Newbiggin By The Sea
Northumberland
NE64 6AE
Director Name | Mr Ernest Bell |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2008(103 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | H & S Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hillcrest Ashington Northumberland NE63 9SH |
Director Name | Mr George Richard Holt |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(109 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Harrington Way Seaton Vale Estate Ashington Northumberland NE63 9JN |
Director Name | Mr Paul Birkett Smith |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2014(109 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | 73 Burnside Ashington Northumberland NE63 9UG |
Director Name | Mr Craig Penny |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(111 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Chapel Place Seaton Burn Newcastle Upon Tyne NE13 6EX |
Director Name | Mr John Brian Elliott |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2016(111 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Juliet Street Ashington Northumberland NE63 9DY |
Director Name | Mrs Eileen Bushby |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(114 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 Station Road Ashington Northumberland NE63 8RS |
Director Name | Mr David Bushby |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(115 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ocean View Newbiggin-By-The-Sea Northumberland NE64 6PD |
Director Name | Mr Colin Morton |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(115 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Wind Mill Hill Close Ellington Morpeth Northumberland NE61 5BS |
Director Name | Mr Michael Noel David Robinson |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Epsom Way Blyth Northumberland NE24 3RS |
Director Name | Mr Mark Hodgson |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clubhouse Prospect Place Newbiggin-By-The-Sea Northumberland NE64 6DW |
Director Name | Mr James Frekerick Clark |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 144 Kirkwood Burradon Northumberland NE23 7PJ |
Director Name | Mr Peter Jordan |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 The Demesne Ashington Northumberland NE63 9TW |
Secretary Name | Mr Michael Noel David Robinson |
---|---|
Status | Current |
Appointed | 31 July 2021(116 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 10 Epsom Way Blyth Northumberland NE24 3RS |
Director Name | Mr Russell Jacques |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(117 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Green Staff |
Country of Residence | England |
Correspondence Address | 4 Westmorland Ave Newbiggin By The Sea Northumberland NE64 6RW |
Director Name | Barry James Southern |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(117 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eleventh Road Ashington Northumberland NE63 8QQ |
Director Name | Mr James Allsopp |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 January 1999) |
Role | Representative |
Correspondence Address | 29 Marine Street Newbiggin By The Sea Northumberland NE64 6BG |
Director Name | Mr David Aslett |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(87 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 26 January 1992) |
Role | HM Forces (Retired) |
Correspondence Address | 6 Ocean View Newbiggin By The Sea Northumberland NE64 6PD |
Director Name | Mr David Allan Blair |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 1995) |
Role | Purchasing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Knutsford Walk Cramlington Northumberland NE23 2XF |
Director Name | Mr Edward Charlton |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 1993) |
Role | Menswear Retailer |
Correspondence Address | 23 Beech Terrace Newbiggin-By-The-Sea Northumberland NE62 6BG |
Director Name | Lawrence Duddridge |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 1996) |
Role | Court Usher |
Correspondence Address | 29 Seventh Row Ashington Northumberland NE63 8HX |
Secretary Name | Mr Derek Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 19 Haweswater Crescent Newbiggin By The Sea Northumberland NE64 6TW |
Secretary Name | George Birrell Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1994(89 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 1995) |
Role | Coal Preparation Plant Manager |
Correspondence Address | 4 Seymour Court Milburn Park Ashington Northumberland NE63 9JR |
Director Name | Thomas Raymond Connell |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 August 2000) |
Role | Maintenance Engineer |
Correspondence Address | 95 Burnside North Seaton Ashington Northumberland NE63 9UF |
Secretary Name | George William Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(90 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2004) |
Role | Production Manager |
Correspondence Address | 30 Green Croft Ashington Northumberland NE63 8EF |
