Company NameDidsbury Golf Club Limited
Company StatusActive
Company Number00401184
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 November 1945(78 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Steve Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(70 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Michael Serrage
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2017(71 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr John David Kirk
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(72 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Steve Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(74 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Simon Wells
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(74 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Stephen Woodall
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(76 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Adrian Russell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(76 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMrs Adele McNeillie
Date of BirthApril 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed06 October 2022(76 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Secretary NameMr Adrian Russell
StatusCurrent
Appointed06 October 2022(76 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Mike Campbell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(77 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Dave Shepperd
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(77 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHead Of Design
Country of ResidenceUnited Kingdom
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Fred Finley
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(77 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Jeffrey Armishaw
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(45 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 1994)
RolePharmacist
Correspondence Address36 Greenhill Road
Timperley
Altrincham
Cheshire
WA15 7BG
Director NameMr David William Brett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(45 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 October 1992)
RoleManager
Correspondence Address3 Braemar Road
Hazel Grove
Stockport
Cheshire
SK7 4QG
Secretary NameMr Geoffrey George Garnett
NationalityBritish
StatusResigned
Appointed27 October 1991(45 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Patterson Avenue
Manchester
Lancashire
M21 9NB
Director NameMichael Dennis Black
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(50 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 October 2000)
RoleBank Official
Correspondence AddressYew Tree Cottage 93 Lacey Green
Wilmslow
Cheshire
SK9 4BW
Director NamePeter Blair
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(51 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 2000)
RoleCivil Engineer
Correspondence Address26 Thurlestone Road
Altrincham
Cheshire
WA14 4NB
Secretary NameMr Trevor Leslie Holmes
NationalityBritish
StatusResigned
Appointed11 October 1997(51 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Crescent
Wilmslow
Cheshire
SK9 6BH
Director NameRoy Buckley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(52 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 October 1999)
RoleRetired
Correspondence Address36 Brankgate Court
Lapwing Lane Didsbury
Manchester
Lancashire
M20 2PD
Director NameJane Margaret Aspinall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2003(57 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 2006)
RoleTeacher
Correspondence AddressFlat 24 Woodheys
Mersey Road Heaton Mersey
Stockport
SK4 3BJ
Secretary NameMr Maurice Watkins
NationalityBritish
StatusResigned
Appointed11 October 2003(57 years, 11 months after company formation)
Appointment Duration5 years (resigned 11 October 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Nursery Road
Cheadle Hulme
Stockport
Cheshire
SK4 2NE
Director NameEdward Biddlecombe
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2004(58 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 October 2005)
RoleRetired
Correspondence Address38 Woburn Drive
Hale
Cheshire
WA15 8NA
Director NamePaul Bayley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(60 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 October 2009)
RolePublishing Manager
Correspondence Address16 Old Mill Close
Old Mill Close Heatley
Lymm
Cheshire
WA13 9RW
Secretary NameMr Peter Vickers
NationalityBritish
StatusResigned
Appointed11 October 2008(62 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Paul Bayley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2010(64 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Secretary NameMr Maurice Watkins
StatusResigned
Appointed08 October 2011(65 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 October 2014)
RoleCompany Director
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Paul Andrew Bayley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(68 years, 10 months after company formation)
Appointment Duration12 months (resigned 03 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Rob Anderson
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2014(68 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2016)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Secretary NameMr Ged Ford
StatusResigned
Appointed04 October 2014(68 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressDidsbury Golf Club Ford Lane
Northenden
Manchester
M22 4NQ
Secretary NameMr Maurice Watkins
StatusResigned
Appointed29 February 2016(70 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 October 2017)
RoleCompany Director
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Steve Bluck
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Secretary NameMiss Margaret Lloyd
StatusResigned
Appointed07 October 2017(71 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 2022)
RoleCompany Director
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Mike Black
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(72 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ
Director NameMr Michael Campbell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(76 years, 1 month after company formation)
Appointment Duration10 months (resigned 06 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFord Lane
Northenden
Manchester
M22 4NQ

Contact

Websitewww.didsburygolfclub.co.uk/
Telephone0161 9989278
Telephone regionManchester

Location

Registered AddressFord Lane
Northenden
Manchester
M22 4NQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£134,021
Cash£1,696
Current Liabilities£248,921

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

11 October 2018Delivered on: 15 October 2018
Persons entitled: Peter Vickers and Margaret Lloyd as Security Trustee

Classification: A registered charge
Particulars: The freehold property known as ford cottage, ford lane, northenden being part of the title registered at land registry with title number MAN15751 as shown edged red on the plan annexed to the charge.
