Company NameWigan Golf Club,Limited
Company StatusActive
Company Number00413370
CategoryPrivate Limited Company
Incorporation Date21 June 1946(77 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Bernard Peter Qualey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(69 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr David Jarvis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(73 years, 9 months after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMrs Jane Elizabeth Lowe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Bernard Allan Mort
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(76 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Michael Stuart Gregory
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(76 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr David James Gregson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(77 years after company formation)
Appointment Duration9 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Carl John Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(77 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameKenneth Henry Grundy
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(45 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 December 2000)
RoleAccountant
Correspondence Address3 Saint Clements Road
Wigan
Lancashire
WN1 2RU
Director NameMr Richard Bennett Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(45 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 1995)
RoleFuneral Director
Correspondence AddressThe Almshouses
Hall Lane
Wigan
Lancs
WN1 2LE
Director NameMr Jack Crompton
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(45 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1993)
RoleRetired
Correspondence Address8 Elmfield Road
Wigan
Lancashire
WN1 2RG
Secretary NameMr Edward Walmsley
NationalityBritish
StatusResigned
Appointed15 December 1991(45 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
Wigan Lane
Wigan
Lancashire
WN1 2NQ
Director NameMr Brian Thomas Ashcroft
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(46 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 December 1998)
RoleManaging Director Building Co
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbourne 11 Sittingbourne Road
Wigan
Lancashire
WN1 2RR
Director NameMr Martin Leigh Beattie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(46 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 December 2000)
RoleCompany Director
Correspondence Address1 Highmoor Lane
Wrightington
Wigan
Lancs
WN6 9PS
Director NameAndrew Connolly
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1995(49 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 December 2001)
RoleEstates Surveyor
Correspondence Address90 Shevington Lane
Shevington
Wigan
Lancashire
WN6 8BH
Director NameMr Geoffrey Keith Allen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(52 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 July 2004)
RoleContracts Director
Correspondence Address5 Westmead
Standish
Wigan
Lancashire
WN6 0TL
Director NameDerek Green
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1999(53 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale House
Brandreth Delph, Parbold
Wigan
Lancashire
WN8 7AQ
Director NameMr Anthony Dickinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(55 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address183 Wigan Road
Standish
Wigan
Lancashire
WN6 0AE
Director NameThomas Bibby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2003(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 2009)
RoleProperty Investor
Correspondence AddressMoat House
Copperas Lane, Haigh
Wigan
Lancashire
WN2 1PB
Director NameHarry Armer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(58 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 January 2011)
RoleRetired
Correspondence Address246 Wigan Lane
Wigan
Lancashire
WN1 2RP
Director NameNeil Maxwell Harvey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(58 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2010)
RoleRetired
Correspondence AddressTall Trees Sanderson Lane
Heskin
Chorley
Lancashire
PR7 5PX
Secretary NameIan Anthony Donovan Martin
NationalityBritish
StatusResigned
Appointed09 December 2006(60 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 January 2008)
RoleSolicitor
Correspondence AddressAlderley House Anderton Mill
Heskin
Chorley
Lancashire
PR7 5PY
Secretary NameMr Christopher Francis Eccles
NationalityBritish
StatusResigned
Appointed05 January 2008(61 years, 7 months after company formation)
Appointment Duration11 months (resigned 06 December 2008)
RoleEngineer
Correspondence Address141 Dicconson Street
Wigan
Lancashire
WN1 2BA
Secretary NameMr Richard Bennett Edwards
NationalityBritish
StatusResigned
Appointed05 January 2008(61 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2010)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address3 Rowton Rise
Standish
Wigan
WN1 2TU
Director NameMr Christopher Francis Eccles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(62 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2011)
RoleTelecomunication
Country of ResidenceUnited Kingdom
Correspondence Address141 Dicconson Street
Wigan
Lancashire
WN1 2BA
Director NameMr Mark Douglas Devall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2008(62 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2012)
RoleSignwriter
Country of ResidenceUnited Kingdom
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr David Paul Green
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(62 years, 9 months after company formation)
Appointment Duration5 years (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Timothy James Dickinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(63 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 October 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Secretary NameMr Anthony J Dewhurst
StatusResigned
Appointed31 December 2010(64 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 May 2011)
RoleCompany Director
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Secretary NameMr Benjamin Whitley Hughes
StatusResigned
Appointed21 June 2011(65 years after company formation)
Appointment Duration8 months (resigned 20 February 2012)
RoleCompany Director
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Andrew Helm
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(65 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 March 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Secretary NameMr Ian Pinkerton
StatusResigned
Appointed01 November 2012(66 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Peter Cottom
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(66 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressArley Hall Arley Lane
Haigh
Wigan
Lancashire
WN1 2UH
Director NameMr Colin Hart
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2016)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Richard Bennett Edwards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(68 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2016)
RoleRetired Funeral Director
Country of ResidenceEngland
Correspondence Address3 Rowton Rise
Standish
Wigan
Lancashire
WN1 2TU
Director NameMr John Rhodri Evans
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(69 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 May 2017)
RoleWarehouse Manager
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Ray Haydock
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(71 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
Director NameMr Richard James Eastham
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(75 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2023)
RoleKey Account Manager
Country of ResidenceEngland
Correspondence AddressArley Hall
Haigh
Nr Wigan
WN1 2UH

