Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director Name | Mr Derek Ishmael |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2003(50 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Retired Design Engineer |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Gordon David Turner |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(59 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Harold Bibby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(61 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Retired Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Paul Ledson |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(61 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr George Fletcher |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(61 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Ernest Barrow |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2015(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Secretary Name | Mr Ernest Barrow |
---|---|
Status | Current |
Appointed | 25 February 2015(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 13 Gordonstoun Crescent Gordonstoun Crescent Orrell Wigan Lancashire WN5 8NZ |
Director Name | Mr David Belshaw |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2015(62 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Ian Titterington |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2017(64 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Geoff Sykes |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Alex Humphrey |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retitred |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Arthur John Pettit |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Michael John Purcell |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(69 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Dereham Way Wigan Lancashire WN3 6HX |
Director Name | Mr Harold Thomas Bibby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1991(38 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 09 December 1991) |
Role | Director Haulage Contractor |
Correspondence Address | Eallmin New Fold Sandbrook Road Orrell Wigan |
Director Name | Mr Fredrick Briggs |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1991(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 1994) |
Role | Retired |
Correspondence Address | Moat House Winstanley Park Wigan Lancashire WN3 6BG |
Director Name | Mr John Carroll |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(38 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 1994) |
Role | Retired |
Correspondence Address | 4 Squirrel Green Freshfield Formby Merseyside L37 1NZ |
Director Name | Mr Malcolm Cawley |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1991(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 June 1998) |
Role | Architect |
Correspondence Address | 50 Valley Road Pemberton Wigan Lancashire WN5 9HN |
Director Name | Mr William Davenport |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 September 1991(38 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 August 1996) |
Role | Retired |
Correspondence Address | 1 Bellingham Drive Wigan Lancashire WN1 2NF |
Secretary Name | Mr Brian Peter Fairclough |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 September 1991(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 1994) |
Role | Company Director |
Correspondence Address | 31 Mersey Road Orrell Wigan Lancashire WN5 8NY |
Director Name | Mr James Ralph Atherton |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 August 2003) |
Role | Office Manager |
Correspondence Address | 32 Alexandra Crescent Pemberton Wigan Lancashire WN5 9JP |
Secretary Name | Mr James Ralph Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(41 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 1996) |
Role | Manager Construction |
Correspondence Address | 32 Alexandra Crescent Pemberton Wigan Lancashire WN5 9JP |
Director Name | Peter Taylor Ball |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 August 2003) |
Role | Architect |
Correspondence Address | 29 Green Lane Billinge Wigan Lancashire WN5 7DD |
Director Name | Keith Ashcroft |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(45 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fisher Drive Orrell Post Wigan Lancashire WN5 8QX |
Director Name | David Neville Barton |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 August 2007) |
Role | Senior Executive |
Correspondence Address | 6 Maldon Road Ashfield Park Standish Wigan WN6 0EX |
Secretary Name | Peter Taylor Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(49 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 October 2003) |
Role | Architect |
Correspondence Address | 29 Green Lane Billinge Wigan Lancashire WN5 7DD |
Director Name | Kenneth Atherton |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2010) |
Role | Retired |
Correspondence Address | 16 Alexandra Crescent Pemberton Wigan Lancashire WN5 9JP |
Secretary Name | Norman Hughes |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(50 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2008) |
Role | Landscape Gardener |
Correspondence Address | Abbey Lakes Garden Services Orrell Road Orrell Wigan Lancashire WN5 8QZ |
Secretary Name | Norman Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(50 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 November 2008) |
Role | Landscape Gardener |
Correspondence Address | Abbey Lakes Garden Services Orrell Road Orrell Wigan Lancashire WN5 8QZ |
Director Name | Mr Richard Bennett Edwards |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(51 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2010) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 3 Rowton Rise Standish Wigan WN1 2TU |
Director Name | Mr Gordon James Bennett |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Pemberton Road Winstanley Wigan Lancashire WN3 6DA |
Director Name | Mr Christopher John Burdett |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(51 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 36 Broadmead Parbold Wigan Lancashire WN8 7PB |
Secretary Name | John Barry Grimshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 February 2015) |
Role | Company Director |
Correspondence Address | 52 Winstanley Road Billinge Wigan Lancashire WN5 7XD |
Director Name | Mr Jack Day Carrington |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2013) |