Outstanding
18 February 2010Delivered on: 24 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at ford lane northenden manchester (k/a didsbury golf club golf course ford lane northenden manchester).
Outstanding
5 June 1985Delivered on: 10 June 1985
Satisfied on: 20 January 2009
Persons entitled: Marston Thompson & Evershed PLC

Classification: Legal charge
Secured details: Sterling pounds 20,000.
Particulars: F/N premises being the club and other premises of didsbury golf club, the greater part thereof situated in didsbury and the remainder in northenden.
Fully Satisfied
13 June 1972Delivered on: 26 June 1972
Satisfied on: 19 February 2010
Persons entitled: Williams and Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and club house, cottages and other buildings at ford lane, northender, manchester 2Z.
Fully Satisfied
26 January 1972Delivered on: 4 February 1972
Satisfied on: 20 January 2009
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: Sterling pounds 18,020.
Particulars: Land, club house, cottages & buildings at didsbury, manchester & northenden, chester.
Fully Satisfied
5 August 1968Delivered on: 15 August 1968
Satisfied on: 20 January 2009
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: For further securing all monies due from the company to the chargee secured by a charge dated 12.3.46.
Particulars: Ford cottage, ford lane, northender manchester, plots or land adjoining.
Fully Satisfied
12 March 1946Delivered on: 14 March 1946
Satisfied on: 20 January 2009
Persons entitled: Skipton Building Society

Classification: Mortgage
Secured details: Advances not exceeding at any time £6560.
Particulars: Land forming this site and occupied by the didsbury golf club together with the club house, stewards cottage and other buildings erected thereon.
Fully Satisfied

Filing History

19 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 October 2020Appointment of Mr Steve Wilkinson as a director on 2 October 2020 (2 pages)
7 October 2020Termination of appointment of Nuria Corcoy as a director on 3 October 2020 (1 page)
7 October 2020Appointment of Mr Barry Wynter as a director on 2 October 2020 (2 pages)
7 October 2020Appointment of Mr Simon Wells as a director on 2 October 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2019Termination of appointment of Michael Campbell as a director on 14 October 2019 (1 page)
29 October 2019Termination of appointment of Mike Black as a director on 14 October 2019 (1 page)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Jeannie O'neill as a director on 14 October 2019 (1 page)
29 October 2019Appointment of Mr Sandy Jones as a director on 14 October 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 October 2018Appointment of Mr Alan Peter Collins as a director on 11 October 2018 (2 pages)
24 October 2018Appointment of Mr John David Kirk as a director on 11 October 2018 (2 pages)
24 October 2018Appointment of Mrs Jeannie O'neill as a director on 11 October 2018 (2 pages)
24 October 2018Termination of appointment of Peter Vickers as a director on 11 October 2018 (1 page)
24 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Steve Bluck as a director on 11 October 2018 (1 page)
24 October 2018Appointment of Mrs Nuria Corcoy as a director on 11 October 2018 (2 pages)
24 October 2018Appointment of Mr Mike Black as a director on 11 October 2018 (2 pages)
19 October 2018Satisfaction of charge 6 in full (1 page)
15 October 2018Registration of charge 004011840007, created on 11 October 2018 (22 pages)
22 December 2017Termination of appointment of Phillip Arthur Vokes as a director on 11 December 2017 (1 page)
21 November 2017Notification of Margaret Lloyd as a person with significant control on 7 October 2017 (2 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 November 2017Notification of Margaret Lloyd as a person with significant control on 7 October 2017 (2 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (7 pages)
16 October 2017Termination of appointment of Maurice Watkins as a secretary on 7 October 2017 (1 page)
16 October 2017Appointment of Miss Margaret Lloyd as a director on 7 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Peter Airey Vickers on 7 October 2017 (2 pages)
16 October 2017Termination of appointment of Maurice Watkins as a director on 7 October 2017 (1 page)
16 October 2017Appointment of Mr Peter Airey Vickers as a director on 7 October 2017 (2 pages)
16 October 2017Appointment of Mr Michael Serrage as a director on 7 October 2017 (2 pages)
16 October 2017Appointment of Mr Michael Serrage as a director on 7 October 2017 (2 pages)