Contact

Websitewww.wigangolfclub.co.uk/
Email address[email protected]
Telephone01257 421360
Telephone regionCoppull

Location

Registered AddressArley Hall
Haigh
Nr Wigan
WN1 2UH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod

Shareholders

-OTHER
93.17%
-
2 at £1Mr Alan Ainscough
0.34%
Ordinary
2 at £1Mr Alan Bell
0.34%
Ordinary
2 at £1Mr Arthur Ashton
0.34%
Ordinary
2 at £1Mr Brian Ashcroft
0.34%
Ordinary
2 at £1Mr David Arkwright
0.34%
Ordinary
2 at £1Mr Geoff Allen
0.34%
Ordinary
2 at £1Mr Graham Aspey
0.34%
Ordinary
2 at £1Mr Harry Armer
0.34%
Ordinary
2 at £1Mr Ian Aspinall
0.34%
Ordinary
2 at £1Mr Ian Hayes
0.34%
Ordinary
2 at £1Mr Jim Atherton
0.34%
Ordinary
2 at £1Mr John Ashton
0.34%
Ordinary
2 at £1Mr Lee Bennett
0.34%
Ordinary
2 at £1Mr Mike Ashton
0.34%
Ordinary
2 at £1Mr Paul Ainscough
0.34%
Ordinary
2 at £1Mr Paul Armstrong
0.34%
Ordinary
2 at £1Mr Roger Alker
0.34%
Ordinary
2 at £1Mr Stuart Aldred
0.34%
Ordinary
2 at £1Mrs Di Arkwright
0.34%
Ordinary
2 at £1Mrs Joyce Allen
0.34%
Ordinary

Financials

Year2014
Net Worth£547,503
Cash£34,386
Current Liabilities£84,462

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Charges

30 June 1999Delivered 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 1949Delivered 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

