Company NameBlyth Golf Club Limited(The)
Company StatusActive
Company Number00096979
CategoryPrivate Limited Company
Incorporation Date26 February 1908(116 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Graeme Farrington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2011(103 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Ian Fenwick Henderson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(108 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMrs Mary Jackson Rodgers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(110 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMrs Gwen Laing
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(110 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Geoff Foster
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(111 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Steven Carl Ellis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(111 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Steven Bullivant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(113 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Paul Armstrong
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(113 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr George Morton Douglas
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(84 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 1997)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Farm Villas
Blyth
Northumberland
NE24 4HA
Director NameMr Robert Dunn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(84 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 December 1992)
RoleEngineer
Correspondence Address20 Regent Court
Blyth
Northumberland
NE24 2LT
Secretary NameMiss Julia Tate
NationalityBritish
StatusResigned
Appointed12 August 1992(84 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Eider Close
South Beach Estate
Blyth
Northumberland
NE24 3QD
Director NameAlexander Jamieson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(85 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2001)
RoleEngineering Manager
Correspondence Address2 Curlew Way
Blyth
Northumberland
NE24 3SA
Director NameNelson Craggs
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(86 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 November 1996)
RoleRetired
Correspondence Address54 Coanwood Drive
Mayfield Glade
Cramlington
Northumberland
NE23 6TL
Director NameMark Faulder
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(89 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 April 2000)
RolePsychiatric Nurse
Correspondence Address12 Foxglove Close
Blyth
Northumberland
NE24 3XH
Secretary NameLeslie Morpeth
NationalityBritish
StatusResigned
Appointed11 April 1997(89 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 April 1999)
RoleRetired Civil Servant
Correspondence Address27 Westminster Way
Church Green
Newcastle Upon Tyne
Tyne & Wear
NE7 7YU
Director NameSteven Carl Ellis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(90 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 April 2001)
RoleCustomer Services Executive
Correspondence Address66 Devonworth Place
Blyth
Northumberland
NE24 5AG
Director NameBrian Joseph Hodgson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(90 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 April 1999)
RoleCivil Servant
Correspondence Address15 Green Riggs Avenue
Melton Park
Gosforth
Newcastle Upon Tyne
NE3 5QH
Secretary NameMr Denis Thackwray
NationalityBritish
StatusResigned
Appointed16 April 1999(91 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 April 2002)
RoleRetired
Correspondence Address29 Hawkshead Court
Kingston Park
Newcastle Upon Tyne
NE3 2TG
Director NameRobert Chapman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(92 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2003)
RoleRetired
Correspondence Address53 Delaval Gardens
Blyth
Northumberland
NE24 4BY
Director NameGeoffrey Dunn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(92 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 April 2002)
RoleQuality Manager
Correspondence Address8 Hotspur Avenue
Bedlington
Northumberland
NE22 5TD
Director NameJames Hannah Ferguson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(92 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 May 2004)
RoleCivil Servant
Correspondence Address2 Pendleton Drive
Cramlington
Northumberland
NE23 3TU
Secretary NameDavid Paul Scott
NationalityBritish
StatusResigned
Appointed12 April 2002(94 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 April 2003)
RoleConsultant
Correspondence Address16 Whinham Way
Morpeth
Northumberland
NE61 2TF
Secretary NameWilliam Wilson Paxton
NationalityBritish
StatusResigned
Appointed04 April 2003(95 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2006)
RoleRetired
Correspondence Address40 Crookham Way
Cramlington
Northumberland
NE23 6HR
Director NameMr Steven Carl Ellis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(98 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 May 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address35 Heather Lea
Blyth
Northumberland
NE24 4DE
Secretary NameMr John Hugh Ritson
NationalityBritish
StatusResigned
Appointed05 May 2006(98 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2010)
RoleRetired
Correspondence Address13 Astley Gardens
Seaton Sluice
Tyne & Wear
NE26 4JJ
Director NameCharles Cleet Grigg
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(99 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address789 Plessey Road
Blyth
Northumberland
NE24 4BU
Director NameMr Mark Faulder
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(101 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 Eider Close
Blyth
Northumberland
NE24 3QD
Director NameMr David Armstrong
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(102 years, 2 months after company formation)
Appointment Duration6 years (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sandringham Meadows
Blyth
Northumberland
NE24 3AN
Secretary NameMr Dale Robson
StatusResigned
Appointed01 January 2011(102 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 May 2016)
RoleCompany Director
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMiss Brenda Mary Fawcett
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(104 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Andy Callan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(107 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Michael William Culley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(108 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr David Ernest Clark
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2018(110 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr Paul Armstrong
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(111 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
Director NameMr George Clements
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(111 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB

Contact

Websiteblythgolf.co.uk
Telephone01670 540110
Telephone regionMorpeth

Location

Registered AddressNew Clubhouse
New Delaval
Blyth
Northumberland
NE24 4DB
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardNewsham
Built Up AreaBlyth (Northumberland)

Shareholders

-OTHER
93.55%
-
1 at £1Andrea Barratt
0.32%
Ordinary
1 at £1B. Besford
0.32%
Ordinary
1 at £1Bettina Atkinson
0.32%
Ordinary
1 at £1Bill Anderton
0.32%
Ordinary
1 at £1Bob Adamson
0.32%
Ordinary
1 at £1Chris Arkinson
0.32%
Ordinary
1 at £1Colin Bassam
0.32%
Ordinary
1 at £1David Armstrong
0.32%
Ordinary
1 at £1David R. Brennan
0.32%
Ordinary
1 at £1Davis S. Brennan
0.32%
Ordinary
1 at £1Jim Barratt
0.32%
Ordinary
1 at £1John Adamson
0.32%
Ordinary
1 at £1John Armstrong
0.32%
Ordinary
1 at £1Mary Armitage
0.32%
Ordinary
1 at £1Sandra Austin
0.32%
Ordinary
1 at £1Sonia Appleby
0.32%
Ordinary
1 at £1Stephen Adams
0.32%
Ordinary
1 at £1Stephen Brooks
0.32%
Ordinary
1 at £1V. Burdess
0.32%
Ordinary
1 at £1Vic Barton
0.32%
Ordinary

