Wallsend
Tyne & Wear
NE28 9RX
Director Name | Mr Kenneth Drape |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 42 Holystone Crescent Newcastle Upon Tyne NE7 7EU |
Director Name | Mr Philip Dixon |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heaton Road Newcastle Upon Tyne NE6 1SA |
Secretary Name | Mr Philip Dixon |
---|---|
Status | Current |
Appointed | 12 April 2016(114 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 49 Cleadon Street Newcastle Upon Tyne NE6 2HY |
Director Name | Mr Kevin Westerby |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2017(115 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 68 Burnham Grove Newcastle Upon Tyne NE6 2LY |
Director Name | Mr Kenneth Anderson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(118 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heaton Road Heaton Newcastle Upon Tyne NE6 1SA |
Director Name | Mr Stephen Matthew Howard |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heaton Road Heaton Newcastle Upon Tyne NE6 1SA |
Director Name | Mr Kevin Westerby |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(119 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heaton Road Heaton Newcastle Upon Tyne NE6 1SA |
Director Name | Anthony Armstrong |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 1992) |
Role | Retired |
Correspondence Address | 1 Pentland Grove West Moor Newcastle Upon Tyne Tyne & Wear NE12 0NY |
Director Name | Walter John Good |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 April 1996) |
Role | Stationery Manager |
Correspondence Address | 30 Langhorn Close Heaton Newcastle Upon Tyne Tyne & Wear NE6 1XL |
Secretary Name | Mr Alfred Ronald Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 15 Guildford Place Heaton Newcastle Upon Tyne NE6 5HQ |
Director Name | Abraham Dempsey Gallon |
---|---|
Date of Birth | June 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | 222 Saint Anthonys Road Walker Newcastle Upon Tyne Tyne And Wear NE6 2NJ |
Secretary Name | Mgr John Ernest Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2000) |
Role | Retired |
Correspondence Address | 39 Stannington Avenue Newcastle Upon Tyne NE6 5AA |
Director Name | Mr John Dixon |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 March 1999) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wandsworth Road Byker Newcastle Upon Tyne Tyne And Wear NE6 5AD |
Director Name | Raymond Jesse Gent |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2003) |
Role | Retired |
Correspondence Address | 45 Shortridge Terrace Newcastle Upon Tyne Tyne & Wear NE2 2JE |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 2003) |
Role | Co Secretary |
Correspondence Address | 72 Wandsworth Road Newcastle Upon Tyne Tyne & Wear NE6 5AD |
Director Name | Edward Armstrong |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(101 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 May 2008) |
Role | Electrician |
Correspondence Address | 36 Teesdale Gardens High Heaton Newcastle Upon Tyne NE7 7RB |
Secretary Name | Arne John Neesham Pedersen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2004) |
Role | Butcher |
Correspondence Address | 19 Bretton Gardens High Heaton Newcastle NE7 7JT |
Director Name | Mr Steve Allan |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2010) |
Role | Bus Driver |
Country of Residence | England |
Correspondence Address | 192 Holystone Crescent Newcastle Upon Tyne Tyne & Wear NE7 7HA |
Director Name | Shaun Allen |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Works Manager |
Correspondence Address | 6 Midway Newcastle Upon Tyne Tyne & Wear NE6 3PA |
Director Name | Colin Gordon |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Plumber |
Correspondence Address | 16 Sunholme Drive Wallsend Tyne & Wear NE28 9YT |
Director Name | Norman Hall |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Data Input Comp |
Correspondence Address | 17 Chirton Wynd Newcastle Upon Tyne Tyne & Wear NE6 2PW |
Director Name | Norman Hall |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2005) |
Role | Data Input Comp |
Correspondence Address | 17 Chirton Wynd Newcastle Upon Tyne Tyne & Wear NE6 2PW |
Secretary Name | John Dixon |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Retired |
Correspondence Address | 72 Wandsworth Road Newcastle Upon Tyne Tyne & Wear NE6 5AD |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 May 2007) |
Role | Retired |
Correspondence Address | 72 Wandsworth Road Newcastle Upon Tyne Tyne & Wear NE6 5AD |
Director Name | Andrew Brown |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2008) |
Role | Forwarding Agent |
Correspondence Address | 133 Scarborough Road Newcastle Upon Tyne Tyne & Wear NE6 2RU |
Secretary Name | Mgr John Ernest Hewitt |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2011) |
Role | Retired |
Correspondence Address | 39 Stannington Avenue Newcastle Upon Tyne NE6 5AA |
Director Name | Mr John Moore Burdis |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(106 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2015) |
Role | Electronic Eng |
Country of Residence | England |
Correspondence Address | 483 Welbeck Road Walker Newcastle Upon Tyne Northumberland NE6 2PB |
Director Name | Mr Edmund Andrew Brown |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 133 Scarborough Road Newcastle Upon Tyne Tyne & Wear NE6 2RV |
Director Name | Mr Raymond Carr |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(109 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Newton Road Newcastle Upon Tyne NE7 7HP |
Secretary Name | Mr Christopher Toole |
---|---|
Status | Resigned |
Appointed | 01 August 2011(109 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 25 Heaton Road Heaton Newcastle Upon Tyne NE6 1SA |
Director Name | Mr Anthony Colver |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Bosworth Gardens High Heaton Newcastle Upon Tyne Tyne And Wear NE6 5UP |
Director Name | Mr Michael Flett |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 2019) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 22 Heaton Walk Newcastle Upon Tyne NE6 1XQ |
Director Name | Mr Robert Flett |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(113 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2017) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 15 Lownds Terrace Newcastle Upon Tyne NE6 4BD |
Secretary Name | Mr Leslie Smith |
---|---|
Status | Resigned |
Appointed | 01 February 2016(114 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 April 2016) |
Role | Company Director |
Correspondence Address | 60 Agricola Gardens Wallsend Tyne & Wear NE28 9RX |
Telephone | 0191 2656386 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 25 Heaton Road Heaton Newcastle Upon Tyne NE6 1SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £83,626 |
Gross Profit | £41,989 |
Net Worth | £96,784 |
Cash | £8,586 |
Current Liabilities | £14,127 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 March 2022 (1 year ago) |
---|---|
Next Return Due | 13 April 2023 (1 week, 6 days from now) |
11 October 1991 | Delivered 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 1966 | Delivered 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 1985 | Delivered 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 |
28 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
30 July 2021 | Appointment of Mr Kevin Westerby as a director on 29 July 2021 (2 pages) |
30 July 2021 | Appointment of Mr Stephen Matthew Howard as a director on 29 July 2021 (2 pages) |
30 July 2021 | Termination of appointment of Leslie Smith as a director on 29 July 2021 (1 page) |
10 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
1 September 2020 | Satisfaction of charge 3 in full (1 page) |
1 September 2020 | Satisfaction of charge 1 in full (1 page) |
22 May 2020 | Appointment of Mr Kenneth Anderson as a director on 1 April 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
1 October 2019 | Termination of appointment of Neil Watson as a director on 2 May 2019 (1 page) |
1 October 2019 | Termination of appointment of Colin Mclanders as a director on 2 May 2019 (1 page) |
30 September 2019 | Termination of appointment of Michael Flett as a director on 2 May 2019 (1 page) |
30 September 2019 | Termination of appointment of Alexander Philip Mcgilligan as a director on 2 May 2019 (1 page) |
5 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
15 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
26 May 2017 | Appointment of Mr Kevin Westerby as a director on 14 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Robert Flett as a director on 4 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
26 May 2017 | Appointment of Mr Kevin Westerby as a director on 14 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Robert Flett as a director on 4 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 August 2016 | Appointment of Mr Philip Dixon as a director on 12 April 2016 (2 pages) |
17 August 2016 | Appointment of Mr Philip Dixon as a secretary on 12 April 2016 (2 pages) |
17 August 2016 | Termination of appointment of Leslie Smith as a secretary on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Mark Watson as a director on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Arne John Neesham Pederson as a director on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Kenneth Mason as a director on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Anthony Colver as a director on 12 April 2016 (1 page) |
17 August 2016 | Appointment of Mr Philip Dixon as a director on 12 April 2016 (2 pages) |
17 August 2016 | Appointment of Mr Philip Dixon as a secretary on 12 April 2016 (2 pages) |
