Company NameBilling Aquadrome Limited
DirectorJason Mark Williams
Company StatusIn Administration
Company Number00393087
CategoryPrivate Limited Company
Incorporation Date10 February 1945(79 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Jason Mark Williams
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(76 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Mark Mackaness
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(46 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceU.K
Correspondence AddressPark House
Follifoot
Harrogate
North Yorkshire
HG3 1DR
Director NameJohn Howard Mackaness
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(46 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressThe Dower Boughton Hall
Boughton
Northampton
NN2 8SQ
Director NameMr James Mackaness
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(46 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Brampton
Northampton
Northamptonshire
NN6 8AU
Director NameMr Sam Mackaness
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(46 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPreston Deanery Hall
Preston Deanery
Northampton
Northamptonshire
NN7 2DX
Director NameMr Simon Peter Mackaness
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(46 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAketon Lodge
Follifoot
Harrogate
North Yorkshire
HG3 1EG
Secretary NameMr Roger Ernest Yirrell
NationalityBritish
StatusResigned
Appointed23 April 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressRidgeway House Stratford Drive
Wootton
Northampton
Secretary NameBrian Trevor Beck
NationalityBritish
StatusResigned
Appointed01 November 1994(49 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address76 Hogh Street
Ecton
Northampton
Secretary NamePhilip Henry Charles Hudson
NationalityBritish
StatusResigned
Appointed04 October 1996(51 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 October 2002)
RoleCompany Director
Correspondence AddressBlonde Cottage
Newport Pagnell Road
Horton
Northamptonshire
NN7 2AP
Director NamePaul Mackaness
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(55 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 March 2006)
RoleGeneral Manager
Correspondence AddressThe Old Dairy
Rookery Lane Stoke Bruerne
Towcester
Northamptonshire
NN12 7SJ
Secretary NameElizabeth Littlejohn
NationalityBritish
StatusResigned
Appointed01 November 2002(57 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2005)
RoleAccountant
Correspondence Address16 Holyrood Road
Dallington
Northampton
Northamptonshire
NN5 7AH
Director NameMr Oliver James Mackaness
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(59 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Wicketts Cottage
Boughton
Northampton
NN2 8SQ
Director NameShena Marie Roworth
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(60 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2006)
RoleEvent Manager
Correspondence Address9 Lower Road
Milton Malsor
Northampton
Northamptonshire
NN7 3AW
Secretary NameShena Marie Roworth
NationalityBritish
StatusResigned
Appointed12 October 2005(60 years, 8 months after company formation)
Appointment Duration5 months (resigned 17 March 2006)
RoleEvent Manager
Correspondence Address9 Lower Road
Milton Malsor
Northampton
Northamptonshire
NN7 3AW
Director NameVictoria Helen Morphet
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(61 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2009)
RoleCompany Director
Correspondence AddressHall More House
Hale
Milnthorpe
Cumbria
LA7 7BP
Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(61 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallmore House
Hale
Milnthorpe
Cumbria
LA7 7BP
Director NameNicholas Dodd
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2007)
RoleCompany Director
Correspondence AddressWillow House
32b Yealand Road, Yealand Conyers
Carnforth
Lancashire
LA5 9SJ
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(61 years, 1 month after company formation)
Appointment Duration3 months (resigned 19 June 2006)
RoleCompany Director
Correspondence Address5 Mount Avenue
Bare
Morecambe
Lancashire
LA4 6DJ
Director NameMr Russell Michael Dawson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(61 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vernon Road
Lytham St. Annes
Lancashire
FY8 2RQ
Secretary NameNicholas Dodd
NationalityBritish
StatusResigned
Appointed17 March 2006(61 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 July 2006)
RoleCompany Director
Correspondence AddressApartment 9
Worsley Mill Castlefield
Manchester
M15 4LG
Secretary NameChristopher Anthony Royle
NationalityBritish
StatusResigned
Appointed09 July 2006(61 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 February 2014)
RoleCompany Director
Correspondence Address186 Runcorn Road
Moore
Warrington
Cheshire
WA4 6SY
Director NameIain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(63 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 November 2008)
RoleChartered Accountant
Correspondence Address5 Tomore Close
Heapey
Chorley
Lancashire
PR9 9BP
Director NameMr Malcolm Richard Hill
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(63 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 2013)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address70 Breccia Gardens
St Helens
Merseyside
WA9 1SB
Director NameMr Neville William Kitchen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(64 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address501 Bolton Road
Bury
Lancs
BL8 2DJ
Director NameMr Anthony Maxwell Fox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(64 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Trevor James White
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(64 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Andrew Crowe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(65 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Peter Angelides
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(66 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2014)
RoleCaravan Park Manager
Country of ResidenceEngland
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Paul Rossiter
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(68 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Secretary NameMr Paul Rossiter
StatusResigned
Appointed03 February 2014(69 years after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2021)
RoleCompany Director
Correspondence AddressSouth Lakeland House Main A6
Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Stuart Bernard Marston
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(71 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Andrew David Sutton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(71 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2018)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address40 Souter Drive
Seaham
County Durham
SR7 7WT
Director NameMr John Charles Morphet
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(73 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Gordon Alexander Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(73 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lakeland House
Main A6 Yealand Redmayne
Carnforth
Lancashire
LA5 9RN
Director NameMr Robert Lee Jack Bull
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(76 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB

Contact

Websitewww.billingaquadrome.com
Telephone01524 781453
Telephone regionLancaster

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

546k at £1Billing Assets LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,806,827
Gross Profit£8,481,046
Net Worth£9,285,527
Cash£3,797,337
Current Liabilities£10,141,077

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Charges

22 June 2010Delivered on: 23 June 2010
Satisfied on: 16 July 2013
Persons entitled: Victoria Helen Morphet

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 parcels of land lying to the north and north west of mill lane cogenhoe northampton t/n NN259121. Cogenhoe mill cogenhoe t/n NN55373 and land in mill lane cogenhoe t/n NN55373 see image for full details.
Fully Satisfied
17 March 2006Delivered on: 3 April 2006
Satisfied on: 13 July 2015
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties

Classification: A security agreement
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land investments plant and machinery credit balance insurances other contracts and intellectual property and by way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details.
Fully Satisfied
19 September 2005Delivered on: 24 September 2005
Satisfied on: 7 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 August 2003Delivered on: 21 August 2003
Satisfied on: 7 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
7 August 2003Delivered on: 14 August 2003
Satisfied on: 7 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a billing aquadrome great billing northampton T.no: NN156814. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 March 1996Delivered on: 5 April 1996
Satisfied on: 10 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-billing mill little billing northampton together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see form 395 for full details charged).
Fully Satisfied
24 May 1990Delivered on: 2 June 1990
Satisfied on: 10 October 2003
Persons entitled: Mobil Oil Company Limited

Classification: Legal charge
Secured details: £261,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Fixed charge by way of legal mortgage over all that petrol filling station, car wash and shop premises situate at the junction of crow lane and station road, little billing, northampton.
Fully Satisfied
19 March 1987Delivered on: 7 April 1987
Satisfied on: 10 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
19 September 2014Delivered on: 29 September 2014
Satisfied on: 13 July 2015
Persons entitled: Grovepoint Credit Funding Limited

Classification: A registered charge
Particulars: Properties with t/no's NN239627, NN107333, NN17028, NN261038, NN259121 and NN55373.
Fully Satisfied
12 July 2013Delivered on: 18 July 2013
Satisfied on: 13 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2013Delivered on: 18 July 2013
Satisfied on: 13 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H properties: land lying to the north west of mill lane, cogenhoe t/no NN261038.. Three parcels of land lying to the north and north west of mill lane, cogenhoe, northampton t/no NN259121.. Cogenhoe mill, mill lane, cogenhoe, northampton t/no NN17028 (for further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
5 August 1985Delivered on: 16 August 1985
Satisfied on: 10 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
14 July 2022Delivered on: 14 July 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Land known as: (a) billing aquadrome, crow lane, little billing, northampton NN3 9DA registered at hm land registry with title number NN239627; and (b) clifford hill, little houghton, northampton registered at hm land registry with title number NN107333 and additional properties as outlined in the instrument.
Outstanding
1 March 2022Delivered on: 2 March 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The land known as (a) billing aquadrome, crow lane, little billing, northampton NN3 9DA registered at hm land registry with title number NN239627) and (b) clifford hall, little houghton, northampton registered at hm land registry with title number NN107333 among others, please see instrument for full details.
Outstanding
28 September 2021Delivered on: 5 October 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The land known as billing aquadrome, crow lane, little billing, northampton NN3 9DA as the same is registered at hm land registry with title number NN239627 and all other land specified in schedule 1 of the security agreement.
Outstanding
30 June 2015Delivered on: 14 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Cogenhoe mill mill lane cogenhoe land lying to the north west of mill lane land lying to the north and north west of mill lane cogenhoe northampton and land in mill lane cogenhoe northampton t/no.NN17028, NN261038, NN259121 and NN55373.
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Billing aquadrome little houghton t/no.NN107333 and NN239627: cogenhoe mill mill lane cogenhoe t/no's NN17028, NN261038, NN259121 and NN55373.
Outstanding
30 June 2015Delivered on: 3 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Billing aquadrome crow lane little billing northampton t/no.NN107333 and NN239627.
Outstanding

