Company NamePendle Court Limited
Company StatusActive
Company Number01774222
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRoy Melvin Tattersall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(14 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleDecorator
Country of ResidenceEngland
Correspondence Address41 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMrs Mavis Jean Howarth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NamePaul Joseph Liddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleDesign Draughtsman
Country of ResidenceEngland
Correspondence Address50 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameLynda Gladys Topping
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameKaren Jane Walton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pendle Court
Bolton
Greater Manchester
BL1 6PY
Director NameSusan Elizabeth Bradbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address40 Pendle Court
Astley Bridge
Bolton
Gt Manchester
BL1 6PY
Director NameSheila Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(30 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleBakery Assistant
Country of ResidenceUnited Kingdom
Correspondence Address46 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMrs Helen Cooper
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pendle Court
Bolton
Lancashire
BL1 6PY
Secretary NameMr Nigel Gorden Holt
StatusCurrent
Appointed01 October 2023(39 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NameMr John Leadbeater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1992)
RoleMachine Operator
Correspondence Address42 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMr Kenneth Richard Harris
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 July 1991)
RoleTelevision Dealer
Correspondence Address25 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMr John Leon Harris
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1992)
RoleSales Representative
Correspondence Address48 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMr Brian Hargreaves
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 06 April 1995)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMrs Janet Farnworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1995)
RoleLegal Rep
Correspondence Address35 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMr Terence Hubert Small
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 November 1992)
RoleCaretaker
Correspondence Address33 Pendle Court
Bolton
Lancashire
BL1 6PY
Secretary NameWilliam Brian Tabener
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1992)
RoleCompany Director
Correspondence Address44 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameMr Granville Farnworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 December 2001)
RoleCar Mechanic
Correspondence Address35 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameMrs Eileen Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1994)
RoleMedical Laboratory
Correspondence Address36 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameMr Stephen Pollitt
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(8 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 March 1998)
RoleRetired
Correspondence Address20 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Secretary NameMr Anthony Frederick Smith
NationalityBritish
StatusResigned
Appointed30 October 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 March 1998)
RoleCaterer
Correspondence Address46 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameKaren Elizabeth Richmond McArdle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(9 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2003)
RoleMidwife
Correspondence Address25 Pendle Court
Bolton
BL1 6PY
Director NameJane Measures
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(12 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1999)
RoleHousewife
Correspondence Address30 Pendle Court
Bolton
BL1 6PY
Director NameMr Brian Hargreaves
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(13 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 September 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Pendle Court
Bolton
Lancashire
BL1 6PY
Secretary NameCatherine Mary Taylor
NationalityBritish
StatusResigned
Appointed26 March 1998(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 March 2000)
RoleSemi Retired/Managing Agent
Country of ResidenceUnited Kingdom
Correspondence Address31 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameSusan Elizabeth Bradbury
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 June 2000)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameLeonard Graham Goodwin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2000)
RoleSole Proprietor
Correspondence Address16 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Secretary NameBasil Desmond Latham
NationalityBritish
StatusResigned
Appointed27 March 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address37 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameJohn Leadbetter
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2006)
RoleOperator
Correspondence Address42 Pendle Court
Bolton
Lancashire
BL1 6PY
Secretary NameDavid Slater
NationalityBritish
StatusResigned
Appointed01 July 2001(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 August 2011)
RoleCompany Director
Correspondence Address27 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY
Director NameMrs Mavis Jean Howarth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(24 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Pendle Court
Bolton
Lancashire
BL1 6PY
Secretary NameMrs Anne Slater
StatusResigned
Appointed30 August 2011(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 September 2013)
RoleCompany Director
Correspondence Address52 Chorley New Road
Bolton
Lancs
BL1 4AP
Director NameMr John Michael Jones
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 2014)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTom Barn Farm Bolton Road
Darwen
Lancashire
BB3 2TT
Director NameJoanne Livesey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 July 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address29 Pendle Court
Astley Bridge
Bolton
Gt Manchester
BL1 6PY
Secretary NameHelen Cooper
NationalityBritish
StatusResigned
Appointed23 September 2013(29 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 January 2023)
RoleCompany Director
Correspondence Address23 Pendle Court
Bolton
Lancashire
BL1 6PY
Director NameMr Alan Hinchliffe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(31 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2023)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Pendle Court
Bolton
Lancashire
BL1 6PY
Secretary NameMr Paul Joseph Liddell
StatusResigned
Appointed04 January 2023(39 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 October 2023)
RoleCompany Director
Correspondence Address50 Pendle Court
Astley Bridge
Bolton
Lancashire
BL1 6PY

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £1A. Rankar
2.38%
Ordinary
1 at £1Alan Hinchliffe
2.38%
Ordinary
1 at £1Albert Hargreaves
2.38%
Ordinary
1 at £1Anne Slater
2.38%
Ordinary
1 at £1B. Tattersall & R. Tattersall
2.38%
Ordinary
1 at £1Brian Hargreaves
2.38%
Ordinary
1 at £1C.m. Taylor
2.38%
Ordinary
1 at £1Geoffrey Albert Stewart
2.38%
Ordinary
1 at £1Granville Farnworth & Janet Farnworth
2.38%
Ordinary
1 at £1Hazel Taberner
2.38%
Ordinary
1 at £1Hilda Muir
2.38%
Ordinary
1 at £1Howard Simpson & Penelope Simpson
2.38%
Ordinary
1 at £1Jeffrey Day & Alan Day
2.38%
Ordinary
1 at £1John Leon Harris
2.38%
Ordinary
1 at £1John Measures & Jane Measures
2.38%
Ordinary
1 at £1June Rita Cookson
2.38%
Ordinary
1 at £1Karen Elizabeth Mcardle
2.38%
Ordinary
1 at £1Lillian Watson
2.38%
Ordinary
1 at £1Paul Joseph Liddell
2.38%
Ordinary
1 at £1Susan Elizabeth Bradbury
2.38%
Ordinary

Financials

Year2014
Net Worth£7,674
Cash£8,904
Current Liabilities£1,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End01 January

