Company NameWest Hartlepool Masonic Hall Company Limited
Company StatusActive
Company Number00035470
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Edwin Stephenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2009(107 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleSelf Emp
Country of ResidenceEngland
Correspondence AddressRaby Road
Hartlepool
Cleveland
TS24 8AH
Director NameMr Roy John Tozer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2012(110 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address101 Elizabeth Way
Hartlepool
Cleveland
TS25 2AZ
Director NameMr Peter Richardson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Claremont Drive Elwick Road
Hartlepool
TS26 9BY
Director NameMr Joseph Redman Foster
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Parish Row
Greatham
Hartlepool
TS25 2GW
Director NameMr Nigel Charteris Turner
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address5 South Crescent
Hartlepool
TS24 0QH
Director NameMr Neil Robert Syres
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address18 Claremont Drive
Hartlepool
TS26 9PD
Director NameMr Keith Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed23 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address89 Catcote Road
Hartlepool
TS25 4HQ
Secretary NameMr Keith Shaw
StatusCurrent
Appointed23 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address89 Catcote Road
Hartlepool
TS25 4HQ
Director NameGeorge Hodgson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleRetired
Correspondence Address114 Kingsley Avenue
Hartlepool
Cleveland
TS25 5JQ
Secretary NameJohn Elliott Lund
NationalityBritish
StatusResigned
Appointed24 May 1991(89 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 March 1992)
RoleCompany Director
Correspondence Address5 School Lane
Osmotherley
Northallerton
North Yorkshire
DL6 3AF
Secretary NameMr Peter Kitson
NationalityBritish
StatusResigned
Appointed04 March 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBathurst Cottage
Rudby Bank, Hutton Rudby
Yarm
Cleveland
TS15 0EY
Director NameHarry Garraghty
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(91 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 May 2008)
RoleAdult Training Centre Manager
Correspondence Address85 Wallington Road
Billingham
Cleveland
TS23 3XF
Director NameJohn Tolley Graham
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(92 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2001)
RoleRetired Probation Officer
Correspondence Address20 Goodwell Lea
Brancepeth Village
Durham
County Durham
DH7 8EN
Secretary NameDavid Thoms Youngson
NationalityBritish
StatusResigned
Appointed31 December 1994(93 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1998)
RoleRetired
Correspondence Address36 Stokesley Road
Seaton Carew
Hartlepool
Cleveland
TS25 1EE
Director NameAlbert William Briggs
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(94 years, 5 months after company formation)
Appointment Duration11 years (resigned 23 May 2007)
RoleRetired Engineer
Correspondence Address18 Egerton Road
Hartlepool
Cleveland
TS26 0BN
Director NameJohn William Fuller
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(94 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2000)
RoleComputer Consultant
Correspondence Address12 Ryehills Drive
Marske By The Sea
Redcar
Cleveland
TS11 7DW
Director NameWilliam Edward Bannister
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(94 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 May 2008)
RoleRetired
Correspondence Address5 Hillcrest Grove
Elwick
Hartlepool
Cleveland
TS27 3EH
Director NameMr Alan Bell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(94 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 May 2008)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Magdalene Drive
Hart Village
Hartlepool
Cleveland
TS27 3BU
Director NameDavid Anthony Broughton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 February 2001)
RoleAdminstration Clerk
Correspondence Address22 Kesteven Road
Hartlepool
Cleveland
TS25 2NN
Secretary NameMr Ian Snowdon
NationalityEnglish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 March 2006)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address149 Grange Road
Hartlepool
Cleveland
TS26 8LU
Director NameJp Ravinder Kumar Gupta
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(101 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2008)
RoleElectronics Engineer
Correspondence Address36 Hylton Road
Hartlepool
Cleveland
TS26 0AH
Director NameJohn Bartram
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(102 years, 6 months after company formation)
Appointment Duration4 years (resigned 23 May 2008)
RoleRetired
Correspondence Address44 Lawson Road
Seaton Carew
Hartlepool
TS25 1AL
Director NameMr Thomas Fishwick
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(103 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
21 Ocean Road
Hartlepool
Cleveland
TS24 9RQ
Director NameMr Ian Malcolm Hewetson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2006(104 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 February 2018)
RoleNewsagent
Country of ResidenceUnited Kingdom
Correspondence Address40 Fieldfare Road
Oakwood
Hartlepool
Cleveland
TS26 0SA
Secretary NameMr Terence Edward Park
NationalityEnglish
StatusResigned
Appointed08 May 2006(104 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 2008)
RoleMaster Locksmith
Country of ResidenceEngland
Correspondence Address57 Granville Avenue
Hartlepool
Cleveland
TS26 8NB
Director NameArthur Keith Graham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(106 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 2009)
RoleHairdresser
Correspondence AddressJasmine Cottage Lowdale Lane
Hartlepool
Cleveland
TS24 9RL
Director NameMr Lewis John Ayers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(106 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 September 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Long Newton
Stockton On Tees
TS21 1DL
Director NameMr David Anthony Broughton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(106 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 2012)
RoleRetired Clerical Worker
Country of ResidenceUnited Kingdom
Correspondence Address12 Holland Road
Hartlepool
Cleveland
TS25 2JE
Director NameMr William John Coward
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(107 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2020)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Secretary NameMr William John Coward
NationalityBritish
StatusResigned
Appointed26 November 2008(107 years after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2020)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address16 Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameKevin Godfrey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(108 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2012)
RoleChief Safety Executive
Country of ResidenceEngland
Correspondence Address7 Jaywood Close
Hartlepool
TS27 3JG
Director NameLeslie Olwen Catchpole
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(108 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 May 2022)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence Address11 Avon Grove
Billingham
Cleveland
TS22 5BH
Director NameGraham Andrew Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(108 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Tunstall Grove
Hartlepool
Cleveland
TS26 8NH
Director NameMr Norman Bell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2012(110 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Pinewood Close
Hartlepool
Cleveland
TS27 3QU
Director NameMr John Christopher Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2012(111 years after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address230 Park Road
Hartlepool
Cleveland
TS26 9NN
Director NameMr Gordon Gary Gilbraith
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(111 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 The Ashes
Seaton Carew
Hartlepool
Cleveland
TS25 2QY
Director NameMr Derek Donkin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2015(113 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Gala Close
Hartlepool
Cleveland
TS25 1GA

