Dean Street
Shildon
Co Durham
DL4 1EZ
Director Name | Norman Smith |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2012(102 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr David Ian Dent |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(102 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mrs Diane Dent |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(108 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr Martyn John Tweddle |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(108 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Secretary Name | Martyn John Tweddle |
---|---|
Status | Current |
Appointed | 06 April 2018(108 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr Alan Boddy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(109 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Darren Tait |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Paul Mulley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mrs Carolyn Ann Mulley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr James Milner |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1992) |
Role | Cleaning Contractor |
Correspondence Address | 15 Auckland Wynd Shildon County Durham DL4 1BW |
Director Name | Mr Bernard Barry Murphy |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 12 December 2015) |
Role | Credit Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Central Parade Shildon County Durham DL4 1DL |
Director Name | Mr James Gary Huntingdon |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | 5 Central Parade Shildon County Durham DL4 1DL |
Director Name | Mr George Elliott |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 13 January 2007) |
Role | Builder |
Correspondence Address | 94 Main Street Shildon County Durham DL4 1AQ |
Director Name | Mr Harry Dunnington |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 June 2012) |
Role | Press Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bluebell Close Newton Aycliffe County Durham DL5 7LN |
Director Name | Mr John Michael Armitage |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Hambleton Court Byerley Park Newton Aycliffe Durham DL5 7HR |
Director Name | Mr William Aisbitt |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 December 2002) |
Role | Retired |
Correspondence Address | 1 West View Terrace Shildon County Durham DL4 1BD |
Director Name | Mr Edwin Airey |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 August 1998) |
Role | Retired |
Correspondence Address | 22 Granville Avenue Shildon County Durham DL4 1JN |
Secretary Name | Mr John Michael Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1991(81 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 March 2007) |
Role | Company Director |
Correspondence Address | 22 Hambleton Court Byerley Park Newton Aycliffe Durham DL5 7HR |
Director Name | Mr John William Danby |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(82 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 1992) |
Role | Process Worker |
Correspondence Address | 22 Burnie Gardens Shildon County Durham DL4 1ND |
Director Name | Mr Julian Nicholas Jay |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 1992) |
Role | Senior Teacher |
Correspondence Address | 48 Wales Street Darlington County Durham DL3 0LT |
Director Name | Raymond Ernest Gowan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(87 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 October 2004) |
Role | General Manager |
Correspondence Address | 4 Egerton Close Norton Stockton On Tees TS20 1SX |
Director Name | Douglas Bond Emmerson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(88 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brookside Witton Gilbert Durham City County Durham DH7 6RU |
Director Name | Mr Neil Jennings |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(91 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2012) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dent Street Shildon County Durham DL4 2DJ |
Director Name | Gordon Bernard Hampton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(91 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2005) |
Role | Company Chairman |
Correspondence Address | Ashfield West Auckland Road Brusselton County Durham DL4 1PY |
Director Name | Mrs Susan Elaine Jennings |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(93 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 June 2012) |
Role | Telephonist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dent Street Shildon County Durham DL4 2DJ |
Director Name | Joan Clarkson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 December 2003) |
Role | Retired |
Correspondence Address | 2 Foundry Street Shildon County Durham DL4 2HE |
Director Name | Audrey Kasher Armitage |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(94 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hambleton Court Byerley Park Newton Aycliffe County Durham DL5 7HR |
Director Name | Gordon Brett Hampton |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2003(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Ashfield West Auckland Road Shildon County Durham DL4 1PY |
Director Name | Mr Gareth Michael Robinson Howe |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(96 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 April 2018) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 32/34 Dean Street Shildon County Durham DL4 1HA |
Secretary Name | Mr Gareth Michael Robinson Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(97 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 32/34 Dean Street Shildon County Durham DL4 1HA |
