Company NamePemberton Masonic Properties Limited
Company StatusActive
Company Number00518209
CategoryPrivate Limited Company
Incorporation Date1 April 1953(71 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Thomas Fairhurst
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1996(43 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Derek Ishmael
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(50 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleRetired Design Engineer
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Gordon David Turner
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(59 years, 1 month after company formation)
Appointment Duration12 years
RoleRetired Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr George Fletcher
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(61 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Paul Ledson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(61 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Ernest Barrow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(61 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Secretary NameMr Ernest Barrow
StatusCurrent
Appointed25 February 2015(61 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address13 Gordonstoun Crescent Gordonstoun Crescent
Orrell
Wigan
Lancashire
WN5 8NZ
Director NameMr David Belshaw
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(62 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Ian Titterington
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(64 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Geoff Sykes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(65 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Alex Humphrey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(65 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleRetitred
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Arthur John Pettit
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(66 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Michael John Purcell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(69 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address22 Dereham Way
Wigan
Lancashire
WN3 6HX
Director NameMr William Davenport
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1991(38 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 1996)
RoleRetired
Correspondence Address1 Bellingham Drive
Wigan
Lancashire
WN1 2NF
Director NameMr Malcolm Cawley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1991(38 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 1998)
RoleArchitect
Correspondence Address50 Valley Road
Pemberton
Wigan
Lancashire
WN5 9HN
Director NameMr Harold Thomas Bibby
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1991(38 years, 5 months after company formation)
Appointment Duration3 months (resigned 09 December 1991)
RoleDirector Haulage Contractor
Correspondence AddressEallmin New Fold
Sandbrook Road Orrell
Wigan
Director NameMr Fredrick Briggs
Date of BirthJuly 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed06 September 1991(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 1994)
RoleRetired
Correspondence AddressMoat House Winstanley Park
Wigan
Lancashire
WN3 6BG
Director NameMr John Carroll
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(38 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 September 1994)
RoleRetired
Correspondence Address4 Squirrel Green
Freshfield
Formby
Merseyside
L37 1NZ
Secretary NameMr Brian Peter Fairclough
NationalityEnglish
StatusResigned
Appointed06 September 1991(38 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 1994)
RoleCompany Director
Correspondence Address31 Mersey Road
Orrell
Wigan
Lancashire
WN5 8NY
Director NameMr James Ralph Atherton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(38 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 August 2003)
RoleOffice Manager
Correspondence Address32 Alexandra Crescent
Pemberton
Wigan
Lancashire
WN5 9JP
Secretary NameMr James Ralph Atherton
NationalityBritish
StatusResigned
Appointed25 August 1994(41 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 August 1996)
RoleManager Construction
Correspondence Address32 Alexandra Crescent
Pemberton
Wigan
Lancashire
WN5 9JP
Director NamePeter Taylor Ball
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(42 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 August 2003)
RoleArchitect
Correspondence Address29 Green Lane
Billinge
Wigan
Lancashire
WN5 7DD
Director NameKeith Ashcroft
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(45 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 18 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Fisher Drive
Orrell Post
Wigan
Lancashire
WN5 8QX
Director NameDavid Neville Barton
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(48 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2007)
RoleSenior Executive
Correspondence Address6 Maldon Road
Ashfield Park
Standish
Wigan
WN6 0EX
Secretary NamePeter Taylor Ball
NationalityBritish
StatusResigned
Appointed01 November 2002(49 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2003)
RoleArchitect
Correspondence Address29 Green Lane
Billinge
Wigan
Lancashire
WN5 7DD
Director NameKenneth Atherton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(50 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2010)
RoleRetired
Correspondence Address16 Alexandra Crescent
Pemberton
Wigan
Lancashire
WN5 9JP
Secretary NameNorman Hughes
NationalityBritish
StatusResigned
Appointed06 October 2003(50 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 November 2008)
RoleLandscape Gardener
Correspondence AddressAbbey Lakes Garden Services
Orrell Road Orrell
Wigan
Lancashire
WN5 8QZ
Secretary NameNorman Hughes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(50 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 November 2008)
RoleLandscape Gardener
Correspondence AddressAbbey Lakes Garden Services
Orrell Road Orrell
Wigan
Lancashire
WN5 8QZ
Director NameMr Christopher John Burdett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(51 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2008)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address36 Broadmead
Parbold
Wigan
Lancashire
WN8 7PB
Director NameMr Gordon James Bennett
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(51 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Pemberton Road
Winstanley
Wigan
Lancashire
WN3 6DA
Director NameMr Richard Bennett Edwards
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(51 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2010)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address3 Rowton Rise
Standish
Wigan
WN1 2TU
Secretary NameJohn Barry Grimshaw
NationalityBritish
StatusResigned
Appointed01 November 2008(55 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 February 2015)
RoleCompany Director
Correspondence Address52 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XD
Director NameMr Jack Day Carrington
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(58 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 January 2013)
RoleRetired Shopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr David Belshaw
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(61 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 November 2014)
RoleRetires Greengrocer
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr Harold Bibby
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(61 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2021)
RoleRetired Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
Director NameMr William Evans
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(63 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 April 2017)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address116 Kitt Green Road Kitt Green Road
Wigan
Lancashire
WN5 0EL

Contact

Websitewww.pembertonmasonichall.co.uk
Email address[email protected]

Location

Registered AddressThe Masonic Hall
Chapel Street
Pemberton
Wigan, Lancs
WN5 8JP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2013
Net Worth£365,546
Cash£10,838
Current Liabilities£10,750

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

18 May 2023Appointment of Mr Iain Brown as a director on 16 December 2022 (2 pages)
18 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
9 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
29 November 2022Termination of appointment of Alex Humphrey as a director on 9 September 2022 (1 page)
29 November 2022Appointment of Mr Michael John Purcell as a director on 2 November 2022 (2 pages)
19 May 2022Second filing of Confirmation Statement dated 14 May 2022 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
16 May 2022Confirmation statement made on 14 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.05.2022.
(6 pages)
31 March 2022Termination of appointment of Ian Titterington as a director on 30 March 2022 (1 page)
31 March 2022Termination of appointment of Harold Bibby as a director on 30 November 2021 (1 page)
30 March 2022Micro company accounts made up to 31 December 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 September 2020Change of details for Mr Ernest Barrow as a person with significant control on 9 September 2020 (2 pages)
11 September 2020Change of details for Mr Ernest Barrow as a person with significant control on 9 September 2020 (2 pages)
11 September 2020Change of details for Mr Derek Ishmael as a person with significant control on 9 September 2020 (2 pages)
11 September 2020Change of details for Mr Derek Ishmael as a person with significant control on 9 September 2020 (2 pages)
23 June 2020Director's details changed for John Thomas Fairhurst on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Paul Ledson on 21 June 2020 (2 pages)
21 June 2020Director's details changed for Mr Derek Ishmael on 21 June 2020 (2 pages)
21 June 2020Director's details changed for Mr George Fletcher on 21 June 2020 (2 pages)
21 June 2020Notification of Gordon Turner as a person with significant control on 21 June 2020 (2 pages)
21 June 2020Director's details changed for Mr Arthur John Pettit on 21 June 2020 (2 pages)
21 June 2020Director's details changed for Mr Ian Titterington on 21 June 2020 (2 pages)
21 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 September 2019Termination of appointment of Derek Todd as a director on 16 September 2019 (1 page)
23 September 2019Appointment of Mr Arthur John Pettit as a director on 16 September 2019 (2 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
15 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
15 January 2019Appointment of Mr Alex Humphrey as a director on 1 January 2019 (2 pages)
15 January 2019Appointment of Mr Geoff Sykes as a director on 6 December 2018 (2 pages)
25 October 2018Termination of appointment of Alexander James Humphrey as a director on 25 October 2018 (1 page)
13 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Termination of appointment of Martin Raymond Stokes as a director on 10 September 2018 (1 page)
14 September 2018Cessation of Martin Raymond Stokes as a person with significant control on 10 September 2018 (1 page)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
22 September 2017Notification of a person with significant control statement (2 pages)
22 September 2017Notification of a person with significant control statement (2 pages)
21 September 2017Cessation of Ernest Barrow as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Martin Raymond Stokes as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Derek Ishmael as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Martin Raymond Stokes as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Ernest Barrow as a person with significant control on 21 September 2017 (1 page)
21 September 2017Cessation of Derek Ishmael as a person with significant control on 21 September 2017 (1 page)
13 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Appointment of Mr Ian Titterington as a director on 30 August 2017 (2 pages)
11 September 2017Appointment of Mr Ian Titterington as a director on 30 August 2017 (2 pages)
30 May 2017Termination of appointment of Arthur John Pettit as a director on 23 May 2017 (1 page)
30 May 2017Termination of appointment of Arthur John Pettit as a director on 23 May 2017 (1 page)
16 May 2017Confirmation statement made on 14 May 2017 with updates (9 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (9 pages)
14 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
14 May 2017Confirmation statement made on 13 May 2017 with updates (9 pages)
26 April 2017Termination of appointment of William Evans as a director on 24 April 2017 (1 page)
26 April 2017Termination of appointment of William Evans as a director on 24 April 2017 (1 page)
10 January 2017Director's details changed for Mr Alexander James Humphrey on 6 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Alexander James Humphrey on 6 January 2017 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 May 2016Director's details changed for Mr Arthur John Pettit on 15 May 2016 (2 pages)
15 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 240
(15 pages)
15 May 2016Director's details changed for Mr Arthur John Pettit on 15 May 2016 (2 pages)
15 May 2016Director's details changed for Mr Harold Bibby on 15 May 2016 (2 pages)
15 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 240
(15 pages)
15 May 2016Secretary's details changed for Mr Ernest Barrow on 15 May 2016 (1 page)
15 May 2016Director's details changed for Mr Harold Bibby on 15 May 2016 (2 pages)
15 May 2016Secretary's details changed for Mr Ernest Barrow on 15 May 2016 (1 page)
28 April 2016Appointment of Mr William Evans as a director on 18 April 2016 (2 pages)
28 April 2016Termination of appointment of Barry Fishwick as a director on 10 March 2016 (1 page)
28 April 2016Termination of appointment of Barry Fishwick as a director on 10 March 2016 (1 page)
28 April 2016Appointment of Mr William Evans as a director on 18 April 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 240
(15 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 240
(15 pages)
15 May 2015Appointment of Mr David Belshaw as a director on 12 May 2015 (2 pages)
15 May 2015Termination of appointment of Gordon James Bennett as a director on 12 May 2015 (1 page)
15 May 2015Appointment of Mr Ernest Barrow as a director on 25 February 2015 (2 pages)
15 May 2015Appointment of Mr David Belshaw as a director on 12 May 2015 (2 pages)
15 May 2015Termination of appointment of Gordon James Bennett as a director on 12 May 2015 (1 page)
15 May 2015Appointment of Mr Ernest Barrow as a director on 25 February 2015 (2 pages)
27 February 2015Appointment of Mr Ernest Barrow as a secretary on 25 February 2015 (2 pages)
27 February 2015Termination of appointment of John Barry Grimshaw as a secretary on 21 February 2015 (1 page)
27 February 2015Termination of appointment of John Barry Grimshaw as a secretary on 21 February 2015 (1 page)
27 February 2015Appointment of Mr Ernest Barrow as a secretary on 25 February 2015 (2 pages)
28 January 2015Termination of appointment of David Belshaw as a director on 26 November 2014 (1 page)
28 January 2015Termination of appointment of David Belshaw as a director on 26 November 2014 (1 page)
28 January 2015Termination of appointment of Brian Kelly as a director on 26 November 2014 (1 page)
28 January 2015Termination of appointment of Brian Kelly as a director on 26 November 2014 (1 page)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
1 December 2014Appointment of Mr Paul Ledson as a director on 26 November 2014 (2 pages)
1 December 2014Appointment of Mr Paul Ledson as a director on 26 November 2014 (2 pages)
29 November 2014Appointment of Mr George Fletcher as a director on 26 November 2014 (2 pages)
29 November 2014Appointment of Mr George Fletcher as a director on 26 November 2014 (2 pages)
26 October 2014Appointment of Mr Barry Fishwick as a director on 25 September 2013 (2 pages)
26 October 2014Appointment of Mr Harold Bibby as a director on 24 September 2014 (2 pages)
26 October 2014Appointment of Mr Harold Bibby as a director on 24 September 2014 (2 pages)
26 October 2014Appointment of Mr Barry Fishwick as a director on 25 September 2013 (2 pages)
20 September 2014Termination of appointment of Herbert Sweeney as a director on 23 July 2014 (1 page)
20 September 2014Termination of appointment of Herbert Sweeney as a director on 23 July 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Appointment of Mr David Belshaw as a director (2 pages)
27 May 2014Appointment of Mr David Belshaw as a director (2 pages)
25 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(13 pages)
25 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(13 pages)
24 May 2014Termination of appointment of Karl Greenall as a director (1 page)
24 May 2014Appointment of Mr Arthur John Pettit as a director (2 pages)
24 May 2014Termination of appointment of Karl Greenall as a director (1 page)
24 May 2014Appointment of Mr Arthur John Pettit as a director (2 pages)
24 May 2014Termination of appointment of Keith Ashcroft as a director (1 page)
24 May 2014Termination of appointment of Keith Ashcroft as a director (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Termination of appointment of Richard Pitts as a director (1 page)
12 June 2013Termination of appointment of Richard Pitts as a director (1 page)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (15 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (15 pages)
24 April 2013Appointment of Mr Gordon James Bennett as a director (2 pages)
24 April 2013Appointment of Mr Gordon James Bennett as a director (2 pages)
23 April 2013Termination of appointment of Jack Carrington as a director (1 page)
23 April 2013Termination of appointment of Jack Carrington as a director (1 page)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
16 August 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
15 June 2012Termination of appointment of Gordon Turner as a director (1 page)
15 June 2012Termination of appointment of Gordon Turner as a director (1 page)
28 May 2012Appointment of Mr Gordon David Turner as a director (2 pages)
28 May 2012Appointment of Mr Gordon David Turner as a director (2 pages)
27 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
27 May 2012Termination of appointment of David Metcalfe as a director (1 page)
27 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (15 pages)
27 May 2012Termination of appointment of David Metcalfe as a director (1 page)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (17 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (17 pages)
13 May 2011Appointment of Mr Jack Day Carrington as a director (2 pages)
13 May 2011Appointment of Mr Karl Greenall as a director (2 pages)
13 May 2011Appointment of Mr Jack Day Carrington as a director (2 pages)
13 May 2011Appointment of Mr Karl Greenall as a director (2 pages)
12 May 2011Appointment of Mr David Metcalfe as a director (2 pages)
12 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(3 pages)
12 May 2011Appointment of Mr David Metcalfe as a director (2 pages)
12 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
(3 pages)
6 May 2011Termination of appointment of Brian Ramsdale as a director (1 page)
6 May 2011Termination of appointment of Brian Ramsdale as a director (1 page)
14 September 2010Director's details changed for Derek Ishmael on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Brian Kelly on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Herbert Sweeney on 23 August 2010 (2 pages)
14 September 2010Director's details changed for John Thomas Fairhurst on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Derek Ishmael on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Herbert Sweeney on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Brian Kelly on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Derek Todd on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Gordon David Turner on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Gordon David Turner on 23 August 2010 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (16 pages)
14 September 2010Director's details changed for Derek Todd on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Richard Edwards Pitts on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Keith Ashcroft on 23 August 2010 (2 pages)
14 September 2010Director's details changed for John Thomas Fairhurst on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Richard Edwards Pitts on 23 August 2010 (2 pages)
14 September 2010Director's details changed for Keith Ashcroft on 23 August 2010 (2 pages)
14 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (16 pages)
13 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 May 2010Appointment of Mr Martin Raymond Stokes as a director (2 pages)
24 May 2010Appointment of Mr Martin Raymond Stokes as a director (2 pages)
22 May 2010Appointment of Mr Alexander James Humphrey as a director (2 pages)
22 May 2010Appointment of Mr Brian --- Ramsdale as a director (2 pages)
22 May 2010Appointment of Mr Brian --- Ramsdale as a director (2 pages)
22 May 2010Appointment of Mr Alexander James Humphrey as a director (2 pages)
19 May 2010Termination of appointment of Paul Liptrot as a director (1 page)
19 May 2010Termination of appointment of John Pendlebury as a director (1 page)
19 May 2010Termination of appointment of Kenneth Atherton as a director (1 page)
19 May 2010Termination of appointment of Paul Ledson as a director (1 page)
19 May 2010Termination of appointment of Kenneth Atherton as a director (1 page)
19 May 2010Termination of appointment of Peter Wogan as a director (1 page)
19 May 2010Termination of appointment of John Reynolds as a director (1 page)
19 May 2010Termination of appointment of Peter Wogan as a director (1 page)
19 May 2010Termination of appointment of John Reynolds as a director (1 page)
19 May 2010Termination of appointment of Stanley Gregson as a director (1 page)
19 May 2010Termination of appointment of Richard Edwards as a director (1 page)
19 May 2010Termination of appointment of Stanley Gregson as a director (1 page)
19 May 2010Termination of appointment of Graham Henry as a director (1 page)
19 May 2010Termination of appointment of John Pendlebury as a director (1 page)
19 May 2010Termination of appointment of Paul Liptrot as a director (1 page)
19 May 2010Termination of appointment of Graham Henry as a director (1 page)
19 May 2010Termination of appointment of Paul Ledson as a director (1 page)
19 May 2010Termination of appointment of Richard Edwards as a director (1 page)
18 September 2009Return made up to 23/08/09; full list of members (13 pages)
18 September 2009Return made up to 23/08/09; full list of members (13 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
4 November 2008Secretary appointed john barry grimshaw (2 pages)
4 November 2008Appointment terminated secretary norman hughes (1 page)
4 November 2008Director appointed john pendlebury (2 pages)
4 November 2008Appointment terminated director christopher burdett (1 page)
4 November 2008Secretary appointed john barry grimshaw (2 pages)
4 November 2008Director appointed john pendlebury (2 pages)
4 November 2008Appointment terminated secretary norman hughes (1 page)
4 November 2008Appointment terminated director christopher burdett (1 page)
1 October 2008Return made up to 23/08/08; change of members (13 pages)
1 October 2008Return made up to 23/08/08; change of members (13 pages)
22 September 2008Director appointed peter david wogan (2 pages)
22 September 2008Director appointed peter david wogan (2 pages)
22 September 2008Director appointed graham michael henry (2 pages)
22 September 2008Director appointed graham michael henry (2 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
10 October 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
10 October 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
20 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
20 September 2006Return made up to 23/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(22 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
6 October 2005Return made up to 23/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
11 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
29 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
29 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 October 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (1 page)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002New secretary appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
25 September 2002Return made up to 23/08/02; full list of members (17 pages)
25 September 2002Return made up to 23/08/02; full list of members (17 pages)
19 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
29 March 2002Accounts for a small company made up to 31 May 2001 (4 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
25 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
25 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
25 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
29 September 1999Return made up to 23/08/99; no change of members (8 pages)
29 September 1999Return made up to 23/08/99; no change of members (8 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 September 1998New director appointed (2 pages)
14 September 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (9 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (9 pages)
12 February 1998Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 February 1998Return made up to 10/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
23 July 1997Accounts for a small company made up to 31 May 1997 (9 pages)
23 July 1997Accounts for a small company made up to 31 May 1997 (9 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996New secretary appointed (2 pages)
30 August 1996Return made up to 23/08/96; no change of members (8 pages)
30 August 1996Return made up to 23/08/96; no change of members (8 pages)
25 July 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 July 1996Accounts for a small company made up to 31 May 1996 (8 pages)
19 February 1996Director resigned;new director appointed (2 pages)
19 February 1996Director resigned;new director appointed (2 pages)
12 September 1995Return made up to 06/09/95; no change of members (8 pages)
12 September 1995Return made up to 06/09/95; no change of members (8 pages)
27 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 May 1995 (8 pages)