Company NameMiddlesbrough Conservative Club Limited(The)
Company StatusActive
Company Number00059108
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameMr Martin William Fowler
NationalityBritish
StatusCurrent
Appointed27 March 2008(106 years, 4 months after company formation)
Appointment Duration16 years
RoleRetired
Correspondence Address52 Stanhope Grove
Middlesbrough
Cleveland
TS5 7SG
Director NameJohn Duffield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2009(107 years, 5 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Gill Street
Guisborough
Cleveland
TS14 6EH
Director NameMr Raymond Savage
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(111 years, 4 months after company formation)
Appointment Duration11 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Sunnyfield
Ormesby
Middlesbrough
Cleveland
TS7 9BS
Director NameMr Graham Braithwaite
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(111 years, 4 months after company formation)
Appointment Duration11 years
RolePainter
Country of ResidenceEngland
Correspondence Address47 Heythrope Drive
Middlesbrough
TS5 8QB
Director NameMr Andrew Joseph Hill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Bentinck Ave
Linthorpe
Middlesbrough
TS5 6RU
Director NameMr Timothy Edward Goodrick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleUnimployed
Country of ResidenceEngland
Correspondence AddressRedlands Orchard Road
Middlesbrough
Cleveland
TS5 5PN
Director NameMr John Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressRedlands Orchard Road
Middlesbrough
Cleveland
TS5 5PN
Director NameMrs Pam Sargeant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedlands Orchard Road
Middlesbrough
Cleveland
TS5 5PN
Director NameMrs \Carol Anne Sowerby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Barberry
Coulby Newham
Middlesbrough
TS8 0XG
Director NameMr Carl Wilson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(118 years, 4 months after company formation)
Appointment Duration4 years
RoleCarpet Sales Owner
Country of ResidenceEngland
Correspondence Address35 Westwood Avenue
Middlesbrough
TS5 5PX
Director NameMr Thomas Benfield
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(90 years, 7 months after company formation)
Appointment Duration9 months (resigned 25 March 1993)
RoleRetired
Correspondence Address73 Coniston Grove
Acklam
Middlesbrough
Cleveland
TS5 7DE
Director NameMr Laurence Davison
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1997)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Lane
Acklam
Middlesbrough
Cleveland
TS5 7EJ
Secretary NameMr Noel Vernon Munkley
NationalityBritish
StatusResigned
Appointed25 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address19 Gunnergate Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8HZ
Director NameStuart Hartley Forrest
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(91 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 March 1997)
RoleOperation Research/British Ste
Correspondence Address43 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AR
Director NameIvan Craggs
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(92 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 March 2002)
RoleSchool Teacher
Correspondence Address47 Oxford Road
Middlesbrough
Cleveland
TS5 5DY
Secretary NameCharles William Westhorpe Phillipson
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 November 1998)
RoleFinancial Adviser
Correspondence Address16 Raylton Avenue
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8EF
Director NameColin Carney
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 1999)
RoleLecturer
Correspondence Address10 Jesmond Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5JY
Director NameTerence Ernest Gibson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 March 2005)
RoleHeat Treatment Technician
Correspondence Address55 Oldford Crescent
Acklam
Middlesbrough
Cleveland
TS5 7EH
Secretary NameMichael William Goulding
NationalityBritish
StatusResigned
Appointed01 November 1998(96 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 1999)
RoleCompany Director
Correspondence Address127 Cambridge Road
Middlesbrough
Cleveland
TS5 5HF
Secretary NameKelvin McCann
NationalityBritish
StatusResigned
Appointed25 March 1999(97 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 August 1999)
RoleSecurity Officer
Correspondence Address21 Cambourne Close
Hemlington
Middlesbrough
Cleveland
TS8 9QD
Secretary NameRichard Owen Ward
NationalityBritish
StatusResigned
Appointed19 August 1999(97 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address7 Pine Hill
Coulby Newham
Middlesbrough
Cleveland
TS8 0RW
Director NameMichael John Elliott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(99 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2003)
RoleComputer Software Consultant
Correspondence Address4 Kirkgate Road
Linthorpe
Middlesbrough
TS5 5LS
Director NameElliott Joseph Dalby
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(100 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2003)
RoleService Monitoring Manager
Correspondence Address4 Mayberry Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5PU
Director NameHarry Ian Collier
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(101 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2005)
RoleRetired
Correspondence Address88 Tollesby Road
Middlesbrough
Cleveland
TS5 7LG
Director NameRichard Bradley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(102 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 March 2008)
RoleLocal Government Officer
Correspondence Address34 Claude Avenue
Linthorpe
Middlesbrough
Cleveland
TS5 5PT
Director NameMr Martin William Fowler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(103 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2007)
RoleRetired
Correspondence Address52 Stanhope Grove
Middlesbrough
Cleveland
TS5 7SG
Director NameMichael John Elliott
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(104 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 January 2007)
RoleComputer Software
Correspondence Address22 Oriel Close
Linthorpe
Middlesbrough
TS5 5NJ
Director NameMr Graham Duffield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2014)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address6 Cambridge Road
Middlesbrough
Cleveland
TS5 5NQ
Director NameNorman Stanley Craggs
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(106 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2011)
RoleRetired
Correspondence Address11 Muston Close
Touesby
Middlesbrough
Teeside
TS5 7JR
Director NameMr Derek Adams
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(106 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Roman Road
Linthorpe
Middlesbrough
Cleveland
TS5 5PH
Director NameDavid Benson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(108 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Orchard Road
Linthorpe
Middlesbrough
Cleveland
TS5 5PN
Director NameMr David Neal Bromyard
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(108 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Orchard Road
Middlesbrough
Teesside
TS5 5PN
Director NameMr Francis Anthony Coleman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(114 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedlands Orchard Road
Middlesbrough
Cleveland
TS5 5PN

