Company NameAshton-On-Mersey Golf Club Limited
Company StatusActive
Company Number00687365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1961(63 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr William Terrance Hughes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(50 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Paul Anthony Alec Crisp
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2016(54 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Nigel Peter Mather
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(59 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Rory Walsh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleDriver Team Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMrs Susan Keefe
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Simon Wyn Dewsnip
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Secretary NameMr Simon Wyn Dewsnip
StatusCurrent
Appointed31 January 2022(60 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Steven McDermott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(61 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMrs Winifred Edmondson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(61 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr James David Reynolds
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(62 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetiried
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Donald James Milligan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(62 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleMilkman
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Paul Andrew Randall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(62 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Neville Bennett
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(30 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 January 2000)
RoleRetired
Correspondence Address9 Monmouth Avenue
Sale
Cheshire
M33 5QL
Director NameMr Anthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1994)
RoleAccountant
Correspondence Address1 Hunters Mews
Sale
Cheshire
M33 6WA
Secretary NameMr John Harvey Edwards
NationalityBritish
StatusResigned
Appointed29 January 1993(31 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address22 Pine Grove
Sale
Cheshire
M33 5WN
Director NameMr John Harrison Bacon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(32 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 January 2000)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressIngleby
Stanhope Road
Bowdon
Cheshire
WA14 3JY
Secretary NameMr Derrick Singleton
NationalityBritish
StatusResigned
Appointed28 January 1994(32 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 1996)
RoleGeneral Manager,Personnel
Correspondence Address6 Sandiway Road
Sale
Cheshire
M33 5AJ
Director NameDavid Adkinson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleWorks Manager
Correspondence Address43 Romford Road
Sale
Cheshire
M33 5QS
Secretary NameMr John Idris Bagshaw
NationalityBritish
StatusResigned
Appointed26 January 1996(34 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Romford Road
Sale
Cheshire
M33 5GS
Secretary NameMr Donald Ernest McMahon
NationalityBritish
StatusResigned
Appointed31 January 1997(35 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address1 Cornhey Road
Sale
Cheshire
M33 4WX
Director NameAnthony William Blease
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(40 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 January 2004)
RoleAccountant
Correspondence Address6 Rydal Avenue
Sale
Cheshire
M33 6WW
Secretary NameCyril Hill
NationalityBritish
StatusResigned
Appointed25 January 2002(40 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 2005)
RoleRetired
Correspondence Address117 Carrington Lane
Sale
Cheshire
M33 5NJ
Secretary NameRonald Tomlinson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(43 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2007)
RoleRetired
Correspondence Address22 Monmouth Avenue
Sale
Cheshire
M33 5QL
Secretary NameRonald Tomlinson
NationalityBritish
StatusResigned
Appointed28 January 2005(43 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2007)
RoleRetired
Correspondence Address22 Monmouth Avenue
Sale
Cheshire
M33 5QL
Director NameMr David Anthony Birch
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(44 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cranmere Drive
Sale
Cheshire
M33 4LB
Director NameIan Craig Bennett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(45 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 January 2008)
RoleSales Consultant
Correspondence Address55 Roebuck Lane
Sale
Cheshire
M33 7SZ
Secretary NameMr Richard Coppock
NationalityBritish
StatusResigned
Appointed26 January 2007(45 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address124 Carrington Lane
Sale
Cheshire
M33 5NG
Director NameMr Malcolm Aldred
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr David Anthony Birch
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(48 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Secretary NameMr Peter Ralph Timms
StatusResigned
Appointed28 January 2011(49 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 March 2011)
RoleCompany Director
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr John Idris Bagshaw
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(50 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Secretary NameMr William Terrance Hughes
StatusResigned
Appointed27 January 2012(50 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Geoff Alan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2016(54 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Geoff Allan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(58 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Alex Baguley
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(58 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
Director NameMr Stephen Barton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2023(61 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 January 2024)
RoleWood Machinest
Country of ResidenceEngland
Correspondence AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ

Contact

Websiteashtononmerseygolfclub.co.uk
Telephone0161 9764390
Telephone regionManchester

Location

Registered AddressThe Club House
Church Lane
Ashton On Mersey
Cheshire
M33 5QQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£464,489
Cash£87,674
Current Liabilities£88,755

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

7 April 2020Delivered on: 9 April 2020
Persons entitled: Ashton-on-Mersey Golf Club (Security) Limited

Classification: A registered charge
Particulars: The freehold property at ashton-on-mersey golf course sale registered at land registry with title numbers GM604504 and GM604505.
