New Delaval
Blyth
Northumberland
NE24 4DB
Director Name | Mr Ian Fenwick Henderson |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(108 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mrs Mary Jackson Rodgers |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mrs Gwen Laing |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(110 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Paul Armstrong |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr George Clements |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Geoff Foster |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Steven Carl Ellis |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Paul Armstrong |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Steven Bullivant |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(113 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Factory Worker |
Country of Residence | United Kingdom |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr George Morton Douglas |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 1997) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 18 Park Farm Villas Blyth Northumberland NE24 4HA |
Director Name | Mr Robert Dunn |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 December 1992) |
Role | Engineer |
Correspondence Address | 20 Regent Court Blyth Northumberland NE24 2LT |
Secretary Name | Miss Julia Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(84 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Eider Close South Beach Estate Blyth Northumberland NE24 3QD |
Director Name | Alexander Jamieson |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 December 2001) |
Role | Engineering Manager |
Correspondence Address | 2 Curlew Way Blyth Northumberland NE24 3SA |
Director Name | Nelson Craggs |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(86 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 November 1996) |
Role | Retired |
Correspondence Address | 54 Coanwood Drive Mayfield Glade Cramlington Northumberland NE23 6TL |
Director Name | Mark Faulder |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(89 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 April 2000) |
Role | Psychiatric Nurse |
Correspondence Address | 12 Foxglove Close Blyth Northumberland NE24 3XH |
Secretary Name | Leslie Morpeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(89 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 April 1999) |
Role | Retired Civil Servant |
Correspondence Address | 27 Westminster Way Church Green Newcastle Upon Tyne Tyne & Wear NE7 7YU |
Director Name | Steven Carl Ellis |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(90 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2001) |
Role | Customer Services Executive |
Correspondence Address | 66 Devonworth Place Blyth Northumberland NE24 5AG |
Director Name | Brian Joseph Hodgson |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(90 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 1999) |
Role | Civil Servant |
Correspondence Address | 15 Green Riggs Avenue Melton Park Gosforth Newcastle Upon Tyne NE3 5QH |
Secretary Name | Mr Denis Thackwray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 April 2002) |
Role | Retired |
Correspondence Address | 29 Hawkshead Court Kingston Park Newcastle Upon Tyne NE3 2TG |
Director Name | Robert Chapman |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2003) |
Role | Retired |
Correspondence Address | 53 Delaval Gardens Blyth Northumberland NE24 4BY |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 April 2002) |
Role | Quality Manager |
Correspondence Address | 8 Hotspur Avenue Bedlington Northumberland NE22 5TD |
Director Name | James Hannah Ferguson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(92 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 May 2004) |
Role | Civil Servant |
Correspondence Address | 2 Pendleton Drive Cramlington Northumberland NE23 3TU |
Secretary Name | David Paul Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(94 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 April 2003) |
Role | Consultant |
Correspondence Address | 16 Whinham Way Morpeth Northumberland NE61 2TF |
Secretary Name | William Wilson Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(95 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2006) |
Role | Retired |
Correspondence Address | 40 Crookham Way Cramlington Northumberland NE23 6HR |
Director Name | Mr Steven Carl Ellis |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(98 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 35 Heather Lea Blyth Northumberland NE24 4DE |
Secretary Name | Mr John Hugh Ritson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(98 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2010) |
Role | Retired |
Correspondence Address | 13 Astley Gardens Seaton Sluice Tyne & Wear NE26 4JJ |
Director Name | Charles Cleet Grigg |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(99 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 789 Plessey Road Blyth Northumberland NE24 4BU |
Director Name | Mr Mark Faulder |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 20 Eider Close Blyth Northumberland NE24 3QD |
Director Name | Mr David Armstrong |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(102 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Sandringham Meadows Blyth Northumberland NE24 3AN |
Secretary Name | Mr Dale Robson |
