Company NameCapel Lodge(Trearddur Bay)Management Company Limited
Company StatusActive
Company Number01086387
CategoryPrivate Limited Company
Incorporation Date12 December 1972(51 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 NameJulia Mary Pollard
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2011(38 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Derek Arthur Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Pamela Jane Keay
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(42 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMrs Susan Mary Francis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(42 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr John Michael Wood
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2017(44 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House Greek Street
Stockport
SK3 8AB
Director NameMr Andrew Dudley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2019(46 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Andrew Dudley
StatusCurrent
Appointed01 May 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Colin Michael Preston
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Nicholas John Peel
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameDavid Anthony Luke
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 29 March 2018)
RoleRetired Chemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Rayleigh Close
Macclesfield
SK10 4XS
Director NameEdward Peter Richard Ainsworth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Hawley Lane
Hale Barnes
Altrincham
Cheshire
WA15 0DY
Director NameMr Michael Guest
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1995)
RoleExport Sales Manager
Correspondence AddressGlanllyn Hall
Wigfair
St Asaph
Director NameRichard John Charles Hyde
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 1998)
RoleGeneral Manager
Correspondence AddressThe Mount 280 Chester Road
Hartford
Northwich
Cheshire
CW8 1QT
Director NameKeith Martin Milsom
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleDental Surgeon
Correspondence Address95 Lache Lane
Chester
Cheshire
CH4 7LT
Wales
Director NameWilliam Alan Kershaw
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 November 1999)
RoleTextile Manufacturer
Correspondence AddressErin House Fleshwick Lane
Ballafesson
Port Erin
Isle Of Man
IM9 6TA
Director NameElaine Clarke Wood
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 07 August 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address21 The Meadows
Rainhill
Prescot
Merseyside
L35 0PQ
Secretary NameElaine Clarke Wood
NationalityBritish
StatusResigned
Appointed10 September 1992(19 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 07 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Meadows
Rainhill
Prescot
Merseyside
L35 0PQ
Director NameDonald Albert Hutchins
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(25 years, 8 months after company formation)
Appointment Duration4 years (resigned 24 August 2002)
RoleRetires Civil Engineer
Correspondence AddressBrendon 4 South Drive
Gatley
Cheadle
Cheshire
SK8 4JP
Director NameMr Michael Hugo Gallagher
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(25 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 29 July 2014)
RoleRetired
Country of ResidenceUnited States
Correspondence Address4 The Woodlands
Wigan
Lancashire
WN1 2NR
Director NameJosephine Sheila Gallagher
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(26 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 The Woodlands
Wigan
Lancashire
WN1 2NR
Director NameChristopher John Hill
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(26 years, 11 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 October 2017)
RoleSelf Employed Property Repairs
Country of ResidenceUnited Kingdom
Correspondence Address13 Motcombe Road
Heald Green
Cheadle
Cheshire
SK8 3TP
Director NameMrs Susan Mary Francis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2002(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address14 Hartington Drive
Standish
Wigan
Lancashire
WN6 0UA
Director NameAlan Norman Gregson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2003(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2007)
RoleGarage Proprietor
Correspondence AddressAppleton Apartment
Appleton Garage Deacon Road
Widnes
WA8 6EQ
Director NameJoan Margaret Warburton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2005(32 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 April 2006)
RoleSecretary Receptionist
Country of ResidenceUnited Kingdom
Correspondence Address32 Oak Lane
Wilmslow
Cheshire
SK9 6AF
Director NameIrene Mary Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2007(34 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Formby
Liverpool
Merseyside
L37 2LA
Director NameJennifer Mary Dodd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2011(38 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2019)
RoleProfessional Artist And Teacher
Country of ResidenceEngland
Correspondence AddressWoodstock 1 Sandy Lane
Higher Kinnerton
Chester
CH4 9BS
Wales
Director NameAlexandra Jane Fowler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2011(38 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 August 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Surridge
High Legh
Knutsford
WA16 6PU