Filing History

9 December 2020Appointment of Mrs Jane Elizabeth Lowe as a director on 1 December 2020 (2 pages)
12 October 2020Termination of appointment of John Alex Wilson as a director on 30 September 2020 (1 page)
21 July 2020Termination of appointment of Andrew Derick Jones as a director on 5 June 2020 (1 page)
12 June 2020Confirmation statement made on 24 April 2020 with updates (10 pages)
3 June 2020Appointment of Mr David Jarvis as a director on 26 March 2020 (2 pages)
3 June 2020Appointment of Mrs Karen Margaret Pegler as a director on 26 March 2020 (2 pages)
25 March 2020Accounts for a small company made up to 30 September 2019 (9 pages)
27 September 2019Termination of appointment of Ian Melling as a director on 25 September 2019 (1 page)
25 September 2019Termination of appointment of Daniel Robert Ritchie as a director on 25 September 2019 (1 page)
25 September 2019Termination of appointment of Carl John Robinson as a director on 25 September 2019 (1 page)
2 May 2019Confirmation statement made on 24 April 2019 with updates (14 pages)
20 March 2019Accounts for a small company made up to 30 September 2018 (9 pages)
21 November 2018Appointment of Mr Ian Melling as a director on 7 November 2018 (2 pages)
11 October 2018Termination of appointment of Timothy James Dickinson as a director on 11 October 2018 (1 page)
10 October 2018Termination of appointment of Ray Haydock as a director on 10 October 2018 (1 page)
20 June 2018Termination of appointment of Mark Leonard Wilding as a director on 20 June 2018 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with updates (16 pages)
16 April 2018Appointment of Mr Ray Haydock as a director on 16 April 2018 (2 pages)
8 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
16 October 2017Appointment of Mr Mark Leonard Wilding as a director on 12 October 2017 (2 pages)
16 October 2017Appointment of Mr Mark Leonard Wilding as a director on 12 October 2017 (2 pages)
9 May 2017Termination of appointment of John Rhodri Evans as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of John Rhodri Evans as a director on 8 May 2017 (1 page)
5 May 2017Appointment of Mr Andrew Derick Jones as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr John Alex Wilson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr John Alex Wilson as a director on 24 April 2017 (2 pages)
5 May 2017Appointment of Mr Andrew Derick Jones as a director on 24 April 2017 (2 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
21 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (17 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (17 pages)
9 January 2017Termination of appointment of Sam Wallwork as a director on 30 December 2016 (1 page)
9 January 2017Termination of appointment of Sam Wallwork as a director on 30 December 2016 (1 page)
29 December 2016Termination of appointment of Colin Hart as a director on 21 December 2016 (1 page)
29 December 2016Termination of appointment of Colin Hart as a director on 21 December 2016 (1 page)
9 November 2016Appointment of Mr Daniel Robert Ritchie as a director on 9 November 2016 (2 pages)
9 November 2016Appointment of Mr Daniel Robert Ritchie as a director on 9 November 2016 (2 pages)
19 September 2016Termination of appointment of Richard Bennett Edwards as a director on 9 September 2016 (1 page)
19 September 2016Termination of appointment of Richard Bennett Edwards as a director on 9 September 2016 (1 page)
21 June 2016Termination of appointment of Ian Pinkerton as a secretary on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Ian Pinkerton as a secretary on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Ian Pinkerton as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Ian Pinkerton as a director on 31 May 2016 (1 page)
14 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
14 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
22 March 2016Termination of appointment of David Gordon Lace as a director on 22 March 2016 (1 page)
22 March 2016Termination of appointment of David Gordon Lace as a director on 22 March 2016 (1 page)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 552
(25 pages)
2 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 552
(25 pages)
13 January 2016Appointment of Mr John Rhodri Evans as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mr John Rhodri Evans as a director on 11 January 2016 (2 pages)
2 November 2015Termination of appointment of Daniel Robert Ritchie as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Daniel Robert Ritchie as a director on 2 November 2015 (1 page)
24 September 2015Appointment of Mr Bernard Peter Qualey as a director on 24 September 2015 (2 pages)
24 September 2015Appointment of Mr Bernard Peter Qualey as a director on 24 September 2015 (2 pages)
19 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
31 March 2015Appointment of Mr Richard Bennett Edwards as a director on 26 March 2015 (2 pages)
31 March 2015Termination of appointment of Andrew Helm as a director on 26 March 2015 (1 page)
