Company NameGosforth Recreation Company Limited(The)
Company StatusActive
Company Number00067073
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Brian Duell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2008(106 years, 5 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceEngland
Correspondence Address41 South Bend
Newcastle Upon Tyne
NE3 5TR
Director NameMr George Bennett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2016(114 years, 4 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Crompton Road
St Gabriels
Newcastle Upon Tyne
NE6 5QL
Secretary NameMr Peter Duffy
StatusCurrent
Appointed13 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address88 Granville Road
Gosforth
Newcastle Upon Tyne
NE3 5LD
Director NameMr Steve Pallas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lead Road
Greenside
Ryton
NE40 4QH
Director NameMr Alan Jenner
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleRetired
Correspondence AddressCrabtree House
Whinney Hill
Stannington
Northhumberland
NE61 6BB
Director NameMr Peter Layfield
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 January 1998)
RoleRetired
Correspondence Address40 Wilson Gardens
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JA
Director NameMr Gordon Tate
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 1998)
RoleRetired
Correspondence Address131 Regent Farm Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3HD
Secretary NameMr Paul Whincop
NationalityBritish
StatusResigned
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address2 Moor End
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AD
Director NameFrancis Richard Inglis
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 August 1999)
RoleRetired
Correspondence Address5 Bellgreen Avenue
Melton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5QR
Secretary NameMr James Alan Wardropper
NationalityBritish
StatusResigned
Appointed29 April 1994(92 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address11 Arlington Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Director NameMr Stephen Pallas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1998(96 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2008)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address42 Manor Drive
Benton
Newcastle Upon Tyne
NE7 7XN
Director NameAllan Greenwood
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(97 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 March 2000)
RoleRetired
Correspondence Address20 Hunters Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1SP
Director NameMr Kenneth James Hilton
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1999(97 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 November 2004)
RoleRetired Chartered Accountant
Correspondence Address26 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameHoward Irons
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(98 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2003)
RoleRetired
Correspondence Address6 Eddleston Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4SJ
Director NameMaurice Black
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(98 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2003)
RoleRetired
Correspondence Address38 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameMr Stanley Alan Middleton
NationalityBritish
StatusResigned
Appointed08 March 2000(98 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2003)
RoleCompany Director
Correspondence Address40 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JN
Director NameJames Snowdon Roper
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(101 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Eastcliffe Avenue
Kenton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 4SN
Director NameMichael Oliver Milne
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2003(101 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 26 April 2008)
RoleRetired
Correspondence Address38 Dene View
Gosforth
Newcastle Upon Tyne
Northumberland
NE3 1PU
Secretary NameKen Patterson
NationalityBritish
StatusResigned
Appointed13 November 2003(101 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 June 2014)
RoleCompany Director
Correspondence Address4 Oakfield Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RQ
Director NameBryan Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(102 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 April 2008)
RoleHead Chef
Correspondence Address1 Winchester Avenue
Blyth
Northumberland
NE24 2EY
Director NameLeonard Cail
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2008(106 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameEric Hutchinson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(107 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cranwell Drive
Newcastle Upon Tyne
NE13 6AR
Director NameDavid Murray Findlay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2011(109 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Whinham Way
Stobhill Farm
Morpeth
Northumberland
NE61 2TF
Director NameMr Christopher John Harold Lightfoot
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(112 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunmoor Close
Kingsmere
Newcastle Upon Tyne
NE3 4YR
Director NameMr John Bartlett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 2014(112 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Whitebridge Close
Gosforth
Newcastle Upon Tyne
NE3 2DN
Secretary NameMr Michael Roland Moat
StatusResigned
Appointed09 June 2014(112 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2016)
RoleCompany Director
Correspondence Address20 Reid Park Court