Financials

Year2014
Net Worth£140,134
Cash£49,667
Current Liabilities£57,423

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

12 March 2008Delivered on: 13 March 2008
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 blyth golf course and clubhouse new delaval blyth northumberland.
Outstanding
27 September 1984Delivered on: 12 October 1984
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £30,000.
Particulars: Blyth golf club, club house, new delaval blyth, northumberland.
Outstanding
22 January 1999Delivered on: 29 January 1999
Satisfied on: 12 August 2008
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
20 January 2021Previous accounting period shortened from 31 March 2021 to 31 May 2020 (1 page)
19 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
29 June 2020Confirmation statement made on 12 June 2020 with updates (24 pages)
29 June 2020Termination of appointment of George Clements as a director on 1 February 2020 (1 page)
29 June 2020Termination of appointment of Steven Carl Ellis as a director on 1 June 2020 (1 page)
29 June 2020Termination of appointment of Paul Armstrong as a director on 19 August 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 12 June 2019 with updates (23 pages)
1 July 2019Termination of appointment of David Ernest Clark as a director on 1 April 2019 (1 page)
1 July 2019Appointment of Mr Geoff Foster as a director on 1 April 2019 (2 pages)
1 July 2019Appointment of Mr Paul Armstrong as a director on 1 April 2019 (2 pages)
1 July 2019Appointment of Mr Steven Carl Ellis as a director on 1 April 2019 (2 pages)
1 July 2019Termination of appointment of Michael William Culley as a director on 1 March 2019 (1 page)
1 July 2019Appointment of Mr George Clements as a director on 1 April 2019 (2 pages)
29 March 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Termination of appointment of Anthony Peet as a director on 5 July 2018 (1 page)
6 July 2018Termination of appointment of Andy Callan as a director on 27 April 2018 (1 page)
6 July 2018Appointment of Mrs Gwen Laing as a director on 27 April 2018 (2 pages)
6 July 2018Termination of appointment of Kevin Wilson as a director on 12 June 2018 (1 page)
6 July 2018Termination of appointment of Brenda Mary Fawcett as a director on 27 April 2018 (1 page)
6 July 2018Appointment of Mrs Mary Jackson Rodgers as a director on 27 April 2018 (2 pages)
6 July 2018Confirmation statement made on 12 June 2018 with updates (23 pages)
6 July 2018Appointment of Mr David Ernest Clark as a director on 27 April 2018 (2 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 May 2018Memorandum and Articles of Association (34 pages)
9 April 2018Statement of company's objects (2 pages)
23 October 2017Termination of appointment of Mark Faulder as a director on 27 September 2017 (1 page)
23 October 2017Termination of appointment of Mark Faulder as a director on 27 September 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (25 pages)
30 June 2017Confirmation statement made on 12 June 2017 with updates (25 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 299
(28 pages)
22 July 2016Termination of appointment of David Armstrong as a director on 23 May 2016 (1 page)
22 July 2016Termination of appointment of David Armstrong as a director on 23 May 2016 (1 page)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 299
(28 pages)
25 May 2016Appointment of Mr Michael William Culley as a director on 23 May 2016 (2 pages)
25 May 2016Appointment of Mr Michael William Culley as a director on 23 May 2016 (2 pages)
25 May 2016Termination of appointment of Dale Robson as a secretary on 23 May 2016 (1 page)
25 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 May 2016Termination of appointment of Dale Robson as a secretary on 23 May 2016 (1 page)
19 May 2016Appointment of Mr Ian Fenwick Henderson as a director on 14 April 2016 (2 pages)
19 May 2016Appointment of Mr Ian Fenwick Henderson as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Michael O'neil as a director on 30 June 2015 (1 page)
15 April 2016Termination of appointment of Martin Johnson as a director on 30 June 2015 (1 page)
15 April 2016Appointment of Mr Andy Callan as a director on 30 June 2015 (2 pages)
15 April 2016Appointment of Mr Anthony Peet as a director on 30 June 2015 (2 pages)
15 April 2016Appointment of Mr Andy Callan as a director on 30 June 2015 (2 pages)
15 April 2016Termination of appointment of Martin Johnson as a director on 30 June 2015 (1 page)
15 April 2016Termination of appointment of Michael O'neil as a director on 30 June 2015 (1 page)
15 April 2016Appointment of Mr Anthony Peet as a director on 30 June 2015 (2 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 310
(31 pages)
25 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 310
(31 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 333
(31 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 333
(31 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2013Termination of appointment of Sandra Stanger as a director (1 page)
2 July 2013Appointment of Mr Mark Faulder as a director (2 pages)
2 July 2013Termination of appointment of Julia Tate as a director (1 page)
2 July 2013Termination of appointment of Julia Tate as a director (1 page)
2 July 2013Appointment of Mr Kevin Wilson as a director (2 pages)
2 July 2013Termination of appointment of Sandra Stanger as a director (1 page)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (31 pages)
2 July 2013Appointment of Mr Mark Faulder as a director (2 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (31 pages)
2 July 2013Appointment of Mr Kevin Wilson as a director (2 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2012Termination of appointment of Mark Faulder as a director (1 page)
30 July 2012Appointment of Miss Brenda Mary Fawcett as a director (2 pages)
30 July 2012Termination of appointment of Kevin Wilson as a director (1 page)
30 July 2012Termination of appointment of Kevin Wilson as a director (1 page)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (37 pages)
30 July 2012Termination of appointment of Mark Faulder as a director (1 page)
30 July 2012Appointment of Miss Brenda Mary Fawcett as a director (2 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (37 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 March 2012Appointment of Mr Dale Robson as a secretary (1 page)
20 March 2012Appointment of Mr Dale Robson as a secretary (1 page)
20 March 2012Appointment of Mr Graeme Farrington as a director (2 pages)
20 March 2012Appointment of Mr Graeme Farrington as a director (2 pages)
15 March 2012Termination of appointment of Charles Grigg as a director (1 page)
15 March 2012Termination of appointment of John Ritson as a secretary (1 page)
15 March 2012Termination of appointment of Charles Grigg as a director (1 page)
15 March 2012Termination of appointment of John Ritson as a secretary (1 page)
8 January 2012Memorandum and Articles of Association (31 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2012Memorandum and Articles of Association (31 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (39 pages)
