Company NameBritish Motorsports Marshals' Club Limited
Company StatusActive
Company Number00962892
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 September 1969(54 years, 7 months ago)
Previous NameBritish Motor Racing Marshals Club Limited

Business Activity

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

Directors

Director NameMrs Nadine Lewis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2016(47 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleStock Controller
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Robert Coursey
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceNorthern Ireland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr John Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2018(49 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Michael Broadbent
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(49 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Coach
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Christopher Adrian Whitlock
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Alex Hodgkinson
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Stephen Jonathon Woolfe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(51 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address86 Scholes Lane
Prestwich
Manchester
M25 0AU
Director NameMr John Roger Edwards
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleSecretary
Country of ResidenceWales
Correspondence Address5 Chiltern Close, Gwersyllt, Wrexham Chiltern Clos
Gwersyllt
Wrexham
LL11 4XE
Wales
Director NameMr Andrew Bumstead
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(52 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCurriculum Manager
Country of ResidenceEngland
Correspondence Address3 Savoy Road
Dartford
DA1 5AN
Director NameMr Stephen Andrew Hill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(54 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director- Construction
Country of ResidenceUnited Kingdom
Correspondence AddressEskdale House Main Street
Acomb
Hexham
Northumberland
NE46 4PW
Director NameFay Rebecca Crook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1994)
RoleAdministrator
Correspondence Address2 The Willows
West End Silverstone
Towcester
Northants
NN12 8UJ
Director NamePhilip Chamberlain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 December 1993)
RoleMaterial Buyer
Correspondence Address27 Ashmead Road
Burntwood
Walsall
West Midlands
WS7 8EF
Director NameJohn Derrick Cawsey
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 December 1992)
RoleBt Manager
Correspondence Address15 Clanfield Drive
Chandlers Ford
Eastleigh
Hampshire
SO53 2HJ
Director NameLionel John Felix
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 1998)
RoleTelecommunications Manager Ret
Correspondence Address2b Linden Cottages
Kidderminster
Worcestershire
DY10 3UF
Director NameGeorge Wyper Copeland
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration23 years (resigned 14 December 2014)
RoleRetired
Correspondence AddressRustico
Forest Road, Hanslope
Milton Keynes
Buckinghamshire
MK19 7DE
Director NameMr Paul C Benton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 November 1991)
RoleAccountant/Audit Clerk
Correspondence Address35 Sandon Road
Stourbridge
West Midlands
DY9 8XY
Secretary NameMr Kenneth Bernard James
NationalityBritish
StatusResigned
Appointed18 December 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Temple Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 7RG
Director NameJeremy David Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 October 2001)
RoleSchool Teacher
Correspondence Address38a Goldieslie Road
Sutton Coldfield
West Midlands
B73 5PQ
Secretary NameMr Peter Taylor Roberts
NationalityBritish
StatusResigned
Appointed01 April 1995(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 1998)
RoleConstruction Project Manager
Country of ResidenceEngland
Correspondence Address22 Adlington Drive
Sandbach
Cheshire
CW11 1DX
Director NameKerry Cole
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1998)
RoleSen
Correspondence Address2 Oaks Road
Bishops Waltham
Southampton
SO32 1EP
Director NameDavid Darley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1998(29 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 December 2001)
RoleAgricultural Advisor
Correspondence Address1/B Birchett Road
Cove
Farnborough
Hampshire
GU14 8RE
Secretary NameMr David Maxwell Moore
NationalityBritish
StatusResigned
Appointed06 December 1998(29 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 November 1999)
RoleCompany Director
Correspondence Address186 Sylvan Avenue
Timperley
Altrincham
Cheshire
WA15 6AH
Director NameMr John Brinsden
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2001)
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address2 Astle Close
Middlewich
Cheshire
CW10 0NS
Secretary NameChristopher James Stoddart
NationalityBritish
StatusResigned
Appointed10 December 1999(30 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 May 2007)
RoleAsset Manager
Correspondence Address58 Alfred Road
Buckhurst Hill
Essex
IG9 6DP
Director NameJonathan Pern Cordery
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2000(31 years, 2 months after company formation)
Appointment Duration18 years (resigned 02 December 2018)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address6a West Street
Croydon
Surrey
CR0 1DG
Director NameDavid Cleaveley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2001(32 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2003)
RoleRetired
Correspondence Address13 Rowley Way
Knutsford
Cheshire
WA16 9AU
Director NameMichael Charles Cadwallader
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2003(34 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20
Tower Building, 22 Water Street
Liverpool
L3 1BH
Director NameJohn Cunningham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2006(37 years after company formation)
Appointment Duration11 years, 1 month (resigned 04 December 2017)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 The Mews
Beechwood Grove
Belfast
County Antrim
BT8 7UT
Northern Ireland
Secretary NameRobert Nigel Price
NationalityBritish
StatusResigned
Appointed14 May 2007(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood Widmoor
Wooburn Common
High Wycombe
Buckinghamshire
HP10 0JG
Director NameJames Goddard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2008(39 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 July 2009)
RoleMechanical Fitter
Correspondence Address6 Woodland Avenue
Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2QH
Director NameChristopher Robin Bird
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2012)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address32 Linden Road
Coxheath
Maidstone
Kent
ME17 4QS
Director NameMiss Wendi Batteson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2012(42 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameColin Norman Barnes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2014(45 years, 2 months after company formation)
Appointment Duration6 years (resigned 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Tewkesbury Close
Poynton
Stockport
Cheshire
SK12 1QJ
Secretary NameMr Paul Wiltshire
StatusResigned
Appointed02 December 2018(49 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 December 2021)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.marshals.co.uk
Telephone01606 781840
Telephone regionNorthwich

