Hartlepool
Cleveland
TS24 8AH
Director Name | Leslie Olwen Catchpole |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(108 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chartered Electrical Engineer |
Country of Residence | England |
Correspondence Address | 11 Avon Grove Billingham Cleveland TS22 5BH |
Director Name | Mr Roy John Tozer |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 101 Elizabeth Way Hartlepool Cleveland TS25 2AZ |
Director Name | Mr Peter Richardson |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Claremont Drive Elwick Road Hartlepool TS26 9BY |
Director Name | Mr Joseph Redman Foster |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Parish Row Greatham Hartlepool TS25 2GW |
Director Name | Mr Keith Shaw |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 89 Catcote Road Hartlepool TS25 4HQ |
Director Name | Mr Neil Robert Syres |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 18 Claremont Drive Hartlepool TS26 9PD |
Director Name | Mr Nigel Charteris Turner |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 South Crescent Hartlepool TS24 0QH |
Secretary Name | Mr Keith Shaw |
---|---|
Status | Current |
Appointed | 23 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 89 Catcote Road Hartlepool TS25 4HQ |
Secretary Name | John Elliott Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 March 1992) |
Role | Company Director |
Correspondence Address | 5 School Lane Osmotherley Northallerton North Yorkshire DL6 3AF |
Secretary Name | Mr Peter Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bathurst Cottage Rudby Bank, Hutton Rudby Yarm Cleveland TS15 0EY |
Director Name | Harry Garraghty |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(91 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 May 2008) |
Role | Adult Training Centre Manager |
Correspondence Address | 85 Wallington Road Billingham Cleveland TS23 3XF |
Director Name | John Tolley Graham |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2001) |
Role | Retired Probation Officer |
Correspondence Address | 20 Goodwell Lea Brancepeth Village Durham County Durham DH7 8EN |
Secretary Name | David Thoms Youngson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1998) |
Role | Retired |
Correspondence Address | 36 Stokesley Road Seaton Carew Hartlepool Cleveland TS25 1EE |
Director Name | John William Fuller |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2000) |
Role | Computer Consultant |
Correspondence Address | 12 Ryehills Drive Marske By The Sea Redcar Cleveland TS11 7DW |
Director Name | William Edward Bannister |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2008) |
Role | Retired |
Correspondence Address | 5 Hillcrest Grove Elwick Hartlepool Cleveland TS27 3EH |
Director Name | Mr Alan Bell |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 23 May 2008) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Magdalene Drive Hart Village Hartlepool Cleveland TS27 3BU |
Director Name | Albert William Briggs |
---|---|
Date of Birth | October 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(94 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 23 May 2007) |
Role | Retired Engineer |
Correspondence Address | 18 Egerton Road Hartlepool Cleveland TS26 0BN |
Director Name | David Anthony Broughton |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 February 2001) |
Role | Adminstration Clerk |
Correspondence Address | 22 Kesteven Road Hartlepool Cleveland TS25 2NN |
Secretary Name | Mr Ian Snowdon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 March 2006) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 149 Grange Road Hartlepool Cleveland TS26 8LU |
Director Name | John Bartram |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 May 2008) |
Role | Retired |
Correspondence Address | 44 Lawson Road Seaton Carew Hartlepool TS25 1AL |
Director Name | Mr Thomas Fishwick |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(103 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars 21 Ocean Road Hartlepool Cleveland TS24 9RQ |
Secretary Name | Mr Terence Edward Park |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2008) |
Role | Master Locksmith |
Country of Residence | England |
Correspondence Address | 57 Granville Avenue Hartlepool Cleveland TS26 8NB |
Director Name | Mr Lewis John Ayers |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 September 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Long Newton Stockton On Tees TS21 1DL |
Director Name | Mr David Anthony Broughton |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 January 2012) |
Role | Retired Clerical Worker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holland Road Hartlepool Cleveland TS25 2JE |
Director Name | Arthur Keith Graham |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 2009) |
Role | Hairdresser |
Correspondence Address | Jasmine Cottage Lowdale Lane Hartlepool Cleveland TS24 9RL |
