Marple
Stockport
Cheshire
SK6 6NQ
Director Name | Paul Doran |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2006(70 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 153 Kirkway Middleton Manchester M24 1LP |
Director Name | Mr John Douglas Nesbitt |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2009(73 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Robert Wall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(74 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Roofing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Howard Geoffrey Munton |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(76 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Secretary Name | Mr David John Rainsbury |
---|---|
Status | Current |
Appointed | 24 June 2015(79 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Kings Drive Marple Stockport Cheshire SK6 6NQ |
Director Name | Mr Alan Arthur Ward |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 August 2017(81 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired Quality Assurance Manager |
Country of Residence | England |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Colin Ian Willis |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Robert Douglas |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | NHS Practice Manager |
Country of Residence | England |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Steven Dennis Crutchley |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Ceo / Company Owner |
Country of Residence | England |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Laurence Charles Jones |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2022(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Project Management Consultant |
Country of Residence | Wales |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr John Fitton |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 1992) |
Role | Retired |
Correspondence Address | 114 Mount Road Alkrington Middleton Manchester M24 1FS |
Director Name | Mr William Charles Andrew |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 1996) |
Role | Retired |
Correspondence Address | 2 Pulborough Close Brandlesholme Bury Lancs BL8 4PW |
Director Name | Mr Arthur Ashton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 October 1999) |
Role | Company Director |
Correspondence Address | 543 Rochdale Road Middleton Manchester M24 2GN |
Director Name | Mr John Barlow |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 7 Herevale Grange Worsley Manchester Lancashire M28 1ZA |
Director Name | Mr Eric Hugh Chisolm |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 1995) |
Role | Dental Surgeon |
Correspondence Address | 529 Rochdale Road Middleton Manchester M24 2GN |
Director Name | Mr Colin Clarkson |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 October 2003) |
Role | Company Director |
Correspondence Address | 42 Dingle Road Alkrington Middleton Manchester M24 1NH |
Director Name | Mr Bert Forman |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1994) |
Role | Pharmaceutical Chemist |
Correspondence Address | 179 Bury Old Road Salford M7 4PZ |
Secretary Name | Daniel O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 4 Leander Close Blackley Manchester M9 7EF |
Director Name | Roy Carr |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 1996) |
Role | Production Control Manager |
Correspondence Address | 71 Whitegate Road Chadderton Oldham Greater Manchester OL9 9PW |
Director Name | Kenneth Edwards |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 August 2001) |
Role | Retired Bank Manager |
Correspondence Address | 14 Dingle Road Middleton Manchester M24 1NH |
Secretary Name | Roger Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(59 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 18 October 2004) |
Role | Company Director |
Correspondence Address | 11 Dingle Road Middleton Manchester M24 1WF |
Director Name | Mr David Stuart Chisholm |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(59 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 230 Rochdale Road Firgrove Rochdale Lancashire OL16 3BD |
Director Name | Alan Garside |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(60 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 October 2006) |
Role | Self Employed |
Correspondence Address | 98 Mossway Middleton Manchester M24 1NT |
Director Name | Alan Clarke |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 2000) |
Role | Managing Director |
Correspondence Address | 7 Holly Court Hyde Cheshire SK14 3DF |
Director Name | Fred Berry |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(64 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Chapelhill Drive Blackley Manchester M9 8FJ |
Director Name | Brian Callan |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(65 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 2011) |
Role | Business Process Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 41 Parsons Drive Middleton Manchester M24 5DJ |
Director Name | Peter Blackhurst |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2008) |
Role | Retired None |
Correspondence Address | 38 Standfield Drive Worsley Manchester M28 1WB |
Director Name | Peter Blackhurst |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 September 2008) |
Role | Retired None |
Correspondence Address | 38 Standfield Drive Worsley Manchester M28 1WB |
Director Name | Francis James Atherton |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2008) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bridport Avenue New Moston Manchester M40 3WP |
Director Name | Steven Eliot Briggs |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 June 2012) |
Role | Sales Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 60 Acresfield Road Salford Lancashire M6 7GE |
Secretary Name | Andrew Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(68 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 17 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Eustace Street Oldham OL9 0EA |
Secretary Name | Mr Malcolm Ronald McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(69 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edge View Chadderton Oldham Lancashire OL1 2TR |
Director Name | Mr Robert Anthony Caserta |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodthorpe Court Prestwich Manchester M25 0NP |
Director Name | Mr Ernest Earlam |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(79 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2020) |
Role | Retired Telephone Engineer |
Country of Residence | England |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Director Name | Mr Richard Patrick Beehan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
Website | middletonpavilion.co.uk |
---|
Registered Address | The Pavilion Manchester Old Rd Middleton M24 4DY |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
21 at £0.2 | Chairman 5.33% Ordinary |
---|---|
19 at £0.2 | Scroll Lodge No 7395 4.82% Ordinary |
