Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Director Name | Mr Gordon William Greenwood |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1996(62 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakcroft Stalybridge Cheshire SK15 2UQ |
Director Name | Robert William Gorski |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2001(66 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Oil Trader |
Country of Residence | Monaco |
Correspondence Address | 76 Manchester Rd Denton Manchester M34 3PS |
Director Name | Mr Arthur Boswell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(79 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Keith Robert Smart |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(84 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Ms Wendy June Mackie |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2018(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Stephen Lawrence Tate |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(85 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Philip Geoffrey Hall |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Keith Dean Trudgeon |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Andrew Seddon |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(87 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Peter Edward Taylor |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(87 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 2a Castle Street Stalybridge Cheshire SK15 1NX |
Director Name | Dorothy Norton |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(56 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 27 April 2016) |
Role | Office Manager |
Correspondence Address | 1 The Mall Stalybridge Cheshire SK15 2TN |
Director Name | Peter Barnes |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 February 2000) |
Role | Divisional Electrical Engineer |
Country of Residence | England |
Correspondence Address | 10 Ashes Close Stalybridge Cheshire SK15 2RQ |
Director Name | Raymond Connor |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 July 1996) |
Role | Metal Merchant |
Correspondence Address | 22 Stamford Drive Stalybridge Cheshire SK15 0QY |
Director Name | Jack Hammersley |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 June 1997) |
Role | Builder |
Correspondence Address | 3 Heaps Farm Court Stalybridge Cheshire SK15 2RN |
Director Name | Louis Anthony McDonald |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Moorfield House 14 Mottram Moor Mottram Hyde Cheshire SK14 6LD |
Director Name | David Colin Norton |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 20 Back Moor Mottram Hyde Cheshire SK14 6LF |
Director Name | Mr Derek Wolstenholme |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 26 Fox Hill Drive Stalybridge Cheshire SK15 2RP |
Secretary Name | David Colin Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 20 Back Moor Mottram Hyde Cheshire SK14 6LF |
Director Name | Mr John Joseph Hutchinson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(58 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 260 Newmarket Road Ashton Under Lyne Lancashire OL7 9JS |
Director Name | Mr Peter Norman Dennerly |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(58 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 April 2007) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Sunnymead Kingsmoor Fields Glossop Derbyshire SK13 7QD |
Director Name | John Dillon |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(59 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 August 2012) |
Role | Retired |
Correspondence Address | 12 Moorland Road Carrbrook Stalybridge Cheshire SK15 3JZ |
Secretary Name | Mr Martyn James Torr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(59 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 May 2008) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alfred Street Littleborough Rochdale OL15 8EE |
Director Name | Mr Gerald Crossley |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Status | Resigned |
Appointed | 29 May 1996(61 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2016) |
Role | Contracts Manager |
Correspondence Address | 9 The Wharf Wool Road Dobcross Oldham OL3 5QR |
Director Name | Mr Terence Martin Hollis |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cathedral Close Dukinfield Cheshire SK16 5RN |
Director Name | Peter Fenton |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2004) |
Role | Retired Local Govt Officer |
Correspondence Address | 18 Printers Drive Carrbrook Stalybridge Cheshire SK15 3FN |
Director Name | Peter Sydney White |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(69 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 20 January 2019) |
Role | Financial Adviser |
Correspondence Address | 35 Harris Avenue Denton Manchester M34 2PP |
Secretary Name | Philip Thomas Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(73 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 11 Millers Wharf Corn Mill Lane Stalybridge Cheshire SK15 2EA |
