Company NameShildon Association Football Club Limited(The)
Company StatusActive
Company Number00103858
CategoryPrivate Limited Company
Incorporation Date3 July 1909(114 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian William Burn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2005(96 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameNorman Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2012(102 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMr David Ian Dent
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(102 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMrs Diane Dent
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(108 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMr Martyn John Tweddle
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(108 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Secretary NameMartyn John Tweddle
StatusCurrent
Appointed06 April 2018(108 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMr Alan Boddy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(109 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameDarren Tait
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(110 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NamePaul Mulley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(110 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMrs Carolyn Ann Mulley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(110 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMr James Milner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1992)
RoleCleaning Contractor
Correspondence Address15 Auckland Wynd
Shildon
County Durham
DL4 1BW
Director NameMr Bernard Barry Murphy
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration24 years, 11 months (resigned 12 December 2015)
RoleCredit Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Central Parade
Shildon
County Durham
DL4 1DL
Director NameMr James Gary Huntingdon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1994)
RoleCompany Director
Correspondence Address5 Central Parade
Shildon
County Durham
DL4 1DL
Director NameMr George Elliott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration16 years (resigned 13 January 2007)
RoleBuilder
Correspondence Address94 Main Street
Shildon
County Durham
DL4 1AQ
Director NameMr Harry Dunnington
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 June 2012)
RolePress Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Bluebell Close
Newton Aycliffe
County Durham
DL5 7LN
Director NameMr John Michael Armitage
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 March 2007)
RoleChartered Accountant
Correspondence Address22 Hambleton Court
Byerley Park
Newton Aycliffe
Durham
DL5 7HR
Director NameMr William Aisbitt
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2002)
RoleRetired
Correspondence Address1 West View Terrace
Shildon
County Durham
DL4 1BD
Director NameMr Edwin Airey
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 August 1998)
RoleRetired
Correspondence Address22 Granville Avenue
Shildon
County Durham
DL4 1JN
Secretary NameMr John Michael Armitage
NationalityBritish
StatusResigned
Appointed12 January 1991(81 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address22 Hambleton Court
Byerley Park
Newton Aycliffe
Durham
DL5 7HR
Director NameMr John William Danby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(82 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 July 1992)
RoleProcess Worker
Correspondence Address22 Burnie Gardens
Shildon
County Durham
DL4 1ND
Director NameMr Julian Nicholas Jay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(82 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1992)
RoleSenior Teacher
Correspondence Address48 Wales Street
Darlington
County Durham
DL3 0LT
Director NameRaymond Ernest Gowan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(87 years after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 2004)
RoleGeneral Manager
Correspondence Address4 Egerton Close
Norton
Stockton On Tees
TS20 1SX
Director NameDouglas Bond Emmerson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(88 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brookside
Witton Gilbert
Durham City
County Durham
DH7 6RU
Director NameMr Neil Jennings
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(91 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2012)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dent Street
Shildon
County Durham
DL4 2DJ
Director NameGordon Bernard Hampton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(91 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 2005)
RoleCompany Chairman
Correspondence AddressAshfield West Auckland Road
Brusselton
County Durham
DL4 1PY
Director NameMrs Susan Elaine Jennings
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(93 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 01 June 2012)
RoleTelephonist
Country of ResidenceUnited Kingdom
Correspondence Address1 Dent Street
Shildon
County Durham
DL4 2DJ
Director NameJoan Clarkson
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(93 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 2003)
RoleRetired
Correspondence Address2 Foundry Street
Shildon
County Durham
DL4 2HE
Director NameAudrey Kasher Armitage
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(94 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Hambleton Court
Byerley Park
Newton Aycliffe
County Durham
DL5 7HR
Director NameGordon Brett Hampton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(94 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressAshfield West Auckland Road
Shildon
County Durham
DL4 1PY
Director NameMr Gareth Michael Robinson Howe
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(96 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 April 2018)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
32/34 Dean Street
Shildon
County Durham
DL4 1HA
Secretary NameMr Gareth Michael Robinson Howe
NationalityBritish
StatusResigned
Appointed21 November 2006(97 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House
32/34 Dean Street
Shildon
County Durham
DL4 1HA
Director NameMr John Hay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(98 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Southland Gardens
Shildon
County Durham
DL4 1EY
Director NameMr Neil Edgeley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(102 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2014)
RoleRetired Driver
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMr Christopher Hughes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(106 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
Director NameMr Andrew Finch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(108 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ

Contact

Telephone01388 773877
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressClub Ground
Dean Street
Shildon
Co Durham
DL4 1EZ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches2 other UK companies use this postal address