Contact

Telephone01429 277125
Telephone regionHartlepool

Location

Registered AddressRaby Road
Hartlepool
Cleveland
TS24 8AH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

309 at £5Clarence Lodge 2462
10.00%
Ordinary
309 at £5Connaught 2981
10.00%
Ordinary
309 at £5Harbour Of Refuge Lodge 764
10.00%
Ordinary
309 at £5Harte Lodge 4217
10.00%
Ordinary
309 at £5Haven Of East Lodge 4350
10.00%
Ordinary
309 at £5Heortness Lodge 4639
10.00%
Ordinary
309 at £5Heugh Lodge 7773
10.00%
Ordinary
309 at £5Longscar 6203
10.00%
Ordinary
309 at £5Stranton Lodge 1862
10.00%
Ordinary
309 at £5Strathearn Lodge 4965
10.00%
Ordinary

Financials

Year2014
Net Worth£174,845
Cash£80,553
Current Liabilities£4,615

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

28 May 1993Delivered on: 2 June 1993
Satisfied on: 27 March 2008
Persons entitled: Yorkshire 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: By way of legal mortgage all the property masonic hall lauder street hartlepool cleveland including all fixtures and fittings (other than trade fixtures and fittings)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1975Delivered on: 8 June 1975
Satisfied on: 26 June 1993
Persons entitled: J W Cameron & Co LTD

Classification: Mortgage
Secured details: £10,000 and any other monies that may become owing by the company to the charge on account current of slated co goods supplied for otherwise.
Particulars: The masonic hall,raby road lauder streer hartlepool cleveland tog;with all fixtures.
Fully Satisfied

