Company NameNewbiggin Golf Club Limited
Company StatusActive
Company Number00082700
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1904(119 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Eileen Bushby
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(114 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address87 Station Road
Ashington
Northumberland
NE63 8RS
Director NameMr Peter Jordan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(116 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Demesne
Ashington
Northumberland
NE63 9TW
Director NameMr Mark Hodgson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(116 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Russell Jacques
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(117 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleGreen Staff
Country of ResidenceEngland
Correspondence Address4 Westmorland Ave
Newbiggin By The Sea
Northumberland
NE64 6RW
Director NameBarry James Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(117 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Eleventh Road
Ashington
Northumberland
NE63 8QQ
Director NameRyan Lee Jones
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(118 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleQuality Management
Country of ResidenceUnited Kingdom
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameAndrew George Baxter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(118 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Marc Warrander
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(119 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Anthony Michael Pringle
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(119 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Matthew James Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(119 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Jeremy Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(119 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleBar Staff
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Colin Hudson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(119 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr James Allsopp
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(87 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 January 1999)
RoleRepresentative
Correspondence Address29 Marine Street
Newbiggin By The Sea
Northumberland
NE64 6BG
Director NameMr David Aslett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(87 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 26 January 1992)
RoleHM Forces (Retired)
Correspondence Address6 Ocean View
Newbiggin By The Sea
Northumberland
NE64 6PD
Director NameMr Edward Charlton
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(87 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 1993)
RoleMenswear Retailer
Correspondence Address23 Beech Terrace
Newbiggin-By-The-Sea
Northumberland
NE62 6BG
Director NameMr David Allan Blair
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(87 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 1995)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Knutsford Walk
Cramlington
Northumberland
NE23 2XF
Secretary NameMr Derek Lyall
NationalityBritish
StatusResigned
Appointed07 March 1992(87 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address19 Haweswater Crescent
Newbiggin By The Sea
Northumberland
NE64 6TW
Secretary NameGeorge Birrell Walker
NationalityBritish
StatusResigned
Appointed30 January 1994(89 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleCoal Preparation Plant Manager
Correspondence Address4 Seymour Court
Milburn Park
Ashington
Northumberland
NE63 9JR
Director NameThomas Raymond Connell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(89 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 August 2000)
RoleMaintenance Engineer
Correspondence Address95 Burnside
North Seaton
Ashington
Northumberland
NE63 9UF
Secretary NameGeorge William Beattie
NationalityBritish
StatusResigned
Appointed01 February 1995(90 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2004)
RoleProduction Manager
Correspondence Address30 Green Croft
Ashington
Northumberland
NE63 8EF
Director NameRonald Bennett
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(92 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 May 1997)
RoleRetired
Correspondence Address134 Barnston
North Seaton
Ashington
Northumberland
NE63 9UA
Director NameJohn Bell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(99 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Chaffich Court
Ashington
Northumberland
NE63 8LJ
Secretary NameJames Storey
NationalityBritish
StatusResigned
Appointed27 March 2004(99 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2009)
RoleRetired
Correspondence Address7 East Pastures
Ashington
Northumberland
NE63 8LQ
Director NameMr Ernest Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(103 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 15 February 2023)
RoleH & S Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Hillcrest
Ashington
Northumberland
NE63 9SH
Secretary NameMr Frank Fletcher
NationalityBritish
StatusResigned
Appointed14 January 2009(104 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 January 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Mitchell Drive
North Seaton
Ashington
Northumberland
NE63 9JT
Director NameMr Rodney Stuart Binns
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(109 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Billy Bennett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(109 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr Wally Beldon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2018(113 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
Director NameMr William David Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(115 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 The Gables Widdrington
Morpeth
Northumberland
NE61 5RB
Director NameMr David Bushby
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(115 years, 2 months after company formation)
Appointment Duration4 years (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ocean View
Newbiggin-By-The-Sea
Northumberland
NE64 6PD
Secretary NameMr John Young
StatusResigned
Appointed25 January 2020(115 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address34 Fallowfield Way
Ashington
Northumberland
NE63 8LD
Director NameMr James Frekerick Clark
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(116 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address144 Kirkwood
Burradon
Northumberland
NE23 7PJ
Secretary NameMr Michael Noel David Robinson
StatusResigned
Appointed31 July 2021(116 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 October 2023)
RoleCompany Director
Correspondence Address10 Epsom Way
Blyth
Northumberland
NE24 3RS
Director NameWalton Beldon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2023(118 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW

Contact

Websitenewbiggingolfclub.co.uk
Email address[email protected]
Telephone01670 817344
Telephone regionMorpeth

Location

Registered AddressClubhouse Prospect Place
Newbiggin-By-The-Sea
Northumberland
NE64 6DW
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishNewbiggin by the Sea
WardNewbiggin Central and East
Built Up AreaNewbiggin-by-the-Sea

Financials

Year2014
Turnover£433,044
Gross Profit£200,376
Net Worth£240,308
Cash£15,521
Current Liabilities£17,789

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

21 June 2002Delivered 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 1999Delivered 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 1996Delivered 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 1991Delivered 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 1981Delivered 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 1974Delivered 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

Filing History

14 December 2020Termination of appointment of John Bell as a director on 30 October 2020 (1 page)
25 June 2020Appointment of Mr John Young as a secretary on 25 January 2020 (2 pages)
22 June 2020Termination of appointment of John Young as a director on 25 January 2020 (1 page)
15 June 2020Termination of appointment of William David Baker as a director on 3 March 2020 (1 page)
15 June 2020Director's details changed for Mr Brian Elliott on 15 June 2020 (2 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Edward Richard Towers as a director on 6 March 2020 (1 page)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 February 2020Micro company accounts made up to 31 October 2019 (6 pages)
6 February 2020Appointment of Mr David Bushby as a director on 22 January 2020 (2 pages)
6 February 2020Termination of appointment of Wally Beldon as a director on 22 January 2020 (1 page)
6 February 2020Appointment of Mr William David Baker as a director on 22 January 2020 (2 pages)
6 February 2020Appointment of Mr Colin Morton as a director on 22 January 2020 (2 pages)
6 February 2020Termination of appointment of Jeffrey Gascoigne as a director on 22 January 2020 (1 page)
6 February 2020Termination of appointment of Ronald Taylor as a director on 22 January 2020 (1 page)
16 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
10 July 2019Director's details changed for Trevor White on 9 July 2019 (2 pages)
10 July 2019Director's details changed for Mr Paul Birkett Smith on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Craig Penny on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Jeffrey Gascoigne on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr George Richard Holt on 9 July 2019 (2 pages)
9 July 2019Director's details changed for Mr George Richard Holt on 9 July 2019 (2 pages)
9 July 2019Director's details changed for John Bell on 9 July 2019 (2 pages)
4 June 2019Appointment of Mrs Eileen Bushby as a director on 19 March 2019 (2 pages)
4 June 2019Appointment of Mr Edward Richard Towers as a director on 19 March 2019 (2 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 March 2019Appointment of Mr John Young as a director on 1 March 2019 (2 pages)
28 January 2019Termination of appointment of William Hume as a director on 13 January 2019 (1 page)
28 January 2019Termination of appointment of Rodney Stuart Binns as a director on 9 January 2019 (1 page)
8 March 2018Appointment of Mr Wally Beldon as a director on 10 January 2018 (2 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 October 2017 (6 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
27 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
27 March 2017Termination of appointment of Nicholas David Marshall as a director on 20 January 2017 (1 page)
27 March 2017Termination of appointment of Nicholas David Marshall as a director on 20 January 2017 (1 page)
27 March 2017Termination of appointment of Sean Metcalf as a director on 20 January 2017 (1 page)
27 March 2017Appointment of Mr William Hume as a director on 20 January 2017 (2 pages)
27 March 2017Termination of appointment of Sean Metcalf as a director on 20 January 2017 (1 page)
27 March 2017Appointment of Mr William Hume as a director on 20 January 2017 (2 pages)
16 March 2017Director's details changed for Mr Brain Elliott on 1 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Brain Elliott on 1 March 2017 (2 pages)
9 March 2016Annual return made up to 7 March 2016 no member list (13 pages)
9 March 2016Annual return made up to 7 March 2016 no member list (13 pages)
3 February 2016Appointment of Mr Brain Elliott as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Mr Brain Elliott as a director on 20 January 2016 (2 pages)
3 February 2016Termination of appointment of Paul Hogg as a director on 20 January 2016 (1 page)
3 February 2016Termination of appointment of Paul Hogg as a director on 20 January 2016 (1 page)
3 February 2016Appointment of Mr Craig Penny as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Mr Sean Metcalf as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Mr Sean Metcalf as a director on 20 January 2016 (2 pages)
3 February 2016Appointment of Mr Craig Penny as a director on 20 January 2016 (2 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (11 pages)