15 at £0.2 | Pilgrim Lodge No 7306 3.81% Ordinary |
13 at £0.2 | Ben Brierley Lodge No 3317 3.30% Ordinary |
11 at £0.2 | Tonge Hall Lodge No 8763 2.79% Ordinary |
10 at £0.2 | Old Elizabethans Lodge No 8235 2.54% Ordinary |
9 at £0.2 | Faith Mark Lodge No 20 2.28% Ordinary |
9 at £0.2 | Middleton Mark Lodge No 1303 2.28% Ordinary |
8 at £0.2 | Blair Lodge No 815 2.03% Ordinary |
8 at £0.2 | Friendship Mark Lodge No 1459 2.03% Ordinary |
8 at £0.2 | Horton Lodge No 8528 2.03% Ordinary |
68 at £0.2 | Langley Lodge No 3989 17.26% Ordinary |
67 at £0.2 | Imperial George Lodge No 78 17.01% Ordinary |
63 at £0.2 | Alkrington Lodge No 6102 15.99% Ordinary |
63 at £0.2 | Imperial George Chapter No 78 15.99% Ordinary |
2 at £0.2 | Tonge Hall Chapter No 8763 0.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £590,780 |
Cash | £56,955 |
Current Liabilities | £26,050 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2023 (5 months, 3 weeks from now) |
29 May 1998 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1998 | Delivered 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 |
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
---|---|
20 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
26 October 2020 | Appointment of Mr Steven Dennis Crutchley as a director on 20 October 2020 (2 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 March 2020 | Termination of appointment of Ernest Earlam as a director on 1 March 2020 (1 page) |
31 January 2020 | Termination of appointment of Roger Tinker as a director on 24 January 2020 (1 page) |
24 December 2019 | Director's details changed for Mr Robert Douglas on 16 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Robert Douglas as a director on 4 December 2019 (2 pages) |
14 November 2019 | Appointment of Mr Colin Ian Willis as a director on 11 November 2019 (2 pages) |
14 November 2019 | Termination of appointment of Richard Patrick Beehan as a director on 11 November 2019 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Termination of appointment of Nigel Gibson as a director on 11 September 2019 (1 page) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 September 2017 | Termination of appointment of William Stewart Johnston as a director on 27 August 2017 (1 page) |
3 September 2017 | Termination of appointment of William Stewart Johnston as a director on 27 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Alan Arthur Ward as a director on 3 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Alan Arthur Ward as a director on 3 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Robert Anthony Caserta as a director on 3 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Robert Anthony Caserta as a director on 3 August 2017 (1 page) |
15 July 2017 | Appointment of Mr Richard Patrick Beehan as a director on 6 July 2017 (2 pages) |
15 July 2017 | Termination of appointment of Arnold Ray as a director on 6 July 2017 (1 page) |
15 July 2017 | Appointment of Mr Richard Patrick Beehan as a director on 6 July 2017 (2 pages) |
15 July 2017 | Termination of appointment of Arnold Ray as a director on 6 July 2017 (1 page) |
15 January 2017 | Satisfaction of charge 2 in full (1 page) |
15 January 2017 | Satisfaction of charge 2 in full (1 page) |
10 January 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
10 January 2017 | All of the property or undertaking has been released from charge 2 (1 page) |
19 December 2016 | Termination of appointment of Andrew John Needham as a director on 2 February 2016 (1 page) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
19 December 2016 | Termination of appointment of Andrew John Needham as a director on 2 February 2016 (1 page) |
19 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 December 2016 | Appointment of Mr Ernest Earlam as a director on 2 February 2016 (2 pages) |
18 December 2016 | Appointment of Mr Ernest Earlam as a director on 2 February 2016 (2 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 July 2015 | Appointment of Mr David John Rainsbury as a secretary on 24 June 2015 (2 pages) |
26 July 2015 | Appointment of Mr David John Rainsbury as a secretary on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Malcolm Ronald Mccarthy as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Malcolm Ronald Mccarthy as a secretary on 24 June 2015 (1 page) |
7 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Edward William Hale as a director on 1 December 2014 (1 page) |
7 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Edward William Hale as a director on 1 December 2014 (1 page) |
7 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Termination of appointment of Edward William Hale as a director on 1 December 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr Edward William Hale as a director (2 pages) |
9 January 2014 | Appointment of Mr Robert Anthony Caserta as a director (2 pages) |
9 January 2014 | Termination of appointment of Bryan Goodwin as a director (1 page) |
9 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Appointment of Mr Edward William Hale as a director (2 pages) |
9 January 2014 | Appointment of Mr Robert Anthony Caserta as a director (2 pages) |
9 January 2014 | Termination of appointment of Bryan Goodwin as a director (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (15 pages) |
16 January 2013 | Termination of appointment of Fred Berry as a director (1 page) |
16 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (15 pages) |
16 January 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (15 pages) |
16 January 2013 | Termination of appointment of Fred Berry as a director (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Appointment of Mr Howard Geoffrey Munton as a director (2 pages) |
21 August 2012 | Termination of appointment of Steven Briggs as a director (1 page) |
21 August 2012 | Appointment of Mr Howard Geoffrey Munton as a director (2 pages) |
21 August 2012 | Termination of appointment of Steven Briggs as a director (1 page) |
29 June 2012 | Appointment of Mr Arnold Ray as a director (2 pages) |
29 June 2012 | Appointment of Mr Arnold Ray as a director (2 pages) |
28 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
28 December 2011 | Appointment of Mr Roger Tinker as a director (2 pages) |
28 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
28 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (15 pages) |
28 December 2011 | Appointment of Mr Roger Tinker as a director (2 pages) |
27 December 2011 | Termination of appointment of John Nesbitt as a director (1 page) |
27 December 2011 | Termination of appointment of Brian Callan as a director (1 page) |
27 December 2011 | Termination of appointment of John Nesbitt as a director (1 page) |
27 December 2011 | Termination of appointment of Brian Callan as a director (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (16 pages) |
10 December 2010 | Termination of appointment of James Munson as a director (1 page) |
