Dudley Cramlington
Northumberland
NE23 7QP
Director Name | Mrs Pat Mattinson |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2018(108 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Paul Brennan |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Gary Fairfax |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Warehouse Supervisor |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Richard Neil Stothard |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Darren Thompson |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Fleet Sales Manager |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Mark Wilson |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(111 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Nicholas Cassidy |
---|---|
Date of Birth | February 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(111 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr John Barnes |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(112 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Commercial Insurance Broker |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Simon Lunn |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(112 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Logistics Manager |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Steven Alan Halsall |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(112 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Ms Susan Taylor |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(112 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | NHS Secretary |
Country of Residence | England |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Secretary Name | Mr Steven Alan Halsall |
---|---|
Status | Current |
Appointed | 01 April 2022(112 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Andrew Anderson |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Chartered Electrical Engineer |
Correspondence Address | 10 Derwent Road Seaton Sluice Whitley Bay Tyne & Wear NE26 4JH |
Director Name | Mr Joff Alfred Bailey |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1994) |
Role | Sales Manager-Pharmacuticals |
Correspondence Address | 5 Elm Grove Killingworth Newcastle Upon Tyne Tyne & Wear NE12 0AN |
Director Name | Mr George Coulson |
---|---|
Date of Birth | September 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 1993) |
Role | Retired |
Correspondence Address | 26 Heddon Banks Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0BU |
Secretary Name | Mr Alfred Gordon Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 35 Crawhall Crescent Morpeth Northumberland NE61 2RH |
Secretary Name | James McGill Forteath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(82 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 58 Underwood Grove Northburn Grange Cramlington Northumberland NE23 3UT |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(83 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 127 Newlyn Drive Parkside Dale Cramlington Northumberland NE23 9RR |
Director Name | Douglas Beeby |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(83 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | 16 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | David Caldicott |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(83 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 28 March 2002) |
Role | Partner- Fr Technology |
Correspondence Address | The Old Vicarage Killingworth Village Newcastle Upon Tyne NE12 6BL |
Secretary Name | Frank Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(88 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | 45 Woodburn Drive Whitley Bay Tyne & Wear NE26 3HS |
Director Name | Mr Terence Bosanko |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 5 Briarlea Hepscott Morpeth Northumberland NE61 6PA |
Director Name | Derrick Bailey |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 March 2004) |
Role | Retired |
Correspondence Address | 30 Hareside Cramlington Northumberland NE23 6BH |
Director Name | Ion Barrow Bolam |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(91 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2006) |
Role | Retired |
Correspondence Address | 110 Malvern Road North Shields Tyne & Wear NE29 9ES |
Director Name | Alexander McIntosh Allan |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(92 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2009) |
Role | Retired |
Correspondence Address | Oakfield House Hepscott Morpeth Northumberland NE61 6LL |
Director Name | Peter Battensby |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(93 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 April 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Oakley Close Annitsford Northumberland NE23 7UE |
Director Name | Mr Paul David Caldicott |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(98 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Roman Way Denton Newcastle Upon Tyne Tyne & Wear NE5 5AB |
Director Name | Colin McKillup Campbell |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(98 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2011) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2 Faversham Court Kingston Park Newcastle Upon Tyne Tyne And Wear NE3 2XN |
Director Name | Mr Alan Paul Brennan |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2009(99 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 April 2015) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 118 Ringwood Drive Cramlington Northumberland NE23 1NS |
