Company NameBolton Bridge Club Limited(The)
Company StatusActive
Company Number00507408
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 1952(71 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(39 years, 11 months after company formation)
Appointment Duration32 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address22 Sidford Close
Darcy Lever
Bolton
BL3 1RW
Director NameMr Christopher Quegan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(54 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Ramwells Brow
Bromley Cross
Bolton
Lancashire
BL7 9LG
Director NameMr Duncan Ault
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(55 years, 11 months after company formation)
Appointment Duration16 years
RoleRetail Director
Country of ResidenceEngland
Correspondence Address86 High Street
Belmont
Bolton
Lancashire
BL7 8AL
Director NameLinda Hitchen
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(58 years, 11 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Chorley Old Road
Bolton
BL1 3AA
Director NameMrs June Timperley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(60 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RolePodiatrist
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Grange Watling Street
Affetside
Bury
Lancashire
Bl8
Director NameMr Ken Hardman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(62 years, 11 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address472 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3PT
Director NameMr Jeffrey Albert Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(63 years, 11 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Windsor Road
Prestwich
Lancashire
M25 0FF
Director NameMrs Vanessa Openshaw
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(63 years, 11 months after company formation)
Appointment Duration8 years
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence AddressBurnthwaite Cottage Old Hall Lane
Lostock
Bolton
Lancashire
BL6 4LJ
Director NameMr Stephen John Hazlitt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(64 years, 11 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Chorley Old Road
Bolton
BL1 3AA
Director NameMrs Wendy Blyth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(64 years, 11 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Chorley Old Road
Bolton
BL1 3AA
Director NameMr Andrew David Hitchon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(65 years, 11 months after company formation)
Appointment Duration6 years
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Chorley Old Road
Bolton
Lancashire
BL1 3AA
Director NameMrs Jay Maxine Cooper
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(65 years, 11 months after company formation)
Appointment Duration6 years
RoleCardiac Sonographer
Country of ResidenceUnited Kingdom
Correspondence Address4 Chorley Old Road
Bolton
Lancashire
BL1 3AA
Director NameMs Susan Margaret Squires
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(68 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Chorley Old Road
Bolton
BL1 3AA
Director NameMs Heather Irene Carr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(68 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Chorley Old Road
Bolton
BL1 3AA
Secretary NameMs Susan Margaret Squires
StatusCurrent
Appointed01 June 2020(68 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address4 Chorley Old Road
Bolton
BL1 3AA
Director NameMr Paul Edward Vose
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(68 years, 11 months after company formation)
Appointment Duration3 years
RoleSales Representative
Country of ResidenceEngland
Correspondence Address223 Firs Lane
Leigh
WN7 4TJ
Director NameMrs Barbara Elizabeth Henderson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(39 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 1994)
RoleCivil Servant
Correspondence Address9 Greenthorne Close
Turton
Bolton
Lancashire
BL7 0BL
Director NameMr Brian Entwistle
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(39 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 March 1999)
RoleSmallholder
Correspondence Address28 Brook Bank
Bolton
Lancashire
BL2 4LA
Director NameMr Donald Cross
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(39 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 April 2001)
RoleInsurance Manager
Correspondence Address79 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameMr Douglas Charles Coulson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(39 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 1998)
RoleRetired Civil Servant
Correspondence Address1 Barn Meadow
Turton
Bolton
Lancashire
BL7 0DW
Secretary NameMrs Madge Cross
NationalityBritish
StatusResigned
Appointed28 March 1992(39 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address79 Albert Road West
Bolton
Lancashire
BL1 5HW
Director NameJill Entwistle
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(40 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 1995)
RoleRetired
Correspondence Address28 Brook Bank
Longsight Lane
Bolton
BL2 4LA
Director NameJohn Edward Charles Dixon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(40 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 1997)
RoleSales Manager
Correspondence Address9 Alderbank
Horwich
Bolton
BL6 7RF
Secretary NameThomas Antony Liddle
NationalityBritish
StatusResigned
Appointed27 March 1995(42 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 1998)
RoleRetired
Correspondence Address1 Blackthorn House
Blackthorn Lane
Bacup
Lancashire
OL13 8DU
Director NameMargaret Johanna Imelda Gordon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2002)
RoleRetired
Correspondence Address2 Hindle Street
Bacup
Lancashire
OL13 8LL
Secretary NameMargaret Johanna Imelda Gordon
NationalityBritish
StatusResigned
Appointed26 October 1998(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2002)
RoleRetired
Correspondence Address2 Hindle Street
Bacup
Lancashire
OL13 8LL
Secretary NameAudrey Rostron
NationalityBritish
StatusResigned
Appointed25 March 2002(49 years, 11 months after company formation)
Appointment Duration3 years (resigned 04 April 2005)
RoleRetired
Correspondence Address22 Redcar Road
Smithills
Bolton
BL1 6LG
Director NameAustin James Barnes
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(51 years after company formation)
Appointment Duration17 years, 1 month (resigned 01 June 2020)
RoleP/T University Lecturer
Country of ResidenceEngland
Correspondence Address13 Norwick Close
Bolton
Lancashire
BL3 4UL
Director NameMrs Wendy Blyth
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(51 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 March 2008)
RoleBookkeeper Accountant
Country of ResidenceEngland
Correspondence Address7 High Meadows
Bromley Cross
Bolton
BL7 9AR
Director NameMiss Catherine Mary Barnes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(52 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2005)
RolePrivate Tutor
Country of ResidenceEngland
Correspondence Address5 Marl Pits
Rossendale
Lancashire
BB4 7SW
Secretary NameCatherine Mary Barnes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(52 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 2007)
RolePrivate Tutor
Correspondence Address5 Marl Pits
Rossendale
Lancashire
BB4 7SW
Secretary NameMiss Catherine Mary Barnes
NationalityBritish
StatusResigned
Appointed04 April 2005(52 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 April 2007)
RolePrivate Tutor
Country of ResidenceEngland
Correspondence Address5 Marl Pits
Rossendale
Lancashire
BB4 7SW
Director NameJacqueline Clough
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(53 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 March 2009)
RoleSecretary
Correspondence AddressHeather Hall
Matchmoor Lane
Bolton
Lancashire
BL6 6PW
Director NameMr Ian Clough
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(55 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeather Hall Matchmoor Lane
Horwich
Bolton
Lancashire
BL6 6PW
Director NameJohn Francis Drummond Ashworth
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(56 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Slater Avenue
Horwich
Bolton
Lancashire
BL6 7BJ
Secretary NameHeather Irene Carr
StatusResigned
Appointed28 March 2011(58 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address16 Kensington Drive
Horwich
Bolton
BL6 6AE
Director NameMr Raymond Emanuel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(62 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address16 James Street
Atherton
Manchester
M46 9BS