16 October 2017Appointment of Mr Jeff Corry as a director on 7 October 2017 (2 pages)
16 October 2017Termination of appointment of Maurice Watkins as a director on 7 October 2017 (1 page)
16 October 2017Appointment of Mr Peter Airey Vickers as a director on 7 October 2017 (2 pages)
16 October 2017Termination of appointment of Jeffrey Corry as a director on 7 October 2017 (1 page)
16 October 2017Appointment of Mrs Adele Mcneillie as a director on 7 October 2017 (2 pages)
16 October 2017Appointment of Mrs Adele Mcneillie as a director on 7 October 2017 (2 pages)
16 October 2017Termination of appointment of Jeffrey Corry as a director on 7 October 2017 (1 page)
16 October 2017Termination of appointment of John David Kirk as a director on 7 October 2017 (1 page)
16 October 2017Appointment of Miss Margaret Lloyd as a secretary on 7 October 2017 (2 pages)
16 October 2017Termination of appointment of Maurice Watkins as a secretary on 7 October 2017 (1 page)
16 October 2017Cessation of Maurice Watkins as a person with significant control on 7 October 2017 (1 page)
16 October 2017Appointment of Mr Jeff Corry as a director on 7 October 2017 (2 pages)
16 October 2017Termination of appointment of John David Kirk as a director on 7 October 2017 (1 page)
16 October 2017Director's details changed for Mr Peter Airey Vickers on 7 October 2017 (2 pages)
16 October 2017Appointment of Miss Margaret Lloyd as a director on 7 October 2017 (2 pages)
16 October 2017Appointment of Miss Margaret Lloyd as a secretary on 7 October 2017 (2 pages)
16 October 2017Cessation of Maurice Watkins as a person with significant control on 7 October 2017 (1 page)
7 July 2017Termination of appointment of Peter Wayne Jamieson as a director on 24 June 2017 (1 page)
7 July 2017Termination of appointment of Peter Wayne Jamieson as a director on 24 June 2017 (1 page)
8 March 2017Appointment of Mr Steve Bluck as a director on 8 March 2017 (2 pages)
8 March 2017Appointment of Mr Steve Bluck as a director on 8 March 2017 (2 pages)
17 February 2017Termination of appointment of Keith Thompson as a director on 6 February 2017 (1 page)
17 February 2017Termination of appointment of Keith Thompson as a director on 6 February 2017 (1 page)
25 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
5 October 2016Appointment of John Kirk as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of John Kirk as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Mike Serrage as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Mike Serrage as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Mr Jeffrey Corry as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Keith Thompson as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Craig Esterby as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Barry Wynter as a director on 1 October 2016 (1 page)
4 October 2016Termination of appointment of Barry Wynter as a director on 1 October 2016 (1 page)
4 October 2016Appointment of Mr Craig Esterby as a director on 1 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Craig Esterby on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Keith Thompson as a director on 1 October 2016 (2 pages)
4 October 2016Director's details changed for Mr Craig Esterby on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Jeffrey Corry as a director on 1 October 2016 (2 pages)
27 July 2016Appointment of Mr Michael Campbell as a director on 1 April 2016 (2 pages)
27 July 2016Appointment of Mr Michael Campbell as a director on 1 April 2016 (2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 March 2016Termination of appointment of Howard Allinson Orton as a director on 21 March 2016 (1 page)
29 March 2016Termination of appointment of Howard Allinson Orton as a director on 21 March 2016 (1 page)
29 March 2016Appointment of Mr Steve Wild as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Mr Steve Wild as a director on 21 March 2016 (2 pages)
2 March 2016Termination of appointment of Ged Ford as a secretary on 26 February 2016 (1 page)
2 March 2016Termination of appointment of Ged Ford as a secretary on 26 February 2016 (1 page)
2 March 2016Appointment of Mr Maurice Watkins as a secretary on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Mike Serrage as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Barry Wynter as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Mike Serrage as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Maurice Watkins as a secretary on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Iain Smith as a director on 26 February 2016 (1 page)