Outstanding
20 January 1993Delivered on: 21 January 1993
Satisfied on: 17 July 2001
Persons entitled: Daniel Thwaites PLC

Classification: Legal charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee together with further advances under the terms of the charge.
Particulars: Three pieces of land forming the ashton on mersey golf club course sale trafford t/nos GM604504 GM604505 and GM604506 all the trade and tenants fixtures and fittings now on or about the property for full details see form 395.
Fully Satisfied
16 September 1991Delivered on: 26 September 1991
Satisfied on: 17 July 2001
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: All those pieces of land forming the ashton-on-mersey golf club course sale trafford t/nos: gm 253107 & gm 324855 gm 297269.
Fully Satisfied
22 July 1988Delivered on: 27 July 1988
Satisfied on: 17 July 2001
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £18,348. and all monies due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of the charge.
Particulars: F/H land part of ashton on mersey golf club course, sale, trafford, gt. Manchester t/nos. Gm 324855 / gm 253107. (see doc for full details).
Fully Satisfied
23 June 1988Delivered on: 25 June 1988
Satisfied on: 14 September 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: By way of legal mortgage f/h land & buildings k/a ashton-on-mersey golf course sale trafford, greater manchester t/n gm 297269 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
25 November 1983Delivered on: 29 November 1983
Satisfied on: 19 August 1988
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £11,500.
Particulars: F/H land known as ashton-on-mersey golf course sale trafford greater manchester title no. Gm 297269.
Fully Satisfied
9 November 1982Delivered on: 23 November 1982
Satisfied on: 19 August 1988
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £12,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land & premises forming ashton on mersey golf course off church lane sale.
Fully Satisfied

Filing History

12 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
5 February 2021Appointment of Mrs Joyce Young as a director on 31 January 2021 (2 pages)
5 February 2021Appointment of Mr Nigel Peter Mather as a director on 31 January 2021 (2 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Mark David Sellers as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Geoff Allan as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Glynis Johnston as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Tony Porter as a director on 31 January 2021 (1 page)
2 February 2021Termination of appointment of Gary Richard Denman as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Mr Colin Hadyn Mitchell as a director on 31 January 2021 (2 pages)
2 February 2021Appointment of Mr John Lyall as a director on 31 January 2021 (2 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 April 2020Registration of charge 006873650007, created on 7 April 2020 (12 pages)
20 February 2020Termination of appointment of Lorraine Lyall as a director on 31 January 2020 (1 page)
20 February 2020Appointment of Mrs Glynis Johnston as a director on 31 January 2020 (2 pages)
20 February 2020Appointment of Mr Geoff Allan as a director on 31 January 2020 (2 pages)
20 February 2020Termination of appointment of Peter Hamlett as a director on 31 January 2020 (1 page)
20 February 2020Appointment of Mr Gary Richard Denman as a director on 31 January 2020 (2 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Tony Porter as a director on 31 January 2020 (2 pages)
20 February 2020Appointment of Mr Alex Baguley as a director on 31 January 2020 (2 pages)
20 February 2020Termination of appointment of Alan Booth as a director on 31 January 2020 (1 page)
20 February 2020Termination of appointment of Alan Martin Calvert as a director on 31 January 2020 (1 page)
6 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 February 2019Termination of appointment of James David Reynolds as a director on 25 January 2019 (1 page)
5 February 2019Termination of appointment of Fiona Vaughan-Thomas as a director on 25 January 2019 (1 page)
5 February 2019Appointment of Mr Alan Martin Calvert as a director on 25 January 2019 (2 pages)
5 February 2019Appointment of Mrs Lorraine Lyall as a director on 25 January 2019 (2 pages)
5 February 2019Termination of appointment of Brian Kelly as a director on 25 January 2019 (1 page)
5 February 2019Appointment of Mr Mark David Sellers as a director on 25 January 2019 (2 pages)
5 February 2019Appointment of Mr Alan Booth as a director on 25 January 2019 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Paul Thornton as a director on 25 January 2019 (1 page)
6 February 2018Appointment of Mr James David Reynolds as a director on 26 January 2018 (2 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
6 February 2018Appointment of Mr Paul Thornton as a director on 26 January 2018 (2 pages)
6 February 2018Termination of appointment of Brian Craven as a director on 26 January 2018 (1 page)
6 February 2018Termination of appointment of Andrew Byrne as a director on 26 January 2018 (1 page)
6 February 2018Termination of appointment of Helen Hill as a director on 26 January 2018 (1 page)
