Company NameBidston Methane Limited
Company StatusLiquidation
Company Number01766806
CategoryPrivate Limited Company
Incorporation Date2 November 1983(40 years, 6 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(31 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusCurrent
Appointed30 December 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(35 years, 6 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Owen Brady
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years after company formation)
Appointment Duration11 years, 10 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address49 Litherland Park
Litherland
Liverpool
Merseyside
L21 9HR
Director NameRobert Charles Ellis
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 1995)
RoleManaging Director
Correspondence AddressNew House Hall Gate
Diseworth
Derby
Derbyshire
DE74 2QJ
Secretary NameDavid Harry Burnhope
NationalityBritish
StatusResigned
Appointed27 November 1992(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 1996)
RoleCompany Director
Correspondence Address8 Sydney Close
Mickleover
Derby
Derbyshire
DE3 5LY
Director NameCllr John Fletcher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(10 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address123 Hardshaw Street
St Helens
Merseyside
WA10 1JR
Director NameMr Charles Ralph Abel Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(10 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Little Leighs
Chelmsford
CM3 1PB
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 1995)
RoleAccountant
Correspondence Address8 Severn Crescent
North Wingfield
Chesterfield
Derbyshire
S42 5NY
Secretary NameBeverley Jayne Bean
NationalityBritish
StatusResigned
Appointed03 January 1996(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 1997)
RoleSecretary
Correspondence Address4 Ashfurlong Park
Dore
Sheffield
South Yorkshire
S17 3LD
Director NameRobert Charles Dargue
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(14 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address3 Bunting Close
Walton
Chesterfield
Derbyshire
S42 7NU
Secretary NameSusan Clare Rudd
NationalityBritish
StatusResigned
Appointed02 December 1997(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressTrentlands
32 Manor Road Kings Bromley
Burton On Trent
Staffordshire
DE13 7HZ
Director NameDorothy Anne Louise Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(16 years, 8 months after company formation)
Appointment Duration6 months (resigned 23 January 2001)
RoleAccountant
Correspondence Address10 Fernwood
Park Villas
Leeds
West Yorkshire
LS8 1SQ
Director NameAtholl Malcolm Donaldson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2002)
RoleChemical Engineer
Correspondence Address23 Barnwell Lane
Cromford
Derbyshire
DE4 3QY
Secretary NameSharon Armitage
NationalityBritish
StatusResigned
Appointed23 January 2001(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence Address27 Teignmouth Avenue
Mansfield
Nottinghamshire
NG18 3JQ
Director NameKeith Broom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(18 years, 1 month after company formation)
Appointment Duration3 days (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressChurch Cottage 2 Church Lane
Calow
Chesterfield
Derbyshire
S44 5AG
Director NameWilliam Fred Clarke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(18 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 January 2002)
RoleManaging Director
Correspondence Address26 Trough Road
Watnall
Nottingham
NG16 1HQ
Director NameStephen Leonard Bart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed10 January 2002(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address311 Lakeside Greens Court
Chestermere
Alberta T1x 1c8
Canada
Director NameShane Michael Gannon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2003(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address42 Riverside Drive
Sandringham
New South Wales 2219
Australia
Secretary NameChristine Wyn Hulley
NationalityBritish
StatusResigned
Appointed26 September 2003(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2005)
RoleCompany Director
Correspondence Address2 Felltop Drive
Reddish Vale
Stockport
Cheshire
SK5 6YS
Secretary NameMs Elizabeth Alexandra Oldroyd
NationalityBritish
StatusResigned
Appointed11 February 2005(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 2010)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr David Crowther
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Hotel Street
Newton Le Willows
Merseyside
WA12 9QH
Director NameMr David Stephen Fitzsimmons
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(23 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 April 2007)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHammer Tower
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameGillian Gardiner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2010)
RoleCouncillor
Correspondence Address173 South Parade
West Kirby
Wirral
CH48 3HX
Wales
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(26 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Stewart Charles Gibbins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(26 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Alan Brighouse
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address31 Grosvenor Road
Prenton
Merseyside
CH43 1TJ
Wales
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 July 2010(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(31 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(31 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameCllr Alan Cunliffe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2017)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed10 January 2002(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2003)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteinfinis.co.uk
Telephone01604 662400
Telephone regionNorthampton