9 March 2015Termination of appointment of Eldon Graham Ramshaw as a director on 21 January 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 no member list (11 pages)
9 March 2015Termination of appointment of Billy Bennett as a director on 24 February 2015 (1 page)
9 March 2015Termination of appointment of Wally Beldon as a director on 27 October 2014 (1 page)
9 March 2015Termination of appointment of Eldon Graham Ramshaw as a director on 21 January 2015 (1 page)
9 March 2015Annual return made up to 7 March 2015 no member list (11 pages)
9 March 2015Termination of appointment of Billy Bennett as a director on 24 February 2015 (1 page)
9 March 2015Termination of appointment of Wally Beldon as a director on 27 October 2014 (1 page)
24 February 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 February 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
26 March 2014Appointment of Mr Nicholas David Marshall as a director (2 pages)
26 March 2014Appointment of Mr Jeffrey Gascoigne as a director (2 pages)
26 March 2014Termination of appointment of John Pattison as a director (1 page)
26 March 2014Appointment of Mr Rodney Stuart Binns as a director (2 pages)
26 March 2014Appointment of Mr Billy Bennett as a director (2 pages)
26 March 2014Appointment of Mr Paul Birkett Smith as a director (2 pages)
26 March 2014Termination of appointment of Brian Lawson as a director (1 page)
26 March 2014Annual return made up to 7 March 2014 no member list (11 pages)
26 March 2014Appointment of Mr Jeffrey Gascoigne as a director (2 pages)
26 March 2014Annual return made up to 7 March 2014 no member list (11 pages)
26 March 2014Annual return made up to 7 March 2014 no member list (11 pages)
26 March 2014Appointment of Mr Nicholas David Marshall as a director (2 pages)
26 March 2014Appointment of Mr Paul Birkett Smith as a director (2 pages)
26 March 2014Appointment of Mr Rodney Stuart Binns as a director (2 pages)
26 March 2014Termination of appointment of Brian Lawson as a director (1 page)
26 March 2014Termination of appointment of Joseph Oliphant as a director (1 page)
26 March 2014Termination of appointment of Leslie Dawson as a director (1 page)
26 March 2014Termination of appointment of Leslie Dawson as a director (1 page)
26 March 2014Appointment of Mr Billy Bennett as a director (2 pages)
26 March 2014Appointment of Mr George Richard Holt as a director (2 pages)
26 March 2014Termination of appointment of Joseph Oliphant as a director (1 page)
26 March 2014Appointment of Mr Paul Hogg as a director (2 pages)
26 March 2014Appointment of Mr Paul Hogg as a director (2 pages)
26 March 2014Appointment of Mr George Richard Holt as a director (2 pages)
26 March 2014Termination of appointment of John Pattison as a director (1 page)
18 February 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
18 February 2014Total exemption full accounts made up to 31 October 2013 (15 pages)
11 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
11 June 2013Total exemption full accounts made up to 31 October 2012 (15 pages)
21 March 2013Termination of appointment of Andrew Malley as a director (1 page)
21 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
21 March 2013Termination of appointment of Alan Nixon as a director (1 page)
21 March 2013Appointment of Mr Leslie John Dawson as a director (2 pages)
21 March 2013Termination of appointment of Andrew Malley as a director (1 page)
21 March 2013Termination of appointment of John Dickinson as a director (1 page)
21 March 2013Termination of appointment of John O'bryan as a director (1 page)
21 March 2013Termination of appointment of John Dickinson as a director (1 page)
21 March 2013Termination of appointment of John O'bryan as a director (1 page)
21 March 2013Appointment of Mr Leslie John Dawson as a director (2 pages)
21 March 2013Appointment of Mr Eldon Graham Ramshaw as a director (2 pages)
21 March 2013Appointment of Mr Eldon Graham Ramshaw as a director (2 pages)
21 March 2013Termination of appointment of Alan Nixon as a director (1 page)
21 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
21 March 2013Annual return made up to 7 March 2013 no member list (11 pages)
14 March 2012Director's details changed for Mr Wally Belon on 14 January 2010 (2 pages)
14 March 2012Annual return made up to 7 March 2012 no member list (13 pages)
14 March 2012Termination of appointment of Michael Fitton as a director (1 page)
14 March 2012Annual return made up to 7 March 2012 no member list (13 pages)
14 March 2012Annual return made up to 7 March 2012 no member list (13 pages)
14 March 2012Director's details changed for Mr Wally Belon on 14 January 2010 (2 pages)
14 March 2012Termination of appointment of Michael Fitton as a director (1 page)
10 February 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
10 February 2012Total exemption full accounts made up to 31 October 2011 (16 pages)
8 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
8 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
8 March 2011Annual return made up to 7 March 2011 no member list (14 pages)
22 February 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