18 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 February 2017Termination of appointment of Richard Coppock as a director on 31 January 2017 (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Appointment of Mr Peter Hamlett as a director on 31 January 2017 (2 pages)
27 February 2017Appointment of Mr Andrew Byrne as a director on 31 January 2017 (2 pages)
27 February 2017Termination of appointment of Jackie Mitchell as a director on 31 January 2017 (1 page)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Termination of appointment of Geoff Alan as a director on 31 January 2017 (1 page)
27 February 2017Appointment of Mr Brian Craven as a director on 31 January 2017 (2 pages)
27 February 2017Appointment of Mr Andrew Byrne as a director on 31 January 2017 (2 pages)
27 February 2017Appointment of Mr Brian Craven as a director on 31 January 2017 (2 pages)
27 February 2017Appointment of Mr Peter Hamlett as a director on 31 January 2017 (2 pages)
27 February 2017Termination of appointment of Geoff Alan as a director on 31 January 2017 (1 page)
27 February 2017Appointment of Mrs Helen Hill as a director on 31 January 2017 (2 pages)
27 February 2017Appointment of Mrs Helen Hill as a director on 31 January 2017 (2 pages)
27 February 2017Termination of appointment of Jackie Mitchell as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of David Ian Hillier as a director on 31 January 2017 (1 page)
27 February 2017Termination of appointment of Richard Coppock as a director on 31 January 2017 (1 page)
27 February 2017Appointment of Ms Fiona Vaughan-Thomas as a director on 31 January 2017 (2 pages)
27 February 2017Termination of appointment of David Ian Hillier as a director on 31 January 2017 (1 page)
27 February 2017Appointment of Ms Fiona Vaughan-Thomas as a director on 31 January 2017 (2 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Annual return made up to 22 February 2016 no member list (6 pages)
23 February 2016Annual return made up to 22 February 2016 no member list (6 pages)
22 February 2016Termination of appointment of Andrew Neil Fardon as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Geoff Alan as a director on 31 January 2016 (2 pages)
22 February 2016Appointment of Mr Geoff Alan as a director on 31 January 2016 (2 pages)
22 February 2016Appointment of Mrs Jackie Mitchell as a director on 31 January 2016 (2 pages)
22 February 2016Appointment of Mr Paul Anthony Alec Crisp as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of David John Sprott as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of David John Sprott as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Andrew Neil Fardon as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Paul Anthony Alec Crisp as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Aksel Nielsen as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Richard Coppock as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Aksel Nielsen as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr David Ian Hillier as a director on 31 January 2016 (2 pages)
22 February 2016Appointment of Mr Richard Coppock as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Graham William Butler as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Joyce Taylor as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr David Ian Hillier as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Alan Booth as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Joyce Taylor as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mrs Jackie Mitchell as a director on 31 January 2016 (2 pages)
22 February 2016Termination of appointment of Graham William Butler as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Alan Booth as a director on 31 January 2016 (1 page)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
6 February 2015Termination of appointment of John Terence Oddy as a director on 30 January 2015 (1 page)
6 February 2015Appointment of Mr Brian Kelly as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of Michael John Parker as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Edmund Vincent Lindsay as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Michael John Parker as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Sandra Parker as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of John Terence Oddy as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Sandra Parker as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Glynis Johnston as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Edna Connor as a director on 30 January 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 no member list (8 pages)
6 February 2015Termination of appointment of Fiona Vaughan Thomas as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Fiona Vaughan Thomas as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Glynis Johnston as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Simon Kennedy Lewis as a director on 30 January 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 no member list (8 pages)
6 February 2015Termination of appointment of Simon Kennedy Lewis as a director on 30 January 2015 (1 page)
6 February 2015Appointment of Mr Aksel Nielsen as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of Ivan Roy Westcott as a director on 30 January 2015 (1 page)