Filing History

12 September 2023Register inspection address has been changed to Masonic Hall Raby Road Hartlepool TS24 8AH (1 page)
19 June 2023Cessation of Neil Syres as a person with significant control on 6 June 2023 (1 page)
3 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Peter Richardson as a director on 11 November 2022 (1 page)
9 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Roy John Tozer as a director on 24 May 2022 (1 page)
30 May 2022Termination of appointment of Nigel Charteris Turner as a director on 24 May 2022 (1 page)
30 May 2022Termination of appointment of Leslie Olwen Catchpole as a director on 24 May 2022 (1 page)
5 November 2021Micro company accounts made up to 31 December 2020 (9 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 June 2021Notification of Neil Syres as a person with significant control on 11 August 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
10 October 2020Appointment of Mr Neil Robert Syres as a director on 23 September 2020 (2 pages)
6 October 2020Appointment of Mr Keith Shaw as a secretary on 23 September 2020 (2 pages)
6 October 2020Appointment of Mr Keith Shaw as a director on 23 September 2020 (2 pages)
6 October 2020Termination of appointment of Peter Sotheran Hodgson as a director on 25 September 2020 (1 page)
6 October 2020Appointment of Mr Nigel Charteris Turner as a director on 23 September 2020 (2 pages)
6 October 2020Termination of appointment of Terence Edward Park as a director on 25 September 2020 (1 page)
6 October 2020Notification of Neil Robert Syres as a person with significant control on 23 August 2020 (2 pages)
17 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
10 March 2020Cessation of Peter Hodgson as a person with significant control on 1 March 2020 (1 page)
10 March 2020Termination of appointment of Derek Donkin as a director on 1 March 2020 (1 page)
10 March 2020Termination of appointment of David Anthony Sewell as a director on 1 March 2020 (1 page)
10 March 2020Termination of appointment of William John Coward as a secretary on 1 March 2020 (1 page)
10 March 2020Termination of appointment of William John Coward as a director on 1 March 2020 (1 page)
5 October 2019Termination of appointment of Thomas King as a director on 1 October 2019 (1 page)
9 September 2019Termination of appointment of Lewis John Ayers as a director on 8 September 2019 (1 page)
31 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
1 May 2019Termination of appointment of Peter Dunlop Kay as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Karel Richard Arnold Simpson as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Ian Snowdon as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of John Frederick Meggison as a director on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Gordon Gary Gilbraith as a director on 30 April 2019 (1 page)
26 March 2019Resolutions
  • RES13 ‐ Re-maximum number of directors shall be ten 06/03/2019
(1 page)
28 December 2018Termination of appointment of Paul Anthony Pearson as a director on 20 December 2018 (1 page)
5 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 May 2018Appointment of Mr Joseph Redman Foster as a director on 30 April 2018 (2 pages)
13 May 2018Director's details changed for Mr Andrew Edwin Stephenson on 30 April 2018 (2 pages)
13 February 2018Termination of appointment of Ian Malcolm Hewetson as a director on 8 February 2018 (1 page)
22 August 2017Director's details changed for Mr Peter Richardson on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Peter Richardson on 22 August 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Appointment of Mr David Anthony Sewell as a director on 14 June 2017 (2 pages)
21 June 2017Appointment of Mr David Anthony Sewell as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mr Peter Richardson as a director on 14 June 2017 (2 pages)
20 June 2017Termination of appointment of Malcolm Peter Lindridge as a director on 14 June 2017 (1 page)
20 June 2017Appointment of Mr Peter Richardson as a director on 14 June 2017 (2 pages)
20 June 2017Termination of appointment of Malcolm Peter Lindridge as a director on 14 June 2017 (1 page)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 April 2017Appointment of Mr Ian Snowdon as a director on 6 June 2016 (2 pages)
9 April 2017Appointment of Mr John Frederick Meggison as a director on 6 June 2016 (2 pages)
9 April 2017Appointment of Mr Ian Snowdon as a director on 6 June 2016 (2 pages)
9 April 2017Appointment of Mr John Frederick Meggison as a director on 6 June 2016 (2 pages)
22 January 2017Termination of appointment of John Christopher Baker as a director on 20 January 2017 (1 page)
22 January 2017Termination of appointment of John Christopher Baker as a director on 20 January 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,450
(20 pages)
14 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 15,450
(20 pages)
11 May 2016Termination of appointment of Alan Bell as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Alan Bell as a director on 11 May 2016 (1 page)
9 May 2016Termination of appointment of Graham Andrew Brown as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Graham Andrew Brown as a director on 30 April 2016 (1 page)
16 June 2015Termination of appointment of a director (1 page)
16 June 2015Termination of appointment of a director (1 page)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,450
(21 pages)
16 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,450
(21 pages)
14 June 2015Appointment of Mr Derek Donkin as a director on 24 May 2015 (2 pages)
14 June 2015Termination of appointment of Jonathan Robert Monk as a director on 24 May 2015 (1 page)
14 June 2015Termination of appointment of Jonathan Robert Monk as a director on 24 May 2015 (1 page)
14 June 2015Appointment of Mr Derek Donkin as a director on 24 May 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,450
(23 pages)
17 June 2014Termination of appointment of Norman Bell as a director (1 page)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 15,450
(23 pages)