Director NameMrs Sara Jane Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2013(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Road
Prestwich
Manchester
M25 9GG
Secretary NameWilliam Malcolm Wood
NationalityBritish
StatusResigned
Appointed07 August 2014(41 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address21 The Meadows
Rainhill
Prescot
Merseyside
L35 0PQ
Director NameMandy Jane Hill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(42 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brown Street
Altrincham
Cheshire
WA14 2EU
Director NameMr Stephen Quinn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Stephen Quinn
StatusResigned
Appointed31 March 2018(45 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 2020)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMs Hilary Judith Anne Colston
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2019(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Ravenspoint Road
Trearddur Bay
Holyhead
LL65 2YU
Wales
Secretary NameMs Hilary Judith Anne Colston
StatusResigned
Appointed17 March 2020(47 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2021)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitemasjidansar.com

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

Shareholders

1 at £1Alexandra Jane Fowler
5.00%
Ordinary
1 at £1Angela Mary Paton & Christopher John Hill & Catherine Hill
5.00%
Ordinary
1 at £1Anna Catherine Pollard & Sarah Frances Woodthorpe
5.00%
Ordinary
1 at £1Christine Anne Coope
5.00%
Ordinary
1 at £1Christine Kilgallon & Patrick Joseph Kilgallon
5.00%
Ordinary
1 at £1Colin Michael Crichton & Barry Crichton
5.00%
Ordinary
1 at £1Diana Newman
5.00%
Ordinary
1 at £1Dr P. Lata Pathak
5.00%
Ordinary
1 at £1Jennifer M. Dodd & Sally Mary Dodd
5.00%
Ordinary
1 at £1Joan Margaret Warburton
5.00%
Ordinary
1 at £1Michael Hugo Gallagher & Josephine Sheila Gallaghe
5.00%
Ordinary
1 at £1Mr D.a. Jones & Mrs D.a. Jones
5.00%
Ordinary
1 at £1Mr David Anthony Luke & Mrs Jean Margaret Luke
5.00%
Ordinary
1 at £1Mr John C.k Buckingham
5.00%
Ordinary
1 at £1Mr N.j. Peel & Mrs N.j. Peel
5.00%
Ordinary
1 at £1Pamela Jane Keay
5.00%
Ordinary
1 at £1Philip Maurice Tushingham & Sybil Mary Tushingham
5.00%
Ordinary
1 at £1Sarah Jane Green & David Green
5.00%
Ordinary
1 at £1Susan Mary Francis
5.00%
Ordinary
1 at £1William Malcolm Wood
5.00%
Ordinary

Financials

Year2014
Net Worth£58
Cash£17,456
Current Liabilities£17,398

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 August 2023Confirmation statement made on 20 August 2023 with updates (6 pages)
25 May 2023Termination of appointment of Nicholas John Peel as a director on 28 April 2023 (1 page)
12 May 2023Appointment of Robert William Tomlinson as a director on 1 May 2023 (2 pages)
31 October 2022Appointment of Hilary Genesis as a secretary on 1 October 2022 (2 pages)
28 October 2022Termination of appointment of Andrew Dudley as a secretary on 1 October 2022 (1 page)
31 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2022Secretary's details changed for Mr Andrew Dudley on 26 August 2022 (1 page)
30 August 2022Director's details changed for Mr Andrew Dudley on 26 August 2022 (2 pages)
26 August 2022Director's details changed for Mrs Pamela Jane Keay on 26 August 2022 (2 pages)
26 August 2022Director's details changed for Julia Mary Pollard on 26 August 2022 (2 pages)
26 August 2022Director's details changed for Mr Derek Arthur Jones on 26 August 2022 (2 pages)
26 August 2022Director's details changed for Mrs Susan Mary Francis on 26 August 2022 (2 pages)
26 August 2022Confirmation statement made on 20 August 2022 with updates (6 pages)
15 December 2021Appointment of Mr Colin Michael Preston as a director on 30 November 2021 (2 pages)
15 December 2021Appointment of Mr Nicholas John Peel as a director on 30 November 2021 (2 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
23 August 2021Director's details changed for Mr Derek Arthur Jones on 21 August 2021 (2 pages)
14 May 2021Termination of appointment of Hilary Judith Anne Colston as a secretary on 1 May 2021 (1 page)
14 May 2021Termination of appointment of Hilary Judith Anne Colston as a director on 1 May 2021 (1 page)
14 May 2021Appointment of Mr Andrew Dudley as a secretary on 1 May 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 October 2020Confirmation statement made on 20 August 2020 with updates (5 pages)
2 October 2020Termination of appointment of William Malcolm Wood as a director on 19 April 2019 (1 page)
2 October 2020Termination of appointment of Joan Margaret Warburton as a director on 30 August 2020 (1 page)
27 March 2020Termination of appointment of Stephen Quinn as a director on 17 March 2020 (1 page)
27 March 2020Appointment of Ms Hilary Judith Anne Colston as a secretary on 17 March 2020 (2 pages)
27 March 2020Termination of appointment of Stephen Quinn as a secretary on 17 March 2020 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
3 July 2019Appointment of Ms Hilary Judith Anne Colston as a director on 20 April 2019 (2 pages)
3 July 2019Termination of appointment of Jennifer Mary Dodd as a director on 20 April 2019 (1 page)
3 July 2019Appointment of Mr Andrew Dudley as a director on 20 April 2019 (2 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
28 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
23 April 2018Appointment of Mr Stephen Quinn as a director on 31 March 2018 (2 pages)