---|---|
Status | Resigned |
Appointed | 01 January 2011(102 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Miss Brenda Mary Fawcett |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(104 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Andy Callan |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(107 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Michael William Culley |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(108 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr David Ernest Clark |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(110 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr George Clements |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(111 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Director Name | Mr Paul Armstrong |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(111 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
Website | blythgolf.co.uk |
---|---|
Telephone | 01670 540110 |
Telephone region | Morpeth |
Registered Address | New Clubhouse New Delaval Blyth Northumberland NE24 4DB |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Newsham |
Built Up Area | Blyth (Northumberland) |
- | OTHER 93.55% - |
---|---|
1 at £1 | Andrea Barratt 0.32% Ordinary |
1 at £1 | B. Besford 0.32% Ordinary |
1 at £1 | Bettina Atkinson 0.32% Ordinary |
1 at £1 | Bill Anderton 0.32% Ordinary |
1 at £1 | Bob Adamson 0.32% Ordinary |
1 at £1 | Chris Arkinson 0.32% Ordinary |
1 at £1 | Colin Bassam 0.32% Ordinary |
1 at £1 | David Armstrong 0.32% Ordinary |
1 at £1 | David R. Brennan 0.32% Ordinary |
1 at £1 | Davis S. Brennan 0.32% Ordinary |
1 at £1 | Jim Barratt 0.32% Ordinary |
1 at £1 | John Adamson 0.32% Ordinary |
1 at £1 | John Armstrong 0.32% Ordinary |
1 at £1 | Mary Armitage 0.32% Ordinary |
1 at £1 | Sandra Austin 0.32% Ordinary |
1 at £1 | Sonia Appleby 0.32% Ordinary |
1 at £1 | Stephen Adams 0.32% Ordinary |
1 at £1 | Stephen Brooks 0.32% Ordinary |
1 at £1 | V. Burdess 0.32% Ordinary |
1 at £1 | Vic Barton 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,134 |
Cash | £49,667 |
Current Liabilities | £57,423 |
Latest Accounts | 31 May 2022 (10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2023 (2 months, 3 weeks from now) |
12 March 2008 | Delivered 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 1984 | Delivered 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 1999 | Delivered 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 |
19 January 2022 | Appointment of Mr Paul Armstrong as a director on 23 November 2021 (2 pages) |
---|---|
19 January 2022 | Appointment of Mr Steven Bullivant as a director on 23 November 2021 (2 pages) |
19 January 2022 | Termination of appointment of Mary Jackson Rodgers as a director on 23 November 2021 (1 page) |
19 January 2022 | Termination of appointment of Gwen Laing as a director on 23 November 2021 (1 page) |
14 January 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
20 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 May 2020 (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 12 June 2020 with updates (24 pages) |
29 June 2020 | Termination of appointment of Steven Carl Ellis as a director on 1 June 2020 (1 page) |
29 June 2020 | Termination of appointment of George Clements as a director on 1 February 2020 (1 page) |
29 June 2020 | Termination of appointment of Paul Armstrong as a director on 19 August 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 12 June 2019 with updates (23 pages) |
1 July 2019 | Appointment of Mr George Clements as a director on 1 April 2019 (2 pages) |
1 July 2019 | Appointment of Mr Paul Armstrong as a director on 1 April 2019 (2 pages) |
1 July 2019 | Appointment of Mr Steven Carl Ellis as a director on 1 April 2019 (2 pages) |
1 July 2019 | Appointment of Mr Geoff Foster as a director on 1 April 2019 (2 pages) |
1 July 2019 | Termination of appointment of Michael William Culley as a director on 1 March 2019 (1 page) |
1 July 2019 | Termination of appointment of David Ernest Clark as a director on 1 April 2019 (1 page) |
29 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 July 2018 | Termination of appointment of Anthony Peet as a director on 5 July 2018 (1 page) |
6 July 2018 | Confirmation statement made on 12 June 2018 with updates (23 pages) |
6 July 2018 | Appointment of Mrs Gwen Laing as a director on 27 April 2018 (2 pages) |
6 July 2018 | Appointment of Mr David Ernest Clark as a director on 27 April 2018 (2 pages) |
6 July 2018 | Appointment of Mrs Mary Jackson Rodgers as a director on 27 April 2018 (2 pages) |
6 July 2018 | Termination of appointment of Kevin Wilson as a director on 12 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Brenda Mary Fawcett as a director on 27 April 2018 (1 page) |
6 July 2018 | Termination of appointment of Andy Callan as a director on 27 April 2018 (1 page) |
17 May 2018 | Memorandum and Articles of Association (34 pages) |
17 May 2018 | Resolutions
|
9 April 2018 | Statement of company's objects (2 pages) |
23 October 2017 | Termination of appointment of Mark Faulder as a director on 27 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Mark Faulder as a director on 27 September 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (25 pages) |
30 June 2017 | Confirmation statement made on 12 June 2017 with updates (25 pages) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