2 March 2016Appointment of Mr Maurice Watkins as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Iain Smith as a director on 26 February 2016 (1 page)
2 March 2016Appointment of Mr Barry Wynter as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Maurice Watkins as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Rob Anderson as a director on 25 February 2016 (1 page)
2 March 2016Termination of appointment of Rob Anderson as a director on 25 February 2016 (1 page)
26 January 2016Termination of appointment of Michael Serrage as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Michael Serrage as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Barry Wynter as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Jeffrey Corry as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Thomas O'brien as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Jeffrey Corry as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Barry Wynter as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Thomas O'brien as a director on 31 December 2015 (1 page)
4 November 2015Annual return made up to 15 October 2015 no member list (7 pages)
4 November 2015Annual return made up to 15 October 2015 no member list (7 pages)
28 October 2015Termination of appointment of Paul Bayley as a director on 10 October 2009 (1 page)
28 October 2015Termination of appointment of Paul Bayley as a director on 10 October 2009 (1 page)
27 October 2015Termination of appointment of Margaret Lloyd as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Jane Steel as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Campbell as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Graham William O'neill as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Campbell as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Jane Steel as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Fred Finlay as a director on 3 October 2015 (1 page)
27 October 2015Appointment of Mr Barry Wynter as a director on 3 October 2015 (2 pages)
27 October 2015Appointment of Mr Billy Wells as a director (2 pages)
27 October 2015Appointment of Mr Barry Wynter as a director on 3 October 2015 (2 pages)
27 October 2015Appointment of Mr Billy Wells as a director on 3 October 2015 (2 pages)
27 October 2015Termination of appointment of Steve Wild as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Paul Bayley as a director on 3 October 2015 (1 page)
27 October 2015Appointment of Mr Billy Wells as a director on 3 October 2015 (2 pages)
27 October 2015Termination of appointment of Graham William O'neill as a director on 3 October 2015 (1 page)
27 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 October 2015Termination of appointment of Margaret Lloyd as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Michael Campbell as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Paul Bayley as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Jane Steel as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Steve Wild as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Steve Wild as a director on 3 October 2015 (1 page)
27 October 2015Appointment of Mr Iain Smith as a director on 3 October 2015 (2 pages)
27 October 2015Appointment of Mr Iain Smith as a director on 3 October 2015 (2 pages)
27 October 2015Termination of appointment of Graham William O'neill as a director on 3 October 2015 (1 page)
27 October 2015Appointment of Mr Billy Wells as a director on 3 October 2015 (2 pages)
27 October 2015Termination of appointment of Fred Finlay as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Margaret Lloyd as a director on 3 October 2015 (1 page)
27 October 2015Appointment of Mr Iain Smith as a director on 3 October 2015 (2 pages)
27 October 2015Appointment of Mr Barry Wynter as a director on 3 October 2015 (2 pages)
27 October 2015Termination of appointment of Paul Bayley as a director on 3 October 2015 (1 page)
27 October 2015Termination of appointment of Fred Finlay as a director on 3 October 2015 (1 page)
27 October 2015Appointment of Mr Billy Wells as a director (2 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 October 2014Appointment of Mr Phillip Vokes as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Phillip Vokes as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Paul Bayley as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Wayne Jamieson as a director on 4 October 2014 (2 pages)
22 October 2014Annual return made up to 15 October 2014 no member list (11 pages)
