Company NameCheshire Masonic Covenants Limited
Company StatusActive
Company Number00441186
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1947(76 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Michael Gerrard Ireland
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(69 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Dennis Talbot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(71 years after company formation)
Appointment Duration5 years, 8 months
RoleRetired Barristar & Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
WA15 7AB
Director NameMr Jonathan Choua Shasha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(71 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleArticled Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Brookside
Knutsford Road
Mobberley
Cheshire
WA16 7BE
Secretary NameMr Arwyn Rees Jones
StatusCurrent
Appointed08 March 2019(71 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Paul Robert Crudge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(72 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Jeffrey Cunningham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(76 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleHealth & Safety Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Leslie Owen Aldridge
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1993)
RoleEngineer
Correspondence Address4 Devisdale Court
Bowdon
Altrincham
Cheshire
WA14 2AU
Director NameMr Leonard Geary
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1994)
RoleChartered Accountant
Correspondence Address12 Larne Avenue
Stretford
Manchester
Lancashire
M32 8DT
Director NameMr James Arthur Thomas Collins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleSecretary/Accountant
Correspondence AddressFairhaven 13 Oakwood Lane
Barnton
Northwich
Cheshire
CW8 4HE
Director NameRichard Neville Godfrey Freeman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Beresford Road
Wallasey
Wirral
CH45 0JJ
Wales
Director NameMr Harry Dickinson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 1996)
RoleEngineer
Correspondence Address116 Compstall Road
Romiley
Stockport
Cheshire
SK6 4EH
Director NameMr Jim Ellis
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2003)
RoleEngineer
Correspondence Address7 Dane Bank Road
Lymm
Cheshire
WA13 9DQ
Secretary NameMr James Arthur Thomas Collins
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1997)
RoleCompany Director
Correspondence AddressFairhaven 13 Oakwood Lane
Barnton
Northwich
Cheshire
CW8 4HE
Director NameGordon Glover
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(46 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence AddressRoseacre 879 Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LP
Wales
Secretary NameMr Graham Richard Humphries
NationalityBritish
StatusResigned
Appointed26 November 1997(50 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Herriots 1 Abbots Way
Landswood Park
Northwich
Cheshire
CW8 1NN
Director NameMr John Dutton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(50 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2005)
RolePersonnel Manager Retired
Country of ResidenceUnited Kingdom
Correspondence AddressSuilven 16 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Director NameEric Foxwell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(50 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleSecretary
Correspondence AddressLilac Cottage 3 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Secretary NameEric Foxwell
NationalityBritish
StatusResigned
Appointed18 April 1998(50 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2000)
RoleSecretary
Correspondence AddressLilac Cottage 3 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(51 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 27 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Director NameMr Alan Glazier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(51 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hazelwood
Greasby
Wirral
Merseyside
CH49 2RQ
Wales
Director NameMr Peter Edward Carroll
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2000(52 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Nuttall Lane
Ramsbottom
Bury
Lancashire
BL0 9JZ
Secretary NameMr Peter Edward Carroll
NationalityBritish
StatusResigned
Appointed15 December 2000(53 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 October 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Nuttall Lane
Ramsbottom
Bury
Lancashire
BL0 9JZ
Director NameCyril Acton
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(58 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2008)
RoleRetired Managing Director
Correspondence AddressNorrington House 164 Congleton Road
Sandbach
Cheshire
CW11 0DW
Director NameMr Thomas Ian Cranston
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(62 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2012)
RolePublican (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address53 Rhodesway
Wirral
Merseyside
CH60 2UA
Wales
Secretary NameMr David John Eshelby
StatusResigned
Appointed27 October 2011(64 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2013)
RoleCompany Director
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Secretary NameMr Peter Edward Carroll
StatusResigned
Appointed15 February 2013(65 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Correspondence Address92 Nuttall Lane
Ramsbottom
Bury
Lancashire
BL0 9JZ
Director NameMr Kevin Dickens
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(66 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 2016)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressNone 5 Long Acre
Weaverham
Northwich
Cheshire
CW8 3PT
Director NameMr David Patrick Dobbs
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 2014(66 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2016)
RoleCare Home Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackmore House Greenfield Road
Greenfield
Holywell
Clwyd
CH8 7QU
Wales
Director NameMr Roderick Stewart Gamwell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(66 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2015)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address21 Waterside Way
Middlewich
Cheshire
CW10 9HP
Secretary NameMr Christopher Renshaw
StatusResigned
Appointed01 April 2015(67 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2017)
RoleCompany Director
Correspondence Address6 Auden Close
Ewloe
Flintshire
CH5 3TY
Wales
Director NameMr Peter Edward Carroll
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(69 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Edward George Appleton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(69 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Fraser John Fowlie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(70 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Secretary NameMr Thomas Martin Browne
StatusResigned
Appointed05 December 2017(70 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2019)
RoleCompany Director
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB

Contact

Websitewww.cheshiremasons.co.uk
Telephone0161 9803931
Telephone regionManchester

Location

Registered Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£69
Net Worth£4,308
Cash£23,533
Current Liabilities£19,225

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

21 January 2024Full accounts made up to 30 April 2023 (15 pages)
5 December 2023Appointment of Mr Jeffrey Cunningham as a director on 4 December 2023 (2 pages)
31 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Michael George Leese as a director on 7 April 2023 (1 page)
31 January 2023Accounts for a small company made up to 30 April 2022 (15 pages)
6 December 2022Termination of appointment of Graham Wilfred Scott as a director on 5 December 2022 (1 page)
6 December 2022Termination of appointment of Leo Saunders as a director on 5 December 2022 (1 page)
6 December 2022Termination of appointment of Peter Edward Carroll as a director on 5 December 2022 (1 page)
2 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
1 February 2022Appointment of Mr Michael George Leese as a director on 31 January 2022 (2 pages)
10 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
9 December 2021Accounts for a small company made up to 30 April 2021 (16 pages)
7 December 2020Termination of appointment of Fraser John Fowlie as a director on 7 December 2020 (1 page)
26 November 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
26 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
11 December 2019Termination of appointment of Edward George Appleton as a director on 9 December 2019 (1 page)
11 December 2019Termination of appointment of Kevin Michael Gould as a director on 9 December 2019 (1 page)
29 October 2019Termination of appointment of Stephen Arthur Kinsey as a director on 12 September 2019 (1 page)
29 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
29 October 2019Appointment of Mr Paul Robert Crudge as a director on 16 October 2019 (2 pages)
17 March 2019Termination of appointment of Paul Stefan Richards as a director on 7 March 2019 (1 page)
12 March 2019Appointment of Mr Arwyn Rees Jones as a secretary on 8 March 2019 (2 pages)
12 March 2019Termination of appointment of Thomas Martin Browne as a secretary on 8 March 2019 (1 page)
1 February 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
16 December 2018Termination of appointment of Alisdair Malcolm Macdonald as a director on 4 December 2018 (1 page)
16 December 2018Appointment of Mr Jonathan Choua Shasha as a director on 4 December 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
23 August 2018Appointment of Mr Dennis Talbot as a director on 17 August 2018 (2 pages)
27 December 2017Appointment of Mr Thomas Martin Browne as a secretary on 5 December 2017 (2 pages)
27 December 2017Termination of appointment of Christopher Renshaw as a secretary on 5 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Appointment of Mr Fraser John Fowlie as a director on 20 October 2017 (2 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Appointment of Mr Fraser John Fowlie as a director on 20 October 2017 (2 pages)
15 September 2017Appointment of Mr Michael Gerrard Ireland as a director on 3 March 2017 (2 pages)
15 September 2017Appointment of Mr Kevin Michael Gould as a director on 3 March 2017 (2 pages)