Director Name | Ronald Bennett |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(92 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 May 1997) |
Role | Retired |
Correspondence Address | 134 Barnston North Seaton Ashington Northumberland NE63 9UA |
Director Name | Peter William Crook |
---|---|
Date of Birth | May 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 1999) |
Role | Fire Fighter |
Correspondence Address | 3 Brennan Close Ashington Northumberland NE63 9EG |
Director Name | John Alan Dickinson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(99 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 January 2012) |
Role | Learning Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mitchell Drive North Seaton Ashington Northumberland NE63 9JT |
Director Name | John Bell |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(99 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 October 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chaffich Court Ashington Northumberland NE63 8LJ |
Secretary Name | James Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 January 2009) |
Role | Retired |
Correspondence Address | 7 East Pastures Ashington Northumberland NE63 8LQ |
Secretary Name | Mr Frank Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(104 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 January 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mitchell Drive North Seaton Ashington Northumberland NE63 9JT |
Director Name | Mr Leslie John Dawson |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2013(108 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2014) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 10 Prospect Place Newbiggin-By-The-Sea Northumberland NE64 6DN |
Director Name | Mr Billy Bennett |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clubhouse Prospect Place Newbiggin-By-The-Sea Northumberland NE64 6DW |
Director Name | Mr Rodney Stuart Binns |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(109 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Clubhouse Prospect Place Newbiggin-By-The-Sea Northumberland NE64 6DW |
Director Name | Mr Wally Beldon |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(113 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clubhouse Prospect Place Newbiggin-By-The-Sea Northumberland NE64 6DW |
Director Name | Mr William David Baker |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(115 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 The Gables Widdrington Morpeth Northumberland NE61 5RB |
Secretary Name | Mr John Young |
---|---|
Status | Resigned |
Appointed | 25 January 2020(115 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 34 Fallowfield Way Ashington Northumberland NE63 8LD |
Website | newbiggingolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 817344 |
Telephone region | Morpeth |
Registered Address | Clubhouse Prospect Place Newbiggin-By-The-Sea Northumberland NE64 6DW |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Newbiggin by the Sea |
Ward | Newbiggin Central and East |
Built Up Area | Newbiggin-by-the-Sea |
Year | 2014 |
---|---|
Turnover | £433,044 |
Gross Profit | £200,376 |
Net Worth | £240,308 |
Cash | £15,521 |
Current Liabilities | £17,789 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 March 2022 (1 year ago) |
---|---|
Next Return Due | 21 March 2023 (overdue) |
21 June 2002 | Delivered on: 26 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
17 December 1999 | Delivered on: 5 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a newbiggin golf club limited the moor newbiggin-by-the-sea northumberland. Outstanding |
28 February 1996 | Delivered on: 29 February 1996 Satisfied on: 22 December 1999 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £73,200 due from the company to the chargee. Particulars: All that piece of land at newbiggin-by-the-sea northumberland together with all buildings erected thereon k/a the club house prospect place newbiggin-by-the-sea aforesaid. Fully Satisfied |
29 May 1991 | Delivered on: 4 June 1991 Satisfied on: 27 March 1996 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £95,000 and all other monies due or to become due from the company to the chargee secured by a principal deed. Particulars: Newbiggin by the sea golf club, newbiggin by the sea, northumberland. Fully Satisfied |
21 August 1981 | Delivered on: 25 August 1981 Satisfied on: 27 March 1996 Persons entitled: Vaux Breweries LTD. Classification: Further charge Secured details: For securing £16,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge d/d 31.1.74. Particulars: Piece of land at newbiggin by the sea in the county of northumberland together with all fixtures. Fully Satisfied |
31 January 1974 | Delivered on: 21 February 1974 Satisfied on: 27 March 1996 Persons entitled: Vaux Breweries LTD. Classification: Mortgage Secured details: £22,400. Particulars: Freehold land and club house at newbiggin by-the-sea northumberland. Fully Satisfied |
