Scfs Southport Road
Bootle
Merseyside
L20 9WR
Director Name | Mr David Robertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Daniel Lawrence Yarker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Andrew Browne |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(77 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Charles Robert Hancock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Ireland |
Correspondence Address | Ch18 Colvin House Inspire Business Park Carrowreag Dundonald Belfast Co Down BT16 1QT Northern Ireland |
Secretary Name | Commander Royal Navy - Retired Daniel Yarker |
---|---|
Status | Current |
Appointed | 11 March 2023(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Andrew Gerald Dakin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2024(81 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Donald Thornton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1987(44 years, 2 months after company formation) |
Appointment Duration | 35 years, 10 months (resigned 18 February 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Director Name | Mr Mervyn Jeffers |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 1988(45 years, 2 months after company formation) |
Appointment Duration | 33 years, 9 months (resigned 31 December 2021) |
Role | Self Employed |
Country of Residence | Ireland |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Brig Herbert Alfred Temple Jarrett-Kerr |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 1997) |
Role | Retired |
Correspondence Address | 8 Merton Grove Ringwood Hampshire BH24 1BY |
Director Name | Mr John Baker |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 December 1996) |
Role | Retired Bank Official |
Correspondence Address | Pear Tree Farm Chapmans Gorse Danbury Chelmsford Essex CM3 4ES |
Director Name | Mrs Mary Burridge |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 1992) |
Role | Housewife |
Correspondence Address | Victoria Gardens 328 Tile Hill Lane Coventry West Midlands CV4 9DS |
Director Name | Mrs Kathleen Churchman |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 1993) |
Role | Housewife |
Correspondence Address | Ridge Cottage 37 Chipstead Lane Sevenoaks Kent TN13 2AH |
Director Name | Mr Douglas Cobbold |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 May 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 25 The Parslins Deeping St James Peterborough Cambridgeshire PE6 8NQ |
Director Name | Mr George James Dale |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 18 February 1992) |
Role | Retired |
Correspondence Address | 15 Bute Avenue Hereford Herefordshire HR2 6BU Wales |
Director Name | Capt Ronald McMillan Wright |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 1994) |
Role | Retired |
Correspondence Address | 14 Marine Parade Millport Isle Of Cumbrae KA28 0ED Scotland |
Director Name | Mr Charles Harold Simms |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2009) |
Role | Retired Company Director |
Country of Residence | Ireland |
Correspondence Address | 48 South Street Alderley Edge. Cheshire SK9 7ES |
Director Name | Dr Andrew David Shepherd |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 1994) |
Role | Medical Practitioner |
Correspondence Address | 11 Gibsons Road Heaton Moor Stockport Cheshire SK4 4LL |
Director Name | Mr James Rice |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 September 1999) |
Role | Farmer |
Correspondence Address | Cahergal House Dillons Cross Cork Irish |
Director Name | Rev James Stewart Pyper |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2007) |
Role | Retired Minister Of Religion |
Correspondence Address | 39 Brisbane Street Greenock Renfrewshire PA16 8NR Scotland |
Director Name | Mr Daniel Henry McMullan |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 September 1997) |
Role | Retired Port Official |
Correspondence Address | 137 Upper Road Greenisland Carrickfergus County Antrim BT38 8RR Northern Ireland |
Director Name | Ronald McMillan |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 14 February 2002) |
Role | Retired |
Correspondence Address | 4 Marr Drive Troon Ayrshire KA10 6PP Scotland |
Director Name | Thomas Dunn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(52 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2010) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 48 South Street Alderley Edge. Cheshire SK9 7ES |
Director Name | David Vennard Knox |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(54 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2014) |
Role | Retired Missionary |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | David Barrett |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(59 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Ms Anne Elizabeth Coomes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2002(59 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 May 2013) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Secretary Name | Mr John Christopher Gordon Pickering |
---|---|
Status | Resigned |
Appointed | 31 December 2009(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mrs Daphne Jean Jeffers |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2014(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 2020) |
Role | Housewife |
Country of Residence | Ireland |
Correspondence Address | 140 Seamen's Christian Friend Society 140 Southport Road Bootle Merseyside L20 9EH |
