Haigh
Nr Wigan
WN1 2UH
Director Name | Mr David Jarvis |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mrs Jane Elizabeth Lowe |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(74 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Richard James Eastham |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Key Account Manager |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Bernard Allan Mort |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(76 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Jack Crompton |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1993) |
Role | Retired |
Correspondence Address | 8 Elmfield Road Wigan Lancashire WN1 2RG |
Director Name | Mr Richard Bennett Edwards |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1995) |
Role | Funeral Director |
Correspondence Address | The Almshouses Hall Lane Wigan Lancs WN1 2LE |
Director Name | Kenneth Henry Grundy |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 10 December 2000) |
Role | Accountant |
Correspondence Address | 3 Saint Clements Road Wigan Lancashire WN1 2RU |
Secretary Name | Mr Edward Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 09 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies Wigan Lane Wigan Lancashire WN1 2NQ |
Director Name | Mr Brian Thomas Ashcroft |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(46 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 05 December 1998) |
Role | Managing Director Building Co |
Country of Residence | United Kingdom |
Correspondence Address | Kingsbourne 11 Sittingbourne Road Wigan Lancashire WN1 2RR |
Director Name | Mr Martin Leigh Beattie |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1992(46 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 10 December 2000) |
Role | Company Director |
Correspondence Address | 1 Highmoor Lane Wrightington Wigan Lancs WN6 9PS |
Director Name | Andrew Connolly |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(49 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 04 December 2001) |
Role | Estates Surveyor |
Correspondence Address | 90 Shevington Lane Shevington Wigan Lancashire WN6 8BH |
Director Name | Mr Geoffrey Keith Allen |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1998(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 July 2004) |
Role | Contracts Director |
Correspondence Address | 5 Westmead Standish Wigan Lancashire WN6 0TL |
Director Name | Mr Richard Bennett Edwards |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1999(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 November 2009) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 3 Rowton Rise Standish Wigan WN1 2TU |
Director Name | Derek Green |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1999(53 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale House Brandreth Delph, Parbold Wigan Lancashire WN8 7AQ |
Director Name | Mr Anthony Dickinson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(55 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 183 Wigan Road Standish Wigan Lancashire WN6 0AE |
Director Name | Thomas Bibby |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2009) |
Role | Property Investor |
Correspondence Address | Moat House Copperas Lane, Haigh Wigan Lancashire WN2 1PB |
Director Name | Harry Armer |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 January 2011) |
Role | Retired |
Correspondence Address | 246 Wigan Lane Wigan Lancashire WN1 2RP |
Director Name | Neil Maxwell Harvey |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 2010) |
Role | Retired |
Correspondence Address | Tall Trees Sanderson Lane Heskin Chorley Lancashire PR7 5PX |
Secretary Name | Ian Anthony Donovan Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(60 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2008) |
Role | Solicitor |
Correspondence Address | Alderley House Anderton Mill Heskin Chorley Lancashire PR7 5PY |
Secretary Name | Mr Christopher Francis Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2008(61 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 06 December 2008) |
Role | Engineer |
Correspondence Address | 141 Dicconson Street Wigan Lancashire WN1 2BA |
Secretary Name | Mr Richard Bennett Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2008(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2010) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 3 Rowton Rise Standish Wigan WN1 2TU |
Director Name | Mr Mark Douglas Devall |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2012) |
Role | Signwriter |
Country of Residence | United Kingdom |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Christopher Francis Eccles |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2008(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 2011) |
Role | Telecomunication |
Country of Residence | United Kingdom |
Correspondence Address | 141 Dicconson Street Wigan Lancashire WN1 2BA |
Director Name | Mr David Paul Green |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(62 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Timothy James Dickinson |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(63 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 October 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Secretary Name | Mr Anthony J Dewhurst |
---|---|
Status | Resigned |
Appointed | 31 December 2010(64 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2011) |
Role | Company Director |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Secretary Name | Mr Benjamin Whitley Hughes |
---|---|
Status | Resigned |
Appointed | 21 June 2011(65 years after company formation) |
Appointment Duration | 8 months (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Andrew Helm |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(65 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Secretary Name | Mr Ian Pinkerton |