Filing History

10 February 2021Full accounts made up to 31 January 2020 (27 pages)
3 June 2020Termination of appointment of Trevor James White as a director on 1 June 2020 (1 page)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 November 2019Full accounts made up to 31 January 2019 (26 pages)
9 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
30 October 2018Full accounts made up to 31 January 2018 (26 pages)
16 October 2018Appointment of Mr Gordon Alexander Walker as a director on 10 October 2018 (2 pages)
16 October 2018Appointment of Mr John Charles Morphet as a director on 10 October 2018 (2 pages)
10 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Stuart Bernard Marston as a director on 30 January 2018 (1 page)
16 January 2018Termination of appointment of Andrew David Sutton as a director on 15 January 2018 (1 page)
23 October 2017Full accounts made up to 31 January 2017 (24 pages)
23 October 2017Full accounts made up to 31 January 2017 (24 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 November 2016Full accounts made up to 31 January 2016 (23 pages)
6 November 2016Full accounts made up to 31 January 2016 (23 pages)
16 October 2016Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016 (1 page)
16 October 2016Termination of appointment of Nigel Byron Wimpenny as a director on 30 September 2016 (1 page)
22 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stuart bernard marston.
(5 pages)
22 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for stuart bernard marston.
(5 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 545,950
(7 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 545,950
(7 pages)
19 April 2016Appointment of Mr Andrew David Sutton as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Andrew David Sutton as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016 (2 pages)
19 April 2016Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2016.
(3 pages)
19 April 2016Appointment of Mr Stuart Bernard Marston as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 22/06/2016.
(3 pages)
8 December 2015Auditor's resignation (1 page)
8 December 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
2 November 2015Full accounts made up to 31 January 2015 (18 pages)
2 November 2015Full accounts made up to 31 January 2015 (18 pages)
14 July 2015Registration of charge 003930870015, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
14 July 2015Registration of charge 003930870015, created on 30 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 July 2015Satisfaction of charge 003930870010 in full (1 page)
13 July 2015Satisfaction of charge 8 in full (1 page)
13 July 2015Satisfaction of charge 003930870011 in full (1 page)
13 July 2015Satisfaction of charge 8 in full (1 page)
13 July 2015Satisfaction of charge 003930870011 in full (1 page)
13 July 2015Satisfaction of charge 003930870010 in full (1 page)
13 July 2015Satisfaction of charge 003930870012 in full (1 page)
13 July 2015Satisfaction of charge 003930870012 in full (1 page)
3 July 2015Registration of charge 003930870014, created on 30 June 2015 (25 pages)
3 July 2015Registration of charge 003930870013, created on 30 June 2015 (8 pages)
3 July 2015Registration of charge 003930870013, created on 30 June 2015 (8 pages)
3 July 2015Registration of charge 003930870014, created on 30 June 2015 (25 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 545,950
(4 pages)
30 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 545,950
(4 pages)
28 January 2015Full accounts made up to 31 January 2014 (18 pages)
28 January 2015Full accounts made up to 31 January 2014 (18 pages)
29 September 2014Registration of charge 003930870012, created on 19 September 2014 (75 pages)
29 September 2014Registration of charge 003930870012, created on 19 September 2014 (75 pages)
11 August 2014Termination of appointment of Peter Angelides as a director on 29 July 2014 (1 page)
11 August 2014Termination of appointment of Peter Angelides as a director on 29 July 2014 (1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 545,950
(5 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 545,950
(5 pages)
25 April 2014Termination of appointment of Anthony Fox as a director (1 page)
25 April 2014Termination of appointment of Anthony Fox as a director (1 page)
10 March 2014Termination of appointment of Christopher Royle as a secretary (1 page)
10 March 2014Termination of appointment of Christopher Royle as a secretary (1 page)
10 March 2014Appointment of Mr Paul Rossiter as a secretary (2 pages)
10 March 2014Appointment of Mr Paul Rossiter as a secretary (2 pages)
13 January 2014Appointment of Mr Nigel Byron Wimpenny as a director (2 pages)
13 January 2014Appointment of Mr Paul Rossiter as a director (2 pages)
13 January 2014Appointment of Mr Nigel Byron Wimpenny as a director (2 pages)
13 January 2014Appointment of Mr Paul Rossiter as a director (2 pages)
4 November 2013Full accounts made up to 31 January 2013 (15 pages)
4 November 2013Full accounts made up to 31 January 2013 (15 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/07/2013
(3 pages)
