Company NameRadcliffe Masonic Association Limited(The)
Company StatusActive
Company Number01035658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1971(52 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Lawrence Feeley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(37 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Layfield Close
Tottington
Bury
Lancashire
BL8 4BN
Secretary NameMr Melvyn Taylor
StatusCurrent
Appointed07 October 2010(38 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address32 Harlech
Avenue
Whitefield
Manchester
M45 6UE
Director NameMr John Wood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(39 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleL G Officer
Country of ResidenceEngland
Correspondence Address25 Woodstock Drive
Tottington
Bury
Lancs
BL8 4BW
Director NameMr Peter Hankinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Gerald Russell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Samuel Turtington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RolePaint Manufacturer
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Melvyn Lazarus Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(44 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr James Wilkins
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(44 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleConsumer Electronics Service Technician
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Thomas Crompton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(44 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr John O'Brian
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(44 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleElectrical/Building Contractor
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Stuart Ashworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Christopher Cordes
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Alan Horton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(50 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mandley Close
Little Lever
Bolton
BL3 1PZ
Director NameMr John Michael Clayton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(51 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr William Edwards
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(51 years, 12 months after company formation)
Appointment Duration4 months, 1 week
RoleSous Chef
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Walter Long
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 June 1993)
RoleRetail Butcher
Correspondence Address15 West View Grove
Whitefield
Manchester
Lancashire
M45 7NQ
Director NameMr Malcolm William Hoyles
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 1997)
RoleRetired
Correspondence Address6 Wingate Avenue
Bury
Lancashire
BL8 2LQ
Director NameMr Alan Cozens
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 1993)
RoleEngineer
Correspondence Address41 Haworth Street
Radcliffe
Manchester
Lancashire
M26 2ST
Director NameMr Stanley Herbert Court
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 December 1992)
RoleRetired Sales Manager
Correspondence Address37 Longsight Road
Ramsbottom
Bury
Lancashire
BL0 9SL
Director NameMr David James Barlow
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 October 2004)
RolePolice Officer
Correspondence Address37 Springside Road
Walmersley
Bury
Lancashire
BL9 5JB
Secretary NameMr Arthur Beckett
NationalityBritish
StatusResigned
Appointed19 October 1992(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 November 1993)
RoleCompany Director
Correspondence Address18 Turks Road
Radcliffe
Manchester
Lancashire
M26 4PU
Director NameMr Arthur David Briggs
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1999)
RoleInsurance Agent
Correspondence Address87 Ringley Road West Outwood
Radcliffe
Manchester
M26 1DW
Director NameWilliam Roy Fairhurst
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(21 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 January 1997)
RoleLecturer In Further Education
Correspondence Address104 Newington Drive
Bury
Lancashire
BL8 2EG
Secretary NameWalter Long
NationalityBritish
StatusResigned
Appointed12 November 1993(21 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1994)
RoleCompany Director
Correspondence Address15 Clifton Road
Prestwich
Manchester
M25 3HQ
Director NameJeffrey Edward Ashton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1997)
RolePolice Inspector
Correspondence Address33 Brook Drive
Whitefield
Manchester
M45 8FR
Director NameHarold Ashworth
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(22 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 June 2003)
RoleRetired
Correspondence Address3 Cock Clod Street
Radcliffe
Manchester
M26 2PS
Secretary NameMr Alan Taylor
NationalityBritish
StatusResigned
Appointed04 November 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1997)
RoleSecretary
Correspondence Address16 New Hall Road
Fairfield
Bury
Lancashire
BL9 7TQ
Director NameLeslie Clarkson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(25 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 2003)
RoleSelf Employed
Correspondence Address24 Beeston Grove
Whitefield
Manchester
Lancashire
M45 6UF
Secretary NameWilliam Roy Fairhurst
NationalityBritish
StatusResigned
Appointed06 February 1997(25 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2003)
RoleLecturer In Further Education
Correspondence Address104 Newington Drive
Bury
Lancashire
BL8 2EG
Secretary NameMr Anthony Ewart Wildin
NationalityBritish
StatusResigned
Appointed05 September 2002(30 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 June 2010)
RoleRetired
Correspondence Address39 Freckleton Drive
Seddons Farm Estate
Bury
Lancashire
BL8 2JA
Director NameMr Ronald Alan Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 03 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Old Lane
Walmersley
Bury
Lancashire
BL9 6SE
Director NameMr Eric Davidson Mbe Dl
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(44 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Clifford Jewell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(44 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Michael Graham Bluer
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(44 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Howard Berry
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(44 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Rees Gibbon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(46 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 July 2019)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
Director NameMr Andrew Vernon Greenhalgh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2021(49 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleRetired IT Manager
Country of ResidenceEngland
Correspondence Address16 Sedgefield Road
Radcliffe
Manchester
M26 1YE

Location

Registered AddressStation Chambers
36 Bolton Street
Bury
Lancashire
BL9 0LL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£113,757
Cash£20,704
Current Liabilities£131