---|---|
Status | Resigned |
Appointed | 01 November 2012(66 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Peter Cottom |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Arley Hall Arley Lane Haigh Wigan Lancashire WN1 2UH |
Director Name | Mr Colin Hart |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2016) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr John Rhodri Evans |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 2017) |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Director Name | Mr Ray Haydock |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(71 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arley Hall Haigh Nr Wigan WN1 2UH |
Website | www.wigangolfclub.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01257 421360 |
Telephone region | Coppull |
Registered Address | Arley Hall Haigh Nr Wigan WN1 2UH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
- | OTHER 93.17% - |
---|---|
2 at £1 | Mr Alan Ainscough 0.34% Ordinary |
2 at £1 | Mr Alan Bell 0.34% Ordinary |
2 at £1 | Mr Arthur Ashton 0.34% Ordinary |
2 at £1 | Mr Brian Ashcroft 0.34% Ordinary |
2 at £1 | Mr David Arkwright 0.34% Ordinary |
2 at £1 | Mr Geoff Allen 0.34% Ordinary |
2 at £1 | Mr Graham Aspey 0.34% Ordinary |
2 at £1 | Mr Harry Armer 0.34% Ordinary |
2 at £1 | Mr Ian Aspinall 0.34% Ordinary |
2 at £1 | Mr Ian Hayes 0.34% Ordinary |
2 at £1 | Mr Jim Atherton 0.34% Ordinary |
2 at £1 | Mr John Ashton 0.34% Ordinary |
2 at £1 | Mr Lee Bennett 0.34% Ordinary |
2 at £1 | Mr Mike Ashton 0.34% Ordinary |
2 at £1 | Mr Paul Ainscough 0.34% Ordinary |
2 at £1 | Mr Paul Armstrong 0.34% Ordinary |
2 at £1 | Mr Roger Alker 0.34% Ordinary |
2 at £1 | Mr Stuart Aldred 0.34% Ordinary |
2 at £1 | Mrs Di Arkwright 0.34% Ordinary |
2 at £1 | Mrs Joyce Allen 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547,503 |
Cash | £34,386 |
Current Liabilities | £84,462 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 April 2022 (11 months ago) |
---|---|
Next Return Due | 8 May 2023 (1 month, 2 weeks from now) |
30 June 1999 | Delivered on: 3 July 1999 Persons entitled: R & a Nominees Limited Classification: Legal charge Secured details: £80,000 due or to become due from the company to the chargee. Particulars: Land lying to the north of water works farm haigh land lying to the north of red rock lane haigh land lying to the north side of red rock brow haigh greater manchester wigan. Outstanding |
---|---|
16 February 1949 | Delivered on: 19 February 1949 Satisfied on: 26 October 1996 Persons entitled: Waus Deacon Bank LTD Classification: Deposit of deeds without instrument Secured details: All moneys due etc. Particulars: Plot of land situation blackrod lancaster plot of land adjoining the above. Plot of land adjacent to premises first & secondly described fourthly a plot of land adjoining the premises thirdly described with premises known as ailey hall blackwood aforesaid & cottage & other bldgs erected on said plots of land. Fully Satisfied |
25 November 2021 | Termination of appointment of Mark Lester Langtree as a director on 11 November 2021 (1 page) |
---|---|
8 November 2021 | Appointment of Mr Richard James Eastham as a director on 1 September 2021 (2 pages) |
15 July 2021 | Termination of appointment of Karen Margaret Pegler as a director on 15 July 2021 (1 page) |
14 May 2021 | Confirmation statement made on 24 April 2021 with updates (9 pages) |
11 March 2021 | Appointment of Mr Mark Lester Langtree as a director on 1 March 2021 (2 pages) |
9 March 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
9 December 2020 | Appointment of Mrs Jane Elizabeth Lowe as a director on 1 December 2020 (2 pages) |
12 October 2020 | Termination of appointment of John Alex Wilson as a director on 30 September 2020 (1 page) |
21 July 2020 | Termination of appointment of Andrew Derick Jones as a director on 5 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 24 April 2020 with updates (10 pages) |
3 June 2020 | Appointment of Mr David Jarvis as a director on 26 March 2020 (2 pages) |
3 June 2020 | Appointment of Mrs Karen Margaret Pegler as a director on 26 March 2020 (2 pages) |
25 March 2020 | Accounts for a small company made up to 30 September 2019 (9 pages) |
27 September 2019 | Termination of appointment of Ian Melling as a director on 25 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Carl John Robinson as a director on 25 September 2019 (1 page) |
25 September 2019 | Termination of appointment of Daniel Robert Ritchie as a director on 25 September 2019 (1 page) |
2 May 2019 | Confirmation statement made on 24 April 2019 with updates (14 pages) |
20 March 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
21 November 2018 | Appointment of Mr Ian Melling as a director on 7 November 2018 (2 pages) |
11 October 2018 | Termination of appointment of Timothy James Dickinson as a director on 11 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Ray Haydock as a director on 10 October 2018 (1 page) |
20 June 2018 | Termination of appointment of Mark Leonard Wilding as a director on 20 June 2018 (1 page) |
27 April 2018 | Confirmation statement made on 14 April 2018 with updates (16 pages) |
16 April 2018 | Appointment of Mr Ray Haydock as a director on 16 April 2018 (2 pages) |
8 February 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
16 October 2017 | Appointment of Mr Mark Leonard Wilding as a director on 12 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Leonard Wilding as a director on 12 October 2017 (2 pages) |