5 August 2021 | Appointment of Mr Michael Noel David Robinson as a secretary on 31 July 2021 (2 pages) |
---|---|
4 August 2021 | Termination of appointment of John Young as a secretary on 31 July 2021 (1 page) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
11 May 2021 | Appointment of Mr Michael Noel David Robinson as a director on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Mark Hodgson as a director on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr Peter Jordan as a director on 11 May 2021 (2 pages) |
11 May 2021 | Appointment of Mr James Frekerick Clark as a director on 11 May 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
14 December 2020 | Termination of appointment of John Bell as a director on 30 October 2020 (1 page) |
25 June 2020 | Appointment of Mr John Young as a secretary on 25 January 2020 (2 pages) |
22 June 2020 | Termination of appointment of John Young as a director on 25 January 2020 (1 page) |
15 June 2020 | Director's details changed for Mr Brian Elliott on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of William David Baker as a director on 3 March 2020 (1 page) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Edward Richard Towers as a director on 6 March 2020 (1 page) |
21 February 2020 | Resolutions
|
10 February 2020 | Micro company accounts made up to 31 October 2019 (6 pages) |
6 February 2020 | Appointment of Mr David Bushby as a director on 22 January 2020 (2 pages) |
6 February 2020 | Appointment of Mr William David Baker as a director on 22 January 2020 (2 pages) |
6 February 2020 | Appointment of Mr Colin Morton as a director on 22 January 2020 (2 pages) |
6 February 2020 | Termination of appointment of Jeffrey Gascoigne as a director on 22 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Wally Beldon as a director on 22 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Ronald Taylor as a director on 22 January 2020 (1 page) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
10 July 2019 | Director's details changed for Mr Paul Birkett Smith on 9 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Trevor White on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Jeffrey Gascoigne on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for John Bell on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Craig Penny on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr George Richard Holt on 9 July 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr George Richard Holt on 9 July 2019 (2 pages) |
4 June 2019 | Appointment of Mrs Eileen Bushby as a director on 19 March 2019 (2 pages) |
4 June 2019 | Appointment of Mr Edward Richard Towers as a director on 19 March 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr John Young as a director on 1 March 2019 (2 pages) |
28 January 2019 | Termination of appointment of William Hume as a director on 13 January 2019 (1 page) |
28 January 2019 | Termination of appointment of Rodney Stuart Binns as a director on 9 January 2019 (1 page) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Mr Wally Beldon as a director on 10 January 2018 (2 pages) |
24 January 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mr William Hume as a director on 20 January 2017 (2 pages) |
27 March 2017 | Termination of appointment of Nicholas David Marshall as a director on 20 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Sean Metcalf as a director on 20 January 2017 (1 page) |
27 March 2017 | Appointment of Mr William Hume as a director on 20 January 2017 (2 pages) |
27 March 2017 | Termination of appointment of Nicholas David Marshall as a director on 20 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Sean Metcalf as a director on 20 January 2017 (1 page) |
16 March 2017 | Director's details changed for Mr Brain Elliott on 1 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mr Brain Elliott on 1 March 2017 (2 pages) |
9 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
9 March 2016 | Annual return made up to 7 March 2016 no member list (13 pages) |
3 February 2016 | Appointment of Mr Brain Elliott as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Craig Penny as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Sean Metcalf as a director on 20 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Paul Hogg as a director on 20 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Brain Elliott as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Craig Penny as a director on 20 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Sean Metcalf as a director on 20 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Paul Hogg as a director on 20 January 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (11 pages) |
9 March 2015 | Termination of appointment of Billy Bennett as a director on 24 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Eldon Graham Ramshaw as a director on 21 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Wally Beldon as a director on 27 October 2014 (1 page) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (11 pages) |