Secretary Name | Mr Steven Alan Halsall |
---|---|
Status | Resigned |
Appointed | 01 October 2009(99 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Miss Jane Bainbridge |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2011(101 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 April 2015) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 52 Burnbridge Seaton Burn Newcastle Tyne & Wear NE13 6DZ |
Director Name | Mrs Eleanor Allan |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(105 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Director Name | Mr Steven James Connelly |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2017(107 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Secretary Name | Mr Steven Alan Halsall |
---|---|
Status | Resigned |
Appointed | 21 April 2018(108 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 24 April 2018) |
Role | Company Director |
Correspondence Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
Website | www.arcothall.co.uk |
---|
Registered Address | Arcot Hall Dudley Cramlington Northumberland NE23 7QP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Year | 2014 |
---|---|
Net Worth | £509,249 |
Cash | £46,869 |
Current Liabilities | £156,082 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
14 April 2005 | Delivered on: 22 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 April 2005 | Delivered on: 16 April 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a arcot hall golf club dudley cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 October 1996 | Delivered on: 5 November 1996 Satisfied on: 7 May 2005 Persons entitled: Scottish & Newcastle PLC Classification: Legal charge Secured details: £69,731.00 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at arcot hall golf course dudley cramington northumberland together with all buildings and fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
15 October 1996 | Delivered on: 5 November 1996 Satisfied on: 7 May 2005 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arcot hall glof club arcot hall dudley cramlington nortumberland together with all buildings erections fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 1980 | Delivered on: 18 March 1980 Satisfied on: 7 May 2005 Persons entitled: Scottish & Newcastle Breweries Limited Classification: Legal charge Secured details: For securing £16,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Arcot hall golf course dudley, northumberland. Fully Satisfied |
15 April 1946 | Delivered on: 15 April 1946 Satisfied on: 11 February 2005 Classification: Series of debentures Fully Satisfied |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
---|---|
13 September 2021 | Appointment of Mr Nicholas Cassidy as a director on 3 September 2021 (2 pages) |
13 September 2021 | Appointment of Mr Mark Wilson as a director on 3 September 2021 (2 pages) |
10 September 2021 | Termination of appointment of Margaret Spence as a director on 3 September 2021 (1 page) |
3 June 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Simon John Lunn as a director on 31 December 2020 (1 page) |
1 October 2020 | Appointment of Mr Darren Thompson as a director on 11 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Gary Fairfax as a director on 11 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Steve Alan Halsall as a director on 11 September 2020 (1 page) |
22 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
18 September 2020 | Appointment of Mr Paul Brennan as a director on 11 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Richard Neil Stothard as a director on 11 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Andrew Lynch as a director on 11 September 2020 (1 page) |
18 September 2020 | Cessation of Steven James Connelly as a person with significant control on 11 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Steven James Connelly as a director on 11 September 2020 (1 page) |
18 September 2020 | Cessation of Steven Alan Halsall as a person with significant control on 11 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Steven Alan Halsall as a secretary on 11 September 2020 (1 page) |
5 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Gary Russell as a director on 24 February 2020 (1 page) |
15 May 2019 | Resolutions
|
23 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Mr Anthony Furminger as a director on 5 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of David Alan Sanson as a director on 1 October 2018 (1 page) |
2 August 2018 | Notification of Peter Clayton as a person with significant control on 21 April 2018 (2 pages) |
2 August 2018 | Notification of Steven Connelly as a person with significant control on 21 April 2018 (2 pages) |
2 August 2018 | Notification of Steven Alan Halsall as a person with significant control on 21 April 2018 (2 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
24 April 2018 | Appointment of Mr Gary Russell as a director on 20 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mrs Margaret Spence as a director on 20 April 2018 (2 pages) |
24 April 2018 | Appointment of Mrs Pat Mattinson as a director on 20 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Steven Alan Halsall as a secretary on 24 April 2018 (1 page) |
24 April 2018 | Appointment of Mr Steven Alan Halsall as a secretary on 21 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of a secretary (1 page) |