Director Name | Mr Philip Thomas Cowper |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(73 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Millers Wharf Corn Mill Lane Stalybridge Cheshire SK15 2EA |
Director Name | Leslie Taylor |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(73 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Haycock Close Stalybridge Cheshire SK15 2UD |
Secretary Name | Mr Gerald Crossley |
---|---|
Status | Resigned |
Appointed | 02 May 2009(74 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 9 The Wharf Wool Road Dobcross Oldham OL3 5QR |
Director Name | Mr John Michael Hall |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(79 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Paul Leslie Battye |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Ian Peter Milligan |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Secretary Name | Mr Paul Leslie Battye |
---|---|
Status | Resigned |
Appointed | 30 June 2016(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 April 2018) |
Role | Company Director |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Paul Andrew Carter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(82 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Manchester Road Denton Manchester M34 3PS |
Director Name | Mr Chris Mark Horrocks |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(84 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Ms Wendy June Mackie |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Director Name | Mr Simon Neville Kenyon |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(86 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bower Fold Mottram Road Stalybridge Cheshire SK15 2RT |
Website | celticfc.net |
---|
Registered Address | Bower Fold Stalybridge Cheshire SK15 2RT |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £0.1 | Les Taylor 8.60% Ordinary |
---|---|
- | OTHER 8.45% - |
87.6k at £0.1 | Robert William Gorski 50.20% Ordinary |
8.5k at £0.1 | Gerald Crossley 4.89% Ordinary |
8.3k at £0.1 | Paul Cannings 4.73% Ordinary |
6k at £0.1 | Jack Thornley 3.44% Ordinary |
6k at £0.1 | Mrs Miller 3.44% Ordinary |
5k at £0.1 | Private Banking Training LTD 2.87% Ordinary |
4.3k at £0.1 | Peter Norman Dennerly 2.46% Ordinary |
2.4k at £0.1 | Charles William Mccallum 1.38% Ordinary |
2.3k at £0.1 | Gordon William Greenwood 1.32% Ordinary |
2.3k at £0.1 | Peter Sydney White 1.32% Ordinary |
2.3k at £0.1 | Dorothy Norton 1.29% Ordinary |
1.5k at £0.1 | C.a. Chadwick 0.86% Ordinary |
1.5k at £0.1 | Keith Dean Trudgeon 0.86% Ordinary |
1.5k at £0.1 | David Norton 0.85% Ordinary |
1.3k at £0.1 | Neil Wolstenholme 0.72% Ordinary |
1.1k at £0.1 | Nick Shaw 0.63% Ordinary |
1000 at £0.1 | Andrew Parish 0.57% Ordinary |
1000 at £0.1 | Mark Hagan 0.57% Ordinary |
1000 at £0.1 | Stalybridge Celtic Supporters Association 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,928 |
Cash | £1,150 |
Current Liabilities | £415,556 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2022 (11 months ago) |
---|---|
Next Return Due | 18 July 2023 (1 month, 2 weeks from now) |
20 July 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1969 | Delivered 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 |
4 August 2021 | Confirmation statement made on 4 July 2021 with updates (4 pages) |
---|---|
25 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 4 July 2020 with updates (12 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 February 2020 | Change of details for Mr Robert William Gorski as a person with significant control on 7 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Robert William Gorski on 7 February 2020 (2 pages) |
8 December 2019 | Appointment of Mr Stephen Lawrence Tate as a director on 1 December 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 4 July 2019 with updates (4 pages) |
2 July 2019 | Termination of appointment of Chris Mark Horrocks as a director on 28 June 2019 (1 page) |
30 June 2019 | Termination of appointment of John Michael Hall as a director on 28 June 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 February 2019 | Termination of appointment of Paul Andrew Carter as a director on 24 January 2019 (1 page) |
15 February 2019 | Termination of appointment of Peter Sydney White as a director on 20 January 2019 (1 page) |
11 December 2018 | Appointment of Mr Christopher Mark Stephen Horrocks as a director on 4 December 2018 (2 pages) |
11 December 2018 | Appointment of Miss Wendy June Mackie as a director on 7 December 2018 (2 pages) |
15 November 2018 | Appointment of Mr Keith Robert Smart as a director on 1 October 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
3 July 2018 | Termination of appointment of Ian Peter Milligan as a director on 21 May 2018 (1 page) |
14 May 2018 | Termination of appointment of Paul Leslie Battye as a director on 28 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Paul Leslie Battye as a secretary on 28 April 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
5 August 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