Contact

Telephone01642 817189
Telephone regionMiddlesbrough

Location

Registered AddressRedlands
21 Orchard Road
Middlesbrough
TS5 5PN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Turnover£163,656
Gross Profit£89,302
Net Worth£92,795
Cash£75,766
Current Liabilities£14,437

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

20 December 1918Delivered on: 23 January 1919
Classification: A registered charge
Outstanding
27 October 1913Delivered on: 2 November 1913
Persons entitled: Winterschladen & Company Limited

Classification: Debenture
Secured details: £400.
Particulars: All property of coy present & future.
Outstanding

Filing History

7 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 August 2020Termination of appointment of Raymond Savage as a director on 26 March 2020 (1 page)
19 August 2020Appointment of Mr Carl Wilson as a director on 26 March 2020 (2 pages)
18 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
6 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 July 2017Appointment of Mrs


Carol Anne Sowerby as a director on 1 April 2017 (2 pages)
29 July 2017Appointment of Mrs


Carol Anne Sowerby as a director on 1 April 2017 (2 pages)
29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Trtacey Roberts as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Francis Anthony Coleman as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Trtacey Roberts as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Francis Anthony Coleman as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Francis Anthony Coleman as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Tracey Roberts as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Francis Anthony Coleman as a director on 1 April 2017 (1 page)
27 July 2017Termination of appointment of Tracey Roberts as a director on 1 April 2017 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 August 2016Appointment of Mrs Pam Sargeant as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Francis Anthony Coleman as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Francis Anthony Coleman as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr John Jones as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr John Jones as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mrs Pam Sargeant as a director on 1 August 2016 (2 pages)
3 August 2016Termination of appointment of John Alfred Tate as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Francis Anthony Coleman as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mrs Tracey Roberts as a director on 1 August 2016 (2 pages)
3 August 2016Termination of appointment of Victoria Sharon Thwaites as a director on 1 August 2016 (1 page)
3 August 2016Termination of appointment of John Alfred Tate as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mrs Tracey Roberts as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Timothy Goodrick as a director (2 pages)
3 August 2016Appointment of Mr Timothy Edward Goodrick as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mrs Trtacey Roberts as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Francis Anthony Coleman as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Timothy Goodrick as a director (2 pages)
3 August 2016Appointment of Mrs Trtacey Roberts as a director on 1 August 2016 (2 pages)
3 August 2016Termination of appointment of Victoria Sharon Thwaites as a director on 1 August 2016 (1 page)
3 August 2016Appointment of Mr Timothy Edward Goodrick as a director on 1 August 2016 (2 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 August 2015Annual return made up to 18 July 2015 no member list (8 pages)
6 August 2015Annual return made up to 18 July 2015 no member list (8 pages)
2 August 2015Termination of appointment of Nicholas Andrew Keating as a director on 19 March 2015 (1 page)
2 August 2015Termination of appointment of Nicholas Andrew Keating as a director on 19 March 2015 (1 page)
15 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
11 August 2014Annual return made up to 18 July 2014 no member list (9 pages)
11 August 2014Termination of appointment of Graham Duffield as a director on 1 March 2014 (1 page)