Jesmond
Newcastle Upon Tyne
NE2 2EP
Director NameMr John Harthen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2014(113 years, 1 month after company formation)
Appointment Duration6 years (resigned 05 January 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address6 Beverley Terrace
Walbottle
Newcastle Upon Tyne
NE15 9SA
Secretary NameMr Christopher John Harold Lightfoot
StatusResigned
Appointed07 January 2016(114 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 May 2020)
RoleCompany Director
Correspondence Address4 Dunmoor Close Dunmoor Close
Kingsmere
Newcastle Upon Tyne
NE3 4YR
Director NameMr Michael Edward Povey
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2016(114 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hayes Walk
Wideopen
Newcastle Upon Tyne
NE13 6AP
Director NameMr Michael Gerard McGreevy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(117 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Melmerby Close
Newcastle Upon Tyne
NE3 5JA
Director NameMr Steve Pallas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2019(117 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Lead Road
Greenside
Ryton
Tyne And Wear
NE40 4QH
Secretary NameMr Michael Gerard McGreevy
StatusResigned
Appointed24 June 2020(118 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2020)
RoleCompany Director
Correspondence Address5 5 Melmerby Close
Newcastle Upon Tyne
NE3 5JA
Director NameMr Kurt Josef Obermaier
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed04 November 2020(118 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Melmerby Close
Newcastle Upon Tyne
NE3 5JA
Secretary NameKurt Obermaier
StatusResigned
Appointed04 November 2020(118 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 17 May 2021)
RoleCompany Director
Correspondence Address15 Beechcroft Kenton Road
Newcastle Upon Tyne
NE3 4NB

Location

Registered AddressGosforth Bowling Club West Avenue
Gosforth
Newcastle Upon Tyne
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

2.5k at £1Midlands Bank Trust Co LTD
87.25%
Ordinary
80 at £1Michael Lister Fisher
2.77%
Ordinary
50 at £1William Jones Cragg
1.73%
Ordinary
25 at £1Edwin Harrison
0.86%
Ordinary
20 at £1Nancy Mills
0.69%
Ordinary
20 at £1William Fothergill Graham
0.69%
Ordinary
15 at £1William Maddison
0.52%
Ordinary
10 at £1Alice Corcohan
0.35%
Ordinary
10 at £1Anthony Harbottle
0.35%
Ordinary
10 at £1Dennis Carter
0.35%
Ordinary
10 at £1Frederick William Milner
0.35%
Ordinary
10 at £1Henry Grundy Brown
0.35%
Ordinary
10 at £1John Samuel Brown
0.35%
Ordinary
10 at £1Margaret Jay
0.35%
Ordinary
10 at £1Mary Irene Dargue
0.35%
Ordinary
10 at £1Thomas Harbottle
0.35%
Ordinary
10 at £1Winifred Joan Harman
0.35%
Ordinary
6 at £1Elizabeth Spaldin
0.21%
Ordinary
6 at £1Harold Gordon Dodds
0.21%
Ordinary
5 at £1Ethel Agnes Parker
0.17%
Ordinary
5 at £1George Hogg Millons
0.17%
Ordinary
5 at £1Henry Hardy
0.17%
Ordinary
5 at £1Sybil Stuart
0.17%
Ordinary
5 at £1William Docherty
0.17%
Ordinary
4 at £1Rosemary Bottomley
0.14%
Ordinary
3 at £1George Arnold Linsley
0.10%
Ordinary
2 at £1Arthur Trinell
0.07%
Ordinary
2 at £1Mrs Chippendale
0.07%
Ordinary
1 at £1Brian Duell
0.03%
Ordinary
1 at £1Christopher Lightfoot
0.03%
Ordinary
1 at £1David Findlay
0.03%
Ordinary
1 at £1Eric Hutchinson
0.03%
Ordinary
1 at £1George C. Robinson
0.03%
Ordinary
1 at £1George Robson
0.03%
Ordinary
1 at £1John Bartlett
0.03%
Ordinary
1 at £1John Harthen
0.03%
Ordinary
1 at £1John Roland Greenbagle
0.03%
Ordinary
1 at £1Richard Nison Helm
0.03%
Ordinary
1 at £1William Robinson
0.03%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth-£19,238
Cash£85

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

10 February 2021Termination of appointment of John Harthen as a director on 5 January 2021 (1 page)
10 February 2021Termination of appointment of David Murray Findlay as a director on 5 January 2021 (1 page)
9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 November 2020Termination of appointment of Michael Gerard Mcgreevy as a secretary on 31 October 2020 (1 page)
29 November 2020Appointment of Kurt Josef Obermaier as a director on 4 November 2020 (2 pages)
29 November 2020Appointment of Kurt Obermaier as a secretary on 4 November 2020 (2 pages)
29 November 2020Termination of appointment of Michael Gerard Mcgreevy as a director on 31 October 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 July 2020Termination of appointment of Christopher John Harold Lightfoot as a director on 24 June 2020 (1 page)
29 June 2020Notification of a person with significant control statement (2 pages)
24 June 2020Cessation of Christopher John Harold Lightfoot as a person with significant control on 24 May 2020 (1 page)
24 June 2020Registered office address changed from 4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR United Kingdom to 5 Melmerby Close Newcastle upon Tyne NE3 5JA on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mr Michael Gerard Mcgreevy on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Christopher John Harold Lightfoot as a secretary on 24 May 2020 (1 page)
24 June 2020Appointment of Mr Michael Gerard Mcgreevy as a secretary on 24 June 2020 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (2 pages)
7 May 2019Termination of appointment of Michael Edward Povey as a director on 7 May 2019 (1 page)
17 April 2019Appointment of Mr Steve Pallas as a director on 13 April 2019 (2 pages)
17 April 2019Appointment of Mr Michael Gerard Mcgreevy as a director on 13 April 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
16 June 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