6 February 2015Appointment of Mr Aksel Nielsen as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of Ivan Roy Westcott as a director on 30 January 2015 (1 page)
6 February 2015Appointment of Mr Brian Kelly as a director on 30 January 2015 (2 pages)
6 February 2015Termination of appointment of James David Reynolds as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Edmund Vincent Lindsay as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of James David Reynolds as a director on 30 January 2015 (1 page)
6 February 2015Annual return made up to 4 February 2015 no member list (8 pages)
6 February 2015Termination of appointment of Edna Connor as a director on 30 January 2015 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (29 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (29 pages)
1 May 2014Second filing of AR01 previously delivered to Companies House made up to 4 February 2014 (29 pages)
4 March 2014Appointment of Mrs Glynis Johnston as a director (2 pages)
4 March 2014Appointment of Mrs Glynis Johnston as a director (2 pages)
24 February 2014Termination of appointment of Malcolm Aldred as a director (1 page)
24 February 2014Termination of appointment of Brian Kelly as a director (1 page)
24 February 2014Appointment of Mr Ivan Roy Westcott as a director (2 pages)
24 February 2014Appointment of Mr John Terence Oddy as a director (2 pages)
24 February 2014Appointment of Mr John Terence Oddy as a director (2 pages)
24 February 2014Termination of appointment of Richard Coppock as a director (1 page)
24 February 2014Termination of appointment of Malcolm Aldred as a director (1 page)
24 February 2014Appointment of Mr Ivan Roy Westcott as a director (2 pages)
24 February 2014Termination of appointment of Malcolm Aldred as a director (1 page)
24 February 2014Appointment of Mrs Joyce Taylor as a director (2 pages)
24 February 2014Termination of appointment of Graham Chalmers as a director (1 page)
24 February 2014Termination of appointment of Malcolm Aldred as a director (1 page)
24 February 2014Annual return made up to 4 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(14 pages)
24 February 2014Termination of appointment of Pauline Cowen as a director (1 page)
24 February 2014Appointment of Mrs Joyce Taylor as a director (2 pages)
24 February 2014Termination of appointment of Richard Coppock as a director (1 page)
24 February 2014Annual return made up to 4 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(14 pages)
24 February 2014Annual return made up to 4 February 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 01/05/2014.
(14 pages)
24 February 2014Termination of appointment of Pauline Cowen as a director (1 page)
24 February 2014Termination of appointment of Brian Kelly as a director (1 page)
24 February 2014Termination of appointment of Graham Chalmers as a director (1 page)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (16 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (16 pages)
27 February 2013Annual return made up to 4 February 2013 no member list (16 pages)
26 February 2013Appointment of Mr James David Reynolds as a director (2 pages)
26 February 2013Termination of appointment of Peter Trafford as a director (1 page)
26 February 2013Appointment of Mr David John Sprott as a director (2 pages)
26 February 2013Appointment of Mrs Sandra Parker as a director (2 pages)
26 February 2013Termination of appointment of Alan Calvert as a director (1 page)
26 February 2013Appointment of Mr Graham Edward Chalmers as a director (2 pages)
26 February 2013Termination of appointment of Ian Smith as a director (1 page)
26 February 2013Appointment of Mr Michael John Parker as a director (2 pages)
26 February 2013Appointment of Mrs Sandra Parker as a director (2 pages)
26 February 2013Termination of appointment of David Hess as a director (1 page)
26 February 2013Termination of appointment of Peter Trafford as a director (1 page)
26 February 2013Termination of appointment of Frank Cowen as a director (1 page)
26 February 2013Appointment of Mr David John Sprott as a director (2 pages)
26 February 2013Appointment of Mr Simon Kennedy Lewis as a director (2 pages)
26 February 2013Termination of appointment of Frank Cowen as a director (1 page)
26 February 2013Termination of appointment of Ian Smith as a director (1 page)
26 February 2013Appointment of Miss Fiona Vaughan Thomas as a director (2 pages)
26 February 2013Termination of appointment of John Bagshaw as a director (1 page)
26 February 2013Termination of appointment of David Hess as a director (1 page)
26 February 2013Appointment of Mr Graham William Butler as a director (2 pages)
26 February 2013Termination of appointment of John Bagshaw as a director (1 page)
26 February 2013Termination of appointment of Alan Calvert as a director (1 page)
26 February 2013Appointment of Mr Graham William Butler as a director (2 pages)
26 February 2013Appointment of Miss Fiona Vaughan Thomas as a director (2 pages)
26 February 2013Appointment of Mr Graham Edward Chalmers as a director (2 pages)
26 February 2013Appointment of Mr James David Reynolds as a director (2 pages)
26 February 2013Appointment of Mr Michael John Parker as a director (2 pages)
26 February 2013Appointment of Mr Simon Kennedy Lewis as a director (2 pages)
10 July 2012Memorandum and Articles of Association (13 pages)