11 August 2014Appointment of Mr Andrew Joseph Hill as a director on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of David Benson as a director on 1 March 2014 (1 page)
11 August 2014Termination of appointment of David Benson as a director on 1 March 2014 (1 page)
11 August 2014Termination of appointment of Graham Duffield as a director on 1 March 2014 (1 page)
11 August 2014Director's details changed for John Duffield on 1 April 2014 (2 pages)
11 August 2014Director's details changed for Mr Raymond Savage on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Graham Braithwaite as a director on 1 April 2013 (2 pages)
11 August 2014Director's details changed for Mr Raymond Savage on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Andrew Joseph Hill as a director on 1 April 2014 (2 pages)
11 August 2014Director's details changed for Mr Raymond Savage on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Nicholas Andrew Keating as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Nicholas Andrew Keating as a director on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of David Benson as a director on 1 March 2014 (1 page)
11 August 2014Director's details changed for John Duffield on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Graham Braithwaite as a director on 1 April 2013 (2 pages)
11 August 2014Annual return made up to 18 July 2014 no member list (9 pages)
11 August 2014Appointment of Mr Graham Braithwaite as a director on 1 April 2013 (2 pages)
11 August 2014Termination of appointment of Graham Duffield as a director on 1 March 2014 (1 page)
11 August 2014Appointment of Mr Andrew Joseph Hill as a director on 1 April 2014 (2 pages)
11 August 2014Appointment of Mr Nicholas Andrew Keating as a director on 1 April 2014 (2 pages)
11 August 2014Director's details changed for John Duffield on 1 April 2014 (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
12 August 2013Annual return made up to 18 July 2013 no member list (8 pages)
12 August 2013Annual return made up to 18 July 2013 no member list (8 pages)
12 August 2013Appointment of Ms Victoria Sharon Thwaites as a director (2 pages)
12 August 2013Appointment of Ms Victoria Sharon Thwaites as a director (2 pages)
7 August 2013Termination of appointment of Derek Adams as a director (1 page)
7 August 2013Appointment of Mr Raymond Savage as a director (2 pages)
7 August 2013Appointment of Mr Raymond Savage as a director (2 pages)
7 August 2013Termination of appointment of David Bromyard as a director (1 page)
7 August 2013Termination of appointment of Derek Adams as a director (1 page)
7 August 2013Termination of appointment of David Bromyard as a director (1 page)
7 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
7 November 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 August 2012Termination of appointment of Raymond Savage as a director (1 page)
2 August 2012Termination of appointment of Raymond Savage as a director (1 page)
2 August 2012Annual return made up to 18 July 2012 no member list (8 pages)
2 August 2012Annual return made up to 18 July 2012 no member list (8 pages)
24 August 2011Annual return made up to 18 July 2011 no member list (9 pages)
24 August 2011Annual return made up to 18 July 2011 no member list (9 pages)
23 August 2011Director's details changed for Graham Duffield on 23 August 2011 (2 pages)
23 August 2011Termination of appointment of Timothy Goodrick as a director (1 page)
23 August 2011Director's details changed for Graham Duffield on 23 August 2011 (2 pages)
23 August 2011Director's details changed for John Alfred Tate on 23 August 2011 (2 pages)
23 August 2011Director's details changed for John Duffield on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Martin William Fowler on 23 August 2011 (1 page)
23 August 2011Director's details changed for Derek Adams on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Derek Adams on 23 August 2011 (2 pages)
23 August 2011Secretary's details changed for Martin William Fowler on 23 August 2011 (1 page)
23 August 2011Termination of appointment of Timothy Goodrick as a director (1 page)
23 August 2011Director's details changed for Raymond Savage on 23 August 2011 (2 pages)
23 August 2011Director's details changed for John Duffield on 23 August 2011 (2 pages)
