Company NameMiddleton Masonic Club Limited(The)
Company StatusActive
Company Number00312340
CategoryPrivate Limited Company
Incorporation Date30 March 1936(88 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr David John Rainsbury
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(60 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Kings Drive
Marple
Stockport
Cheshire
SK6 6NQ
Director NamePaul Doran
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(70 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Kirkway
Middleton
Manchester
M24 1LP
Director NameMr John Douglas Nesbitt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2009(73 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Robert Wall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(74 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Howard Geoffrey Munton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(76 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Secretary NameMr David John Rainsbury
StatusCurrent
Appointed24 June 2015(79 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address2 Kings Drive
Marple
Stockport
Cheshire
SK6 6NQ
Director NameMr Alan Arthur Ward
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed03 August 2017(81 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired Quality Assurance Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Colin Ian Willis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(83 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleLogistics Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Robert Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(83 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleNHS Practice Manager
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Steven Dennis Crutchley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(84 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCeo / Company Owner
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Laurence Charles Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(86 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleProject Management Consultant
Country of ResidenceWales
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr John Fitton
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(55 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 August 1992)
RoleRetired
Correspondence Address114 Mount Road
Alkrington Middleton
Manchester
M24 1FS
Director NameMr John Barlow
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address7 Herevale Grange
Worsley
Manchester
Lancashire
M28 1ZA
Director NameMr William Charles Andrew
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1996)
RoleRetired
Correspondence Address2 Pulborough Close
Brandlesholme
Bury
Lancs
BL8 4PW
Director NameMr Arthur Ashton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 1999)
RoleCompany Director
Correspondence Address543 Rochdale Road
Middleton
Manchester
M24 2GN
Director NameMr Bert Forman
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 1994)
RolePharmaceutical Chemist
Correspondence Address179 Bury Old Road
Salford
M7 4PZ
Director NameMr Eric Hugh Chisolm
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 1995)
RoleDental Surgeon
Correspondence Address529 Rochdale Road
Middleton
Manchester
M24 2GN
Director NameMr Colin Clarkson
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 October 2003)
RoleCompany Director
Correspondence Address42 Dingle Road
Alkrington Middleton
Manchester
M24 1NH
Secretary NameDaniel O'Brien
NationalityBritish
StatusResigned
Appointed08 November 1992(56 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 1995)
RoleCompany Director
Correspondence Address4 Leander Close
Blackley
Manchester
M9 7EF
Director NameRoy Carr
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(57 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 January 1996)
RoleProduction Control Manager
Correspondence Address71 Whitegate Road
Chadderton
Oldham
Greater Manchester
OL9 9PW
Director NameKenneth Edwards
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(58 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 August 2001)
RoleRetired Bank Manager
Correspondence Address14 Dingle Road
Middleton
Manchester
M24 1NH
Secretary NameRoger Guest
NationalityBritish
StatusResigned
Appointed09 October 1995(59 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 October 2004)
RoleCompany Director
Correspondence Address11 Dingle Road
Middleton
Manchester
M24 1WF
Director NameMr David Stuart Chisholm
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(59 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 January 2004)
RoleChartered Surveyor
Correspondence Address230 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BD
Director NameAlan Garside
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(60 years after company formation)
Appointment Duration10 years, 6 months (resigned 09 October 2006)
RoleSelf Employed
Correspondence Address98 Mossway
Middleton
Manchester
M24 1NT
Director NameAlan Clarke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(62 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2000)
RoleManaging Director
Correspondence Address7 Holly Court
Hyde
Cheshire
SK14 3DF
Director NameFred Berry
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(64 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Chapelhill Drive
Blackley
Manchester
M9 8FJ
Director NameBrian Callan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(65 years, 9 months after company formation)
Appointment Duration9 years (resigned 05 January 2011)
RoleBusiness Process Specialist
Country of ResidenceUnited Kingdom
Correspondence Address41 Parsons Drive
Middleton
Manchester
M24 5DJ
Director NamePeter Blackhurst
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(67 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2008)
RoleRetired None
Correspondence Address38 Standfield Drive
Worsley
Manchester
M28 1WB
Director NameFrancis James Atherton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(68 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2008)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address39 Bridport Avenue
New Moston
Manchester
M40 3WP
Director NameSteven Eliot Briggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(68 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 June 2012)
RoleSales Adviser
Country of ResidenceUnited Kingdom
Correspondence Address60 Acresfield Road
Salford
Lancashire
M6 7GE
Secretary NameAndrew Hill
NationalityBritish
StatusResigned
Appointed18 October 2004(68 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Eustace Street
Oldham
OL9 0EA
Secretary NameMr Malcolm Ronald McCarthy
NationalityBritish
StatusResigned
Appointed17 October 2005(69 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Edge View
Chadderton
Oldham
Lancashire
OL1 2TR
Director NameMr Robert Anthony Caserta
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(77 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 August 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodthorpe Court
Prestwich
Manchester
M25 0NP
Director NameMr Ernest Earlam
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(79 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 March 2020)
RoleRetired Telephone Engineer
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
Director NameMr Richard Patrick Beehan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(81 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY

Contact

Websitemiddletonpavilion.co.uk

Location

Registered AddressThe Pavilion
Manchester Old Rd
Middleton
M24 4DY
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester

Shareholders

21 at £0.2Chairman
5.33%
Ordinary
19 at £0.2Scroll Lodge No 7395
4.82%
Ordinary
15 at £0.2Pilgrim Lodge No 7306
3.81%
Ordinary
13 at £0.2Ben Brierley Lodge No 3317
3.30%
Ordinary
11 at £0.2Tonge Hall Lodge No 8763
2.79%
Ordinary
10 at £0.2Old Elizabethans Lodge No 8235
2.54%
Ordinary
9 at £0.2Faith Mark Lodge No 20
2.28%
Ordinary
9 at £0.2Middleton Mark Lodge No 1303
2.28%
Ordinary
8 at £0.2Blair Lodge No 815
2.03%
Ordinary
8 at £0.2Friendship Mark Lodge No 1459
2.03%
Ordinary
8 at £0.2Horton Lodge No 8528
2.03%
Ordinary
68 at £0.2Langley Lodge No 3989
17.26%
Ordinary
67 at £0.2Imperial George Lodge No 78
17.01%
Ordinary
63 at £0.2Alkrington Lodge No 6102
15.99%
Ordinary
63 at £0.2Imperial George Chapter No 78
15.99%
Ordinary
2 at £0.2Tonge Hall Chapter No 8763
0.51%
Ordinary

Financials

Year2014
Net Worth£590,780
Cash£56,955
Current Liabilities£26,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

29 May 1998Delivered on: 4 June 1998
Satisfied on: 22 March 2001
Persons entitled: Elprem Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north west side of manchester old road middleton manchester t/n GM527252 and all fixtures and fittings.
Fully Satisfied
29 May 1998Delivered on: 4 June 1998
Satisfied on: 22 March 2001
Persons entitled: Elprem Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement of even date.
Particulars: Property k/a unregistered plot situate off manchester old road middleton manchester.
Fully Satisfied
26 June 1990Delivered on: 29 June 1990
Satisfied on: 7 August 1997
Persons entitled: Scottish & Newcastle Breweries PLC.

Classification: Legal charge
Secured details: £40,000 by way of loan and £10,000 by way of write off loan and any otherdue by the company to the chargee and/or trading companies as defined on accountcurrent or stated for goods supplied or otherwise.
Particulars: Middleton masonic club the pavilion manchester road middleton greater manchester and the goodwill fixtures and fittings a floating charge over all its undertaking whatsoever and wheresoever.
Fully Satisfied
18 March 1998Delivered on: 21 March 1998
Persons entitled: J.W. Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £47,000.00 and all other monies due or to become due from the company to the chargee under the legal charge including monies due for goods sold and/or supplied.
Particulars: The freehold plot of land off manchester old road middleton together with all buildings.
Outstanding