31 March 2015Termination of appointment of Andrew Helm as a director on 26 March 2015 (1 page)
31 March 2015Appointment of Mr Richard Bennett Edwards as a director on 26 March 2015 (2 pages)
18 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 586
(28 pages)
18 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 586
(28 pages)
18 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 586
(28 pages)
29 December 2014Appointment of Mr Ian Pinkerton as a director on 29 December 2014 (2 pages)
29 December 2014Appointment of Mr Ian Pinkerton as a director on 29 December 2014 (2 pages)
4 November 2014Termination of appointment of Peter Cottom as a director on 28 September 2014 (1 page)
4 November 2014Appointment of Mr Colin Hart as a director on 20 October 2014 (2 pages)
4 November 2014Appointment of Mr Colin Hart as a director on 20 October 2014 (2 pages)
4 November 2014Termination of appointment of Peter Cottom as a director on 28 September 2014 (1 page)
15 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
15 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
31 March 2014Appointment of Mr Carl John Robinson as a director (2 pages)
31 March 2014Appointment of Mr Carl John Robinson as a director (2 pages)
26 March 2014Appointment of Mr Sam Wallwork as a director (2 pages)
26 March 2014Termination of appointment of David Green as a director (1 page)
26 March 2014Termination of appointment of David Green as a director (1 page)
26 March 2014Termination of appointment of Bernard Mort as a director (1 page)
26 March 2014Termination of appointment of Bernard Mort as a director (1 page)
26 March 2014Appointment of Mr Sam Wallwork as a director (2 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 596
(27 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 596
(27 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 596
(27 pages)
2 December 2013Termination of appointment of David Street as a director (1 page)
2 December 2013Termination of appointment of David Street as a director (1 page)
20 May 2013Appointment of Mr Peter Cottom as a director (2 pages)
20 May 2013Appointment of Mr Peter Cottom as a director (2 pages)
14 May 2013Termination of appointment of John Wright as a director (1 page)
14 May 2013Termination of appointment of John Wright as a director (1 page)
13 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (43 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (43 pages)
7 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (43 pages)
26 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Andrew Helm
(5 pages)
26 November 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Andrew Helm
(5 pages)
23 November 2012Appointment of Mr Ian Pinkerton as a secretary (1 page)
23 November 2012Appointment of Mr Ian Pinkerton as a secretary (1 page)
6 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 June 2012Accounts for a small company made up to 30 September 2011 (7 pages)
10 May 2012Termination of appointment of Mark Devall as a director (1 page)
10 May 2012Termination of appointment of Mark Devall as a director (1 page)
10 May 2012Appointment of Mr Andrew Helm as a director
  • ANNOTATION A second filed AP01 was registered on the 26 November 2012
(3 pages)
10 May 2012Appointment of Mr Andrew Helm as a director
  • ANNOTATION A second filed AP01 was registered on the 26 November 2012
(3 pages)
30 April 2012Appointment of Mr Daniel Robert Ritchie as a director (2 pages)
30 April 2012Appointment of Mr Daniel Robert Ritchie as a director (2 pages)
4 March 2012Termination of appointment of Benjamin Hughes as a director (1 page)
4 March 2012Termination of appointment of Benjamin Hughes as a secretary (1 page)
4 March 2012Termination of appointment of Benjamin Hughes as a secretary (1 page)
4 March 2012Termination of appointment of Benjamin Hughes as a director (1 page)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (33 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (33 pages)
8 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (33 pages)
2 November 2011Termination of appointment of John Peacock as a director (1 page)
2 November 2011Termination of appointment of John Peacock as a director (1 page)
22 July 2011Appointment of Mr Benjamin Whitley Hughes as a secretary (1 page)
22 July 2011Appointment of Mr Benjamin Whitley Hughes as a secretary (1 page)
25 May 2011Termination of appointment of Anthony Dewhurst as a secretary (1 page)
25 May 2011Termination of appointment of Anthony Dewhurst as a secretary (1 page)
27 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
2 April 2011Termination of appointment of Michael Stretton as a director (1 page)
2 April 2011Termination of appointment of Michael Stretton as a director (1 page)
29 March 2011Director's details changed for Mr David Paul Green on 12 March 2010 (2 pages)
29 March 2011Director's details changed for Mr David Paul Green on 12 March 2010 (2 pages)