Shareholders

80.7k at £0.2Gordon Hampton
45.85%
Ordinary
-OTHER
3.59%
-
35k at £0.2Bernard Murphy
19.89%
Ordinary
32.4k at £0.2John Atkinson
18.41%
Ordinary
3k at £0.2Edith Illegible
1.71%
Ordinary
2.2k at £0.2A.f.c. Shildon
1.25%
Ordinary
2k at £0.2Adrian Murphy
1.15%
Ordinary
1.8k at £0.2Gareth Howe
1.00%
Ordinary
1.8k at £0.2John Palmer
1.00%
Ordinary
1.7k at £0.2Leslie Dunn
0.99%
Ordinary
1.5k at £0.2Brian Burn
0.85%
Ordinary
1.4k at £0.2Lakmikant Velangi
0.80%
Ordinary
914 at £0.2John Armitage
0.52%
Ordinary
824 at £0.2Margaret Jones
0.47%
Ordinary
804 at £0.2Dennis Wearmouth
0.46%
Ordinary
800 at £0.2Ernest Amos
0.45%
Ordinary
800 at £0.2Kenneth Williams
0.45%
Ordinary
560 at £0.2George Thompson
0.32%
Ordinary
561 at £0.2Harry Parkin
0.32%
Ordinary
464 at £0.2Fred White
0.26%
Ordinary
444 at £0.2Neil Jennings
0.25%
Ordinary

Financials

Year2014
Net Worth£72,833
Cash£58,456
Current Liabilities£68,388

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

11 July 2023Delivered 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 1996Delivered 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 1982Delivered 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