10 December 2010 | Termination of appointment of James Munson as a director (1 page) |
10 December 2010 | Appointment of Mr John Douglas Nesbitt as a director (2 pages) |
10 December 2010 | Appointment of Mr John Douglas Nesbitt as a director (2 pages) |
10 December 2010 | Appointment of Mr Nigel Gibson as a director (2 pages) |
10 December 2010 | Termination of appointment of James Munson as a director (1 page) |
10 December 2010 | Termination of appointment of John Walker as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Sweetman as a director (1 page) |
10 December 2010 | Appointment of Mr Robert Wall as a director (2 pages) |
10 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (16 pages) |
10 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (16 pages) |
10 December 2010 | Termination of appointment of James Munson as a director (1 page) |
10 December 2010 | Termination of appointment of James Munson as a director (1 page) |
10 December 2010 | Appointment of Mr John Douglas Nesbitt as a director (2 pages) |
10 December 2010 | Appointment of Mr John Douglas Nesbitt as a director (2 pages) |
10 December 2010 | Appointment of Mr Nigel Gibson as a director (2 pages) |
10 December 2010 | Termination of appointment of James Munson as a director (1 page) |
10 December 2010 | Termination of appointment of John Walker as a director (1 page) |
10 December 2010 | Termination of appointment of Christopher Sweetman as a director (1 page) |
10 December 2010 | Appointment of Mr Robert Wall as a director (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
1 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Paul Doran on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Brian Callan on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan Athur Goodwin on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Munson on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Stewart Johnston on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Steven Eliot Briggs on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David John Rainsbury on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew John Needham on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Fred Berry on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Doran on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Brian Callan on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan Athur Goodwin on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Munson on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Stewart Johnston on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Steven Eliot Briggs on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David John Rainsbury on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew John Needham on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Fred Berry on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Doran on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Brian Callan on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Bryan Athur Goodwin on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Munson on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for William Stewart Johnston on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Steven Eliot Briggs on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David John Rainsbury on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Andrew John Needham on 5 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Fred Berry on 5 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Director appointed mr james munson (1 page) |
8 June 2009 | Director appointed mr james munson (1 page) |
28 November 2008 | Return made up to 08/11/08; full list of members (11 pages) |
28 November 2008 | Appointment terminated director francis atherton (1 page) |
28 November 2008 | Appointment terminated director pearson john (1 page) |
28 November 2008 | Appointment terminated director peter blackhurst (1 page) |
28 November 2008 | Return made up to 08/11/08; full list of members (11 pages) |
28 November 2008 | Appointment terminated director francis atherton (1 page) |
28 November 2008 | Appointment terminated director pearson john (1 page) |
28 November 2008 | Appointment terminated director peter blackhurst (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 January 2008 | Return made up to 08/11/07; full list of members (7 pages) |
2 January 2008 | Return made up to 08/11/07; full list of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 February 2007 | Return made up to 08/11/06; full list of members (7 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 08/11/06; full list of members (7 pages) |
19 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 08/11/05; full list of members (7 pages) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 December 2004 | Return made up to 08/11/04; full list of members (17 pages) |
23 December 2004 | Return made up to 08/11/04; full list of members (17 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
3 December 2003 | Return made up to 08/11/03; full list of members (18 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Return made up to 08/11/03; full list of members (18 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 08/11/02; full list of members (18 pages) |
20 January 2003 | Return made up to 08/11/02; full list of members (18 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
30 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Return made up to 08/11/01; full list of members
|
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members
|
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Return made up to 08/11/00; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Return made up to 08/11/99; full list of members
|
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Return made up to 08/11/99; full list of members
|
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 08/11/98; no change of members (8 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Return made up to 08/11/98; no change of members (8 pages) |
30 December 1998 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Return made up to 08/11/97; no change of members
|
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Return made up to 08/11/97; no change of members
|
15 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Return made up to 08/11/96; full list of members
|
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | Return made up to 08/11/96; full list of members
|
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 January 1996 | Return made up to 08/11/95; full list of members
|
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New secretary appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Return made up to 08/11/95; full list of members
|
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
10 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
26 May 1937 | Resolutions
|
26 May 1937 | Resolutions
|
30 March 1936 | Incorporation (14 pages) |
30 March 1936 | Incorporation (14 pages) |