17 August 2016 | Termination of appointment of Leslie Smith as a secretary on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Mark Watson as a director on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Arne John Neesham Pederson as a director on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Kenneth Mason as a director on 12 April 2016 (1 page) |
17 August 2016 | Termination of appointment of Anthony Colver as a director on 12 April 2016 (1 page) |
15 August 2016 | Termination of appointment of Garry Simmons as a director on 12 April 2016 (1 page) |
15 August 2016 | Termination of appointment of Christopher Toole as a director on 12 April 2016 (1 page) |
15 August 2016 | Termination of appointment of Garry Simmons as a director on 12 April 2016 (1 page) |
15 August 2016 | Termination of appointment of Christopher Toole as a director on 12 April 2016 (1 page) |
10 June 2016 | Secretary's details changed for Mr Leslie Smith on 10 June 2016 (1 page) |
10 June 2016 | Secretary's details changed for Mr Leslie Smith on 10 June 2016 (1 page) |
20 April 2016 | Termination of appointment of John Dixon as a director on 1 September 2015 (1 page) |
20 April 2016 | Termination of appointment of John Dixon as a director on 1 September 2015 (1 page) |
18 April 2016 | Annual return made up to 30 March 2016 no member list (15 pages) |
18 April 2016 | Appointment of Mr Garry Simmons as a director on 2 June 2015 (2 pages) |
18 April 2016 | Termination of appointment of Christopher Toole as a secretary on 1 February 2016 (1 page) |
18 April 2016 | Appointment of Mr Leslie Smith as a secretary on 1 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr Kenneth Mason as a director on 1 June 2015 (2 pages) |
18 April 2016 | Annual return made up to 30 March 2016 no member list (15 pages) |
18 April 2016 | Appointment of Mr Garry Simmons as a director on 2 June 2015 (2 pages) |
18 April 2016 | Termination of appointment of Christopher Toole as a secretary on 1 February 2016 (1 page) |
18 April 2016 | Appointment of Mr Leslie Smith as a secretary on 1 February 2016 (2 pages) |
18 April 2016 | Appointment of Mr Kenneth Mason as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Colin Mclanders as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Alexander Philip Mcgilligan as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Arne John Neesham Pederson as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Michael Flett as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Robert Flett as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Colver as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Kenneth Drape as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Mark Watson as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr. Neil Watson as a director on 1 May 2015 (2 pages) |
13 April 2016 | Termination of appointment of John Moore Burdis as a director on 30 May 2015 (1 page) |
13 April 2016 | Appointment of Mr Colin Mclanders as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Alexander Philip Mcgilligan as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Arne John Neesham Pederson as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Michael Flett as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Robert Flett as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Colver as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Kenneth Drape as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr Mark Watson as a director on 1 June 2015 (2 pages) |
13 April 2016 | Appointment of Mr. Neil Watson as a director on 1 May 2015 (2 pages) |
13 April 2016 | Termination of appointment of John Moore Burdis as a director on 30 May 2015 (1 page) |
20 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
20 November 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
24 April 2015 | Annual return made up to 30 March 2015 no member list (6 pages) |
24 April 2015 | Termination of appointment of Raymond Carr as a director on 1 August 2014 (1 page) |
24 April 2015 | Termination of appointment of Raymond Carr as a director on 1 August 2014 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 no member list (6 pages) |
24 April 2015 | Termination of appointment of Raymond Carr as a director on 1 August 2014 (1 page) |
25 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
25 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
9 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
9 April 2014 | Annual return made up to 30 March 2014 no member list (7 pages) |
22 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
22 October 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
22 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
22 April 2013 | Director's details changed for Mr Raymond Carr on 22 April 2013 (2 pages) |
22 April 2013 | Annual return made up to 30 March 2013 no member list (7 pages) |
22 April 2013 | Director's details changed for Mr Raymond Carr on 22 April 2013 (2 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