Director Name | Mr William John Coward |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(107 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2020) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coniscliffe Road Hartlepool Cleveland TS26 0BS |
Secretary Name | Mr William John Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(107 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 March 2020) |
Role | Landscape Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coniscliffe Road Hartlepool Cleveland TS26 0BS |
Director Name | Kevin Godfrey |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(108 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2012) |
Role | Chief Safety Executive |
Country of Residence | England |
Correspondence Address | 7 Jaywood Close Hartlepool TS27 3JG |
Director Name | Graham Andrew Brown |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Tunstall Grove Hartlepool Cleveland TS26 8NH |
Director Name | Mr Norman Bell |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Pinewood Close Hartlepool Cleveland TS27 3QU |
Director Name | Mr John Christopher Baker |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2012(111 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 230 Park Road Hartlepool Cleveland TS26 9NN |
Director Name | Mr Gordon Gary Gilbraith |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(111 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 17 The Ashes Seaton Carew Hartlepool Cleveland TS25 2QY |
Director Name | Mr Derek Donkin |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gala Close Hartlepool Cleveland TS25 1GA |
Telephone | 01429 277125 |
---|---|
Telephone region | Hartlepool |
Registered Address | Raby Road Hartlepool Cleveland TS24 8AH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
309 at £5 | Clarence Lodge 2462 10.00% Ordinary |
---|---|
309 at £5 | Connaught 2981 10.00% Ordinary |
309 at £5 | Harbour Of Refuge Lodge 764 10.00% Ordinary |
309 at £5 | Harte Lodge 4217 10.00% Ordinary |
309 at £5 | Haven Of East Lodge 4350 10.00% Ordinary |
309 at £5 | Heortness Lodge 4639 10.00% Ordinary |
309 at £5 | Heugh Lodge 7773 10.00% Ordinary |
309 at £5 | Longscar 6203 10.00% Ordinary |
309 at £5 | Stranton Lodge 1862 10.00% Ordinary |
309 at £5 | Strathearn Lodge 4965 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174,845 |
Cash | £80,553 |
Current Liabilities | £4,615 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2023 (2 months, 1 week from now) |
28 May 1993 | Delivered 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 1975 | Delivered 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 |
5 November 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
---|---|
4 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 June 2021 | Notification of Neil Syres as a person with significant control on 11 August 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
10 October 2020 | Appointment of Mr Neil Robert Syres as a director on 23 September 2020 (2 pages) |
6 October 2020 | Notification of Neil Robert Syres as a person with significant control on 23 August 2020 (2 pages) |
6 October 2020 | Appointment of Mr Keith Shaw as a secretary on 23 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Keith Shaw as a director on 23 September 2020 (2 pages) |
6 October 2020 | Appointment of Mr Nigel Charteris Turner as a director on 23 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Terence Edward Park as a director on 25 September 2020 (1 page) |
6 October 2020 | Termination of appointment of Peter Sotheran Hodgson as a director on 25 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of William John Coward as a director on 1 March 2020 (1 page) |
10 March 2020 | Termination of appointment of David Anthony Sewell as a director on 1 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Derek Donkin as a director on 1 March 2020 (1 page) |
10 March 2020 | Cessation of Peter Hodgson as a person with significant control on 1 March 2020 (1 page) |
10 March 2020 | Termination of appointment of William John Coward as a secretary on 1 March 2020 (1 page) |
5 October 2019 | Termination of appointment of Thomas King as a director on 1 October 2019 (1 page) |
9 September 2019 | Termination of appointment of Lewis John Ayers as a director on 8 September 2019 (1 page) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
1 May 2019 | Termination of appointment of Peter Dunlop Kay as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Karel Richard Arnold Simpson as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of John Frederick Meggison as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Ian Snowdon as a director on 30 April 2019 (1 page) |
30 April 2019 | Termination of appointment of Gordon Gary Gilbraith as a director on 30 April 2019 (1 page) |
26 March 2019 | Resolutions
|
28 December 2018 | Termination of appointment of Paul Anthony Pearson as a director on 20 December 2018 (1 page) |
5 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 May 2018 | Director's details changed for Mr Andrew Edwin Stephenson on 30 April 2018 (2 pages) |
13 May 2018 | Appointment of Mr Joseph Redman Foster as a director on 30 April 2018 (2 pages) |
13 February 2018 | Termination of appointment of Ian Malcolm Hewetson as a director on 8 February 2018 (1 page) |
22 August 2017 | Director's details changed for Mr Peter Richardson on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Peter Richardson on 22 August 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Appointment of Mr David Anthony Sewell as a director on 14 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr David Anthony Sewell as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Peter Richardson as a director on 14 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Malcolm Peter Lindridge as a director on 14 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Peter Richardson as a director on 14 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Malcolm Peter Lindridge as a director on 14 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 April 2017 | Appointment of Mr John Frederick Meggison as a director on 6 June 2016 (2 pages) |
9 April 2017 | Appointment of Mr Ian Snowdon as a director on 6 June 2016 (2 pages) |
9 April 2017 | Appointment of Mr John Frederick Meggison as a director on 6 June 2016 (2 pages) |
9 April 2017 | Appointment of Mr Ian Snowdon as a director on 6 June 2016 (2 pages) |
22 January 2017 | Termination of appointment of John Christopher Baker as a director on 20 January 2017 (1 page) |
22 January 2017 | Termination of appointment of John Christopher Baker as a director on 20 January 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 May 2016 | Termination of appointment of Alan Bell as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Alan Bell as a director on 11 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Graham Andrew Brown as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Graham Andrew Brown as a director on 30 April 2016 (1 page) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of a director (1 page) |
16 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Termination of appointment of a director (1 page) |
14 June 2015 | Termination of appointment of Jonathan Robert Monk as a director on 24 May 2015 (1 page) |
14 June 2015 | Appointment of Mr Derek Donkin as a director on 24 May 2015 (2 pages) |
14 June 2015 | Termination of appointment of Jonathan Robert Monk as a director on 24 May 2015 (1 page) |
14 June 2015 | Appointment of Mr Derek Donkin as a director on 24 May 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Norman Bell as a director (1 page) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Norman Bell as a director (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 January 2014 | Termination of appointment of Thomas Fishwick as a director (1 page) |
22 January 2014 | Appointment of Mr Terrence Edward Park as a director (2 pages) |
22 January 2014 | Termination of appointment of Thomas Fishwick as a director (1 page) |
22 January 2014 | Appointment of Mr Terrence Edward Park as a director (2 pages) |
30 September 2013 | Appointment of Mr John Christopher Baker as a director (2 pages) |
30 September 2013 | Appointment of Mr Gordon Gary Gilbraith as a director (2 pages) |
30 September 2013 | Appointment of Mr John Christopher Baker as a director (2 pages) |
30 September 2013 | Appointment of Mr Gordon Gary Gilbraith as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (21 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (21 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (21 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (21 pages) |
29 February 2012 | Appointment of Mr Roy John Tozer as a director (2 pages) |
29 February 2012 | Appointment of Mr Norman Bell as a director (2 pages) |
29 February 2012 | Appointment of Mr Karel Richard Arnold Simpson as a director (2 pages) |
29 February 2012 | Appointment of Mr Paul Anthony Pearson as a director (2 pages) |
29 February 2012 | Appointment of Mr Roy John Tozer as a director (2 pages) |
29 February 2012 | Appointment of Mr Norman Bell as a director (2 pages) |
29 February 2012 | Appointment of Mr Karel Richard Arnold Simpson as a director (2 pages) |
29 February 2012 | Appointment of Mr Paul Anthony Pearson as a director (2 pages) |
7 February 2012 | Termination of appointment of David Broughton as a director (1 page) |
7 February 2012 | Termination of appointment of David Pearce as a director (1 page) |
7 February 2012 | Termination of appointment of Kevin Godfrey as a director (1 page) |
7 February 2012 | Termination of appointment of David Broughton as a director (1 page) |
7 February 2012 | Termination of appointment of David Pearce as a director (1 page) |