9 May 2017 | Termination of appointment of John Rhodri Evans as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of John Rhodri Evans as a director on 8 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Andrew Derick Jones as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr John Alex Wilson as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Andrew Derick Jones as a director on 24 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr John Alex Wilson as a director on 24 April 2017 (2 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (17 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (17 pages) |
9 January 2017 | Termination of appointment of Sam Wallwork as a director on 30 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Sam Wallwork as a director on 30 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Colin Hart as a director on 21 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Colin Hart as a director on 21 December 2016 (1 page) |
9 November 2016 | Appointment of Mr Daniel Robert Ritchie as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Daniel Robert Ritchie as a director on 9 November 2016 (2 pages) |
19 September 2016 | Termination of appointment of Richard Bennett Edwards as a director on 9 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Richard Bennett Edwards as a director on 9 September 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian Pinkerton as a secretary on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Ian Pinkerton as a secretary on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Ian Pinkerton as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Ian Pinkerton as a director on 31 May 2016 (1 page) |
14 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
14 April 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
22 March 2016 | Termination of appointment of David Gordon Lace as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of David Gordon Lace as a director on 22 March 2016 (1 page) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
13 January 2016 | Appointment of Mr John Rhodri Evans as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr John Rhodri Evans as a director on 11 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of Daniel Robert Ritchie as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Daniel Robert Ritchie as a director on 2 November 2015 (1 page) |
24 September 2015 | Appointment of Mr Bernard Peter Qualey as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Bernard Peter Qualey as a director on 24 September 2015 (2 pages) |
19 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
19 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
31 March 2015 | Appointment of Mr Richard Bennett Edwards as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Andrew Helm as a director on 26 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Richard Bennett Edwards as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Andrew Helm as a director on 26 March 2015 (1 page) |
18 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
29 December 2014 | Appointment of Mr Ian Pinkerton as a director on 29 December 2014 (2 pages) |
29 December 2014 | Appointment of Mr Ian Pinkerton as a director on 29 December 2014 (2 pages) |
4 November 2014 | Appointment of Mr Colin Hart as a director on 20 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Peter Cottom as a director on 28 September 2014 (1 page) |
4 November 2014 | Appointment of Mr Colin Hart as a director on 20 October 2014 (2 pages) |
4 November 2014 | Termination of appointment of Peter Cottom as a director on 28 September 2014 (1 page) |
15 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
15 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
31 March 2014 | Appointment of Mr Carl John Robinson as a director (2 pages) |
31 March 2014 | Appointment of Mr Carl John Robinson as a director (2 pages) |
26 March 2014 | Appointment of Mr Sam Wallwork as a director (2 pages) |
26 March 2014 | Termination of appointment of Bernard Mort as a director (1 page) |
26 March 2014 | Termination of appointment of David Green as a director (1 page) |
26 March 2014 | Appointment of Mr Sam Wallwork as a director (2 pages) |
26 March 2014 | Termination of appointment of Bernard Mort as a director (1 page) |
26 March 2014 | Termination of appointment of David Green as a director (1 page) |
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
2 December 2013 | Termination of appointment of David Street as a director (1 page) |
2 December 2013 | Termination of appointment of David Street as a director (1 page) |
20 May 2013 | Appointment of Mr Peter Cottom as a director (2 pages) |
20 May 2013 | Appointment of Mr Peter Cottom as a director (2 pages) |
14 May 2013 | Termination of appointment of John Wright as a director (1 page) |
14 May 2013 | Termination of appointment of John Wright as a director (1 page) |
13 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
13 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (43 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (43 pages) |
7 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (43 pages) |
26 November 2012 | Second filing of AP01 previously delivered to Companies House
|
26 November 2012 | Second filing of AP01 previously delivered to Companies House
|
23 November 2012 | Appointment of Mr Ian Pinkerton as a secretary (1 page) |
23 November 2012 | Appointment of Mr Ian Pinkerton as a secretary (1 page) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
10 May 2012 | Appointment of Mr Andrew Helm as a director
|
10 May 2012 | Termination of appointment of Mark Devall as a director (1 page) |
10 May 2012 | Appointment of Mr Andrew Helm as a director
|
10 May 2012 | Termination of appointment of Mark Devall as a director (1 page) |
30 April 2012 | Appointment of Mr Daniel Robert Ritchie as a director (2 pages) |