30 July 2013Memorandum and Articles of Association (5 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/07/2013
(3 pages)
30 July 2013Memorandum and Articles of Association (5 pages)
18 July 2013Registration of charge 003930870011 (57 pages)
18 July 2013Registration of charge 003930870010 (15 pages)
18 July 2013Registration of charge 003930870010 (15 pages)
18 July 2013Registration of charge 003930870011 (57 pages)
16 July 2013Satisfaction of charge 9 in full (4 pages)
16 July 2013Satisfaction of charge 9 in full (4 pages)
8 July 2013Termination of appointment of Malcolm Hill as a director (1 page)
8 July 2013Termination of appointment of Malcolm Hill as a director (1 page)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
8 April 2013Termination of appointment of Andrew Crowe as a director (1 page)
8 April 2013Termination of appointment of Andrew Crowe as a director (1 page)
16 August 2012Full accounts made up to 31 January 2012 (16 pages)
16 August 2012Full accounts made up to 31 January 2012 (16 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
28 November 2011Appointment of Mr Peter Angelides as a director (2 pages)
28 November 2011Appointment of Mr Peter Angelides as a director (2 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
2 November 2011Full accounts made up to 31 January 2011 (16 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
21 January 2011Auditor's resignation (1 page)
21 January 2011Auditor's resignation (1 page)
7 October 2010Full accounts made up to 31 January 2010 (16 pages)
7 October 2010Full accounts made up to 31 January 2010 (16 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
15 June 2010Appointment of Mr Andrew Crowe as a director (2 pages)
15 June 2010Appointment of Mr Andrew Crowe as a director (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
22 March 2010Termination of appointment of John Morphet as a director (1 page)
22 March 2010Termination of appointment of John Morphet as a director (1 page)
3 March 2010Auditors statement under section 519 (2 pages)
3 March 2010Auditors statement under section 519 (2 pages)
18 January 2010Termination of appointment of Neville Kitchen as a director (1 page)
18 January 2010Appointment of Mr Trevor James White as a director (2 pages)
18 January 2010Appointment of Mr Trevor James White as a director (2 pages)
18 January 2010Appointment of Mr Anthony Maxwell Fox as a director (2 pages)
18 January 2010Appointment of Mr Anthony Maxwell Fox as a director (2 pages)
18 January 2010Termination of appointment of Neville Kitchen as a director (1 page)
31 July 2009Full accounts made up to 31 January 2009 (16 pages)
31 July 2009Full accounts made up to 31 January 2009 (16 pages)
13 July 2009Appointment terminated director victoria morphet (1 page)
13 July 2009Appointment terminated director victoria morphet (1 page)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
16 February 2009Director appointed mr neville william kitchen (1 page)
16 February 2009Director appointed mr neville william kitchen (1 page)
1 December 2008Appointment terminated director iain hamilton (1 page)
1 December 2008Appointment terminated director iain hamilton (1 page)
13 November 2008Full accounts made up to 31 January 2008 (17 pages)
13 November 2008Full accounts made up to 31 January 2008 (17 pages)
21 October 2008Director appointed mr malcolm richard hill (1 page)
21 October 2008Director appointed mr malcolm richard hill (1 page)
20 May 2008Return made up to 23/04/08; full list of members (5 pages)
20 May 2008Return made up to 23/04/08; full list of members (5 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
30 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2007Return made up to 23/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2007Full accounts made up to 31 January 2007 (17 pages)
13 April 2007Full accounts made up to 31 January 2007 (17 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (1 page)
26 July 2006New secretary appointed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
2 May 2006Return made up to 23/04/06; full list of members (8 pages)
2 May 2006Return made up to 23/04/06; full list of members (8 pages)
6 April 2006Declaration of assistance for shares acquisition (36 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 April 2006Declaration of assistance for shares acquisition (36 pages)
6 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 April 2006Particulars of mortgage/charge (18 pages)
3 April 2006Particulars of mortgage/charge (18 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Auditor's resignation (1 page)
23 March 2006New secretary appointed;new director appointed (2 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Auditor's resignation (1 page)
23 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2006Director resigned (1 page)
23 March 2006Registered office changed on 23/03/06 from: crow lane great billing northampton NN3 9DA (1 page)
23 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
23 March 2006Registered office changed on 23/03/06 from: crow lane great billing northampton NN3 9DA (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 March 2006Director resigned (1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