7 February 2012 | Termination of appointment of Kevin Godfrey as a director (1 page) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (20 pages) |
7 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (20 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Director's details changed for Jonathan Robert Monk on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David John Grant Pearce on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Fishwick on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Peter Dunlop Kay on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew Edwin Stephenson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for William John Coward on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Lewis John Ayers on 1 January 2010 (2 pages) |
8 June 2010 | Termination of appointment of Alan Little as a director (1 page) |
8 June 2010 | Director's details changed for David Anthony Broughton on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Peter Lindridge on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Sotheran Hodgson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas King on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Jonathan Robert Monk on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David John Grant Pearce on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Fishwick on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Peter Dunlop Kay on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew Edwin Stephenson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for William John Coward on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Lewis John Ayers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David Anthony Broughton on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Peter Lindridge on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Sotheran Hodgson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas King on 1 January 2010 (2 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Director's details changed for Jonathan Robert Monk on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas Fishwick on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for David John Grant Pearce on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Peter Dunlop Kay on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Andrew Edwin Stephenson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Lewis John Ayers on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for William John Coward on 1 January 2010 (2 pages) |
8 June 2010 | Termination of appointment of Alan Little as a director (1 page) |
8 June 2010 | Director's details changed for David Anthony Broughton on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Malcolm Peter Lindridge on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Peter Sotheran Hodgson on 1 January 2010 (2 pages) |
8 June 2010 | Director's details changed for Thomas King on 1 January 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 May 2010 | Appointment of Graham Andrew Brown as a director (3 pages) |
12 May 2010 | Appointment of Graham Andrew Brown as a director (3 pages) |
31 March 2010 | Appointment of Leslie Olwen Catchpole as a director (3 pages) |
31 March 2010 | Appointment of Leslie Olwen Catchpole as a director (3 pages) |
18 January 2010 | Appointment of Alan Bell as a director (3 pages) |
18 January 2010 | Appointment of Alan Bell as a director (3 pages) |
9 December 2009 | Appointment of Kevin Godfrey as a director (3 pages) |
9 December 2009 | Appointment of Kevin Godfrey as a director (3 pages) |
14 September 2009 | Director appointed jonathan robert monk (2 pages) |
14 September 2009 | Director appointed andrew stephenson (2 pages) |
14 September 2009 | Director appointed jonathan robert monk (2 pages) |
14 September 2009 | Director appointed andrew stephenson (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 July 2009 | Appointment terminated director arthur graham (1 page) |
28 July 2009 | Appointment terminated director arthur graham (1 page) |
23 July 2009 | Return made up to 24/05/09; full list of members (11 pages) |
23 July 2009 | Return made up to 24/05/09; full list of members (11 pages) |
22 July 2009 | Appointment terminated director and secretary terence park (1 page) |
22 July 2009 | Appointment terminated director and secretary terence park (1 page) |
21 July 2009 | Director appointed malcolm peter lindridge (4 pages) |
21 July 2009 | Director appointed thomas king (2 pages) |
21 July 2009 | Director appointed arthur keith graham (2 pages) |
21 July 2009 | Director appointed david anthony broughton (2 pages) |
21 July 2009 | Director appointed lewis john ayers (2 pages) |
21 July 2009 | Appointment terminated director william bannister (1 page) |
21 July 2009 | Appointment terminated director john bartram (2 pages) |
21 July 2009 | Appointment terminated director albert briggs (1 page) |