23 August 2011Director's details changed for Raymond Savage on 23 August 2011 (2 pages)
23 August 2011Director's details changed for John Alfred Tate on 23 August 2011 (2 pages)
18 August 2011Termination of appointment of Nicholas Keating as a director (1 page)
18 August 2011Termination of appointment of Peter Welsh as a director (1 page)
18 August 2011Termination of appointment of Norman Craggs as a director (1 page)
18 August 2011Termination of appointment of Peter Welsh as a director (1 page)
18 August 2011Termination of appointment of Paul Wood as a director (1 page)
18 August 2011Termination of appointment of Richard Horner as a director (1 page)
18 August 2011Termination of appointment of Nicholas Keating as a director (1 page)
18 August 2011Termination of appointment of Richard Horner as a director (1 page)
18 August 2011Termination of appointment of David Bromyard as a director (1 page)
18 August 2011Termination of appointment of Norman Craggs as a director (1 page)
18 August 2011Termination of appointment of Paul Wood as a director (1 page)
18 August 2011Termination of appointment of David Bromyard as a director (1 page)
31 March 2011Full accounts made up to 31 December 2010 (10 pages)
31 March 2011Full accounts made up to 31 December 2010 (10 pages)
22 September 2010Appointment of David Neal Bromyard as a director (2 pages)
22 September 2010Appointment of David Neal Bromyard as a director (2 pages)
25 August 2010Appointment of David Neal Bromyard as a director (2 pages)
25 August 2010Annual return made up to 18 July 2010 (21 pages)
25 August 2010Appointment of David Neal Bromyard as a director (2 pages)
25 August 2010Appointment of Paul Wood as a director (2 pages)
25 August 2010Appointment of David Benson as a director (2 pages)
25 August 2010Appointment of Nicholas Andrew Keating as a director (3 pages)
25 August 2010Appointment of Nicholas Andrew Keating as a director (3 pages)
25 August 2010Appointment of David Benson as a director (2 pages)
25 August 2010Annual return made up to 18 July 2010 (21 pages)
25 August 2010Appointment of Paul Wood as a director (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
31 July 2009Annual return made up to 18/07/09 (12 pages)
31 July 2009Annual return made up to 18/07/09 (12 pages)
22 July 2009Director appointed john duffield (2 pages)
22 July 2009Appointment terminated director john hemy (1 page)
22 July 2009Appointment terminated director anthony mcdougall (1 page)
22 July 2009Appointment terminated director edward serginson (1 page)
22 July 2009Appointment terminated director anthony mcdougall (1 page)
22 July 2009Appointment terminated director clifford maddison (1 page)
22 July 2009Appointment terminated director edward serginson (1 page)
22 July 2009Director appointed john duffield (2 pages)
22 July 2009Appointment terminated director john hemy (1 page)
22 July 2009Appointment terminated director paul stage (1 page)
22 July 2009Appointment terminated director clifford maddison (1 page)
22 July 2009Appointment terminated director paul stage (1 page)
24 July 2008Memorandum and Articles of Association (21 pages)
24 July 2008Memorandum and Articles of Association (21 pages)
23 July 2008Annual return made up to 25/06/08 (9 pages)
23 July 2008Annual return made up to 25/06/08 (9 pages)
20 May 2008Auditor's resignation (1 page)
20 May 2008Auditor's resignation (1 page)
7 May 2008Director appointed graham duffield (2 pages)
7 May 2008Director appointed norman stanley craggs (2 pages)
7 May 2008Director appointed norman stanley craggs (2 pages)
7 May 2008Secretary appointed martin william fowler (2 pages)
7 May 2008Director appointed graham duffield (2 pages)
7 May 2008Secretary appointed martin william fowler (2 pages)
24 April 2008Appointment terminated director michael pluves (1 page)
24 April 2008Appointment terminated director michael pluves (1 page)
24 April 2008Appointment terminated secretary richard ward (1 page)
24 April 2008Director appointed john aelred tate (2 pages)
24 April 2008Director appointed derek adams (2 pages)
24 April 2008Director appointed john aelred tate (2 pages)
24 April 2008Appointment terminated director michael pluves (1 page)
