Company NameDenehurst Park (Rochdale) Limited
Company StatusActive
Company Number02483618
CategoryPrivate Limited Company
Incorporation Date21 March 1990(34 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Anthony John Pockney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(28 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Andrew Joseph Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(28 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Simon John Gauge
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Richard Alan Knight
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed16 June 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr James Innes Sarsfield
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr George Murray Simpson Knight
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Guy Courtney
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Jan Louie Wormald
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Richard George Farnell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 1992)
RoleLocal Government Elected Membe
Correspondence Address42 Bingley Road
Newbold
Rochdale
Lancashire
OL16 5BL
Director NameMr Leonard Hilton
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1992)
RoleRetired
Correspondence Address8 Cherry Grove
Rochdale
Lancashire
OL11 5YT
Director NameGeoffrey Roderick Brierley
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressSpring Bank House
27 Spring Bank Lane Bamford
Rochdale
Lancashire
OL11 5SE
Director NameMr James Richard Bonser
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Wood Cottage
Bamford
Rochdale
Lancashire
OL11 5UT
Secretary NameMr Donald Ian Hardy
NationalityBritish
StatusResigned
Appointed20 March 1991(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 October 1994)
RoleCompany Director
Correspondence Address26 Welbeck Road
Bolton
Lancashire
BL1 5LE
Secretary NameMr Keith Clegg
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 March 1995)
RoleCompany Director
Correspondence Address22 Falcon Close
Norden
Rochdale
Lancashire
OL12 7RY
Secretary NameMr Keith Clegg
NationalityBritish
StatusResigned
Appointed13 December 1994(4 years, 8 months after company formation)
Appointment Duration3 months (resigned 19 March 1995)
RoleCompany Director
Correspondence Address22 Falcon Close
Norden
Rochdale
Lancashire
OL12 7RY
Secretary NameMr Paul Reynolds
NationalityBritish
StatusResigned
Appointed09 March 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 1997)
RoleChief Officer
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Director NameMr John Joseph Ashworth
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 June 1997)
RoleAccountant
Correspondence AddressOxford House 647 Bury Road
Bamford
Rochdale
Lancashire
OL11 4DN
Director NameJames Dobbin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 May 1997)
RoleRetired
Correspondence Address43 Stonehill Drive
Rochdale
Great Manchester
OL12 7JN
Director NameNorman Lewis Halsall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 2007)
RoleHotel Proprietor
Correspondence Address24 Whitworth Road
Rochdale
Lancashire
OL12 0EU
Secretary NameHilary Molyneux Dearden
NationalityBritish
StatusResigned
Appointed18 May 2000(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2005)
RoleClub Secretary
Correspondence Address320 Rochdale Road
Royton
Lancashire
OL2 6UF
Secretary NameColin Garlick
NationalityBritish
StatusResigned
Appointed21 September 2005(15 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sussex Avenue
Gawsworth
Macclesfield
Cheshire
SK11 7UT
Director NameAllistair Carmichael
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 September 2009)
RoleCompany Director
Correspondence Address01 Dodge Fold
Offerton
Stockport
Cheshire
SK2 5YN
Director NameMr Andrew Joseph Kelly
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Blackstone Edge Old Road
Littleborough
Lancashire
OL15 0JN
Director NameCouncilor Martin Burke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2010(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 Dunkirk Rise
Rochdale
Lancashire
OL12 6UJ
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressSpotland Stadium
Sandy Lane
Rochdale
OL11 5DS
Director NameMr Paul Anthony Hazlehurst
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(24 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address558 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMr Christopher Martin Dunphy
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleHeating Consultant
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr William Henry Goodwin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr David Roger Bottomley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(26 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Secretary NameMr Russ Green
StatusResigned
Appointed08 January 2017(26 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressCrown Oil Arena, Spotland Sandy Lane
Rochdale
OL11 5DR
Secretary NameMiss Gina Melissa Buckley
StatusResigned
Appointed11 July 2018(28 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 June 2019)
RoleCompany Director
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Secretary NameMr John Andrew Smallwood
StatusResigned
Appointed25 June 2019(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR
Director NameMr Nicholas James Grindrod
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2021(31 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Crown Oil Arena Sandy Lane
Rochdale
OL11 5DR

Location

Registered AddressThe Crown Oil Arena
Sandy Lane
Rochdale
OL11 5DR
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Rochdale Metropolitan Borough Council
9.09%
Ordinary
500k at £1Rfl Rugby Football League
45.45%
Ordinary
500k at £1Rochdale Association Football Club LTD
45.45%
Ordinary

Financials

Year2014
Net Worth£748,466
Cash£4,491
Current Liabilities£274,827

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

15 March 2016Delivered 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 2013Delivered 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 2011Delivered 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 2007Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 2000Delivered 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

Filing History

4 April 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
24 November 2022Termination of appointment of Andrew Joseph Kelly as a director on 17 November 2022 (1 page)
28 September 2022Satisfaction of charge 024836180008 in full (1 page)
30 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
9 March 2022Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page)
25 February 2022Accounts for a small company made up to 31 May 2021 (13 pages)
29 September 2021Appointment of Mr Jan Louie Wormald as a director on 16 September 2021 (2 pages)
29 September 2021Appointment of Mr Guy Courtney as a director on 16 September 2021 (2 pages)
29 September 2021Appointment of Mr George Murray Simpson Knight as a director on 2 July 2021 (2 pages)
4 September 2021Termination of appointment of Nicholas James Grindrod as a director on 19 August 2021 (1 page)
30 June 2021Appointment of Mr Richard Alan Knight as a director on 16 June 2021 (2 pages)
30 June 2021Appointment of Mr Simon John Gauge as a director on 16 June 2021 (2 pages)
30 June 2021Appointment of Mr James Innes Sarsfield as a director on 16 June 2021 (2 pages)
2 June 2021Termination of appointment of Graham Frank Rawlinson as a director on 1 June 2021 (1 page)
2 June 2021Appointment of Mr Nicholas James Grindrod as a director on 27 May 2021 (2 pages)
2 June 2021Termination of appointment of David Roger Bottomley as a director on 1 June 2021 (1 page)
19 May 2021Audited abridged accounts made up to 31 May 2020 (10 pages)
14 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
28 February 2021Termination of appointment of John Andrew Smallwood as a secretary on 28 February 2021 (1 page)
18 February 2021Termination of appointment of Andrew Simon Ashton Kilpatrick as a director on 18 February 2021 (1 page)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
27 January 2020Satisfaction of charge 5 in full (4 pages)
30 November 2019Satisfaction of charge 7 in full (4 pages)
30 November 2019Satisfaction of charge 6 in full (4 pages)
5 August 2019Satisfaction of charge 1 in full (1 page)
26 July 2019Satisfaction of charge 3 in full (2 pages)
26 July 2019Satisfaction of charge 2 in full (1 page)
3 July 2019Termination of appointment of Gina Melissa Buckley as a secretary on 25 June 2019 (1 page)
3 July 2019Appointment of Mr John Andrew Smallwood as a secretary on 25 June 2019 (2 pages)
1 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
5 March 2019Accounts for a small company made up to 31 May 2018 (7 pages)
15 January 2019Appointment of Mr Andrew Joseph Kelly as a director on 14 January 2019 (2 pages)
9 January 2019Appointment of Mr Anthony John Pockney as a director on 7 January 2019 (2 pages)
3 January 2019Termination of appointment of Christopher Martin Dunphy as a director on 31 December 2018 (1 page)
20 December 2018Appointment of Mr Andrew Simon Ashton Kilpatrick as a director on 7 December 2018 (2 pages)
10 December 2018Termination of appointment of William Henry Goodwin as a director on 10 December 2018 (1 page)
11 July 2018Termination of appointment of Russ Green as a secretary on 11 July 2018 (1 page)
11 July 2018Appointment of Miss Gina Melissa Buckley as a secretary on 11 July 2018 (2 pages)
27 June 2018Registered 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 2018Termination of appointment of Paul Anthony Hazlehurst as a director on 1 June 2018 (1 page)
3 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (1 page)
27 February 2017Registered 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 2017Registered 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 2017Appointment of Mr Russ Green as a secretary on 8 January 2017 (2 pages)
9 January 2017Termination of appointment of Colin Garlick as a secretary on 8 January 2017 (1 page)
9 January 2017Appointment of Mr Russ Green as a secretary on 8 January 2017 (2 pages)
9 January 2017Termination of appointment of Colin Garlick as a secretary on 8 January 2017 (1 page)
26 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,100,000
(7 pages)
5 April 2016Secretary's details changed for Colin Garlick on 1 August 2014 (1 page)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,100,000
(7 pages)
5 April 2016Secretary's details changed for Colin Garlick on 1 August 2014 (1 page)
31 March 2016Registration of charge 024836180008, created on 15 March 2016 (41 pages)
31 March 2016Registration of charge 024836180008, created on 15 March 2016 (41 pages)
24 March 2016Termination of appointment of Allen John Brett as a director on 15 March 2016 (1 page)
24 March 2016Appointment of Mr William Henry Goodwin as a director on 21 March 2016 (2 pages)
24 March 2016Termination of appointment of Paul Andrew Ormerod as a director on 15 March 2016 (1 page)