9 March 2015 | Annual return made up to 7 March 2015 no member list (11 pages) |
9 March 2015 | Termination of appointment of Billy Bennett as a director on 24 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Eldon Graham Ramshaw as a director on 21 January 2015 (1 page) |
9 March 2015 | Termination of appointment of Wally Beldon as a director on 27 October 2014 (1 page) |
24 February 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
24 February 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
26 March 2014 | Annual return made up to 7 March 2014 no member list (11 pages) |
26 March 2014 | Appointment of Mr Paul Hogg as a director (2 pages) |
26 March 2014 | Termination of appointment of John Pattison as a director (1 page) |
26 March 2014 | Termination of appointment of Brian Lawson as a director (1 page) |
26 March 2014 | Appointment of Mr Rodney Stuart Binns as a director (2 pages) |
26 March 2014 | Termination of appointment of Leslie Dawson as a director (1 page) |
26 March 2014 | Appointment of Mr Billy Bennett as a director (2 pages) |
26 March 2014 | Appointment of Mr Paul Birkett Smith as a director (2 pages) |
26 March 2014 | Appointment of Mr Nicholas David Marshall as a director (2 pages) |
26 March 2014 | Appointment of Mr Jeffrey Gascoigne as a director (2 pages) |
26 March 2014 | Appointment of Mr George Richard Holt as a director (2 pages) |
26 March 2014 | Termination of appointment of Joseph Oliphant as a director (1 page) |
26 March 2014 | Annual return made up to 7 March 2014 no member list (11 pages) |
26 March 2014 | Annual return made up to 7 March 2014 no member list (11 pages) |
26 March 2014 | Appointment of Mr Paul Hogg as a director (2 pages) |
26 March 2014 | Termination of appointment of John Pattison as a director (1 page) |
26 March 2014 | Termination of appointment of Brian Lawson as a director (1 page) |
26 March 2014 | Appointment of Mr Rodney Stuart Binns as a director (2 pages) |
26 March 2014 | Appointment of Mr Billy Bennett as a director (2 pages) |
26 March 2014 | Termination of appointment of Leslie Dawson as a director (1 page) |
26 March 2014 | Appointment of Mr Paul Birkett Smith as a director (2 pages) |
26 March 2014 | Appointment of Mr Nicholas David Marshall as a director (2 pages) |
26 March 2014 | Appointment of Mr George Richard Holt as a director (2 pages) |
26 March 2014 | Appointment of Mr Jeffrey Gascoigne as a director (2 pages) |
26 March 2014 | Termination of appointment of Joseph Oliphant as a director (1 page) |
18 February 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
18 February 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
11 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
11 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (11 pages) |
21 March 2013 | Appointment of Mr Leslie John Dawson as a director (2 pages) |
21 March 2013 | Termination of appointment of John O'bryan as a director (1 page) |
21 March 2013 | Termination of appointment of Andrew Malley as a director (1 page) |
21 March 2013 | Termination of appointment of John Dickinson as a director (1 page) |
21 March 2013 | Appointment of Mr Eldon Graham Ramshaw as a director (2 pages) |
21 March 2013 | Termination of appointment of Alan Nixon as a director (1 page) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (11 pages) |
21 March 2013 | Annual return made up to 7 March 2013 no member list (11 pages) |
21 March 2013 | Appointment of Mr Leslie John Dawson as a director (2 pages) |
21 March 2013 | Termination of appointment of John O'bryan as a director (1 page) |
21 March 2013 | Termination of appointment of Andrew Malley as a director (1 page) |
21 March 2013 | Termination of appointment of John Dickinson as a director (1 page) |
21 March 2013 | Appointment of Mr Eldon Graham Ramshaw as a director (2 pages) |
21 March 2013 | Termination of appointment of Alan Nixon as a director (1 page) |
14 March 2012 | Annual return made up to 7 March 2012 no member list (13 pages) |
14 March 2012 | Termination of appointment of Michael Fitton as a director (1 page) |
14 March 2012 | Director's details changed for Mr Wally Belon on 14 January 2010 (2 pages) |
14 March 2012 | Annual return made up to 7 March 2012 no member list (13 pages) |
14 March 2012 | Annual return made up to 7 March 2012 no member list (13 pages) |
14 March 2012 | Termination of appointment of Michael Fitton as a director (1 page) |
14 March 2012 | Director's details changed for Mr Wally Belon on 14 January 2010 (2 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
10 February 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
8 March 2011 | Annual return made up to 7 March 2011 no member list (14 pages) |
8 March 2011 | Annual return made up to 7 March 2011 no member list (14 pages) |
8 March 2011 | Annual return made up to 7 March 2011 no member list (14 pages) |
22 February 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
22 February 2011 | Total exemption full accounts made up to 31 October 2010 (14 pages) |
