Keith Robert Smart as a director on 1 October 2018 (2 pages)
20 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
3 July 2018Termination of appointment of Ian Peter Milligan as a director on 21 May 2018 (1 page)
14 May 2018Termination of appointment of Paul Leslie Battye as a secretary on 28 April 2018 (1 page)
14 May 2018Termination of appointment of Paul Leslie Battye as a director on 28 April 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
5 August 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Appointment of Mr Paul Andrew Carter as a director on 2 March 2017 (2 pages)
7 July 2017Appointment of Mr Paul Andrew Carter as a director on 2 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Secretary's details changed for Mr Paul Leslie Battye on 24 October 2016 (1 page)
24 October 2016Secretary's details changed for Mr Paul Leslie Battye on 24 October 2016 (1 page)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Termination of appointment of Gerald Crossley as a secretary on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Gerald Crossley as a secretary on 30 June 2016 (1 page)
19 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
19 July 2016Termination of appointment of Gerald Crossley as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mr Paul Leslie Battye as a secretary on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Gerald Crossley as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mr Paul Leslie Battye as a secretary on 30 June 2016 (2 pages)
27 April 2016Termination of appointment of Dorothy Norton as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Dorothy Norton as a director on 27 April 2016 (1 page)
21 April 2016Secretary's details changed for Mr Gerald Crossley on 21 April 2016 (1 page)
21 April 2016Secretary's details changed for Mr Gerald Crossley on 21 April 2016 (1 page)
21 April 2016Director's details changed for Mr Gerald Crossley on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Gerald Crossley on 21 April 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 January 2016Director's details changed for Mr Paul Bettye on 9 January 2016 (2 pages)
9 January 2016Director's details changed for Mr Paul Bettye on 9 January 2016 (2 pages)
8 January 2016Appointment of Mr Ian Peter Milligan as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Paul Bettye as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Paul Bettye as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Ian Peter Milligan as a director on 8 January 2016 (2 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,450
(18 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,450
(18 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 17,450
(18 pages)
28 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 17,450
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 17,450
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 16,410
(18 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 16,410
(18 pages)
23 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 16,410
(18 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Director's details changed for Robert William Gorski on 18 February 2014 (2 pages)
28 February 2014Director's details changed for Robert William Gorski on 18 February 2014 (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Director's details changed for Robert William Gorski on 17 February 2014 (2 pages)
27 February 2014Director's details changed for Robert William Gorski on 17 February 2014 (2 pages)
13 November 2013Appointment of Mr John Michael Hall as a director (2 pages)
13 November 2013Appointment of Mr John Michael Hall as a director (2 pages)
13 November 2013Appointment of Mr Arthur Boswell as a director (2 pages)
13 November 2013Appointment of Mr Arthur Boswell as a director (2 pages)
6 August 2013Termination of appointment of Leslie Taylor as a director (1 page)
6 August 2013Termination of appointment of Leslie Taylor as a director (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(17 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(17 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(17 pages)
27 June 2013Termination of appointment of John Dillon as a director (1 page)
27 June 2013Termination of appointment of John Dillon as a director (1 page)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (18 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (18 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (18 pages)
12 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 16,410
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 16,410
(3 pages)
12 July 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 16,410
(3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (18 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (18 pages)
25 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (18 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 December 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 16,370
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 16,370
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 4 November 2010
  • GBP 16,370
(3 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (18 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (18 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (18 pages)
29 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 15,970
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 15,970