15 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
20 October 2005Auditor's resignation (1 page)
20 October 2005Auditor's resignation (1 page)
12 October 2005Declaration of assistance for shares acquisition (5 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2005Declaration of assistance for shares acquisition (5 pages)
12 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
17 June 2005Full accounts made up to 31 October 2004 (18 pages)
17 June 2005Full accounts made up to 31 October 2004 (18 pages)
12 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
27 May 2004Full accounts made up to 31 October 2003 (17 pages)
27 May 2004Full accounts made up to 31 October 2003 (17 pages)
12 May 2004Return made up to 23/04/04; full list of members (7 pages)
12 May 2004Return made up to 23/04/04; full list of members (7 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
28 April 2003Full accounts made up to 31 October 2002 (18 pages)
28 April 2003Full accounts made up to 31 October 2002 (18 pages)
17 January 2003Secretary's particulars changed (1 page)
17 January 2003Secretary's particulars changed (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
20 May 2002Full accounts made up to 31 October 2001 (17 pages)
20 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 2002Full accounts made up to 31 October 2001 (17 pages)
20 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2001Full accounts made up to 31 October 2000 (16 pages)
22 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
22 May 2001Full accounts made up to 31 October 2000 (16 pages)
22 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(7 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
26 May 2000Full accounts made up to 31 October 1999 (16 pages)
26 May 2000Return made up to 23/04/00; full list of members (7 pages)
26 May 2000Return made up to 23/04/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 October 1999 (16 pages)
21 May 1999Full accounts made up to 31 October 1998 (18 pages)
21 May 1999Full accounts made up to 31 October 1998 (18 pages)
21 May 1999Return made up to 23/04/99; full list of members (8 pages)
21 May 1999Return made up to 23/04/99; full list of members (8 pages)
28 May 1998Full accounts made up to 31 October 1997 (18 pages)
28 May 1998Return made up to 23/04/98; no change of members (6 pages)
28 May 1998Return made up to 23/04/98; no change of members (6 pages)
28 May 1998Full accounts made up to 31 October 1997 (18 pages)
8 May 1997Full accounts made up to 31 October 1996 (15 pages)
8 May 1997Return made up to 23/04/97; no change of members (6 pages)
8 May 1997Full accounts made up to 31 October 1996 (15 pages)
8 May 1997Return made up to 23/04/97; no change of members (6 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
7 May 1996Return made up to 23/04/96; full list of members (8 pages)
7 May 1996Return made up to 23/04/96; full list of members (8 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (19 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (19 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
5 April 1996Particulars of mortgage/charge (4 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
3 May 1995Return made up to 23/04/95; no change of members (6 pages)
3 May 1995Return made up to 23/04/95; no change of members (6 pages)
9 March 1995Full accounts made up to 31 October 1994 (17 pages)
9 March 1995Full accounts made up to 31 October 1994 (17 pages)
7 May 1993Full accounts made up to 31 October 1992 (18 pages)
7 May 1993Full accounts made up to 31 October 1992 (18 pages)
15 May 1991Full accounts made up to 31 October 1990 (20 pages)
15 May 1991Full accounts made up to 31 October 1990 (20 pages)
18 September 1989Full accounts made up to 31 October 1988 (20 pages)
18 September 1989Full accounts made up to 31 October 1988 (20 pages)
29 September 1987Full accounts made up to 31 October 1986 (16 pages)
29 September 1987Full accounts made up to 31 October 1986 (16 pages)
5 November 1985Accounts made up to 31 October 1984 (17 pages)
5 November 1985Accounts made up to 31 October 1984 (17 pages)
17 October 1983Accounts made up to 31 October 1982 (11 pages)
17 October 1983Accounts made up to 31 October 1982 (11 pages)
15 November 1982Accounts made up to 31 October 1981 (11 pages)
15 November 1982Accounts made up to 31 October 1981 (11 pages)
13 April 1982Accounts made up to 31 October 1980 (14 pages)
13 April 1982Accounts made up to 31 October 1980 (14 pages)
9 February 1981Accounts made up to 31 October 1979 (14 pages)
9 February 1981Accounts made up to 31 October 1979 (14 pages)
18 January 1980Accounts made up to 31 October 1978 (12 pages)
18 January 1980Accounts made up to 31 October 1978 (12 pages)
17 January 1980Accounts made up to 31 October 1976 (18 pages)
17 January 1980Accounts made up to 31 October 1976 (18 pages)
31 May 1975Accounts made up to 31 October 1974 (16 pages)
31 May 1975Accounts made up to 31 October 1974 (16 pages)
10 February 1945Certificate of incorporation (1 page)
10 February 1945Certificate of incorporation (1 page)