Lartington
Barnard Castle
County Durham
DL12 9DW
Director Name | Mr Trevor John Weatherell Dixon |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | East House Langleydale Barnard Castle Co Durham DL12 8SL |
Director Name | Angus George Bell |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2001(99 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hawkesley Hill Marwood Barnard Castle |
Director Name | Mr Gordon Turnbull |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2003(102 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New Skeeby Grange Skeeby Richmond N Yorks DL10 5ED |
Secretary Name | Mr Gordon Turnbull |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(102 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New Skeeby Grange Skeeby Richmond N Yorks DL10 5ED |
Director Name | John Francis Hutchinson |
---|---|
Date of Birth | May 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2010(109 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Hill House Langleydale Barnard Castle County Durham DL13 5RY |
Director Name | Mr Ian Snowdon Cowan |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | Wadley Farm Fir Tree Crook Durham DL15 8EB |
Director Name | Miss Ruth Elizabeth Bell |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2015(113 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Livestock Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Barnard Castle Auction Mart Vere Road Barnard Castle Co Durham DL12 8AD |
Director Name | Mr Keith Ettey |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Barnard Castle Auction Mart Vere Road Barnard Castle Durham DL12 8AD |
Director Name | Mr Sydney James Allison |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 June 1996) |
Role | Farmer |
Correspondence Address | Stone Cross Farm Marwood Barnard Castle County Durham DL12 8SR |
Director Name | Mr Leonard Cooper |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 15 years (resigned 15 December 2005) |
Role | Farmer |
Correspondence Address | Lady Mires Bowes Barnard Castle DL12 9LS |
Director Name | Mr John George Dent |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1993) |
Role | Farmer |
Correspondence Address | Pecknell Farm Lartington Barnard Castle County Durham DL12 9DF |
Director Name | Mr Chris Oliver |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2006) |
Role | Farmer |
Correspondence Address | Low Staindrop Field House West Auckland Bishop Auckland Co Durham |
Director Name | Mr William Boardman Peat |
---|---|
Date of Birth | June 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 1992) |
Role | Retired |
Correspondence Address | Thorncroft Darlington Road Barnard Castle Co Durham DL12 8HN |
Director Name | Mr Fred Stephenson |
---|---|
Date of Birth | October 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 1992) |
Role | Farmer |
Correspondence Address | Woolley Hill Woodland Bishop Auckland Co Durham DL13 5RX |
Director Name | Mr Walter Wallis |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 1995) |
Role | Farmer |
Correspondence Address | 15 Cleveland Road Barnard Castle County Durham DL12 8DW |
Secretary Name | Mrs Freda Mary Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1990(89 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | West Farm Lowhouses Newbiggin-In-Teesdale Barnard Castle County Durham DL12 0UJ |
Director Name | Mr Gordon Turnbull |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 August 2003) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | New Skeeby Grange Skeeby Richmond N Yorks DL10 5ED |
Director Name | Mr John Keith Metcalf |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(91 years after company formation) |
Appointment Duration | 18 years (resigned 29 November 2010) |
Role | Farmer & Livestock Agent |
Correspondence Address | Blue House Farm Piercebridge Darlington Co Durham |
Secretary Name | David George Willson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 1999) |
Role | Company Director |
Correspondence Address | Gower House Darlington Road Barnard Castle County Durham DL12 8HN |
Secretary Name | Hazel Joan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 6 South Terrace Staindrop Darlington County Durham DL2 3LB |
Director Name | Brian Medd |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 May 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Low Park Wall Marwood Barnard Castle County Durham DL12 8QW |