8 February 2017Termination of appointment of John Bartlett as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of John Bartlett as a director on 8 February 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (2 pages)
11 April 2016Appointment of Mr Michael Edward Povey as a director on 9 April 2016 (2 pages)
11 April 2016Appointment of Mr Michael Edward Povey as a director on 9 April 2016 (2 pages)
11 April 2016Appointment of Mr George Bennett as a director on 9 April 2016 (2 pages)
11 April 2016Appointment of Mr George Bennett as a director on 9 April 2016 (2 pages)
11 January 2016Registered office address changed from 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP to 4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP to 4 Dunmoor Close Kingsmere Newcastle upon Tyne NE3 4YR on 11 January 2016 (1 page)
8 January 2016Appointment of Mr Christopher John Harold Lightfoot as a secretary on 7 January 2016 (2 pages)
8 January 2016Appointment of Mr Christopher John Harold Lightfoot as a secretary on 7 January 2016 (2 pages)
8 January 2016Termination of appointment of Michael Roland Moat as a secretary on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michael Roland Moat as a secretary on 7 January 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,893
(10 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,893
(10 pages)
16 November 2015Termination of appointment of Eric Hutchinson as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Eric Hutchinson as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Eric Hutchinson as a director on 6 November 2015 (1 page)
11 May 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (4 pages)
7 January 2015Director's details changed for Mr Brian Duell on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,893
(11 pages)
7 January 2015Director's details changed for Mr Brian Duell on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr John Harthen on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,893
(11 pages)
7 January 2015Director's details changed for Mr John Harthen on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr John Harthen on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Brian Duell on 7 January 2015 (2 pages)
1 January 2015Director's details changed for Mr Christopher Lightfoot on 1 December 2014 (2 pages)
1 January 2015Director's details changed for Mr Christopher Lightfoot on 1 December 2014 (2 pages)
1 January 2015Director's details changed for Mr Christopher Lightfoot on 1 December 2014 (2 pages)
31 December 2014Appointment of Mr John Harthen as a director on 28 December 2014 (2 pages)
31 December 2014Appointment of Mr John Harthen as a director on 28 December 2014 (2 pages)
16 October 2014Secretary's details changed for Mr Michael Roland Moat on 1 October 2014 (1 page)
16 October 2014Secretary's details changed for Mr Michael Roland Moat on 1 October 2014 (1 page)
16 October 2014Secretary's details changed for Mr Michael Roland Moat on 1 October 2014 (1 page)
30 July 2014Registered office address changed from 47 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BX England to 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 47 Jesmond Park West High Heaton Newcastle upon Tyne Tyne & Wear NE7 7BX England to 20 Reid Park Court Jesmond Newcastle upon Tyne NE2 2EP on 30 July 2014 (1 page)
9 June 2014Registered office address changed from 4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Ken Patterson as a secretary (1 page)
9 June 2014Termination of appointment of Ken Patterson as a secretary (1 page)
9 June 2014Appointment of Mr Michael Roland Moat as a secretary (2 pages)
9 June 2014Appointment of Mr Michael Roland Moat as a secretary (2 pages)
9 June 2014Registered office address changed from 4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 4 Oakfield Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 4RQ on 9 June 2014 (1 page)
30 April 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
17 April 2014Termination of appointment of James Roper as a director (1 page)
17 April 2014Appointment of Mr. John Bartlett as a director (2 pages)
17 April 2014Appointment of Mr. John Bartlett as a director (2 pages)
17 April 2014Termination of appointment of James Roper as a director (1 page)
6 April 2014Appointment of Mr Christopher Lightfoot as a director (2 pages)
6 April 2014Appointment of Mr Christopher Lightfoot as a director (2 pages)
29 March 2014Termination of appointment of Leonard Cail as a director (1 page)
29 March 2014Termination of appointment of Leonard Cail as a director (1 page)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,893
(11 pages)
23 January 2014Director's details changed for James Snowdon Roper on 1 January 2013 (2 pages)
23 January 2014Director's details changed for James Snowdon Roper on 1 January 2013 (2 pages)
23 January 2014Director's details changed for James Snowdon Roper on 1 January 2013 (2 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,893
(11 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption full accounts made up to 31 October 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 (18 pages)
22 January 2013Annual return made up to 31 December 2012 (18 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (20 pages)
26 August 2011Registered office address changed from 47 Montagu Avenue Gosforth Newcastle upon Tyne NE3 4JJ on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from 47 Montagu Avenue Gosforth Newcastle upon Tyne NE3 4JJ on 26 August 2011 (2 pages)
26 August 2011Secretary's details changed for Ken Patterson on 10 February 2011 (2 pages)
26 August 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