22 February 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
11 February 2011Termination of appointment of Frank Fletcher as a secretary (1 page)
11 February 2011Termination of appointment of Frank Fletcher as a director (1 page)
11 February 2011Appointment of Mr Andrew Malley as a director (2 pages)
11 February 2011Appointment of Mr John Henry Pattison as a director (2 pages)
11 February 2011Appointment of Mr Andrew Malley as a director (2 pages)
11 February 2011Termination of appointment of Frank Fletcher as a secretary (1 page)
11 February 2011Termination of appointment of Frank Fletcher as a director (1 page)
11 February 2011Appointment of Mr John Henry Pattison as a director (2 pages)
22 March 2010Director's details changed for Brian Raymond Lawson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Alan Dickinson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Ernest Bell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Ernest Bell on 22 March 2010 (2 pages)
22 March 2010Appointment of Mr Wally Belon as a director (2 pages)
22 March 2010Director's details changed for John Bell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Bell on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ronald Taylor on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
22 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
22 March 2010Termination of appointment of Andrew Malley as a director (1 page)
22 March 2010Director's details changed for Michael Dennis Fitton on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Frank Fletcher on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 no member list (8 pages)
22 March 2010Director's details changed for Michael Dennis Fitton on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Alan Nixon on 22 March 2010 (2 pages)
22 March 2010Director's details changed for John Alan Dickinson on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Frank Fletcher on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr John O'bryan on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Brian Raymond Lawson on 22 March 2010 (2 pages)
22 March 2010Termination of appointment of Andrew Malley as a director (1 page)
22 March 2010Director's details changed for Trevor White on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Ronald Taylor on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr John O'bryan on 22 March 2010 (2 pages)
22 March 2010Appointment of Mr Wally Belon as a director (2 pages)
22 March 2010Director's details changed for Alan Nixon on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Trevor White on 22 March 2010 (2 pages)
2 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
24 March 2009Director appointed mr john o'bryan (1 page)
24 March 2009Director appointed mr joseph oliphant (1 page)
24 March 2009Secretary appointed mr frank fletcher (1 page)
24 March 2009Secretary appointed mr frank fletcher (1 page)
24 March 2009Appointment terminated secretary james storey (1 page)
24 March 2009Director appointed mr john o'bryan (1 page)
24 March 2009Director appointed mr joseph oliphant (1 page)
24 March 2009Annual return made up to 07/03/09 (6 pages)
24 March 2009Appointment terminated secretary james storey (1 page)
24 March 2009Annual return made up to 07/03/09 (6 pages)
18 February 2009Full accounts made up to 31 October 2008 (15 pages)
18 February 2009Full accounts made up to 31 October 2008 (15 pages)
6 May 2008Annual return made up to 07/03/08 (5 pages)
6 May 2008Appointment terminated director john snaith (1 page)
6 May 2008Appointment terminated director mark hughes (1 page)
6 May 2008Appointment terminated director mark hughes (1 page)
6 May 2008Appointment terminated director john snaith (1 page)
6 May 2008Director appointed mr ernest bell (1 page)
6 May 2008Appointment terminated director john fogg (1 page)
6 May 2008Annual return made up to 07/03/08 (5 pages)
6 May 2008Appointment terminated director john fogg (1 page)
6 May 2008Director appointed mr ernest bell (1 page)
28 March 2008Full accounts made up to 31 October 2007 (15 pages)
28 March 2008Full accounts made up to 31 October 2007 (15 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Annual return made up to 07/03/07 (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007Annual return made up to 07/03/07 (3 pages)
14 March 2007Full accounts made up to 31 October 2006 (15 pages)
14 March 2007Full accounts made up to 31 October 2006 (15 pages)
26 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
26 June 2006Accounts for a small company made up to 31 October 2005 (6 pages)
10 March 2006Annual return made up to 07/03/06 (3 pages)
10 March 2006Annual return made up to 07/03/06 (3 pages)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New director appointed (1 page)
2 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
2 September 2005Accounts for a small company made up to 31 October 2004 (6 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Full accounts made up to 31 October 2003 (15 pages)
30 June 2004Full accounts made up to 31 October 2003 (15 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