23 April 2018 | Termination of appointment of Michael Thomas Richardson as a director on 20 April 2018 (1 page) |
23 April 2018 | Secretary's details changed for Mr Brian Rumney on 21 April 2018 (1 page) |
23 March 2018 | Cessation of Brian Rumney as a person with significant control on 22 March 2018 (1 page) |
12 December 2017 | Termination of appointment of Donald William Mcgruther as a director on 12 December 2017 (1 page) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Peter Clayton as a director on 8 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr David Alan Sanson as a director on 8 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Steven James Connelly as a director on 8 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Simon John Lunn as a director on 8 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Peter Terence Wylie as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Brian Rutherford as a director on 7 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Peter Clayton as a director on 8 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr David Alan Sanson as a director on 8 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Steven James Connelly as a director on 8 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Simon John Lunn as a director on 8 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Peter Terence Wylie as a director on 7 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Brian Rutherford as a director on 7 April 2017 (1 page) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
19 August 2016 | Termination of appointment of Michael John Wilson as a director on 10 May 2016 (1 page) |
19 August 2016 | Termination of appointment of Robert Emerson Dixon as a director on 8 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Michael John Wilson as a director on 10 May 2016 (1 page) |
19 August 2016 | Termination of appointment of Robert Emerson Dixon as a director on 8 August 2016 (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
12 April 2016 | Annual return made up to 12 April 2016 no member list (9 pages) |
12 April 2016 | Appointment of Mr Andrew Lynch as a director on 9 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Steve Alan Halsall as a director on 9 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul David Thompson as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Lawrence Morrison Ling as a director on 8 April 2016 (1 page) |
12 April 2016 | Annual return made up to 12 April 2016 no member list (9 pages) |
12 April 2016 | Appointment of Mr Andrew Lynch as a director on 9 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Steve Alan Halsall as a director on 9 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul David Thompson as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Lawrence Morrison Ling as a director on 8 April 2016 (1 page) |
18 May 2015 | Memorandum and Articles of Association (8 pages) |
18 May 2015 | Resolutions
|
18 May 2015 | Memorandum and Articles of Association (8 pages) |
18 May 2015 | Resolutions
|
11 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
11 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 May 2015 | Annual return made up to 12 April 2015 no member list (8 pages) |
2 May 2015 | Appointment of Mrs Eleanor Allan as a director on 10 April 2015 (2 pages) |
2 May 2015 | Appointment of Mr Neil Melrose as a director on 10 April 2015 (2 pages) |
2 May 2015 | Appointment of Mr Nigel Lister as a director on 10 April 2015 (2 pages) |
2 May 2015 | Termination of appointment of Michael Stanley as a director on 10 January 2015 (1 page) |
2 May 2015 | Termination of appointment of Alan Paul Brennan as a director on 10 April 2015 (1 page) |
2 May 2015 | Termination of appointment of Jane Bainbridge as a director on 10 April 2015 (1 page) |
2 May 2015 | Annual return made up to 12 April 2015 no member list (8 pages) |
2 May 2015 | Appointment of Mrs Eleanor Allan as a director on 10 April 2015 (2 pages) |
2 May 2015 | Appointment of Mr Neil Melrose as a director on 10 April 2015 (2 pages) |
2 May 2015 | Appointment of Mr Nigel Lister as a director on 10 April 2015 (2 pages) |
2 May 2015 | Termination of appointment of Michael Stanley as a director on 10 January 2015 (1 page) |
2 May 2015 | Termination of appointment of Alan Paul Brennan as a director on 10 April 2015 (1 page) |
2 May 2015 | Termination of appointment of Jane Bainbridge as a director on 10 April 2015 (1 page) |
3 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 12 April 2014 no member list (9 pages) |
30 April 2014 | Appointment of Mr Donald William Mcgruther as a director (2 pages) |
30 April 2014 | Appointment of Mr Michael John Wilson as a director (2 pages) |
30 April 2014 | Appointment of Mr Brian Rutherford as a director (2 pages) |
30 April 2014 | Termination of appointment of Keith Tremble as a director (1 page) |
30 April 2014 | Termination of appointment of Peter Battensby as a director (1 page) |
30 April 2014 | Annual return made up to 12 April 2014 no member list (9 pages) |
30 April 2014 | Appointment of Mr Michael John Wilson as a director (2 pages) |
30 April 2014 | Appointment of Mr Donald William Mcgruther as a director (2 pages) |
30 April 2014 | Appointment of Mr Brian Rutherford as a director (2 pages) |
30 April 2014 | Termination of appointment of Keith Tremble as a director (1 page) |
30 April 2014 | Termination of appointment of Peter Battensby as a director (1 page) |
