Company NameYorkshire Fly Fishers Club Limited(The)
Company StatusActive
Company Number00781819
CategoryPrivate Limited Company
Incorporation Date21 November 1963(60 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr Robert Michael Milne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(52 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr David Viehoff
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector (Distribution)
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Ian William Mitchell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Medical Practitioner
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Stuart Andrew Minnikin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired Firefighter
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMrs Sandra Cherry Bradney
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Donald Andrew Beattie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Anthony Bell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Steven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(58 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameDr Matthew Calvert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(58 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Consultant Surgeon
Country of ResidenceScotland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr Stephen Joseph Bolger
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(60 years after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired Osteopath
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
Director NameMr William Henry Lax
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(28 years after company formation)
Appointment Duration24 years, 8 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkby Chase
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HQ
Director NameMr Nicholas Henry Marriner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(28 years after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
CA4 8PG
Director NameMr Charles Miller Fenton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(28 years after company formation)
Appointment Duration22 years (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriestley Green
Norwood Green
Halifax
West Yorkshire
HX3 8RQ
Secretary NameMr Nicholas Henry Marriner
NationalityBritish
StatusResigned
Appointed20 November 1991(28 years after company formation)
Appointment Duration15 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Hall
Warwick On Eden
Carlisle
CA4 8PG
Director NameMr Nigel Timothy Madden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(34 years after company formation)
Appointment Duration22 years, 10 months (resigned 07 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Brew House Gisburn Road
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NP
Director NameChristopher Thorold Haworth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(44 years, 12 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 November 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe House
Waddington
Clitheroe
Lancashire
BB7 3TQ
Secretary NameChristopher Thorold Haworth
NationalityBritish
StatusResigned
Appointed06 November 2008(44 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlebe House
Waddington
Clitheroe
Lancashire
BB7 3TQ
Director NameMr Simon George Kaye
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 June 2022)
RoleRetired Investment Manager
Country of ResidenceEngland
Correspondence AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
Director NameMr David Alexander Thomas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2022(58 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
Director NameMr Matthew John Eastham
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(58 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2023)
RoleProject Manager (Construction)
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL

Contact

Websiteyorkshireflyfishers.co.uk
Telephone01228 513641
Telephone regionCarlisle

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15 at £100N. Madden
7.11%
Ordinary
5 at £100C. Haworth
2.37%
Ordinary
3 at £100W. Lax
1.42%
Ordinary
2 at £100N.t. Madden
0.95%
Ordinary
1 at £100A. Allen
0.47%
Ordinary