7 July 2017 | Appointment of Mr Paul Andrew Carter as a director on 2 March 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paul Andrew Carter as a director on 2 March 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 October 2016 | Secretary's details changed for Mr Paul Leslie Battye on 24 October 2016 (1 page) |
24 October 2016 | Secretary's details changed for Mr Paul Leslie Battye on 24 October 2016 (1 page) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
19 July 2016 | Appointment of Mr Paul Leslie Battye as a secretary on 30 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Gerald Crossley as a secretary on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Gerald Crossley as a director on 30 June 2016 (1 page) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
19 July 2016 | Appointment of Mr Paul Leslie Battye as a secretary on 30 June 2016 (2 pages) |
19 July 2016 | Termination of appointment of Gerald Crossley as a secretary on 30 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Gerald Crossley as a director on 30 June 2016 (1 page) |
27 April 2016 | Termination of appointment of Dorothy Norton as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Dorothy Norton as a director on 27 April 2016 (1 page) |
21 April 2016 | Secretary's details changed for Mr Gerald Crossley on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Mr Gerald Crossley on 21 April 2016 (2 pages) |
21 April 2016 | Secretary's details changed for Mr Gerald Crossley on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Mr Gerald Crossley on 21 April 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 January 2016 | Director's details changed for Mr Paul Bettye on 9 January 2016 (2 pages) |
9 January 2016 | Director's details changed for Mr Paul Bettye on 9 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Paul Bettye as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Ian Peter Milligan as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Paul Bettye as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Ian Peter Milligan as a director on 8 January 2016 (2 pages) |
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
28 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Director's details changed for Robert William Gorski on 18 February 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Director's details changed for Robert William Gorski on 18 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Robert William Gorski on 17 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Robert William Gorski on 17 February 2014 (2 pages) |
13 November 2013 | Appointment of Mr Arthur Boswell as a director (2 pages) |
13 November 2013 | Appointment of Mr John Michael Hall as a director (2 pages) |
13 November 2013 | Appointment of Mr Arthur Boswell as a director (2 pages) |
13 November 2013 | Appointment of Mr John Michael Hall as a director (2 pages) |
6 August 2013 | Termination of appointment of Leslie Taylor as a director (1 page) |
6 August 2013 | Termination of appointment of Leslie Taylor as a director (1 page) |
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of John Dillon as a director (1 page) |
27 June 2013 | Termination of appointment of John Dillon as a director (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (18 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (18 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (18 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (18 pages) |
25 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (18 pages) |
25 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (18 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (18 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (18 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (38 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (38 pages) |
7 August 2009 | Secretary appointed mr gerald crossley (1 page) |
7 August 2009 | Secretary appointed mr gerald crossley (1 page) |
1 July 2009 | Appointment terminated director philip cowper (1 page) |
1 July 2009 | Appointment terminated secretary philip cowper (1 page) |
1 July 2009 | Appointment terminated director philip cowper (1 page) |
1 July 2009 | Appointment terminated secretary philip cowper (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
17 October 2008 | Return made up to 04/07/08; full list of members (41 pages) |
17 October 2008 | Return made up to 04/07/08; full list of members (41 pages) |
18 September 2008 | Director appointed les taylor (1 page) |
18 September 2008 | Director appointed les taylor (1 page) |
14 August 2008 | Ad 15/06/08\gbp si [email protected]=2000\gbp ic 12970/14970\ (2 pages) |
14 August 2008 | Ad 31/05/08\gbp si [email protected]=100\gbp ic 12870/12970\ (2 pages) |
14 August 2008 | Appointment terminated secretary martyn torr (1 page) |
14 August 2008 | Director appointed philip thomas cowper (2 pages) |
14 August 2008 | Secretary appointed philip thomas cowper (2 pages) |
14 August 2008 | Ad 15/06/08\gbp si [email protected]=2000\gbp ic 12970/14970\ (2 pages) |