Director Name | William Chapman Bramham |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2012) |
Role | Farmer Auctioneer |
Correspondence Address | Hornby Green Farm Hornby Great Sheaton Northallerton North Yorkshire DL6 2JN |
Director Name | Maurice Cyprian Rutter |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(104 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Green Gill Farm Scargill Barnard Castle County Durham DL12 9SX |
Website | barnardcastleauctionmart.co.uk |
---|
Registered Address | Vere Road Barnard Castle Co Durham DL12 8AD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Barnard Castle |
Ward | Barnard Castle West |
Built Up Area | Barnard Castle |
300 at £1 | George Herbert 5.32% Ordinary |
---|---|
153 at £1 | Dorothy Allison 2.71% Ordinary |
140 at £1 | David Metcalfe 2.48% Ordinary |
135 at £1 | Elsie Richardson 2.39% Ordinary |
128 at £1 | Executors Of Frank Addison 2.27% Ordinary |
124 at £1 | Stephen Oliver 2.20% Ordinary |
122 at £1 | Dorothy Herbert 2.16% Ordinary |
105 at £1 | John Oliver 1.86% Ordinary |
97 at £1 | William Dent 1.72% Ordinary |
93 at £1 | Simon Nixon 1.65% Ordinary |
90 at £1 | Susan Mary Harrison 1.60% Ordinary |
87 at £1 | Trevor Addison 1.54% Ordinary |
85 at £1 | Helen Dent 1.51% Ordinary |
84 at £1 | Laura Lowe 1.49% Ordinary |
82 at £1 | John Penny 1.45% Ordinary |
80 at £1 | John Stanwix 1.42% Ordinary |
77 at £1 | J.c. Tallentire 1.36% Ordinary |
76 at £1 | Elizabeth Marwood 1.35% Ordinary |
75 at £1 | Kenneth Robson 1.33% Ordinary |
75 at £1 | William Bramham 1.33% Ordinary |
70 at £1 | John Raper Morton & Helen Clare Dexter 1.24% Ordinary |
63 at £1 | Vivien Hodgson 1.12% Ordinary |
62 at £1 | David Penny 1.10% Ordinary |
61 at £1 | Gordon Tunbull 1.08% Ordinary |
61 at £1 | James Penny 1.08% Ordinary |
60 at £1 | Executors Of O.j. Field 1.06% Ordinary |
60 at £1 | John Cooke-hurle 1.06% Ordinary |
60 at £1 | John Metcalf 1.06% Ordinary |
60 at £1 | John Metcalfe 1.06% Ordinary |
60 at £1 | Maurice Rutter 1.06% Ordinary |
58 at £1 | David Garth 1.03% Ordinary |
55 at £1 | G.k.s. Wilson 0.97% Ordinary |
54 at £1 | L Cooper & Sons 0.96% Ordinary |
50 at £1 | Jonathon Sayer 0.89% Ordinary |
50 at £1 | Malcolm Metcalfe 0.89% Ordinary |
50 at £1 | Robert Dent 0.89% Ordinary |
50 at £1 | Trevor Dixon 0.89% Ordinary |
46 at £1 | Mark Rutherford 0.82% Ordinary |
45 at £1 | John Morton 0.80% Ordinary |
45 at £1 | John Peat 0.80% Ordinary |
45 at £1 | Roger Peat 0.80% Ordinary |
44 at £1 | Ralph Hodgson 0.78% Ordinary |
40 at £1 | Angus Bell 0.71% Ordinary |
40 at £1 | Brian Medd 0.71% Ordinary |
40 at £1 | Christopher Barkes 0.71% Ordinary |
40 at £1 | Graham Clark 0.71% Ordinary |
40 at £1 | John Gargett 0.71% Ordinary |
40 at £1 | John Wilkinson 0.71% Ordinary |
40 at £1 | Keith Lind 0.71% Ordinary |
40 at £1 | M. Waddington 0.71% Ordinary |
40 at £1 | Mark Barnes 0.71% Ordinary |
40 at £1 | Michael Stanwix 0.71% Ordinary |
40 at £1 | Nigel Lagstaff 0.71% Ordinary |
40 at £1 | Patricia Porter 0.71% Ordinary |
40 at £1 | Stephen Slinger 0.71% Ordinary |
39 at £1 | George Teasdale 0.69% Ordinary |
35 at £1 | John Hutchinson 0.62% Ordinary |
35 at £1 | Joseph Richardson 0.62% Ordinary |
35 at £1 | Keith Ettey 0.62% Ordinary |
34 at £1 | Dorothy Cowan 0.60% Ordinary |
32 at £1 | David Smith 0.57% Ordinary |
30 at £1 | Dennis Sowerby 0.53% Ordinary |
30 at £1 | Hazel Jackson 0.53% Ordinary |
30 at £1 | Jane Wilson 0.53% Ordinary |
30 at £1 | John Longstaff 0.53% Ordinary |
30 at £1 | John Stoker 0.53% Ordinary |
30 at £1 | John Walton 0.53% Ordinary |
28 at £1 | Doreen Collinson 0.50% Ordinary |
26 at £1 | Ian Anderson 0.46% Ordinary |
25 at £1 | Betty Anderson 0.44% Ordinary |
25 at £1 | Graham Dent 0.44% Ordinary |
25 at £1 | John Dent 0.44% Ordinary |
25 at £1 | Julie Kearton 0.44% Ordinary |
25 at £1 | Mary Guy 0.44% Ordinary |
25 at £1 | Muriel Gibson 0.44% Ordinary |
24 at £1 | John Hodgson 0.43% Ordinary |
24 at £1 | Michael Hodgson 0.43% Ordinary |
20 at £1 | Alan Gent 0.35% Ordinary |
20 at £1 | Caroline Townsend 0.35% Ordinary |
20 at £1 | Claire Morris 0.35% Ordinary |
20 at £1 | Clive Dent 0.35% Ordinary |
20 at £1 | Executors Of D. Linsley 0.35% Ordinary |
20 at £1 | Frank Coulthard 0.35% Ordinary |
20 at £1 | Freda Longstaff 0.35% Ordinary |
20 at £1 | Gilbert Guy 0.35% Ordinary |
20 at £1 | James Layfield 0.35% Ordinary |
20 at £1 | John Linsley 0.35% Ordinary |
20 at £1 | John Robinson 0.35% Ordinary |
