Company NameByker & Heaton Union Club,Limited
Company StatusDissolved
Company Number00073759
CategoryPrivate Limited Company
Incorporation Date17 May 1902(121 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Quentin Dowling
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(116 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Shields Road
Byker
Newcastle On Tyne
NE6 1DX
Director NameMr William Wesley
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleRetired
Correspondence Address279 Stoneleigh Avenue
Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 8XN
Director NameMr Andrew Anderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleFitter & Turner
Correspondence Address20 Commercial Road
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2FN
Director NameMr Alan Canolish
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 July 1992)
RoleAccountant
Correspondence Address44 Romsey Grove
Newcastle Upon Tyne
Tyne & Wear
NE15 8TE
Director NameMr Kenneth Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleDriver (Royal Mail)
Correspondence Address31 Greencroft Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 4YP
Director NameMr David Smith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RolePlumber
Correspondence Address1 Jane Street
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2AU
Director NameMr Trevor Patterson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleDriver
Correspondence Address35 Burwood Road
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 3SY
Director NameMr Donald Gibson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 February 2008)
RoleRetired None
Correspondence Address26 Orpington Avenue
Newcastle Upon Tyne
Tyne & Wear
NE6 2RW
Director NameMr Robert Mathinson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 1994)
RoleClerk
Correspondence Address33 Dunmorlie Street
Newcastle Upon Tyne
Tyne & Wear
NE6 2JL
Secretary NameMr Shaun Robert Frederick Russell
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 1992)
RoleCompany Director
Correspondence Address41 Sackville Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5SY
Secretary NameMr Brian Lumsdon
NationalityBritish
StatusResigned
Appointed05 March 1992(89 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1994)
RoleWare Houseman
Correspondence Address17 Eastcote Terrace
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 3NB
Director NameGeorge Thomas Gray
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(92 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 18 October 2007)
RoleContract Manager
Correspondence Address45 Sixth Avenue
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5YN
Director NameAlan Quinn Dowling
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 1998)
RoleDriver
Correspondence Address196 Commercial Road
Newcastle
Newcastle Tyne & Wear
NE6 2ED
Director NameBarry James Butler
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(92 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Scarborough Court
Newcastle
Tyne & Wear
NE6 2TG
Director NameGraham Faulder
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(92 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 November 2001)
RoleOwner/Driver
Correspondence Address199 Fossway
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4QX
Director NameAnthony Kenna
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(92 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 July 2004)
RolePower Plant Operator
Correspondence Address7 Irthing Avenue
Walker
Newcastle Upon Tyne
Tyne & Wear
NE6 2TQ
Director NameLawrence McLeary
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(92 years, 3 months after company formation)
Appointment Duration20 years, 2 months (resigned 21 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Corby Gardens
Newcastle
Tyne & Wear
NE6 4EU
Director NameRaymond Shiel
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(92 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2006)
RolePlasterer
Correspondence Address17 Long Headlam
Newcastle
Tyne & Wear
NE6 2ES
Secretary NameJohn Day
NationalityBritish
StatusResigned
Appointed20 January 1995(92 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 October 2007)
RoleCourier
Correspondence Address121 Charlotte Street
Wallsend
Tyne & Wear
NE28 7PU
Director NameWalter Stewart
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(93 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 July 2004)
RoleRetired
Correspondence Address59 Dunstanburgh Road
Walker
Newcastle
Tyne & Wear
NE6 2PX
Director NameGeorge Sinclair
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(105 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lynfield Court
Newcastle Upon Tyne
Tyne And Wear
NE5 3TL
Director NameRichard Temple
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(105 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Winship Terrace
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 2JY
Director NameGraham Peter Cowling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(105 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Morton Street
Byker
Newcastle Upon Tyne
Tyne And Wear
NE6 2TS
Director NameWilliam Richardson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2008(105 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Low Fold
Newcastle Upon Tyne
Tyne & Wear
NE6 1AD
Secretary NameTerrence Merrin
NationalityBritish
StatusResigned
Appointed06 April 2008(105 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2011)
RoleAdministration Assistant
Correspondence Address193 Grace Street
Byker
Newcastle Upon Tyne
NE6 2RR
Director NameSimon Lee Murphy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(106 years after company formation)
Appointment Duration8 years, 9 months (resigned 17 January 2017)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address35 Kingston Avenue
Walker
Newcastle
Northumberland
NE6 2SQ
Secretary NameBarry James Butler
StatusResigned
Appointed23 October 2011(109 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 2018)
RoleCompany Director
Correspondence Address11 Scarborough Court
Newcastle Upon Tyne
NE6 2TG
Director NameDouglas Sneddon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2012(110 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 May 2016)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address290 Shields Road
Byker
Tyne And Wear
NE6 1DX
Director NameMr Gary Kerr
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(116 years after company formation)
Appointment Duration7 months (resigned 27 November 2018)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address290 Shields Road
Byker
Newcastle On Tyne
NE6 1DX
Director NameMr Leslie Roger Bradley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(116 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address290 Shields Road
Byker
Newcastle On Tyne
NE6 1DX
Director NameMr Tony Bailes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2018(116 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Scarborough Rd
Walker
Newcastle Upon Tyne
NE6 2RU
Director NameMiss Anne Marie Connell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(118 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address290 Shields Road
Byker
Newcastle On Tyne
NE6 1DX

