Company NameSeafarers' Christian Friend Society
Company StatusActive
Company Number00378765
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1943(81 years, 3 months ago)
Previous NamesSeamen's Christian Friend Society(The) and Seafarers' Christian Friend Society Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Steven Thompson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(74 years, 7 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressPO Box 210
Scfs Southport Road
Bootle
Merseyside
L20 9WR
Director NameMr David Robertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(77 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Daniel Lawrence Yarker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(77 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Andrew Browne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(77 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Charles Robert Hancock
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(79 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceIreland
Correspondence AddressCh18 Colvin House Inspire Business Park Carrowreag
Dundonald
Belfast
Co Down
BT16 1QT
Northern Ireland
Secretary NameCommander Royal Navy -  Retired Daniel Yarker
StatusCurrent
Appointed11 March 2023(80 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Andrew Gerald Dakin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(81 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameDonald Thornton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1987(44 years, 2 months after company formation)
Appointment Duration35 years, 10 months (resigned 18 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Mervyn Jeffers
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1988(45 years, 2 months after company formation)
Appointment Duration33 years, 9 months (resigned 31 December 2021)
RoleSelf Employed
Country of ResidenceIreland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameBrig Herbert Alfred Temple Jarrett-Kerr
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 November 1997)
RoleRetired
Correspondence Address8 Merton Grove
Ringwood
Hampshire
BH24 1BY
Director NameMr John Baker
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 December 1996)
RoleRetired Bank Official
Correspondence AddressPear Tree Farm Chapmans Gorse
Danbury
Chelmsford
Essex
CM3 4ES
Director NameMrs Mary Burridge
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 1992)
RoleHousewife
Correspondence AddressVictoria Gardens 328 Tile Hill Lane
Coventry
West Midlands
CV4 9DS
Director NameMrs Kathleen Churchman
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 1993)
RoleHousewife
Correspondence AddressRidge Cottage 37 Chipstead Lane
Sevenoaks
Kent
TN13 2AH
Director NameMr Douglas Cobbold
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 May 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 The Parslins
Deeping St James
Peterborough
Cambridgeshire
PE6 8NQ
Director NameMr George James Dale
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration8 months (resigned 18 February 1992)
RoleRetired
Correspondence Address15 Bute Avenue
Hereford
Herefordshire
HR2 6BU
Wales
Director NameCapt Ronald McMillan Wright
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 1994)
RoleRetired
Correspondence Address14 Marine Parade
Millport
Isle Of Cumbrae
KA28 0ED
Scotland
Director NameMr Charles Harold Simms
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2009)
RoleRetired Company Director
Country of ResidenceIreland
Correspondence Address48 South Street
Alderley Edge.
Cheshire
SK9 7ES
Director NameDr Andrew David Shepherd
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 February 1994)
RoleMedical Practitioner
Correspondence Address11 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4LL
Director NameMr James Rice
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleFarmer
Correspondence AddressCahergal House
Dillons Cross
Cork
Irish
Director NameRev James Stewart Pyper
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2007)
RoleRetired Minister Of Religion
Correspondence Address39 Brisbane Street
Greenock
Renfrewshire
PA16 8NR
Scotland
Director NameMr Daniel Henry McMullan
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 September 1997)
RoleRetired Port Official
Correspondence Address137 Upper Road
Greenisland
Carrickfergus
County Antrim
BT38 8RR
Northern Ireland
Director NameRonald McMillan
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(48 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2002)
RoleRetired
Correspondence Address4 Marr Drive
Troon
Ayrshire
KA10 6PP
Scotland
Director NameThomas Dunn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(52 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2010)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address48 South Street
Alderley Edge.