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£115,320
Cash£87,728
Current Liabilities£10,419

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

10 February 2021Memorandum and Articles of Association (15 pages)
10 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 December 2020Appointment of Mr Stephen Woolfe as a director on 16 December 2020 (2 pages)
16 December 2020Termination of appointment of Colin Norman Barnes as a director on 16 December 2020 (1 page)
5 November 2020Appointment of Mr Robert Mcewan as a director on 4 November 2020 (2 pages)
5 November 2020Termination of appointment of Neil Stretton as a director on 4 November 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Appointment of Mr Alex Hodgkinson as a director on 1 September 2020 (2 pages)
16 July 2020Termination of appointment of Wendi Batteson as a director on 13 July 2020 (1 page)
24 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 December 2019Memorandum and Articles of Association (14 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 December 2019Appointment of Ms Lynne Kendall as a director on 1 December 2019 (2 pages)
2 December 2019Termination of appointment of John Anthony Watson as a director on 1 December 2019 (1 page)
2 December 2019Termination of appointment of David Reed as a director on 1 December 2019 (1 page)
2 December 2019Appointment of Mr Christopher Adrian Whitlock as a director on 1 December 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 January 2019Termination of appointment of Michael Charles Cadwallader as a director on 7 January 2019 (1 page)
16 January 2019Appointment of Mr Michael Broadbent as a director on 7 January 2019 (2 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (3 pages)
17 December 2018Director's details changed for Mr Jon Jones on 4 December 2018 (2 pages)
17 December 2018Appointment of Ms Jayne Poston as a director on 6 December 2018 (2 pages)
3 December 2018Termination of appointment of Stephen Jonathon Woolfe as a director on 2 December 2018 (1 page)
3 December 2018Appointment of Mr Paul Wiltshire as a director on 2 December 2018 (2 pages)
3 December 2018Termination of appointment of Michael John Grantham as a director on 2 December 2018 (1 page)
3 December 2018Appointment of Mr Paul Wiltshire as a secretary on 2 December 2018 (2 pages)
3 December 2018Termination of appointment of Jonathan Pern Cordery as a director on 2 December 2018 (1 page)
3 December 2018Appointment of Mr Jon Jones as a director on 2 December 2018 (2 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 January 2018Appointment of Mr David Reed as a director on 4 December 2017 (2 pages)
3 January 2018Termination of appointment of Paul Elwood David Harris as a director on 4 December 2017 (1 page)
3 January 2018Appointment of Mr Robert Coursey as a director on 4 December 2017 (2 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of John Cunningham as a director on 4 December 2017 (1 page)
17 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (4 pages)
5 December 2016Termination of appointment of Christopher Hobson as a director on 4 December 2016 (1 page)
5 December 2016Appointment of Mrs Nadine Lewis as a director on 4 December 2016 (2 pages)
5 December 2016Appointment of Mrs Nadine Lewis as a director on 4 December 2016 (2 pages)
5 December 2016Termination of appointment of Christopher Hobson as a director on 4 December 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2015Director's details changed for Michael Charles Cadwallader on 5 December 2015 (2 pages)
21 December 2015Director's details changed for Michael Charles Cadwallader on 5 December 2015 (2 pages)
21 December 2015Annual return made up to 18 December 2015 no member list (12 pages)
21 December 2015Annual return made up to 18 December 2015 no member list (12 pages)
19 December 2015Director's details changed for John Cunningham on 5 December 2015 (2 pages)
19 December 2015Appointment of Mr Stephen Woolfe as a director on 5 December 2015 (2 pages)
19 December 2015Termination of appointment of Christopher Adrian Whitlock as a director on 5 December 2015 (1 page)
19 December 2015Appointment of Mr Stephen Woolfe as a director on 5 December 2015 (2 pages)
19 December 2015Director's details changed for John Cunningham on 5 December 2015 (2 pages)
19 December 2015Director's details changed for Mr Michael John Grantham on 5 December 2015 (2 pages)
19 December 2015Director's details changed for Jonathan Pern Cordery on 5 December 2015 (2 pages)
19 December 2015Director's details changed for Jonathan Pern Cordery on 5 December 2015 (2 pages)
19 December 2015Termination of appointment of Christopher Adrian Whitlock as a director on 5 December 2015 (1 page)
19 December 2015Director's details changed for Mr Michael John Grantham on 5 December 2015 (2 pages)
