Rochdale
OL11 5DR
Director Name | Mr Andrew Joseph Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Simon John Gauge |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Richard Alan Knight |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 June 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr James Innes Sarsfield |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr George Murray Simpson Knight |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Guy Courtney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Jan Louie Wormald |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Richard George Farnell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 1992) |
Role | Local Government Elected Membe |
Correspondence Address | 42 Bingley Road Newbold Rochdale Lancashire OL16 5BL |
Director Name | Mr Leonard Hilton |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 1992) |
Role | Retired |
Correspondence Address | 8 Cherry Grove Rochdale Lancashire OL11 5YT |
Director Name | Geoffrey Roderick Brierley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | Spring Bank House 27 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SE |
Director Name | Mr James Richard Bonser |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Wood Cottage Bamford Rochdale Lancashire OL11 5UT |
Secretary Name | Mr Donald Ian Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | 26 Welbeck Road Bolton Lancashire BL1 5LE |
Secretary Name | Mr Keith Clegg |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 22 Falcon Close Norden Rochdale Lancashire OL12 7RY |
Secretary Name | Mr Keith Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(4 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 19 March 1995) |
Role | Company Director |
Correspondence Address | 22 Falcon Close Norden Rochdale Lancashire OL12 7RY |
Secretary Name | Mr Paul Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 June 1997) |
Role | Chief Officer |
Correspondence Address | 1 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Mr John Joseph Ashworth |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 1997) |
Role | Accountant |
Correspondence Address | Oxford House 647 Bury Road Bamford Rochdale Lancashire OL11 4DN |
Director Name | James Dobbin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 May 1997) |
Role | Retired |
Correspondence Address | 43 Stonehill Drive Rochdale Great Manchester OL12 7JN |
Director Name | Norman Lewis Halsall |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 April 2007) |
Role | Hotel Proprietor |
Correspondence Address | 24 Whitworth Road Rochdale Lancashire OL12 0EU |
Secretary Name | Hilary Molyneux Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 August 2005) |
Role | Club Secretary |
Correspondence Address | 320 Rochdale Road Royton Lancashire OL2 6UF |
Secretary Name | Colin Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sussex Avenue Gawsworth Macclesfield Cheshire SK11 7UT |
Director Name | Allistair Carmichael |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(18 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 September 2009) |
Role | Company Director |
Correspondence Address | 01 Dodge Fold Offerton Stockport Cheshire SK2 5YN |
Director Name | Mr Andrew Joseph Kelly |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(19 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 51 Blackstone Edge Old Road Littleborough Lancashire OL15 0JN |
Director Name | Councilor Martin Burke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2010(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 111 Dunkirk Rise Rochdale Lancashire OL12 6UJ |
Director Name | Mr Allen John Brett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Spotland Stadium Sandy Lane Rochdale OL11 5DS |
Director Name | Mr Paul Anthony Hazlehurst |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 558 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Mr Christopher Martin Dunphy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Heating Consultant |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr William Henry Goodwin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr David Roger Bottomley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(26 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Secretary Name | Mr Russ Green |
---|---|
Status | Resigned |
Appointed | 08 January 2017(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Crown Oil Arena, Spotland Sandy Lane Rochdale OL11 5DR |
Secretary Name | Miss Gina Melissa Buckley |
---|---|
Status | Resigned |
Appointed | 11 July 2018(28 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 2019) |
Role | Company Director |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Secretary Name | Mr John Andrew Smallwood |
---|---|
Status | Resigned |
Appointed | 25 June 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Director Name | Mr Nicholas James Grindrod |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
Registered Address | The Crown Oil Arena Sandy Lane Rochdale OL11 5DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Rochdale Metropolitan Borough Council 9.09% Ordinary |
---|---|
500k at £1 | Rfl Rugby Football League 45.45% Ordinary |
500k at £1 | Rochdale Association Football Club LTD 45.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £748,466 |
Cash | £4,491 |
Current Liabilities | £274,827 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
15 March 2016 | Delivered on: 31 March 2016 Persons entitled: Rochdale Borough Council Classification: A registered charge Particulars: Spotland stadium wilbutts lane rochdale and land on the east side of sandy lane rochdale. Outstanding |
---|---|
4 February 2013 | Delivered on: 7 February 2013 Persons entitled: Rochdale Borough Council Classification: Legal charge Secured details: £20000.00 due or to become due. Particulars: Spotland stadium wilbutts lane rochdale. Outstanding |
11 March 2011 | Delivered on: 19 March 2011 Persons entitled: Rochdale Borough Council Classification: Legal charge Secured details: £459000.00 due or to become due from the company to the chargee. Particulars: Spotland stadium wilbutts lane rochdale and land adjoining. Outstanding |
5 November 2007 | Delivered on: 6 November 2007 Persons entitled: Rochdale Borough Council Classification: Fixed legal charge Secured details: £380,000.00 due or to become due from the company to. Particulars: F/H land being spotland stadium willbutts lane rochdale and l/h land being land on the east side of sandy lane rochdale t/no GM660018 and GM660020. Outstanding |
18 December 1997 | Delivered on: 24 December 1997 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a spotland stadium wilbutts lane rochdale greater manchester t/no GM660018 and l/h land on the east side of sandy lane rochdale greater manchester t/no gm 660020 together with all buildings fixtures (including trade fixtures) and fixed palnt and machinery from time to time together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 February 1996 | Delivered on: 7 March 1996 Persons entitled: Daniel Thwaites Public Limited Company, or Any Parent Subsidiary or Associated Company of Thebrewery or Any Nominee of the Brewery Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a spotland stadium, wilbutts lane rochdale, greater manchester t/no: GM660018. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
24 October 1994 | Delivered on: 1 November 1994 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h land and premises k/a spotland stadium, willbutts lane, rochdale, greater manchester and a floating charge all unfixed plant machinery and other chattels and equipment used in or about the property. Outstanding |
30 August 2000 | Delivered on: 7 September 2000 Satisfied on: 23 July 2002 Persons entitled: Rochdale Metropolitan Borough Council Classification: Loan facility agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the loan facility agreement. Particulars: Property k/a land and buildings k/a spotland stadium sandy lane rochdale lancashire t/n GM660018 GM66020. Fully Satisfied |
4 April 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
24 November 2022 | Termination of appointment of Andrew Joseph Kelly as a director on 17 November 2022 (1 page) |
28 September 2022 | Satisfaction of charge 024836180008 in full (1 page) |
30 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
9 March 2022 | Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
25 February 2022 | Accounts for a small company made up to 31 May 2021 (13 pages) |
29 September 2021 | Appointment of Mr Jan Louie Wormald as a director on 16 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr Guy Courtney as a director on 16 September 2021 (2 pages) |
29 September 2021 | Appointment of Mr George Murray Simpson Knight as a director on 2 July 2021 (2 pages) |
4 September 2021 | Termination of appointment of Nicholas James Grindrod as a director on 19 August 2021 (1 page) |
30 June 2021 | Appointment of Mr Richard Alan Knight as a director on 16 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr Simon John Gauge as a director on 16 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr James Innes Sarsfield as a director on 16 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of Graham Frank Rawlinson as a director on 1 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Nicholas James Grindrod as a director on 27 May 2021 (2 pages) |
2 June 2021 | Termination of appointment of David Roger Bottomley as a director on 1 June 2021 (1 page) |
19 May 2021 | Audited abridged accounts made up to 31 May 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
28 February 2021 | Termination of appointment of John Andrew Smallwood as a secretary on 28 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Andrew Simon Ashton Kilpatrick as a director on 18 February 2021 (1 page) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
12 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
27 January 2020 | Satisfaction of charge 5 in full (4 pages) |
30 November 2019 | Satisfaction of charge 7 in full (4 pages) |
30 November 2019 | Satisfaction of charge 6 in full (4 pages) |
5 August 2019 | Satisfaction of charge 1 in full (1 page) |
26 July 2019 | Satisfaction of charge 3 in full (2 pages) |
26 July 2019 | Satisfaction of charge 2 in full (1 page) |
3 July 2019 | Termination of appointment of Gina Melissa Buckley as a secretary on 25 June 2019 (1 page) |
3 July 2019 | Appointment of Mr John Andrew Smallwood as a secretary on 25 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a small company made up to 31 May 2018 (7 pages) |
15 January 2019 | Appointment of Mr Andrew Joseph Kelly as a director on 14 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Anthony John Pockney as a director on 7 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Christopher Martin Dunphy as a director on 31 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 7 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of William Henry Goodwin as a director on 10 December 2018 (1 page) |
11 July 2018 | Termination of appointment of Russ Green as a secretary on 11 July 2018 (1 page) |
11 July 2018 | Appointment of Miss Gina Melissa Buckley as a secretary on 11 July 2018 (2 pages) |
27 June 2018 | Registered office address changed from The Crown Oil Arena Sandy Lane Rochdale OL11 5DS England to The Crown Oil Arena Sandy Lane Rochdale OL11 5DR on 27 June 2018 (1 page) |