Role | Retired Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr David Belshaw |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(61 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 November 2014) |
Role | Retires Greengrocer |
Country of Residence | England |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr Harold Bibby |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2021) |
Role | Retired Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
Director Name | Mr William Evans |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(63 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 April 2017) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 116 Kitt Green Road Kitt Green Road Wigan Lancashire WN5 0EL |
Website | www.pembertonmasonichall.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Masonic Hall Chapel Street Pemberton Wigan, Lancs WN5 8JP |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Year | 2013 |
---|---|
Net Worth | £365,546 |
Cash | £10,838 |
Current Liabilities | £10,750 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 31 May 2024 (11 months, 4 weeks from now) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
---|---|
3 March 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
11 September 2020 | Change of details for Mr Derek Ishmael as a person with significant control on 9 September 2020 (2 pages) |
11 September 2020 | Change of details for Mr Derek Ishmael as a person with significant control on 9 September 2020 (2 pages) |
11 September 2020 | Change of details for Mr Ernest Barrow as a person with significant control on 9 September 2020 (2 pages) |
11 September 2020 | Change of details for Mr Ernest Barrow as a person with significant control on 9 September 2020 (2 pages) |
23 June 2020 | Director's details changed for John Thomas Fairhurst on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Paul Ledson on 21 June 2020 (2 pages) |
21 June 2020 | Notification of Gordon Turner as a person with significant control on 21 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Mr Ian Titterington on 21 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Mr Arthur John Pettit on 21 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Mr Derek Ishmael on 21 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Mr George Fletcher on 21 June 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
23 September 2019 | Termination of appointment of Derek Todd as a director on 16 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Arthur John Pettit as a director on 16 September 2019 (2 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
15 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
15 January 2019 | Appointment of Mr Geoff Sykes as a director on 6 December 2018 (2 pages) |
15 January 2019 | Appointment of Mr Alex Humphrey as a director on 1 January 2019 (2 pages) |
25 October 2018 | Termination of appointment of Alexander James Humphrey as a director on 25 October 2018 (1 page) |
13 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Termination of appointment of Martin Raymond Stokes as a director on 10 September 2018 (1 page) |
14 September 2018 | Cessation of Martin Raymond Stokes as a person with significant control on 10 September 2018 (1 page) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
22 September 2017 | Notification of a person with significant control statement (2 pages) |
22 September 2017 | Notification of a person with significant control statement (2 pages) |
21 September 2017 | Cessation of Martin Raymond Stokes as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Derek Ishmael as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Ernest Barrow as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Martin Raymond Stokes as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Derek Ishmael as a person with significant control on 21 September 2017 (1 page) |
21 September 2017 | Cessation of Ernest Barrow as a person with significant control on 21 September 2017 (1 page) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Appointment of Mr Ian Titterington as a director on 30 August 2017 (2 pages) |
11 September 2017 | Appointment of Mr Ian Titterington as a director on 30 August 2017 (2 pages) |
30 May 2017 | Termination of appointment of Arthur John Pettit as a director on 23 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Arthur John Pettit as a director on 23 May 2017 (1 page) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (9 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (9 pages) |
14 May 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
14 May 2017 | Confirmation statement made on 13 May 2017 with updates (9 pages) |
26 April 2017 | Termination of appointment of William Evans as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of William Evans as a director on 24 April 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Alexander James Humphrey on 6 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Alexander James Humphrey on 6 January 2017 (2 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Director's details changed for Mr Arthur John Pettit on 15 May 2016 (2 pages) |
15 May 2016 | Director's details changed for Mr Harold Bibby on 15 May 2016 (2 pages) |
15 May 2016 | Secretary's details changed for Mr Ernest Barrow on 15 May 2016 (1 page) |
15 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Director's details changed for Mr Arthur John Pettit on 15 May 2016 (2 pages) |
15 May 2016 | Director's details changed for Mr Harold Bibby on 15 May 2016 (2 pages) |
15 May 2016 | Secretary's details changed for Mr Ernest Barrow on 15 May 2016 (1 page) |
28 April 2016 | Termination of appointment of Barry Fishwick as a director on 10 March 2016 (1 page) |
28 April 2016 | Appointment of Mr William Evans as a director on 18 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Barry Fishwick as a director on 10 March 2016 (1 page) |
28 April 2016 | Appointment of Mr William Evans as a director on 18 April 2016 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 May 2015 | Appointment of Mr Ernest Barrow as a director on 25 February 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Gordon James Bennett as a director on 12 May 2015 (1 page) |
15 May 2015 | Appointment of Mr David Belshaw as a director on 12 May 2015 (2 pages) |
15 May 2015 | Appointment of Mr Ernest Barrow as a director on 25 February 2015 (2 pages) |
15 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of Gordon James Bennett as a director on 12 May 2015 (1 page) |
15 May 2015 | Appointment of Mr David Belshaw as a director on 12 May 2015 (2 pages) |
27 February 2015 | Appointment of Mr Ernest Barrow as a secretary on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of John Barry Grimshaw as a secretary on 21 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Ernest Barrow as a secretary on 25 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of John Barry Grimshaw as a secretary on 21 February 2015 (1 page) |
28 January 2015 | Termination of appointment of David Belshaw as a director on 26 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Brian Kelly as a director on 26 November 2014 (1 page) |
28 January 2015 | Termination of appointment of David Belshaw as a director on 26 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Brian Kelly as a director on 26 November 2014 (1 page) |
10 December 2014 | Resolutions
|
10 December 2014 | Resolutions
|
1 December 2014 | Appointment of Mr Paul Ledson as a director on 26 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Paul Ledson as a director on 26 November 2014 (2 pages) |
29 November 2014 | Appointment of Mr George Fletcher as a director on 26 November 2014 (2 pages) |
29 November 2014 | Appointment of Mr George Fletcher as a director on 26 November 2014 (2 pages) |
26 October 2014 | Appointment of Mr Harold Bibby as a director on 24 September 2014 (2 pages) |
26 October 2014 | Appointment of Mr Barry Fishwick as a director on 25 September 2013 (2 pages) |
26 October 2014 | Appointment of Mr Harold Bibby as a director on 24 September 2014 (2 pages) |
26 October 2014 | Appointment of Mr Barry Fishwick as a director on 25 September 2013 (2 pages) |
20 September 2014 | Termination of appointment of Herbert Sweeney as a director on 23 July 2014 (1 page) |
20 September 2014 | Termination of appointment of Herbert Sweeney as a director on 23 July 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 May 2014 | Appointment of Mr David Belshaw as a director (2 pages) |
27 May 2014 | Appointment of Mr David Belshaw as a director (2 pages) |
25 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
24 May 2014 | Appointment of Mr Arthur John Pettit as a director (2 pages) |
24 May 2014 | Termination of appointment of Karl Greenall as a director (1 page) |
24 May 2014 | Termination of appointment of Keith Ashcroft as a director (1 page) |
24 May 2014 | Appointment of Mr Arthur John Pettit as a director (2 pages) |
24 May 2014 | Termination of appointment of Karl Greenall as a director (1 page) |
24 May 2014 | Termination of appointment of Keith Ashcroft as a director (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Termination of appointment of Richard Pitts as a director (1 page) |
12 June 2013 | Termination of appointment of Richard Pitts as a director (1 page) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (15 pages) |
28 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (15 pages) |
24 April 2013 | Appointment of Mr Gordon James Bennett as a director (2 pages) |
24 April 2013 | Appointment of Mr Gordon James Bennett as a director (2 pages) |
23 April 2013 | Termination of appointment of Jack Carrington as a director (1 page) |
23 April 2013 | Termination of appointment of Jack Carrington as a director (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
16 August 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
15 June 2012 | Termination of appointment of Gordon Turner as a director (1 page) |
15 June 2012 | Termination of appointment of Gordon Turner as a director (1 page) |
28 May 2012 | Appointment of Mr Gordon David Turner as a director (2 pages) |
28 May 2012 | Appointment of Mr Gordon David Turner as a director (2 pages) |
27 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
27 May 2012 | Termination of appointment of David Metcalfe as a director (1 page) |
27 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (15 pages) |
27 May 2012 | Termination of appointment of David Metcalfe as a director (1 page) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (17 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (17 pages) |
13 May 2011 | Appointment of Mr Karl Greenall as a director (2 pages) |
13 May 2011 | Appointment of Mr Jack Day Carrington as a director (2 pages) |
13 May 2011 | Appointment of Mr Karl Greenall as a director (2 pages) |
13 May 2011 | Appointment of Mr Jack Day Carrington as a director (2 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
12 May 2011 | Appointment of Mr David Metcalfe as a director (2 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
12 May 2011 | Appointment of Mr David Metcalfe as a director (2 pages) |
6 May 2011 | Termination of appointment of Brian Ramsdale as a director (1 page) |
6 May 2011 | Termination of appointment of Brian Ramsdale as a director (1 page) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (16 pages) |
14 September 2010 | Director's details changed for Derek Todd on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard Edwards Pitts on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Keith Ashcroft on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Herbert Sweeney on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for John Thomas Fairhurst on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Brian Kelly on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Derek Ishmael on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Gordon David Turner on 23 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (16 pages) |
14 September 2010 | Director's details changed for Derek Todd on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Richard Edwards Pitts on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Keith Ashcroft on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Herbert Sweeney on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for John Thomas Fairhurst on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Brian Kelly on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Derek Ishmael on 23 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Gordon David Turner on 23 August 2010 (2 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 May 2010 | Appointment of Mr Martin Raymond Stokes as a director (2 pages) |
24 May 2010 | Appointment of Mr Martin Raymond Stokes as a director (2 pages) |