8 May 2017 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Termination of appointment of David Armstrong as a director on 23 May 2016 (1 page) |
22 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Termination of appointment of David Armstrong as a director on 23 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Dale Robson as a secretary on 23 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Michael William Culley as a director on 23 May 2016 (2 pages) |
25 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 May 2016 | Termination of appointment of Dale Robson as a secretary on 23 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Michael William Culley as a director on 23 May 2016 (2 pages) |
25 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 May 2016 | Appointment of Mr Ian Fenwick Henderson as a director on 14 April 2016 (2 pages) |
19 May 2016 | Appointment of Mr Ian Fenwick Henderson as a director on 14 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Anthony Peet as a director on 30 June 2015 (2 pages) |
15 April 2016 | Appointment of Mr Andy Callan as a director on 30 June 2015 (2 pages) |
15 April 2016 | Termination of appointment of Michael O'neil as a director on 30 June 2015 (1 page) |
15 April 2016 | Termination of appointment of Martin Johnson as a director on 30 June 2015 (1 page) |
15 April 2016 | Appointment of Mr Anthony Peet as a director on 30 June 2015 (2 pages) |
15 April 2016 | Appointment of Mr Andy Callan as a director on 30 June 2015 (2 pages) |
15 April 2016 | Termination of appointment of Michael O'neil as a director on 30 June 2015 (1 page) |
15 April 2016 | Termination of appointment of Martin Johnson as a director on 30 June 2015 (1 page) |
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (31 pages) |
2 July 2013 | Termination of appointment of Julia Tate as a director (1 page) |
2 July 2013 | Appointment of Mr Kevin Wilson as a director (2 pages) |
2 July 2013 | Termination of appointment of Sandra Stanger as a director (1 page) |
2 July 2013 | Appointment of Mr Mark Faulder as a director (2 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (31 pages) |
2 July 2013 | Appointment of Mr Kevin Wilson as a director (2 pages) |
2 July 2013 | Termination of appointment of Julia Tate as a director (1 page) |
2 July 2013 | Appointment of Mr Mark Faulder as a director (2 pages) |
2 July 2013 | Termination of appointment of Sandra Stanger as a director (1 page) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (37 pages) |
30 July 2012 | Appointment of Miss Brenda Mary Fawcett as a director (2 pages) |
30 July 2012 | Termination of appointment of Mark Faulder as a director (1 page) |
30 July 2012 | Termination of appointment of Kevin Wilson as a director (1 page) |
30 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (37 pages) |
30 July 2012 | Appointment of Miss Brenda Mary Fawcett as a director (2 pages) |
30 July 2012 | Termination of appointment of Mark Faulder as a director (1 page) |
30 July 2012 | Termination of appointment of Kevin Wilson as a director (1 page) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 March 2012 | Appointment of Mr Graeme Farrington as a director (2 pages) |
20 March 2012 | Appointment of Mr Dale Robson as a secretary (1 page) |
20 March 2012 | Appointment of Mr Graeme Farrington as a director (2 pages) |
20 March 2012 | Appointment of Mr Dale Robson as a secretary (1 page) |
15 March 2012 | Termination of appointment of John Ritson as a secretary (1 page) |
15 March 2012 | Termination of appointment of Charles Grigg as a director (1 page) |
15 March 2012 | Termination of appointment of John Ritson as a secretary (1 page) |
15 March 2012 | Termination of appointment of Charles Grigg as a director (1 page) |
8 January 2012 | Memorandum and Articles of Association (31 pages) |
8 January 2012 | Resolutions
|
8 January 2012 | Memorandum and Articles of Association (31 pages) |
8 January 2012 | Resolutions
|
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (39 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (39 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 November 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (24 pages) |
17 November 2010 | Director's details changed for Martin Johnson on 1 May 2010 (2 pages) |
17 November 2010 | Director's details changed for Mark Faulder on 1 May 2010 (2 pages) |
17 November 2010 | Secretary's details changed for John Hugh Ritson on 1 May 2010 (1 page) |
17 November 2010 | Director's details changed for Miss Julia Tate on 1 May 2010 (2 pages) |
17 November 2010 | Termination of appointment of Michael Culley as a director (1 page) |
17 November 2010 | Appointment of Mr David Armstrong as a director (2 pages) |
17 November 2010 | Appointment of Mrs Sandra Stanger as a director (2 pages) |
17 November 2010 | Director's details changed for Kevin Wilson on 1 May 2010 (2 pages) |
17 November 2010 | Appointment of Mr Michael O'neil as a director (2 pages) |
17 November 2010 | Termination of appointment of Stephen Thompson as a director (1 page) |
17 November 2010 | Director's details changed for Martin Johnson on 1 May 2010 (2 pages) |
17 November 2010 | Director's details changed for Mark Faulder on 1 May 2010 (2 pages) |
17 November 2010 | Secretary's details changed for John Hugh Ritson on 1 May 2010 (1 page) |
17 November 2010 | Director's details changed for Miss Julia Tate on 1 May 2010 (2 pages) |
17 November 2010 | Director's details changed for Kevin Wilson on 1 May 2010 (2 pages) |