Contact

Telephone0191 2656921
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address290 Shields Road
Byker
Newcastle On Tyne
NE6 1DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

-OTHER
95.24%
-
4 at £2.5John Robson
0.45%
Ordinary
3 at £2.5David Campbell
0.34%
Ordinary
3 at £2.5David Smith
0.34%
Ordinary
3 at £2.5Jeffrey Thompson
0.34%
Ordinary
3 at £2.5Richard Parker
0.34%
Ordinary
2 at £2.5A. Nealings
0.23%
Ordinary
2 at £2.5Brian Wilson
0.23%
Ordinary
2 at £2.5D. Ashton
0.23%
Ordinary
2 at £2.5D. Buckland
0.23%
Ordinary
2 at £2.5David Evans
0.23%
Ordinary
2 at £2.5J. Carr
0.23%
Ordinary
2 at £2.5James Archer
0.23%
Ordinary
2 at £2.5R. Robinson
0.23%
Ordinary
2 at £2.5Thomas Henderson
0.23%
Ordinary
2 at £2.5Thomas Sword
0.23%
Ordinary
2 at £2.5Tony Bailes
0.23%
Ordinary
1 at £2.5G. Adams
0.11%
Ordinary
1 at £2.5H. Adamson
0.11%
Ordinary
1 at £2.5R. Adamson
0.11%
Ordinary
1 at £2.5Robert Adams
0.11%
Ordinary

Financials

Year2014
Net Worth£76,768
Cash£2,677
Current Liabilities£20,090

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 December 1994Delivered on: 15 December 1994
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating charge
Secured details: £114,765.27 and all other monies due or to become due from the company to scottish & newcastle PLC or any of its present or future subsidiary companies or their assigns or nominees on any account whatsoever.
Particulars: All that l/h premises k/as 284,286 and 290 shields road and 3 potts street byker newcastle upon tyne and k/as byker & heaton union club limited together with all buildings erected thereon and all fixtures plant and machinery. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 February 1985Delivered on: 2 March 1985
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Mortgage
Secured details: A £30,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H byker heaton union club 290 shields road newcastle upon tyne.
Outstanding
7 February 1992Delivered on: 12 February 1992
Satisfied on: 30 March 1995
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating charge
Secured details: £111,565.15 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 November 1987Delivered on: 30 November 1988
Satisfied on: 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal mortgage
Secured details: £25,00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at shields rd byker newcastle upon tyne with the premises erected thereon or on some part there of & k/a 290 shields rd together with all fixtures & fittings & the goodwill of the business & the benefit of the justices licence.
Fully Satisfied
24 December 1987Delivered on: 8 January 1988
Satisfied on: 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal mortgage
Secured details: £5,000 and all other monies due or to become due from the company and the trading companies as defined in the charge to the chargee on any account whatsoever.
Particulars: F/H land at shields rd byker newcastle upon tyne & the premises erected thereon or on some part thereof & k/a 290 shields rd. & all fixtures & fittings & the goodwill of the business & the benefit of the justices licence.
Fully Satisfied
27 November 1987Delivered on: 30 November 1987
Satisfied on: 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal mortgage
Secured details: £30,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at shields rd. Byker, newcastle-upon-tyne and premises erected thereon or on some part thereof and k/a 290 shields rd. And all fixtures and fittings and the business and the benefit of the justices licence.
Fully Satisfied
20 March 1987Delivered on: 23 March 1987
Satisfied on: 29 February 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £5,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H piece or parcel of land situate at shields road byker newcastle upon tyne together with the premises k/a 290 shields road all fixtures and fittings and all the goodwill of the business.
Fully Satisfied
28 April 1983Delivered on: 12 May 1983
Satisfied on: 22 December 1987
Persons entitled: Allied Breweries Limited

Classification: Further charge
Secured details: £23,000.00.
Particulars: 290 shields road, newcastle upon tyne.
Fully Satisfied

Filing History

2 March 2021Termination of appointment of Anne Marie Connell as a director on 12 February 2021 (1 page)
20 February 2021Termination of appointment of Tony Bailes as a director on 3 February 2021 (1 page)
10 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
5 August 2020Appointment of Miss Anne Marie Connell as a director on 30 July 2020 (2 pages)
5 August 2020Notification of a person with significant control statement (2 pages)
9 March 2020Termination of appointment of Leslie Roger Bradley as a director on 9 March 2020 (1 page)
9 March 2020Cessation of Leslie Roger Bradley as a person with significant control on 9 March 2020 (1 page)
6 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 September 2019Appointment of Mr Alan Quentin Dowling as a director on 15 April 2019 (2 pages)
20 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 November 2018Termination of appointment of Gary Kerr as a director on 27 November 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 October 2018Appointment of Mr Tony Bailes as a director on 17 August 2018 (2 pages)
20 August 2018Satisfaction of charge 8 in full (4 pages)
20 August 2018Satisfaction of charge 2 in full (4 pages)
25 April 2018Notification of Leslie Roger Bradley as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Cessation of Barry James Butler as a person with significant control on 25 April 2018 (1 page)
25 April 2018Termination of appointment of Barry James Butler as a secretary on 25 April 2018 (1 page)
25 April 2018Appointment of Mr Gary Kerr as a director on 25 April 2018 (2 pages)
25 April 2018Cessation of Barry James Butler as a person with significant control on 25 April 2018 (1 page)
25 April 2018Termination of appointment of Barry James Butler as a director on 25 April 2018 (1 page)
25 April 2018Appointment of Mr Leslie Roger Bradley as a director on 25 April 2018 (2 pages)
21 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Termination of appointment of Simon Lee Murphy as a director on 17 January 2017 (2 pages)
24 January 2017Termination of appointment of Simon Lee Murphy as a director on 17 January 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Termination of appointment of Douglas Sneddon as a director on 14 May 2016 (1 page)
26 May 2016Termination of appointment of Douglas Sneddon as a director on 14 May 2016 (1 page)
12 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,207.5
(65 pages)
12 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,207.5
(65 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,207.5
(65 pages)
9 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,207.5
(65 pages)
4 February 2015Termination of appointment of Lawrence Mcleary as a director on 21 October 2014 (1 page)
4 February 2015Termination of appointment of Lawrence Mcleary as a director on 21 October 2014 (1 page)
14 January 2015Termination of appointment of William Richardson as a director on 28 December 2012 (2 pages)
14 January 2015Termination of appointment of William Richardson as a director on 28 December 2012 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,207.5
(67 pages)
5 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,207.5
(67 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Termination of appointment of Graham Cowling as a director (1 page)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (67 pages)
21 February 2013Termination of appointment of Graham Cowling as a director (1 page)
21 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (67 pages)
20 February 2013Termination of appointment of Graham Cowling as a director (1 page)
20 February 2013Termination of appointment of Graham Cowling as a director (1 page)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Termination of appointment of Richard Temple as a director (1 page)
27 June 2012Termination of appointment of Richard Temple as a director (1 page)
27 June 2012Termination of appointment of George Sinclair as a director (1 page)
27 June 2012Appointment of Douglas Sneddon as a director (2 pages)
27 June 2012Appointment of Douglas Sneddon as a director (2 pages)
27 June 2012Termination of appointment of George Sinclair as a director (1 page)
9 February 2012Director's details changed for Barry James Butler on 23 January 2012 (2 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (69 pages)
9 February 2012Director's details changed for Simon Lee Murphy on 23 January 2012 (2 pages)
9 February 2012Director's details changed for George Sinclair on 23 January 2012 (2 pages)
9 February 2012Appointment of Barry James Butler as a secretary (2 pages)
9 February 2012Director's details changed for Graham Peter Cowling on 23 January 2012 (2 pages)
9 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (69 pages)
9 February 2012Termination of appointment of Terrence Merrin as a secretary (1 page)
9 February 2012Director's details changed for William Richardson on 23 January 2012 (2 pages)
9 February 2012Appointment of Barry James Butler as a secretary (2 pages)
9 February 2012Director's details changed for Lawrence Mcleary on 23 January 2012 (2 pages)
9 February 2012Director's details changed for Barry James Butler on 23 January 2012 (2 pages)
9 February 2012Director's details changed for Richard Temple on 23 January 2012 (2 pages)
9 February 2012Director's details changed for Richard Temple on 23 January 2012 (2 pages)
9 February 2012Director's details changed for Lawrence Mcleary on 23 January 2012 (2 pages)
