Dean Street
Shildon
Co Durham
DL4 1EZ
Director Name | Mr David Ian Dent |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(102 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Construction Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground 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 |
Role | Transport Manager |
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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(108 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mrs Diane Dent |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(108 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 5 years, 2 months |
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 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(109 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Paul Mulley |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Darren Tait |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 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 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Ground Dean Street Shildon Co Durham DL4 1EZ |
Director Name | Mr Edwin Airey |
---|---|
Date of Birth | February 1933 (Born 90 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 |
Director Name | Mr William Aisbitt |
---|---|
Date of Birth | November 1931 (Born 91 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 John Michael Armitage |
---|---|
Date of Birth | January 1947 (Born 76 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 Harry Dunnington |
---|---|
Date of Birth | December 1946 (Born 76 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 George Elliott |
---|---|
Date of Birth | December 1936 (Born 86 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 James Gary Huntingdon |
---|---|
Date of Birth | February 1940 (Born 83 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 James Milner |
---|---|
Date of Birth | October 1954 (Born 68 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 85 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 |
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 76 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 69 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 79 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 81 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 57 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 70 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 | Joan Clarkson |
---|---|
Date of Birth | February 1933 (Born 90 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 | Mrs Susan Elaine Jennings |
---|---|
Date of Birth | January 1963 (Born 60 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 | Gordon Brett Hampton |
---|---|
Date of Birth | November 1974 (Born 48 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 | Audrey Kasher Armitage |
---|---|
Date of Birth | May 1939 (Born 84 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 | Mr Gareth Michael Robinson Howe |
---|---|
Date of Birth | May 1954 (Born 69 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 79 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 76 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 39 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 49 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 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 9 April 2024 (10 months from now) |
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 |
8 December 2021 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
---|---|
28 May 2021 | Termination of appointment of Andrew Finch as a director on 27 May 2021 (1 page) |
22 April 2021 | Confirmation statement made on 26 March 2021 with updates (17 pages) |
10 November 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
6 October 2020 | Appointment of Darren Tait as a director on 12 February 2020 (2 pages) |
6 October 2020 | Appointment of Paul Mulley 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 26 March 2020 with updates (17 pages) |
26 March 2020 | Confirmation statement made on 27 January 2020 with updates (17 pages) |
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) |
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) |
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 | Director's details changed for Mr Jeffrey Ridley on 12 July 2018 (2 pages) |
12 July 2018 | Cessation of Christopher Stuart Tague as a person with significant control on 15 February 2017 (1 page) |
12 July 2018 | Cessation of Christopher Hughes as a person with significant control on 6 April 2018 (1 page) |
12 July 2018 | Termination of appointment of Christopher Hughes as a director on 6 April 2018 (1 page) |
12 July 2018 | Notification of Diane Dent 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 | Notification of Martyn John Tweddle as a person with significant control on 20 March 2018 (2 pages) |
12 July 2018 | Appointment of Martyn John Tweddle 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 | Termination of appointment of Gareth Michael Robinson Howe as a director on 6 April 2018 (1 page) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2018 | Appointment of Martyn John Tweddle as a secretary on 6 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Gareth Michael Robinson Howe as a secretary on 6 April 2018 (1 page) |
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 | 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) |
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 Joseph Peers 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 Neil Edgeley 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 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) |
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 | Termination of appointment of Wilfred Tray as a director (1 page) |
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 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 Joseph Peers as a director (2 pages) |
28 August 2012 | Appointment of Norman Smith 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 Norman Smith as a director (2 pages) |
28 August 2012 | Appointment of Mr David Ian Dent 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 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 Susan 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 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 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 Robert Wake 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 Neil Jennings as a director (1 page) |
22 August 2012 | Termination of appointment of Harry Dunnington 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 | 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 Susan Elaine Jennings 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 Robert Wake 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 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 Mr Gareth Michael Robinson Howe 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 Mr Brian William Burn 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 Susan Elaine Jennings 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 Robert Wake 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 Jeffrey Ridley 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 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) |
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 | Return made up to 12/01/09; no change of members (13 pages) |
24 March 2009 | Appointment terminated director norman nash (1 page) |
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 john hay (2 pages) |
16 April 2008 | Director appointed wilfred tray (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 (1 page) |
9 December 2005 | Director resigned (2 pages) |
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 | Return made up to 12/01/05; no change of members (12 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 | 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 | Director resigned (1 page) |
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) |
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 | Return made up to 12/01/03; change of members
|
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Return made up to 12/01/03; change of members
|
6 April 2003 | Director resigned (1 page) |
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 | Director resigned (1 page) |
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 | 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 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 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) |
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 | New director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
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 | Return made up to 12/01/95; change of members
|
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 | 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) |