30 April 2012 | Appointment of Mr Daniel Robert Ritchie as a director (2 pages) |
4 March 2012 | Termination of appointment of Benjamin Hughes as a secretary (1 page) |
4 March 2012 | Termination of appointment of Benjamin Hughes as a director (1 page) |
4 March 2012 | Termination of appointment of Benjamin Hughes as a secretary (1 page) |
4 March 2012 | Termination of appointment of Benjamin Hughes as a director (1 page) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (33 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (33 pages) |
8 February 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (33 pages) |
2 November 2011 | Termination of appointment of John Peacock as a director (1 page) |
2 November 2011 | Termination of appointment of John Peacock as a director (1 page) |
22 July 2011 | Appointment of Mr Benjamin Whitley Hughes as a secretary (1 page) |
22 July 2011 | Appointment of Mr Benjamin Whitley Hughes as a secretary (1 page) |
25 May 2011 | Termination of appointment of Anthony Dewhurst as a secretary (1 page) |
25 May 2011 | Termination of appointment of Anthony Dewhurst as a secretary (1 page) |
27 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
27 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 April 2011 | Termination of appointment of Michael Stretton as a director (1 page) |
2 April 2011 | Termination of appointment of Michael Stretton as a director (1 page) |
29 March 2011 | Director's details changed for Mr David Paul Green on 12 March 2010 (2 pages) |
29 March 2011 | Director's details changed for Mr David Paul Green on 12 March 2010 (2 pages) |
21 March 2011 | Director's details changed for Mr David Melvyn Hughes on 21 March 2011 (2 pages) |
21 March 2011 | Appointment of Mr David Melvyn Hughes as a director (2 pages) |
21 March 2011 | Appointment of Mr Benjamin Whitley Hughes as a director (2 pages) |
21 March 2011 | Director's details changed for Mr David Melvyn Hughes on 21 March 2011 (2 pages) |
21 March 2011 | Appointment of Mr David Melvyn Hughes as a director (2 pages) |
21 March 2011 | Appointment of Mr Benjamin Whitley Hughes as a director (2 pages) |
16 March 2011 | Termination of appointment of Edward Walmsley as a director (1 page) |
16 March 2011 | Termination of appointment of Edward Walmsley as a director (1 page) |
11 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (37 pages) |
11 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (37 pages) |
11 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (37 pages) |
14 February 2011 | Director's details changed for John Michael Wright on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Edward Walmsley on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Michael Stretton on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr John Francis Peacock on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Gordon Lace on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Paul Green on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Mark Douglas Devall on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for John Michael Wright on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Edward Walmsley on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Michael Stretton on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr John Francis Peacock on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Gordon Lace on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr David Paul Green on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Mark Douglas Devall on 14 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of Harry Armer as a director (1 page) |
31 January 2011 | Termination of appointment of Harry Armer as a director (1 page) |
20 January 2011 | Appointment of Mr Bernard Allan Mort as a director (2 pages) |
20 January 2011 | Termination of appointment of Christopher Eccles as a director (1 page) |
20 January 2011 | Appointment of Mr Bernard Allan Mort as a director (2 pages) |
20 January 2011 | Termination of appointment of Christopher Eccles as a director (1 page) |
10 January 2011 | Appointment of Mr Anthony J Dewhurst as a secretary (1 page) |
10 January 2011 | Appointment of Mr Anthony J Dewhurst as a secretary (1 page) |
8 January 2011 | Termination of appointment of Richard Edwards as a secretary (1 page) |
8 January 2011 | Termination of appointment of Richard Edwards as a secretary (1 page) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
31 March 2010 | Appointment of Mr Timothy James Dickinson as a director (2 pages) |
31 March 2010 | Termination of appointment of Neil Harvey as a director (1 page) |
31 March 2010 | Appointment of Mr Timothy James Dickinson as a director (2 pages) |
31 March 2010 | Termination of appointment of Neil Harvey as a director (1 page) |
5 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (33 pages) |
5 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (33 pages) |
5 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (33 pages) |
13 January 2010 | Director's details changed for Mr Christopher Francis Eccles on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Christopher Francis Eccles on 13 January 2010 (2 pages) |
14 December 2009 | Appointment of Mr David Gordon Lace as a director (2 pages) |
14 December 2009 | Termination of appointment of Richard Edwards as a director (1 page) |
14 December 2009 | Appointment of Mr David Gordon Lace as a director (2 pages) |
14 December 2009 | Termination of appointment of Richard Edwards as a director (1 page) |
18 May 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
18 May 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
18 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 March 2009 | Director appointed mr david paul green (1 page) |