2 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 April 2012 | Annual return made up to 30 March 2012 no member list (8 pages) |
23 April 2012 | Termination of appointment of Gary Mcginn as a director (1 page) |
23 April 2012 | Appointment of Mr Christopher Toole as a secretary (1 page) |
23 April 2012 | Termination of appointment of Gary Mcginn as a director (1 page) |
23 April 2012 | Termination of appointment of Edmund Brown as a director (1 page) |
23 April 2012 | Termination of appointment of John Hewitt as a secretary (1 page) |
23 April 2012 | Annual return made up to 30 March 2012 no member list (8 pages) |
23 April 2012 | Termination of appointment of Gary Mcginn as a director (1 page) |
23 April 2012 | Appointment of Mr Christopher Toole as a secretary (1 page) |
23 April 2012 | Termination of appointment of Gary Mcginn as a director (1 page) |
23 April 2012 | Termination of appointment of Edmund Brown as a director (1 page) |
23 April 2012 | Termination of appointment of John Hewitt as a secretary (1 page) |
5 July 2011 | Appointment of Mr Raymond Carr as a director (2 pages) |
5 July 2011 | Appointment of Mr Gary Mcginn as a director (2 pages) |
5 July 2011 | Appointment of Mr Raymond Carr as a director (2 pages) |
5 July 2011 | Appointment of Mr Gary Mcginn as a director (2 pages) |
14 June 2011 | Termination of appointment of Arnie Pederson as a director (1 page) |
14 June 2011 | Annual return made up to 30 March 2011 no member list (8 pages) |
14 June 2011 | Termination of appointment of Arnie Pederson as a director (1 page) |
14 June 2011 | Annual return made up to 30 March 2011 no member list (8 pages) |
10 June 2011 | Termination of appointment of Kenneth Taylor as a director (1 page) |
10 June 2011 | Termination of appointment of Kenneth Taylor as a director (1 page) |
2 June 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
2 June 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
13 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
14 May 2010 | Annual return made up to 30 March 2010 no member list (6 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Secretary's details changed for John Ernest Hewitt on 30 March 2010 (1 page) |
14 May 2010 | Director's details changed for Christopher Toole on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kenneth Carrick Taylor on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Arnie John Neesham Pederson on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Leslie Smith on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Matthew Howard on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for John Moore Burdis on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Steve Allan on 30 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 30 March 2010 no member list (6 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Secretary's details changed for John Ernest Hewitt on 30 March 2010 (1 page) |
14 May 2010 | Director's details changed for Christopher Toole on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kenneth Carrick Taylor on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Arnie John Neesham Pederson on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Leslie Smith on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Stephen Matthew Howard on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for John Moore Burdis on 30 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Steve Allan on 30 March 2010 (2 pages) |
19 April 2010 | Appointment of Mr Edmund Andrew Brown as a director (2 pages) |
19 April 2010 | Termination of appointment of Steve Allan as a director (1 page) |
19 April 2010 | Termination of appointment of Stephen Howard as a director (1 page) |
19 April 2010 | Appointment of Mr John Dixon as a director (2 pages) |
19 April 2010 | Appointment of Mr Edmund Andrew Brown as a director (2 pages) |
19 April 2010 | Termination of appointment of Steve Allan as a director (1 page) |
19 April 2010 | Termination of appointment of Stephen Howard as a director (1 page) |
19 April 2010 | Appointment of Mr John Dixon as a director (2 pages) |
22 April 2009 | Annual return made up to 30/03/09 (4 pages) |
22 April 2009 | Annual return made up to 30/03/09 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
21 April 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
14 October 2008 | Annual return made up to 30/03/08 (11 pages) |
14 October 2008 | Appointment terminated director andrew brown (1 page) |
14 October 2008 | Annual return made up to 30/03/08 (11 pages) |
14 October 2008 | Appointment terminated director andrew brown (1 page) |
18 September 2008 | Appointment terminated director neil watson (1 page) |
18 September 2008 | Appointment terminated director william watson (1 page) |
18 September 2008 | Appointment terminated secretary john dixon (1 page) |