Director Name | Mrs Elizabeth Thornton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(71 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 140 Seamen's Christian Friend Society 140 Southport Road Bootle Merseyside L20 9EH |
Director Name | Mr Archibald McAvoy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(73 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2024) |
Role | Treasurer |
Country of Residence | Northern Ireland |
Correspondence Address | Holm Oak Helens Wood Green Bangor BT19 1GD Northern Ireland |
Director Name | Mr Stephen David McNie |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2022) |
Role | Pastor |
Country of Residence | Ireland |
Correspondence Address | St George's House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Samuel Trevor Maze |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2020(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2023) |
Role | Registered Medical Practitioner |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
Secretary Name | Mr Archibald McAvoy |
---|---|
Status | Resigned |
Appointed | 09 September 2020(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2023) |
Role | Company Director |
Correspondence Address | Ch18 Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT Northern Ireland |
Director Name | Mrs Anita Gilchrist Gillen |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(78 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 05 May 2022) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Ch 18 Inspire Business Park Carrowreagh Road Dundonald Belfast BT16 1QT Northern Ireland |
Secretary Name | Pickerings (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(58 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2009) |
Correspondence Address | 48 South Street Alderley Edge Cheshire SK9 7ES |
Website | scfs.org |
---|
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £220,997 |
Net Worth | £471,372 |
Cash | £94,695 |
Current Liabilities | £34,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
23 October 2023 | Memorandum and Articles of Association (30 pages) |
---|---|
23 October 2023 | Statement of company's objects (2 pages) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (29 pages) |
15 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
11 May 2023 | Company name changed seafarers' christian friend society LTD\certificate issued on 11/05/23
|
10 April 2023 | Company name changed seamen's christian friend society(the)\certificate issued on 10/04/23
|
4 April 2023 | Director's details changed for Mr Archibald Mcavoy on 31 March 2023 (2 pages) |
29 March 2023 | Appointment of Commander Royal Navy - Retired Daniel Yarker as a secretary on 11 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Archibald Mcavoy as a secretary on 11 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Donald Thornton as a director on 18 February 2023 (1 page) |
28 March 2023 | Termination of appointment of Samuel Trevor Maze as a director on 11 March 2023 (1 page) |
17 January 2023 | Registered 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 2022 | Appointment of Mr Charles Robert Hancock as a director on 29 June 2022 (2 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
2 August 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Anita Gilchrist Gillen as a director on 5 May 2022 (1 page) |
28 March 2022 | Termination of appointment of Mervyn Jeffers as a director on 31 December 2021 (1 page) |
28 March 2022 | Director's details changed for Mrs Anita Gilchrist Gillen on 26 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Stephen David Mcnie as a director on 4 March 2022 (1 page) |
22 March 2022 | Appointment of Mr Archibald Mcavoy as a secretary on 9 September 2020 (2 pages) |
15 March 2022 | Termination of appointment of Elizabeth Thornton as a director on 8 September 2020 (1 page) |
29 October 2021 | Appointment of Mrs Anita Gilchrist Gillen as a director on 1 September 2021 (2 pages) |
27 October 2021 | Director's details changed for Mr Archibald Mcavoy on 1 September 2021 (2 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
11 June 2021 | Appointment of Mr Daniel Lawrence Yarker as a director on 1 October 2020 (2 pages) |
11 June 2021 | Appointment of Mr Stephen David Mcnie as a director on 8 September 2020 (2 pages) |
11 June 2021 | Appointment of Mr Andrew Browne as a director on 1 October 2020 (2 pages) |
11 June 2021 | Appointment of Mr David Robertson as a director on 8 September 2020 (2 pages) |
11 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
11 June 2021 | Appointment of Mr Samuel Trevor Maze as a director on 8 September 2020 (2 pages) |
10 June 2021 | Termination of appointment of Daphne Jean Jeffers as a director on 8 September 2020 (1 page) |
1 February 2021 | Total exemption full accounts made up to 31 December 2019 (21 pages) |
15 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
13 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Mr Steven Thompson as a director on 30 August 2017 (2 pages) |
16 October 2017 | Appointment of Mr Steven Thompson as a director on 30 August 2017 (2 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 March 2017 | Appointment of Mr Archibald Mcavoy as a director on 17 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Archibald Mcavoy as a director on 17 January 2017 (2 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
22 June 2016 | Register(s) moved to registered inspection location 140 Southport Road Bootle Merseyside L20 9EH (1 page) |
22 June 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
22 June 2016 | Register(s) moved to registered inspection location 140 Southport Road Bootle Merseyside L20 9EH (1 page) |
21 June 2016 | Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page) |
21 June 2016 | Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page) |
21 June 2016 | Director's details changed for Donald Thornton on 20 August 2010 (2 pages) |
21 June 2016 | Director's details changed for Donald Thornton on 20 August 2010 (2 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Total exemption full accounts made up to 31 December 2014 (19 pages) |
27 June 2015 | Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page) |
27 June 2015 | Director's details changed for Mrs Elizabeth Thornton on 1 June 2015 (2 pages) |
27 June 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
27 June 2015 | Director's details changed for Mrs Daphne Jean Jeffers on 1 June 2015 (2 pages) |
27 June 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
27 June 2015 | Director's details changed for Mrs Daphne Jean Jeffers on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Elizabeth Thornton on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Daphne Jean Jeffers on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Elizabeth Thornton on 1 June 2015 (2 pages) |
27 June 2015 | Register inspection address has been changed to 140 Southport Road Bootle Merseyside L20 9EH (1 page) |
20 April 2015 | Termination of appointment of David Vennard Knox as a director on 30 September 2014 (1 page) |
20 April 2015 | Termination of appointment of David Vennard Knox as a director on 30 September 2014 (1 page) |
14 April 2015 | Appointment of Mrs Daphne Jean Jeffers as a director on 28 July 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Elizabeth Thornton as a director on 28 July 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Daphne Jean Jeffers as a director on 28 July 2014 (2 pages) |
14 April 2015 | Termination of appointment of David Barrett as a director on 30 September 2014 (1 page) |
14 April 2015 | Appointment of Mrs Elizabeth Thornton as a director on 28 July 2014 (2 pages) |
14 April 2015 | Termination of appointment of David Barrett as a director on 30 September 2014 (1 page) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
19 June 2014 | Annual return made up to 19 June 2014 no member list (3 pages) |
19 June 2014 | Annual return made up to 19 June 2014 no member list (3 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
27 June 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
27 June 2013 | Annual return made up to 19 June 2013 no member list (3 pages) |
29 May 2013 | Termination of appointment of Anne Coomes as a director (1 page) |
29 May 2013 | Termination of appointment of Anne Coomes as a director (1 page) |
16 April 2013 | Full accounts made up to 31 December 2011 (32 pages) |
16 April 2013 | Full accounts made up to 31 December 2011 (32 pages) |
21 June 2012 | Annual return made up to 19 June 2012 no member list (4 pages) |
21 June 2012 | Termination of appointment of John Pickering as a secretary (1 page) |
21 June 2012 | Annual return made up to 19 June 2012 no member list (4 pages) |
21 June 2012 | Termination of appointment of John Pickering as a secretary (1 page) |
17 April 2012 | Registered office address changed from 48 South Street Alderley Edge. Cheshire SK9 7ES on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 48 South Street Alderley Edge. Cheshire SK9 7ES on 17 April 2012 (1 page) |
6 December 2011 | Full accounts made up to 31 December 2010 (30 pages) |
6 December 2011 | Full accounts made up to 31 December 2010 (30 pages) |
20 July 2011 | Annual return made up to 19 June 2011 no member list (4 pages) |
20 July 2011 | Annual return made up to 19 June 2011 no member list (4 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2009 (30 pages) |
27 June 2011 | Total exemption full accounts made up to 31 December 2009 (30 pages) |
6 January 2011 | Termination of appointment of Thomas Dunn as a director (1 page) |
6 January 2011 | Termination of appointment of Thomas Dunn as a director (1 page) |
8 September 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
8 September 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
7 September 2010 | Termination of appointment of Pickerings as a secretary (1 page) |
7 September 2010 | Termination of appointment of Charles Simms as a director (1 page) |
7 September 2010 | Termination of appointment of Pickerings as a secretary (1 page) |
7 September 2010 | Appointment of Mr John Christopher Gordon Pickering as a secretary (1 page) |
7 September 2010 | Appointment of Mr John Christopher Gordon Pickering as a secretary (1 page) |
7 September 2010 | Termination of appointment of Charles Simms as a director (1 page) |
16 August 2010 | Full accounts made up to 31 December 2008 (17 pages) |
16 August 2010 | Full accounts made up to 31 December 2008 (17 pages) |
23 February 2010 | Director's details changed for David Vennard Knox on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Vennard Knox on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for David Vennard Knox on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Mervyn Jeffers on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for David Barrett on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Donald Thornton on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for David Barrett on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Anne Elizabeth Coomes on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Mervyn Jeffers on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Anne Elizabeth Coomes on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Mervyn Jeffers on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Charles Harold Simms on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Thomas Dunn on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Charles Harold Simms on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Thomas Dunn on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Thomas Dunn on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Donald Thornton on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Anne Elizabeth Coomes on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr Charles Harold Simms on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for David Barrett on 1 January 2010 (2 pages) |
22 February 2010 | Director's details changed for Donald Thornton on 1 January 2010 (2 pages) |
3 July 2009 | Director's change of particulars / anne coomes / 01/05/2009 (1 page) |
3 July 2009 | Director's change of particulars / charles simms / 01/05/2009 (1 page) |
3 July 2009 | Annual return made up to 19/06/09 (4 pages) |
3 July 2009 | Director's change of particulars / charles simms / 01/05/2009 (1 page) |
3 July 2009 | Annual return made up to 19/06/09 (4 pages) |
3 July 2009 | Director's change of particulars / anne coomes / 01/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / david knox / 01/05/2009 (1 page) |
2 July 2009 | Director's change of particulars / david knox / 01/05/2009 (1 page) |
11 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
11 June 2009 | Full accounts made up to 31 December 2007 (18 pages) |
1 September 2008 | Full accounts made up to 31 December 2006 (18 pages) |
1 September 2008 | Full accounts made up to 31 December 2006 (18 pages) |
23 July 2008 | Annual return made up to 19/06/08 (4 pages) |
23 July 2008 | Annual return made up to 19/06/08 (4 pages) |
10 March 2008 | Appointment terminated director james pyper (1 page) |
10 March 2008 | Appointment terminated director james pyper (1 page) |
20 June 2007 | Annual return made up to 19/06/07 (3 pages) |
20 June 2007 | Annual return made up to 19/06/07 (3 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 October 2006 | Annual return made up to 19/06/06 (3 pages) |
27 October 2006 | Annual return made up to 19/06/06 (3 pages) |
14 March 2006 | Annual return made up to 19/06/05 (3 pages) |
14 March 2006 | Annual return made up to 19/06/05 (3 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Annual return made up to 19/06/04 (7 pages) |
16 August 2004 | Annual return made up to 19/06/04 (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 July 2003 | Annual return made up to 19/06/03 (7 pages) |
4 July 2003 | Annual return made up to 19/06/03 (7 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
7 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
7 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 July 2002 | Annual return made up to 19/06/02
|
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Annual return made up to 19/06/02
|
10 July 2002 | New director appointed (2 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 July 2001 | Annual return made up to 19/06/01
|
24 July 2001 | Annual return made up to 19/06/01
|
19 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 January 2001 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 July 2000 | Annual return made up to 19/06/00 (6 pages) |
14 July 2000 | Annual return made up to 19/06/00 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 July 1999 | Annual return made up to 19/06/99 (6 pages) |
14 July 1999 | Annual return made up to 19/06/99 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Annual return made up to 19/06/98
|
22 June 1998 | Annual return made up to 19/06/98
|
22 June 1998 | New director appointed (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | Annual return made up to 19/06/97
|
8 July 1997 | Annual return made up to 19/06/97
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
20 August 1996 | Annual return made up to 19/06/96 (6 pages) |
20 August 1996 | Annual return made up to 19/06/96 (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
25 July 1995 | Annual return made up to 19/06/95 (6 pages) |
25 July 1995 | Annual return made up to 19/06/95 (6 pages) |
10 April 1995 | Amended full accounts made up to 31 December 1992 (13 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1993 (14 pages) |
10 April 1995 | Amended full accounts made up to 31 December 1992 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 September 1994 | Full accounts made up to 31 December 1992 (11 pages) |
19 September 1994 | Full accounts made up to 31 December 1992 (11 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (15 pages) |
20 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
20 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
19 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
19 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
12 July 1989 | Full accounts made up to 31 December 1988 (17 pages) |
12 May 1988 | Full accounts made up to 31 December 1987 (17 pages) |
4 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
4 June 1987 | Full accounts made up to 31 December 1986 (17 pages) |
9 February 1943 | Incorporation (19 pages) |
9 February 1943 | Incorporation (19 pages) |