24 March 2016Termination of appointment of Paul Andrew Ormerod as a director on 15 March 2016 (1 page)
24 March 2016Appointment of Mr William Henry Goodwin as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr David Roger Bottomley as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr Graham Frank Rawlinson as a director on 21 March 2016 (2 pages)
24 March 2016Appointment of Mr David Roger Bottomley as a director on 21 March 2016 (2 pages)
24 March 2016Termination of appointment of Niel Robert Wood as a director on 15 March 2016 (1 page)
24 March 2016Termination of appointment of Niel Robert Wood as a director on 15 March 2016 (1 page)
24 March 2016Appointment of Mr Graham Frank Rawlinson as a director on 21 March 2016 (2 pages)
24 March 2016Termination of appointment of Allen John Brett as a director on 15 March 2016 (1 page)
24 March 2016Termination of appointment of Joseph Shaun O'neill as a director on 15 March 2016 (1 page)
24 March 2016Termination of appointment of Joseph Shaun O'neill as a director on 15 March 2016 (1 page)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,100,000
(8 pages)
14 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,100,000
(8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Appointment of Mr Niel Robert Wood as a director on 16 October 2014 (2 pages)
16 October 2014Appointment of Mr Niel Robert Wood as a director on 16 October 2014 (2 pages)
30 August 2014Appointment of Mr Paul Andrew Ormerod as a director on 13 August 2014 (2 pages)
30 August 2014Appointment of Mr Paul Andrew Ormerod as a director on 13 August 2014 (2 pages)
29 July 2014Appointment of Mr Allen John Brett as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Allen John Brett as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Paul Anthony Hazlehurst as a director on 23 June 2014 (2 pages)
29 July 2014Appointment of Mr Christopher Martin Dunphy as a director on 23 June 2014 (2 pages)
29 July 2014Appointment of Mr Joseph Shaun O'neill as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Paul Anthony Hazlehurst as a director on 23 June 2014 (2 pages)
29 July 2014Appointment of Mr Joseph Shaun O'neill as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Joseph Shaun O'neill as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Allen John Brett as a director on 4 June 2014 (2 pages)
29 July 2014Appointment of Mr Christopher Martin Dunphy as a director on 23 June 2014 (2 pages)
26 July 2014Termination of appointment of Mark Andrew Widdup as a director on 4 June 2014 (1 page)
26 July 2014Termination of appointment of Martin Burke as a director on 4 June 2014 (1 page)
26 July 2014Termination of appointment of Martin Burke as a director on 4 June 2014 (1 page)
26 July 2014Termination of appointment of Mark Andrew Widdup as a director on 4 June 2014 (1 page)
26 July 2014Termination of appointment of Graham Morris as a director on 23 June 2014 (1 page)
26 July 2014Termination of appointment of Mark Andrew Widdup as a director on 4 June 2014 (1 page)
26 July 2014Termination of appointment of Martin Burke as a director on 4 June 2014 (1 page)
26 July 2014Termination of appointment of Graham Morris as a director on 23 June 2014 (1 page)
24 March 2014Secretary's details changed for Colin Garlick on 24 February 2014 (1 page)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,100,000
(6 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,100,000
(6 pages)
24 March 2014Secretary's details changed for Colin Garlick on 24 February 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 April 2012Termination of appointment of Alfred John Patterson as a director on 3 April 2012 (1 page)
5 April 2012Appointment of Mr Mark Andrew Widdup as a director on 3 April 2012 (2 pages)
5 April 2012Appointment of Mr Mark Andrew Widdup as a director on 3 April 2012 (2 pages)
5 April 2012Termination of appointment of Alfred John Patterson as a director on 3 April 2012 (1 page)
5 April 2012Termination of appointment of Alfred John Patterson as a director on 3 April 2012 (1 page)
5 April 2012Appointment of Mr Mark Andrew Widdup as a director on 3 April 2012 (2 pages)
23 March 2012Termination of appointment of Andrew Joseph Kelly as a director on 30 September 2011 (1 page)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
23 March 2012Termination of appointment of Andrew Joseph Kelly as a director on 30 September 2011 (1 page)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
25 March 2011Termination of appointment of Peter Rush as a director (1 page)
25 March 2011Termination of appointment of Peter Rush as a director (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (10 pages)
21 January 2011Appointment of Councilor Martin Burke as a director (2 pages)
21 January 2011Appointment of Councilor Martin Burke as a director (2 pages)
27 July 2010Termination of appointment of Paul Ormerod as a director (1 page)
27 July 2010Termination of appointment of Paul Ormerod as a director (1 page)
4 June 2010Appointment of Mr Andrew Joseph Kelly as a director (1 page)