14 August 2008 | Ad 31/05/08\gbp si [email protected]=100\gbp ic 12870/12970\ (2 pages) |
14 August 2008 | Appointment terminated secretary martyn torr (1 page) |
14 August 2008 | Director appointed philip thomas cowper (2 pages) |
14 August 2008 | Secretary appointed philip thomas cowper (2 pages) |
24 July 2008 | Director's change of particulars / gerald crossley / 15/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / gerald crossley / 15/07/2008 (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 September 2007 | Ad 01/08/07--------- £ si [email protected]=1000 £ ic 11870/12870 (2 pages) |
5 September 2007 | Ad 01/08/07--------- £ si [email protected]=1000 £ ic 11870/12870 (2 pages) |
4 September 2007 | Return made up to 04/07/07; full list of members (40 pages) |
4 September 2007 | Return made up to 04/07/07; full list of members (40 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 March 2007 | Return made up to 04/07/06; full list of members (41 pages) |
13 March 2007 | Return made up to 04/07/06; full list of members (41 pages) |
7 July 2006 | Ad 13/04/06--------- £ si [email protected]=300 £ ic 11270/11570 (2 pages) |
7 July 2006 | Ad 13/04/06--------- £ si [email protected]=300 £ ic 11270/11570 (2 pages) |
20 June 2006 | Ad 23/03/06--------- £ si [email protected]=500 £ ic 10770/11270 (2 pages) |
20 June 2006 | Ad 23/03/06--------- £ si [email protected]=500 £ ic 10270/10770 (2 pages) |
20 June 2006 | Ad 23/03/06--------- £ si [email protected]=500 £ ic 10770/11270 (2 pages) |
20 June 2006 | Ad 23/03/06--------- £ si [email protected]=500 £ ic 10270/10770 (2 pages) |
10 May 2006 | Ad 12/04/06--------- £ si [email protected]=100 £ ic 10170/10270 (2 pages) |
10 May 2006 | Ad 12/04/06--------- £ si [email protected]=100 £ ic 10070/10170 (2 pages) |
10 May 2006 | Ad 12/04/06--------- £ si [email protected]=100 £ ic 10170/10270 (2 pages) |
10 May 2006 | Ad 12/04/06--------- £ si [email protected]=100 £ ic 10070/10170 (2 pages) |
10 April 2006 | Ad 16/03/06--------- £ si [email protected]=50 £ ic 10020/10070 (2 pages) |
10 April 2006 | Ad 13/03/06--------- £ si [email protected]=20 £ ic 10000/10020 (2 pages) |
10 April 2006 | Ad 16/03/06--------- £ si [email protected]=50 £ ic 10020/10070 (2 pages) |
10 April 2006 | Ad 13/03/06--------- £ si [email protected]=20 £ ic 10000/10020 (2 pages) |
15 March 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Nc inc already adjusted 06/03/06 (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 October 2005 | Return made up to 04/07/05; full list of members (19 pages) |
14 October 2005 | Return made up to 04/07/05; full list of members (19 pages) |
29 September 2005 | Ad 31/05/05--------- £ si [email protected]=2889 £ ic 7110/9999 (2 pages) |
29 September 2005 | Ad 31/05/05--------- £ si [email protected]=2889 £ ic 7110/9999 (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 February 2005 | Ad 21/01/05--------- £ si [email protected]=150 £ ic 6960/7110 (2 pages) |
11 February 2005 | Ad 21/01/05--------- £ si [email protected]=150 £ ic 6960/7110 (2 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
3 August 2004 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members
|
3 August 2004 | Ad 02/07/04--------- £ si [email protected] (2 pages) |
3 August 2004 | Return made up to 04/07/04; full list of members
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
16 April 2004 | Ad 05/04/04--------- £ si [email protected]=500 £ ic 6475/6975 (2 pages) |
16 April 2004 | Ad 05/04/04--------- £ si [email protected]=500 £ ic 6475/6975 (2 pages) |
29 March 2004 | Memorandum and Articles of Association (12 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Memorandum and Articles of Association (12 pages) |
29 March 2004 | Resolutions
|
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
29 October 2003 | Ad 18/03/03--------- £ si [email protected] (2 pages) |
29 October 2003 | Ad 18/03/03--------- £ si [email protected] (2 pages) |
26 August 2003 | Return made up to 04/07/03; full list of members
|
26 August 2003 | Return made up to 04/07/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 September 2002 | Ad 12/06/02--------- £ si [email protected] (2 pages) |
13 September 2002 | Ad 13/04/02--------- £ si [email protected] (2 pages) |
13 September 2002 | Return made up to 04/07/02; full list of members (13 pages) |
13 September 2002 | Ad 12/06/02--------- £ si [email protected] (2 pages) |
13 September 2002 | Ad 13/04/02--------- £ si [email protected] (2 pages) |
13 September 2002 | Return made up to 04/07/02; full list of members (13 pages) |
5 July 2002 | Ad 13/04/02--------- £ si [email protected]=20 £ ic 6277/6297 (2 pages) |
5 July 2002 | Ad 13/04/02--------- £ si [email protected]=20 £ ic 6277/6297 (2 pages) |
2 April 2002 | Ad 08/11/01--------- £ si [email protected]=30 £ ic 6247/6277 (2 pages) |
2 April 2002 | Ad 08/11/01--------- £ si [email protected]=30 £ ic 6247/6277 (2 pages) |
25 February 2002 | Ad 21/01/02--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages) |