14 June 2018 | Termination of appointment of Paul Anthony Hazlehurst as a director on 1 June 2018 (1 page) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (1 page) |
27 February 2017 | Registered office address changed from Spotland Stadium Sandy Lane Rochdale OL11 5DS to The Crown Oil Arena Sandy Lane Rochdale OL11 5DS on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from Spotland Stadium Sandy Lane Rochdale OL11 5DS to The Crown Oil Arena Sandy Lane Rochdale OL11 5DS on 27 February 2017 (1 page) |
9 January 2017 | Appointment of Mr Russ Green as a secretary on 8 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Colin Garlick as a secretary on 8 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Russ Green as a secretary on 8 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Colin Garlick as a secretary on 8 January 2017 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Colin Garlick on 1 August 2014 (1 page) |
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Colin Garlick on 1 August 2014 (1 page) |
31 March 2016 | Registration of charge 024836180008, created on 15 March 2016 (41 pages) |
31 March 2016 | Registration of charge 024836180008, created on 15 March 2016 (41 pages) |
24 March 2016 | Termination of appointment of Allen John Brett as a director on 15 March 2016 (1 page) |
24 March 2016 | Appointment of Mr William Henry Goodwin as a director on 21 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Paul Andrew Ormerod as a director on 15 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Paul Andrew Ormerod as a director on 15 March 2016 (1 page) |
24 March 2016 | Appointment of Mr William Henry Goodwin as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Roger Bottomley as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Graham Frank Rawlinson as a director on 21 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr David Roger Bottomley as a director on 21 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Niel Robert Wood as a director on 15 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Niel Robert Wood as a director on 15 March 2016 (1 page) |
24 March 2016 | Appointment of Mr Graham Frank Rawlinson as a director on 21 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Allen John Brett as a director on 15 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Joseph Shaun O'neill as a director on 15 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Joseph Shaun O'neill as a director on 15 March 2016 (1 page) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 October 2014 | Appointment of Mr Niel Robert Wood as a director on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Niel Robert Wood as a director on 16 October 2014 (2 pages) |
30 August 2014 | Appointment of Mr Paul Andrew Ormerod as a director on 13 August 2014 (2 pages) |
30 August 2014 | Appointment of Mr Paul Andrew Ormerod as a director on 13 August 2014 (2 pages) |
29 July 2014 | Appointment of Mr Allen John Brett as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Allen John Brett as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Paul Anthony Hazlehurst as a director on 23 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Christopher Martin Dunphy as a director on 23 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Joseph Shaun O'neill as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Paul Anthony Hazlehurst as a director on 23 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Joseph Shaun O'neill as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Joseph Shaun O'neill as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Allen John Brett as a director on 4 June 2014 (2 pages) |
29 July 2014 | Appointment of Mr Christopher Martin Dunphy as a director on 23 June 2014 (2 pages) |
26 July 2014 | Termination of appointment of Mark Andrew Widdup as a director on 4 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Martin Burke as a director on 4 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Martin Burke as a director on 4 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Mark Andrew Widdup as a director on 4 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Graham Morris as a director on 23 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Mark Andrew Widdup as a director on 4 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Martin Burke as a director on 4 June 2014 (1 page) |
26 July 2014 | Termination of appointment of Graham Morris as a director on 23 June 2014 (1 page) |
24 March 2014 | Secretary's details changed for Colin Garlick on 24 February 2014 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Secretary's details changed for Colin Garlick on 24 February 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2012 | Termination of appointment of Alfred John Patterson as a director on 3 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Mark Andrew Widdup as a director on 3 April 2012 (2 pages) |
5 April 2012 | Appointment of Mr Mark Andrew Widdup as a director on 3 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Alfred John Patterson as a director on 3 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Alfred John Patterson as a director on 3 April 2012 (1 page) |
5 April 2012 | Appointment of Mr Mark Andrew Widdup as a director on 3 April 2012 (2 pages) |
23 March 2012 | Termination of appointment of Andrew Joseph Kelly as a director on 30 September 2011 (1 page) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Termination of appointment of Andrew Joseph Kelly as a director on 30 September 2011 (1 page) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Termination of appointment of Peter Rush as a director (1 page) |