22 October 2014Appointment of Mr Ged Ford as a secretary on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Phillip Vokes as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Wayne Jamieson as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Steve Wild as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Paul Bayley as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Rob Anderson as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Steve Wild as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Paul Bayley as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Ged Ford as a secretary on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Peter Wayne Jamieson as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Rob Anderson as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Ged Ford as a secretary on 4 October 2014 (2 pages)
22 October 2014Annual return made up to 15 October 2014 no member list (11 pages)
22 October 2014Appointment of Mr Steve Wild as a director on 4 October 2014 (2 pages)
22 October 2014Appointment of Mr Rob Anderson as a director on 4 October 2014 (2 pages)
13 October 2014Termination of appointment of Maurice Watkins as a secretary on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Geoff Massey as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of John Edward Chapman as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Carol Dalby as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Kevin O'brien as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Geoff Massey as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Colin James Hartley as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Kevin O'brien as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of John Edward Chapman as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of John Edward Chapman as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Maurice Watkins as a secretary on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Carol Dalby as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Colin James Hartley as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Colin James Hartley as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Carol Dalby as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Maurice Watkins as a secretary on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Maurice Watkins as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Geoff Massey as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Maurice Watkins as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Kevin O'brien as a director on 4 October 2014 (1 page)
13 October 2014Termination of appointment of Maurice Watkins as a director on 4 October 2014 (1 page)
12 November 2013Annual return made up to 15 October 2013 no member list (9 pages)
12 November 2013Annual return made up to 15 October 2013 no member list (9 pages)
11 November 2013Appointment of Mr John Edward Chapman as a director (2 pages)
11 November 2013Appointment of Mr John Edward Chapman as a director (2 pages)
11 November 2013Appointment of Mr Fred Finlay as a director (2 pages)
11 November 2013Appointment of Mr Fred Finlay as a director (2 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 October 2013Termination of appointment of Paul Dalby as a director (1 page)
22 October 2013Termination of appointment of Paul Dalby as a director (1 page)
22 October 2013Termination of appointment of Alexander Jones as a director (1 page)
22 October 2013Termination of appointment of Alexander Jones as a director (1 page)
21 November 2012Appointment of Mr Colin Hartley as a director (2 pages)
21 November 2012Appointment of Mr Colin Hartley as a director (2 pages)
26 October 2012Annual return made up to 15 October 2012 no member list (10 pages)
26 October 2012Annual return made up to 15 October 2012 no member list (10 pages)
24 October 2012Appointment of Mr Paul Richard Dalby as a director (2 pages)
24 October 2012Appointment of Mr Howard Orton as a director (2 pages)
24 October 2012Appointment of Miss Margaret Lloyd as a director (2 pages)
24 October 2012Appointment of Miss Jane Steel as a director (2 pages)
24 October 2012Appointment of Mr Howard Orton as a director (2 pages)
24 October 2012Appointment of Mr Jeffrey Corry as a director (2 pages)
24 October 2012Appointment of Mr Kevin O'brien as a director (2 pages)
24 October 2012Appointment of Mr Jeffrey Corry as a director (2 pages)
24 October 2012Appointment of Miss Margaret Lloyd as a director (2 pages)
24 October 2012Appointment of Mr Kevin O'brien as a director (2 pages)
24 October 2012Appointment of Mr Geoff Massey as a director (2 pages)
24 October 2012Appointment of Mr Geoff Massey as a director (2 pages)
24 October 2012Appointment of Miss Jane Steel as a director (2 pages)