11 February 2011 | Appointment of Mr Andrew Malley as a director (2 pages) |
11 February 2011 | Appointment of Mr John Henry Pattison as a director (2 pages) |
11 February 2011 | Termination of appointment of Frank Fletcher as a director (1 page) |
11 February 2011 | Termination of appointment of Frank Fletcher as a secretary (1 page) |
11 February 2011 | Appointment of Mr Andrew Malley as a director (2 pages) |
11 February 2011 | Appointment of Mr John Henry Pattison as a director (2 pages) |
11 February 2011 | Termination of appointment of Frank Fletcher as a director (1 page) |
11 February 2011 | Termination of appointment of Frank Fletcher as a secretary (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
22 March 2010 | Director's details changed for Alan Nixon on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Dennis Fitton on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Trevor White on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Andrew Malley as a director (1 page) |
22 March 2010 | Director's details changed for John Alan Dickinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John O'bryan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Bell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Brian Raymond Lawson on 22 March 2010 (2 pages) |
22 March 2010 | Appointment of Mr Wally Belon as a director (2 pages) |
22 March 2010 | Director's details changed for Ronald Taylor on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Frank Fletcher on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Ernest Bell on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
22 March 2010 | Annual return made up to 7 March 2010 no member list (8 pages) |
22 March 2010 | Director's details changed for Alan Nixon on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Dennis Fitton on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Trevor White on 22 March 2010 (2 pages) |
22 March 2010 | Termination of appointment of Andrew Malley as a director (1 page) |
22 March 2010 | Director's details changed for John Alan Dickinson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr John O'bryan on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for John Bell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Brian Raymond Lawson on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ronald Taylor on 22 March 2010 (2 pages) |
22 March 2010 | Appointment of Mr Wally Belon as a director (2 pages) |
22 March 2010 | Director's details changed for Mr Ernest Bell on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Frank Fletcher on 22 March 2010 (2 pages) |
2 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 March 2009 | Annual return made up to 07/03/09 (6 pages) |
24 March 2009 | Director appointed mr john o'bryan (1 page) |
24 March 2009 | Director appointed mr joseph oliphant (1 page) |
24 March 2009 | Secretary appointed mr frank fletcher (1 page) |
24 March 2009 | Appointment terminated secretary james storey (1 page) |
24 March 2009 | Annual return made up to 07/03/09 (6 pages) |
24 March 2009 | Director appointed mr joseph oliphant (1 page) |
24 March 2009 | Director appointed mr john o'bryan (1 page) |
24 March 2009 | Secretary appointed mr frank fletcher (1 page) |
24 March 2009 | Appointment terminated secretary james storey (1 page) |
18 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
18 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
6 May 2008 | Director appointed mr ernest bell (1 page) |
6 May 2008 | Appointment terminated director john snaith (1 page) |
6 May 2008 | Appointment terminated director mark hughes (1 page) |
6 May 2008 | Appointment terminated director john fogg (1 page) |
6 May 2008 | Annual return made up to 07/03/08 (5 pages) |
6 May 2008 | Annual return made up to 07/03/08 (5 pages) |
6 May 2008 | Director appointed mr ernest bell (1 page) |
6 May 2008 | Appointment terminated director mark hughes (1 page) |
6 May 2008 | Appointment terminated director john fogg (1 page) |
6 May 2008 | Appointment terminated director john snaith (1 page) |
28 March 2008 | Full accounts made up to 31 October 2007 (15 pages) |
28 March 2008 | Full accounts made up to 31 October 2007 (15 pages) |
20 March 2007 | Annual return made up to 07/03/07 (3 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | Annual return made up to 07/03/07 (3 pages) |
20 March 2007 | New director appointed (1 page) |
20 March 2007 | New director appointed (1 page) |
14 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
14 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
26 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
26 June 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
10 March 2006 | Annual return made up to 07/03/06 (3 pages) |
10 March 2006 | Annual return made up to 07/03/06 (3 pages) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
2 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
30 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Full accounts made up to 31 October 2003 (15 pages) |
