Company NameEast End Liberal Club,Limited
Company StatusActive
Company Number00041997
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Leslie Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration20 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address60 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameMr Kevin Westerby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address68 Burnham Grove
Newcastle Upon Tyne
NE6 2LY
Director NameMr Kevin Westerby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SA
Director NameMr Stephen Matthew Howard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SA
Director NameWalter John Good
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 April 1996)
RoleStationery Manager
Correspondence Address30 Langhorn Close
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 1XL
Director NameAnthony Armstrong
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration2 months (resigned 02 August 1992)
RoleRetired
Correspondence Address1 Pentland Grove
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 0NY
Secretary NameMr Alfred Ronald Thompson
NationalityBritish
StatusResigned
Appointed30 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address15 Guildford Place
Heaton
Newcastle Upon Tyne
NE6 5HQ
Director NameJohn Ernest Hewitt
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(92 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 April 1997)
RoleCarpet Layer
Correspondence Address13 Kingsley Place
Heaton
Newcastle Upon Tyne
NE6 1SA
Director NameAbraham Dempsey Gallon
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(94 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address222 Saint Anthonys Road
Walker
Newcastle Upon Tyne
Tyne And Wear
NE6 2NJ
Secretary NameMgr John Ernest Hewitt
NationalityBritish
StatusResigned
Appointed17 April 1997(95 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2000)
RoleRetired
Correspondence Address39 Stannington Avenue
Newcastle Upon Tyne
NE6 5AA
Director NameMr Raymond Carr
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2000)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address77 Newton Road
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7HP
Director NameNorman Hall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(96 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address17 Chirton Wynd
Newcastle Upon Tyne
Tyne & Wear
NE6 2PW
Director NameRaymond Jesse Gent
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2003)
RoleRetired
Correspondence Address45 Shortridge Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2JE
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed18 May 2001(99 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 2003)
RoleCo Secretary
Correspondence Address72 Wandsworth Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5AD
Director NameEdward Armstrong
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(101 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 May 2008)
RoleElectrician
Correspondence Address36 Teesdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7RB
Secretary NameArne John Neesham Pedersen
NationalityNorwegian
StatusResigned
Appointed27 March 2003(101 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2004)
RoleButcher
Correspondence Address19 Bretton Gardens
High Heaton
Newcastle
NE7 7JT
Director NameShaun Allen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2005)
RoleWorks Manager
Correspondence Address6 Midway
Newcastle Upon Tyne
Tyne & Wear
NE6 3PA
Director NameMr Steve Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 2010)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address192 Holystone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE7 7HA
Director NameTerry Hedley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 March 2007)
RoleBingo Hall Manager
Correspondence Address48 Merton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 3TD
Director NameColin Gordon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RolePlumber
Correspondence Address16 Sunholme Drive
Wallsend
Tyne & Wear
NE28 9YT
Secretary NameJohn Dixon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleRetired
Correspondence Address72 Wandsworth Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5AD
Secretary NameJohn Dixon
NationalityBritish
StatusResigned
Appointed26 March 2007(105 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 2007)
RoleRetired
Correspondence Address72 Wandsworth Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5AD
Director NameAndrew Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(105 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleForwarding Agent
Correspondence Address133 Scarborough Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2RU
Secretary NameMgr John Ernest Hewitt
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(105 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2011)
RoleRetired
Correspondence Address39 Stannington Avenue
Newcastle Upon Tyne
NE6 5AA
Director NameMr John Moore Burdis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(106 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 2015)
RoleElectronic Eng
Country of ResidenceEngland
Correspondence Address483 Welbeck Road
Walker
Newcastle Upon Tyne
Northumberland
NE6 2PB
Director NameMr John Dixon
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Wandsworth Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5AD
Director NameMr Edmund Andrew Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(108 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 April 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address133 Scarborough Road
Newcastle Upon Tyne
Tyne & Wear
NE6 2RV
Secretary NameMr Christopher Toole
StatusResigned
Appointed01 August 2011(109 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address25 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SA
Director NameMr Anthony Colver
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Bosworth Gardens
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE6 5UP
Director NameMr Robert Flett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2017)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address15 Lownds Terrace
Newcastle Upon Tyne
NE6 4BD
Director NameMr Michael Flett
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 May 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Heaton Walk
Newcastle Upon Tyne
NE6 1XQ
Director NameMr Kenneth Drape
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Holystone Crescent
Newcastle Upon Tyne
NE7 7EU
Secretary NameMr Leslie Smith
StatusResigned
Appointed01 February 2016(114 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 April 2016)
RoleCompany Director
Correspondence Address60 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameMr Philip Dixon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(114 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2024)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Heaton Road
Newcastle Upon Tyne
NE6 1SA
Secretary NameMr Philip Dixon
StatusResigned
Appointed12 April 2016(114 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2024)
RoleCompany Director
Correspondence Address49 Cleadon Street
Newcastle Upon Tyne
NE6 2HY
Director NameMr Kenneth Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(118 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SA

Contact

Telephone0191 2656386
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address25 Heaton Road
Heaton
Newcastle Upon Tyne
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2014
Turnover£83,626
Gross Profit£41,989
Net Worth£96,784
Cash£8,586
Current Liabilities£14,127

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

11 October 1991Delivered on: 21 October 1991
Persons entitled: Scotish & Newcastle PLC

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises k/a 25 heaton road newcastle upon tyne tyne & wear tog with fixtures & fittings.
