Company NameKAY Brow Management Co. Limited
Company StatusActive
Company Number01254110
CategoryPrivate Limited Company
Incorporation Date8 April 1976(48 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJennifer Heys
NationalityBritish
StatusCurrent
Appointed31 March 2010(34 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address75 Kay Brow
Ramsbottom
Lancashire
BL0 9AY
Director NameAlma Sanders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(35 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameMr Robert Lee Hodkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(41 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whittingham Drive
Ramsbottom
Bury
BL0 9LZ
Director NameMr Ian Brian Bevan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(41 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address438 Whalley Road
Ramsbottom
Bury
BL0 0EG
Director NameMr Andrew Ledger
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(47 years after company formation)
Appointment Duration1 year
RoleSales Manager
Country of ResidenceEngland
Correspondence Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
Director NameMichael Drake
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 May 1992)
RoleEngineer
Correspondence Address91 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameMr Robert Gething
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 1996)
RoleRetailer
Correspondence Address95 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameMr Christopher Foge
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 May 1991)
RoleTeacher
Correspondence Address177 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameMr Andrew Ainsworth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(15 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 May 1991)
RoleSalesman
Correspondence Address117 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameAnne Marie Lyssejko
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 1992)
RoleNurse Teacher
Correspondence Address107 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameStephen Peter Hulston
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleShift Operations Manager
Correspondence Address113 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameCaroline Susan Hooke
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1995)
RoleCivil Servant
Correspondence Address109 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameGordon Charles Hill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 November 1995)
RoleSales Manager
Correspondence Address129 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameDavid Anthony Brennan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 1994)
RoleIndependent Financial Adviser
Correspondence Address53 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Secretary NameMrs Dorothy Smylie
NationalityBritish
StatusResigned
Appointed15 May 1992(16 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 June 1992)
RoleCompany Director
Correspondence Address145 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Secretary NameRobert Blair Gething
NationalitySwiss
StatusResigned
Appointed14 June 1992(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address95 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameEdith Vivien Dearden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2002)
RoleRetired
Correspondence Address167 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameJoanne Carroll
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(20 years, 7 months after company formation)
Appointment Duration6 years (resigned 25 November 2002)
RoleTax Senior
Correspondence Address141 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameCynthia Crook
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(20 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 1998)
RoleCompany Director
Correspondence Address153 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameGordon Charles Hill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(20 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1998)
RoleTraining
Correspondence Address129 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameDavid Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(20 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2000)
RolePrint Sales
Correspondence Address157 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameIrene Bostock
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(23 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 2003)
RoleRetired
Correspondence Address191 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameJack Ridgway
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2000(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2001)
RoleRetired
Correspondence Address129 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameEileen Brenda Barnes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2001(25 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2003)
RoleRetired
Correspondence Address139 Kay Brow
Ramsbottom
Lancashire
BL0 9AY
Secretary NameGeorge Arthur Vaughan
NationalityBritish
StatusResigned
Appointed15 September 2001(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 2004)
RoleRetired
Correspondence Address157 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameRuth Balmer
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 12 January 2011)
RoleRetired
Correspondence Address77 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameRuth Siobhan Chattin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(28 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2005)
RoleCollege Lecturer
Correspondence Address193 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Secretary NamePeter Wilson Hepburn
NationalityBritish
StatusResigned
Appointed20 May 2004(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2007)
RoleRetired
Correspondence Address85 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Secretary NamePeter Wilson Hepburn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2007)
RoleRetired
Correspondence Address85 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameMr Robert Lee Hodkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(28 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Whittingham Drive
Ramsbottom
Bury
Lancashire
BL0 9LZ
Director NameMalcolm James Carroll
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(29 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2005)
RoleRetired
Correspondence Address145 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameIan Masterton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(29 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 2008)
RoleRetired
Correspondence Address81 Kay Brow
Ramsbottom
Greater Manchester
BL0 9AY
Secretary NameIan Masterton
NationalityBritish
StatusResigned
Appointed24 August 2007(31 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2010)
RoleSecretary
Correspondence Address16 Cheshire Court
Peel Brow
Ramsbottom
Bury
BL0 0BL
Director NameRichard Gordon-Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2008(32 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY
Director NameChairman Peter Wilson Helpburn
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(35 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85 Kay Brow
Ramsbottom
Bury
Greater Manchester
BL0 9AY
Director NameBarbara Dawson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(35 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Kay Brow
Ramsbottom
Bury
Lancashire
BL0 9AY