26 August 2011Total exemption full accounts made up to 31 October 2010 (4 pages)
26 August 2011Secretary's details changed for Ken Patterson on 10 February 2011 (2 pages)
15 July 2011Termination of appointment of Ralph Young as a director (2 pages)
15 July 2011Termination of appointment of Ralph Young as a director (2 pages)
15 July 2011Appointment of David Murray Findlay as a director (3 pages)
15 July 2011Appointment of David Murray Findlay as a director (3 pages)
14 February 2011Appointment of Eric Hutchinson as a director (3 pages)
14 February 2011Appointment of Eric Hutchinson as a director (3 pages)
14 February 2011Termination of appointment of John Harthen as a director (1 page)
14 February 2011Termination of appointment of John Harthen as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 (18 pages)
18 January 2011Annual return made up to 31 December 2010 (18 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
9 August 2010Total exemption full accounts made up to 31 October 2009 (4 pages)
3 February 2010Annual return made up to 31 December 2009 (25 pages)
3 February 2010Annual return made up to 31 December 2009 (25 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
14 August 2009Total exemption full accounts made up to 31 October 2008 (4 pages)
17 April 2009Return made up to 31/12/08; full list of members (13 pages)
17 April 2009Return made up to 31/12/08; full list of members (13 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (4 pages)
23 May 2008Appointment terminated director stephen pallas (1 page)
23 May 2008Appointment terminated director stephen pallas (1 page)
20 May 2008Appointment terminated director michael milne (1 page)
20 May 2008Director appointed leonard cail (2 pages)
20 May 2008Appointment terminated director michael milne (1 page)
20 May 2008Director appointed brian duell (1 page)
20 May 2008Director appointed brian duell (1 page)
20 May 2008Appointment terminated director bryan taylor (1 page)
20 May 2008Appointment terminated director bryan taylor (1 page)
20 May 2008Director appointed leonard cail (2 pages)
24 January 2008Return made up to 31/12/07; no change of members (9 pages)
24 January 2008Return made up to 31/12/07; no change of members (9 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (4 pages)
27 January 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
28 June 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (18 pages)
9 February 2006Return made up to 31/12/05; full list of members (18 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
16 August 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
24 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
12 February 2004Return made up to 31/12/03; change of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 February 2004Return made up to 31/12/03; change of members
  • 363(287) ‐ Registered office changed on 12/02/04
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
25 November 2003Total exemption full accounts made up to 31 October 2003 (4 pages)
25 November 2003Total exemption full accounts made up to 31 October 2003 (4 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
21 November 2002Total exemption full accounts made up to 31 October 2002 (4 pages)
21 November 2002Total exemption full accounts made up to 31 October 2002 (4 pages)
25 February 2002Return made up to 31/12/01; no change of members (8 pages)
25 February 2002Return made up to 31/12/01; no change of members (8 pages)
20 November 2001Total exemption full accounts made up to 31 October 2001 (4 pages)
20 November 2001Total exemption full accounts made up to 31 October 2001 (4 pages)
18 October 2001Registered office changed on 18/10/01 from: the pavilion, west avenue, gosforth, newcastle-upon-tyne NE3 4ES (1 page)
18 October 2001Registered office changed on 18/10/01 from: the pavilion, west avenue, gosforth, newcastle-upon-tyne NE3 4ES (1 page)
17 October 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
17 October 2001Total exemption full accounts made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 31/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2001Return made up to 31/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2000Full accounts made up to 31 October 1999 (5 pages)
9 August 2000Full accounts made up to 31 October 1999 (5 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 October 1998 (5 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Full accounts made up to 31 October 1998 (5 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; change of members (8 pages)
29 January 1999Return made up to 31/12/98; change of members (8 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Full accounts made up to 31 October 1997 (5 pages)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Full accounts made up to 31 October 1997 (5 pages)
16 June 1998Director resigned (1 page)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1997Full accounts made up to 31 October 1996 (5 pages)
22 June 1997Full accounts made up to 31 October 1996 (5 pages)
10 February 1997Return made up to 31/12/96; no change of members (6 pages)
10 February 1997Return made up to 31/12/96; no change of members (6 pages)
16 May 1996Full accounts made up to 31 October 1995 (5 pages)
16 May 1996Full accounts made up to 31 October 1995 (5 pages)
9 February 1996Return made up to 31/12/95; no change of members (6 pages)
9 February 1996Return made up to 31/12/95; no change of members (6 pages)
1 June 1995Full accounts made up to 31 October 1994 (4 pages)
1 June 1995Full accounts made up to 31 October 1994 (4 pages)
15 January 1987Return made up to 31/12/86; full list of members (6 pages)
13 December 1901Incorporation (7 pages)