13 March 2009 | Appointment terminated director thomas bibby (1 page) |
13 March 2009 | Director appointed mr david paul green (1 page) |
13 March 2009 | Appointment terminated director thomas bibby (1 page) |
2 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (9 pages) |
23 December 2008 | Director appointed mr christopher francis eccles (1 page) |
23 December 2008 | Appointment terminated secretary christopher eccles (1 page) |
23 December 2008 | Director's change of particulars / michael stretton / 23/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / mark devall / 23/12/2008 (1 page) |
23 December 2008 | Director appointed mr mark melvyn devall (1 page) |
23 December 2008 | Appointment terminated director john mcmanus (1 page) |
23 December 2008 | Director appointed mr michael none stretton (1 page) |
23 December 2008 | Appointment terminated director ian pinkerton (1 page) |
23 December 2008 | Director appointed mr christopher francis eccles (1 page) |
23 December 2008 | Appointment terminated secretary christopher eccles (1 page) |
23 December 2008 | Director's change of particulars / michael stretton / 23/12/2008 (1 page) |
23 December 2008 | Director's change of particulars / mark devall / 23/12/2008 (1 page) |
23 December 2008 | Director appointed mr mark melvyn devall (1 page) |
23 December 2008 | Appointment terminated director john mcmanus (1 page) |
23 December 2008 | Director appointed mr michael none stretton (1 page) |
23 December 2008 | Appointment terminated director ian pinkerton (1 page) |
10 September 2008 | Appointment terminated director barry walmsley (1 page) |
10 September 2008 | Director appointed edward walmsley (2 pages) |
10 September 2008 | Appointment terminated director barry walmsley (1 page) |
10 September 2008 | Director appointed edward walmsley (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Return made up to 15/12/07; full list of members
|
16 January 2008 | Return made up to 15/12/07; full list of members
|
9 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 April 2007 | Return made up to 15/12/06; change of members (10 pages) |
2 April 2007 | Return made up to 15/12/06; change of members (10 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 January 2006 | Return made up to 15/12/05; full list of members (14 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 15/12/05; full list of members (14 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
11 January 2006 | Ad 02/03/05-30/11/05 £ si [email protected]=72 £ ic 530/602 (9 pages) |
11 January 2006 | Ad 02/03/05-30/11/05 £ si [email protected]=72 £ ic 530/602 (9 pages) |
8 September 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 September 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 January 2005 | Return made up to 15/12/04; no change of members (9 pages) |
25 January 2005 | Return made up to 15/12/04; no change of members (9 pages) |
19 January 2005 | New director appointed (1 page) |
19 January 2005 | New director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
5 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 June 2003 | Ad 28/05/03-23/06/03 £ si [email protected]=118 £ ic 768/886 (16 pages) |
27 June 2003 | Ad 28/05/03-23/06/03 £ si [email protected]=118 £ ic 768/886 (16 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 15/12/02; no change of members (10 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 15/12/02; no change of members (10 pages) |
2 January 2003 | Director resigned (1 page) |
1 December 2002 | Amended accounts made up to 30 June 2002 (7 pages) |
1 December 2002 | Amended accounts made up to 30 June 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 15/12/01; full list of members
|
10 January 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 August 2001 | Ad 31/01/01-25/08/01 £ si [email protected]=98 £ ic 530/628 (14 pages) |
30 August 2001 | Ad 31/01/01-25/08/01 £ si [email protected]=98 £ ic 530/628 (14 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 January 2001 | Return made up to 15/12/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 15/12/00; full list of members
|
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
16 November 2000 | Ad 01/07/99-30/06/00 £ si [email protected] (2 pages) |
16 November 2000 | Ad 01/07/99-30/06/00 £ si [email protected] (2 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (12 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (12 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
16 December 1999 | Resolutions
|
16 December 1999 | Resolutions
|
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Return made up to 15/12/98; no change of members
|
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Return made up to 15/12/98; no change of members
|
18 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (11 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (6 pages) |
29 December 1997 | Return made up to 15/12/97; no change of members (6 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
4 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 January 1997 | Return made up to 15/12/96; full list of members (12 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 January 1997 | Return made up to 15/12/96; full list of members (12 pages) |
2 January 1997 | New director appointed (2 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
4 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 January 1996 | Return made up to 15/12/95; no change of members
|
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 January 1996 | Return made up to 15/12/95; no change of members
|
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
14 December 1987 | Resolutions
|
14 December 1987 | Resolutions
|
21 June 1946 | Incorporation (19 pages) |
21 June 1946 | Incorporation (19 pages) |