20 at £1 | M.j. Wallace 0.35% Ordinary |
20 at £1 | Mark Wallace 0.35% Ordinary |
20 at £1 | Mj White Of Tbi 0.35% Ordinary |
20 at £1 | Robert Wall 0.35% Ordinary |
20 at £1 | Stuart Dixon 0.35% Ordinary |
19 at £1 | Colin Butler 0.34% Ordinary |
19 at £1 | Jean Mccann 0.34% Ordinary |
19 at £1 | Pat Tallentire 0.34% Ordinary |
19 at £1 | Ruth Gibbon 0.34% Ordinary |
18 at £1 | Executors Of Mary M.w. Scott & I.c. Scott Harker 0.32% Ordinary |
17 at £1 | James Stoddart 0.30% Ordinary |
15 at £1 | Carolyn Robson 0.27% Ordinary |
15 at £1 | Christine Bracewell 0.27% Ordinary |
15 at £1 | Raymond Rutter 0.27% Ordinary |
14 at £1 | Andrew Sartin 0.25% Ordinary |
14 at £1 | Maureen Rutter 0.25% Ordinary |
13 at £1 | Andrew Thompson 0.23% Ordinary |
13 at £1 | Barbara Hiscock 0.23% Ordinary |
13 at £1 | John Thompson 0.23% Ordinary |
13 at £1 | Robin Errington 0.23% Ordinary |
11 at £1 | Barbara Willis 0.19% Ordinary |
11 at £1 | Joan Carroll 0.19% Ordinary |
10 at £1 | A. Waites 0.18% Ordinary |
10 at £1 | Adam Holden 0.18% Ordinary |
10 at £1 | Alan Guy 0.18% Ordinary |
10 at £1 | Alexander Tarn 0.18% Ordinary |
10 at £1 | Andrew Gibson 0.18% Ordinary |
10 at £1 | Bryan Tarn 0.18% Ordinary |
10 at £1 | David Stones 0.18% Ordinary |
10 at £1 | David Tomlinson 0.18% Ordinary |
10 at £1 | Edward Thompson 0.18% Ordinary |
10 at £1 | Executors Of Raine 0.18% Ordinary |
10 at £1 | Geoffrey Atkinson 0.18% Ordinary |
10 at £1 | Graham Dixon 0.18% Ordinary |
10 at £1 | Ian Cowan 0.18% Ordinary |
10 at £1 | Ian Kipling 0.18% Ordinary |
10 at £1 | Janet Holden 0.18% Ordinary |
10 at £1 | Jennifer Watson 0.18% Ordinary |
10 at £1 | John Luck 0.18% Ordinary |
10 at £1 | Joseph Simpson 0.18% Ordinary |
10 at £1 | M. Bennett 0.18% Ordinary |
10 at £1 | Malcolm Dent 0.18% Ordinary |
10 at £1 | Malcolm Makepeace 0.18% Ordinary |
10 at £1 | Marie Forster 0.18% Ordinary |
10 at £1 | Maureen Metcalf 0.18% Ordinary |
10 at £1 | Peter Guy 0.18% Ordinary |
10 at £1 | Peter Marwood 0.18% Ordinary |
10 at £1 | Philip Dixon 0.18% Ordinary |
10 at £1 | Philip Langstaff 0.18% Ordinary |
10 at £1 | Phillip Holden 0.18% Ordinary |
10 at £1 | R. Barkes 0.18% Ordinary |
10 at £1 | Ruth Bell 0.18% Ordinary |
10 at £1 | Susan Smith 0.18% Ordinary |
10 at £1 | Timothy Denham 0.18% Ordinary |
10 at £1 | Trevor Cooper 0.18% Ordinary |
10 at £1 | Vera Dent 0.18% Ordinary |
8 at £1 | Keith Stokled 0.14% Ordinary |
8 at £1 | Margaret Stoddart 0.14% Ordinary |
7 at £1 | Alison Sayer 0.12% Ordinary |
7 at £1 | Beverley Rutter 0.12% Ordinary |
7 at £1 | Hazel Addison 0.12% Ordinary |
7 at £1 | James Rutter 0.12% Ordinary |
6 at £1 | Andrew Addison 0.11% Ordinary |
6 at £1 | Graham Peter Addison 0.11% Ordinary |
6 at £1 | Timothy John Clarke 0.11% Ordinary |
5 at £1 | Ben Sartin 0.09% Ordinary |
5 at £1 | Carol Ann Hutchinson 0.09% Ordinary |
5 at £1 | David Allinson 0.09% Ordinary |
5 at £1 | Eileen Dent 0.09% Ordinary |
5 at £1 | J. Walker 0.09% Ordinary |
5 at £1 | John Charles Dobson 0.09% Ordinary |
5 at £1 | Mervyn Close 0.09% Ordinary |
5 at £1 | Michael Leslie Coulthard 0.09% Ordinary |
5 at £1 | Pauline Kendal 0.09% Ordinary |
5 at £1 | Rulegate Nominees LTD 0.09% Ordinary |
5 at £1 | Thomas Anderson 0.09% Ordinary |
5 at £1 | W. Walker 0.09% Ordinary |
5 at £1 | Wayne Kirton 0.09% Ordinary |
5 at £1 | William Milner 0.09% Ordinary |
4 at £1 | James Watson 0.07% Ordinary |
4 at £1 | Jane Nixon 0.07% Ordinary |
3 at £1 | John Kay 0.05% Ordinary |
1 at £1 | Alison Entwhistle 0.02% Ordinary |
1 at £1 | Barbara Carlow 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £292,626 |
Gross Profit | £193,662 |
Net Worth | £531,853 |
Cash | £243,432 |
Current Liabilities | £34,386 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (9 months, 1 week from now) |
24 May 2021 | Delivered on: 10 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Barnard castle auction mart vere road barnard castle. Outstanding |
---|---|
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: Barclays 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 32 galgate barnard castle county durham. Outstanding |
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: Barclays 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 30 galgate barnard castle county durham. Outstanding |
1 April 2009 | Delivered on: 8 April 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
---|---|
30 December 2021 | Confirmation statement made on 20 December 2021 with updates (15 pages) |