Contact

Websitebridgeclub.org.uk
Telephone01204 526484
Telephone regionBolton

Location

Registered Address4 Chorley Old Road
Bolton
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,816
Cash£29,699
Current Liabilities£18,990

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

28 February 1992Delivered on: 6 March 1992
Satisfied on: 24 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises around 1,502 sq. Yards around chorley road and back crescent avenue bolton (please see form 395 for full details).
Fully Satisfied
18 July 1952Delivered on: 23 July 1952
Satisfied on: 28 February 1992
Classification: Series of debentures
Fully Satisfied

Filing History

16 February 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 June 2020Termination of appointment of Austin James Barnes as a director on 1 June 2020 (1 page)
2 June 2020Termination of appointment of John Francis Drummond Ashworth as a director on 1 June 2020 (1 page)
2 June 2020Appointment of Ms Heather Irene Carr as a director on 1 June 2020 (2 pages)
2 June 2020Termination of appointment of Heather Irene Carr as a secretary on 1 June 2020 (1 page)
2 June 2020Appointment of Ms Susan Margaret Squires as a secretary on 1 June 2020 (2 pages)
2 June 2020Appointment of Ms Susan Margaret Squires as a director on 1 June 2020 (2 pages)
29 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of John Graham Simm as a director on 20 March 2020 (1 page)
15 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
7 May 2019Termination of appointment of Kenneth Fennimore Rigg as a director on 28 March 2019 (1 page)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Elisabeth Jane Jones as a director on 28 March 2019 (1 page)
18 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 April 2018Appointment of Mr Andrew David Hitchon as a director on 26 March 2018 (2 pages)
16 April 2018Appointment of Mr John Graham Simm as a director on 26 March 2018 (2 pages)
16 April 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
16 April 2018Appointment of Mrs Jay Maxine Cooper as a director on 26 March 2018 (2 pages)
16 April 2018Termination of appointment of Raymond Emanuel as a director on 26 March 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 November 2017Termination of appointment of Rona Stewart as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Rona Stewart as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Roger Pickford as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Roger Pickford as a director on 29 November 2017 (1 page)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
10 April 2017Appointment of Mrs Wendy Blyth as a director on 27 March 2017 (2 pages)
10 April 2017Appointment of Mrs Wendy Blyth as a director on 27 March 2017 (2 pages)
9 April 2017Appointment of Mr Stephen John Hazlitt as a director on 27 March 2017 (2 pages)
9 April 2017Termination of appointment of Susan Mabel Pickford as a director on 27 March 2017 (1 page)
9 April 2017Termination of appointment of Susan Mabel Pickford as a director on 27 March 2017 (1 page)
9 April 2017Appointment of Mr Stephen John Hazlitt as a director on 27 March 2017 (2 pages)
22 April 2016Appointment of Mrs Vanessa Openshaw as a director on 21 March 2016 (2 pages)
22 April 2016Termination of appointment of Susan Jane Whittam as a director on 21 March 2016 (1 page)
22 April 2016Annual return made up to 28 March 2016 no member list (18 pages)
22 April 2016Termination of appointment of Susan Jane Whittam as a director on 21 March 2016 (1 page)
22 April 2016Appointment of Mr Jeffrey Albert Smith as a director on 21 March 2016 (2 pages)
22 April 2016Appointment of Mrs Vanessa Openshaw as a director on 21 March 2016 (2 pages)
22 April 2016Annual return made up to 28 March 2016 no member list (18 pages)
22 April 2016Appointment of Mr Jeffrey Albert Smith as a director on 21 March 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 April 2015Annual return made up to 28 March 2015 no member list (16 pages)
23 April 2015Appointment of Mrs Rona Stewart as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mrs Rona Stewart as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Ken Hardman as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Ken Hardman as a director on 31 March 2015 (2 pages)
23 April 2015Annual return made up to 28 March 2015 no member list (16 pages)
23 April 2015Appointment of Mr Raymond Emanuel as a director on 31 March 2015 (2 pages)
23 April 2015Appointment of Mr Raymond Emanuel as a director on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of Margaret Lila Lunn as a director on 30 March 2015 (1 page)
15 April 2015Termination of appointment of Margaret Lila Lunn as a director on 30 March 2015 (1 page)
15 April 2015Termination of appointment of Ian Clough as a director on 30 March 2015 (1 page)
15 April 2015Termination of appointment of Ian Clough as a director on 30 March 2015 (1 page)
25 September 2014Termination of appointment of Clive Stirling Henderson as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Clive Stirling Henderson as a director on 24 September 2014 (1 page)
1 April 2014Annual return made up to 28 March 2014 no member list (17 pages)
1 April 2014Annual return made up to 28 March 2014 no member list (17 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 April 2013Appointment of Mrs June Timperley as a director (2 pages)
16 April 2013Appointment of Mrs June Timperley as a director (2 pages)
3 April 2013Annual return made up to 28 March 2013 no member list (16 pages)
3 April 2013Annual return made up to 28 March 2013 no member list (16 pages)
2 April 2013Appointment of Mr Kenneth Fennimore Rigg as a director (2 pages)
2 April 2013Termination of appointment of Stuart Norris as a director (1 page)
2 April 2013Termination of appointment of Stuart Norris as a director (1 page)
2 April 2013Appointment of Mr Kenneth Fennimore Rigg as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
13 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
30 March 2012Annual return made up to 28 March 2012 no member list (16 pages)
30 March 2012Annual return made up to 28 March 2012 no member list (16 pages)
29 March 2012Appointment of Roger Pickford as a director (2 pages)
29 March 2012Appointment of Roger Pickford as a director (2 pages)
27 March 2012Termination of appointment of Terence Potter as a director (1 page)
27 March 2012Termination of appointment of Terence Potter as a director (1 page)
27 March 2012Appointment of Mr Clive Henderson as a director (2 pages)
27 March 2012Appointment of Mr Clive Henderson as a director (2 pages)
1 April 2011Appointment of Linda Hitchen as a director (2 pages)
1 April 2011Appointment of Linda Hitchen as a director (2 pages)
30 March 2011Annual return made up to 28 March 2011 no member list (15 pages)
30 March 2011Annual return made up to 28 March 2011 no member list (15 pages)
29 March 2011Appointment of Heather Irene Carr as a secretary (2 pages)
29 March 2011Appointment of Heather Irene Carr as a secretary (2 pages)
29 March 2011Termination of appointment of Stephen Rostron as a director (1 page)
29 March 2011Termination of appointment of Stephen Rostron as a director (1 page)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 April 2010Termination of appointment of Linda Hitchen as a director (1 page)
21 April 2010Appointment of Stuart Raymond Norris as a director (2 pages)
21 April 2010Appointment of Susan Jane Whittam as a director (2 pages)
21 April 2010Appointment of Susan Jane Whittam as a director (2 pages)
21 April 2010Appointment of Stuart Raymond Norris as a director (2 pages)
21 April 2010Termination of appointment of Linda Hitchen as a director (1 page)
16 April 2010Annual return made up to 28 March 2010 no member list (9 pages)
16 April 2010Annual return made up to 28 March 2010 no member list (9 pages)
15 April 2010Director's details changed for Elisabeth Jane Jones on 28 March 2010 (2 pages)
15 April 2010Termination of appointment of Catherine Barnes as a secretary (1 page)
15 April 2010Director's details changed for Elisabeth Jane Jones on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Linda Hitchen on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Duncan Ault on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Susan Mabel Pickford on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Linda Hitchen on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Paul Anthony Evans on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen James Rostron on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Paul Anthony Evans on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Austin James Barnes on 28 March 2010 (2 pages)
15 April 2010Director's details changed for John Francis Drummond Ashworth on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Christopher Quegan on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Stephen James Rostron on 28 March 2010 (2 pages)
15 April 2010Director's details changed for John Francis Drummond Ashworth on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Arthur Potter on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Austin James Barnes on 28 March 2010 (2 pages)
15 April 2010Termination of appointment of Catherine Barnes as a secretary (1 page)
15 April 2010Termination of appointment of David Holt as a director (1 page)
15 April 2010Director's details changed for Ian Clough on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Terence Arthur Potter on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Ian Clough on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Margaret Lila Lunn on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Margaret Lila Lunn on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Susan Mabel Pickford on 28 March 2010 (2 pages)
15 April 2010Termination of appointment of David Holt as a director (1 page)
15 April 2010Director's details changed for Mr Christopher Quegan on 28 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Duncan Ault on 28 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 April 2009Director's change of particulars / jonhn ashworth / 21/04/2009 (1 page)
21 April 2009Director appointed mrs susan mabel pickford (1 page)
21 April 2009Director appointed mrs susan mabel pickford (1 page)
21 April 2009Annual return made up to 28/03/09 (6 pages)
21 April 2009Annual return made up to 28/03/09 (6 pages)
21 April 2009Director's change of particulars / jonhn ashworth / 21/04/2009 (1 page)
20 April 2009Appointment terminated director john thornley (1 page)
20 April 2009Director appointed jonhn francis drummond ashworth (1 page)
20 April 2009Director appointed mrs margaret lila lunn (1 page)
20 April 2009Director appointed mrs margaret lila lunn (1 page)
20 April 2009Appointment terminated director jacqueline clough (1 page)
20 April 2009Appointment terminated director john thornley (1 page)
20 April 2009Director appointed jonhn francis drummond ashworth (1 page)
20 April 2009Appointment terminated director jacqueline clough (1 page)
31 March 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
31 March 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 April 2008Director appointed mr duncan ault (1 page)
21 April 2008Director appointed mr duncan ault (1 page)
10 April 2008Annual return made up to 28/03/08 (6 pages)
10 April 2008Appointment terminated director wendy blyth (1 page)
10 April 2008Annual return made up to 28/03/08 (6 pages)
10 April 2008Appointment terminated director wendy blyth (1 page)
8 March 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
9 September 2007Annual return made up to 28/03/07 (11 pages)
9 September 2007Annual return made up to 28/03/07 (11 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
28 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
11 May 2006Annual return made up to 28/03/06 (9 pages)
11 May 2006Annual return made up to 28/03/06 (9 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005New secretary appointed (2 pages)
6 April 2005Annual return made up to 28/03/05 (10 pages)
6 April 2005Annual return made up to 28/03/05 (10 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
5 May 2004Memorandum and Articles of Association (10 pages)
5 May 2004Memorandum and Articles of Association (10 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Annual return made up to 28/03/04 (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Annual return made up to 28/03/04 (8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 May 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
2 May 2003Annual return made up to 28/03/03 (8 pages)
2 May 2003Annual return made up to 28/03/03 (8 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
14 June 2001Full accounts made up to 31 October 2000 (8 pages)
14 June 2001Full accounts made up to 31 October 2000 (8 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
4 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director resigned
(7 pages)
14 April 2000Full accounts made up to 31 October 1999 (8 pages)
14 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2000Full accounts made up to 31 October 1999 (8 pages)
14 April 2000Annual return made up to 28/03/00
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
19 April 1999Full accounts made up to 31 October 1998 (8 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(8 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Full accounts made up to 31 October 1998 (8 pages)
19 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998New secretary appointed;new director appointed (2 pages)
11 November 1998New secretary appointed;new director appointed (2 pages)
2 April 1998Full accounts made up to 31 October 1997 (8 pages)
2 April 1998Full accounts made up to 31 October 1997 (8 pages)
1 May 1997Full accounts made up to 31 October 1996 (7 pages)
1 May 1997Full accounts made up to 31 October 1996 (7 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1996Memorandum and Articles of Association (9 pages)
7 June 1996Memorandum and Articles of Association (9 pages)
23 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 April 1996Full accounts made up to 31 October 1995 (5 pages)
23 April 1996Full accounts made up to 31 October 1995 (5 pages)
23 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 May 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director resigned
(8 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)