23 April 2018Termination of appointment of William Malcolm Wood as a secretary on 31 March 2018 (1 page)
23 April 2018Appointment of Mr Stephen Quinn as a secretary on 31 March 2018 (2 pages)
12 April 2018Termination of appointment of David Anthony Luke as a director on 29 March 2018 (1 page)
20 October 2017Appointment of Mr John Michael Wood as a director on 27 August 2017 (2 pages)
20 October 2017Appointment of Mr John Michael Wood as a director on 27 August 2017 (2 pages)
18 October 2017Termination of appointment of Mandy Jane Hill as a director on 9 October 2017 (2 pages)
18 October 2017Termination of appointment of Christopher John Hill as a director on 9 October 2017 (2 pages)
18 October 2017Termination of appointment of Christopher John Hill as a director on 9 October 2017 (2 pages)
18 October 2017Termination of appointment of Mandy Jane Hill as a director on 9 October 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
15 September 2017Director's details changed for Mr Derek Arthur Jones on 1 November 2016 (2 pages)
15 September 2017Director's details changed for David Anthony Luke on 15 June 2017 (2 pages)
15 September 2017Director's details changed for Mr Derek Arthur Jones on 1 November 2016 (2 pages)
15 September 2017Director's details changed for David Anthony Luke on 15 June 2017 (2 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Notification of a person with significant control statement (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2015Appointment of Mandy Jane Hill as a director on 24 September 2015 (2 pages)
14 October 2015Appointment of Mandy Jane Hill as a director on 24 September 2015 (2 pages)
8 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20
(14 pages)
8 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 20
(14 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Director's details changed for Mrs Susan Mary Francis on 14 April 2015 (2 pages)
17 July 2015Appointment of Mrs Susan Mary Francis as a director on 14 April 2015 (2 pages)
17 July 2015Director's details changed for Mrs Susan Mary Francis on 14 April 2015 (2 pages)
17 July 2015Appointment of Mrs Susan Mary Francis as a director on 14 April 2015 (2 pages)
17 July 2015Appointment of Mrs Pamela Jane Keay as a director on 14 April 2015 (2 pages)
17 July 2015Appointment of Mrs Pamela Jane Keay as a director on 14 April 2015 (2 pages)
6 May 2015Appointment of Joan Margaret Warburton as a director on 22 March 2015 (3 pages)
6 May 2015Appointment of Joan Margaret Warburton as a director on 22 March 2015 (3 pages)
2 February 2015Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page)
2 February 2015Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page)
2 February 2015Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page)
2 February 2015Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page)
2 February 2015Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page)
2 February 2015Termination of appointment of Sara Jane Green as a director on 1 December 2014 (1 page)
31 October 2014Appointment of Mr Derek Arthur Jones as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Derek Arthur Jones as a director on 1 October 2014 (2 pages)
31 October 2014Appointment of Mr Derek Arthur Jones as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of William Malcolm Wood as a secretary on 7 August 2014 (3 pages)
28 October 2014Appointment of William Malcolm Wood as a secretary on 7 August 2014 (3 pages)
28 October 2014Appointment of William Malcolm Wood as a secretary on 7 August 2014 (3 pages)
24 October 2014Termination of appointment of Elaine Clarke Wood as a director on 7 August 2014 (1 page)
24 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20
(11 pages)
24 October 2014Termination of appointment of Elaine Clarke Wood as a director on 7 August 2014 (1 page)
24 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 20
(11 pages)
24 October 2014Termination of appointment of Elaine Clarke Wood as a director on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Alexandra Jane Fowler as a director on 24 August 2014 (1 page)
21 October 2014Termination of appointment of Alexandra Jane Fowler as a director on 24 August 2014 (1 page)
21 October 2014Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Michael Hugo Gallagher as a director on 29 July 2014 (1 page)
21 October 2014Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Elaine Clarke Wood as a secretary on 7 August 2014 (1 page)
21 October 2014Termination of appointment of Michael Hugo Gallagher as a director on 29 July 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Appointment of Sara Jane Green as a director (2 pages)
22 November 2013Appointment of Sara Jane Green as a director (2 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20
(13 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20
(13 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 June 2013Termination of appointment of Josephine Gallagher as a director (1 page)
27 June 2013Termination of appointment of Josephine Gallagher as a director (1 page)
11 September 2012Director's details changed for Elaine Clarke Wood on 20 August 2012 (2 pages)
11 September 2012Director's details changed for Mr Michael Hugo Gallagher on 20 August 2012 (2 pages)
11 September 2012Director's details changed for William Malcolm Wood on 20 August 2012 (2 pages)