24 October 2012Appointment of Mr Paul Richard Dalby as a director (2 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 October 2012Termination of appointment of Andrew Lawman as a director (1 page)
11 October 2012Termination of appointment of Peter Vickers as a director (1 page)
11 October 2012Termination of appointment of Trevor Holmes as a director (1 page)
11 October 2012Termination of appointment of Andrew Lawman as a director (1 page)
11 October 2012Termination of appointment of Paul Bayley as a director (1 page)
11 October 2012Termination of appointment of Trevor Holmes as a director (1 page)
11 October 2012Termination of appointment of Geoffrey Garnett as a director (1 page)
11 October 2012Termination of appointment of Paul Bayley as a director (1 page)
11 October 2012Termination of appointment of Peter Vickers as a director (1 page)
11 October 2012Termination of appointment of Geoffrey Garnett as a director (1 page)
18 July 2012Appointment of Mr Trevor Leslie Holmes as a director (2 pages)
18 July 2012Appointment of Mr Trevor Leslie Holmes as a director (2 pages)
5 March 2012Termination of appointment of Christopher Cyprus as a director (1 page)
5 March 2012Termination of appointment of Alan Welsh as a director (1 page)
5 March 2012Termination of appointment of Christopher Cyprus as a director (1 page)
5 March 2012Termination of appointment of Alan Welsh as a director (1 page)
21 December 2011Termination of appointment of Jonathan Tipler as a director (1 page)
21 December 2011Termination of appointment of Jonathan Tipler as a director (1 page)
7 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 November 2011Annual return made up to 15 October 2011 no member list (12 pages)
2 November 2011Annual return made up to 15 October 2011 no member list (12 pages)
28 October 2011Appointment of Mr Alan Welsh as a director (2 pages)
28 October 2011Appointment of Mr Andrew Lawman as a director (2 pages)
28 October 2011Appointment of Mr Graham William O'neill as a director (2 pages)
28 October 2011Appointment of Mrs Carol Dalby as a director (2 pages)
28 October 2011Appointment of Mr Alan Welsh as a director (2 pages)
28 October 2011Appointment of Mr Geoffrey George Garnett as a director (2 pages)
28 October 2011Appointment of Mrs Carol Dalby as a director (2 pages)
28 October 2011Appointment of Mr Maurice Watkins as a director (2 pages)
28 October 2011Appointment of Mr Geoffrey George Garnett as a director (2 pages)
28 October 2011Appointment of Mr Maurice Watkins as a secretary (1 page)
28 October 2011Appointment of Mr Maurice Watkins as a director (2 pages)
28 October 2011Appointment of Mr Andrew Lawman as a director (2 pages)
28 October 2011Appointment of Mr Maurice Watkins as a secretary (1 page)
28 October 2011Appointment of Mr Graham William O'neill as a director (2 pages)
26 October 2011Termination of appointment of Trevor Holmes as a director (1 page)
26 October 2011Termination of appointment of Trevor Holmes as a director (1 page)
26 October 2011Termination of appointment of Brenda Chadwick as a director (1 page)
26 October 2011Termination of appointment of Brenda Chadwick as a director (1 page)
26 October 2011Termination of appointment of Peter Vickers as a secretary (1 page)
26 October 2011Termination of appointment of Peter Vickers as a secretary (1 page)
1 August 2011Appointment of Mr Thomas O'brien as a director (2 pages)
1 August 2011Appointment of Mr Thomas O'brien as a director (2 pages)
12 November 2010Director's details changed for Mr. Michael Campbell on 9 October 2010 (2 pages)
12 November 2010Director's details changed for Mr. Peter Airey Vickers on 9 October 2010 (2 pages)
12 November 2010Director's details changed for Mr. Michael Campbell on 9 October 2010 (2 pages)
12 November 2010Director's details changed for Mr. Michael Campbell on 9 October 2010 (2 pages)
12 November 2010Termination of appointment of Maurice Watkins as a director (1 page)
12 November 2010Termination of appointment of John Haslam as a director (1 page)
12 November 2010Termination of appointment of Paul Bayley as a director (1 page)
12 November 2010Annual return made up to 15 October 2010 no member list (9 pages)
12 November 2010Director's details changed for Mr. Alexander Grant Jones on 9 October 2010 (2 pages)
12 November 2010Director's details changed for Mrs. Brenda Chadwick on 9 October 2010 (2 pages)
12 November 2010Termination of appointment of Paul Bayley as a director (1 page)
12 November 2010Director's details changed for Mrs. Brenda Chadwick on 9 October 2010 (2 pages)
12 November 2010Annual return made up to 15 October 2010 no member list (9 pages)