9 February 2012Director's details changed for William Richardson on 23 January 2012 (2 pages)
9 February 2012Termination of appointment of Terrence Merrin as a secretary (1 page)
9 February 2012Director's details changed for George Sinclair on 23 January 2012 (2 pages)
9 February 2012Director's details changed for Simon Lee Murphy on 23 January 2012 (2 pages)
9 February 2012Director's details changed for Graham Peter Cowling on 23 January 2012 (2 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (31 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (31 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (38 pages)
4 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (38 pages)
1 August 2009Director's change of particulars / william richardson / 09/05/2008 (1 page)
1 August 2009Return made up to 31/12/08; full list of members (23 pages)
1 August 2009Return made up to 31/12/08; full list of members (23 pages)
1 August 2009Director's change of particulars / william richardson / 09/05/2008 (1 page)
30 July 2009Director's change of particulars / william richardson / 19/08/2008 (1 page)
30 July 2009Director's change of particulars / william richardson / 19/08/2008 (1 page)
29 June 2009Director's change of particulars / barry butler / 14/03/2008 (1 page)
29 June 2009Appointment terminated director donald gibson (1 page)
29 June 2009Appointment terminated director donald gibson (1 page)
29 June 2009Director's change of particulars / barry butler / 14/03/2008 (1 page)
10 June 2009Director appointed george sinclair (1 page)
10 June 2009Director appointed george sinclair (1 page)
10 June 2009Director's change of particulars / donald gibson / 08/01/2008 (1 page)
10 June 2009Director's change of particulars / donald gibson / 08/01/2008 (1 page)
5 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 June 2009Appointment terminated director george gray (1 page)
4 June 2009Appointment terminated secretary john day (1 page)
4 June 2009Appointment terminated director george gray (1 page)
4 June 2009Director's change of particulars / lawrence mcleary / 30/09/2008 (1 page)
4 June 2009Director appointed graham peter cowling (1 page)
4 June 2009Director's change of particulars / lawrence mcleary / 30/09/2008 (1 page)
4 June 2009Appointment terminated secretary john day (1 page)
4 June 2009Director appointed graham peter cowling (1 page)
21 April 2009Director appointed richard temple (1 page)
21 April 2009Director appointed william richardson (1 page)
21 April 2009Secretary appointed terence merrin (2 pages)
21 April 2009Director appointed simon lee murphy (2 pages)
21 April 2009Director appointed william richardson (1 page)
21 April 2009Director appointed simon lee murphy (2 pages)
21 April 2009Director appointed richard temple (1 page)
21 April 2009Secretary appointed terence merrin (2 pages)
22 January 2009Return made up to 31/12/07; no change of members (40 pages)
22 January 2009Return made up to 31/12/07; no change of members (40 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 November 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(18 pages)
16 November 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(18 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 November 2006Full accounts made up to 31 December 2005 (9 pages)
30 November 2006Full accounts made up to 31 December 2005 (9 pages)
23 March 2006Return made up to 31/12/05; full list of members (8 pages)
23 March 2006Return made up to 31/12/05; full list of members (8 pages)
15 April 2005Full accounts made up to 31 December 2004 (8 pages)
15 April 2005Full accounts made up to 31 December 2004 (8 pages)
15 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 April 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 July 2004Full accounts made up to 31 December 2003 (8 pages)
6 July 2004Full accounts made up to 31 December 2003 (8 pages)
3 February 2004Return made up to 31/12/03; full list of members (41 pages)
3 February 2004Return made up to 31/12/03; full list of members (41 pages)
28 January 2004Full accounts made up to 31 December 2002 (8 pages)
28 January 2004Full accounts made up to 31 December 2002 (8 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
2 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(39 pages)
2 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(39 pages)
6 June 2001Full accounts made up to 31 December 2000 (8 pages)
6 June 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Full accounts made up to 31 December 1999 (8 pages)
10 July 2000Return made up to 31/12/99; full list of members (8 pages)
10 July 2000Return made up to 31/12/99; full list of members (8 pages)
10 November 1999Full accounts made up to 31 December 1998 (8 pages)
10 November 1999Full accounts made up to 31 December 1998 (8 pages)
19 July 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
19 July 1999Return made up to 31/12/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 January 1998Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1997Full accounts made up to 29 December 1996 (9 pages)
13 November 1997Full accounts made up to 29 December 1996 (9 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
17 January 1996Full accounts made up to 1 January 1995 (10 pages)
17 January 1996Full accounts made up to 1 January 1995 (10 pages)
17 January 1996Full accounts made up to 1 January 1995 (10 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1902Incorporation (43 pages)