10 June 2021 | Registration of charge 000314380004, created on 24 May 2021 (52 pages) |
29 January 2021 | Cessation of William Keith Dent as a person with significant control on 28 January 2021 (1 page) |
29 January 2021 | Cessation of Ian Snowdon Cowan as a person with significant control on 28 January 2021 (1 page) |
29 January 2021 | Cessation of Trevor John Weatherell Dixon as a person with significant control on 28 January 2021 (1 page) |
29 January 2021 | Cessation of Keith Ettey as a person with significant control on 28 January 2021 (1 page) |
29 January 2021 | Cessation of John Francis Hutchinson as a person with significant control on 28 January 2021 (1 page) |
29 January 2021 | Cessation of Gordon Turnbull as a person with significant control on 28 January 2021 (1 page) |
21 December 2020 | Confirmation statement made on 20 December 2020 with updates (15 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
31 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (15 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (15 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (24 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (24 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
2 December 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
19 October 2016 | Appointment of Mr Keith Ettey as a director on 18 October 2016 (2 pages) |
19 October 2016 | Appointment of Mr Keith Ettey as a director on 18 October 2016 (2 pages) |
11 January 2016 | Termination of appointment of Maurice Cyprian Rutter as a director on 7 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Maurice Cyprian Rutter as a director on 7 December 2015 (1 page) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
8 December 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
8 December 2015 | Total exemption full accounts made up to 30 June 2015 (17 pages) |
27 August 2015 | Termination of appointment of Brian Medd as a director on 20 May 2015 (2 pages) |
27 August 2015 | Termination of appointment of Brian Medd as a director on 20 May 2015 (2 pages) |
15 July 2015 | Appointment of Ruth Elizabeth Bell as a director on 28 June 2015 (3 pages) |
15 July 2015 | Appointment of Ruth Elizabeth Bell as a director on 28 June 2015 (3 pages) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 November 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
27 November 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
13 November 2013 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
25 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (22 pages) |
25 January 2013 | Director's details changed for Angus George Bell on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Brian Medd on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Gordon Turnbull on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr William Keith Dent on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Trevor John Weatherell Dixon on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Maurice Cyprian Rutter on 24 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (22 pages) |
25 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (22 pages) |
25 January 2013 | Director's details changed for Angus George Bell on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Brian Medd on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Gordon Turnbull on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr William Keith Dent on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Trevor John Weatherell Dixon on 24 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Maurice Cyprian Rutter on 24 January 2013 (2 pages) |
23 November 2012 | Director's details changed for Mr Trevor James Dixon on 14 November 2012 (3 pages) |
23 November 2012 | Director's details changed for Mr Trevor James Dixon on 14 November 2012 (3 pages) |
13 November 2012 | Appointment of Ian Snowdon Cowan as a director (3 pages) |
13 November 2012 | Appointment of Ian Snowdon Cowan as a director (3 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 April 2012 | Termination of appointment of William Bramham as a director (2 pages) |
16 April 2012 | Termination of appointment of William Bramham as a director (2 pages) |
23 February 2012 | Annual return made up to 1 December 2011. List of shareholders has changed (21 pages) |
23 February 2012 | Annual return made up to 1 December 2011. List of shareholders has changed (21 pages) |