14 May 2004Annual return made up to 07/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 2004Annual return made up to 07/03/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 April 2003Annual return made up to 07/03/03 (6 pages)
8 April 2003Annual return made up to 07/03/03 (6 pages)
2 April 2003Full accounts made up to 31 October 2002 (15 pages)
2 April 2003Full accounts made up to 31 October 2002 (15 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
26 June 2002Particulars of mortgage/charge (4 pages)
20 June 2002Full accounts made up to 31 October 2001 (14 pages)
20 June 2002Full accounts made up to 31 October 2001 (14 pages)
26 March 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 March 2002Annual return made up to 07/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
16 March 2001Annual return made up to 07/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Annual return made up to 07/03/00
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 October 1999 (15 pages)
3 February 2000Full accounts made up to 31 October 1999 (15 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
22 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Full accounts made up to 31 October 1998 (12 pages)
4 August 1999Full accounts made up to 31 October 1998 (12 pages)
22 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Director resigned
(8 pages)
22 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Director resigned
(8 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Annual return made up to 07/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Annual return made up to 07/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 February 1998Full accounts made up to 31 October 1997 (11 pages)
3 February 1998Full accounts made up to 31 October 1997 (11 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Annual return made up to 07/03/97
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1997Full accounts made up to 31 October 1996 (11 pages)
21 January 1997Full accounts made up to 31 October 1996 (11 pages)
5 August 1996Full accounts made up to 31 October 1995 (17 pages)
5 August 1996Full accounts made up to 31 October 1995 (17 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Director resigned (1 page)
28 February 1996Annual return made up to 07/03/96 (8 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Annual return made up to 07/03/96 (8 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Annual return made up to 07/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1995Director resigned;new director appointed (2 pages)
10 March 1995Secretary resigned;new secretary appointed (2 pages)
10 March 1995Annual return made up to 07/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1995Director resigned;new director appointed (2 pages)
4 January 1995Full accounts made up to 31 October 1994 (11 pages)
4 January 1995Full accounts made up to 31 October 1994 (11 pages)
11 January 1994Full accounts made up to 31 October 1993 (10 pages)
11 January 1994Full accounts made up to 31 October 1993 (10 pages)
5 January 1993Full accounts made up to 31 October 1992 (10 pages)
5 January 1993Full accounts made up to 31 October 1992 (10 pages)
29 January 1992Full accounts made up to 31 October 1991 (11 pages)
29 January 1992Full accounts made up to 31 October 1991 (11 pages)
28 April 1991Full accounts made up to 31 October 1990 (9 pages)
28 April 1991Full accounts made up to 31 October 1990 (9 pages)
24 November 1989Accounts made up to 31 October 1988 (9 pages)
24 November 1989Accounts made up to 31 October 1988 (9 pages)
26 March 1988Accounts made up to 31 October 1987 (8 pages)
26 March 1988Accounts made up to 31 October 1987 (8 pages)
30 April 1987Full accounts made up to 31 October 1986 (9 pages)
30 April 1987Full accounts made up to 31 October 1986 (9 pages)
22 April 1986Accounts made up to 31 October 1985 (6 pages)
22 April 1986Accounts made up to 31 October 1985 (6 pages)
21 April 1986Accounts made up to 31 October 1984 (7 pages)
21 April 1986Accounts made up to 31 October 1984 (7 pages)
21 April 1984Accounts made up to 30 November 1983 (8 pages)
21 April 1984Accounts made up to 30 November 1983 (8 pages)
13 July 1983Accounts made up to 30 November 1982 (7 pages)
13 July 1983Accounts made up to 30 November 1982 (7 pages)
22 May 1982Accounts made up to 30 November 1981 (6 pages)
22 May 1982Accounts made up to 30 November 1981 (6 pages)
17 April 1980Accounts made up to 30 November 1979 (5 pages)
17 April 1980Accounts made up to 30 November 1979 (5 pages)
3 April 1979Accounts made up to 30 November 1978 (4 pages)
3 April 1979Accounts made up to 30 November 1978 (4 pages)
15 February 1978Accounts made up to 30 November 1977 (4 pages)
15 February 1978Accounts made up to 30 November 1977 (4 pages)
25 March 1977Accounts made up to 30 November 1976 (5 pages)
25 March 1977Accounts made up to 30 November 1976 (5 pages)
24 February 1976Accounts made up to 30 November 1975 (5 pages)
24 February 1976Accounts made up to 30 November 1975 (5 pages)
5 February 1975Accounts made up to 30 November 1974 (5 pages)
5 February 1975Accounts made up to 30 November 1974 (5 pages)
28 November 1904Incorporation (27 pages)
28 November 1904Incorporation (27 pages)