21 March 2011Appointment of Mr Benjamin Whitley Hughes as a director (2 pages)
21 March 2011Director's details changed for Mr David Melvyn Hughes on 21 March 2011 (2 pages)
21 March 2011Appointment of Mr David Melvyn Hughes as a director (2 pages)
21 March 2011Director's details changed for Mr David Melvyn Hughes on 21 March 2011 (2 pages)
21 March 2011Appointment of Mr Benjamin Whitley Hughes as a director (2 pages)
21 March 2011Appointment of Mr David Melvyn Hughes as a director (2 pages)
16 March 2011Termination of appointment of Edward Walmsley as a director (1 page)
16 March 2011Termination of appointment of Edward Walmsley as a director (1 page)
11 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (37 pages)
11 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (37 pages)
11 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (37 pages)
14 February 2011Director's details changed for Mr David Paul Green on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael Stretton on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael Stretton on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr John Francis Peacock on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Edward Walmsley on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr David Gordon Lace on 14 February 2011 (2 pages)
14 February 2011Director's details changed for John Michael Wright on 14 February 2011 (2 pages)
14 February 2011Director's details changed for John Michael Wright on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Mark Douglas Devall on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr David Gordon Lace on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Mark Douglas Devall on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Edward Walmsley on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr John Francis Peacock on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr David Paul Green on 14 February 2011 (2 pages)
31 January 2011Termination of appointment of Harry Armer as a director (1 page)
31 January 2011Termination of appointment of Harry Armer as a director (1 page)
20 January 2011Termination of appointment of Christopher Eccles as a director (1 page)
20 January 2011Termination of appointment of Christopher Eccles as a director (1 page)
20 January 2011Appointment of Mr Bernard Allan Mort as a director (2 pages)
20 January 2011Appointment of Mr Bernard Allan Mort as a director (2 pages)
10 January 2011Appointment of Mr Anthony J Dewhurst as a secretary (1 page)
10 January 2011Appointment of Mr Anthony J Dewhurst as a secretary (1 page)
8 January 2011Termination of appointment of Richard Edwards as a secretary (1 page)
8 January 2011Termination of appointment of Richard Edwards as a secretary (1 page)
1 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
31 March 2010Termination of appointment of Neil Harvey as a director (1 page)
31 March 2010Appointment of Mr Timothy James Dickinson as a director (2 pages)
31 March 2010Termination of appointment of Neil Harvey as a director (1 page)
31 March 2010Appointment of Mr Timothy James Dickinson as a director (2 pages)
5 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (33 pages)
5 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (33 pages)
5 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (33 pages)
13 January 2010Director's details changed for Mr Christopher Francis Eccles on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Christopher Francis Eccles on 13 January 2010 (2 pages)
14 December 2009Appointment of Mr David Gordon Lace as a director (2 pages)
14 December 2009Termination of appointment of Richard Edwards as a director (1 page)
14 December 2009Appointment of Mr David Gordon Lace as a director (2 pages)
14 December 2009Termination of appointment of Richard Edwards as a director (1 page)
18 May 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
18 May 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
18 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 March 2009Appointment terminated director thomas bibby (1 page)
13 March 2009Director appointed mr david paul green (1 page)
13 March 2009Director appointed mr david paul green (1 page)
13 March 2009Appointment terminated director thomas bibby (1 page)
2 January 2009Return made up to 02/01/09; full list of members (9 pages)
2 January 2009Return made up to 02/01/09; full list of members (9 pages)
23 December 2008Appointment terminated director ian pinkerton (1 page)
23 December 2008Director's change of particulars / mark devall / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / michael stretton / 23/12/2008 (1 page)
23 December 2008Director's change of particulars / mark devall / 23/12/2008 (1 page)
23 December 2008Appointment terminated secretary christopher eccles (1 page)
23 December 2008Director appointed mr christopher francis eccles (1 page)
23 December 2008Director appointed mr christopher francis eccles (1 page)
23 December 2008Appointment terminated secretary christopher eccles (1 page)
