Company NameCheshire Masonic Properties Limited.
Company StatusActive
Company Number00375364
CategoryPrivate Limited Company
Incorporation Date1 August 1942(81 years, 9 months ago)
Previous NameAltrincham Masonic Hall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Arthur Kinsey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(72 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Michael Nolan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(77 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Nick Simpson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(78 years after company formation)
Appointment Duration3 years, 9 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr David Osborne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(78 years after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Secretary NameMr Stephen Charles Teare
StatusCurrent
Appointed01 March 2021(78 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address7 Curzon Road
Poynton
Stockport
Cheshire
SK12 1YE
Director NameMr Stephen Charles Teare
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(79 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Curzon Road
Poynton
Stockport
Cheshire
SK12 1YE
Director NameHis Honour Judge Simon Edward Medland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(80 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleKc
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Leslie Owen Aldridge
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleEngineer
Correspondence Address4 Devisdale Court
Bowdon
Altrincham
Cheshire
WA14 2AU
Director NameMr James Arthur Thomas Collins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleSecretary/Accountant
Correspondence AddressFairhaven 13 Oakwood Lane
Barnton
Northwich
Cheshire
CW8 4HE
Director NameMr Harry Dickinson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1996)
RoleEngineer
Correspondence Address116 Compstall Road
Romiley
Stockport
Cheshire
SK6 4EH
Director NameMr Jim Ellis
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2003)
RoleEngineer
Correspondence Address7 Dane Bank Road
Lymm
Cheshire
WA13 9DQ
Director NameMr Leonard Geary
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address12 Larne Avenue
Stretford
Manchester
Lancashire
M32 8DT
Director NameRichard Neville Godfrey Freeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beresford Road
Wallasey
Wirral
CH45 0JJ
Wales
Secretary NameMr James Arthur Thomas Collins
NationalityBritish
StatusResigned
Appointed31 December 1991(49 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressFairhaven 13 Oakwood Lane
Barnton
Northwich
Cheshire
CW8 4HE
Director NameGordon Glover
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(51 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence AddressRoseacre 879 Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LP
Wales
Secretary NameMr Graham Richard Humphries
NationalityBritish
StatusResigned
Appointed26 November 1997(55 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Herriots 1 Abbots Way
Landswood Park
Northwich
Cheshire
CW8 1NN
Director NameMr John Dutton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(55 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2005)
RolePersonnel Manager Retired
Country of ResidenceUnited Kingdom
Correspondence AddressSuilven 16 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Director NameEric Foxwell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(55 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleSecretary
Correspondence AddressLilac Cottage 3 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Secretary NameEric Foxwell
NationalityBritish
StatusResigned
Appointed08 April 1998(55 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2000)
RoleSecretary
Correspondence AddressLilac Cottage 3 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(56 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Secretary NameMr Peter Edward Carroll
NationalityBritish
StatusResigned
Appointed15 December 2000(58 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Nuttall Lane
Ramsbottom
Bury
Lancashire
BL0 9JZ
Director NameCyril Acton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(63 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2008)
RoleRetired Managing Director Engi
Correspondence AddressNorrington House 164 Congleton Road
Sandbach
Cheshire
CW11 0DW
Director NameMr Ronald Glyn Hewitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(65 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 October 2009)
RoleAccountant
Correspondence Address22 Cranford Court
Chester
Cheshire
CH4 7LN
Wales
Director NameMr Thomas Ian Cranston
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(67 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2012)
RolePublican (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address53 Rhodesway
Wirral
Merseyside
CH60 2UA
Wales
Director NameMr Ivor James Henry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2012(69 years, 6 months after company formation)
Appointment Duration7 months (resigned 23 August 2012)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Peter Edward Carroll
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2012(69 years, 6 months after company formation)
Appointment Duration7 months (resigned 23 August 2012)
RoleRetired Administrator
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Secretary NameMr David John Eshelby
StatusResigned
Appointed19 January 2012(69 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2015)
RoleCompany Director
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr David John Eshelby
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(70 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr David Victor Dyson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(70 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Alan Glazier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(72 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Roderick Stewart Gamwell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(73 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Secretary NameMr Michael George Leese
StatusResigned
Appointed16 November 2015(73 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr David Victor Dyson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(75 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2022)
RoleFinance Director (Retired)
Country of ResidenceEngland
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Paul Michael Cavanagh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(77 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
Secretary NameMr Paul Michael Cavanagh
StatusResigned
Appointed01 January 2020(77 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB

Contact

Telephone0161 9805973
Telephone regionManchester

Location

Registered AddressAshcroft House
36 Clay Lane
Timperley
Altrincham
WA15 7AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4k at £5Cheshire Masonic General Purposes Company LTD
99.78%
Ordinary
5 at £5Cheshire Freemasons Charity
0.13%
Ordinary
1 at £5David Dyson
0.03%
Ordinary
1 at £5David John Eshelby
0.03%
Ordinary
1 at £5David Young
0.03%
Ordinary
1 at £5Thomas Ian Cranston
0.03%
Ordinary

Financials

Year2014
Net Worth£82,557
Cash£69,151
Current Liabilities£28,395

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

29 March 1980Delivered on: 10 April 1980
Persons entitled: Cheshire Masonic Trustee Corporation Limited

Classification: Legal charge
Secured details: £16,000.
Particulars: F/H branksome clay lane, timperley, altrincham, cheshire.
Outstanding

Filing History

10 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
27 March 2023Cessation of Simon Edward Medland as a person with significant control on 24 March 2023 (1 page)
27 March 2023Appointment of Mr Paul Anthony Eeles as a director on 24 March 2023 (2 pages)
13 March 2023Resolutions
  • RES13 ‐ New share class created 28/01/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 March 2023Memorandum and Articles of Association (28 pages)
10 March 2023Confirmation statement made on 10 March 2023 with updates (4 pages)
7 March 2023Statement of capital following an allotment of shares on 28 January 2022
  • GBP 130,000
(3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
2 December 2022Termination of appointment of David Osborne as a director on 24 October 2022 (1 page)
2 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
7 October 2022Notification of Simon Edward Medland as a person with significant control on 28 September 2022 (2 pages)
7 October 2022Appointment of His Honour Judge Simon Edward Medland as a director on 28 September 2022 (2 pages)
6 October 2022Termination of appointment of David Victor Dyson as a director on 28 September 2022 (1 page)
6 October 2022Cessation of David Victor Dyson as a person with significant control on 28 September 2022 (1 page)
10 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
29 November 2021Appointment of Mr Stephen Charles Teare as a secretary on 1 March 2021 (2 pages)
29 November 2021Appointment of Mr Stephen Charles Teare as a director on 6 October 2021 (2 pages)
29 November 2021Termination of appointment of Paul Michael Cavanagh as a secretary on 28 February 2021 (1 page)
29 November 2021Termination of appointment of Paul Michael Cavanagh as a director on 5 October 2021 (1 page)
29 November 2021Cessation of Paul Michael Cavanagh as a person with significant control on 5 October 2021 (1 page)
29 November 2021Notification of Stephen Charles Teare as a person with significant control on 6 October 2021 (2 pages)
24 September 2021Satisfaction of charge 1 in full (1 page)
24 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
12 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
15 September 2020Appointment of Mr David Osborne as a director on 20 July 2020 (2 pages)
15 September 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 30,000
(3 pages)
15 September 2020Appointment of Mr Nick Simpson as a director on 20 July 2020 (2 pages)
17 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2020Memorandum and Articles of Association (27 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 January 2020Notification of Paul Michael Cavanagh as a person with significant control on 1 January 2020 (2 pages)
7 January 2020Termination of appointment of Michael George Leese as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Michael George Leese as a secretary on 31 December 2019 (1 page)
7 January 2020Cessation of Michael George Leese as a person with significant control on 31 December 2019 (1 page)
7 January 2020Appointment of Mr Paul Michael Cavanagh as a director on 1 January 2020 (2 pages)
7 January 2020Appointment of Mr Paul Michael Cavanagh as a secretary on 1 January 2020 (2 pages)
4 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
9 October 2019Appointment of Mr Michael Nolan as a director on 2 October 2019 (2 pages)
9 October 2019Termination of appointment of Roderick Stewart Gamwell as a director on 2 October 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
7 December 2018Termination of appointment of Alan Glazier as a director on 3 October 2018 (1 page)
7 December 2018Notification of David Victor Dyson as a person with significant control on 3 October 2018 (2 pages)
7 December 2018Cessation of Alan Glazier as a person with significant control on 3 October 2018 (1 page)
20 February 2018Appointment of Mr David Victor Dyson as a director on 15 February 2018 (2 pages)
20 January 2018Unaudited abridged accounts made up to 30 April 2017 (7 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000
(7 pages)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 20,000
(7 pages)
28 November 2015Termination of appointment of David John Eshelby as a secretary on 16 November 2015 (1 page)
28 November 2015Appointment of Mr Roderick Stewart Gamwell as a director on 16 November 2015 (2 pages)
28 November 2015Termination of appointment of David John Eshelby as a secretary on 16 November 2015 (1 page)
28 November 2015Appointment of Mr Michael George Leese as a secretary on 16 November 2015 (2 pages)
28 November 2015Termination of appointment of Thomas Ian Cranston as a director on 22 July 2015 (1 page)
28 November 2015Appointment of Mr Michael George Leese as a director on 16 November 2015 (2 pages)
28 November 2015Termination of appointment of David John Eshelby as a director on 22 July 2015 (1 page)
28 November 2015Termination of appointment of David John Eshelby as a director on 22 July 2015 (1 page)
28 November 2015Appointment of Mr Michael George Leese as a director on 16 November 2015 (2 pages)
28 November 2015Appointment of Mr Roderick Stewart Gamwell as a director on 16 November 2015 (2 pages)
28 November 2015Appointment of Mr Michael George Leese as a secretary on 16 November 2015 (2 pages)
28 November 2015Termination of appointment of Thomas Ian Cranston as a director on 22 July 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Appointment of Mr. Alan Glazier as a director on 24 April 2015 (2 pages)
7 May 2015Appointment of Mr. Alan Glazier as a director on 24 April 2015 (2 pages)
13 February 2015Termination of appointment of David Richard Meacher-Jones as a director on 5 February 2015 (1 page)
13 February 2015Termination of appointment of David Richard Meacher-Jones as a director on 5 February 2015 (1 page)
13 February 2015Termination of appointment of David Richard Meacher-Jones as a director on 5 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (18 pages)
19 January 2015Second filing of AR01 previously delivered to Companies House made up to 28 November 2014 (18 pages)
15 December 2014Appointment of Mr. Stephen Arthur Kinsey as a director on 1 October 2014 (2 pages)
15 December 2014Appointment of Mr. Stephen Arthur Kinsey as a director on 1 October 2014 (2 pages)
15 December 2014Appointment of Mr. Stephen Arthur Kinsey as a director on 1 October 2014 (2 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(9 pages)
9 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/01/2015.
(9 pages)
8 December 2014Appointment of Mr. David Richard Meacher-Jones as a director on 1 October 2014 (2 pages)
8 December 2014Appointment of Mr. David Richard Meacher-Jones as a director on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of David Victor Dyson as a director on 1 October 2014 (1 page)
8 December 2014Termination of appointment of David Young as a director on 1 October 2014 (1 page)
8 December 2014Termination of appointment of David Young as a director on 1 October 2014 (1 page)
8 December 2014Termination of appointment of David Victor Dyson as a director on 1 October 2014 (1 page)
8 December 2014Appointment of Mr. David Richard Meacher-Jones as a director on 1 October 2014 (2 pages)
8 December 2014Termination of appointment of David Victor Dyson as a director on 1 October 2014 (1 page)
8 December 2014Termination of appointment of David Young as a director on 1 October 2014 (1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
(6 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 20,000
(6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
3 September 2012Appointment of Mr. David Victor Dyson as a director (2 pages)
3 September 2012Appointment of Mr. David Victor Dyson as a director (2 pages)
3 September 2012Appointment of Mr. David John Eshelby as a director (2 pages)
3 September 2012Appointment of Mr. David John Eshelby as a director (2 pages)
1 September 2012Appointment of Mr Thomas Ian Cranston as a director (2 pages)
1 September 2012Appointment of Mr. David Young as a director (2 pages)
1 September 2012Appointment of Mr Thomas Ian Cranston as a director (2 pages)
1 September 2012Appointment of Mr. David Young as a director (2 pages)
31 August 2012Termination of appointment of Peter Carroll as a director (1 page)
31 August 2012Termination of appointment of Eric Mcconnell as a director (1 page)
31 August 2012Termination of appointment of David Littlewood as a director (1 page)
31 August 2012Termination of appointment of Ivor Henry as a director (1 page)
31 August 2012Termination of appointment of Stephen Kinsey as a director (1 page)
31 August 2012Termination of appointment of Leyland Preston as a director (1 page)
31 August 2012Termination of appointment of Stephen Kinsey as a director (1 page)