Cheshire
SK9 7ES
Director NameDavid Vennard Knox
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(54 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2014)
RoleRetired Missionary
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameDavid Barrett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(59 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameMs Anne Elizabeth Coomes
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2002(59 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 May 2013)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Secretary NameMr John Christopher Gordon Pickering
StatusResigned
Appointed31 December 2009(66 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameMrs Daphne Jean Jeffers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2014(71 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 2020)
RoleHousewife
Country of ResidenceIreland
Correspondence Address140 Seamen's Christian Friend Society
140 Southport Road
Bootle
Merseyside
L20 9EH
Director NameMrs Elizabeth Thornton
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(71 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 September 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address140 Seamen's Christian Friend Society
140 Southport Road
Bootle
Merseyside
L20 9EH
Director NameMr Archibald McAvoy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(73 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2024)
RoleTreasurer
Country of ResidenceNorthern Ireland
Correspondence AddressHolm Oak Helens Wood Green
Bangor
BT19 1GD
Northern Ireland
Director NameMr Stephen David McNie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(77 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 2022)
RolePastor
Country of ResidenceIreland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
M15 4JE
Director NameMr Samuel Trevor Maze
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(77 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2023)
RoleRegistered Medical Practitioner
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Secretary NameMr Archibald McAvoy
StatusResigned
Appointed09 September 2020(77 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 March 2023)
RoleCompany Director
Correspondence AddressCh18 Inspire Business Park Carrowreagh Road
Dundonald
Belfast
BT16 1QT
Northern Ireland
Director NameMrs Anita Gilchrist Gillen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(78 years, 7 months after company formation)
Appointment Duration8 months (resigned 05 May 2022)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressCh 18 Inspire Business Park Carrowreagh Road
Dundonald
Belfast
BT16 1QT
Northern Ireland
Secretary NamePickerings (Corporation)
StatusResigned
Appointed19 June 2001(58 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2009)
Correspondence Address48 South Street
Alderley Edge
Cheshire
SK9 7ES

Contact

Websitescfs.org

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£220,997
Net Worth£471,372
Cash£94,695
Current Liabilities£34,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

23 October 2023Memorandum and Articles of Association (30 pages)
23 October 2023Statement of company's objects (2 pages)
15 September 2023Total exemption full accounts made up to 31 December 2022 (29 pages)
15 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 May 2023Company name changed seafarers' christian friend society LTD\certificate issued on 11/05/23
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
10 April 2023Company name changed seamen's christian friend society(the)\certificate issued on 10/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-11
(3 pages)
4 April 2023Director's details changed for Mr Archibald Mcavoy on 31 March 2023 (2 pages)
29 March 2023Appointment of Commander Royal Navy - Retired Daniel Yarker as a secretary on 11 March 2023 (2 pages)
28 March 2023Termination of appointment of Archibald Mcavoy as a secretary on 11 March 2023 (1 page)
28 March 2023Termination of appointment of Donald Thornton as a director on 18 February 2023 (1 page)
28 March 2023Termination of appointment of Samuel Trevor Maze as a director on 11 March 2023 (1 page)
17 January 2023Registered office address changed from St George's House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 17 January 2023 (1 page)
16 December 2022Appointment of Mr Charles Robert Hancock as a director on 29 June 2022 (2 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
2 August 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
1 June 2022Termination of appointment of Anita Gilchrist Gillen as a director on 5 May 2022 (1 page)
28 March 2022Termination of appointment of Mervyn Jeffers as a director on 31 December 2021 (1 page)
28 March 2022Director's details changed for Mrs Anita Gilchrist Gillen on 26 March 2022 (2 pages)
28 March 2022Termination of appointment of Stephen David Mcnie as a director on 4 March 2022 (1 page)
22 March 2022Appointment of Mr Archibald Mcavoy as a secretary on 9 September 2020 (2 pages)
15 March 2022Termination of appointment of Elizabeth Thornton as a director on 8 September 2020 (1 page)
29 October 2021Appointment of Mrs Anita Gilchrist Gillen as a director on 1 September 2021 (2 pages)
27 October 2021Director's details changed for Mr Archibald Mcavoy on 1 September 2021 (2 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
11 June 2021Appointment of Mr Daniel Lawrence Yarker as a director on 1 October 2020 (2 pages)
11 June 2021Appointment of Mr Stephen David Mcnie as a director on 8 September 2020 (2 pages)
11 June 2021Appointment of Mr Andrew Browne as a director on 1 October 2020 (2 pages)
11 June 2021Appointment of Mr David Robertson as a director on 8 September 2020 (2 pages)
11 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
11 June 2021Appointment of Mr Samuel Trevor Maze as a director on 8 September 2020 (2 pages)