Director Name | Mr John Hay |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(98 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 32 Southland Gardens Shildon County Durham DL4 1EY |
Director Name | Mr Neil Edgeley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2012(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2014) |
Role | Retired Driver |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr Christopher Hughes |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(106 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr Andrew Finch |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(108 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Telephone | 01388 773877 |
---|---|
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Address Matches | 2 other UK companies use this postal address |
80.7k at £0.2 | Gordon Hampton 45.85% Ordinary |
---|---|
- | OTHER 3.59% - |
35k at £0.2 | Bernard Murphy 19.89% Ordinary |
32.4k at £0.2 | John Atkinson 18.41% Ordinary |
3k at £0.2 | Edith Illegible 1.71% Ordinary |
2.2k at £0.2 | A.f.c. Shildon 1.25% Ordinary |
2k at £0.2 | Adrian Murphy 1.15% Ordinary |
1.8k at £0.2 | Gareth Howe 1.00% Ordinary |
1.8k at £0.2 | John Palmer 1.00% Ordinary |
1.7k at £0.2 | Leslie Dunn 0.99% Ordinary |
1.5k at £0.2 | Brian Burn 0.85% Ordinary |
1.4k at £0.2 | Lakmikant Velangi 0.80% Ordinary |
914 at £0.2 | John Armitage 0.52% Ordinary |
824 at £0.2 | Margaret Jones 0.47% Ordinary |
804 at £0.2 | Dennis Wearmouth 0.46% Ordinary |
800 at £0.2 | Ernest Amos 0.45% Ordinary |
800 at £0.2 | Kenneth Williams 0.45% Ordinary |
560 at £0.2 | George Thompson 0.32% Ordinary |
561 at £0.2 | Harry Parkin 0.32% Ordinary |
464 at £0.2 | Fred White 0.26% Ordinary |
444 at £0.2 | Neil Jennings 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,833 |
Cash | £58,456 |
Current Liabilities | £68,388 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
11 July 2023 | Delivered on: 13 July 2023 Persons entitled: Premier League Stadium Fund Limited Classification: A registered charge Particulars: The freehold property registered at the land registry under the title number DU384418 shown edged red on the plan attached to the lease or includes any buildings facility or equipment thereon. Outstanding |
---|---|
1 July 1996 | Delivered on: 5 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
11 October 1982 | Delivered on: 12 October 1982 Persons entitled: Drybrough & Company Limited Classification: Legal charge Secured details: All monies due or to become due from shildon A.F.C. social club under the terms of a legal charge dated 11.10.82. Particulars: F/H land and premises at dean street, shildon, co.durham described in a conveyance dated 15.11.68. Outstanding |
10 November 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
---|---|
6 October 2020 | Appointment of Paul Mulley as a director on 12 February 2020 (2 pages) |
6 October 2020 | Appointment of Darren Tait as a director on 12 February 2020 (2 pages) |
6 October 2020 | Appointment of Carolyn Ann Mulley as a director on 12 February 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Andrew Finch on 9 September 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 27 January 2020 with updates (17 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with updates (17 pages) |
17 February 2020 | Cessation of Jeffrey Ridley as a person with significant control on 12 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Jeffrey Ridley as a director on 12 February 2020 (1 page) |
17 February 2020 | Cessation of Peter Rowley as a person with significant control on 12 February 2020 (1 page) |
17 February 2020 | Termination of appointment of Peter Rowley as a director on 12 February 2020 (1 page) |
12 November 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with updates (17 pages) |
24 January 2019 | Notification of Alan Boddy as a person with significant control on 11 December 2018 (2 pages) |
14 January 2019 | Appointment of Alan Boddy as a director on 11 December 2018 (2 pages) |
30 October 2018 | Micro company accounts made up to 30 April 2018 (9 pages) |
13 July 2018 | Appointment of Mr Andrew Finch as a director on 20 March 2018 (2 pages) |
12 July 2018 | Notification of Diane Dent as a person with significant control on 20 March 2018 (2 pages) |
12 July 2018 | Cessation of Christopher Hughes as a person with significant control on 6 April 2018 (1 page) |
12 July 2018 | Appointment of Martyn John Tweddle as a director on 20 March 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Jeffrey Ridley on 12 July 2018 (2 pages) |
12 July 2018 | Notification of Martyn John Tweddle as a person with significant control on 20 March 2018 (2 pages) |
12 July 2018 | Appointment of Diane Dent as a director on 20 March 2018 (2 pages) |
12 July 2018 | Cessation of Gareth Michael Robinson Howe as a person with significant control on 6 April 2018 (1 page) |
12 July 2018 | Cessation of Christopher Stuart Tague as a person with significant control on 15 February 2017 (1 page) |
12 July 2018 | Termination of appointment of Gareth Michael Robinson Howe as a director on 6 April 2018 (1 page) |
12 July 2018 | Termination of appointment of Christopher Hughes as a director on 6 April 2018 (1 page) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Termination of appointment of Gareth Michael Robinson Howe as a secretary on 6 April 2018 (1 page) |
12 April 2018 | Appointment of Martyn John Tweddle as a secretary on 6 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 27 January 2018 with updates (16 pages) |
9 January 2018 | Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages) |
9 January 2018 | Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Christopher Hughes on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages) |