25 February 2002 | Ad 21/01/02--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages) |
28 October 2001 | Secretary's particulars changed (1 page) |
28 October 2001 | Secretary's particulars changed (1 page) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (11 pages) |
14 August 2001 | Return made up to 04/07/01; full list of members (11 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Ad 25/05/01--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Ad 25/05/01--------- £ si [email protected]=25 £ ic 6222/6247 (2 pages) |
7 March 2001 | Ad 08/02/01--------- £ si [email protected]=500 £ ic 5722/6222 (2 pages) |
7 March 2001 | Ad 08/02/01--------- £ si [email protected]=500 £ ic 5722/6222 (2 pages) |
21 November 2000 | Ad 05/10/00--------- £ si [email protected]=450 £ ic 5272/5722 (2 pages) |
21 November 2000 | Ad 05/10/00--------- £ si [email protected]=25 £ ic 5247/5272 (2 pages) |
21 November 2000 | Ad 05/10/00--------- £ si [email protected]=450 £ ic 5272/5722 (2 pages) |
21 November 2000 | Ad 05/10/00--------- £ si [email protected]=25 £ ic 5247/5272 (2 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
22 September 2000 | Ad 14/08/00--------- £ si [email protected]=75 £ ic 5172/5247 (2 pages) |
22 September 2000 | Ad 14/08/00--------- £ si [email protected]=75 £ ic 5172/5247 (2 pages) |
23 August 2000 | Return made up to 04/07/00; full list of members
|
23 August 2000 | Return made up to 04/07/00; full list of members
|
9 August 2000 | Ad 27/06/00--------- £ si [email protected]=225 £ ic 4947/5172 (2 pages) |
9 August 2000 | Ad 27/06/00--------- £ si [email protected]=225 £ ic 4947/5172 (2 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Memorandum and Articles of Association (12 pages) |
30 June 2000 | Memorandum and Articles of Association (12 pages) |
22 May 2000 | Nc inc already adjusted 08/05/00 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Nc inc already adjusted 08/05/00 (1 page) |
22 May 2000 | Resolutions
|
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
4 August 1999 | Return made up to 04/07/99; full list of members (11 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 04/07/99; full list of members (11 pages) |
4 August 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
8 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
20 October 1998 | Return made up to 04/07/98; full list of members (11 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Return made up to 04/07/98; full list of members (11 pages) |
20 October 1998 | New director appointed (2 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 December 1997 | Return made up to 04/07/97; full list of members
|
17 December 1997 | Return made up to 04/07/97; full list of members
|
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Ad 25/09/97--------- £ si [email protected]=500 £ ic 4397/4897 (2 pages) |
8 October 1997 | Ad 31/05/97--------- £ si [email protected]=80 £ ic 4317/4397 (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | Ad 25/09/97--------- £ si [email protected]=500 £ ic 4397/4897 (2 pages) |
8 October 1997 | Ad 31/05/97--------- £ si [email protected]=80 £ ic 4317/4397 (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
6 April 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 March 1997 | Return made up to 04/07/96; full list of members (11 pages) |
6 March 1997 | Return made up to 04/07/96; full list of members (11 pages) |
25 January 1997 | Ad 12/12/96--------- £ si [email protected]=75 £ ic 4242/4317 (2 pages) |
25 January 1997 | Ad 12/12/96--------- £ si [email protected]=75 £ ic 4242/4317 (2 pages) |
11 June 1996 | Ad 14/05/96--------- £ si [email protected]=20 £ ic 4222/4242 (2 pages) |
11 June 1996 | Ad 14/05/96--------- £ si [email protected]=20 £ ic 4222/4242 (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
29 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
25 March 1996 | Ad 16/10/95--------- £ si [email protected]=50 £ ic 4172/4222 (2 pages) |
25 March 1996 | Ad 21/02/96--------- £ si [email protected]=1775 £ ic 2397/4172 (2 pages) |
25 March 1996 | Return made up to 04/07/95; full list of members
|
25 March 1996 | Ad 16/10/95--------- £ si [email protected]=50 £ ic 4172/4222 (2 pages) |
25 March 1996 | Ad 21/02/96--------- £ si [email protected]=1775 £ ic 2397/4172 (2 pages) |
25 March 1996 | Return made up to 04/07/95; full list of members
|
8 August 1995 | Ad 21/05/95-20/07/95 £ si [email protected]=397 £ ic 2000/2397 (2 pages) |
8 August 1995 | Ad 21/05/95-20/07/95 £ si [email protected]=397 £ ic 2000/2397 (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
31 March 1995 | Return made up to 04/07/94; full list of members (16 pages) |
31 March 1995 | Return made up to 04/07/94; full list of members (16 pages) |
30 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
30 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
27 February 1992 | Particulars of mortgage/charge (3 pages) |
27 February 1992 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
20 September 1934 | Certificate of incorporation (1 page) |
20 September 1934 | Certificate of incorporation (1 page) |