Location

Registered AddressC/O Frp Advisory Trading Limited 4th Floor Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

299k at £1Merseyside Waste Disposal Authority
49.83%
Ordinary B
299k at £1Novera Energy Generation 1 LTD
49.83%
Ordinary A
2k at £1Novera Energy Generation 1 LTD
0.33%
Ordinary C

Financials

Year2014
Turnover£135,000
Gross Profit£107,000
Net Worth-£406,000
Cash£309,000
Current Liabilities£998,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 May 2022 (1 year, 11 months ago)
Next Return Due14 June 2023 (overdue)

Charges

9 March 1993Delivered on: 12 March 1993
Satisfied on: 29 September 2001
Persons entitled: Robert Benson Lonsdale & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease master agreement dated 9/3/93.
Particulars: Fixed charge all present & future uncaleed share capital together with monies payable.
Fully Satisfied

Filing History

6 January 2021Full accounts made up to 31 March 2020 (23 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 January 2020Full accounts made up to 31 March 2019 (23 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (22 pages)
12 June 2018Change of details for Novera Energy Generation No. 1 Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
9 November 2017Full accounts made up to 31 March 2017 (19 pages)
9 November 2017Full accounts made up to 31 March 2017 (19 pages)
21 September 2017Termination of appointment of Alan Cunliffe as a director on 11 September 2017 (1 page)
21 September 2017Appointment of Councillor Charles John Preston as a director on 11 September 2017 (2 pages)
21 September 2017Termination of appointment of Alan Cunliffe as a director on 11 September 2017 (1 page)
21 September 2017Appointment of Councillor Charles John Preston as a director on 11 September 2017 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
23 August 2016Appointment of Cllr Alan Cunliffe as a director on 1 August 2016 (2 pages)
23 August 2016Termination of appointment of Irene Williams as a director on 1 August 2016 (1 page)
23 August 2016Termination of appointment of Irene Williams as a director on 1 August 2016 (1 page)
23 August 2016Appointment of Cllr Alan Cunliffe as a director on 1 August 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 600,000
(7 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 600,000
(7 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
25 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
25 November 2015Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Thomas Edward Hinton as a director on 12 November 2015 (2 pages)
25 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
7 November 2015Full accounts made up to 31 March 2015 (16 pages)
7 November 2015Full accounts made up to 31 March 2015 (16 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 600,000
(7 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 600,000
(7 pages)
26 June 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
26 June 2015Termination of appointment of Stewart Charles Gibbins as a director on 30 April 2015 (1 page)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
29 May 2015Appointment of Stephen Shane Pickering as a director on 13 May 2015 (2 pages)
24 March 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
24 March 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
24 March 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
24 March 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
9 December 2014Full accounts made up to 31 March 2014 (13 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mr Stewart Charles Gibbins on 4 December 2014 (2 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 600,000
(6 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 600,000
(6 pages)
10 January 2014Full accounts made up to 31 March 2013 (13 pages)
10 January 2014Full accounts made up to 31 March 2013 (13 pages)
4 December 2013Appointment of Stephen Michael Williams as a director (2 pages)
4 December 2013Appointment of Stephen Michael Williams as a director (2 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
15 January 2013Termination of appointment of Alan Brighouse as a director (1 page)
15 January 2013Termination of appointment of Alan Brighouse as a director (1 page)
28 August 2012Full accounts made up to 31 March 2012 (15 pages)
28 August 2012Full accounts made up to 31 March 2012 (15 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
13 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 December 2011Appointment of Councillor Irene Williams as a director (2 pages)
12 December 2011Appointment of Councillor Irene Williams as a director (2 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
17 August 2010Appointment of Alan Brighouse as a director (2 pages)
17 August 2010Appointment of Alan Brighouse as a director (2 pages)
10 August 2010Termination of appointment of David Crowther as a director (1 page)
10 August 2010Termination of appointment of Gillian Gardiner as a director (1 page)
10 August 2010Termination of appointment of Gillian Gardiner as a director (1 page)
10 August 2010Termination of appointment of David Crowther as a director (1 page)
10 August 2010Termination of appointment of John Salter as a director (1 page)