(2 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 September 2009Return made up to 04/07/09; full list of members (38 pages)
1 September 2009Return made up to 04/07/09; full list of members (38 pages)
7 August 2009Secretary appointed mr gerald crossley (1 page)
7 August 2009Secretary appointed mr gerald crossley (1 page)
1 July 2009Appointment terminated secretary philip cowper (1 page)
1 July 2009Appointment terminated director philip cowper (1 page)
1 July 2009Appointment terminated secretary philip cowper (1 page)
1 July 2009Appointment terminated director philip cowper (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
17 October 2008Return made up to 04/07/08; full list of members (41 pages)
17 October 2008Return made up to 04/07/08; full list of members (41 pages)
18 September 2008Director appointed les taylor (1 page)
18 September 2008Director appointed les taylor (1 page)
14 August 2008Ad 15/06/08\gbp si [email protected]=2000\gbp ic 12970/14970\ (2 pages)
14 August 2008Ad 15/06/08\gbp si [email protected]=2000\gbp ic 12970/14970\ (2 pages)
14 August 2008Ad 31/05/08\gbp si [email protected]=100\gbp ic 12870/12970\ (2 pages)
14 August 2008Secretary appointed philip thomas cowper (2 pages)
14 August 2008Director appointed philip thomas cowper (2 pages)
14 August 2008Appointment terminated secretary martyn torr (1 page)
14 August 2008Director appointed philip thomas cowper (2 pages)
14 August 2008Secretary appointed philip thomas cowper (2 pages)
14 August 2008Appointment terminated secretary martyn torr (1 page)
14 August 2008Ad 31/05/08\gbp si [email protected]=100\gbp ic 12870/12970\ (2 pages)
24 July 2008Director's change of particulars / gerald crossley / 15/07/2008 (1 page)
24 July 2008Director's change of particulars / gerald crossley / 15/07/2008 (1 page)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Ad 01/08/07--------- £ si [email protected]=1000 £ ic 11870/12870 (2 pages)
5 September 2007Ad 01/08/07--------- £ si [email protected]=1000 £ ic 11870/12870 (2 pages)
4 September 2007Return made up to 04/07/07; full list of members (40 pages)
4 September 2007Return made up to 04/07/07; full list of members (40 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
17 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 March 2007Return made up to 04/07/06; full list of members (41 pages)
13 March 2007Return made up to 04/07/06; full list of members (41 pages)
7 July 2006Ad 13/04/06--------- £ si [email protected]=300 £ ic 11270/11570 (2 pages)
7 July 2006Ad 13/04/06--------- £ si [email protected]=300 £ ic 11270/11570 (2 pages)
20 June 2006Ad 23/03/06--------- £ si [email protected]=500 £ ic 10770/11270 (2 pages)
20 June 2006Ad 23/03/06--------- £ si [email protected]=500 £ ic 10270/10770 (2 pages)
20 June 2006Ad 23/03/06--------- £ si [email protected]=500 £ ic 10270/10770 (2 pages)
20 June 2006Ad 23/03/06--------- £ si [email protected]=500 £ ic 10770/11270 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=100 £ ic 10170/10270 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=100 £ ic 10170/10270 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=100 £ ic 10070/10170 (2 pages)
10 May 2006Ad 12/04/06--------- £ si [email protected]=100 £ ic 10070/10170 (2 pages)
10 April 2006Ad 16/03/06--------- £ si [email protected]=50 £ ic 10020/10070 (2 pages)
10 April 2006Ad 16/03/06--------- £ si [email protected]=50 £ ic 10020/10070 (2 pages)
10 April 2006Ad 13/03/06--------- £ si [email protected]=20 £ ic 10000/10020 (2 pages)
10 April 2006Ad 13/03/06--------- £ si [email protected]=20 £ ic 10000/10020 (2 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 March 2006Nc inc already adjusted 06/03/06 (2 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Nc inc already adjusted 06/03/06 (2 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Return made up to 04/07/05; full list of members (19 pages)
14 October 2005Return made up to 04/07/05; full list of members (19 pages)
29 September 2005Ad 31/05/05--------- £ si [email protected]=2889 £ ic 7110/9999 (2 pages)
29 September 2005Ad 31/05/05--------- £ si [email protected]=2889 £ ic 7110/9999 (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
11 February 2005Ad 21/01/05--------- £ si [email protected]=150 £ ic 6960/7110 (2 pages)
11 February 2005Ad 21/01/05--------- £ si [email protected]=150 £ ic 6960/7110 (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
3 August 2004Ad 02/07/04--------- £ si [email protected] (2 pages)
3 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 August 2004Ad 02/07/04--------- £ si [email protected] (2 pages)
3 August 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
16 April 2004Ad 05/04/04--------- £ si [email protected]=500 £ ic 6475/6975 (2 pages)
16 April 2004Ad 05/04/04--------- £ si [email protected]=500 £ ic 6475/6975 (2 pages)
29 March 2004Memorandum and Articles of Association (12 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Memorandum and Articles of Association (12 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
27 March 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
29 October 2003Ad 18/03/03--------- £ si [email protected] (2 pages)
29 October 2003Ad 18/03/03--------- £ si [email protected] (2 pages)
26 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
26 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
13 September 2002Ad 13/04/02--------- £ si [email protected] (2 pages)
13 September 2002Ad 13/04/02--------- £ si [email protected] (2 pages)