Filing History

17 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 September 2017Termination of appointment of William Stewart Johnston as a director on 27 August 2017 (1 page)
8 August 2017Appointment of Mr Alan Arthur Ward as a director on 3 August 2017 (2 pages)
7 August 2017Termination of appointment of Robert Anthony Caserta as a director on 3 August 2017 (1 page)
15 July 2017Termination of appointment of Arnold Ray as a director on 6 July 2017 (1 page)
15 July 2017Appointment of Mr Richard Patrick Beehan as a director on 6 July 2017 (2 pages)
15 January 2017Satisfaction of charge 2 in full (1 page)
10 January 2017All of the property or undertaking has been released from charge 2 (1 page)
19 December 2016Termination of appointment of Andrew John Needham as a director on 2 February 2016 (1 page)
19 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 December 2016Appointment of Mr Ernest Earlam as a director on 2 February 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 98.5
(15 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 98.5
(15 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 July 2015Appointment of Mr David John Rainsbury as a secretary on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Malcolm Ronald Mccarthy as a secretary on 24 June 2015 (1 page)
7 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98.5
(16 pages)
7 January 2015Termination of appointment of Edward William Hale as a director on 1 December 2014 (1 page)
7 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 98.5
(16 pages)
7 January 2015Termination of appointment of Edward William Hale as a director on 1 December 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Appointment of Mr Robert Anthony Caserta as a director (2 pages)
9 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98.5
(16 pages)
9 January 2014Termination of appointment of Bryan Goodwin as a director (1 page)
9 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 98.5
(16 pages)
9 January 2014Appointment of Mr Edward William Hale as a director (2 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (15 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (15 pages)
16 January 2013Termination of appointment of Fred Berry as a director (1 page)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Termination of appointment of Steven Briggs as a director (1 page)
21 August 2012Appointment of Mr Howard Geoffrey Munton as a director (2 pages)
29 June 2012Appointment of Mr Arnold Ray as a director (2 pages)
28 December 2011Appointment of Mr Roger Tinker as a director (2 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (15 pages)
27 December 2011Termination of appointment of Brian Callan as a director (1 page)
27 December 2011Termination of appointment of John Nesbitt as a director (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 December 2010Termination of appointment of James Munson as a director (1 page)
10 December 2010Termination of appointment of John Walker as a director (1 page)
10 December 2010Termination of appointment of James Munson as a director (1 page)
10 December 2010Termination of appointment of Christopher Sweetman as a director (1 page)
10 December 2010Appointment of Mr John Douglas Nesbitt as a director (2 pages)
10 December 2010Appointment of Mr Robert Wall as a director (2 pages)
10 December 2010Appointment of Mr John Douglas Nesbitt as a director (2 pages)
10 December 2010Termination of appointment of James Munson as a director (1 page)
10 December 2010Appointment of Mr Nigel Gibson as a director (2 pages)
10 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (16 pages)
10 December 2010Annual return made up to 8 November 2010 with a full list of shareholders (16 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
1 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Mr James Munson on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Brian Callan on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Bryan Athur Goodwin on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew John Needham on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Mr David John Rainsbury on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew John Needham on 5 October 2009 (2 pages)
30 November 2009Director's details changed for William Stewart Johnston on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Doran on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Fred Berry on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Brian Callan on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Steven Eliot Briggs on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Fred Berry on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Mr David John Rainsbury on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Paul Doran on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Steven Eliot Briggs on 5 October 2009 (2 pages)
30 November 2009Director's details changed for William Stewart Johnston on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Bryan Athur Goodwin on 5 October 2009 (2 pages)
30 November 2009Director's details changed for Mr James Munson on 5 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Director appointed mr james munson (1 page)
28 November 2008Appointment terminated director pearson john (1 page)
28 November 2008Appointment terminated director peter blackhurst (1 page)
28 November 2008Return made up to 08/11/08; full list of members (11 pages)
28 November 2008Appointment terminated director francis atherton (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2008Return made up to 08/11/07; full list of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007New director appointed (1 page)
19 February 2007Return made up to 08/11/06; full list of members (7 pages)
15 February 2007Director resigned (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 December 2005Return made up to 08/11/05; full list of members (7 pages)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
28 November 2005New secretary appointed (2 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 December 2004Return made up to 08/11/04; full list of members (17 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
26 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Return made up to 08/11/03; full list of members (18 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 January 2003Return made up to 08/11/02; full list of members (18 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
30 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 November 2001Director resigned (1 page)
25 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
22 November 2000New director appointed (2 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 1999New director appointed (2 pages)
30 December 1998Return made up to 08/11/98; no change of members (8 pages)
30 December 1998New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Return made up to 08/11/97; no change of members
  • 363(288) ‐ Director resigned
(20 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Director resigned (2 pages)
29 December 1997New director appointed (4 pages)
29 December 1997Director resigned (2 pages)
29 December 1997Director resigned (2 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 August 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
6 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Return made up to 08/11/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
26 January 1996New secretary appointed (2 pages)
26 January 1996New director appointed (2 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
26 May 1937Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 March 1936Incorporation (14 pages)