Filing History

10 November 2020Total exemption full accounts made up to 30 April 2020 (15 pages)
6 October 2020Appointment of Paul Mulley as a director on 12 February 2020 (2 pages)
6 October 2020Appointment of Darren Tait as a director on 12 February 2020 (2 pages)
6 October 2020Appointment of Carolyn Ann Mulley as a director on 12 February 2020 (2 pages)
11 September 2020Director's details changed for Mr Andrew Finch on 9 September 2020 (2 pages)
26 March 2020Confirmation statement made on 27 January 2020 with updates (17 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (17 pages)
17 February 2020Cessation of Jeffrey Ridley as a person with significant control on 12 February 2020 (1 page)
17 February 2020Termination of appointment of Jeffrey Ridley as a director on 12 February 2020 (1 page)
17 February 2020Cessation of Peter Rowley as a person with significant control on 12 February 2020 (1 page)
17 February 2020Termination of appointment of Peter Rowley as a director on 12 February 2020 (1 page)
12 November 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (17 pages)
24 January 2019Notification of Alan Boddy as a person with significant control on 11 December 2018 (2 pages)
14 January 2019Appointment of Alan Boddy as a director on 11 December 2018 (2 pages)
30 October 2018Micro company accounts made up to 30 April 2018 (9 pages)
13 July 2018Appointment of Mr Andrew Finch as a director on 20 March 2018 (2 pages)
12 July 2018Notification of Diane Dent as a person with significant control on 20 March 2018 (2 pages)
12 July 2018Cessation of Christopher Hughes as a person with significant control on 6 April 2018 (1 page)
12 July 2018Appointment of Martyn John Tweddle as a director on 20 March 2018 (2 pages)
12 July 2018Director's details changed for Mr Jeffrey Ridley on 12 July 2018 (2 pages)
12 July 2018Notification of Martyn John Tweddle as a person with significant control on 20 March 2018 (2 pages)
12 July 2018Appointment of Diane Dent as a director on 20 March 2018 (2 pages)
12 July 2018Cessation of Gareth Michael Robinson Howe as a person with significant control on 6 April 2018 (1 page)
12 July 2018Cessation of Christopher Stuart Tague as a person with significant control on 15 February 2017 (1 page)
12 July 2018Termination of appointment of Gareth Michael Robinson Howe as a director on 6 April 2018 (1 page)
12 July 2018Termination of appointment of Christopher Hughes as a director on 6 April 2018 (1 page)
18 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Termination of appointment of Gareth Michael Robinson Howe as a secretary on 6 April 2018 (1 page)
12 April 2018Appointment of Martyn John Tweddle as a secretary on 6 April 2018 (2 pages)
11 April 2018Confirmation statement made on 27 January 2018 with updates (16 pages)
9 January 2018Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages)
9 January 2018Director's details changed for Mr Brian William Burn on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Christopher Hughes on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Mr Peter Rowley on 20 November 2017 (2 pages)
8 January 2018Director's details changed for Christopher Hughes on 20 November 2017 (2 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 February 2017Termination of appointment of Christopher Stuart Tague as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Christopher Stuart Tague as a director on 15 February 2017 (1 page)
10 February 2017Confirmation statement made on 27 January 2017 with updates (25 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (25 pages)
9 February 2017Appointment of Christopher Hughes as a director on 6 June 2016 (2 pages)
9 February 2017Appointment of Christopher Hughes as a director on 6 June 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 June 2016Appointment of Mr Christopher Stuart Tague as a director on 23 May 2016 (2 pages)
6 June 2016Appointment of Mr Christopher Stuart Tague as a director on 23 May 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 February 2016Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 44,000
(21 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 44,000
(21 pages)
8 February 2016Termination of appointment of Bernard Barry Murphy as a director on 12 December 2015 (1 page)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 44,000
(22 pages)
29 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 44,000
(22 pages)
26 January 2015Termination of appointment of Audrey Kasher Armitage as a director on 18 November 2014 (1 page)
26 January 2015Termination of appointment of Audrey Kasher Armitage as a director on 18 November 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 44,000
(23 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 44,000
(23 pages)
27 January 2014Termination of appointment of Neil Edgeley as a director (1 page)
27 January 2014Termination of appointment of Neil Edgeley as a director (1 page)
27 January 2014Termination of appointment of Joseph Peers as a director (1 page)
27 January 2014Termination of appointment of Joseph Peers as a director (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (25 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (24 pages)
5 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (25 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (24 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (24 pages)
4 February 2013Termination of appointment of John Hay as a director (1 page)
4 February 2013Termination of appointment of John Hay as a director (1 page)
9 December 2012Appointment of Mr Peter Rowley as a director (2 pages)
9 December 2012Appointment of Mr Peter Rowley as a director (2 pages)
9 December 2012Termination of appointment of Wilfred Tray as a director (1 page)
9 December 2012Termination of appointment of Wilfred Tray as a director (1 page)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 September 2012Appointment of Mr Neil Edgeley as a director (2 pages)
10 September 2012Appointment of Mr Neil Edgeley as a director (2 pages)
28 August 2012Appointment of Mr David Ian Dent as a director (2 pages)
28 August 2012Appointment of Mr Joseph Peers as a director (2 pages)
28 August 2012Appointment of Mr David Ian Dent as a director (2 pages)
28 August 2012Appointment of Norman Smith as a director (2 pages)
28 August 2012Appointment of Mr Joseph Peers as a director (2 pages)
28 August 2012Appointment of Norman Smith as a director (2 pages)
22 August 2012Termination of appointment of Susan Jennings as a director (1 page)
22 August 2012Termination of appointment of Neil Jennings as a director (1 page)
22 August 2012Termination of appointment of Susan Jennings as a director (1 page)
22 August 2012Termination of appointment of Susan Jennings as a director (1 page)
22 August 2012Termination of appointment of Susan Jennings as a director (1 page)
22 August 2012Termination of appointment of Robert Wake as a director (1 page)
22 August 2012Termination of appointment of Robert Wake as a director (1 page)
22 August 2012Termination of appointment of Robert Wake as a director (1 page)
22 August 2012Termination of appointment of Neil Jennings as a director (1 page)
22 August 2012Termination of appointment of Robert Wake as a director (1 page)
22 August 2012Termination of appointment of Neil Jennings as a director (1 page)
22 August 2012Termination of appointment of Harry Dunnington as a director (1 page)
22 August 2012Termination of appointment of Harry Dunnington as a director (1 page)
22 August 2012Termination of appointment of Neil Jennings as a director (1 page)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (26 pages)