8 January 2018 | Director's details changed for Christopher Hughes on 20 November 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
16 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
15 February 2017 | Termination of appointment of Christopher Stuart Tague as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Christopher Stuart Tague as a director on 15 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (25 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (25 pages) |
9 February 2017 | Appointment of Christopher Hughes as a director on 6 June 2016 (2 pages) |
9 February 2017 | Appointment of Christopher Hughes as a director on 6 June 2016 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Appointment of Mr Christopher Stuart Tague as a director on 23 May 2016 (2 pages) |
6 June 2016 | Appointment of Mr Christopher Stuart Tague as a director on 23 May 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 February 2016 | Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page) |
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 January 2015 | Termination of appointment of Audrey Kasher Armitage as a director on 18 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Audrey Kasher Armitage as a director on 18 November 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Termination of appointment of Neil Edgeley as a director (1 page) |
27 January 2014 | Termination of appointment of Neil Edgeley as a director (1 page) |
27 January 2014 | Termination of appointment of Joseph Peers as a director (1 page) |
27 January 2014 | Termination of appointment of Joseph Peers as a director (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (25 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (24 pages) |
5 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (25 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (24 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (24 pages) |
4 February 2013 | Termination of appointment of John Hay as a director (1 page) |
4 February 2013 | Termination of appointment of John Hay as a director (1 page) |
9 December 2012 | Appointment of Mr Peter Rowley as a director (2 pages) |
9 December 2012 | Appointment of Mr Peter Rowley as a director (2 pages) |
9 December 2012 | Termination of appointment of Wilfred Tray as a director (1 page) |
9 December 2012 | Termination of appointment of Wilfred Tray as a director (1 page) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 September 2012 | Appointment of Mr Neil Edgeley as a director (2 pages) |
10 September 2012 | Appointment of Mr Neil Edgeley as a director (2 pages) |
28 August 2012 | Appointment of Mr David Ian Dent as a director (2 pages) |
28 August 2012 | Appointment of Mr Joseph Peers as a director (2 pages) |
28 August 2012 | Appointment of Mr David Ian Dent as a director (2 pages) |
28 August 2012 | Appointment of Norman Smith as a director (2 pages) |
28 August 2012 | Appointment of Mr Joseph Peers as a director (2 pages) |
28 August 2012 | Appointment of Norman Smith as a director (2 pages) |
22 August 2012 | Termination of appointment of Susan Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Neil Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Susan Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Susan Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Susan Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Robert Wake as a director (1 page) |
22 August 2012 | Termination of appointment of Robert Wake as a director (1 page) |
22 August 2012 | Termination of appointment of Robert Wake as a director (1 page) |
22 August 2012 | Termination of appointment of Neil Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Robert Wake as a director (1 page) |
22 August 2012 | Termination of appointment of Neil Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Harry Dunnington as a director (1 page) |
22 August 2012 | Termination of appointment of Harry Dunnington as a director (1 page) |
22 August 2012 | Termination of appointment of Neil Jennings as a director (1 page) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (26 pages) |
27 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (26 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (26 pages) |
19 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (26 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 March 2010 | Director's details changed for Audrey Kasher Armitage on 13 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (1 page) |
22 March 2010 | Director's details changed for Robert Wake on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Jeffrey Ridley on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Harry Dunnington on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Wilfred Tray on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian William Burn on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Elaine Jennings on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Neil Jennings on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Jeffrey Ridley on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Robert Wake on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Wilfred Tray on 13 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (69 pages) |
22 March 2010 | Secretary's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (1 page) |
22 March 2010 | Director's details changed for Audrey Kasher Armitage on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Neil Jennings on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for John Hay on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Brian William Burn on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (69 pages) |