10 July 2012Memorandum and Articles of Association (13 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 February 2012Termination of appointment of Peter Hamlett as a director (1 page)
14 February 2012Termination of appointment of Aksel Nielsen as a director (1 page)
14 February 2012Termination of appointment of David Birch as a director (1 page)
14 February 2012Appointment of Mrs Pauline Cowen as a director (2 pages)
14 February 2012Termination of appointment of Arthur Robertson as a director (1 page)
14 February 2012Appointment of Mr William Terrance Hughes as a secretary (1 page)
14 February 2012Appointment of Mr Andrew Neil Fardon as a director (2 pages)
14 February 2012Appointment of Mr John Idris Bagshaw as a director (2 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (13 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (13 pages)
14 February 2012Appointment of Mr Andrew Neil Fardon as a director (2 pages)
14 February 2012Appointment of Mr John Idris Bagshaw as a director (2 pages)
14 February 2012Termination of appointment of Aksel Nielsen as a director (1 page)
14 February 2012Appointment of Mr William Terrance Hughes as a secretary (1 page)
14 February 2012Termination of appointment of Peter Hamlett as a director (1 page)
14 February 2012Annual return made up to 4 February 2012 no member list (13 pages)
14 February 2012Termination of appointment of Arthur Robertson as a director (1 page)
14 February 2012Appointment of Mr William Terrance Hughes as a director (2 pages)
14 February 2012Appointment of Mrs Pauline Cowen as a director (2 pages)
14 February 2012Appointment of Mr William Terrance Hughes as a director (2 pages)
14 February 2012Termination of appointment of David Birch as a director (1 page)
14 March 2011Termination of appointment of Peter Timms as a secretary (1 page)
14 March 2011Termination of appointment of Peter Timms as a director (1 page)
14 March 2011Termination of appointment of Peter Timms as a director (1 page)
14 March 2011Termination of appointment of Peter Timms as a secretary (1 page)
22 February 2011Appointment of Mr Ian Melvin Smith as a director (2 pages)
22 February 2011Termination of appointment of Richard Coppock as a secretary (1 page)
22 February 2011Annual return made up to 4 February 2011 no member list (13 pages)
22 February 2011Termination of appointment of Simon Priest as a director (1 page)
22 February 2011Director's details changed for Mr Malcolm Aldred on 28 January 2011 (2 pages)
22 February 2011Appointment of Mr Arthur Edward Robertson as a director (2 pages)
22 February 2011Appointment of Mr Peter Ralph Timms as a director (2 pages)
22 February 2011Termination of appointment of Richard Coppock as a secretary (1 page)
22 February 2011Annual return made up to 4 February 2011 no member list (13 pages)
22 February 2011Termination of appointment of Gary Hempstead as a director (1 page)
22 February 2011Appointment of Mr Aksel Nielsen as a director (2 pages)
22 February 2011Appointment of Mr Peter Ralph Timms as a secretary (1 page)
22 February 2011Termination of appointment of Gary Hempstead as a director (1 page)
22 February 2011Termination of appointment of Andrew Buckley as a director (1 page)
22 February 2011Appointment of Mr Peter Anthony Trafford as a director (2 pages)
22 February 2011Appointment of Mr Peter Ralph Timms as a secretary (1 page)
22 February 2011Appointment of Mr Edmund Vincent Lindsay as a director (2 pages)
22 February 2011Termination of appointment of John Bacon as a director (1 page)
22 February 2011Termination of appointment of Andrew Buckley as a director (1 page)
22 February 2011Termination of appointment of Simon Priest as a director (1 page)
22 February 2011Termination of appointment of Paul Thornton as a director (1 page)
22 February 2011Termination of appointment of Margaret Osler as a director (1 page)
22 February 2011Termination of appointment of Paul Thornton as a director (1 page)
22 February 2011Termination of appointment of Anthony Porter as a director (1 page)
22 February 2011Termination of appointment of Margaret Osler as a director (1 page)
22 February 2011Appointment of Mr Edmund Vincent Lindsay as a director (2 pages)
22 February 2011Termination of appointment of Anthony Porter as a director (1 page)
22 February 2011Termination of appointment of John Bacon as a director (1 page)
22 February 2011Appointment of Mr Peter Ralph Timms as a director (2 pages)
22 February 2011Annual return made up to 4 February 2011 no member list (13 pages)
22 February 2011Appointment of Mr Arthur Edward Robertson as a director (2 pages)
22 February 2011Appointment of Mr Aksel Nielsen as a director (2 pages)
22 February 2011Director's details changed for Mr Malcolm Aldred on 28 January 2011 (2 pages)
22 February 2011Appointment of Mr Peter Anthony Trafford as a director (2 pages)
22 February 2011Appointment of Mr Ian Melvin Smith as a director (2 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 February 2010Director's details changed for Mr Anthony Porter on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Gary Mark Hempstead on 15 February 2010 (2 pages)
16 February 2010Termination of appointment of Edmund Lindsay as a director (1 page)
16 February 2010Director's details changed for Mr Frank Cowen on 15 February 2010 (2 pages)