18 September 2008 | Appointment terminated director edward armstrong (1 page) |
18 September 2008 | Appointment terminated director neil watson (1 page) |
18 September 2008 | Appointment terminated director william watson (1 page) |
18 September 2008 | Appointment terminated secretary john dixon (1 page) |
18 September 2008 | Appointment terminated director edward armstrong (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
29 August 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
25 June 2008 | Director appointed john moore burdis logged form (2 pages) |
25 June 2008 | Director appointed john moore burdis logged form (2 pages) |
19 June 2008 | Director appointed john moore burdis (2 pages) |
19 June 2008 | Director appointed stephen matthew howard (2 pages) |
19 June 2008 | Director appointed john moore burdis (2 pages) |
19 June 2008 | Director appointed stephen matthew howard (2 pages) |
28 March 2008 | Director appointed christopher toole (2 pages) |
28 March 2008 | Secretary appointed john ernest hewitt (2 pages) |
28 March 2008 | Director appointed kenneth carrick taylor (2 pages) |
28 March 2008 | Director appointed andrew brown (2 pages) |
28 March 2008 | Director appointed arnie john neesham pederson (2 pages) |
28 March 2008 | Director appointed christopher toole (2 pages) |
28 March 2008 | Secretary appointed john ernest hewitt (2 pages) |
28 March 2008 | Director appointed kenneth carrick taylor (2 pages) |
28 March 2008 | Director appointed andrew brown (2 pages) |
28 March 2008 | Director appointed arnie john neesham pederson (2 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
20 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
4 May 2007 | Annual return made up to 30/03/07
|
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Annual return made up to 30/03/07
|
4 May 2007 | New secretary appointed (2 pages) |
10 October 2006 | Full accounts made up to 31 January 2006 (11 pages) |
10 October 2006 | Full accounts made up to 31 January 2006 (11 pages) |
23 May 2005 | Annual return made up to 30/03/05
|
23 May 2005 | Annual return made up to 30/03/05
|
4 April 2005 | Full accounts made up to 31 January 2005 (10 pages) |
4 April 2005 | Full accounts made up to 31 January 2005 (10 pages) |
12 January 2005 | Annual return made up to 30/03/04
|
12 January 2005 | Annual return made up to 30/03/04
|
16 June 2004 | New director appointed (3 pages) |
16 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (3 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (10 pages) |
23 April 2004 | Full accounts made up to 31 January 2004 (10 pages) |
24 April 2003 | Annual return made up to 30/03/03
|
24 April 2003 | Annual return made up to 30/03/03
|
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed;new director appointed (2 pages) |
3 April 2003 | Full accounts made up to 31 January 2003 (10 pages) |
3 April 2003 | Full accounts made up to 31 January 2003 (10 pages) |
30 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
30 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
18 September 2001 | Total exemption full accounts made up to 27 January 2001 (10 pages) |
18 September 2001 | Total exemption full accounts made up to 27 January 2001 (10 pages) |
21 June 2001 | Annual return made up to 30/03/01 (4 pages) |
21 June 2001 | Annual return made up to 30/03/01 (4 pages) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2000 | Annual return made up to 30/03/00
|
8 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
8 June 2000 | Annual return made up to 30/03/00
|
8 June 2000 | Full accounts made up to 31 January 2000 (10 pages) |
16 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 July 1999 | Annual return made up to 30/03/99
|
16 July 1999 | Full accounts made up to 31 January 1999 (10 pages) |
16 July 1999 | Annual return made up to 30/03/99
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 June 1998 | Annual return made up to 30/03/98
|
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
4 June 1998 | Annual return made up to 30/03/98
|
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1997 | Annual return made up to 30/03/97
|
3 December 1997 | Full accounts made up to 31 January 1997 (11 pages) |
3 December 1997 | Annual return made up to 30/03/97
|
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 May 1996 | Annual return made up to 30/03/96 (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
30 May 1996 | Annual return made up to 30/03/96 (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
7 June 1995 | Full accounts made up to 30 January 1995 (10 pages) |
7 June 1995 | Annual return made up to 30/03/95 (6 pages) |
7 June 1995 | Full accounts made up to 30 January 1995 (10 pages) |
7 June 1995 | Annual return made up to 30/03/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
13 December 1901 | Incorporation (22 pages) |
13 December 1901 | Incorporation (22 pages) |