10 August 2010Termination of appointment of John Salter as a director (1 page)
30 July 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
30 July 2010Termination of appointment of Elizabeth Oldroyd as a secretary (1 page)
29 July 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page)
29 July 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
29 July 2010Registered office address changed from 30 Bedford Street London WC2E 9ED on 29 July 2010 (1 page)
29 July 2010Appointment of Samantha Jane Calder as a secretary (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
18 June 2010Director's details changed for Steven Neville Hardman on 29 May 2010 (2 pages)
11 June 2010Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
11 June 2010Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
11 June 2010Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on 9 June 2010 (1 page)
20 April 2010Auditor's resignation (2 pages)
20 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
15 April 2010Auditor's resignation (2 pages)
25 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
25 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
25 February 2010Appointment of Steven Neville Hardman as a director (2 pages)
25 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
25 February 2010Appointment of Stewart Charles Gibbins as a director (2 pages)
25 February 2010Termination of appointment of Robert Tomlins as a director (1 page)
25 February 2010Termination of appointment of Robert Tomlins as a director (1 page)
25 February 2010Termination of appointment of John Hewson as a director (1 page)
25 February 2010Appointment of Elizabeth Jane Aikman as a director (2 pages)
25 February 2010Termination of appointment of John Hewson as a director (1 page)
24 February 2010Termination of appointment of Adrian Robinson as a director (1 page)
24 February 2010Termination of appointment of Adrian Robinson as a director (1 page)
1 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 February 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
4 January 2010Appointment of John James Salter as a director (2 pages)
4 January 2010Appointment of John James Salter as a director (2 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
30 October 2009Termination of appointment of John Fletcher as a director (1 page)
30 October 2009Appointment of Gillian Gardiner as a director (1 page)
30 October 2009Termination of appointment of Bob Swann as a director (1 page)
30 October 2009Termination of appointment of Bob Swann as a director (1 page)
30 October 2009Termination of appointment of John Salter as a director (1 page)
30 October 2009Appointment of David Crowther as a director (1 page)
30 October 2009Termination of appointment of John Salter as a director (1 page)
30 October 2009Appointment of David Crowther as a director (1 page)
30 October 2009Termination of appointment of John Fletcher as a director (1 page)
30 October 2009Appointment of Gillian Gardiner as a director (1 page)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
8 December 2008Registered office changed on 08/12/2008 from 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
8 December 2008Registered office changed on 08/12/2008 from 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6HL (1 page)
4 November 2008Director appointed robert michael tomlins (2 pages)
4 November 2008Director appointed robert michael tomlins (2 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 October 2008Appointment terminated director stephen holdroyd (1 page)
24 October 2008Appointment terminated director stephen holdroyd (1 page)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
16 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
23 September 2007Full accounts made up to 31 December 2006 (17 pages)
5 July 2007Return made up to 30/06/07; full list of members (4 pages)
5 July 2007Return made up to 30/06/07; full list of members (4 pages)
4 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 September 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 August 2006Return made up to 30/08/06; full list of members (4 pages)
31 August 2006Return made up to 30/08/06; full list of members (4 pages)
30 August 2006Full accounts made up to 31 March 2006 (16 pages)
30 August 2006Full accounts made up to 31 March 2006 (16 pages)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
2 February 2006Full accounts made up to 31 March 2005 (17 pages)
15 September 2005Return made up to 30/08/05; full list of members (3 pages)
15 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
16 December 2004Full accounts made up to 31 March 2004 (17 pages)
16 December 2004Full accounts made up to 31 March 2004 (17 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
14 September 2004Accounting reference date extended from 30/03/05 to 31/03/05 (1 page)
14 September 2004Accounting reference date extended from 30/03/05 to 31/03/05 (1 page)
6 September 2004Return made up to 30/08/04; full list of members (9 pages)
6 September 2004Return made up to 30/08/04; full list of members (9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page)