17 June 2014Termination of appointment of Norman Bell as a director (1 page)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Termination of appointment of Thomas Fishwick as a director (1 page)
22 January 2014Appointment of Mr Terrence Edward Park as a director (2 pages)
22 January 2014Termination of appointment of Thomas Fishwick as a director (1 page)
22 January 2014Appointment of Mr Terrence Edward Park as a director (2 pages)
30 September 2013Appointment of Mr John Christopher Baker as a director (2 pages)
30 September 2013Appointment of Mr Gordon Gary Gilbraith as a director (2 pages)
30 September 2013Appointment of Mr John Christopher Baker as a director (2 pages)
30 September 2013Appointment of Mr Gordon Gary Gilbraith as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (21 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (21 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (21 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (21 pages)
29 February 2012Appointment of Mr Roy John Tozer as a director (2 pages)
29 February 2012Appointment of Mr Norman Bell as a director (2 pages)
29 February 2012Appointment of Mr Paul Anthony Pearson as a director (2 pages)
29 February 2012Appointment of Mr Karel Richard Arnold Simpson as a director (2 pages)
29 February 2012Appointment of Mr Karel Richard Arnold Simpson as a director (2 pages)
29 February 2012Appointment of Mr Roy John Tozer as a director (2 pages)
29 February 2012Appointment of Mr Norman Bell as a director (2 pages)
29 February 2012Appointment of Mr Paul Anthony Pearson as a director (2 pages)
7 February 2012Termination of appointment of David Pearce as a director (1 page)
7 February 2012Termination of appointment of David Broughton as a director (1 page)
7 February 2012Termination of appointment of David Broughton as a director (1 page)
7 February 2012Termination of appointment of David Pearce as a director (1 page)
7 February 2012Termination of appointment of Kevin Godfrey as a director (1 page)
7 February 2012Termination of appointment of Kevin Godfrey as a director (1 page)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (20 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (20 pages)
8 June 2010Director's details changed for David Anthony Broughton on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David John Grant Pearce on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Dr Peter Dunlop Kay on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David John Grant Pearce on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Andrew Edwin Stephenson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Peter Sotheran Hodgson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Lewis John Ayers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Dr Peter Dunlop Kay on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Anthony Broughton on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas Fishwick on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Jonathan Robert Monk on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Lewis John Ayers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Andrew Edwin Stephenson on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
8 June 2010Director's details changed for Malcolm Peter Lindridge on 1 January 2010 (2 pages)
8 June 2010Director's details changed for David Anthony Broughton on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas King on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Peter Sotheran Hodgson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Jonathan Robert Monk on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
8 June 2010Director's details changed for Thomas Fishwick on 1 January 2010 (2 pages)
8 June 2010Termination of appointment of Alan Little as a director (1 page)
8 June 2010Director's details changed for David John Grant Pearce on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas King on 1 January 2010 (2 pages)
8 June 2010Termination of appointment of Alan Little as a director (1 page)
8 June 2010Director's details changed for Andrew Edwin Stephenson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Lewis John Ayers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas Fishwick on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Peter Lindridge on 1 January 2010 (2 pages)
8 June 2010Director's details changed for William John Coward on 1 January 2010 (2 pages)
8 June 2010Director's details changed for William John Coward on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Dr Peter Dunlop Kay on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Peter Lindridge on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Thomas King on 1 January 2010 (2 pages)
8 June 2010Director's details changed for William John Coward on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Peter Sotheran Hodgson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Jonathan Robert Monk on 1 January 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 May 2010Appointment of Graham Andrew Brown as a director (3 pages)
12 May 2010Appointment of Graham Andrew Brown as a director (3 pages)
31 March 2010Appointment of Leslie Olwen Catchpole as a director (3 pages)
31 March 2010Appointment of Leslie Olwen Catchpole as a director (3 pages)
18 January 2010Appointment of Alan Bell as a director (3 pages)
18 January 2010Appointment of Alan Bell as a director (3 pages)
9 December 2009Appointment of Kevin Godfrey as a director (3 pages)
9 December 2009Appointment of Kevin Godfrey as a director (3 pages)
14 September 2009Director appointed jonathan robert monk (2 pages)
14 September 2009Director appointed jonathan robert monk (2 pages)
14 September 2009Director appointed andrew stephenson (2 pages)
14 September 2009Director appointed andrew stephenson (2 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 July 2009Appointment terminated director arthur graham (1 page)
28 July 2009Appointment terminated director arthur graham (1 page)
23 July 2009Return made up to 24/05/09; full list of members (11 pages)