13 January 2014 | Termination of appointment of Garry Luke as a director (1 page) |
13 January 2014 | Termination of appointment of Garry Luke as a director (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
9 September 2013 | Memorandum and Articles of Association (8 pages) |
9 September 2013 | Memorandum and Articles of Association (8 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
10 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 April 2013 | Annual return made up to 12 April 2013 no member list (12 pages) |
26 April 2013 | Termination of appointment of Robert Downey as a director (1 page) |
26 April 2013 | Termination of appointment of Stephen Sansom as a director (1 page) |
26 April 2013 | Appointment of Mr Michael Stanley as a director (2 pages) |
26 April 2013 | Appointment of Mr Michael Thomas Richardson as a director (2 pages) |
26 April 2013 | Termination of appointment of Mohammad Farsi as a director (1 page) |
26 April 2013 | Appointment of Mr Peter Terence Wylie as a director (2 pages) |
26 April 2013 | Annual return made up to 12 April 2013 no member list (12 pages) |
26 April 2013 | Termination of appointment of Robert Downey as a director (1 page) |
26 April 2013 | Termination of appointment of Stephen Sansom as a director (1 page) |
26 April 2013 | Appointment of Mr Michael Stanley as a director (2 pages) |
26 April 2013 | Appointment of Mr Michael Thomas Richardson as a director (2 pages) |
26 April 2013 | Appointment of Mr Peter Terence Wylie as a director (2 pages) |
26 April 2013 | Termination of appointment of Mohammad Farsi as a director (1 page) |
26 April 2012 | Annual return made up to 12 April 2012 no member list (12 pages) |
26 April 2012 | Appointment of Mr Robert Daniel Downey as a director (2 pages) |
26 April 2012 | Appointment of Mr Paul David Thompson as a director (2 pages) |
26 April 2012 | Termination of appointment of John Gillott as a director (1 page) |
26 April 2012 | Appointment of Mr Lawrence Morrison Ling as a director (2 pages) |
26 April 2012 | Termination of appointment of Paul Caldicott as a director (1 page) |
26 April 2012 | Termination of appointment of Barry Dunn as a director (1 page) |
26 April 2012 | Annual return made up to 12 April 2012 no member list (12 pages) |
26 April 2012 | Appointment of Mr Robert Daniel Downey as a director (2 pages) |
26 April 2012 | Appointment of Mr Paul David Thompson as a director (2 pages) |
26 April 2012 | Termination of appointment of John Gillott as a director (1 page) |
26 April 2012 | Appointment of Mr Lawrence Morrison Ling as a director (2 pages) |
26 April 2012 | Termination of appointment of Barry Dunn as a director (1 page) |
26 April 2012 | Termination of appointment of Paul Caldicott as a director (1 page) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 May 2011 | Appointment of Mr Stephen Sansom as a director (2 pages) |
4 May 2011 | Appointment of Miss Jane Bainbridge as a director (2 pages) |
4 May 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
4 May 2011 | Termination of appointment of Colin Campbell as a director (1 page) |
4 May 2011 | Annual return made up to 12 April 2011 no member list (13 pages) |
4 May 2011 | Annual return made up to 12 April 2011 no member list (13 pages) |
4 May 2011 | Appointment of Mr Stephen Sansom as a director (2 pages) |
4 May 2011 | Appointment of Miss Jane Bainbridge as a director (2 pages) |
4 May 2011 | Termination of appointment of Brian Mallen as a director (1 page) |
4 May 2011 | Termination of appointment of Colin Campbell as a director (1 page) |
26 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 June 2010 | Annual return made up to 12 April 2010 no member list (8 pages) |
25 June 2010 | Termination of appointment of James Pearson as a director (1 page) |
25 June 2010 | Appointment of Mr Robert Emerson Dixon as a director (2 pages) |
25 June 2010 | Annual return made up to 12 April 2010 no member list (8 pages) |
25 June 2010 | Termination of appointment of James Pearson as a director (1 page) |
25 June 2010 | Appointment of Mr Robert Emerson Dixon as a director (2 pages) |
24 June 2010 | Director's details changed for Paul Brennan on 12 April 2010 (2 pages) |
24 June 2010 | Appointment of Mr Brian Rumney as a secretary (1 page) |
24 June 2010 | Director's details changed for Peter Battensby on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Geoffrey Dunn on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for James Pearson on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Keith John Tremble on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Garry Peter Luke on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Doctor Mohammad Farsi on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for David Anthony Evans on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Colin Mckillup Campbell on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul David Caldicott on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Brennan on 12 April 2010 (2 pages) |
24 June 2010 | Appointment of Mr Brian Rumney as a secretary (1 page) |