22 March 2010 | Director's details changed for Mr Harry Dunnington on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for John Hay on 13 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Susan Elaine Jennings on 13 February 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
26 November 2009 | Total exemption full accounts made up to 30 April 2009 (14 pages) |
24 March 2009 | Return made up to 12/01/09; no change of members (13 pages) |
24 March 2009 | Appointment terminated director norman nash (1 page) |
24 March 2009 | Appointment terminated director norman nash (1 page) |
24 March 2009 | Return made up to 12/01/09; no change of members (13 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 May 2008 | Return made up to 12/01/08; full list of members
|
14 May 2008 | Return made up to 12/01/08; full list of members
|
16 April 2008 | Director appointed robert wake (2 pages) |
16 April 2008 | Director appointed wilfred tray (2 pages) |
16 April 2008 | Director appointed john hay (2 pages) |
16 April 2008 | Director appointed robert wake (2 pages) |
16 April 2008 | Director appointed john hay (2 pages) |
16 April 2008 | Director appointed wilfred tray (2 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New secretary appointed (2 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 12/01/07; full list of members (42 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Return made up to 12/01/07; full list of members (42 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 February 2006 | Return made up to 12/01/06; full list of members (12 pages) |
13 February 2006 | Return made up to 12/01/06; full list of members (12 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
26 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
9 December 2005 | Director resigned (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 12/01/05; no change of members (12 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Return made up to 12/01/05; no change of members (12 pages) |
24 March 2005 | Director resigned (1 page) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
2 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 12/01/04; full list of members
|
21 June 2004 | Return made up to 12/01/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 June 2003 | Return made up to 12/01/03; change of members; amend
|
9 June 2003 | Return made up to 12/01/03; change of members; amend
|
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Return made up to 12/01/03; change of members
|
6 April 2003 | Return made up to 12/01/03; change of members
|
30 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 12/01/02; bulk list available separately
|
25 February 2002 | Return made up to 12/01/02; bulk list available separately
|
7 February 2002 | Accounting reference date shortened from 07/05/02 to 30/04/02 (1 page) |
7 February 2002 | Accounting reference date shortened from 07/05/02 to 30/04/02 (1 page) |
6 September 2001 | Full accounts made up to 5 May 2001 (11 pages) |
6 September 2001 | Full accounts made up to 5 May 2001 (11 pages) |
6 September 2001 | Full accounts made up to 5 May 2001 (11 pages) |
28 February 2001 | Return made up to 12/01/01; change of members (11 pages) |
28 February 2001 | Return made up to 12/01/01; change of members (11 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
11 August 2000 | Full accounts made up to 6 May 2000 (11 pages) |
11 August 2000 | Full accounts made up to 6 May 2000 (11 pages) |
11 August 2000 | Full accounts made up to 6 May 2000 (11 pages) |
25 January 2000 | Return made up to 12/01/00; change of members (8 pages) |
25 January 2000 | Return made up to 12/01/00; change of members (8 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Resolutions
|
4 August 1999 | Full accounts made up to 9 May 1999 (9 pages) |
4 August 1999 | Full accounts made up to 9 May 1999 (9 pages) |
4 August 1999 | Full accounts made up to 9 May 1999 (9 pages) |
20 January 1999 | Return made up to 12/01/99; full list of members (8 pages) |
20 January 1999 | Return made up to 12/01/99; full list of members (8 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
19 August 1998 | Full accounts made up to 9 May 1998 (9 pages) |
19 August 1998 | Full accounts made up to 9 May 1998 (9 pages) |
19 August 1998 | Full accounts made up to 9 May 1998 (9 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
9 July 1997 | Full accounts made up to 9 May 1997 (10 pages) |
9 July 1997 | Full accounts made up to 9 May 1997 (10 pages) |
9 July 1997 | Full accounts made up to 9 May 1997 (10 pages) |
2 February 1997 | Return made up to 12/01/97; full list of members
|
2 February 1997 | Return made up to 12/01/97; full list of members
|
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | New director appointed (1 page) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Full accounts made up to 7 May 1996 (9 pages) |
3 July 1996 | Full accounts made up to 7 May 1996 (9 pages) |
3 July 1996 | Full accounts made up to 7 May 1996 (9 pages) |
22 January 1996 | Return made up to 12/01/96; change of members (8 pages) |
22 January 1996 | Return made up to 12/01/96; change of members (8 pages) |
12 July 1995 | Accounts for a small company made up to 7 May 1995 (12 pages) |
12 July 1995 | Accounts for a small company made up to 7 May 1995 (12 pages) |
12 July 1995 | Accounts for a small company made up to 7 May 1995 (12 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Return made up to 12/01/95; change of members
|
15 March 1995 | Return made up to 12/01/95; change of members
|
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
8 July 1970 | Alter mem and arts (2 pages) |
8 July 1970 | Alter mem and arts (2 pages) |