23 July 2009Return made up to 24/05/09; full list of members (11 pages)
22 July 2009Appointment terminated director and secretary terence park (1 page)
22 July 2009Appointment terminated director and secretary terence park (1 page)
21 July 2009Appointment terminated director ravinder gupta (2 pages)
21 July 2009Director appointed malcolm peter lindridge (4 pages)
21 July 2009Director appointed arthur keith graham (2 pages)
21 July 2009Appointment terminated director geoffrey tozer (1 page)
21 July 2009Appointment terminated director john robson (1 page)
21 July 2009Appointment terminated director john robson (1 page)
21 July 2009Appointment terminated director michael wall (1 page)
21 July 2009Appointment terminated director william bannister (1 page)
21 July 2009Appointment terminated director harry garraghty (1 page)
21 July 2009Appointment terminated director ian mills (1 page)
21 July 2009Appointment terminated director geoffrey tozer (1 page)
21 July 2009Appointment terminated director john bartram (2 pages)
21 July 2009Director appointed lewis john ayers (2 pages)
21 July 2009Appointment terminated director ian holroyd (1 page)
21 July 2009Director appointed malcolm peter lindridge (4 pages)
21 July 2009Appointment terminated director clive rowntree (1 page)
21 July 2009Appointment terminated director michael wall (1 page)
21 July 2009Appointment terminated director john bartram (2 pages)
21 July 2009Appointment terminated director ian mills (1 page)
21 July 2009Appointment terminated director albert briggs (1 page)
21 July 2009Director appointed david anthony broughton (2 pages)
21 July 2009Appointment terminated director harry garraghty (1 page)
21 July 2009Appointment terminated director alan bell (2 pages)
21 July 2009Appointment terminated director alan bell (2 pages)
21 July 2009Director appointed thomas king (2 pages)
21 July 2009Director appointed arthur keith graham (2 pages)
21 July 2009Appointment terminated director albert briggs (1 page)
21 July 2009Director appointed lewis john ayers (2 pages)
21 July 2009Director appointed david anthony broughton (2 pages)
21 July 2009Appointment terminated director clive rowntree (1 page)
21 July 2009Director appointed thomas king (2 pages)
21 July 2009Appointment terminated director ian holroyd (1 page)
21 July 2009Appointment terminated director william bannister (1 page)
21 July 2009Appointment terminated director peter meadows (2 pages)
21 July 2009Appointment terminated director ravinder gupta (2 pages)
21 July 2009Appointment terminated director peter meadows (2 pages)
11 March 2009Director and secretary appointed william john coward (2 pages)
11 March 2009Director and secretary appointed william john coward (2 pages)
13 November 2008Return made up to 24/05/08; full list of members (12 pages)
13 November 2008Return made up to 24/05/08; full list of members (12 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 October 2008Return made up to 24/05/07; full list of members (12 pages)
3 October 2008Return made up to 24/05/07; full list of members (12 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Return made up to 24/05/06; full list of members (18 pages)
23 August 2006Return made up to 24/05/06; full list of members (18 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New director appointed (2 pages)
7 July 2005Return made up to 24/05/05; no change of members (16 pages)
7 July 2005Return made up to 24/05/05; no change of members (16 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
5 July 2004Return made up to 24/05/04; no change of members (15 pages)
5 July 2004Return made up to 24/05/04; no change of members (15 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
26 June 2003Return made up to 24/05/03; full list of members (17 pages)
26 June 2003Return made up to 24/05/03; full list of members (17 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
12 June 2002Return made up to 24/05/02; full list of members (18 pages)
12 June 2002Return made up to 24/05/02; full list of members (18 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
21 June 2001Return made up to 24/05/01; full list of members (14 pages)
21 June 2001Return made up to 24/05/01; full list of members (14 pages)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
10 April 2001Full accounts made up to 31 December 2000 (8 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 June 2000Return made up to 24/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 June 2000Return made up to 24/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2000Full accounts made up to 31 December 1999 (7 pages)
9 June 2000Full accounts made up to 31 December 1999 (7 pages)
18 June 1999Full accounts made up to 31 December 1998 (7 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 31 December 1998 (7 pages)
18 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Return made up to 24/05/99; change of members (12 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Return made up to 24/05/99; change of members (12 pages)
15 July 1998Full accounts made up to 31 December 1997 (7 pages)
15 July 1998Full accounts made up to 31 December 1997 (7 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Secretary resigned;director resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New director appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned;director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
11 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 July 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
21 May 1997Full accounts made up to 31 December 1996 (7 pages)
21 May 1997Full accounts made up to 31 December 1996 (7 pages)
24 December 1996Nc inc already adjusted 30/09/96 (1 page)
24 December 1996Nc inc already adjusted 30/09/96 (1 page)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1996Return made up to 24/05/96; no change of members (4 pages)
5 June 1996Return made up to 24/05/96; no change of members (4 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)
13 June 1995Return made up to 24/05/95; no change of members (4 pages)