24 June 2010 | Director's details changed for Peter Battensby on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Barry Geoffrey Dunn on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for James Pearson on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Keith John Tremble on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Garry Peter Luke on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for David Anthony Evans on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Doctor Mohammad Farsi on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Colin Mckillup Campbell on 26 March 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul David Caldicott on 26 March 2010 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 August 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 July 2009 | Appointment terminated secretary frank elliott (1 page) |
20 July 2009 | Appointment terminated secretary frank elliott (1 page) |
14 May 2009 | Director appointed david evans (2 pages) |
14 May 2009 | Director appointed david evans (2 pages) |
6 May 2009 | Annual return made up to 12/04/09 (5 pages) |
6 May 2009 | Annual return made up to 12/04/09 (5 pages) |
29 April 2009 | Appointment terminated director alexander allan (1 page) |
29 April 2009 | Appointment terminated director kenneth errington (1 page) |
29 April 2009 | Director appointed paul brennan (2 pages) |
29 April 2009 | Appointment terminated director alexander allan (1 page) |
29 April 2009 | Appointment terminated director kenneth errington (1 page) |
29 April 2009 | Director appointed paul brennan (2 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
28 April 2008 | Annual return made up to 12/04/08 (9 pages) |
28 April 2008 | Director and secretary appointed colin mckillup campbell logged form (1 page) |
28 April 2008 | Director appointed paul david caldicott logged form (1 page) |
28 April 2008 | Director appointed mohammad farsi logged form (1 page) |
28 April 2008 | Annual return made up to 12/04/08 (9 pages) |
28 April 2008 | Director and secretary appointed colin mckillup campbell logged form (1 page) |
28 April 2008 | Director appointed paul david caldicott logged form (1 page) |
28 April 2008 | Director appointed mohammad farsi logged form (1 page) |
21 April 2008 | Appointment terminated director steven halsall (1 page) |
21 April 2008 | Director appointed dr. Mohammad farsi (1 page) |
21 April 2008 | Director appointed paul david caldicott (1 page) |
21 April 2008 | Director appointed colin mckillup campbell (1 page) |
21 April 2008 | Appointment terminated director william rose (1 page) |
21 April 2008 | Appointment terminated director david evans (1 page) |
21 April 2008 | Appointment terminated director steven halsall (1 page) |
21 April 2008 | Director appointed dr. Mohammad farsi (1 page) |
21 April 2008 | Director appointed paul david caldicott (1 page) |
21 April 2008 | Director appointed colin mckillup campbell (1 page) |
21 April 2008 | Appointment terminated director william rose (1 page) |
21 April 2008 | Appointment terminated director david evans (1 page) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 May 2007 | Annual return made up to 12/04/07 (9 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | Annual return made up to 12/04/07 (9 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
8 June 2006 | Annual return made up to 12/04/06 (9 pages) |
8 June 2006 | Annual return made up to 12/04/06 (9 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
23 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Annual return made up to 12/04/05
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Annual return made up to 12/04/05
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 April 2004 | Annual return made up to 12/04/04 (9 pages) |
20 April 2004 | Annual return made up to 12/04/04 (9 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
5 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
9 April 2003 | Annual return made up to 12/04/03
|
9 April 2003 | Annual return made up to 12/04/03
|
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 April 2002 | Annual return made up to 12/04/02
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Annual return made up to 12/04/02
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Annual return made up to 12/04/01
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Annual return made up to 12/04/01
|
4 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
12 May 2000 | Annual return made up to 12/04/00 (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Annual return made up to 12/04/00 (6 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
6 January 2000 | Memorandum and Articles of Association (13 pages) |
6 January 2000 | Memorandum and Articles of Association (13 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
16 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Annual return made up to 12/04/99
|
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Annual return made up to 12/04/99
|
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
15 April 1998 | Annual return made up to 12/04/98
|
15 April 1998 | Annual return made up to 12/04/98
|
19 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Annual return made up to 12/04/97
|
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | Annual return made up to 12/04/97
|
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
5 June 1996 | Annual return made up to 12/04/96 (8 pages) |
5 June 1996 | Annual return made up to 12/04/96 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
10 April 1995 | Annual return made up to 12/04/95
|
10 April 1995 | Annual return made up to 12/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
15 December 1909 | Incorporation (14 pages) |
15 December 1909 | Incorporation (14 pages) |