Contact

Websitewww.cow-management.co.uk
Telephone01691 627200
Telephone regionOswestry

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
58.33%
-
4 at £1Mr S. Wild
5.56%
Ordinary
4 at £1Mrs Ros Hirst
5.56%
Ordinary
3 at £1Mr N. Higgins
4.17%
Ordinary
3 at £1Mrs B. Woodruff
4.17%
Ordinary
1 at £1Miss C. Mansfield
1.39%
Ordinary
1 at £1Miss J. Mckenzie
1.39%
Ordinary
1 at £1Miss K.m. Redmond
1.39%
Ordinary
1 at £1Mr A. Simms & Mrs A. Simms
1.39%
Ordinary
1 at £1Mr E. Wilson & Mrs E. Wilson
1.39%
Ordinary
1 at £1Mr H. Williams
1.39%
Ordinary
1 at £1Mr King & Mrs King
1.39%
Ordinary
1 at £1Mr R. Hodkinson & Mrs M.a. Hodkinson
1.39%
Ordinary
1 at £1Mr Rigby & Mrs Rigby
1.39%
Ordinary
1 at £1Mrs A. Butterworth
1.39%
Ordinary
1 at £1Mrs B. Warburton & Mr B. Warburton
1.39%
Ordinary
1 at £1Mrs G. Gething
1.39%
Ordinary
1 at £1Mrs J. Ayres & Mr J. Ayres
1.39%
Ordinary
1 at £1Mrs J. Heys
1.39%
Ordinary
1 at £1Mrs L. Russell
1.39%
Ordinary
1 at £1O. Williams
1.39%
Ordinary