1 at £100A. Ball
0.47%
Ordinary
1 at £100A. Brown
0.47%
Ordinary
1 at £100A. Bywater
0.47%
Ordinary
1 at £100A. Gerrard
0.47%
Ordinary
1 at £100A. Graham
0.47%
Ordinary
1 at £100A. Green
0.47%
Ordinary
1 at £100A. Greenwood
0.47%
Ordinary
1 at £100A. Harrison
0.47%
Ordinary
1 at £100A. Holden-hindley
0.47%
Ordinary
1 at £100A. Kelly
0.47%
Ordinary
1 at £100A. Mavor
0.47%
Ordinary
1 at £100A. Pullan
0.47%
Ordinary
1 at £100A. Richardson
0.47%
Ordinary
1 at £100A. Rowntree
0.47%
Ordinary
1 at £100A. Scott
0.47%
Ordinary
1 at £100A. Walsh
0.47%
Ordinary
1 at £100B. Beaton
0.47%
Ordinary
1 at £100B. Beddows
0.47%
Ordinary
1 at £100B. Cliff
0.47%
Ordinary
1 at £100B. Flanagan
0.47%
Ordinary
1 at £100B. Jackson
0.47%
Ordinary
1 at £100B. Lester
0.47%
Ordinary
1 at £100C. Batterham
0.47%
Ordinary
1 at £100C. Curley
0.47%
Ordinary
1 at £100C. Gannon
0.47%
Ordinary
1 at £100C. Ince
0.47%
Ordinary
1 at £100C. Jones
0.47%
Ordinary
1 at £100C. Ramus
0.47%
Ordinary
1 at £100C. Warne
0.47%
Ordinary
1 at £100C. Wright
0.47%
Ordinary
1 at £100C.m. Red
0.47%
Ordinary
1 at £100D. Beattie
0.47%
Ordinary
1 at £100D. Bloomer
0.47%
Ordinary
1 at £100D. Bradney
0.47%
Ordinary
1 at £100D. Cullingworth
0.47%
Ordinary
1 at £100D. Davis
0.47%
Ordinary
1 at £100D. Eccleston
0.47%
Ordinary
1 at £100D. Gale
0.47%
Ordinary
1 at £100D. Guckian
0.47%
Ordinary
1 at £100D. Haigh
0.47%
Ordinary
1 at £100D. Herring
0.47%
Ordinary
1 at £100D. Hill
0.47%
Ordinary
1 at £100D. Thomas
0.47%
Ordinary
1 at £100D. Warne
0.47%
Ordinary
1 at £100D. Whiteley
0.47%
Ordinary
1 at £100D.f. Gale
0.47%
Ordinary
1 at £100Dawson-gerrard
0.47%
Ordinary
1 at £100E. Blackett-ord
0.47%
Ordinary
1 at £100E. Charlesworth
0.47%
Ordinary
1 at £100E. White
0.47%
Ordinary
1 at £100E.m. Lax
0.47%
Ordinary
1 at £100F. Casson
0.47%
Ordinary
1 at £100F. Lee
0.47%
Ordinary
1 at £100F. Roberts
0.47%
Ordinary
1 at £100F. Sandison
0.47%
Ordinary
1 at £100F.r. Ellis
0.47%
Ordinary
1 at £100G. Brooks
0.47%
Ordinary
1 at £100G. Curry
0.47%
Ordinary
1 at £100G. Evans
0.47%
Ordinary
1 at £100G. Jones
0.47%
Ordinary
1 at £100G. Littler
0.47%
Ordinary
1 at £100G. Preston
0.47%
Ordinary
1 at £100G. Wainwright
0.47%
Ordinary
1 at £100G.f. Naylor
0.47%
Ordinary
1 at £100G.m. Fenton
0.47%
Ordinary
1 at £100H. Anderson
0.47%
Ordinary
1 at £100H. Dixon
0.47%
Ordinary
1 at £100H.c. Brown
0.47%
Ordinary
1 at £100H.m. Walker
0.47%
Ordinary
1 at £100I. Beardsworth
0.47%
Ordinary
1 at £100I. Caunce
0.47%
Ordinary
1 at £100I. Colquhoun
0.47%
Ordinary
1 at £100I. Eckersley
0.47%
Ordinary
1 at £100I. Gill
0.47%
Ordinary
1 at £100I. Mitchell
0.47%
Ordinary
1 at £100J. Anderson
0.47%
Ordinary
1 at £100J. Bradney
0.47%
Ordinary
1 at £100J. Carr
0.47%
Ordinary
1 at £100J. Carty
0.47%
Ordinary
1 at £100J. Cottam
0.47%
Ordinary
1 at £100J. Cowburn
0.47%
Ordinary
1 at £100J. Curry
0.47%
Ordinary
1 at £100J. Douglas
0.47%
Ordinary
1 at £100J. Dunn
0.47%
Ordinary
1 at £100J. Feeny
0.47%
Ordinary
1 at £100J. Gill
0.47%
Ordinary
1 at £100J. Liddiard
0.47%
Ordinary
1 at £100J. Maclaren
0.47%
Ordinary
1 at £100J. Mcrae
0.47%
Ordinary
1 at £100J. Milne
0.47%
Ordinary
1 at £100J. Nash
0.47%
Ordinary
1 at £100J. Rawkins
0.47%
Ordinary
1 at £100J. Smith
0.47%
Ordinary
1 at £100J. Timmis
0.47%
Ordinary
1 at £100J. Vautier
0.47%
Ordinary
1 at £100J.a. Kidd
0.47%
Ordinary
1 at £100J.c. Anderson
0.47%
Ordinary
1 at £100J.c. Lord
0.47%
Ordinary
1 at £100J.f. Caunce
0.47%
Ordinary
1 at £100J.f. Clarke
0.47%
Ordinary
1 at £100J.k. Little
0.47%
Ordinary
1 at £100J.r. Marvin
0.47%
Ordinary
1 at £100J.r. Naylor
0.47%
Ordinary
1 at £100L. Collinson
0.47%
Ordinary
1 at £100M. Brown
0.47%
Ordinary
1 at £100M. Buckman
0.47%
Ordinary
1 at £100M. Camacho
0.47%
Ordinary
1 at £100M. Chamberlain
0.47%
Ordinary
1 at £100M. Cooney
0.47%
Ordinary
1 at £100M. Eastham
0.47%
Ordinary
1 at £100M. Elliot
0.47%
Ordinary
1 at £100M. Gaunt
0.47%
Ordinary
1 at £100M. Germer
0.47%
Ordinary
1 at £100M. Gourlay
0.47%
Ordinary
1 at £100M. Jenkins
0.47%
Ordinary
1 at £100M. Kaye
0.47%
Ordinary
1 at £100M. Meggison
0.47%
Ordinary
1 at £100M. Riley
0.47%
Ordinary
1 at £100M. Speak
0.47%
Ordinary
1 at £100N. Alcock
0.47%
Ordinary
1 at £100N. Cheize
0.47%
Ordinary
1 at £100N. French
0.47%
Ordinary
1 at £100N. Ross
0.47%
Ordinary