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

21 December 2023Termination of appointment of Lynda Gladys Topping as a director on 18 December 2023 (1 page)
2 October 2023Termination of appointment of Paul Joseph Liddell as a secretary on 1 October 2023 (1 page)
2 October 2023Appointment of Mr Nigel Gorden Holt as a secretary on 1 October 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
28 September 2023Registered office address changed from 52 Chorley New Road Bolton Lancs BL1 4AP to 29 Lee Lane Horwich Bolton BL6 7AY on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Alan Hinchliffe as a director on 28 September 2023 (1 page)
15 May 2023Confirmation statement made on 29 April 2023 with updates (3 pages)
17 January 2023Appointment of Mrs Helen Cooper as a director on 4 January 2023 (2 pages)
4 January 2023Appointment of Mr Paul Joseph Liddell as a secretary on 4 January 2023 (2 pages)
4 January 2023Termination of appointment of Helen Cooper as a secretary on 4 January 2023 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (7 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
10 February 2017Termination of appointment of Mavis Jean Howarth as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of Mavis Jean Howarth as a director on 10 February 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 42
(15 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 42
(15 pages)
25 November 2015Appointment of Alan Hinchliffe as a director on 18 November 2015 (3 pages)
25 November 2015Appointment of Alan Hinchliffe as a director on 18 November 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 42
(14 pages)
10 March 2015Termination of appointment of Catherine Mary Taylor as a director on 15 November 2014 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 42
(14 pages)
10 March 2015Termination of appointment of John Michael Jones as a director on 10 February 2014 (1 page)
10 March 2015Termination of appointment of Joanne Livesey as a director on 22 July 2014 (1 page)
10 March 2015Termination of appointment of John Michael Jones as a director on 10 February 2014 (1 page)
10 March 2015Termination of appointment of Catherine Mary Taylor as a director on 15 November 2014 (1 page)
10 March 2015Termination of appointment of Joanne Livesey as a director on 22 July 2014 (1 page)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 42
(14 pages)
3 April 2014Appointment of Sheila Smith as a director (3 pages)
3 April 2014Appointment of Sheila Smith as a director (3 pages)
3 April 2014Appointment of Catherine Mary Taylor as a director (3 pages)
3 April 2014Appointment of Catherine Mary Taylor as a director (3 pages)
18 March 2014Termination of appointment of Anne Slater as a secretary (1 page)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 42
(15 pages)
18 March 2014Termination of appointment of Roy Tattersall as a director (1 page)
18 March 2014Termination of appointment of Roy Tattersall as a director (1 page)
18 March 2014Termination of appointment of Anne Slater as a secretary (1 page)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 42
(15 pages)
18 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 42
(15 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 December 2013Termination of appointment of Brian Hargreaves as a director (2 pages)
4 December 2013Termination of appointment of Brian Hargreaves as a director (2 pages)
9 October 2013Appointment of Joanne Livesey as a director (6 pages)
9 October 2013Appointment of Helen Cooper as a secretary (3 pages)
9 October 2013Appointment of Susan Elizabeth Bradbury as a director (4 pages)
9 October 2013Appointment of Karen Jane Walton as a director (6 pages)
9 October 2013Appointment of Susan Elizabeth Bradbury as a director (4 pages)
9 October 2013Appointment of Mrs Mavis Jean Howarth as a director (3 pages)
9 October 2013Appointment of Karen Jane Walton as a director (6 pages)
9 October 2013Appointment of Lynda Gladys Topping as a director (6 pages)
9 October 2013Appointment of Roy Melvin Tattersall as a director (4 pages)
9 October 2013Appointment of Paul Joseph Liddell as a director (3 pages)
9 October 2013Appointment of Helen Cooper as a secretary (3 pages)
9 October 2013Appointment of John Michael Jones as a director (4 pages)
9 October 2013Appointment of Roy Melvin Tattersall as a director (4 pages)
9 October 2013Appointment of Mrs Mavis Jean Howarth as a director (3 pages)
9 October 2013Appointment of John Michael Jones as a director (4 pages)
9 October 2013Appointment of Joanne Livesey as a director (6 pages)
9 October 2013Appointment of Paul Joseph Liddell as a director (3 pages)
9 October 2013Appointment of Lynda Gladys Topping as a director (6 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (8 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (10 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (10 pages)
3 April 2012Termination of appointment of Lilian Watson as a director (1 page)
3 April 2012Termination of appointment of Lilian Watson as a director (1 page)
28 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
18 October 2011Termination of appointment of David Slater as a secretary (1 page)
18 October 2011Appointment of Mrs Anne Slater as a secretary (1 page)
18 October 2011Appointment of Mrs Anne Slater as a secretary (1 page)
18 October 2011Termination of appointment of David Slater as a secretary (1 page)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (10 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 November 2010Termination of appointment of Mavis Howarth as a director (1 page)
23 November 2010Termination of appointment of Mavis Howarth as a director (1 page)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (26 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (26 pages)
26 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (26 pages)
21 April 2010Director's details changed for Mr Brian Hargreaves on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Brian Hargreaves on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Lilian Watson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Roy Melvin Tattersall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr Brian Hargreaves on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Roy Melvin Tattersall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mrs Mavis Howarth on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Roy Melvin Tattersall on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mrs Mavis Howarth on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Lilian Watson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mrs Mavis Howarth on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Lilian Watson on 1 October 2009 (2 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (5 pages)
15 January 2010Accounts for a small company made up to 31 December 2008 (5 pages)
18 August 2009Director appointed lilian watson (2 pages)
18 August 2009Director appointed lilian watson (2 pages)
18 August 2009Director appointed mavis howarth (2 pages)
18 August 2009Director appointed mavis howarth (2 pages)
20 July 2009Appointment terminated director alan topping (1 page)
20 July 2009Appointment terminated director alan topping (1 page)
16 June 2009Return made up to 08/03/09; full list of members (23 pages)
16 June 2009Return made up to 08/03/09; full list of members (23 pages)
17 March 2009Return made up to 08/03/08; full list of members (23 pages)
17 March 2009Return made up to 08/03/08; full list of members (23 pages)
23 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
23 February 2009Accounts for a small company made up to 31 December 2007 (5 pages)
24 April 2008Accounts for a small company made up to 31 December 2006 (5 pages)
24 April 2008Accounts for a small company made up to 31 December 2006 (5 pages)
14 July 2007Return made up to 08/03/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2007Return made up to 08/03/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
3 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 08/03/06; no change of members (9 pages)
15 May 2006Return made up to 08/03/06; no change of members (9 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
3 August 2005Return made up to 08/03/05; full list of members (9 pages)
3 August 2005Return made up to 08/03/05; full list of members (9 pages)
17 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
17 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 08/03/04; no change of members (9 pages)
1 April 2004Return made up to 08/03/04; no change of members (9 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 July 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 July 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
10 April 2001Return made up to 08/03/01; full list of members (9 pages)
10 April 2001Return made up to 08/03/01; full list of members (9 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
18 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Return made up to 08/03/99; full list of members (10 pages)
9 April 1999Return made up to 08/03/99; full list of members (10 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed (2 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 March 1998Return made up to 08/03/98; full list of members (8 pages)
31 March 1998Return made up to 08/03/98; full list of members (8 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 March 1997Director resigned (1 page)
17 March 1997Return made up to 08/03/97; full list of members (8 pages)
17 March 1997New director appointed (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997Return made up to 08/03/97; full list of members (8 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 April 1996Return made up to 08/03/96; change of members (8 pages)
12 April 1996Return made up to 08/03/96; change of members (8 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 November 1983Incorporation (30 pages)
30 November 1983Incorporation (30 pages)