Outstanding
8 August 1966Delivered on: 11 August 1966
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £8,000.
Particulars: 23 & 25 heaton road, newcastle upon tyne.
Outstanding
5 February 1985Delivered on: 11 February 1985
Satisfied on: 18 September 2000
Persons entitled: Scottish and Newcastle Breweries PLC

Classification: Legal charge
Secured details: £15,000 and any other moneys that may become owing by the company to the charge on account current or stated for goods supplied or otherwise.
Particulars: F/H land k/a 25 heaton road newcastle upon tyne tyne and wear.
Fully Satisfied

Filing History

19 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
31 July 2023Termination of appointment of Stephen Matthew Howard as a director on 18 July 2023 (1 page)
5 June 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Kevin Westerby as a director on 1 January 2022 (1 page)
28 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 July 2021Appointment of Mr Kevin Westerby as a director on 29 July 2021 (2 pages)
30 July 2021Termination of appointment of Leslie Smith as a director on 29 July 2021 (1 page)
30 July 2021Appointment of Mr Stephen Matthew Howard as a director on 29 July 2021 (2 pages)
10 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
1 September 2020Satisfaction of charge 3 in full (1 page)
1 September 2020Satisfaction of charge 1 in full (1 page)
22 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 May 2020Appointment of Mr Kenneth Anderson as a director on 1 April 2020 (2 pages)
25 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
1 October 2019Termination of appointment of Neil Watson as a director on 2 May 2019 (1 page)
1 October 2019Termination of appointment of Colin Mclanders as a director on 2 May 2019 (1 page)
30 September 2019Termination of appointment of Alexander Philip Mcgilligan as a director on 2 May 2019 (1 page)
30 September 2019Termination of appointment of Michael Flett as a director on 2 May 2019 (1 page)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
15 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 May 2017Termination of appointment of Robert Flett as a director on 4 May 2017 (1 page)
26 May 2017Appointment of Mr Kevin Westerby as a director on 14 May 2017 (2 pages)
26 May 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
26 May 2017Appointment of Mr Kevin Westerby as a director on 14 May 2017 (2 pages)
26 May 2017Termination of appointment of Robert Flett as a director on 4 May 2017 (1 page)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 August 2016Termination of appointment of Mark Watson as a director on 12 April 2016 (1 page)
17 August 2016Appointment of Mr Philip Dixon as a director on 12 April 2016 (2 pages)
17 August 2016Appointment of Mr Philip Dixon as a secretary on 12 April 2016 (2 pages)
17 August 2016Termination of appointment of Anthony Colver as a director on 12 April 2016 (1 page)
17 August 2016Appointment of Mr Philip Dixon as a secretary on 12 April 2016 (2 pages)
17 August 2016Termination of appointment of Mark Watson as a director on 12 April 2016 (1 page)
17 August 2016Appointment of Mr Philip Dixon as a director on 12 April 2016 (2 pages)
17 August 2016Termination of appointment of Arne John Neesham Pederson as a director on 12 April 2016 (1 page)
17 August 2016Termination of appointment of Leslie Smith as a secretary on 12 April 2016 (1 page)
17 August 2016Termination of appointment of Kenneth Mason as a director on 12 April 2016 (1 page)
17 August 2016Termination of appointment of Anthony Colver as a director on 12 April 2016 (1 page)
17 August 2016Termination of appointment of Arne John Neesham Pederson as a director on 12 April 2016 (1 page)
17 August 2016Termination of appointment of Kenneth Mason as a director on 12 April 2016 (1 page)
17 August 2016Termination of appointment of Leslie Smith as a secretary on 12 April 2016 (1 page)
15 August 2016Termination of appointment of Garry Simmons as a director on 12 April 2016 (1 page)
15 August 2016Termination of appointment of Garry Simmons as a director on 12 April 2016 (1 page)
15 August 2016Termination of appointment of Christopher Toole as a director on 12 April 2016 (1 page)
15 August 2016Termination of appointment of Christopher Toole as a director on 12 April 2016 (1 page)
10 June 2016Secretary's details changed for Mr Leslie Smith on 10 June 2016 (1 page)
10 June 2016Secretary's details changed for Mr Leslie Smith on 10 June 2016 (1 page)
20 April 2016Termination of appointment of John Dixon as a director on 1 September 2015 (1 page)