1 at £100N. Shelmerdine
0.47%
Ordinary
1 at £100N. Wilson
0.47%
Ordinary
1 at £100N.p. Dickson
0.47%
Ordinary
1 at £100P. Ball
0.47%
Ordinary
1 at £100P. Bristow
0.47%
Ordinary
1 at £100P. Brown
0.47%
Ordinary
1 at £100P. Chadwick
0.47%
Ordinary
1 at £100P. Henry
0.47%
Ordinary
1 at £100P. Howell
0.47%
Ordinary
1 at £100P. Jones
0.47%
Ordinary
1 at £100P. Mccreanor
0.47%
Ordinary
1 at £100P. Robinson
0.47%
Ordinary
1 at £100P. Scott
0.47%
Ordinary
1 at £100P. Southeran
0.47%
Ordinary
1 at £100P. Stevens
0.47%
Ordinary
1 at £100P. Swatman
0.47%
Ordinary
1 at £100P. Thornley
0.47%
Ordinary
1 at £100P. Wood
0.47%
Ordinary
1 at £100P. Wrigley
0.47%
Ordinary
1 at £100R. Bryson
0.47%
Ordinary
1 at £100R. Challenor
0.47%
Ordinary
1 at £100R. Cobley
0.47%
Ordinary
1 at £100R. Hall
0.47%
Ordinary
1 at £100R. Harrison
0.47%
Ordinary
1 at £100R. Haworth
0.47%
Ordinary
1 at £100R. Hogg
0.47%
Ordinary
1 at £100R. Hughes
0.47%
Ordinary
1 at £100R. Jolly
0.47%
Ordinary
1 at £100R. Kitzing
0.47%
Ordinary
1 at £100R. Lester
0.47%
Ordinary
1 at £100R. Lloyd
0.47%
Ordinary
1 at £100R. Mather
0.47%
Ordinary
1 at £100R. Milburn
0.47%
Ordinary
1 at £100R. Milne
0.47%
Ordinary
1 at £100R. Stephens
0.47%
Ordinary
1 at £100R. Warburton
0.47%
Ordinary
1 at £100R. Williams
0.47%
Ordinary
1 at £100R. Wylie
0.47%
Ordinary
1 at £100S. Bradney
0.47%
Ordinary
1 at £100S. Graham
0.47%
Ordinary
1 at £100S. Houlston
0.47%
Ordinary
1 at £100S. Jackson
0.47%
Ordinary
1 at £100S. Johnson
0.47%
Ordinary
1 at £100S. Kaye
0.47%
Ordinary
1 at £100S. Mcskimmings
0.47%
Ordinary
1 at £100S. Moulton
0.47%
Ordinary
1 at £100S. Thompson
0.47%
Ordinary
1 at £100S. Walsh
0.47%
Ordinary
1 at £100S. Whittaker
0.47%
Ordinary
1 at £100S. Yorke
0.47%
Ordinary
1 at £100T. Bell
0.47%
Ordinary
1 at £100T. Charles
0.47%
Ordinary
1 at £100T. Clifford
0.47%
Ordinary
1 at £100T. Dickson
0.47%
Ordinary
1 at £100T. Garnett
0.47%
Ordinary
1 at £100T. Herd
0.47%
Ordinary
1 at £100T. O'shea
0.47%
Ordinary
1 at £100T. Whiteley
0.47%
Ordinary
1 at £100W. Addison
0.47%
Ordinary
1 at £100W. Ivill
0.47%
Ordinary
1 at £100W. Page
0.47%
Ordinary
1 at £100W.h. Lax
0.47%
Ordinary
at £100N. Madden

0.00%

Financials

Year2014
Net Worth£208,313
Cash£83,947
Current Liabilities£354,244

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

11 June 1964Delivered on: 11 June 1964
Satisfied on: 13 February 2010
Classification: A registered charge
Fully Satisfied
28 April 1964Delivered on: 28 April 1964
Satisfied on: 13 February 2010
Classification: A registered charge
Fully Satisfied
21 February 1964Delivered on: 21 February 1964
Satisfied on: 13 February 2010
Classification: A registered charge
Fully Satisfied
7 February 1964Delivered on: 7 February 1964
Satisfied on: 13 February 2010
Classification: Series of debentures
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Christopher Thorold Haworth as a director on 1 November 2020 (1 page)
2 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
8 October 2020Termination of appointment of Nigel Timothy Madden as a director on 7 October 2020 (1 page)
19 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
23 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
7 October 2019Statement of capital following an allotment of shares on 1 May 2018
  • GBP 42.200
(4 pages)
7 January 2019Confirmation statement made on 30 November 2018 with updates (22 pages)
7 January 2019Withdrawal of a person with significant control statement on 7 January 2019 (2 pages)
7 January 2019Notification of Yorkshire Fly Fishers Club (Holdings) Ltd as a person with significant control on 30 April 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (20 pages)
6 December 2017Confirmation statement made on 30 November 2017 with updates (20 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (19 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (19 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 July 2016Termination of appointment of William Henry Lax as a director on 20 July 2016 (1 page)
20 July 2016Termination of appointment of William Henry Lax as a director on 20 July 2016 (1 page)
20 July 2016Registered office address changed from The Old Brew House Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4NP to Beever & Struthers Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page)