27 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (26 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (26 pages)
19 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (26 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 March 2010Director's details changed for Audrey Kasher Armitage on 13 February 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (1 page)
22 March 2010Director's details changed for Robert Wake on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Jeffrey Ridley on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Harry Dunnington on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Wilfred Tray on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Brian William Burn on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Susan Elaine Jennings on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Neil Jennings on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Jeffrey Ridley on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Robert Wake on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Wilfred Tray on 13 February 2010 (2 pages)
22 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (69 pages)
22 March 2010Secretary's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (1 page)
22 March 2010Director's details changed for Audrey Kasher Armitage on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Neil Jennings on 13 February 2010 (2 pages)
22 March 2010Director's details changed for John Hay on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Brian William Burn on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (2 pages)
22 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (69 pages)
22 March 2010Director's details changed for Mr Harry Dunnington on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Mr Gareth Michael Robinson Howe on 13 February 2010 (2 pages)
22 March 2010Director's details changed for John Hay on 13 February 2010 (2 pages)
22 March 2010Director's details changed for Susan Elaine Jennings on 13 February 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (14 pages)
24 March 2009Return made up to 12/01/09; no change of members (13 pages)
24 March 2009Appointment terminated director norman nash (1 page)
24 March 2009Appointment terminated director norman nash (1 page)
24 March 2009Return made up to 12/01/09; no change of members (13 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 May 2008Return made up to 12/01/08; full list of members
  • 363(287) ‐ Registered office changed on 14/05/08
  • 363(288) ‐ Secretary resigned director resigned
(42 pages)
14 May 2008Return made up to 12/01/08; full list of members
  • 363(287) ‐ Registered office changed on 14/05/08
  • 363(288) ‐ Secretary resigned director resigned
(42 pages)
16 April 2008Director appointed robert wake (2 pages)
16 April 2008Director appointed wilfred tray (2 pages)
16 April 2008Director appointed john hay (2 pages)
16 April 2008Director appointed robert wake (2 pages)
16 April 2008Director appointed john hay (2 pages)
16 April 2008Director appointed wilfred tray (2 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 March 2007New secretary appointed (2 pages)
21 March 2007New secretary appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Return made up to 12/01/07; full list of members (42 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Return made up to 12/01/07; full list of members (42 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2006Return made up to 12/01/06; full list of members (12 pages)
13 February 2006Return made up to 12/01/06; full list of members (12 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
26 January 2006Accounts for a small company made up to 30 April 2005 (6 pages)
9 December 2005Director resigned (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Return made up to 12/01/05; no change of members (12 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Return made up to 12/01/05; no change of members (12 pages)
24 March 2005Director resigned (1 page)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004New director appointed (2 pages)
21 June 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(68 pages)
21 June 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director resigned
(68 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 June 2003Return made up to 12/01/03; change of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 June 2003Return made up to 12/01/03; change of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2003Director resigned (1 page)
6 April 2003Director resigned (1 page)
6 April 2003Return made up to 12/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 April 2003Return made up to 12/01/03; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
25 February 2002Return made up to 12/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2002Return made up to 12/01/02; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2002Accounting reference date shortened from 07/05/02 to 30/04/02 (1 page)
7 February 2002Accounting reference date shortened from 07/05/02 to 30/04/02 (1 page)
6 September 2001Full accounts made up to 5 May 2001 (11 pages)
6 September 2001Full accounts made up to 5 May 2001 (11 pages)
6 September 2001Full accounts made up to 5 May 2001 (11 pages)
28 February 2001Return made up to 12/01/01; change of members (11 pages)
28 February 2001Return made up to 12/01/01; change of members (11 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
11 August 2000Full accounts made up to 6 May 2000 (11 pages)
11 August 2000Full accounts made up to 6 May 2000 (11 pages)
11 August 2000Full accounts made up to 6 May 2000 (11 pages)
25 January 2000Return made up to 12/01/00; change of members (8 pages)
25 January 2000Return made up to 12/01/00; change of members (8 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Full accounts made up to 9 May 1999 (9 pages)
4 August 1999Full accounts made up to 9 May 1999 (9 pages)
4 August 1999Full accounts made up to 9 May 1999 (9 pages)
20 January 1999Return made up to 12/01/99; full list of members (8 pages)
20 January 1999Return made up to 12/01/99; full list of members (8 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
19 August 1998Full accounts made up to 9 May 1998 (9 pages)
19 August 1998Full accounts made up to 9 May 1998 (9 pages)
19 August 1998Full accounts made up to 9 May 1998 (9 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
9 July 1997Full accounts made up to 9 May 1997 (10 pages)
9 July 1997Full accounts made up to 9 May 1997 (10 pages)
9 July 1997Full accounts made up to 9 May 1997 (10 pages)
2 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 February 1997Return made up to 12/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Full accounts made up to 7 May 1996 (9 pages)
3 July 1996Full accounts made up to 7 May 1996 (9 pages)
3 July 1996Full accounts made up to 7 May 1996 (9 pages)
22 January 1996Return made up to 12/01/96; change of members (8 pages)
22 January 1996Return made up to 12/01/96; change of members (8 pages)
12 July 1995Accounts for a small company made up to 7 May 1995 (12 pages)
12 July 1995Accounts for a small company made up to 7 May 1995 (12 pages)
12 July 1995Accounts for a small company made up to 7 May 1995 (12 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 12/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1995Return made up to 12/01/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 July 1970Alter mem and arts (2 pages)
8 July 1970Alter mem and arts (2 pages)