22 May 2010 | Appointment of Mr Alexander James Humphrey as a director (2 pages) |
22 May 2010 | Appointment of Mr Brian --- Ramsdale as a director (2 pages) |
22 May 2010 | Appointment of Mr Alexander James Humphrey as a director (2 pages) |
22 May 2010 | Appointment of Mr Brian --- Ramsdale as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Wogan as a director (1 page) |
19 May 2010 | Termination of appointment of John Reynolds as a director (1 page) |
19 May 2010 | Termination of appointment of John Pendlebury as a director (1 page) |
19 May 2010 | Termination of appointment of Paul Liptrot as a director (1 page) |
19 May 2010 | Termination of appointment of Paul Ledson as a director (1 page) |
19 May 2010 | Termination of appointment of Graham Henry as a director (1 page) |
19 May 2010 | Termination of appointment of Stanley Gregson as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Edwards as a director (1 page) |
19 May 2010 | Termination of appointment of Kenneth Atherton as a director (1 page) |
19 May 2010 | Termination of appointment of Peter Wogan as a director (1 page) |
19 May 2010 | Termination of appointment of John Reynolds as a director (1 page) |
19 May 2010 | Termination of appointment of John Pendlebury as a director (1 page) |
19 May 2010 | Termination of appointment of Paul Liptrot as a director (1 page) |
19 May 2010 | Termination of appointment of Paul Ledson as a director (1 page) |
19 May 2010 | Termination of appointment of Graham Henry as a director (1 page) |
19 May 2010 | Termination of appointment of Stanley Gregson as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Edwards as a director (1 page) |
19 May 2010 | Termination of appointment of Kenneth Atherton as a director (1 page) |
18 September 2009 | Return made up to 23/08/09; full list of members (13 pages) |
18 September 2009 | Return made up to 23/08/09; full list of members (13 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 November 2008 | Appointment terminated director christopher burdett (1 page) |
4 November 2008 | Appointment terminated secretary norman hughes (1 page) |
4 November 2008 | Director appointed john pendlebury (2 pages) |
4 November 2008 | Secretary appointed john barry grimshaw (2 pages) |
4 November 2008 | Appointment terminated director christopher burdett (1 page) |
4 November 2008 | Appointment terminated secretary norman hughes (1 page) |
4 November 2008 | Director appointed john pendlebury (2 pages) |
4 November 2008 | Secretary appointed john barry grimshaw (2 pages) |
1 October 2008 | Return made up to 23/08/08; change of members (13 pages) |
1 October 2008 | Return made up to 23/08/08; change of members (13 pages) |
22 September 2008 | Director appointed peter david wogan (2 pages) |
22 September 2008 | Director appointed graham michael henry (2 pages) |
22 September 2008 | Director appointed peter david wogan (2 pages) |
22 September 2008 | Director appointed graham michael henry (2 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
10 October 2007 | Return made up to 23/08/07; no change of members
|
10 October 2007 | Return made up to 23/08/07; no change of members
|
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
20 September 2006 | Return made up to 23/08/06; full list of members
|
20 September 2006 | Return made up to 23/08/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 October 2005 | Return made up to 23/08/05; full list of members
|
6 October 2005 | Return made up to 23/08/05; full list of members
|
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 23/08/04; full list of members
|
29 September 2004 | Return made up to 23/08/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Return made up to 23/08/03; full list of members
|
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Return made up to 23/08/03; full list of members
|
14 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
13 January 2003 | New secretary appointed (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (1 page) |
13 January 2003 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
25 September 2002 | Return made up to 23/08/02; full list of members (17 pages) |
25 September 2002 | Return made up to 23/08/02; full list of members (17 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (4 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
25 September 2001 | Return made up to 23/08/01; full list of members
|
25 September 2001 | Return made up to 23/08/01; full list of members
|
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
19 September 2000 | Return made up to 23/08/00; full list of members
|
19 September 2000 | Return made up to 23/08/00; full list of members
|
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
25 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
25 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
29 September 1999 | Return made up to 23/08/99; no change of members (8 pages) |
29 September 1999 | Return made up to 23/08/99; no change of members (8 pages) |
14 September 1998 | Return made up to 23/08/98; no change of members
|
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Return made up to 23/08/98; no change of members
|
14 September 1998 | New director appointed (2 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (9 pages) |
12 February 1998 | Return made up to 10/09/97; full list of members
|
12 February 1998 | Return made up to 10/09/97; full list of members
|
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
23 July 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
23 July 1997 | Accounts for a small company made up to 31 May 1997 (9 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Secretary resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
6 September 1996 | New secretary appointed (2 pages) |
6 September 1996 | New secretary appointed (2 pages) |
30 August 1996 | Return made up to 23/08/96; no change of members (8 pages) |
30 August 1996 | Return made up to 23/08/96; no change of members (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 July 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
19 February 1996 | Director resigned;new director appointed (2 pages) |
12 September 1995 | Return made up to 06/09/95; no change of members (8 pages) |
12 September 1995 | Return made up to 06/09/95; no change of members (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
27 July 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |