Company NameBolton Cricket Club Limited(The)
Company StatusActive
Company Number00388489
CategoryPrivate Limited Company
Incorporation Date30 June 1944(79 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Victor Eccles
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(47 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardman Fold House
Green Lane
Bolton
Lancs
BL3 2LX
Director NameMr John Paul Eccles
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(76 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardman Fold House Green Lane
Bolton
BL3 2LX
Director NameMr Martin Neil Hodgkiss
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(76 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressStonebrook Crosse Hall Fold
Chorley
PR6 9AD
Director NameMrs Fiona Sarah Hodgkiss
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(76 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressStonebrook Crosse Hall Fold
Chorley
PR6 9AD
Director NameChristopher Charles Clayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleChief Estimator
Country of ResidenceUnited Kingdom
Correspondence Address17 Broad Oak Road
Bolton
Lancashire
BL3 2JA
Director NameMr Richard Henry Cocker
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 June 1997)
RoleRetired
Correspondence Address35 Bishops Road
Bolton
Lancashire
BL3 2JE
Director NameDavid James Cork
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 1992)
RoleBuilder
Correspondence Address113 Rochdale Road
Milnrow
Rochdale
Lancashire
OL16 4DU
Director NameFrancis Cox
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameMrs Margaret Topping
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleHousewife
Correspondence AddressSilver Birch Cottage 177 Greenleach Lane
Worsley
Manchester
Lancashire
M28 4RR
Director NameMr George Raymond Greenfield
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration12 years, 2 months (resigned 10 September 2003)
RoleCompany Director
Correspondence Address57 Lakeside Avenue
Great Lever
Bolton
Lancashire
BL3 2HY
Secretary NameMr Graham Hodgkiss
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakley Park
Heaton
Bolton
Lancs
BL1 5XL
Director NameJohn Broughton Holt
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(48 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1995)
RoleRetired
Correspondence Address231 Green Lane
Bolton
Lancashire
BL3 2LE
Secretary NameFrancis Cox
NationalityBritish
StatusResigned
Appointed21 September 1992(48 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 1996)
RoleCompany Director Financial
Correspondence Address3 Albert Road
Bolton
Lancashire
BL1 5HE
Director NameTerence Armstrong
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(48 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 September 2004)
RoleRetailer
Correspondence Address30 Lakeside Avenue
Bolton
Lancashire
BL3 2HY
Director NameIan Ronson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(49 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 September 2004)
RoleRetired Bt Engineer
Correspondence Address55 Thirlmere Avenue
Horwich
Bolton
Lancashire
BL6 6DS
Director NameVincent Fielding
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(51 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1999)
RoleRetired
Correspondence Address41 Bradford Park Drive
Bolton
Lancashire
BL2 1PA
Secretary NameMr Paul Victor Eccles
NationalityBritish
StatusResigned
Appointed23 November 1996(52 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardman Fold House
Green Lane
Bolton
Lancs
BL3 2LX
Director NameRita Hansford
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1997(53 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 2004)
RoleRetired
Correspondence Address30 The Woodlands
Lostock
Bolton
Greater Manchester
BL6 4JD
Director NameMr Graham Hodgkiss
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(60 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakley Park
Heaton
Bolton
Lancs
BL1 5XL
Director NameJohn Broughton Holt
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(60 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2007)
RoleRetired
Correspondence Address123 Greenland Road
Bolton
Lancashire
BL3 2EP
Director NameNorman Ogden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(60 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address180 Green Lane
Bolton
Lancashire
BL3 2LF
Director NameRobert Powell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(60 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address225 Green Lane
Bolton
Lancashire
BL3 2LE
Director NameMr Anthony Axford
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(60 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lynwood Avenue
Bolton
Lancashire
BL3 2LS
Secretary NameMr Anthony Axford
NationalityBritish
StatusResigned
Appointed21 September 2004(60 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Green Lane
Bolton
Lancashire
BL3 2JB
Secretary NameMr Norman Ogden
StatusResigned
Appointed04 July 2014(70 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address1 Green Lane
Bolton
Lancashire
BL3 2JB