12 November 2010Termination of appointment of John Haslam as a director (1 page)
12 November 2010Director's details changed for Mr. Peter Airey Vickers on 9 October 2010 (2 pages)
12 November 2010Termination of appointment of Alison Goldfinch as a director (1 page)
12 November 2010Director's details changed for Mr. Alexander Grant Jones on 9 October 2010 (2 pages)
12 November 2010Termination of appointment of Maurice Watkins as a director (1 page)
12 November 2010Director's details changed for Mr. Alexander Grant Jones on 9 October 2010 (2 pages)
12 November 2010Termination of appointment of Alison Goldfinch as a director (1 page)
12 November 2010Director's details changed for Mrs. Brenda Chadwick on 9 October 2010 (2 pages)
12 November 2010Director's details changed for Mr. Peter Airey Vickers on 9 October 2010 (2 pages)
9 November 2010Appointment of Mr. Trevor Leslie Holmes as a director (2 pages)
9 November 2010Termination of appointment of John Gregory as a director (1 page)
9 November 2010Appointment of Mr. Paul Bayley as a director (2 pages)
9 November 2010Termination of appointment of John Gregory as a director (1 page)
9 November 2010Appointment of Mr. Trevor Leslie Holmes as a director (2 pages)
9 November 2010Termination of appointment of Steven Wild as a director (1 page)
9 November 2010Appointment of Mr. Paul Bayley as a director (2 pages)
9 November 2010Appointment of Mr. Christopher Cyprus as a director (2 pages)
9 November 2010Termination of appointment of Steven Wild as a director (1 page)
9 November 2010Appointment of Mr. Christopher Cyprus as a director (2 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
25 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 July 2010Appointment of Mr. Michael Serrage as a director (2 pages)
30 July 2010Termination of appointment of Mark Kenyon as a director (1 page)
30 July 2010Appointment of Mr. Michael Serrage as a director (2 pages)
30 July 2010Termination of appointment of Mark Kenyon as a director (1 page)
24 February 2010Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2009Annual return made up to 15 October 2009 no member list (9 pages)
4 November 2009Annual return made up to 15 October 2009 no member list (9 pages)
3 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 November 2009Secretary's details changed for Mr. Peter Airey Vickers on 10 October 2009 (1 page)
3 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
3 November 2009Secretary's details changed for Mr. Peter Airey Vickers on 10 October 2009 (1 page)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 November 2008Annual return made up to 15/10/08 (6 pages)
12 November 2008Annual return made up to 15/10/08 (6 pages)
11 November 2008Director appointed mr. Peter airey vickers (1 page)
11 November 2008Secretary appointed mr. Peter airey vickers (1 page)
11 November 2008Director appointed mr. Peter airey vickers (1 page)
11 November 2008Secretary appointed mr. Peter airey vickers (1 page)
10 November 2008Appointment terminated director elizabeth mcnamara (1 page)
10 November 2008Director appointed mr. Alexander grant jones (1 page)
10 November 2008Director appointed mr. Michael campbell (1 page)
10 November 2008Appointment terminated director barrie howarth (1 page)
10 November 2008Appointment terminated director derek dooley (1 page)
10 November 2008Appointment terminated secretary maurice watkins (1 page)
10 November 2008Appointment terminated director rodney howarth (1 page)
10 November 2008Appointment terminated director derek dooley (1 page)
10 November 2008Director appointed mrs. Brenda chadwick (1 page)
10 November 2008Appointment terminated director barrie howarth (1 page)
10 November 2008Director appointed mr. Alexander grant jones (1 page)
10 November 2008Appointment terminated director stephen rimmer (1 page)
10 November 2008Director appointed mrs. Brenda chadwick (1 page)
10 November 2008Appointment terminated director john kirk (1 page)
10 November 2008Appointment terminated director stephen rimmer (1 page)
10 November 2008Appointment terminated director rodney howarth (1 page)
10 November 2008Director appointed mr. Michael campbell (1 page)
10 November 2008Appointment terminated director elizabeth mcnamara (1 page)
10 November 2008Appointment terminated director john kirk (1 page)
10 November 2008Appointment terminated secretary maurice watkins (1 page)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Annual return made up to 15/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Annual return made up to 15/10/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