16 February 2010Director's details changed for David Hess on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr Andrew Jeffrey Buckley as a director (2 pages)
16 February 2010Appointment of Mr Alan Booth as a director (2 pages)
16 February 2010Director's details changed for Brian Kelly on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr Simon Robert Priest as a director (2 pages)
16 February 2010Appointment of Mrs Edna Connor as a director (2 pages)
16 February 2010Appointment of Mrs Edna Connor as a director (2 pages)
16 February 2010Termination of appointment of Shirley Dowson as a director (1 page)
16 February 2010Director's details changed for Paul Thornton on 15 February 2010 (2 pages)
16 February 2010Termination of appointment of Shirley Dowson as a director (1 page)
16 February 2010Appointment of Mr David Anthony Birch as a director (2 pages)
16 February 2010Director's details changed for David Hess on 15 February 2010 (2 pages)
16 February 2010Director's details changed for John Harrison Bacon on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Hamlett on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Alan Martin Calvert on 15 February 2010 (2 pages)
16 February 2010Appointment of Mrs Margaret Osler as a director (2 pages)
16 February 2010Appointment of Mr Simon Robert Priest as a director (2 pages)
16 February 2010Termination of appointment of David Hillier as a director (1 page)
16 February 2010Director's details changed for Mr Frank Cowen on 15 February 2010 (2 pages)
16 February 2010Termination of appointment of Kenneth Warrington as a director (1 page)
16 February 2010Director's details changed for Mr Alan Martin Calvert on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Brian Kelly on 15 February 2010 (2 pages)
16 February 2010Director's details changed for John Harrison Bacon on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 no member list (10 pages)
16 February 2010Appointment of Mrs Margaret Osler as a director (2 pages)
16 February 2010Director's details changed for Mr Peter Hamlett on 15 February 2010 (2 pages)
16 February 2010Termination of appointment of Edmund Lindsay as a director (1 page)
16 February 2010Director's details changed for Mr Anthony Porter on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Gary Mark Hempstead on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr Malcolm Aldred as a director (2 pages)
16 February 2010Termination of appointment of Jacqueline Ford as a director (1 page)
16 February 2010Annual return made up to 4 February 2010 no member list (10 pages)
16 February 2010Termination of appointment of Kenneth Warrington as a director (1 page)
16 February 2010Appointment of Mr Andrew Jeffrey Buckley as a director (2 pages)
16 February 2010Termination of appointment of Jacqueline Ford as a director (1 page)
16 February 2010Appointment of Mr David Anthony Birch as a director (2 pages)
16 February 2010Director's details changed for Mr Richard Coppock on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr Malcolm Aldred as a director (2 pages)
16 February 2010Termination of appointment of Richard Thornton as a director (1 page)
16 February 2010Termination of appointment of Richard Thornton as a director (1 page)
16 February 2010Annual return made up to 4 February 2010 no member list (10 pages)
16 February 2010Director's details changed for Paul Thornton on 15 February 2010 (2 pages)
16 February 2010Appointment of Mr Alan Booth as a director (2 pages)
16 February 2010Director's details changed for Mr Richard Coppock on 15 February 2010 (2 pages)
16 February 2010Termination of appointment of David Hillier as a director (1 page)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Memorandum and Articles of Association (12 pages)
24 February 2009Memorandum and Articles of Association (12 pages)
23 February 2009Annual return made up to 04/02/09 (9 pages)
23 February 2009Annual return made up to 04/02/09 (9 pages)
17 February 2009Appointment terminated director irene westcott (1 page)
17 February 2009Appointment terminated director roger goss (1 page)
17 February 2009Appointment terminated director peter walton (1 page)
17 February 2009Appointment terminated director alan winn (1 page)
17 February 2009Director appointed mr frank cowen (1 page)
17 February 2009Director appointed mrs jacqueline ford (1 page)
17 February 2009Director appointed mr david hillier (1 page)
17 February 2009Director appointed mr richard coppock (1 page)
17 February 2009Appointment terminated director peter walton (1 page)
17 February 2009Director appointed mrs jacqueline ford (1 page)
17 February 2009Director appointed mr peter joseph hamlett (1 page)
17 February 2009Appointment terminated director peter steedman (1 page)
17 February 2009Appointment terminated director alan winn (1 page)
17 February 2009Director appointed mr anthony porter (1 page)
17 February 2009Appointment terminated director roger goss (1 page)
17 February 2009Appointment terminated director michael parker (1 page)
17 February 2009Director appointed mr gary mark hempstead (1 page)
17 February 2009Appointment terminated director irene westcott (1 page)
17 February 2009Director appointed mr david hillier (1 page)
17 February 2009Director appointed mr peter joseph hamlett (1 page)
17 February 2009Director appointed mr gary mark hempstead (1 page)