11 September 2012Director's details changed for Josephine Sheila Gallagher on 20 August 2012 (2 pages)
11 September 2012Director's details changed for Christopher John Hill on 20 August 2012 (2 pages)
11 September 2012Director's details changed for Christopher John Hill on 20 August 2012 (2 pages)
11 September 2012Director's details changed for Mr Michael Hugo Gallagher on 20 August 2012 (2 pages)
11 September 2012Director's details changed for Josephine Sheila Gallagher on 20 August 2012 (2 pages)
11 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (15 pages)
11 September 2012Termination of appointment of Irene Jones as a director (1 page)
11 September 2012Director's details changed for Elaine Clarke Wood on 20 August 2012 (2 pages)
11 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (15 pages)
11 September 2012Director's details changed for David Anthony Luke on 20 August 2012 (2 pages)
11 September 2012Termination of appointment of Irene Jones as a director (1 page)
11 September 2012Director's details changed for David Anthony Luke on 20 August 2012 (2 pages)
11 September 2012Director's details changed for William Malcolm Wood on 20 August 2012 (2 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 November 2011Appointment of Alexandra Jane Fowler as a director (3 pages)
4 November 2011Appointment of Jennifer Mary Dodd as a director (3 pages)
4 November 2011Appointment of Jennifer Mary Dodd as a director (3 pages)
4 November 2011Appointment of Alexandra Jane Fowler as a director (3 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (21 pages)
15 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (21 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Appointment of Julia Pollard as a director (3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Appointment of Julia Pollard as a director (3 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (20 pages)
10 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (20 pages)
9 September 2010Termination of appointment of Susan Francis as a director (2 pages)
9 September 2010Termination of appointment of Susan Francis as a director (2 pages)
29 September 2009Return made up to 20/08/09; full list of members (13 pages)
29 September 2009Return made up to 20/08/09; full list of members (13 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 September 2008Return made up to 20/08/08; full list of members (13 pages)
11 September 2008Return made up to 20/08/08; full list of members (13 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
13 September 2007Return made up to 20/08/07; full list of members (16 pages)
13 September 2007Return made up to 20/08/07; full list of members (16 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
29 September 2006Return made up to 20/08/06; full list of members (16 pages)
29 September 2006Return made up to 20/08/06; full list of members (16 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
21 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 September 2004Return made up to 20/08/04; full list of members (17 pages)
30 September 2004Return made up to 20/08/04; full list of members (17 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003New director appointed (2 pages)
6 October 2003Return made up to 20/08/03; full list of members (17 pages)
6 October 2003Return made up to 20/08/03; full list of members (17 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 January 2003Registered office changed on 03/01/03 from: 12 ashfield rd. Cheadle cheshire SK8 1BB (1 page)
3 January 2003Registered office changed on 03/01/03 from: 12 ashfield rd. Cheadle cheshire SK8 1BB (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
9 October 2002Return made up to 20/08/02; full list of members (15 pages)
9 October 2002Return made up to 20/08/02; full list of members (15 pages)
27 September 2002Full accounts made up to 31 December 2001 (11 pages)
27 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2001Return made up to 20/08/01; no change of members (8 pages)
18 September 2001Return made up to 20/08/01; no change of members (8 pages)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Full accounts made up to 31 December 1999 (10 pages)
11 September 2000Return made up to 20/08/00; full list of members (15 pages)
11 September 2000Return made up to 20/08/00; full list of members (15 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 September 1999Return made up to 20/08/99; full list of members (10 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Return made up to 20/08/99; full list of members (10 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 September 1998Return made up to 20/08/98; full list of members (9 pages)
9 September 1998Return made up to 20/08/98; full list of members (9 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 September 1997Return made up to 24/08/97; full list of members (9 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 September 1997Return made up to 24/08/97; full list of members (9 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
5 September 1996Return made up to 24/08/96; no change of members (7 pages)
5 September 1996Return made up to 24/08/96; no change of members (7 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
12 December 1972Incorporation (16 pages)
12 December 1972Incorporation (16 pages)