20 July 2016Appointment of Mr Robert Michael Milne as a director on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from The Old Brew House Gisburn Road Bolton by Bowland Clitheroe Lancashire BB7 4NP to Beever & Struthers Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page)
20 July 2016Appointment of Mr Robert Michael Milne as a director on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from Beever & Struthers Richmond Terrace Blackburn BB1 7AP England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page)
20 July 2016Registered office address changed from Beever & Struthers Richmond Terrace Blackburn BB1 7AP England to Central Buildings Richmond Terrace Blackburn BB1 7AP on 20 July 2016 (1 page)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 21,100
(22 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 21,100
(22 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,100
(21 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,100
(21 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 21,900
(21 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 21,900
(21 pages)
6 December 2013Termination of appointment of Charles Fenton as a director (1 page)
6 December 2013Termination of appointment of Charles Fenton as a director (1 page)
3 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 21,900
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 21,900
(3 pages)
22 July 2013Director's details changed for Nigel Timothy Madden on 30 March 2013 (2 pages)
22 July 2013Director's details changed for Nigel Timothy Madden on 30 March 2013 (2 pages)
7 May 2013Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Browfoot Holden Bolton by Bowland Lancashire BB7 4PF on 7 May 2013 (1 page)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (20 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (20 pages)
20 December 2012Director's details changed for Mr William Henry Lax on 30 November 2012 (2 pages)
20 December 2012Director's details changed for Mr William Henry Lax on 30 November 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Memorandum and Articles of Association (13 pages)
20 April 2012Memorandum and Articles of Association (13 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Statement of company's objects (2 pages)
11 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
23 March 2012Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (32 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (32 pages)
12 October 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
12 October 2011Total exemption full accounts made up to 30 June 2011 (16 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (14 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (18 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (18 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
12 December 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
8 December 2009Annual return made up to 30 November 2009. List of shareholders has changed (10 pages)
8 December 2009Annual return made up to 30 November 2009. List of shareholders has changed (10 pages)
17 December 2008Full accounts made up to 30 June 2008 (16 pages)
17 December 2008Full accounts made up to 30 June 2008 (16 pages)
15 December 2008Registered office changed on 15/12/2008 from unit 6 dyneley road greenpark business park blackburn lancashire BB1 3AB (1 page)
15 December 2008Registered office changed on 15/12/2008 from unit 6 dyneley road greenpark business park blackburn lancashire BB1 3AB (1 page)
5 December 2008Return made up to 30/11/08; change of members (13 pages)
5 December 2008Return made up to 30/11/08; change of members (13 pages)
4 December 2008Director and secretary appointed christopher thorold haworth (2 pages)
4 December 2008Director and secretary appointed christopher thorold haworth (2 pages)
10 December 2007Return made up to 20/11/07; full list of members (16 pages)
10 December 2007Return made up to 20/11/07; full list of members (16 pages)
9 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
9 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
6 March 2007Return made up to 20/11/06; full list of members (22 pages)