17 February 2009Director appointed mr alan martin calvert (1 page)
17 February 2009Director appointed mr alan martin calvert (1 page)
17 February 2009Director appointed mrs shirley dowson (1 page)
17 February 2009Director appointed mr frank cowen (1 page)
17 February 2009Director appointed mrs shirley dowson (1 page)
17 February 2009Appointment terminated director michael parker (1 page)
17 February 2009Director appointed mr anthony porter (1 page)
17 February 2009Director appointed mr richard coppock (1 page)
17 February 2009Appointment terminated director peter steedman (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Annual return made up to 04/02/08 (6 pages)
4 March 2008Annual return made up to 04/02/08 (6 pages)
20 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Elec aud/incr mem/cap l 25/01/08
(5 pages)
20 February 2008Memorandum and Articles of Association (12 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Elec aud/incr mem/cap l 25/01/08
(5 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Annual return made up to 04/02/07
  • 363(288) ‐ Director resigned
(11 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Annual return made up to 04/02/07
  • 363(288) ‐ Director resigned
(11 pages)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director resigned
(11 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director resigned
(11 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
14 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
14 February 2005Full accounts made up to 30 September 2004 (9 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Annual return made up to 04/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
14 February 2005Full accounts made up to 30 September 2004 (9 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Memorandum and Articles of Association (12 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Memorandum and Articles of Association (12 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
24 June 2004Memorandum and Articles of Association (8 pages)
24 June 2004Memorandum and Articles of Association (8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director resigned
(11 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Full accounts made up to 30 September 2003 (9 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director resigned
(11 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Full accounts made up to 30 September 2003 (9 pages)
25 February 2004New director appointed (2 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
14 April 2003Full accounts made up to 30 September 2002 (11 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Annual return made up to 04/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Annual return made up to 04/02/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 February 2003New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
12 June 2002Full accounts made up to 30 September 2001 (9 pages)
12 June 2002Full accounts made up to 30 September 2001 (9 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Annual return made up to 04/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Annual return made up to 04/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Full accounts made up to 30 September 2000 (9 pages)
19 February 2001Full accounts made up to 30 September 2000 (9 pages)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Annual return made up to 04/02/00
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2000Full accounts made up to 30 September 1999 (9 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Full accounts made up to 30 September 1999 (9 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Annual return made up to 04/02/00
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2000New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 September 1998 (8 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Annual return made up to 04/02/99
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Annual return made up to 04/02/99
  • 363(288) ‐ Director resigned
(8 pages)
3 March 1999Full accounts made up to 30 September 1998 (8 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
6 March 1998Full accounts made up to 30 September 1997 (14 pages)
6 March 1998Full accounts made up to 30 September 1997 (14 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Annual return made up to 04/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Annual return made up to 04/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997Annual return made up to 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 1997Full accounts made up to 30 September 1996 (12 pages)
5 March 1997Full accounts made up to 30 September 1996 (12 pages)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
5 March 1997Annual return made up to 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Annual return made up to 04/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 February 1996Annual return made up to 04/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 1996Full accounts made up to 30 September 1995 (9 pages)
19 February 1996Full accounts made up to 30 September 1995 (9 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 March 1961Incorporation (19 pages)
21 March 1961Certificate of incorporation (1 page)