31 August 2012Termination of appointment of David Littlewood as a director (1 page)
31 August 2012Termination of appointment of Alan Glazier as a director (1 page)
31 August 2012Termination of appointment of Leyland Preston as a director (1 page)
31 August 2012Termination of appointment of Alan Glazier as a director (1 page)
31 August 2012Termination of appointment of Peter Carroll as a director (1 page)
31 August 2012Termination of appointment of Eric Mcconnell as a director (1 page)
31 August 2012Termination of appointment of Ivor Henry as a director (1 page)
15 March 2012Appointment of Mr. Stephen Arthur Kinsey as a director (2 pages)
15 March 2012Appointment of Mr. Stephen Arthur Kinsey as a director (2 pages)
13 March 2012Appointment of Mr. Ivor James Henry as a director (2 pages)
13 March 2012Appointment of Mr. Leyland Preston as a director (2 pages)
13 March 2012Appointment of Mr. Leyland Preston as a director (2 pages)
13 March 2012Appointment of Mr. David Littlewood as a director (2 pages)
13 March 2012Appointment of Mr. Peter Edward Carroll as a director (2 pages)
13 March 2012Appointment of Mr. David Littlewood as a director (2 pages)
13 March 2012Appointment of Mr. Peter Edward Carroll as a director (2 pages)
13 March 2012Appointment of Mr. Ivor James Henry as a director (2 pages)
12 March 2012Termination of appointment of James Mvgarva as a director (1 page)
12 March 2012Termination of appointment of Thomas Cranston as a director (1 page)
12 March 2012Appointment of Mr. David John Eshelby as a secretary (1 page)
12 March 2012Appointment of Mr. David John Eshelby as a secretary (1 page)
12 March 2012Termination of appointment of James Mvgarva as a director (1 page)
12 March 2012Termination of appointment of David Hinde as a director (1 page)
12 March 2012Termination of appointment of David Hinde as a director (1 page)
12 March 2012Termination of appointment of Roger Quayle as a director (1 page)
12 March 2012Termination of appointment of Roger Quayle as a director (1 page)
12 March 2012Termination of appointment of Gordon Viner as a director (1 page)
12 March 2012Termination of appointment of Thomas Cranston as a director (1 page)
12 March 2012Termination of appointment of Gordon Viner as a director (1 page)
16 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
28 October 2011Termination of appointment of Robert Ellershaw as a director (1 page)
28 October 2011Termination of appointment of Peter Carroll as a secretary (1 page)
28 October 2011Termination of appointment of Peter Carroll as a secretary (1 page)
28 October 2011Termination of appointment of Peter Carroll as a secretary (1 page)
28 October 2011Appointment of Mr. James Michael Mvgarva as a director (2 pages)
28 October 2011Appointment of Mr. Roger Thomas Quayle as a director (2 pages)
28 October 2011Termination of appointment of Andrew Rigby as a director (1 page)
28 October 2011Termination of appointment of Robert Ellershaw as a director (1 page)
28 October 2011Appointment of Mr. James Michael Mvgarva as a director (2 pages)
28 October 2011Appointment of Mr. Roger Thomas Quayle as a director (2 pages)
28 October 2011Termination of appointment of Andrew Rigby as a director (1 page)
28 October 2011Termination of appointment of Peter Carroll as a secretary (1 page)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (11 pages)
15 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (11 pages)
11 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
11 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
20 January 2010Director's details changed for Mr Gordon Viner on 29 October 2009 (2 pages)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Mr Gordon Viner on 29 October 2009 (2 pages)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (9 pages)
18 November 2009Appointment of Mr Andrew Paul Rigby as a director (2 pages)
18 November 2009Appointment of Mr Thomas Ian Cranston as a director (2 pages)
18 November 2009Termination of appointment of Stephen Kinsey as a director (1 page)
18 November 2009Termination of appointment of Michael Shaw as a director (1 page)
18 November 2009Termination of appointment of Stephen Kinsey as a director (1 page)
18 November 2009Appointment of Mr Thomas Ian Cranston as a director (2 pages)
18 November 2009Termination of appointment of Ronald Hewitt as a director (1 page)
18 November 2009Termination of appointment of Peter Carroll as a director (1 page)
18 November 2009Appointment of Mr Andrew Paul Rigby as a director (2 pages)
18 November 2009Termination of appointment of Ronald Hewitt as a director (1 page)
18 November 2009Termination of appointment of Michael Shaw as a director (1 page)
18 November 2009Termination of appointment of Peter Carroll as a director (1 page)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
23 December 2008Director appointed mr michael john shaw (2 pages)