22 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (39 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 12 June 2010 with a full list of shareholders (24 pages)
17 November 2010Termination of appointment of Stephen Thompson as a director (1 page)
17 November 2010Appointment of Mr David Armstrong as a director (2 pages)
17 November 2010Termination of appointment of Stephen Thompson as a director (1 page)
17 November 2010Appointment of Mr Michael O'neil as a director (2 pages)
17 November 2010Director's details changed for Mark Faulder on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Mark Faulder on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Martin Johnson on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Miss Julia Tate on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Kevin Wilson on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Martin Johnson on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Martin Johnson on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Mark Faulder on 1 May 2010 (2 pages)
17 November 2010Secretary's details changed for John Hugh Ritson on 1 May 2010 (1 page)
17 November 2010Appointment of Mr Michael O'neil as a director (2 pages)
17 November 2010Director's details changed for Kevin Wilson on 1 May 2010 (2 pages)
17 November 2010Director's details changed for Miss Julia Tate on 1 May 2010 (2 pages)
17 November 2010Secretary's details changed for John Hugh Ritson on 1 May 2010 (1 page)
17 November 2010Director's details changed for Miss Julia Tate on 1 May 2010 (2 pages)
17 November 2010Termination of appointment of Michael Culley as a director (1 page)
17 November 2010Secretary's details changed for John Hugh Ritson on 1 May 2010 (1 page)
17 November 2010Appointment of Mrs Sandra Stanger as a director (2 pages)
17 November 2010Appointment of Mr David Armstrong as a director (2 pages)
17 November 2010Director's details changed for Kevin Wilson on 1 May 2010 (2 pages)
17 November 2010Termination of appointment of Michael Culley as a director (1 page)
17 November 2010Annual return made up to 12 June 2010 with a full list of shareholders (24 pages)
17 November 2010Appointment of Mrs Sandra Stanger as a director (2 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re fees increase 02/12/2009
(15 pages)
6 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re fees increase 02/12/2009
(15 pages)
28 August 2009Director appointed kevin wilson (2 pages)
28 August 2009Return made up to 12/06/09; change of members (9 pages)
28 August 2009Director appointed mark faulder (1 page)
28 August 2009Director appointed mark faulder (1 page)
28 August 2009Return made up to 12/06/09; change of members (9 pages)
28 August 2009Director appointed kevin wilson (2 pages)
13 August 2009Appointment terminated director steven ellis (1 page)
13 August 2009Appointment terminated director steven ellis (1 page)
13 August 2009Appointment terminated director william miller (1 page)
13 August 2009Appointment terminated director william miller (1 page)
12 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
22 January 2009Memorandum and Articles of Association (14 pages)
22 January 2009Memorandum and Articles of Association (14 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 September 2008Director appointed martin johnson (2 pages)
8 September 2008Director appointed martin johnson (2 pages)
20 August 2008Memorandum and Articles of Association (12 pages)
20 August 2008Memorandum and Articles of Association (12 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Return made up to 12/06/08; change of members (21 pages)
23 July 2008Return made up to 12/06/08; change of members (21 pages)
17 July 2008Director appointed julia tate (2 pages)
17 July 2008Director appointed julia tate (2 pages)
9 July 2008Appointment terminated director david routledge (1 page)
9 July 2008Appointment terminated director david routledge (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
25 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 September 2007Return made up to 12/06/07; full list of members (38 pages)
12 September 2007Return made up to 12/06/07; full list of members (38 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
20 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
20 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Return made up to 12/06/06; full list of members (62 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (62 pages)
31 July 2006New director appointed (2 pages)
4 October 2005Return made up to 12/06/05; change of members (18 pages)
4 October 2005Return made up to 12/06/05; change of members (18 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
27 July 2004Full accounts made up to 31 December 2003 (18 pages)
6 July 2004Return made up to 12/06/04; change of members (21 pages)
6 July 2004Return made up to 12/06/04; change of members (21 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
13 August 2003Return made up to 12/06/03; full list of members (32 pages)
13 August 2003Return made up to 12/06/03; full list of members (32 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
28 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 November 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(41 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(41 pages)
14 November 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
18 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
18 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 12/06/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Memorandum and Articles of Association (12 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 12/06/00; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 June 2000Memorandum and Articles of Association (12 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Return made up to 12/06/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
8 July 1999Return made up to 12/06/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 July 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998£ nc 2500/5000 17/04/98 (5 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998£ nc 2500/5000 17/04/98 (5 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 December 1996 (16 pages)
31 December 1997Full accounts made up to 31 December 1996 (16 pages)
11 July 1997Return made up to 12/06/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Return made up to 12/06/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
17 July 1996Return made up to 12/06/96; full list of members (8 pages)
17 July 1996Return made up to 12/06/96; full list of members (8 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
13 June 1996Full accounts made up to 31 December 1995 (14 pages)
6 July 1995Return made up to 12/06/95; change of members (10 pages)
6 July 1995Return made up to 12/06/95; change of members (10 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)