20 April 2016Termination of appointment of John Dixon as a director on 1 September 2015 (1 page)
18 April 2016Appointment of Mr Leslie Smith as a secretary on 1 February 2016 (2 pages)
18 April 2016Termination of appointment of Christopher Toole as a secretary on 1 February 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 no member list (15 pages)
18 April 2016Appointment of Mr Leslie Smith as a secretary on 1 February 2016 (2 pages)
18 April 2016Annual return made up to 30 March 2016 no member list (15 pages)
18 April 2016Appointment of Mr Garry Simmons as a director on 2 June 2015 (2 pages)
18 April 2016Appointment of Mr Garry Simmons as a director on 2 June 2015 (2 pages)
18 April 2016Termination of appointment of Christopher Toole as a secretary on 1 February 2016 (1 page)
18 April 2016Appointment of Mr Kenneth Mason as a director on 1 June 2015 (2 pages)
18 April 2016Appointment of Mr Kenneth Mason as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Robert Flett as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Michael Flett as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Mark Watson as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Robert Flett as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr. Neil Watson as a director on 1 May 2015 (2 pages)
13 April 2016Appointment of Mr Arne John Neesham Pederson as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Kenneth Drape as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Alexander Philip Mcgilligan as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Anthony Colver as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Alexander Philip Mcgilligan as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Arne John Neesham Pederson as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Kenneth Drape as a director on 1 June 2015 (2 pages)
13 April 2016Termination of appointment of John Moore Burdis as a director on 30 May 2015 (1 page)
13 April 2016Appointment of Mr. Neil Watson as a director on 1 May 2015 (2 pages)
13 April 2016Appointment of Mr Colin Mclanders as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Michael Flett as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Anthony Colver as a director on 1 June 2015 (2 pages)
13 April 2016Termination of appointment of John Moore Burdis as a director on 30 May 2015 (1 page)
13 April 2016Appointment of Mr Colin Mclanders as a director on 1 June 2015 (2 pages)
13 April 2016Appointment of Mr Mark Watson as a director on 1 June 2015 (2 pages)
20 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
20 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
24 April 2015Termination of appointment of Raymond Carr as a director on 1 August 2014 (1 page)
24 April 2015Termination of appointment of Raymond Carr as a director on 1 August 2014 (1 page)
24 April 2015Annual return made up to 30 March 2015 no member list (6 pages)
24 April 2015Termination of appointment of Raymond Carr as a director on 1 August 2014 (1 page)
24 April 2015Annual return made up to 30 March 2015 no member list (6 pages)
25 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
25 November 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
9 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
9 April 2014Annual return made up to 30 March 2014 no member list (7 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
22 April 2013Director's details changed for Mr Raymond Carr on 22 April 2013 (2 pages)
22 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
22 April 2013Annual return made up to 30 March 2013 no member list (7 pages)
22 April 2013Director's details changed for Mr Raymond Carr on 22 April 2013 (2 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
23 April 2012Termination of appointment of Gary Mcginn as a director (1 page)
23 April 2012Termination of appointment of Gary Mcginn as a director (1 page)
23 April 2012Termination of appointment of Edmund Brown as a director (1 page)
23 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
23 April 2012Termination of appointment of Gary Mcginn as a director (1 page)
23 April 2012Termination of appointment of John Hewitt as a secretary (1 page)
23 April 2012Termination of appointment of Gary Mcginn as a director (1 page)
23 April 2012Annual return made up to 30 March 2012 no member list (8 pages)
23 April 2012Appointment of Mr Christopher Toole as a secretary (1 page)
23 April 2012Appointment of Mr Christopher Toole as a secretary (1 page)