17 November 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (24 pages) |
17 November 2010 | Director's details changed for Martin Johnson on 1 May 2010 (2 pages) |
17 November 2010 | Director's details changed for Mark Faulder on 1 May 2010 (2 pages) |
17 November 2010 | Secretary's details changed for John Hugh Ritson on 1 May 2010 (1 page) |
17 November 2010 | Director's details changed for Miss Julia Tate on 1 May 2010 (2 pages) |
17 November 2010 | Termination of appointment of Michael Culley as a director (1 page) |
17 November 2010 | Appointment of Mr David Armstrong as a director (2 pages) |
17 November 2010 | Director's details changed for Kevin Wilson on 1 May 2010 (2 pages) |
17 November 2010 | Appointment of Mrs Sandra Stanger as a director (2 pages) |
17 November 2010 | Appointment of Mr Michael O'neil as a director (2 pages) |
17 November 2010 | Termination of appointment of Stephen Thompson as a director (1 page) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Resolutions
|
28 August 2009 | Return made up to 12/06/09; change of members (9 pages) |
28 August 2009 | Director appointed mark faulder (1 page) |
28 August 2009 | Director appointed kevin wilson (2 pages) |
28 August 2009 | Return made up to 12/06/09; change of members (9 pages) |
28 August 2009 | Director appointed mark faulder (1 page) |
28 August 2009 | Director appointed kevin wilson (2 pages) |
13 August 2009 | Appointment terminated director william miller (1 page) |
13 August 2009 | Appointment terminated director steven ellis (1 page) |
13 August 2009 | Appointment terminated director william miller (1 page) |
13 August 2009 | Appointment terminated director steven ellis (1 page) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 January 2009 | Memorandum and Articles of Association (14 pages) |
22 January 2009 | Memorandum and Articles of Association (14 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 September 2008 | Director appointed martin johnson (2 pages) |
8 September 2008 | Director appointed martin johnson (2 pages) |
20 August 2008 | Memorandum and Articles of Association (12 pages) |
20 August 2008 | Memorandum and Articles of Association (12 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 July 2008 | Return made up to 12/06/08; change of members (21 pages) |
23 July 2008 | Return made up to 12/06/08; change of members (21 pages) |
17 July 2008 | Director appointed julia tate (2 pages) |
17 July 2008 | Director appointed julia tate (2 pages) |
9 July 2008 | Appointment terminated director david routledge (1 page) |
9 July 2008 | Appointment terminated director david routledge (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 September 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
12 September 2007 | Return made up to 12/06/07; full list of members (38 pages) |
12 September 2007 | Return made up to 12/06/07; full list of members (38 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 12/06/06; full list of members (62 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 12/06/06; full list of members (62 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
4 October 2005 | Return made up to 12/06/05; change of members (18 pages) |
4 October 2005 | Return made up to 12/06/05; change of members (18 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 July 2004 | Return made up to 12/06/04; change of members (21 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 12/06/04; change of members (21 pages) |
6 July 2004 | Director resigned (1 page) |
13 August 2003 | Return made up to 12/06/03; full list of members (32 pages) |
13 August 2003 | Return made up to 12/06/03; full list of members (32 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 November 2002 | Return made up to 12/06/02; full list of members
|
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | Return made up to 12/06/02; full list of members
|
14 November 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Resolutions
|
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members
|
18 July 2001 | Return made up to 12/06/01; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 June 2000 | Memorandum and Articles of Association (12 pages) |
27 June 2000 | Return made up to 12/06/00; change of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Memorandum and Articles of Association (12 pages) |
27 June 2000 | Return made up to 12/06/00; change of members
|
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 12/06/99; change of members
|
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 12/06/99; change of members
|
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 July 1998 | Return made up to 12/06/98; full list of members
|
9 July 1998 | Return made up to 12/06/98; full list of members
|
5 May 1998 | £ nc 2500/5000 17/04/98 (5 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | £ nc 2500/5000 17/04/98 (5 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
31 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 12/06/97; change of members
|
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 12/06/97; change of members
|
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
17 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Return made up to 12/06/95; change of members (10 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Return made up to 12/06/95; change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |