Company NameDunscar Golf Club Limited
Company StatusActive
Company Number00623860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1959(65 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Shepherd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(56 years after company formation)
Appointment Duration9 years
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Secretary NameMr Francis Michael Harrison
StatusCurrent
Appointed09 March 2015(56 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr Daniel John Cresswell
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(59 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr John Howard
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(59 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr William Joseph Newsome
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2022(63 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr Sharn David Sweeney
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(64 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr Mark Paul Kirkman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(64 years after company formation)
Appointment Duration1 year
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr Paul Swanick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(64 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameDr Leslie Alan Best
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(31 years, 12 months after company formation)
Appointment Duration12 months (resigned 10 March 1992)
RoleLecturer
Correspondence Address23 Great Stone Close
Egerton
Bolton
Lancashire
BL7 9UY
Director NameMr Ian Bond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(31 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 March 1994)
RoleMultiple Accounts
Correspondence Address13 Thorndyke Avenue
Sharples
Bolton
Gt Manchester
BL1 7EW
Director NameMr John Beverley Breakspere
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(31 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 March 1995)
RoleScrap Dealer
Correspondence AddressWindy Harbour Cottages
Harbour Lane Edgworth
Bolton
Lancs
Director NameMr Gordon Brougnton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(31 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 March 1995)
RoleSales Manager
Correspondence Address3 Willow Hey
Bromley Cross
Bolton
Lancashire
BL7 9YD
Director NameFrank Bennett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(31 years, 12 months after company formation)
Appointment Duration12 months (resigned 10 March 1992)
RoleRetired
Correspondence Address467 Hough Fold Way
Harwood
Bolton
Lancashire
BL2 3PU
Secretary NameMr Thomas Michael Yates
NationalityBritish
StatusResigned
Appointed12 March 1991(31 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Sharples Park
Bolton
Lancashire
BL1 6PG
Director NameMr Anthony Joseph Allen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(32 years, 12 months after company formation)
Appointment Duration3 years (resigned 23 March 1995)
RoleSolicitor
Correspondence Address46 Chapeltown Road
Bromley Cross
Bolton
Lancashire
BL7 9NF
Director NameDavid Keith Buckley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(33 years, 12 months after company formation)
Appointment Duration2 years (resigned 23 March 1995)
RoleChartered Accountant
Correspondence AddressOusel Nestfield Cottage
Grange Road Bromley Cross
Bolton
Lancashire
BL7 9AG
Director NameMr Thomas William Cuttill
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(33 years, 12 months after company formation)
Appointment Duration12 years (resigned 22 March 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Secretary NameJohn William Jennings
NationalityBritish
StatusResigned
Appointed01 August 1995(36 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address14 Exford Drive
Bolton
BL2 6TB
Director NameRoger Burke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(40 years after company formation)
Appointment Duration12 months (resigned 14 March 2000)
RoleProject Manager
Correspondence Address35 Moorfield
Turton
Bolton
Lancashire
BL7 0DH
Director NameKenneth Charles Edgerley
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2003)
RoleRetired
Correspondence Address22 Chip Hill Road
Bolton
Greater Manchester
BL3 4JP
Director NameBernard Clossick
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2003)
RoleRetired
Correspondence Address12 Barrow Bridge Road
Bolton
Lancashire
BL1 7NJ
Director NameMr Brian Edwards
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(44 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Breightmet Drive
Bolton
Geater Manchester
BL2 6EH
Secretary NameAlison Elizabeth Jennings
NationalityBritish
StatusResigned
Appointed29 March 2005(46 years after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2011)
RoleSecretary Nhs
Correspondence Address14 Exford Drive
Bolton
Lancashire
BL2 6TB
Director NameAnthony Joseph Allen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(48 years after company formation)
Appointment Duration1 year, 12 months (resigned 17 March 2009)
RoleRetired
Correspondence Address7 Hebble Close
Bromley Cross
Bolton
Lancashire
BL2 3FS
Director NameMr Ronald Cain
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(49 years after company formation)
Appointment Duration12 months (resigned 17 March 2009)
RoleRetired
Correspondence Address19 Heaton Avenue
Bradshaw
Bolton
BL2 4BP
Director NameMr Andy Cuming
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(50 years after company formation)
Appointment Duration2 years (resigned 22 March 2011)
RoleCall Centre Operator
Country of ResidenceEngland
Correspondence Address15 Wrath Close, Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3FU
Director NameMr Brian Edwards
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(52 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Secretary NameMr Neil Wharmby
StatusResigned
Appointed01 October 2011(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2015)
RoleCompany Director
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr Harry Conroy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(52 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address55 Higher Dunscar
Egerton
Bolton
BL7 9TF
Director NameMr Derek Abernethy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(59 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
Director NameMr Ian Bond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(60 years after company formation)
Appointment Duration2 years (resigned 18 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY

Contact

Websitedunscargolfclub.com/
Telephone01204 303321
Telephone regionBolton

Location

Registered AddressLongworth Lane
Bromley Cross
Bolton
Lancashire
BL7 9QY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge

Financials

Year2014
Net Worth£330,009
Cash£2,098
Current Liabilities£136,027

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Charges

30 March 2001Delivered on: 31 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land situate at sharples near bolton in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2001Delivered on: 24 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate at dunscar bolton in the county of lancaster comprising 36.474 acres described in a conveyance dated 19 october 1964. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2001Delivered on: 24 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land on the east side of longworth lane sharples bolton title number LA113633. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2001Delivered on: 24 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land being part of dunscar golf club limited longworth lane bolton title number GM906121. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2001Delivered on: 24 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land off longworth road bromley cross bolton title number GM686916. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 1983Delivered on: 29 June 1983
Satisfied on: 17 March 2001
Persons entitled: Davied Thwaites Public Limited Company

Classification: Legal charge
Secured details: £19,486 tog with interest at such variable rate as shall be equivalent to £2 per centerm per annum above a borrowers mortgage interest rate recommended from time to time by the building societies ass. (Reducable if certain purchasing agreements are adhered to) and together also with the other monies referred to in the charge including particularly any overdue balance on trade or current account.
Particulars: L/H land golf club house, and offices and other premises k/a dunscar golf club egerton described in a lease dated 30.4.71.
Fully Satisfied
15 November 1976Delivered on: 25 November 1976
Satisfied on: 17 March 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land being part of fernhill farm, belmont rd bolton, in the county of greater manchester. Together with all fixtures (see doc M26).
Fully Satisfied
23 November 1971Delivered on: 1 December 1971
Satisfied on: 17 March 2001
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Dunscar golf glub egerton together with all fixtures etc all fixed & moveable plant machinery and fixtures etc.
Fully Satisfied
5 September 2007Delivered on: 14 September 2007
Satisfied on: 25 January 2012
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property on the south west side of longworth lane sharples bolton greater manchester t/no gm 868987 together with all the buildings fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 January 1965Delivered on: 28 January 1965
Satisfied on: 17 March 2001
Persons entitled: William Deacons Bank Limited

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Various properties in bolton lancs. Including all fixtures plant & machinery present & future (see doc 11 for full details).
Fully Satisfied

Filing History

8 December 2020Director's details changed for Mr Gregg Salt on 8 December 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 March 2020Appointment of Mr Simon Taylor as a director on 10 March 2020 (2 pages)
20 March 2020Termination of appointment of Martin Tuck as a director on 10 March 2020 (1 page)
31 October 2019Termination of appointment of Derek Abernethy as a director on 29 October 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Termination of appointment of William Taylor as a director on 19 March 2019 (1 page)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Mark Paul Kirkman as a director on 19 March 2019 (1 page)
21 March 2019Appointment of Mr Martin Tuck as a director on 19 March 2019 (2 pages)
21 March 2019Appointment of Mr Ian Bond as a director on 19 March 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Appointment of Mr John Howard as a director on 31 October 2018 (2 pages)
4 October 2018Appointment of Mr Daniel John Cresswell as a director on 4 October 2018 (2 pages)
28 September 2018Termination of appointment of Mark Dainel Grundy as a director on 28 September 2018 (1 page)
27 April 2018Appointment of Mr Adam Whalley as a director on 20 April 2018 (2 pages)
29 March 2018Appointment of Mr Derek Abernethy as a director on 13 March 2018 (2 pages)
29 March 2018Termination of appointment of David Ian Worthington as a director on 1 January 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Termination of appointment of Mark Lomax as a director on 30 July 2017 (1 page)
1 August 2017Termination of appointment of Mark Lomax as a director on 30 July 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 March 2017Termination of appointment of John Howard as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Dainel Grundy as a director on 20 March 2017 (2 pages)
20 March 2017Termination of appointment of John Howard as a director on 20 March 2017 (1 page)
20 March 2017Appointment of Mr Mark Dainel Grundy as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Lomax as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Mark Lomax as a director on 20 March 2017 (2 pages)
28 February 2017Resolutions
  • RES13 ‐ Agreement 16/02/2016
(3 pages)
28 February 2017Resolutions
  • RES13 ‐ Agreement 16/02/2016
(3 pages)
2 February 2017Memorandum and Articles of Association (26 pages)
2 February 2017Memorandum and Articles of Association (26 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Termination of appointment of a director (1 page)
11 April 2016Termination of appointment of a director (1 page)
8 April 2016Termination of appointment of Colin Oakley as a director on 30 March 2016 (1 page)
8 April 2016Termination of appointment of Sharn David Sweeney as a director on 29 March 2016 (1 page)
8 April 2016Annual return made up to 20 March 2016 no member list (6 pages)
8 April 2016Termination of appointment of Colin Oakley as a director on 30 March 2016 (1 page)
8 April 2016Annual return made up to 20 March 2016 no member list (6 pages)
8 April 2016Termination of appointment of Sharn David Sweeney as a director on 29 March 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Memorandum and Articles of Association (28 pages)
10 November 2015Memorandum and Articles of Association (28 pages)
6 August 2015Termination of appointment of Martin Tuck as a director on 9 March 2015 (1 page)
6 August 2015Termination of appointment of Martin Tuck as a director on 9 March 2015 (1 page)
6 August 2015Termination of appointment of Martin Tuck as a director on 9 March 2015 (1 page)
30 April 2015Annual return made up to 20 March 2015 no member list (6 pages)
30 April 2015Annual return made up to 20 March 2015 no member list (6 pages)
23 April 2015Appointment of Mr Colin Oakley as a director on 9 March 2015 (2 pages)
23 April 2015Appointment of Mr Colin Oakley as a director on 9 March 2015 (2 pages)
23 April 2015Appointment of Mr Colin Oakley as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page)
22 April 2015Appointment of Mr John Howard as a director on 9 March 2015 (2 pages)
22 April 2015Appointment of Mr David Shepherd as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Neil Wharmby as a secretary on 9 March 2015 (1 page)
22 April 2015Appointment of Mr John Howard as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page)
22 April 2015Appointment of Mr Francis Michael Harrison as a secretary (2 pages)
22 April 2015Appointment of Mr John Howard as a director on 9 March 2015 (2 pages)
22 April 2015Appointment of Mr David Shepherd as a director on 9 March 2015 (2 pages)
22 April 2015Appointment of Mr David Ian Worthington as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Harry Conroy as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of Neil Wharmby as a secretary on 9 March 2015 (1 page)
22 April 2015Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page)
22 April 2015Appointment of Mr David Ian Worthington as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Harry Conroy as a director on 9 March 2015 (1 page)
22 April 2015Appointment of Mr David Shepherd as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of Gordon Sheldon as a director on 9 March 2015 (1 page)
22 April 2015Appointment of Mr Francis Michael Harrison as a secretary (2 pages)
22 April 2015Appointment of Mr Francis Michael Harrison as a secretary on 9 March 2015 (2 pages)
22 April 2015Appointment of Mr David Ian Worthington as a director on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Neil Wharmby as a secretary on 9 March 2015 (1 page)
22 April 2015Appointment of Mr Francis Michael Harrison as a secretary on 9 March 2015 (2 pages)
22 April 2015Termination of appointment of Harry Conroy as a director on 9 March 2015 (1 page)
22 April 2015Appointment of Mr Francis Michael Harrison as a secretary on 9 March 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 20 March 2014 no member list (5 pages)
30 April 2014Termination of appointment of Adam Whalley as a director (1 page)
30 April 2014Annual return made up to 20 March 2014 no member list (5 pages)
30 April 2014Termination of appointment of Adam Whalley as a director (1 page)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Memorandum and Articles of Association (33 pages)
7 January 2014Memorandum and Articles of Association (33 pages)
25 March 2013Annual return made up to 20 March 2013 no member list (6 pages)
25 March 2013Annual return made up to 20 March 2013 no member list (6 pages)
25 March 2013Appointment of Mr Harry Conroy as a director (2 pages)
25 March 2013Appointment of Mr Harry Conroy as a director (2 pages)
19 March 2013Appointment of Mr Gordon Sheldon as a director (2 pages)
19 March 2013Appointment of Mr Sharn David Sweeney as a director (2 pages)
19 March 2013Termination of appointment of Neil Wharmby as a director (1 page)
19 March 2013Appointment of Mr Adam Whalley as a director (2 pages)
19 March 2013Appointment of Mr Martin Tuck as a director (2 pages)
19 March 2013Termination of appointment of Paul Swanick as a director (1 page)
19 March 2013Appointment of Mr Martin Tuck as a director (2 pages)
19 March 2013Appointment of Mr Sharn David Sweeney as a director (2 pages)
19 March 2013Termination of appointment of Alexander Kitchen as a director (1 page)
19 March 2013Appointment of Mr Gordon Sheldon as a director (2 pages)
19 March 2013Appointment of Mr Adam Whalley as a director (2 pages)
19 March 2013Termination of appointment of Neil Wharmby as a director (1 page)
19 March 2013Termination of appointment of Paul Swanick as a director (1 page)
19 March 2013Termination of appointment of Alexander Kitchen as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Termination of appointment of a director (1 page)
4 May 2012Termination of appointment of Michael Shipperbottom as a director (1 page)
4 May 2012Annual return made up to 20 March 2012 no member list (7 pages)
4 May 2012Appointment of Mr Neil Wharmby as a secretary (1 page)
4 May 2012Termination of appointment of Brian Edwards as a director (1 page)
4 May 2012Appointment of Mr Neil Wharmby as a secretary (1 page)
4 May 2012Director's details changed for Neil Wharmby on 4 May 2012 (2 pages)
4 May 2012Termination of appointment of a director (1 page)
4 May 2012Annual return made up to 20 March 2012 no member list (7 pages)
4 May 2012Termination of appointment of Brian Edwards as a director (1 page)
4 May 2012Termination of appointment of Michael Shipperbottom as a director (1 page)
4 May 2012Director's details changed for Neil Wharmby on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Neil Wharmby on 4 May 2012 (2 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 September 2011Termination of appointment of Alison Jennings as a secretary (1 page)
24 September 2011Termination of appointment of Alison Jennings as a secretary (1 page)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
29 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages)
7 April 2011Annual return made up to 20 March 2011 no member list (10 pages)
7 April 2011Annual return made up to 20 March 2011 no member list (10 pages)
6 April 2011Appointment of Mr Mark Paul Kirkman as a director (2 pages)
6 April 2011Termination of appointment of James Yates as a director (1 page)
6 April 2011Termination of appointment of Andy Cuming as a director (1 page)
6 April 2011Termination of appointment of Andrew Markham as a director (1 page)
6 April 2011Termination of appointment of James Yates as a director (1 page)
6 April 2011Termination of appointment of Kevan Marden as a director (1 page)
6 April 2011Appointment of Mr William Taylor as a director (2 pages)
6 April 2011Appointment of Mr Gregg Salt as a director (2 pages)
6 April 2011Appointment of Mr William Taylor as a director (2 pages)
6 April 2011Termination of appointment of Andy Cuming as a director (1 page)
6 April 2011Termination of appointment of Kevan Marden as a director (1 page)
6 April 2011Appointment of Mr Brian Edwards as a director (2 pages)
6 April 2011Appointment of Mr Brian Edwards as a director (2 pages)
6 April 2011Termination of appointment of Andrew Markham as a director (1 page)
6 April 2011Appointment of Mr Mark Paul Kirkman as a director (2 pages)
6 April 2011Appointment of Mr Gregg Salt as a director (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 20 March 2010 no member list (6 pages)
12 April 2010Annual return made up to 20 March 2010 no member list (6 pages)
9 April 2010Director's details changed for Mr Kevan William Marden on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Mark Paul Kirkman on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Neil Wharmby on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Mark Paul Kirkman on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Neil Wharmby on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Shipperbottom on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Michael Shipperbottom on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Andy Cuming on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Andy Cuming on 20 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Kevan William Marden on 20 March 2010 (2 pages)
7 April 2010Appointment of Mr Andrew Peter Markham as a director (2 pages)
7 April 2010Appointment of Mr James Michael Yates as a director (2 pages)
7 April 2010Appointment of Mr James Michael Yates as a director (2 pages)
7 April 2010Appointment of Mr Andrew Peter Markham as a director (2 pages)
4 April 2010Termination of appointment of Mark Kirkman as a director (1 page)
4 April 2010Termination of appointment of Brian Edwards as a director (1 page)
4 April 2010Termination of appointment of Mark Kirkman as a director (1 page)