15 September 2017Appointment of Mr Michael Gerrard Ireland as a director on 3 March 2017 (2 pages)
15 September 2017Appointment of Mr Kevin Michael Gould as a director on 3 March 2017 (2 pages)
15 September 2017Appointment of Mr Edward George Appleton as a director on 3 March 2017 (2 pages)
15 September 2017Appointment of Mr Edward George Appleton as a director on 3 March 2017 (2 pages)
30 January 2017Full accounts made up to 30 April 2016 (13 pages)
30 January 2017Full accounts made up to 30 April 2016 (13 pages)
21 December 2016Appointment of Mr Leo Saunders as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of Colin Andrew Kemp Ross as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of Colin Andrew Kemp Ross as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of Ivor James Henry as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of David Patrick Dobbs as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of David Patrick Dobbs as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of Leyland Preston as a director on 6 December 2016 (1 page)
21 December 2016Appointment of Mr Stephen Arthur Kinsey as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of Leyland Preston as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of Ivor James Henry as a director on 6 December 2016 (1 page)
21 December 2016Appointment of Mr Stephen Arthur Kinsey as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of David Littlewood as a director on 6 December 2016 (1 page)
21 December 2016Appointment of Mr Leo Saunders as a director on 6 December 2016 (2 pages)
21 December 2016Termination of appointment of David Littlewood as a director on 6 December 2016 (1 page)
12 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
12 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
10 November 2016Appointment of Mr Peter Edward Carroll as a director on 15 August 2016 (2 pages)
10 November 2016Appointment of Mr Peter Edward Carroll as a director on 15 August 2016 (2 pages)
2 November 2016Termination of appointment of Kevin Dickens as a director on 15 August 2016 (1 page)
2 November 2016Termination of appointment of Kevin Dickens as a director on 15 August 2016 (1 page)
23 December 2015Appointment of Mr Graham Wilfred Scott as a director on 1 December 2015 (2 pages)
23 December 2015Appointment of Mr Graham Wilfred Scott as a director on 1 December 2015 (2 pages)
22 December 2015Annual return made up to 1 November 2015 no member list (8 pages)
22 December 2015Annual return made up to 1 November 2015 no member list (8 pages)
22 December 2015Termination of appointment of Stephen Arthur Kinsey as a director on 1 October 2015 (1 page)
22 December 2015Termination of appointment of Stephen Arthur Kinsey as a director on 1 October 2015 (1 page)
22 December 2015Appointment of Mr Alisdair Malcolm Macdonald as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Mr Alisdair Malcolm Macdonald as a director on 1 December 2015 (2 pages)
14 November 2015Full accounts made up to 30 April 2015 (11 pages)
14 November 2015Full accounts made up to 30 April 2015 (11 pages)
3 September 2015Termination of appointment of Roderick Stewart Gamwell as a director on 23 July 2015 (1 page)
3 September 2015Termination of appointment of Roderick Stewart Gamwell as a director on 23 July 2015 (1 page)
3 September 2015Appointment of Mr Paul Stefan Richards as a director on 24 July 2015 (2 pages)
3 September 2015Appointment of Mr Paul Stefan Richards as a director on 24 July 2015 (2 pages)
2 April 2015Appointment of Mr Christopher Renshaw as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Christopher Renshaw as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Christopher Renshaw as a secretary on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Peter Edward Carroll as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of a secretary (1 page)
1 April 2015Termination of appointment of Alan Glazier as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Glazier as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Glazier as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Glazier as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Peter Edward Carroll as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of a secretary (1 page)
16 February 2015Termination of appointment of Eric John Mcconnell as a director on 2 December 2014 (1 page)
16 February 2015Termination of appointment of Eric John Mcconnell as a director on 2 December 2014 (1 page)
16 February 2015Appointment of Mr Colin Andrew Kemp Ross as a director on 2 December 2014 (2 pages)
16 February 2015Termination of appointment of Eric John Mcconnell as a director on 2 December 2014 (1 page)
16 February 2015Appointment of Mr Colin Andrew Kemp Ross as a director on 2 December 2014 (2 pages)
16 February 2015Appointment of Mr Colin Andrew Kemp Ross as a director on 2 December 2014 (2 pages)
13 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
13 January 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
23 December 2014Annual return made up to 1 November 2014 no member list (10 pages)
23 December 2014Annual return made up to 1 November 2014 no member list (10 pages)
23 December 2014Annual return made up to 1 November 2014 no member list (10 pages)
28 June 2014Appointment of Mr David Patrick Dobbs as a director (2 pages)
28 June 2014Appointment of Mr David Patrick Dobbs as a director (2 pages)
26 June 2014Appointment of Mr Roderick Stewart Gamwell as a director (2 pages)
26 June 2014Appointment of Mr Kevin Dickens as a director (2 pages)
26 June 2014Appointment of Mr Roderick Stewart Gamwell as a director (2 pages)
26 June 2014Appointment of Mr Kevin Dickens as a director (2 pages)
26 June 2014Appointment of Mr Kevin Dickens as a director (2 pages)
26 June 2014Appointment of Mr Kevin Dickens as a director (2 pages)
20 December 2013Annual return made up to 1 November 2013 no member list (7 pages)
20 December 2013Annual return made up to 1 November 2013 no member list (7 pages)
20 December 2013Annual return made up to 1 November 2013 no member list (7 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
14 November 2013Total exemption full accounts made up to 30 April 2013 (10 pages)
6 November 2013Termination of appointment of Peter Carroll as a director (1 page)
6 November 2013Termination of appointment of Peter Carroll as a director (1 page)
30 April 2013Appointment of Mr Peter Edward Carroll as a secretary (2 pages)
30 April 2013Appointment of Mr Peter Edward Carroll as a secretary (2 pages)
30 April 2013Termination of appointment of David Eshelby as a secretary (1 page)
30 April 2013Termination of appointment of David Eshelby as a secretary (1 page)
28 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
1 November 2012Annual return made up to 1 November 2012 no member list (7 pages)
1 November 2012Annual return made up to 1 November 2012 no member list (7 pages)
1 November 2012Annual return made up to 1 November 2012 no member list (7 pages)
15 March 2012Appointment of Mr. Stephen Arthur Kinsey as a director (2 pages)
15 March 2012Appointment of Mr. Stephen Arthur Kinsey as a director (2 pages)
13 March 2012Appointment of Mr. Ivor James Henry as a director (2 pages)
13 March 2012Appointment of Mr. David Littlewood as a director (2 pages)
13 March 2012Appointment of Mr. Peter Edward Carroll as a director (2 pages)
13 March 2012Appointment of Mr. Peter Edward Carroll as a director (2 pages)
13 March 2012Appointment of Mr. Ivor James Henry as a director (2 pages)
13 March 2012Appointment of Mr. Leyland Preston as a director (2 pages)
13 March 2012Appointment of Mr. Leyland Preston as a director (2 pages)
13 March 2012Appointment of Mr. David Littlewood as a director (2 pages)
12 March 2012Termination of appointment of Roger Quayle as a director (1 page)
12 March 2012Termination of appointment of James Mcgarva as a director (1 page)
12 March 2012Termination of appointment of Thomas Cranston as a director (1 page)
12 March 2012Termination of appointment of Gordon Viner as a director (1 page)
12 March 2012Termination of appointment of James Mcgarva as a director (1 page)
12 March 2012Termination of appointment of Gordon Viner as a director (1 page)
12 March 2012Termination of appointment of David Hinde as a director (1 page)
12 March 2012Termination of appointment of David Hinde as a director (1 page)
12 March 2012Termination of appointment of Roger Quayle as a director (1 page)
12 March 2012Termination of appointment of Thomas Cranston as a director (1 page)
11 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
1 November 2011Termination of appointment of Andrew Rigby as a director (1 page)
1 November 2011Termination of appointment of Peter Carroll as a secretary (1 page)
1 November 2011Appointment of Mr. Roger Thomas Quayle as a director (2 pages)
1 November 2011Appointment of Mr. David John Eshelby as a secretary (1 page)
1 November 2011Termination of appointment of Robert Ellershaw as a director (1 page)
1 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
1 November 2011Termination of appointment of Andrew Rigby as a director (1 page)
1 November 2011Termination of appointment of Robert Ellershaw as a director (1 page)
1 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
1 November 2011Termination of appointment of Peter Carroll as a secretary (1 page)
1 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
1 November 2011Appointment of Mr. David John Eshelby as a secretary (1 page)
1 November 2011Appointment of Mr. Roger Thomas Quayle as a director (2 pages)
1 November 2011Appointment of Mr. James Michael Mcgarva as a director (2 pages)
1 November 2011Appointment of Mr. James Michael Mcgarva as a director (2 pages)
15 December 2010Annual return made up to 28 November 2010 no member list (9 pages)
15 December 2010Annual return made up to 28 November 2010 no member list (9 pages)
11 August 2010Full accounts made up to 30 April 2010 (10 pages)
11 August 2010Full accounts made up to 30 April 2010 (10 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
13 January 2010Annual return made up to 28 November 2009 no member list (6 pages)
13 January 2010Annual return made up to 28 November 2009 no member list (6 pages)
18 November 2009Termination of appointment of Ronald Hewitt as a director (1 page)