13 September 2002Ad 12/06/02--------- £ si [email protected] (2 pages)
13 September 2002Return made up to 04/07/02; full list of members (13 pages)
13 September 2002Ad 12/06/02--------- £ si [email protected] (2 pages)
13 September 2002Return made up to 04/07/02; full list of members (13 pages)
5 July 2002Ad 13/04/02--------- £ si [email protected]=20 £ ic 6277/6297 (2 pages)
5 July 2002Ad 13/04/02--------- £ si [email protected]=20 £ ic 6277/6297 (2 pages)
2 April 2002Ad 08/11/01--------- £ si [email protected]=30 £ ic 6247/6277 (2 pages)
2 April 2002Ad 08/11/01--------- £ si [email protected]=30 £ ic 6247/6277 (2 pages)
25 February 2002Ad 21/01/02--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages)
25 February 2002Ad 21/01/02--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages)
28 October 2001Secretary's particulars changed (1 page)
28 October 2001Secretary's particulars changed (1 page)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
14 August 2001Return made up to 04/07/01; full list of members (11 pages)
14 August 2001Return made up to 04/07/01; full list of members (11 pages)
3 August 2001Director resigned (1 page)
3 August 2001Ad 25/05/01--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages)
3 August 2001Ad 25/05/01--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages)
3 August 2001Director resigned (1 page)
7 March 2001Ad 08/02/01--------- £ si [email protected]=500 £ ic 5722/6222 (2 pages)
7 March 2001Ad 08/02/01--------- £ si [email protected]=500 £ ic 5722/6222 (2 pages)
21 November 2000Ad 05/10/00--------- £ si [email protected]=25 £ ic 5247/5272 (2 pages)
21 November 2000Ad 05/10/00--------- £ si [email protected]=25 £ ic 5247/5272 (2 pages)
21 November 2000Ad 05/10/00--------- £ si [email protected]=450 £ ic 5272/5722 (2 pages)
21 November 2000Ad 05/10/00--------- £ si [email protected]=450 £ ic 5272/5722 (2 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 September 2000Ad 14/08/00--------- £ si [email protected]=75 £ ic 5172/5247 (2 pages)
22 September 2000Ad 14/08/00--------- £ si [email protected]=75 £ ic 5172/5247 (2 pages)
23 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 August 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 August 2000Ad 27/06/00--------- £ si [email protected]=225 £ ic 4947/5172 (2 pages)
9 August 2000Ad 27/06/00--------- £ si [email protected]=225 £ ic 4947/5172 (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
30 June 2000Memorandum and Articles of Association (12 pages)
30 June 2000Memorandum and Articles of Association (12 pages)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000Nc inc already adjusted 08/05/00 (1 page)
22 May 2000Nc inc already adjusted 08/05/00 (1 page)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Return made up to 04/07/99; full list of members (11 pages)
4 August 1999Return made up to 04/07/99; full list of members (11 pages)
8 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
8 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Return made up to 04/07/98; full list of members (11 pages)
20 October 1998Return made up to 04/07/98; full list of members (11 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 December 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 December 1997Return made up to 04/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 October 1997Director resigned (1 page)
8 October 1997Ad 25/09/97--------- £ si [email protected]=500 £ ic 4397/4897 (2 pages)
8 October 1997Ad 31/05/97--------- £ si [email protected]=80 £ ic 4317/4397 (2 pages)
8 October 1997Ad 25/09/97--------- £ si [email protected]=500 £ ic 4397/4897 (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Ad 31/05/97--------- £ si [email protected]=80 £ ic 4317/4397 (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (10 pages)
6 April 1997Director resigned (1 page)
6 April 1997Accounts for a small company made up to 31 May 1996 (10 pages)
6 March 1997Return made up to 04/07/96; full list of members (11 pages)
6 March 1997Return made up to 04/07/96; full list of members (11 pages)
25 January 1997Ad 12/12/96--------- £ si [email protected]=75 £ ic 4242/4317 (2 pages)
25 January 1997Ad 12/12/96--------- £ si [email protected]=75 £ ic 4242/4317 (2 pages)
11 June 1996Ad 14/05/96--------- £ si [email protected]=20 £ ic 4222/4242 (2 pages)
11 June 1996Ad 14/05/96--------- £ si [email protected]=20 £ ic 4222/4242 (2 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 March 1996Ad 16/10/95--------- £ si [email protected]=50 £ ic 4172/4222 (2 pages)
25 March 1996Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 1996Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 March 1996Ad 16/10/95--------- £ si [email protected]=50 £ ic 4172/4222 (2 pages)
25 March 1996Ad 21/02/96--------- £ si [email protected]=1775 £ ic 2397/4172 (2 pages)
25 March 1996Ad 21/02/96--------- £ si [email protected]=1775 £ ic 2397/4172 (2 pages)
8 August 1995Ad 21/05/95-20/07/95 £ si [email protected]=397 £ ic 2000/2397 (2 pages)
8 August 1995Ad 21/05/95-20/07/95 £ si [email protected]=397 £ ic 2000/2397 (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
31 March 1995Return made up to 04/07/94; full list of members (16 pages)
31 March 1995Return made up to 04/07/94; full list of members (16 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
18 December 1991Particulars of mortgage/charge (3 pages)
20 September 1934Certificate of incorporation (1 page)
20 September 1934Certificate of incorporation (1 page)