23 April 2012Termination of appointment of Edmund Brown as a director (1 page)
23 April 2012Termination of appointment of John Hewitt as a secretary (1 page)
5 July 2011Appointment of Mr Raymond Carr as a director (2 pages)
5 July 2011Appointment of Mr Raymond Carr as a director (2 pages)
5 July 2011Appointment of Mr Gary Mcginn as a director (2 pages)
5 July 2011Appointment of Mr Gary Mcginn as a director (2 pages)
14 June 2011Annual return made up to 30 March 2011 no member list (8 pages)
14 June 2011Annual return made up to 30 March 2011 no member list (8 pages)
14 June 2011Termination of appointment of Arnie Pederson as a director (1 page)
14 June 2011Termination of appointment of Arnie Pederson as a director (1 page)
10 June 2011Termination of appointment of Kenneth Taylor as a director (1 page)
10 June 2011Termination of appointment of Kenneth Taylor as a director (1 page)
2 June 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
2 June 2011Total exemption full accounts made up to 31 January 2011 (13 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
14 May 2010Director's details changed for Leslie Smith on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Steve Allan on 30 March 2010 (2 pages)
14 May 2010Annual return made up to 30 March 2010 no member list (6 pages)
14 May 2010Director's details changed for John Moore Burdis on 30 March 2010 (2 pages)
14 May 2010Secretary's details changed for John Ernest Hewitt on 30 March 2010 (1 page)
14 May 2010Director's details changed for Christopher Toole on 30 March 2010 (2 pages)
14 May 2010Secretary's details changed for John Ernest Hewitt on 30 March 2010 (1 page)
14 May 2010Director's details changed for Stephen Matthew Howard on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Leslie Smith on 30 March 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Kenneth Carrick Taylor on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Stephen Matthew Howard on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Kenneth Carrick Taylor on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Arnie John Neesham Pederson on 30 March 2010 (2 pages)
14 May 2010Annual return made up to 30 March 2010 no member list (6 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Arnie John Neesham Pederson on 30 March 2010 (2 pages)
14 May 2010Director's details changed for John Moore Burdis on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Steve Allan on 30 March 2010 (2 pages)
14 May 2010Director's details changed for Christopher Toole on 30 March 2010 (2 pages)
19 April 2010Appointment of Mr Edmund Andrew Brown as a director (2 pages)
19 April 2010Termination of appointment of Steve Allan as a director (1 page)
19 April 2010Appointment of Mr John Dixon as a director (2 pages)
19 April 2010Termination of appointment of Steve Allan as a director (1 page)
19 April 2010Appointment of Mr Edmund Andrew Brown as a director (2 pages)
19 April 2010Termination of appointment of Stephen Howard as a director (1 page)
19 April 2010Appointment of Mr John Dixon as a director (2 pages)
19 April 2010Termination of appointment of Stephen Howard as a director (1 page)
22 April 2009Annual return made up to 30/03/09 (4 pages)
22 April 2009Annual return made up to 30/03/09 (4 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
21 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
14 October 2008Appointment terminated director andrew brown (1 page)
14 October 2008Appointment terminated director andrew brown (1 page)
14 October 2008Annual return made up to 30/03/08 (11 pages)
14 October 2008Annual return made up to 30/03/08 (11 pages)
18 September 2008Appointment terminated director edward armstrong (1 page)
18 September 2008Appointment terminated director william watson (1 page)
18 September 2008Appointment terminated director neil watson (1 page)
18 September 2008Appointment terminated director edward armstrong (1 page)
18 September 2008Appointment terminated director william watson (1 page)
18 September 2008Appointment terminated secretary john dixon (1 page)
18 September 2008Appointment terminated director neil watson (1 page)
18 September 2008Appointment terminated secretary john dixon (1 page)
29 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
29 August 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
25 June 2008Director appointed john moore burdis logged form (2 pages)
25 June 2008Director appointed john moore burdis logged form (2 pages)
19 June 2008Director appointed stephen matthew howard (2 pages)
19 June 2008Director appointed john moore burdis (2 pages)