23 February 2012 | Annual return made up to 1 December 2011. List of shareholders has changed (21 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 January 2011 | Appointment of John Francis Hutchinson as a director (3 pages) |
21 January 2011 | Appointment of John Francis Hutchinson as a director (3 pages) |
11 January 2011 | Termination of appointment of John Metcalf as a director (2 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (33 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (33 pages) |
11 January 2011 | Termination of appointment of John Metcalf as a director (2 pages) |
11 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (33 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2010 | Annual return made up to 1 December 2009. List of shareholders has changed (20 pages) |
25 February 2010 | Annual return made up to 1 December 2009. List of shareholders has changed (20 pages) |
25 February 2010 | Annual return made up to 1 December 2009. List of shareholders has changed (20 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 January 2009 | Return made up to 01/12/08; change of members (9 pages) |
12 January 2009 | Return made up to 01/12/08; change of members (9 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
27 December 2007 | Return made up to 01/12/07; full list of members (24 pages) |
27 December 2007 | Return made up to 01/12/07; full list of members (24 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Resolutions
|
5 January 2007 | Return made up to 01/12/06; change of members
|
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 01/12/06; change of members
|
5 January 2007 | New director appointed (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 December 2005 | Return made up to 01/12/05; change of members
|
23 December 2005 | Return made up to 01/12/05; change of members
|
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2005 | Return made up to 01/12/04; full list of members (26 pages) |
19 January 2005 | Return made up to 01/12/04; full list of members (26 pages) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | New director appointed (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Secretary resigned (1 page) |
10 December 2003 | Return made up to 01/12/03; change of members
|
10 December 2003 | Return made up to 01/12/03; change of members
|
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 01/12/02; full list of members
|
12 December 2002 | Return made up to 01/12/02; full list of members
|
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 01/12/01; change of members (11 pages) |
7 January 2002 | Return made up to 01/12/01; change of members (11 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (10 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (10 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members (60 pages) |
10 January 2000 | Return made up to 01/12/99; full list of members (60 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 December 1999 | Accounts for a small company made up to 30 June 1999 (4 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 December 1998 | Return made up to 01/12/98; change of members
|
30 December 1998 | Return made up to 01/12/98; change of members
|
16 December 1997 | Return made up to 01/12/97; change of members (8 pages) |
16 December 1997 | Return made up to 01/12/97; change of members (8 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
7 January 1997 | Return made up to 01/12/96; full list of members
|
7 January 1997 | Return made up to 01/12/96; full list of members
|
5 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
2 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 December 1995 | Return made up to 01/12/95; change of members
|
6 December 1995 | Return made up to 01/12/95; change of members
|
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 January 1988 | Return made up to 07/12/87; no change of members (6 pages) |
12 January 1988 | Return made up to 07/12/87; no change of members (6 pages) |
3 June 1987 | Return made up to 17/11/86; full list of members (8 pages) |
3 June 1987 | Return made up to 17/11/86; full list of members (8 pages) |
18 January 1986 | Full accounts made up to 30 June 1985 (5 pages) |
18 January 1986 | Full accounts made up to 30 June 1985 (5 pages) |
13 December 1901 | Incorporation (6 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (8 pages) |
13 December 1901 | Incorporation (6 pages) |