10 June 2021Termination of appointment of Daphne Jean Jeffers as a director on 8 September 2020 (1 page)
1 February 2021Total exemption full accounts made up to 31 December 2019 (21 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
16 October 2017Appointment of Mr Steven Thompson as a director on 30 August 2017 (2 pages)
16 October 2017Appointment of Mr Steven Thompson as a director on 30 August 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 March 2017Appointment of Mr Archibald Mcavoy as a director on 17 January 2017 (2 pages)
3 March 2017Appointment of Mr Archibald Mcavoy as a director on 17 January 2017 (2 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
22 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
22 June 2016Register(s) moved to registered inspection location 140 Southport Road Bootle Merseyside L20 9EH (1 page)
22 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
22 June 2016Register(s) moved to registered inspection location 140 Southport Road Bootle Merseyside L20 9EH (1 page)
21 June 2016Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page)
21 June 2016Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page)
21 June 2016Director's details changed for Donald Thornton on 20 August 2010 (2 pages)
21 June 2016Director's details changed for Donald Thornton on 20 August 2010 (2 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
27 June 2015Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page)
27 June 2015Director's details changed for Mrs Elizabeth Thornton on 1 June 2015 (2 pages)
27 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
27 June 2015Director's details changed for Mrs Daphne Jean Jeffers on 1 June 2015 (2 pages)
27 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
27 June 2015Director's details changed for Mrs Daphne Jean Jeffers on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Elizabeth Thornton on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Daphne Jean Jeffers on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Elizabeth Thornton on 1 June 2015 (2 pages)
27 June 2015Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page)
20 April 2015Termination of appointment of David Vennard Knox as a director on 30 September 2014 (1 page)
20 April 2015Termination of appointment of David Vennard Knox as a director on 30 September 2014 (1 page)
14 April 2015Appointment of Mrs Daphne Jean Jeffers as a director on 28 July 2014 (2 pages)
14 April 2015Appointment of Mrs Elizabeth Thornton as a director on 28 July 2014 (2 pages)
14 April 2015Appointment of Mrs Daphne Jean Jeffers as a director on 28 July 2014 (2 pages)
14 April 2015Termination of appointment of David Barrett as a director on 30 September 2014 (1 page)
14 April 2015Appointment of Mrs Elizabeth Thornton as a director on 28 July 2014 (2 pages)
14 April 2015Termination of appointment of David Barrett as a director on 30 September 2014 (1 page)
23 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
19 June 2014Annual return made up to 19 June 2014 no member list (3 pages)
19 June 2014Annual return made up to 19 June 2014 no member list (3 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
27 June 2013Annual return made up to 19 June 2013 no member list (3 pages)
27 June 2013Annual return made up to 19 June 2013 no member list (3 pages)
29 May 2013Termination of appointment of Anne Coomes as a director (1 page)
29 May 2013Termination of appointment of Anne Coomes as a director (1 page)
16 April 2013Full accounts made up to 31 December 2011 (32 pages)
16 April 2013Full accounts made up to 31 December 2011 (32 pages)
21 June 2012Annual return made up to 19 June 2012 no member list (4 pages)
21 June 2012Termination of appointment of John Pickering as a secretary (1 page)
21 June 2012Annual return made up to 19 June 2012 no member list (4 pages)
21 June 2012Termination of appointment of John Pickering as a secretary (1 page)
17 April 2012Registered office address changed from 48 South Street Alderley Edge. Cheshire SK9 7ES on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 48 South Street Alderley Edge. Cheshire SK9 7ES on 17 April 2012 (1 page)
6 December 2011Full accounts made up to 31 December 2010 (30 pages)
6 December 2011Full accounts made up to 31 December 2010 (30 pages)
20 July 2011Annual return made up to 19 June 2011 no member list (4 pages)
20 July 2011Annual return made up to 19 June 2011 no member list (4 pages)
27 June 2011Total exemption full accounts made up to 31 December 2009 (30 pages)
27 June 2011Total exemption full accounts made up to 31 December 2009 (30 pages)
6 January 2011Termination of appointment of Thomas Dunn as a director (1 page)
6 January 2011Termination of appointment of Thomas Dunn as a director (1 page)
8 September 2010Annual return made up to 19 June 2010 no member list (4 pages)
8 September 2010Annual return made up to 19 June 2010 no member list (4 pages)
7 September 2010Termination of appointment of Pickerings as a secretary (1 page)
7 September 2010Termination of appointment of Charles Simms as a director (1 page)
7 September 2010Termination of appointment of Pickerings as a secretary (1 page)
7 September 2010Appointment of Mr John Christopher Gordon Pickering as a secretary (1 page)
7 September 2010Appointment of Mr John Christopher Gordon Pickering as a secretary (1 page)
7 September 2010Termination of appointment of Charles Simms as a director (1 page)
16 August 2010Full accounts made up to 31 December 2008 (17 pages)
16 August 2010Full accounts made up to 31 December 2008 (17 pages)
23 February 2010Director's details changed for David Vennard Knox on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Vennard Knox on 1 January 2010 (2 pages)
23 February 2010Director's details changed for David Vennard Knox on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Mervyn Jeffers on 1 January 2010 (2 pages)