Financials

Year2014
Net Worth£33,043
Cash£36,563
Current Liabilities£9,731

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
20 June 2023Confirmation statement made on 12 May 2023 with updates (9 pages)
19 April 2023Appointment of Mr Andrew Ledger as a director on 3 April 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 June 2022Confirmation statement made on 12 May 2022 with updates (9 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 May 2021Confirmation statement made on 12 May 2021 with updates (9 pages)
8 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
20 May 2020Confirmation statement made on 12 May 2020 with updates (8 pages)
8 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 June 2019Confirmation statement made on 12 May 2019 with updates (8 pages)
8 January 2019Termination of appointment of Peter Wilson Helpburn as a director on 8 January 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 May 2018Confirmation statement made on 12 May 2018 with updates (8 pages)
21 February 2018Appointment of Mr Robert Lee Hodkinson as a director on 20 February 2018 (2 pages)
21 February 2018Appointment of Mr Ian Brian Bevan as a director on 20 February 2018 (2 pages)
24 January 2018Termination of appointment of Richard Gordon-Smith as a director on 13 December 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 72
(13 pages)
26 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 72
(13 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 72
(13 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 72
(13 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 72
(13 pages)
11 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 72
(13 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Director's details changed for Alma Sanders Carrington on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Alma Sanders Carrington on 25 July 2013 (2 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (13 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (13 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (13 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (13 pages)
29 December 2011Appointment of Chairman Peter Wilson Helpburn as a director (3 pages)
29 December 2011Appointment of Chairman Peter Wilson Helpburn as a director (3 pages)
29 December 2011Appointment of Barbara Dawson as a director (3 pages)
29 December 2011Appointment of Alma Sanders Carrington as a director (3 pages)
29 December 2011Appointment of Alma Sanders Carrington as a director (3 pages)
29 December 2011Appointment of Barbara Dawson as a director (3 pages)
13 December 2011Termination of appointment of Janet Simms as a director (2 pages)
13 December 2011Termination of appointment of Janet Simms as a director (2 pages)
13 December 2011Termination of appointment of Robert Hodkinson as a director (2 pages)
13 December 2011Termination of appointment of Robert Hodkinson as a director (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Director's details changed for Janet Elizabeth Simms on 20 November 2010 (2 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (12 pages)
24 May 2011Director's details changed for Janet Elizabeth Simms on 20 November 2010 (2 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (12 pages)
24 May 2011Director's details changed for Richard Gordon-Smith on 20 November 2010 (2 pages)
24 May 2011Director's details changed for Richard Gordon-Smith on 20 November 2010 (2 pages)
26 April 2011Termination of appointment of Pamela Smart as a director (2 pages)
26 April 2011Termination of appointment of Pamela Smart as a director (2 pages)
13 April 2011Termination of appointment of Ruth Balmer as a director (2 pages)
13 April 2011Termination of appointment of Ruth Balmer as a director (2 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (19 pages)
17 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (19 pages)
30 July 2010Registered office address changed from 70 Market Street Tottington Bury B18 3LJ on 30 July 2010 (2 pages)
30 July 2010Registered office address changed from 70 Market Street Tottington Bury B18 3LJ on 30 July 2010 (2 pages)
20 July 2010Appointment of Jennifer Heys as a secretary (3 pages)
20 July 2010Appointment of Jennifer Heys as a secretary (3 pages)
28 June 2010Termination of appointment of Ian Masterton as a secretary (2 pages)
28 June 2010Termination of appointment of Ian Masterton as a secretary (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Return made up to 12/05/09; full list of members (12 pages)
30 June 2009Return made up to 12/05/09; full list of members (12 pages)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
4 March 2009Secretary's change of particulars / ian masterton / 25/08/2008 (1 page)
4 March 2009Return made up to 05/05/08; full list of members (11 pages)
4 March 2009Secretary's change of particulars / ian masterton / 25/08/2008 (1 page)
4 March 2009Return made up to 05/05/08; full list of members (11 pages)
9 February 2009Director appointed richard gordon-smith (4 pages)
9 February 2009Director appointed richard gordon-smith (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Director's change of particulars / janet simms / 26/06/2006 (1 page)
14 November 2008Director's change of particulars / janet simms / 26/06/2006 (1 page)
28 October 2008Secretary's change of particulars / ian masterton / 27/07/2008 (1 page)
28 October 2008Secretary's change of particulars / ian masterton / 27/07/2008 (1 page)
9 September 2008Appointment terminated director ian masterton (1 page)
9 September 2008Secretary's change of particulars / ian masterton / 01/09/2008 (1 page)
9 September 2008Secretary's change of particulars / ian masterton / 01/09/2008 (1 page)
9 September 2008Appointment terminated director ian masterton (1 page)
4 February 2008Registered office changed on 04/02/08 from: 1-3 st marys place bury lancashire BL9 0DZ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 1-3 st marys place bury lancashire BL9 0DZ (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 12/05/07; change of members (10 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 12/05/07; change of members (10 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 May 2006Return made up to 12/05/06; full list of members (10 pages)
30 May 2006Return made up to 12/05/06; full list of members (10 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
14 June 2005Return made up to 12/05/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 June 2005Return made up to 12/05/05; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
2 September 2004Full accounts made up to 31 March 2004 (9 pages)
2 September 2004Full accounts made up to 31 March 2004 (9 pages)
1 September 2004Return made up to 12/05/04; full list of members (25 pages)
1 September 2004Return made up to 12/05/04; full list of members (25 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
7 November 2003Full accounts made up to 31 March 2003 (10 pages)
7 November 2003Full accounts made up to 31 March 2003 (10 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Secretary resigned (1 page)
19 July 2003Return made up to 12/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 July 2003Return made up to 12/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
4 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
7 February 2003Director resigned (2 pages)
7 February 2003Director resigned (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
29 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
29 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
19 June 2002Return made up to 12/05/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2002Return made up to 12/05/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
12 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
12 September 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 July 2001Return made up to 12/05/01; full list of members (11 pages)
13 July 2001Return made up to 12/05/01; full list of members (11 pages)
15 September 2000Full accounts made up to 29 February 2000 (10 pages)
15 September 2000Full accounts made up to 29 February 2000 (10 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
14 June 2000Return made up to 12/05/00; change of members (8 pages)
14 June 2000Return made up to 12/05/00; change of members (8 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
4 October 1999Full accounts made up to 28 February 1999 (10 pages)
4 October 1999Full accounts made up to 28 February 1999 (10 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 12/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Return made up to 12/05/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1998Full accounts made up to 28 February 1998 (10 pages)
7 October 1998Full accounts made up to 28 February 1998 (10 pages)
6 July 1998Director resigned (2 pages)
6 July 1998Director resigned (2 pages)
29 June 1998Return made up to 12/05/98; full list of members (9 pages)
29 June 1998Return made up to 12/05/98; full list of members (9 pages)
18 December 1997Registered office changed on 18/12/97 from: 10 a bolton street bury greater manchester BL9 0LQ (1 page)
18 December 1997Full accounts made up to 28 February 1997 (10 pages)
18 December 1997Registered office changed on 18/12/97 from: 10 a bolton street bury greater manchester BL9 0LQ (1 page)
18 December 1997Full accounts made up to 28 February 1997 (10 pages)
19 June 1997Return made up to 12/05/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
19 June 1997Return made up to 12/05/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
30 December 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1996Director resigned (1 page)
30 December 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
21 November 1996Full accounts made up to 29 February 1996 (11 pages)
21 November 1996Full accounts made up to 29 February 1996 (11 pages)
24 November 1995Full accounts made up to 28 February 1995 (11 pages)
24 November 1995Full accounts made up to 28 February 1995 (11 pages)
19 June 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Return made up to 12/05/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 April 1976Incorporation (14 pages)
8 April 1976Incorporation (14 pages)