1 December 2015Registered office address changed from 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 1 December 2015 (1 page)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 January 2015Director's details changed for Mr Christopher Hobson on 1 December 2014 (2 pages)
29 January 2015Annual return made up to 18 December 2014 no member list (12 pages)
29 January 2015Director's details changed for Mr Christopher Hobson on 1 December 2014 (2 pages)
29 January 2015Annual return made up to 18 December 2014 no member list (12 pages)
29 January 2015Director's details changed for Mr Christopher Hobson on 1 December 2014 (2 pages)
16 January 2015Termination of appointment of George Wyper Copeland as a director on 14 December 2014 (2 pages)
16 January 2015Appointment of Colin Norman Barnes as a director on 14 December 2014 (3 pages)
16 January 2015Appointment of Colin Norman Barnes as a director on 14 December 2014 (3 pages)
16 January 2015Termination of appointment of George Wyper Copeland as a director on 14 December 2014 (2 pages)
5 January 2015Registered office address changed from 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN118YL to 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN118YL to 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 14 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN118YL to 3 Acorn Way Silverstone Towcester Northamptonshire NN12 8DQ on 5 January 2015 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 18 December 2013 no member list (12 pages)
16 January 2014Annual return made up to 18 December 2013 no member list (12 pages)
15 January 2014Memorandum and Articles of Association (18 pages)
15 January 2014Memorandum and Articles of Association (18 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 18 December 2012 no member list (12 pages)
15 January 2013Annual return made up to 18 December 2012 no member list (12 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 December 2012Change of name notice (2 pages)
18 December 2012Company name changed british motor racing marshals club LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-09
(2 pages)
18 December 2012Change of name notice (2 pages)
18 December 2012Company name changed british motor racing marshals club LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-09
(2 pages)
12 December 2012Appointment of Mr John Anthony Watson as a director (3 pages)
12 December 2012Appointment of Mr Neil Stretton as a director (3 pages)
12 December 2012Termination of appointment of Christopher Bird as a director (2 pages)
12 December 2012Appointment of Mr John Anthony Watson as a director (3 pages)
12 December 2012Termination of appointment of Michael Shorley as a director (1 page)
12 December 2012Termination of appointment of Christopher Bird as a director (2 pages)
12 December 2012Appointment of Miss Wendi Batteson as a director (3 pages)
12 December 2012Appointment of Miss Wendi Batteson as a director (3 pages)
12 December 2012Appointment of Mr Neil Stretton as a director (3 pages)
12 December 2012Termination of appointment of Michael Shorley as a director (1 page)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 18 December 2011 no member list (11 pages)
8 February 2012Annual return made up to 18 December 2011 no member list (11 pages)
17 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
17 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
11 January 2011Appointment of Mr Paul Elwood David Harris as a director (2 pages)
11 January 2011Annual return made up to 18 December 2010 no member list (11 pages)
11 January 2011Appointment of Mr Paul Elwood David Harris as a director (2 pages)
11 January 2011Annual return made up to 18 December 2010 no member list (11 pages)
10 January 2011Termination of appointment of Robert Price as a director (1 page)
10 January 2011Termination of appointment of Robert Price as a director (1 page)
20 April 2010Appointment of Robert Nigel Price as a director (2 pages)
20 April 2010Appointment of Robert Nigel Price as a director (2 pages)
3 February 2010Termination of appointment of David Loftus as a director (1 page)
3 February 2010Termination of appointment of David Loftus as a director (1 page)
3 February 2010Termination of appointment of Robert Price as a secretary (1 page)
3 February 2010Termination of appointment of Robert Price as a secretary (1 page)
14 January 2010Annual return made up to 18 December 2009 no member list (7 pages)
14 January 2010Annual return made up to 18 December 2009 no member list (7 pages)
26 November 2009Appointment of Christopher Robin Bird as a director (2 pages)
26 November 2009Termination of appointment of Gerald Hopkins as a director (1 page)
26 November 2009Termination of appointment of Gerald Hopkins as a director (1 page)
26 November 2009Appointment of Christopher Robin Bird as a director (2 pages)
23 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
23 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
11 November 2009Appointment of Mr Michael John Grantham as a director (2 pages)