23 December 2008Director appointed mr eric john mcconnell (2 pages)
23 December 2008Director appointed mr eric john mcconnell (2 pages)
23 December 2008Director appointed mr michael john shaw (2 pages)
23 December 2008Return made up to 28/11/08; full list of members (8 pages)
23 December 2008Return made up to 28/11/08; full list of members (8 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2008Memorandum and Articles of Association (1 page)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2008Memorandum and Articles of Association (1 page)
30 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
30 April 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Return made up to 28/11/07; full list of members (6 pages)
5 December 2007Return made up to 28/11/07; full list of members (6 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
13 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Return made up to 28/11/06; full list of members (6 pages)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Return made up to 28/11/06; full list of members (6 pages)
21 December 2006New director appointed (1 page)
1 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 December 2005Return made up to 28/11/05; full list of members (13 pages)
14 December 2005Return made up to 28/11/05; full list of members (13 pages)
30 June 2005Full accounts made up to 31 December 2004 (10 pages)
30 June 2005Full accounts made up to 31 December 2004 (10 pages)
9 December 2004Return made up to 08/12/04; full list of members (13 pages)
9 December 2004Return made up to 08/12/04; full list of members (13 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 July 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
16 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 July 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 December 2001Return made up to 22/12/01; full list of members (12 pages)
31 December 2001Return made up to 22/12/01; full list of members (12 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 January 2001New secretary appointed (2 pages)
2 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
2 January 2001New secretary appointed (2 pages)
26 April 2000Full accounts made up to 31 December 1999 (10 pages)
26 April 2000Full accounts made up to 31 December 1999 (10 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 December 1999Return made up to 22/12/99; full list of members (12 pages)
23 December 1999Return made up to 22/12/99; full list of members (12 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 October 1999Full accounts made up to 31 December 1998 (10 pages)
14 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1998Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
23 April 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
29 December 1997New secretary appointed (4 pages)
29 December 1997New secretary appointed (4 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/97
(8 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/97
(8 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
29 August 1996Memorandum and Articles of Association (4 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 August 1996Memorandum and Articles of Association (4 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
25 September 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
11 December 1986Return made up to 23/09/86; full list of members (9 pages)
11 December 1986Full accounts made up to 31 December 1985 (7 pages)
11 December 1986Full accounts made up to 31 December 1985 (7 pages)
11 December 1986Return made up to 23/09/86; full list of members (9 pages)
12 September 1985Annual return made up to 13/07/85 (5 pages)
12 September 1985Annual return made up to 13/07/85 (5 pages)
27 July 1984Accounts made up to 31 December 1983 (8 pages)
27 July 1984Accounts made up to 31 December 1983 (8 pages)
27 July 1984Annual return made up to 16/06/84 (7 pages)
27 July 1984Annual return made up to 16/06/84 (7 pages)
16 March 1984Annual return made up to 21/05/83 (5 pages)
16 March 1984Accounts made up to 31 December 1982 (7 pages)
16 March 1984Accounts made up to 31 December 1982 (7 pages)
16 March 1984Annual return made up to 21/05/83 (5 pages)
4 March 1982Accounts made up to 31 December 1980 (3 pages)
4 March 1982Accounts made up to 31 December 1980 (3 pages)
25 February 1981Annual return made up to 29/05/80 (7 pages)
25 February 1981Annual return made up to 29/05/80 (7 pages)
26 September 1977Accounts made up to 31 December 1975 (5 pages)
26 September 1977Accounts made up to 31 December 1975 (5 pages)
29 December 1975Annual return made up to 25/12/75 (5 pages)
29 December 1975Annual return made up to 25/12/75 (5 pages)
1 August 1942Incorporation (31 pages)
1 August 1942Incorporation (31 pages)