16 June 2004Registered office changed on 16/06/04 from: 2ND floor the malt building wilderspool park greenalls avenue warrington cheshire WA4 6RH (1 page)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
8 January 2004Full accounts made up to 31 March 2003 (16 pages)
8 January 2004Full accounts made up to 31 March 2003 (16 pages)
9 December 2003Return made up to 27/11/03; full list of members (9 pages)
9 December 2003Return made up to 27/11/03; full list of members (9 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003New director appointed (3 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (1 page)
10 October 2003New secretary appointed (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Resolutions
  • RES13 ‐ Auditors appointment 08/09/03
(1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Resolutions
  • RES13 ‐ Auditors appointment 08/09/03
(1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
23 May 2003Registered office changed on 23/05/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
8 April 2003Full accounts made up to 31 March 2002 (17 pages)
8 April 2003Full accounts made up to 31 March 2002 (17 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
20 December 2002Return made up to 27/11/02; full list of members (7 pages)
20 December 2002Return made up to 27/11/02; full list of members (7 pages)
13 December 2002Secretary's particulars changed (1 page)
13 December 2002Secretary's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
1 June 2002Registered office changed on 01/06/02 from: 30 queen charlotte street bristol avon BS99 7QQ (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
31 January 2002New director appointed (3 pages)
31 January 2002Registered office changed on 31/01/02 from: mill lane wingerworth chesterfield S42 6NG (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002New director appointed (3 pages)
31 January 2002Registered office changed on 31/01/02 from: mill lane wingerworth chesterfield S42 6NG (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
14 January 2002Return made up to 27/11/01; full list of members; amend (8 pages)
14 January 2002Return made up to 27/11/01; full list of members; amend (8 pages)
31 December 2001New director appointed (3 pages)
31 December 2001New director appointed (3 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (3 pages)
18 December 2001Return made up to 27/11/01; full list of members (8 pages)
18 December 2001Return made up to 27/11/01; full list of members (8 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
14 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
14 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
14 November 2000Secretary's particulars changed (1 page)
14 November 2000Secretary's particulars changed (1 page)
2 August 2000New director appointed (1 page)
2 August 2000New director appointed (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
21 January 2000Full accounts made up to 31 March 1999 (17 pages)
14 December 1999Return made up to 27/11/99; full list of members (8 pages)
14 December 1999Return made up to 27/11/99; full list of members (8 pages)
15 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(8 pages)
15 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 15/12/98
(8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
30 September 1998Full accounts made up to 28 March 1998 (15 pages)
30 September 1998Full accounts made up to 28 March 1998 (15 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
24 December 1997Return made up to 27/11/97; full list of members (8 pages)
24 December 1997Return made up to 27/11/97; full list of members (8 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997Director resigned (1 page)
18 December 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 29 March 1997 (15 pages)
29 July 1997Full accounts made up to 29 March 1997 (15 pages)
12 December 1996Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
12 December 1996Return made up to 27/11/96; no change of members
  • 363(287) ‐ Registered office changed on 12/12/96
(6 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
27 September 1996Full accounts made up to 30 March 1996 (12 pages)
27 September 1996Full accounts made up to 30 March 1996 (12 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
25 April 1996Auditor's resignation (1 page)
25 April 1996Auditor's resignation (1 page)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Return made up to 27/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
25 January 1996Secretary resigned;new secretary appointed (2 pages)
18 January 1996Full accounts made up to 25 March 1995 (12 pages)
18 January 1996Full accounts made up to 25 March 1995 (12 pages)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
16 February 1995Director resigned;new director appointed (2 pages)
16 February 1995Director resigned;new director appointed (2 pages)
16 February 1995Director resigned;new director appointed (2 pages)
16 February 1995Director resigned;new director appointed (2 pages)
16 December 1994Return made up to 27/11/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1994Full accounts made up to 26 March 1994 (13 pages)
16 December 1994Return made up to 27/11/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 December 1994Full accounts made up to 26 March 1994 (13 pages)