6 March 2007Return made up to 20/11/06; full list of members (22 pages)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
17 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
17 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
16 February 2006Return made up to 20/11/05; change of members (15 pages)
16 February 2006Return made up to 20/11/05; change of members (15 pages)
28 September 2005Full accounts made up to 30 June 2005 (13 pages)
28 September 2005Full accounts made up to 30 June 2005 (13 pages)
21 December 2004Return made up to 20/11/04; change of members (14 pages)
21 December 2004Return made up to 20/11/04; change of members (14 pages)
19 October 2004Full accounts made up to 30 June 2004 (13 pages)
19 October 2004Full accounts made up to 30 June 2004 (13 pages)
14 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 January 2004Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 November 2003Ad 13/11/03--------- £ si 6@1=6 £ ic 18800/18806 (4 pages)
18 November 2003Ad 13/11/03--------- £ si 6@1=6 £ ic 18800/18806 (4 pages)
22 October 2003Full accounts made up to 30 June 2003 (13 pages)
22 October 2003Full accounts made up to 30 June 2003 (13 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
23 December 2002Full accounts made up to 30 June 2002 (15 pages)
23 December 2002Full accounts made up to 30 June 2002 (15 pages)
27 November 2002Return made up to 20/11/02; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
27 November 2002Return made up to 20/11/02; change of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
23 September 2002Registered office changed on 23/09/02 from: 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page)
23 September 2002Registered office changed on 23/09/02 from: 2 devonshire crescent leeds west yorkshire LS8 1EP (1 page)
11 March 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
11 March 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
18 December 2001Full accounts made up to 30 June 2001 (14 pages)
18 December 2001Full accounts made up to 30 June 2001 (14 pages)
20 December 2000Return made up to 20/11/00; full list of members (18 pages)
20 December 2000Return made up to 20/11/00; full list of members (18 pages)
24 November 2000Full accounts made up to 30 June 2000 (14 pages)
24 November 2000Full accounts made up to 30 June 2000 (14 pages)
14 February 2000Full accounts made up to 30 June 1999 (12 pages)
14 February 2000Full accounts made up to 30 June 1999 (12 pages)
14 December 1999Return made up to 20/11/99; full list of members (15 pages)
14 December 1999Return made up to 20/11/99; full list of members (15 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
9 March 1999Full accounts made up to 30 June 1998 (9 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
3 December 1998Return made up to 20/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 December 1998Return made up to 20/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 December 1997Return made up to 20/11/97; full list of members (12 pages)
16 December 1997Full accounts made up to 30 June 1997 (11 pages)
16 December 1997Return made up to 20/11/97; full list of members (12 pages)
16 December 1997Full accounts made up to 30 June 1997 (11 pages)
9 December 1996Return made up to 20/11/96; full list of members (13 pages)
9 December 1996Return made up to 20/11/96; full list of members (13 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
26 November 1996Full accounts made up to 30 June 1996 (13 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
19 March 1996Full accounts made up to 30 June 1995 (10 pages)
13 December 1995Return made up to 20/11/95; full list of members (18 pages)
13 December 1995Return made up to 20/11/95; full list of members (18 pages)
11 June 1964Particulars of debentures (2 pages)
11 June 1964Particulars of debentures (2 pages)
28 April 1964Reg of charge for debentures (2 pages)
28 April 1964Reg of charge for debentures (2 pages)
21 February 1964Particulars of debentures (2 pages)
21 February 1964Particulars of debentures (2 pages)
7 February 1964Particulars of mortgage/charge (4 pages)
7 February 1964Particulars of mortgage/charge (4 pages)
21 November 1963Incorporation (15 pages)
21 November 1963Incorporation (15 pages)