25 March 2011 | Termination of appointment of Peter Rush as a director (1 page) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 May 2010 (10 pages) |
21 January 2011 | Appointment of Councilor Martin Burke as a director (2 pages) |
21 January 2011 | Appointment of Councilor Martin Burke as a director (2 pages) |
27 July 2010 | Termination of appointment of Paul Ormerod as a director (1 page) |
27 July 2010 | Termination of appointment of Paul Ormerod as a director (1 page) |
4 June 2010 | Appointment of Mr Andrew Joseph Kelly as a director (1 page) |
4 June 2010 | Appointment of Mr Andrew Joseph Kelly as a director (1 page) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Alfred John Patterson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Alfred John Patterson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Graham Morris on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Mr Graham Morris on 29 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 October 2009 | Termination of appointment of Allistair Carmichael as a director (1 page) |
21 October 2009 | Termination of appointment of Allistair Carmichael as a director (1 page) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
20 March 2009 | Total exemption full accounts made up to 31 May 2008 (15 pages) |
27 February 2009 | Appointment terminated director john vining (1 page) |
27 February 2009 | Appointment terminated director christopher dunphy (1 page) |
27 February 2009 | Appointment terminated director christopher dunphy (1 page) |
27 February 2009 | Director appointed allistair carmichael (2 pages) |
27 February 2009 | Director appointed allistair carmichael (2 pages) |
27 February 2009 | Director appointed paul andrew ormerod (2 pages) |
27 February 2009 | Director appointed paul andrew ormerod (2 pages) |
27 February 2009 | Appointment terminated director john vining (1 page) |
10 October 2008 | Appointment terminated director graham rawlinson (1 page) |
10 October 2008 | Appointment terminated director graham rawlinson (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
15 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
8 April 2008 | Director appointed alfred john patterson (2 pages) |
8 April 2008 | Director appointed alfred john patterson (2 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
21 May 2007 | Return made up to 21/03/07; full list of members
|
21 May 2007 | Return made up to 21/03/07; full list of members
|
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (10 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 21/03/06; full list of members (10 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Return made up to 21/03/05; full list of members (10 pages) |
25 July 2005 | Return made up to 21/03/05; full list of members (10 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 June 2004 | Return made up to 21/03/04; full list of members (10 pages) |
2 June 2004 | Return made up to 21/03/04; full list of members (10 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 21/03/03; full list of members
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Return made up to 21/03/03; full list of members
|
7 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
7 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (16 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (16 pages) |
29 March 2002 | Return made up to 21/03/02; full list of members
|
29 March 2002 | Return made up to 21/03/02; full list of members
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 21/03/01; no change of members (10 pages) |
15 August 2001 | Return made up to 21/03/01; no change of members (10 pages) |
15 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 21/03/00; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | Return made up to 21/03/00; full list of members
|
8 November 2000 | New director appointed (2 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
3 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
3 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
3 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
3 April 1999 | Full accounts made up to 31 May 1998 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
26 August 1998 | Return made up to 21/03/96; no change of members (6 pages) |
26 August 1998 | Return made up to 21/03/97; no change of members (6 pages) |
26 August 1998 | Return made up to 21/03/98; full list of members (8 pages) |
26 August 1998 | Return made up to 21/03/98; full list of members (8 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 21/03/96; no change of members (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 21/03/97; no change of members (6 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New secretary appointed;new director appointed (1 page) |
13 May 1996 | Secretary resigned (2 pages) |
13 May 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
7 March 1996 | Particulars of mortgage/charge (7 pages) |
7 March 1996 | Particulars of mortgage/charge (7 pages) |
24 May 1995 | Return made up to 21/03/95; full list of members (6 pages) |
24 May 1995 | Return made up to 21/03/95; full list of members (6 pages) |
14 January 1995 | Nc inc already adjusted 22/11/94 (1 page) |
14 January 1995 | Nc inc already adjusted 22/11/94 (1 page) |
14 January 1995 | Resolutions
|
14 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 July 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
23 July 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
21 March 1990 | Incorporation (12 pages) |
21 March 1990 | Incorporation (12 pages) |