30 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
14 May 2004 | Annual return made up to 07/03/04
|
14 May 2004 | Annual return made up to 07/03/04
|
8 April 2003 | Annual return made up to 07/03/03 (6 pages) |
8 April 2003 | Annual return made up to 07/03/03 (6 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
2 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2002 | Particulars of mortgage/charge (4 pages) |
20 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
20 June 2002 | Full accounts made up to 31 October 2001 (14 pages) |
26 March 2002 | Annual return made up to 07/03/02
|
26 March 2002 | Annual return made up to 07/03/02
|
16 March 2001 | Annual return made up to 07/03/01
|
16 March 2001 | Annual return made up to 07/03/01
|
20 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 March 2000 | Annual return made up to 07/03/00
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Annual return made up to 07/03/00
|
28 March 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 February 2000 | Full accounts made up to 31 October 1999 (15 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
22 March 1999 | Annual return made up to 07/03/99
|
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Annual return made up to 07/03/99
|
22 March 1999 | New director appointed (2 pages) |
18 March 1998 | Annual return made up to 07/03/98
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Annual return made up to 07/03/98
|
18 March 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 October 1997 (11 pages) |
7 April 1997 | Annual return made up to 07/03/97
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Annual return made up to 07/03/97
|
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
21 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
5 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
5 August 1996 | Full accounts made up to 31 October 1995 (17 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Annual return made up to 07/03/96 (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Annual return made up to 07/03/96 (8 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Annual return made up to 07/03/95
|
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Director resigned;new director appointed (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Annual return made up to 07/03/95
|
4 January 1995 | Full accounts made up to 31 October 1994 (11 pages) |
4 January 1995 | Full accounts made up to 31 October 1994 (11 pages) |
11 January 1994 | Full accounts made up to 31 October 1993 (10 pages) |
11 January 1994 | Full accounts made up to 31 October 1993 (10 pages) |
5 January 1993 | Full accounts made up to 31 October 1992 (10 pages) |
5 January 1993 | Full accounts made up to 31 October 1992 (10 pages) |
29 January 1992 | Full accounts made up to 31 October 1991 (11 pages) |
29 January 1992 | Full accounts made up to 31 October 1991 (11 pages) |
28 April 1991 | Full accounts made up to 31 October 1990 (9 pages) |
28 April 1991 | Full accounts made up to 31 October 1990 (9 pages) |
24 November 1989 | Accounts made up to 31 October 1988 (9 pages) |
24 November 1989 | Accounts made up to 31 October 1988 (9 pages) |
26 March 1988 | Accounts made up to 31 October 1987 (8 pages) |
26 March 1988 | Accounts made up to 31 October 1987 (8 pages) |
30 April 1987 | Full accounts made up to 31 October 1986 (9 pages) |
30 April 1987 | Full accounts made up to 31 October 1986 (9 pages) |
22 April 1986 | Accounts made up to 31 October 1985 (6 pages) |
22 April 1986 | Accounts made up to 31 October 1985 (6 pages) |
21 April 1986 | Accounts made up to 31 October 1984 (7 pages) |
21 April 1986 | Accounts made up to 31 October 1984 (7 pages) |
21 April 1984 | Accounts made up to 30 November 1983 (8 pages) |
21 April 1984 | Accounts made up to 30 November 1983 (8 pages) |
13 July 1983 | Accounts made up to 30 November 1982 (7 pages) |
13 July 1983 | Accounts made up to 30 November 1982 (7 pages) |
22 May 1982 | Accounts made up to 30 November 1981 (6 pages) |
22 May 1982 | Accounts made up to 30 November 1981 (6 pages) |
17 April 1980 | Accounts made up to 30 November 1979 (5 pages) |
17 April 1980 | Accounts made up to 30 November 1979 (5 pages) |
3 April 1979 | Accounts made up to 30 November 1978 (4 pages) |
3 April 1979 | Accounts made up to 30 November 1978 (4 pages) |
15 February 1978 | Accounts made up to 30 November 1977 (4 pages) |
15 February 1978 | Accounts made up to 30 November 1977 (4 pages) |
25 March 1977 | Accounts made up to 30 November 1976 (5 pages) |
25 March 1977 | Accounts made up to 30 November 1976 (5 pages) |
24 February 1976 | Accounts made up to 30 November 1975 (5 pages) |
24 February 1976 | Accounts made up to 30 November 1975 (5 pages) |
5 February 1975 | Accounts made up to 30 November 1974 (5 pages) |
5 February 1975 | Accounts made up to 30 November 1974 (5 pages) |
28 November 1904 | Incorporation (27 pages) |
28 November 1904 | Incorporation (27 pages) |