21 July 2009 | Appointment terminated director alan bell (2 pages) |
21 July 2009 | Appointment terminated director ravinder gupta (2 pages) |
21 July 2009 | Appointment terminated director harry garraghty (1 page) |
21 July 2009 | Appointment terminated director ian holroyd (1 page) |
21 July 2009 | Appointment terminated director peter meadows (2 pages) |
21 July 2009 | Appointment terminated director ian mills (1 page) |
21 July 2009 | Appointment terminated director john robson (1 page) |
21 July 2009 | Appointment terminated director clive rowntree (1 page) |
21 July 2009 | Appointment terminated director geoffrey tozer (1 page) |
21 July 2009 | Appointment terminated director michael wall (1 page) |
21 July 2009 | Director appointed malcolm peter lindridge (4 pages) |
21 July 2009 | Director appointed thomas king (2 pages) |
21 July 2009 | Director appointed arthur keith graham (2 pages) |
21 July 2009 | Director appointed david anthony broughton (2 pages) |
21 July 2009 | Director appointed lewis john ayers (2 pages) |
21 July 2009 | Appointment terminated director william bannister (1 page) |
21 July 2009 | Appointment terminated director john bartram (2 pages) |
21 July 2009 | Appointment terminated director albert briggs (1 page) |
21 July 2009 | Appointment terminated director alan bell (2 pages) |
21 July 2009 | Appointment terminated director ravinder gupta (2 pages) |
21 July 2009 | Appointment terminated director harry garraghty (1 page) |
21 July 2009 | Appointment terminated director ian holroyd (1 page) |
21 July 2009 | Appointment terminated director peter meadows (2 pages) |
21 July 2009 | Appointment terminated director ian mills (1 page) |
21 July 2009 | Appointment terminated director john robson (1 page) |
21 July 2009 | Appointment terminated director clive rowntree (1 page) |
21 July 2009 | Appointment terminated director geoffrey tozer (1 page) |
21 July 2009 | Appointment terminated director michael wall (1 page) |
11 March 2009 | Director and secretary appointed william john coward (2 pages) |
11 March 2009 | Director and secretary appointed william john coward (2 pages) |
13 November 2008 | Return made up to 24/05/08; full list of members (12 pages) |
13 November 2008 | Return made up to 24/05/08; full list of members (12 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 October 2008 | Return made up to 24/05/07; full list of members (12 pages) |
3 October 2008 | Return made up to 24/05/07; full list of members (12 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 August 2006 | Return made up to 24/05/06; full list of members (18 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Return made up to 24/05/06; full list of members (18 pages) |
23 August 2006 | New secretary appointed (2 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 July 2005 | Return made up to 24/05/05; no change of members (16 pages) |
7 July 2005 | Return made up to 24/05/05; no change of members (16 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 24/05/04; no change of members (15 pages) |
5 July 2004 | Return made up to 24/05/04; no change of members (15 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
11 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 24/05/03; full list of members (17 pages) |
26 June 2003 | Return made up to 24/05/03; full list of members (17 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 June 2002 | Return made up to 24/05/02; full list of members (18 pages) |
12 June 2002 | Return made up to 24/05/02; full list of members (18 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
21 June 2001 | Return made up to 24/05/01; full list of members (14 pages) |
21 June 2001 | Return made up to 24/05/01; full list of members (14 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 June 2000 | Return made up to 24/05/00; no change of members
|
21 June 2000 | Return made up to 24/05/00; no change of members
|
9 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
6 June 1999 | Return made up to 24/05/99; change of members (12 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 24/05/99; change of members (12 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
15 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
11 July 1997 | Return made up to 24/05/97; full list of members
|
11 July 1997 | Return made up to 24/05/97; full list of members
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 December 1996 | Nc inc already adjusted 30/09/96 (1 page) |
24 December 1996 | Nc inc already adjusted 30/09/96 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
5 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
5 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | Auditor's resignation (1 page) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
13 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 24/05/95; no change of members (4 pages) |