4 June 2010Appointment of Mr Andrew Joseph Kelly as a director (1 page)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Alfred John Patterson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alfred John Patterson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Graham Morris on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Graham Morris on 29 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 October 2009Termination of appointment of Allistair Carmichael as a director (1 page)
21 October 2009Termination of appointment of Allistair Carmichael as a director (1 page)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
24 March 2009Return made up to 21/03/09; full list of members (5 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
20 March 2009Total exemption full accounts made up to 31 May 2008 (15 pages)
27 February 2009Appointment terminated director john vining (1 page)
27 February 2009Appointment terminated director christopher dunphy (1 page)
27 February 2009Appointment terminated director christopher dunphy (1 page)
27 February 2009Director appointed allistair carmichael (2 pages)
27 February 2009Director appointed allistair carmichael (2 pages)
27 February 2009Director appointed paul andrew ormerod (2 pages)
27 February 2009Director appointed paul andrew ormerod (2 pages)
27 February 2009Appointment terminated director john vining (1 page)
10 October 2008Appointment terminated director graham rawlinson (1 page)
10 October 2008Appointment terminated director graham rawlinson (1 page)
15 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
8 April 2008Director appointed alfred john patterson (2 pages)
8 April 2008Director appointed alfred john patterson (2 pages)
3 April 2008Return made up to 21/03/08; full list of members (5 pages)
3 April 2008Return made up to 21/03/08; full list of members (5 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
6 November 2007Particulars of mortgage/charge (4 pages)
21 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 March 2006Return made up to 21/03/06; full list of members (10 pages)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 21/03/06; full list of members (10 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
25 July 2005Return made up to 21/03/05; full list of members (10 pages)
25 July 2005Return made up to 21/03/05; full list of members (10 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 21/03/04; full list of members (10 pages)
2 June 2004Return made up to 21/03/04; full list of members (10 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2003Director resigned (1 page)
19 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (16 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (16 pages)
29 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2001New director appointed (2 pages)
15 August 2001Return made up to 21/03/01; no change of members (10 pages)
15 August 2001Return made up to 21/03/01; no change of members (10 pages)
15 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2001Full accounts made up to 31 May 2000 (10 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 November 2000New director appointed (2 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 April 1999Return made up to 21/03/99; no change of members (6 pages)
3 April 1999Full accounts made up to 31 May 1998 (7 pages)
3 April 1999Return made up to 21/03/99; no change of members (6 pages)
3 April 1999Full accounts made up to 31 May 1998 (7 pages)
1 September 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 August 1998Return made up to 21/03/96; no change of members (6 pages)
26 August 1998Return made up to 21/03/97; no change of members (6 pages)
26 August 1998Return made up to 21/03/98; full list of members (8 pages)
26 August 1998Return made up to 21/03/98; full list of members (8 pages)
26 August 1998Director resigned (1 page)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Return made up to 21/03/96; no change of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Return made up to 21/03/97; no change of members (6 pages)
26 August 1998Secretary resigned;director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
24 December 1997Particulars of mortgage/charge (7 pages)
2 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
2 July 1997Accounts for a small company made up to 31 May 1996 (5 pages)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Accounts for a small company made up to 31 May 1995 (7 pages)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed;new director appointed (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
7 March 1996Particulars of mortgage/charge (7 pages)
7 March 1996Particulars of mortgage/charge (7 pages)
24 May 1995Return made up to 21/03/95; full list of members (6 pages)
24 May 1995Return made up to 21/03/95; full list of members (6 pages)
14 January 1995Nc inc already adjusted 22/11/94 (1 page)
14 January 1995Nc inc already adjusted 22/11/94 (1 page)
14 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 July 1993Accounts for a small company made up to 31 March 1992 (5 pages)
23 July 1993Accounts for a small company made up to 31 March 1992 (5 pages)
21 March 1990Incorporation (12 pages)
21 March 1990Incorporation (12 pages)