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

15 July 2019Delivered on: 15 July 2019
Persons entitled: Elprem Limited (Company Number 03143948)

Classification: A registered charge
Particulars: 110 bury new road, breightmet, bolton BL2 6QU registered at h m land registry under title number LA342080.
Outstanding
9 January 2004Delivered on: 30 January 2004
Persons entitled: Elprem Limited

Classification: Legal charge
Secured details: £12,000.00 due or to become due from the company to the chargee.
Particulars: The f/h land and buildings known as st oswald's masonic hall bury new road radcliffe t/n LA342080.
Outstanding
20 December 1972Delivered on: 8 January 1973
Persons entitled: East Lancashire Masonic Benevolent Institution

Classification: Legal charge
Secured details: £3,150 & further advances n/e 7,500 in the aggregate therewith.
Particulars: Land & buildings rear bradley fold, christ church, ainsworth, lancs.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 May 2023 (3 pages)
8 December 2023Appointment of Mr John Michael Clayton as a director on 2 November 2023 (2 pages)
8 December 2023Appointment of Mr William Edwards as a director on 7 December 2023 (2 pages)
2 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
7 February 2023Termination of appointment of Andrew Vernon Greenhalgh as a director on 31 January 2023 (1 page)
4 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
4 November 2022Appointment of Mr Alan Horton as a director on 3 November 2022 (2 pages)
27 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
12 November 2021Appointment of Mr Andrew Vernon Greenhalgh as a director on 4 November 2021 (2 pages)
12 November 2021Termination of appointment of Clifford Jewell as a director on 4 November 2021 (1 page)
12 November 2021Termination of appointment of Michael Graham Bluer as a director on 4 November 2021 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 May 2021 (3 pages)
16 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
22 November 2019Appointment of Mr Stuart Ashworth as a director on 7 November 2019 (2 pages)
22 November 2019Appointment of Mr Christopher Cordes as a director on 7 November 2019 (2 pages)
8 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Rees Gibbon as a director on 14 July 2019 (1 page)
8 October 2019Termination of appointment of James Hamer Paterson as a director on 26 September 2019 (1 page)
8 October 2019Termination of appointment of Brian Ivan Samson as a director on 11 July 2019 (1 page)
15 July 2019Registration of charge 010356580003, created on 15 July 2019 (7 pages)
20 November 2018Termination of appointment of Gordon Taylor as a director on 15 September 2018 (1 page)
20 November 2018Appointment of Mr Rees Gibbon as a director on 1 November 2018 (2 pages)
20 November 2018Appointment of Mr Brian Ivan Samson as a director on 1 November 2018 (2 pages)
20 November 2018Termination of appointment of Alan Wolstencroft as a director on 1 November 2018 (1 page)
2 November 2018Total exemption full accounts made up to 31 May 2018 (4 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Eric Davidson Mbe Dl as a director on 7 January 2018 (1 page)
19 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (4 pages)
26 January 2017Termination of appointment of Howard Berry as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Howard Berry as a director on 26 January 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
11 October 2016Appointment of Mr Howard Berry as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Mr Howard Berry as a director on 6 October 2016 (2 pages)
14 September 2016Appointment of Mr James Wilkins as a director on 18 August 2016 (2 pages)
14 September 2016Appointment of Mr John O'brian as a director on 18 August 2016 (2 pages)
14 September 2016Appointment of Mr John O'brian as a director on 18 August 2016 (2 pages)
14 September 2016Appointment of Mr James Wilkins as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Michael Graham Bluer as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Peter Hankinson as a director on 18 July 2016 (2 pages)
13 September 2016Appointment of Mr Thomas Crompton as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Gerald Russell as a director on 18 July 2016 (2 pages)
13 September 2016Appointment of Mr Eric Davidson Mbe Dl as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Peter Hankinson as a director on 18 July 2016 (2 pages)
13 September 2016Appointment of Mr Melvyn Lazarus Taylor as a director on 4 August 2016 (2 pages)
13 September 2016Appointment of Mr Samuel Turtington as a director on 18 July 2016 (2 pages)
13 September 2016Appointment of Mr Gordon Taylor as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Thomas Crompton as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Clifford Jewell as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Melvyn Lazarus Taylor as a director on 4 August 2016 (2 pages)
13 September 2016Appointment of Mr Gerald Russell as a director on 18 July 2016 (2 pages)
13 September 2016Appointment of Mr Clifford Jewell as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Eric Davidson Mbe Dl as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Samuel Turtington as a director on 18 July 2016 (2 pages)
13 September 2016Appointment of Mr Gordon Taylor as a director on 18 August 2016 (2 pages)
13 September 2016Appointment of Mr Michael Graham Bluer as a director on 18 August 2016 (2 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 October 2015Annual return made up to 19 October 2015 no member list (6 pages)
22 October 2015Annual return made up to 19 October 2015 no member list (6 pages)
28 October 2014Annual return made up to 19 October 2014 no member list (6 pages)
28 October 2014Annual return made up to 19 October 2014 no member list (6 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (6 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (6 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Appointment of Mr John Wood as a director (2 pages)
8 November 2011Termination of appointment of Ronald Hall as a director (1 page)