19 June 2008Director appointed john moore burdis (2 pages)
19 June 2008Director appointed stephen matthew howard (2 pages)
28 March 2008Secretary appointed john ernest hewitt (2 pages)
28 March 2008Director appointed andrew brown (2 pages)
28 March 2008Director appointed kenneth carrick taylor (2 pages)
28 March 2008Director appointed andrew brown (2 pages)
28 March 2008Secretary appointed john ernest hewitt (2 pages)
28 March 2008Director appointed kenneth carrick taylor (2 pages)
28 March 2008Director appointed arnie john neesham pederson (2 pages)
28 March 2008Director appointed christopher toole (2 pages)
28 March 2008Director appointed christopher toole (2 pages)
28 March 2008Director appointed arnie john neesham pederson (2 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
4 May 2007New secretary appointed (2 pages)
4 May 2007Annual return made up to 30/03/07
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2007Annual return made up to 30/03/07
  • 363(288) ‐ Director resigned
(8 pages)
4 May 2007New secretary appointed (2 pages)
10 October 2006Full accounts made up to 31 January 2006 (11 pages)
10 October 2006Full accounts made up to 31 January 2006 (11 pages)
23 May 2005Annual return made up to 30/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
23 May 2005Annual return made up to 30/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 April 2005Full accounts made up to 31 January 2005 (10 pages)
4 April 2005Full accounts made up to 31 January 2005 (10 pages)
12 January 2005Annual return made up to 30/03/04
  • 363(288) ‐ Director resigned
(11 pages)
12 January 2005Annual return made up to 30/03/04
  • 363(288) ‐ Director resigned
(11 pages)
16 June 2004New director appointed (3 pages)
16 June 2004New director appointed (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (3 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
23 April 2004Full accounts made up to 31 January 2004 (10 pages)
23 April 2004Full accounts made up to 31 January 2004 (10 pages)
24 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed;new director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 31 January 2003 (10 pages)
3 April 2003Full accounts made up to 31 January 2003 (10 pages)
30 December 2002Full accounts made up to 31 January 2002 (10 pages)
30 December 2002Full accounts made up to 31 January 2002 (10 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
18 September 2001Total exemption full accounts made up to 27 January 2001 (10 pages)
18 September 2001Total exemption full accounts made up to 27 January 2001 (10 pages)
21 June 2001Annual return made up to 30/03/01 (4 pages)
21 June 2001Annual return made up to 30/03/01 (4 pages)
18 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2000Full accounts made up to 31 January 2000 (10 pages)
8 June 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(5 pages)
8 June 2000Full accounts made up to 31 January 2000 (10 pages)
8 June 2000Annual return made up to 30/03/00
  • 363(288) ‐ Director resigned
(5 pages)
16 July 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1999Full accounts made up to 31 January 1999 (10 pages)
16 July 1999Annual return made up to 30/03/99
  • 363(288) ‐ Director resigned
(8 pages)
16 July 1999Full accounts made up to 31 January 1999 (10 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Annual return made up to 30/03/98
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Full accounts made up to 31 January 1998 (10 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Annual return made up to 30/03/98
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Full accounts made up to 31 January 1998 (10 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
3 December 1997Annual return made up to 30/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
3 December 1997Annual return made up to 30/03/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 31 January 1996 (11 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Annual return made up to 30/03/96 (6 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 31 January 1996 (11 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996Annual return made up to 30/03/96 (6 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
7 June 1995Full accounts made up to 30 January 1995 (10 pages)
7 June 1995Annual return made up to 30/03/95 (6 pages)
7 June 1995Full accounts made up to 30 January 1995 (10 pages)
7 June 1995Annual return made up to 30/03/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)