8 November 1994Director resigned;new director appointed (3 pages)
8 November 1994Director resigned;new director appointed (3 pages)
28 April 1994Director resigned;new director appointed (2 pages)
28 April 1994Director resigned;new director appointed (2 pages)
20 December 1993Return made up to 27/11/93; change of members (7 pages)
20 December 1993Return made up to 27/11/93; change of members (7 pages)
30 June 1993New director appointed (3 pages)
30 June 1993New director appointed (3 pages)
12 March 1993Particulars of mortgage/charge (7 pages)
12 March 1993Particulars of mortgage/charge (7 pages)
1 February 1993Full accounts made up to 28 March 1992 (10 pages)
1 February 1993Full accounts made up to 28 March 1992 (10 pages)
4 January 1993Return made up to 27/11/92; full list of members (9 pages)
4 January 1993Return made up to 27/11/92; full list of members (9 pages)
27 August 1992Director resigned;new director appointed (2 pages)
27 August 1992Director resigned;new director appointed (2 pages)
27 August 1992Director resigned;new director appointed (2 pages)
27 August 1992Director resigned;new director appointed (2 pages)
27 January 1992Full accounts made up to 30 March 1991 (10 pages)
27 January 1992Full accounts made up to 30 March 1991 (10 pages)
4 December 1991Director resigned (2 pages)
4 December 1991Director resigned (2 pages)
26 November 1991Return made up to 27/11/91; full list of members (8 pages)
26 November 1991Return made up to 27/11/91; full list of members (8 pages)
3 September 1991New secretary appointed (2 pages)
3 September 1991New secretary appointed (2 pages)
3 September 1991New director appointed (2 pages)
3 September 1991New director appointed (2 pages)
10 January 1991Director resigned;new director appointed (2 pages)
10 January 1991New director appointed (2 pages)
10 January 1991Return made up to 27/11/90; no change of members (9 pages)
10 January 1991Return made up to 27/11/90; no change of members (9 pages)
10 January 1991New director appointed (2 pages)
10 January 1991Full accounts made up to 31 March 1990 (10 pages)
10 January 1991Director resigned;new director appointed (2 pages)
10 January 1991Full accounts made up to 31 March 1990 (10 pages)
21 November 1990Director resigned (2 pages)
21 November 1990Director resigned (2 pages)
21 November 1990Director resigned (2 pages)
21 November 1990Director resigned (2 pages)
14 September 1990Registered office changed on 14/09/90 from: eastwood hall eastwood notts NG16 3EB (1 page)
14 September 1990Registered office changed on 14/09/90 from: eastwood hall eastwood notts NG16 3EB (1 page)
30 November 1989Return made up to 27/11/89; full list of members (9 pages)
30 November 1989Full accounts made up to 25 March 1989 (10 pages)
30 November 1989Return made up to 27/11/89; full list of members (9 pages)
30 November 1989Full accounts made up to 25 March 1989 (10 pages)
17 November 1989Director resigned;new director appointed (2 pages)
17 November 1989Director resigned;new director appointed (2 pages)
18 January 1989Full accounts made up to 26 March 1988 (10 pages)
18 January 1989Full accounts made up to 26 March 1988 (10 pages)
18 January 1989Return made up to 14/12/88; full list of members (7 pages)
18 January 1989Return made up to 14/12/88; full list of members (7 pages)
16 December 1988New secretary appointed (2 pages)
16 December 1988New secretary appointed (2 pages)
11 July 1988Director resigned;new director appointed (2 pages)
11 July 1988Director resigned;new director appointed (2 pages)
8 February 1988Full accounts made up to 28 March 1987 (10 pages)
8 February 1988Full accounts made up to 28 March 1987 (10 pages)
8 February 1988Return made up to 30/12/87; full list of members (7 pages)
8 February 1988Return made up to 30/12/87; full list of members (7 pages)
6 October 1987New director appointed (2 pages)
6 October 1987New director appointed (2 pages)
20 July 1987New director appointed (2 pages)
20 July 1987New director appointed (2 pages)
13 July 1987Director resigned (2 pages)
13 July 1987Director resigned (2 pages)
30 June 1987Director resigned (2 pages)
30 June 1987Director resigned (2 pages)
26 May 1987New director appointed (2 pages)
26 May 1987New director appointed (2 pages)
23 March 1987Director resigned;new director appointed (2 pages)
23 March 1987Director resigned;new director appointed (2 pages)
9 March 1987Director resigned (2 pages)
9 March 1987Director resigned (2 pages)
27 November 1986Full accounts made up to 29 March 1986 (10 pages)
27 November 1986Full accounts made up to 29 March 1986 (10 pages)
27 November 1986Return made up to 03/12/86; full list of members (5 pages)
27 November 1986Return made up to 03/12/86; full list of members (5 pages)
22 October 1986New director appointed (2 pages)
22 October 1986New director appointed (2 pages)
16 October 1986Director resigned (2 pages)
16 October 1986Director resigned (2 pages)
12 June 1986Director resigned;new director appointed (2 pages)
12 June 1986Director resigned;new director appointed (2 pages)
22 August 1985Memorandum and Articles of Association (44 pages)
22 August 1985Memorandum and Articles of Association (44 pages)
2 November 1983Incorporation (17 pages)
2 November 1983Incorporation (17 pages)