24 April 2008Appointment terminated secretary richard ward (1 page)
24 April 2008Appointment terminated director richard bradley (1 page)
24 April 2008Director appointed derek adams (2 pages)
24 April 2008Director appointed anthony william mcdougall (2 pages)
24 April 2008Appointment terminated director richard bradley (1 page)
24 April 2008Appointment terminated director michael pluves (1 page)
24 April 2008Director appointed anthony william mcdougall (2 pages)
4 April 2008Full accounts made up to 31 December 2007 (11 pages)
4 April 2008Full accounts made up to 31 December 2007 (11 pages)
10 September 2007Full accounts made up to 31 December 2006 (12 pages)
10 September 2007Full accounts made up to 31 December 2006 (12 pages)
16 July 2007Annual return made up to 25/06/07 (8 pages)
16 July 2007Annual return made up to 25/06/07 (8 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 25/06/06 (9 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 25/06/06 (9 pages)
7 April 2006Full accounts made up to 31 December 2005 (10 pages)
7 April 2006Full accounts made up to 31 December 2005 (10 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Annual return made up to 25/06/05 (9 pages)
29 June 2005Annual return made up to 25/06/05 (9 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
19 April 2005Full accounts made up to 31 December 2004 (10 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004Annual return made up to 25/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
2 April 2004Full accounts made up to 31 December 2003 (10 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
29 August 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2003New director appointed (1 page)
29 August 2003Annual return made up to 25/06/03
  • 363(288) ‐ Director resigned
(9 pages)
29 August 2003New director appointed (1 page)
8 June 2003New director appointed (1 page)
8 June 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
22 May 2003New director appointed (1 page)
3 April 2003Full accounts made up to 31 December 2002 (11 pages)
3 April 2003Full accounts made up to 31 December 2002 (11 pages)
8 September 2002Full accounts made up to 31 December 2001 (12 pages)
8 September 2002Full accounts made up to 31 December 2001 (12 pages)
14 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2002New director appointed (1 page)
14 July 2002Annual return made up to 25/06/02
  • 363(288) ‐ Director resigned
(9 pages)
14 July 2002New director appointed (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Annual return made up to 25/06/01
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
28 June 2001Annual return made up to 25/06/01
  • 363(287) ‐ Registered office changed on 28/06/01
(7 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
29 March 2001Full accounts made up to 31 December 2000 (8 pages)
29 March 2001Full accounts made up to 31 December 2000 (8 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
3 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 July 2000Annual return made up to 25/06/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
20 March 2000Full accounts made up to 31 December 1999 (8 pages)
20 March 2000Full accounts made up to 31 December 1999 (8 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Annual return made up to 25/06/99 (8 pages)
29 June 1999Annual return made up to 25/06/99 (8 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
14 July 1998Annual return made up to 25/06/98
  • 363(288) ‐ Director resigned
(10 pages)
14 July 1998Annual return made up to 25/06/98
  • 363(288) ‐ Director resigned
(10 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
30 June 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 June 1997Annual return made up to 25/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Full accounts made up to 31 December 1996 (8 pages)
1 July 1996Annual return made up to 25/06/96 (8 pages)
1 July 1996Annual return made up to 25/06/96 (8 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
4 June 1996Full accounts made up to 31 December 1995 (8 pages)
22 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Secretary resigned (2 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 June 1995Secretary resigned (2 pages)