4 April 2010Termination of appointment of Brian Edwards as a director (1 page)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 April 2009Annual return made up to 20/03/09 (4 pages)
2 April 2009Annual return made up to 20/03/09 (4 pages)
20 March 2009Director appointed mr alex kitchen (1 page)
20 March 2009Director appointed mr alex kitchen (1 page)
18 March 2009Appointment terminated director ronald cain (1 page)
18 March 2009Appointment terminated director anthony allen (1 page)
18 March 2009Appointment terminated director john latchford (1 page)
18 March 2009Appointment terminated director ronald cain (1 page)
18 March 2009Appointment terminated director john latchford (1 page)
18 March 2009Director appointed mr andy cuming (1 page)
18 March 2009Appointment terminated director anthony allen (1 page)
18 March 2009Director appointed mr kevan william marden (1 page)
18 March 2009Director appointed mr kevan william marden (1 page)
18 March 2009Director appointed mr andy cuming (1 page)
2 April 2008Annual return made up to 20/03/08 (4 pages)
2 April 2008Annual return made up to 20/03/08 (4 pages)
1 April 2008Director's change of particulars / michael shipperbottom / 01/10/2007 (1 page)
1 April 2008Appointment terminated director william sheldon (1 page)
1 April 2008Director appointed mr mark kirkman (1 page)
1 April 2008Appointment terminated director neil turner (1 page)
1 April 2008Director appointed mr ron cain (1 page)
1 April 2008Appointment terminated director neil turner (1 page)
1 April 2008Director appointed mr mark kirkman (1 page)
1 April 2008Appointment terminated director william sheldon (1 page)
1 April 2008Director's change of particulars / michael shipperbottom / 01/10/2007 (1 page)
1 April 2008Director appointed mr ron cain (1 page)
20 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
20 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
14 September 2007Particulars of mortgage/charge (4 pages)
15 May 2007Full accounts made up to 31 December 2006 (11 pages)
15 May 2007Full accounts made up to 31 December 2006 (11 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007Annual return made up to 20/03/07 (3 pages)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Annual return made up to 20/03/07 (3 pages)
16 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
22 August 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006New director appointed (1 page)
4 April 2006Annual return made up to 20/03/06 (3 pages)
4 April 2006Annual return made up to 20/03/06 (3 pages)
4 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
27 September 2005Full accounts made up to 31 December 2004 (13 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
19 April 2005Annual return made up to 20/03/05 (6 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Annual return made up to 20/03/05 (6 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
21 April 2004Memorandum and Articles of Association (29 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 April 2004Memorandum and Articles of Association (29 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Annual return made up to 20/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
12 May 2003Full accounts made up to 31 December 2002 (10 pages)
12 May 2003Full accounts made up to 31 December 2002 (10 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Annual return made up to 20/03/03
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Annual return made up to 20/03/03
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director resigned
(5 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2002Full accounts made up to 31 December 2001 (12 pages)
27 March 2002Full accounts made up to 31 December 2001 (12 pages)
18 December 2001Memorandum and Articles of Association (21 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 December 2001Memorandum and Articles of Association (21 pages)
23 August 2001Full accounts made up to 31 December 2000 (9 pages)
23 August 2001Full accounts made up to 31 December 2000 (9 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001Annual return made up to 20/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Full accounts made up to 31 December 1999 (9 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 20/03/00 (5 pages)
14 April 2000Annual return made up to 20/03/00 (5 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
23 January 2000Memorandum and Articles of Association (23 pages)
23 January 2000Memorandum and Articles of Association (23 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 20/03/99
  • 363(288) ‐ Director resigned
(6 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Annual return made up to 20/03/99
  • 363(288) ‐ Director resigned
(6 pages)
23 February 1999Full accounts made up to 31 December 1998 (9 pages)
23 February 1999Full accounts made up to 31 December 1998 (9 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Annual return made up to 20/03/98
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1997Annual return made up to 20/03/97
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Full accounts made up to 31 December 1996 (10 pages)
14 August 1996Full accounts made up to 31 December 1995 (9 pages)
14 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996Annual return made up to 20/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 1996Annual return made up to 20/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
9 April 1995Annual return made up to 20/03/95
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1995Annual return made up to 20/03/95
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
9 April 1995Full accounts made up to 31 December 1994 (9 pages)
2 March 1995Memorandum and Articles of Association (42 pages)
2 March 1995Memorandum and Articles of Association (42 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)