Contact

Websiteboltoncricketclub.co.uk
Telephone01204 523355
Telephone regionBolton

Location

Registered AddressBolton Cricket Club
Bishops Road
Bolton
BL3 2JB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

25k at £0.1Mr P.v. Eccles
9.86%
Ordinary
25k at £0.1Mrs R. Hansford
9.86%
Ordinary
131.2k at £0.1Trustees Of Bolton Circket Club
51.73%
Ordinary
10.2k at £0.1Christine Armstrong
4.00%
Ordinary
10.2k at £0.1T. Armstrong
4.00%
Ordinary
10k at £0.1Mr G. Hodgkiss
3.95%
Ordinary
10k at £0.1Mrs J. Hodgkiss
3.94%
Ordinary
26k at £0.1Mrs J. Greenfield
10.25%
Ordinary
3k at £0.1Mr I. Ronson
1.18%
Ordinary
1.5k at £0.1Mr R. Sofield
0.59%
Ordinary
1000 at £0.1Mr H. Smith
0.39%
Ordinary
300 at £0.1Mr G. Hurst
0.12%
Ordinary
300 at £0.1Mr G.c. Smith
0.12%
Ordinary

Financials

Year2014
Net Worth£2,568
Cash£3,068
Current Liabilities£500

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

6 February 2021Notification of Bolton Cricket Club as a person with significant control on 4 August 2016 (1 page)
11 December 2020Registered office address changed from 1 Green Lane Bolton Lancashire BL3 2JB United Kingdom to Hardman Fold House Green Lane Hardmanfold House Bolton BL3 2LX on 11 December 2020 (1 page)
13 October 2020Appointment of Mrs Fiona Sarah Hodgkiss as a director on 13 October 2020 (2 pages)
27 August 2020Appointment of Mr Martin Neil Hodgkiss as a director on 26 August 2020 (2 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
4 August 2020Termination of appointment of Graham Hodgkiss as a director on 3 March 2020 (1 page)
3 August 2020Appointment of Mr John Paul Eccles as a director on 1 August 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 August 2018Termination of appointment of Robert Powell as a director on 1 July 2018 (1 page)
21 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 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)
10 July 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
10 July 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
13 March 2017Termination of appointment of Anthony Axford as a secretary on 1 March 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 March 2017Termination of appointment of Christopher Charles Clayton as a director on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Norman Ogden as a director on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Anthony Axford as a secretary on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Christopher Charles Clayton as a director on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Norman Ogden as a secretary on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Anthony Axford as a director on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Norman Ogden as a director on 1 March 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 March 2017Termination of appointment of Anthony Axford as a director on 1 March 2017 (1 page)
13 March 2017Termination of appointment of Norman Ogden as a secretary on 1 March 2017 (1 page)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 27,864
(9 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 27,864
(9 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 August 2015Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Green Lane Bolton Lancashire BB3 2JB to 1 Green Lane Bolton Lancashire BL3 2JB on 3 August 2015 (1 page)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,364
(10 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 25,364
(10 pages)
4 August 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
4 August 2014Total exemption full accounts made up to 30 April 2014 (5 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,364
(11 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 25,364
(11 pages)
4 July 2014Appointment of Mr Norman Ogden as a secretary (2 pages)
4 July 2014Register(s) moved to registered office address (1 page)
4 July 2014Register(s) moved to registered office address (1 page)
4 July 2014Appointment of Mr Norman Ogden as a secretary (2 pages)
20 March 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
20 March 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (10 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (10 pages)
15 August 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
15 August 2012Total exemption full accounts made up to 30 April 2012 (5 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (10 pages)
20 July 2012Director's details changed for Norman Ogden on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Norman Ogden on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Christopher Charles Clayton on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr Anthony Axford on 20 July 2012 (1 page)
20 July 2012Director's details changed for Mr Graham Hodgkiss on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Anthony Axford on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Paul Victor Eccles on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Christopher Charles Clayton on 20 July 2012 (2 pages)
20 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (10 pages)
20 July 2012Director's details changed for Robert Powell on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Paul Victor Eccles on 20 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr Anthony Axford on 20 July 2012 (1 page)
20 July 2012Director's details changed for Robert Powell on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Graham Hodgkiss on 20 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Anthony Axford on 20 July 2012 (2 pages)
5 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
5 August 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
13 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