18 November 2009Termination of appointment of Peter Carroll as a director (1 page)
18 November 2009Termination of appointment of Peter Carroll as a director (1 page)
18 November 2009Termination of appointment of Ronald Hewitt as a director (1 page)
18 November 2009Termination of appointment of Stephen Kinsey as a director (1 page)
18 November 2009Termination of appointment of Michael Shaw as a director (1 page)
18 November 2009Appointment of Mr Thomas Ian Cranston as a director (2 pages)
18 November 2009Appointment of Mr Thomas Ian Cranston as a director (2 pages)
18 November 2009Termination of appointment of Stephen Kinsey as a director (1 page)
18 November 2009Appointment of Mr Andrew Paul Rigby as a director (2 pages)
18 November 2009Termination of appointment of Michael Shaw as a director (1 page)
18 November 2009Appointment of Mr Andrew Paul Rigby as a director (2 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (20 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (20 pages)
5 January 2009Director appointed mr michael john shaw (2 pages)
5 January 2009Director appointed mr michael john shaw (2 pages)
5 January 2009Director appointed mr eric john mcconnell (2 pages)
5 January 2009Annual return made up to 28/11/08 (5 pages)
5 January 2009Annual return made up to 28/11/08 (5 pages)
5 January 2009Director appointed mr eric john mcconnell (2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
4 July 2008Memorandum and Articles of Association (5 pages)
4 July 2008Memorandum and Articles of Association (5 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
18 January 2008Annual return made up to 28/11/07 (3 pages)
18 January 2008Annual return made up to 28/11/07 (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
13 December 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (13 pages)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Annual return made up to 28/11/06 (3 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Annual return made up to 28/11/06 (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
1 September 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
1 September 2006Total exemption full accounts made up to 30 April 2006 (15 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (14 pages)
14 December 2005Annual return made up to 28/11/05 (7 pages)
14 December 2005Annual return made up to 28/11/05 (7 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
9 December 2004Annual return made up to 03/12/04 (7 pages)
9 December 2004Annual return made up to 03/12/04 (7 pages)
16 December 2003Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 December 2003Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 October 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
6 October 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
18 December 2002Annual return made up to 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Annual return made up to 12/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (14 pages)
31 December 2001Annual return made up to 18/12/01 (6 pages)
31 December 2001Annual return made up to 18/12/01 (6 pages)
1 November 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
1 November 2001Total exemption full accounts made up to 30 June 2001 (14 pages)
16 October 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
16 October 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001Annual return made up to 18/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 2001Annual return made up to 18/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 January 2001New secretary appointed (2 pages)
15 November 2000Full accounts made up to 30 June 2000 (14 pages)
15 November 2000Full accounts made up to 30 June 2000 (14 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
23 December 1999Annual return made up to 18/12/99 (6 pages)
23 December 1999Annual return made up to 18/12/99 (6 pages)
6 October 1999Full accounts made up to 30 June 1999 (14 pages)
6 October 1999Full accounts made up to 30 June 1999 (14 pages)
14 December 1998Annual return made up to 18/12/98 (6 pages)
14 December 1998Annual return made up to 18/12/98 (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 30 June 1998 (14 pages)
6 October 1998Full accounts made up to 30 June 1998 (14 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
29 December 1997New secretary appointed (4 pages)
29 December 1997New secretary appointed (4 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
18 November 1997Full accounts made up to 30 June 1997 (14 pages)
18 November 1997Full accounts made up to 30 June 1997 (14 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
2 April 1997Full accounts made up to 30 June 1996 (12 pages)
2 April 1997Full accounts made up to 30 June 1996 (12 pages)
2 January 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Annual return made up to 18/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
20 February 1996Full accounts made up to 30 June 1995 (9 pages)
20 February 1996Full accounts made up to 30 June 1995 (9 pages)
30 January 1996Annual return made up to 31/12/95 (6 pages)
30 January 1996Annual return made up to 31/12/95 (6 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)