22 February 2010Director's details changed for David Barrett on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Donald Thornton on 1 January 2010 (2 pages)
22 February 2010Director's details changed for David Barrett on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Anne Elizabeth Coomes on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Mervyn Jeffers on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Anne Elizabeth Coomes on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Mervyn Jeffers on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Charles Harold Simms on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Thomas Dunn on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Charles Harold Simms on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Thomas Dunn on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Thomas Dunn on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Donald Thornton on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Anne Elizabeth Coomes on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Charles Harold Simms on 1 January 2010 (2 pages)
22 February 2010Director's details changed for David Barrett on 1 January 2010 (2 pages)
22 February 2010Director's details changed for Donald Thornton on 1 January 2010 (2 pages)
3 July 2009Director's change of particulars / anne coomes / 01/05/2009 (1 page)
3 July 2009Director's change of particulars / charles simms / 01/05/2009 (1 page)
3 July 2009Annual return made up to 19/06/09 (4 pages)
3 July 2009Director's change of particulars / charles simms / 01/05/2009 (1 page)
3 July 2009Annual return made up to 19/06/09 (4 pages)
3 July 2009Director's change of particulars / anne coomes / 01/05/2009 (1 page)
2 July 2009Director's change of particulars / david knox / 01/05/2009 (1 page)
2 July 2009Director's change of particulars / david knox / 01/05/2009 (1 page)
11 June 2009Full accounts made up to 31 December 2007 (18 pages)
11 June 2009Full accounts made up to 31 December 2007 (18 pages)
1 September 2008Full accounts made up to 31 December 2006 (18 pages)
1 September 2008Full accounts made up to 31 December 2006 (18 pages)
23 July 2008Annual return made up to 19/06/08 (4 pages)
23 July 2008Annual return made up to 19/06/08 (4 pages)
10 March 2008Appointment terminated director james pyper (1 page)
10 March 2008Appointment terminated director james pyper (1 page)
20 June 2007Annual return made up to 19/06/07 (3 pages)
20 June 2007Annual return made up to 19/06/07 (3 pages)
22 November 2006Full accounts made up to 31 December 2005 (18 pages)
22 November 2006Full accounts made up to 31 December 2005 (18 pages)
27 October 2006Annual return made up to 19/06/06 (3 pages)
27 October 2006Annual return made up to 19/06/06 (3 pages)
14 March 2006Annual return made up to 19/06/05 (3 pages)
14 March 2006Annual return made up to 19/06/05 (3 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
4 February 2006Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Annual return made up to 19/06/04 (7 pages)
16 August 2004Annual return made up to 19/06/04 (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2003Annual return made up to 19/06/03 (7 pages)
4 July 2003Annual return made up to 19/06/03 (7 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
7 November 2002Full accounts made up to 31 December 2001 (14 pages)
7 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 July 2002Annual return made up to 19/06/02
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Annual return made up to 19/06/02
  • 363(288) ‐ Director resigned
(6 pages)
10 July 2002New director appointed (2 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 July 2001Annual return made up to 19/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Annual return made up to 19/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
14 July 2000Annual return made up to 19/06/00 (6 pages)
14 July 2000Annual return made up to 19/06/00 (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 July 1999Annual return made up to 19/06/99 (6 pages)
14 July 1999Annual return made up to 19/06/99 (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 June 1998Annual return made up to 19/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 June 1998New director appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1997Annual return made up to 19/06/97
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
20 August 1996Annual return made up to 19/06/96 (6 pages)
20 August 1996Annual return made up to 19/06/96 (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
25 July 1995Annual return made up to 19/06/95 (6 pages)
25 July 1995Annual return made up to 19/06/95 (6 pages)
10 April 1995Amended full accounts made up to 31 December 1992 (13 pages)
10 April 1995Accounts for a small company made up to 31 December 1993 (14 pages)
10 April 1995Amended full accounts made up to 31 December 1992 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 September 1994Full accounts made up to 31 December 1992 (11 pages)
19 September 1994Full accounts made up to 31 December 1992 (11 pages)
30 September 1992Full accounts made up to 31 December 1991 (15 pages)
30 September 1992Full accounts made up to 31 December 1991 (15 pages)
20 August 1991Full accounts made up to 31 December 1990 (17 pages)
20 August 1991Full accounts made up to 31 December 1990 (17 pages)
19 November 1990Full accounts made up to 31 December 1989 (15 pages)
19 November 1990Full accounts made up to 31 December 1989 (15 pages)
12 July 1989Full accounts made up to 31 December 1988 (17 pages)
12 July 1989Full accounts made up to 31 December 1988 (17 pages)
12 May 1988Full accounts made up to 31 December 1987 (17 pages)
4 June 1987Full accounts made up to 31 December 1986 (17 pages)
4 June 1987Full accounts made up to 31 December 1986 (17 pages)
9 February 1943Incorporation (19 pages)
9 February 1943Incorporation (19 pages)