13 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Christopher Charles Clayton on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Paul Victor Eccles on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Norman Ogden on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Robert Powell on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Robert Powell on 17 June 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Norman Ogden on 17 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Mr Paul Victor Eccles on 17 June 2010 (2 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (11 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Christopher Charles Clayton on 17 June 2010 (2 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 March 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
24 July 2009Return made up to 17/06/09; full list of members (9 pages)
24 July 2009Return made up to 17/06/09; full list of members (9 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
16 September 2008Return made up to 17/06/08; full list of members (11 pages)
16 September 2008Return made up to 17/06/08; full list of members (11 pages)
24 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
24 August 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
22 August 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 August 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 April 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 April 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
14 September 2006Return made up to 17/06/06; change of members (13 pages)
14 September 2006Return made up to 17/06/06; change of members (13 pages)
4 August 2005Return made up to 17/06/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
4 August 2005Return made up to 17/06/05; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(21 pages)
20 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
20 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
20 July 2005Registered office changed on 20/07/05 from: green lane bolton lancashire BL3 2JB (1 page)
20 July 2005Registered office changed on 20/07/05 from: green lane bolton lancashire BL3 2JB (1 page)
11 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
11 February 2005Registered office changed on 11/02/05 from: bolton cricket club LIMITED green lane bolton lancashire BL3 2JB (1 page)
11 February 2005Registered office changed on 11/02/05 from: bolton cricket club LIMITED green lane bolton lancashire BL3 2JB (1 page)
11 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
24 January 2005Registered office changed on 24/01/05 from: parkside peabody street bolton BL3 6SW (1 page)
24 January 2005Registered office changed on 24/01/05 from: parkside peabody street bolton BL3 6SW (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
24 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 September 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
12 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
9 July 2003Return made up to 17/06/03; no change of members (8 pages)
9 July 2003Return made up to 17/06/03; no change of members (8 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
28 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
7 November 2002Return made up to 25/06/02; no change of members
  • 363(287) ‐ Registered office changed on 07/11/02
(8 pages)
7 November 2002Return made up to 25/06/02; no change of members
  • 363(287) ‐ Registered office changed on 07/11/02
(8 pages)
11 September 2002Return made up to 25/06/01; full list of members (11 pages)
11 September 2002Return made up to 25/06/01; full list of members (11 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
20 February 2001Full accounts made up to 30 April 2000 (7 pages)
20 February 2001Full accounts made up to 30 April 2000 (7 pages)
25 August 2000Return made up to 25/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 August 2000Return made up to 25/06/00; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2000Full accounts made up to 30 April 1999 (7 pages)
23 February 2000Full accounts made up to 30 April 1999 (7 pages)
2 July 1999Return made up to 25/06/99; no change of members (8 pages)
2 July 1999Return made up to 25/06/99; no change of members (8 pages)
19 May 1999Full accounts made up to 30 April 1998 (9 pages)
19 May 1999Full accounts made up to 30 April 1998 (9 pages)
19 August 1998Return made up to 25/06/98; full list of members (8 pages)
19 August 1998Return made up to 25/06/98; full list of members (8 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
27 February 1998Full accounts made up to 30 April 1997 (9 pages)
27 February 1998Full accounts made up to 30 April 1997 (9 pages)
2 February 1997Return made up to 25/06/96; no change of members (6 pages)
2 February 1997Return made up to 25/06/96; no change of members (6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
31 December 1996Location of register of members (1 page)
31 December 1996Location of debenture register (1 page)
31 December 1996Location of register of members (1 page)
31 December 1996Location of debenture register (1 page)
20 December 1996Full accounts made up to 30 April 1996 (8 pages)
20 December 1996Full accounts made up to 30 April 1996 (8 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996New secretary appointed (2 pages)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
4 October 1996Full accounts made up to 30 April 1995 (9 pages)
4 October 1996Full accounts made up to 30 April 1995 (9 pages)
28 July 1995Return made up to 25/06/95; full list of members (14 pages)
28 July 1995Return made up to 25/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 January 1993Memorandum and Articles of Association (7 pages)
27 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
30 June 1944Incorporation (15 pages)
30 June 1944Incorporation (15 pages)