23 December 2008Director appointed mr michael none stretton (1 page)
23 December 2008Director appointed mr michael none stretton (1 page)
23 December 2008Appointment terminated director ian pinkerton (1 page)
23 December 2008Director appointed mr mark melvyn devall (1 page)
23 December 2008Director's change of particulars / michael stretton / 23/12/2008 (1 page)
23 December 2008Director appointed mr mark melvyn devall (1 page)
23 December 2008Appointment terminated director john mcmanus (1 page)
23 December 2008Appointment terminated director john mcmanus (1 page)
10 September 2008Appointment terminated director barry walmsley (1 page)
10 September 2008Director appointed edward walmsley (2 pages)
10 September 2008Appointment terminated director barry walmsley (1 page)
10 September 2008Director appointed edward walmsley (2 pages)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
17 January 2008Director resigned (1 page)
16 January 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2008Return made up to 15/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 April 2007Return made up to 15/12/06; change of members (10 pages)
2 April 2007Return made up to 15/12/06; change of members (10 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006New secretary appointed (1 page)
20 December 2006New secretary appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
28 September 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (7 pages)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 15/12/05; full list of members (14 pages)
13 January 2006New director appointed (1 page)
13 January 2006Return made up to 15/12/05; full list of members (14 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (1 page)
11 January 2006Ad 02/03/05-30/11/05 £ si 72@1=72 £ ic 530/602 (9 pages)
11 January 2006Ad 02/03/05-30/11/05 £ si 72@1=72 £ ic 530/602 (9 pages)
8 September 2005Accounts for a small company made up to 30 June 2005 (7 pages)
8 September 2005Accounts for a small company made up to 30 June 2005 (7 pages)
25 January 2005Return made up to 15/12/04; no change of members (9 pages)
25 January 2005Return made up to 15/12/04; no change of members (9 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
10 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Return made up to 15/12/03; full list of members (9 pages)
22 December 2003Director resigned (1 page)
22 December 2003Return made up to 15/12/03; full list of members (9 pages)
5 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
5 November 2003Accounts for a small company made up to 30 June 2003 (7 pages)
27 June 2003Ad 28/05/03-23/06/03 £ si 118@1=118 £ ic 768/886 (16 pages)
27 June 2003Ad 28/05/03-23/06/03 £ si 118@1=118 £ ic 768/886 (16 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Return made up to 15/12/02; no change of members (10 pages)
2 January 2003Return made up to 15/12/02; no change of members (10 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003New director appointed (2 pages)
1 December 2002Amended accounts made up to 30 June 2002 (7 pages)
1 December 2002Amended accounts made up to 30 June 2002 (7 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
25 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 August 2001Ad 31/01/01-25/08/01 £ si 98@1=98 £ ic 530/628 (14 pages)
30 August 2001Ad 31/01/01-25/08/01 £ si 98@1=98 £ ic 530/628 (14 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2001New director appointed (2 pages)
16 November 2000Ad 01/07/99-30/06/00 £ si 10@1 (2 pages)
16 November 2000Ad 01/07/99-30/06/00 £ si 10@1 (2 pages)
7 March 2000Full accounts made up to 30 June 1999 (13 pages)
7 March 2000Full accounts made up to 30 June 1999 (13 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Return made up to 15/12/99; full list of members (12 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Return made up to 15/12/99; full list of members (12 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1998Director resigned (1 page)
18 November 1998Full accounts made up to 30 June 1998 (11 pages)
18 November 1998Full accounts made up to 30 June 1998 (11 pages)
29 December 1997Return made up to 15/12/97; no change of members (6 pages)
29 December 1997Return made up to 15/12/97; no change of members (6 pages)
4 December 1997Full accounts made up to 30 June 1997 (11 pages)
4 December 1997Full accounts made up to 30 June 1997 (11 pages)
2 January 1997Return made up to 15/12/96; full list of members (12 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Return made up to 15/12/96; full list of members (12 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 30 June 1996 (10 pages)
2 January 1997Full accounts made up to 30 June 1996 (10 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 January 1996Full accounts made up to 30 June 1995 (11 pages)
4 January 1996Full accounts made up to 30 June 1995 (11 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1946Incorporation (19 pages)
21 June 1946Incorporation (19 pages)