6 March 2007Memorandum and Articles of Association (17 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2007Memorandum and Articles of Association (17 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Annual return made up to 15/10/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
25 October 2006Full accounts made up to 31 December 2005 (11 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005Annual return made up to 15/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005Annual return made up to 15/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
15 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 November 2003Annual return made up to 15/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director resigned
(9 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director resigned
(9 pages)
3 December 2002New director appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director resigned
(8 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
17 October 2000Full accounts made up to 31 December 1999 (12 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 08/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Annual return made up to 08/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
8 December 1999New director appointed (2 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Full accounts made up to 31 December 1998 (13 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Annual return made up to 27/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Annual return made up to 27/10/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
5 December 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
10 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Annual return made up to 27/10/95 (8 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Annual return made up to 27/10/95 (8 pages)
11 December 1995Director resigned;new director appointed (2 pages)
11 December 1995Director resigned;new director appointed (2 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (12 pages)
6 October 1994Accounts for a small company made up to 31 December 1993 (12 pages)
28 October 1993Accounts for a small company made up to 31 December 1992 (12 pages)
28 October 1993Accounts for a small company made up to 31 December 1992 (12 pages)
21 October 1992Full accounts made up to 31 December 1991 (13 pages)
21 October 1992Full accounts made up to 31 December 1991 (13 pages)
29 November 1991Full accounts made up to 31 December 1990 (12 pages)
29 November 1991Full accounts made up to 31 December 1990 (12 pages)
27 November 1990Full accounts made up to 31 December 1989 (12 pages)
27 November 1990Full accounts made up to 31 December 1989 (12 pages)
4 January 1990Full accounts made up to 31 December 1988 (15 pages)
4 January 1990Full accounts made up to 31 December 1988 (15 pages)
24 February 1989Full accounts made up to 31 December 1987 (14 pages)
24 February 1989Full accounts made up to 31 December 1987 (14 pages)
21 December 1987Accounts made up to 30 June 1987 (14 pages)
21 December 1987Accounts made up to 30 June 1987 (14 pages)
28 February 1987Full accounts made up to 30 June 1986 (17 pages)
28 February 1987Full accounts made up to 30 June 1986 (17 pages)
23 December 1985Accounts made up to 30 June 1985 (20 pages)
23 December 1985Accounts made up to 30 June 1985 (20 pages)
26 June 1985Accounts made up to 30 June 1984 (17 pages)
26 June 1985Accounts made up to 30 June 1984 (17 pages)
8 November 1983Accounts made up to 30 June 1983 (17 pages)
8 November 1983Accounts made up to 30 June 1983 (17 pages)
3 December 1982Accounts made up to 30 June 1982 (12 pages)
3 December 1982Accounts made up to 30 June 1982 (12 pages)
10 December 1981Accounts made up to 30 June 1981 (14 pages)
10 December 1981Accounts made up to 30 June 1981 (14 pages)
29 December 1980Accounts made up to 30 June 1980 (12 pages)
29 December 1980Accounts made up to 30 June 1980 (12 pages)
31 December 1979Accounts made up to 30 June 1979 (11 pages)
31 December 1979Accounts made up to 30 June 1979 (11 pages)
2 August 1979Accounts made up to 30 June 1978 (11 pages)
2 August 1979Accounts made up to 30 June 1978 (11 pages)
15 September 1978Accounts made up to 30 June 1977 (10 pages)
15 September 1978Accounts made up to 30 June 1977 (10 pages)
21 July 1977Accounts made up to 30 June 1976 (9 pages)
21 July 1977Accounts made up to 30 June 1976 (9 pages)
20 August 1976Accounts made up to 30 June 1975 (7 pages)
20 August 1976Accounts made up to 30 June 1975 (7 pages)
30 May 1975Accounts made up to 30 June 1974 (3 pages)
30 May 1975Accounts made up to 30 June 1974 (3 pages)
28 November 1945Incorporation (14 pages)
28 November 1945Incorporation (14 pages)