11 November 2009Appointment of Mr Michael John Grantham as a director (2 pages)
11 November 2009Termination of appointment of James Goddard as a director (1 page)
11 November 2009Termination of appointment of James Goddard as a director (1 page)
23 January 2009Appointment terminated director mary pearson (1 page)
23 January 2009Director appointed james goddard (2 pages)
23 January 2009Director appointed james goddard (2 pages)
23 January 2009Appointment terminated director mary pearson (1 page)
19 January 2009Director's change of particulars / george copeland / 17/01/2009 (1 page)
19 January 2009Annual return made up to 18/12/08 (5 pages)
19 January 2009Annual return made up to 18/12/08 (5 pages)
19 January 2009Director's change of particulars / george copeland / 17/01/2009 (1 page)
8 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 November 2008Appointment terminated director trevor jackson (1 page)
13 November 2008Appointment terminated director trevor jackson (1 page)
12 November 2008Director appointed david michael howard loftus (2 pages)
12 November 2008Director appointed david michael howard loftus (2 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 January 2008Annual return made up to 18/12/07 (3 pages)
21 January 2008Annual return made up to 18/12/07 (3 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
9 February 2007Annual return made up to 18/12/06 (3 pages)
9 February 2007Annual return made up to 18/12/06 (3 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
1 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
1 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
27 September 2006Annual return made up to 18/12/05 (3 pages)
27 September 2006Annual return made up to 18/12/05 (3 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
26 April 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 March 2006Registered office changed on 15/03/06 from: dove naish chartered accountants 2 market square daventry northamptonshire NN11 4BH (1 page)
15 March 2006Registered office changed on 15/03/06 from: dove naish chartered accountants 2 market square daventry northamptonshire NN11 4BH (1 page)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Annual return made up to 18/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Annual return made up to 18/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
19 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
10 January 2004Annual return made up to 18/12/03 (8 pages)
10 January 2004Annual return made up to 18/12/03 (8 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
11 April 2003Annual return made up to 18/12/02
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2003Annual return made up to 18/12/02
  • 363(288) ‐ Director resigned
(8 pages)
1 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 January 2002Annual return made up to 18/12/01
  • 363(288) ‐ Director resigned
(6 pages)
24 January 2002Annual return made up to 18/12/01
  • 363(288) ‐ Director resigned
(6 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
7 February 2001Annual return made up to 18/12/00
  • 363(288) ‐ Director resigned
(6 pages)
7 February 2001Annual return made up to 18/12/00
  • 363(288) ‐ Director resigned
(6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
27 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
1 February 2000Annual return made up to 18/12/99
  • 363(288) ‐ Director resigned
(6 pages)
1 February 2000Annual return made up to 18/12/99
  • 363(288) ‐ Director resigned
(6 pages)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
5 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
5 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 January 1999Annual return made up to 18/12/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 January 1999Annual return made up to 18/12/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 December 1998Full accounts made up to 30 June 1998 (12 pages)
30 December 1998Full accounts made up to 30 June 1998 (12 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998New secretary appointed;new director appointed (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Annual return made up to 18/12/97 (8 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Annual return made up to 18/12/97 (8 pages)
11 January 1998Full accounts made up to 30 June 1997 (12 pages)
11 January 1998Full accounts made up to 30 June 1997 (12 pages)
18 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 February 1997Annual return made up to 18/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
9 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
17 January 1996Annual return made up to 18/12/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
13 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
13 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 February 1995Memorandum and Articles of Association (30 pages)
6 February 1995Memorandum and Articles of Association (30 pages)