8 November 2011Termination of appointment of Ronald Hall as a director (1 page)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 November 2011Appointment of Mr John Wood as a director (2 pages)
21 October 2011Annual return made up to 19 October 2011 no member list (6 pages)
21 October 2011Annual return made up to 19 October 2011 no member list (6 pages)
25 October 2010Appointment of Mr Alan Wolstencroft as a director (2 pages)
25 October 2010Annual return made up to 19 October 2010 no member list (6 pages)
25 October 2010Annual return made up to 19 October 2010 no member list (6 pages)
25 October 2010Appointment of Mr Alan Wolstencroft as a director (2 pages)
21 October 2010Termination of appointment of John Schofield as a director (1 page)
21 October 2010Termination of appointment of Melvyn Taylor as a director (1 page)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Termination of appointment of Anthony Wildin as a secretary (1 page)
21 October 2010Appointment of Mr Melvyn Taylor as a director (2 pages)
21 October 2010Termination of appointment of Melvyn Taylor as a director (1 page)
21 October 2010Appointment of Mr Melvyn Taylor as a secretary (2 pages)
21 October 2010Termination of appointment of Anthony Wildin as a secretary (1 page)
21 October 2010Appointment of Mr Melvyn Taylor as a director (2 pages)
21 October 2010Appointment of Mr Melvyn Taylor as a secretary (2 pages)
21 October 2010Termination of appointment of John Schofield as a director (1 page)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 October 2010Secretary's details changed for Anthony Ewart Wildin on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr John Schofield on 11 October 2010 (3 pages)
11 October 2010Director's details changed for James Hamer Paterson on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Mr John Schofield on 11 October 2010 (3 pages)
11 October 2010Director's details changed for James Hamer Paterson on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Ronald Alan Hall on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Lawrence Feeley on 11 October 2010 (3 pages)
11 October 2010Director's details changed for Ronald Alan Hall on 11 October 2010 (3 pages)
11 October 2010Secretary's details changed for Anthony Ewart Wildin on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Lawrence Feeley on 11 October 2010 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 October 2009Director's details changed for James Hamer Paterson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lawrence Feeley on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 no member list (5 pages)
21 October 2009Director's details changed for Ronald Alan Hall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lawrence Feeley on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Schofield on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ronald Alan Hall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr John Schofield on 21 October 2009 (2 pages)
21 October 2009Director's details changed for James Hamer Paterson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 no member list (5 pages)
2 October 2009Director appointed lawrence feeley (1 page)
2 October 2009Appointment terminated director alan wolstencroft (1 page)
2 October 2009Appointment terminated director alan wolstencroft (1 page)
2 October 2009Director appointed lawrence feeley (1 page)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 October 2008Annual return made up to 19/10/08 (3 pages)
22 October 2008Annual return made up to 19/10/08 (3 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 October 2007Annual return made up to 19/10/07 (2 pages)
24 October 2007Annual return made up to 19/10/07 (2 pages)
20 October 2006Annual return made up to 19/10/06 (2 pages)
20 October 2006Annual return made up to 19/10/06 (2 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 October 2005Annual return made up to 19/10/05 (2 pages)
19 October 2005Annual return made up to 19/10/05 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (1 page)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 November 2004Annual return made up to 19/10/04 (5 pages)
18 November 2004Annual return made up to 19/10/04 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
21 November 2003Annual return made up to 19/10/03 (5 pages)
21 November 2003Annual return made up to 19/10/03 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
28 October 2002Annual return made up to 19/10/02 (8 pages)
28 October 2002Annual return made up to 19/10/02 (8 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 November 2001Annual return made up to 19/10/01 (6 pages)
4 November 2001Annual return made up to 19/10/01 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2000Annual return made up to 19/10/00 (6 pages)
23 October 2000Annual return made up to 19/10/00 (6 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
10 November 1999Annual return made up to 19/10/99
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1999Annual return made up to 19/10/99
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 May 1999 (6 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
22 June 1998Registered office changed on 22/06/98 from: odd fellows house 94 manchester road bury lancashire BL9 0TH (1 page)
22 June 1998Registered office changed on 22/06/98 from: odd fellows house 94 manchester road bury lancashire BL9 0TH (1 page)
26 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Secretary resigned
(8 pages)
26 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Secretary resigned
(8 pages)
10 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
10 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 February 1997New director appointed (2 pages)
30 October 1996Annual return made up to 19/10/96 (8 pages)
30 October 1996Annual return made up to 19/10/96 (8 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
18 October 1995Annual return made up to 19/10/95
  • 363(287) ‐ Registered office changed on 18/10/95
(8 pages)
18 October 1995Annual return made up to 19/10/95
  • 363(287) ‐ Registered office changed on 18/10/95
(8 pages)