Company NameArcot Hall Golf Club Limited
Company StatusActive
Company Number00106471
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1909(114 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(111 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Steven Alan Halsall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(112 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Simon Lunn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(112 years, 4 months after company formation)
Appointment Duration2 years
RoleLogistics Manager
Country of ResidenceEngland
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMs Susan Taylor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(112 years, 4 months after company formation)
Appointment Duration2 years
RoleNHS Secretary
Country of ResidenceEngland
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr John Patrick Barnes
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(112 years, 4 months after company formation)
Appointment Duration2 years
RoleCommercial Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Secretary NameMr Steven Alan Halsall
StatusCurrent
Appointed01 April 2022(112 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Richard Edward Baxter
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(113 years, 4 months after company formation)
Appointment Duration1 year
RoleManager
Country of ResidenceEngland
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Lewis Michael Carter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(113 years, 4 months after company formation)
Appointment Duration1 year
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArcot Hall Golf Club Arcot Lane
Dudley
Cramlington
NE23 7QP
Director NameMiss Debbie Ross
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(114 years, 4 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Gary Russell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(114 years, 4 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall Golf Club Arcot Hall Golf Club Ltd
Arcot Lane
Cramlington
Northumberland
NE23 7QP
Director NameMr Gary Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(114 years, 4 months after company formation)
Appointment Duration1 month
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr David Anthony Evans
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(114 years, 4 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Joff Alfred Bailey
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(82 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1994)
RoleSales Manager-Pharmacuticals
Correspondence Address5 Elm Grove
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 0AN
Director NameMr Andrew Anderson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(82 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 March 1997)
RoleChartered Electrical Engineer
Correspondence Address10 Derwent Road
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JH
Secretary NameMr Alfred Gordon Bell
NationalityBritish
StatusResigned
Appointed12 April 1992(82 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address35 Crawhall Crescent
Morpeth
Northumberland
NE61 2RH
Secretary NameJames McGill Forteath
NationalityBritish
StatusResigned
Appointed01 June 1992(82 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleCompany Director
Correspondence Address58 Underwood Grove
Northburn Grange
Cramlington
Northumberland
NE23 3UT
Director NameDouglas Beeby
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(83 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 March 2001)
RoleManaging Director
Correspondence Address16 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameDavid Caldicott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(83 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 March 2002)
RolePartner- Fr Technology
Correspondence AddressThe Old Vicarage
Killingworth Village
Newcastle Upon Tyne
NE12 6BL
Director NameMr Andrew John Allan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(83 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 21 March 2003)
RoleCompany Director
Correspondence Address127 Newlyn Drive
Parkside Dale
Cramlington
Northumberland
NE23 9RR
Secretary NameFrank Elliott
NationalityBritish
StatusResigned
Appointed01 June 1998(88 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2009)
RoleCompany Director
Correspondence Address45 Woodburn Drive
Whitley Bay
Tyne & Wear
NE26 3HS
Director NameMr Terence Bosanko
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(89 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address5 Briarlea
Hepscott
Morpeth
Northumberland
NE61 6PA
Director NameIon Barrow Bolam
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(91 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 2006)
RoleRetired
Correspondence Address110 Malvern Road
North Shields
Tyne & Wear
NE29 9ES
Director NameDerrick Bailey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(91 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2004)
RoleRetired
Correspondence Address30 Hareside
Cramlington
Northumberland
NE23 6BH
Director NameAlexander McIntosh Allan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(92 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 March 2009)
RoleRetired
Correspondence AddressOakfield House
Hepscott
Morpeth
Northumberland
NE61 6LL
Director NamePeter Battensby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(93 years, 3 months after company formation)
Appointment Duration11 years (resigned 11 April 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Oakley Close
Annitsford
Northumberland
NE23 7UE
Director NameColin McKillup Campbell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(98 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 March 2011)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2 Faversham Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2XN
Director NameMr Paul David Caldicott
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(98 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Roman Way
Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 5AB
Director NameMr Alan Paul Brennan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(99 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 April 2015)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address118 Ringwood Drive
Cramlington
Northumberland
NE23 1NS
Secretary NameMr Steven Alan Halsall
StatusResigned
Appointed01 October 2009(99 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 September 2020)
RoleCompany Director
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMiss Jane Bainbridge
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2011(101 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 April 2015)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address52 Burnbridge
Seaton Burn
Newcastle
Tyne & Wear
NE13 6DZ
Director NameMrs Eleanor Allan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(105 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Peter Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(107 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Secretary NameMr Steven Alan Halsall
StatusResigned
Appointed21 April 2018(108 years, 5 months after company formation)
Appointment Duration3 days (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Paul Brennan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(110 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
Director NameMr Nicholas Cassidy
Date of BirthFebruary 1997 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(111 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2024)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP

Contact

Websitewww.arcothall.co.uk

Location

Registered AddressArcot Hall
Dudley Cramlington
Northumberland
NE23 7QP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Financials

Year2014
Net Worth£509,249
Cash£46,869
Current Liabilities£156,082

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 4 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

14 April 2005Delivered 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 2005Delivered 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 1996Delivered 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 1996Delivered 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 1980Delivered 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 1946Delivered on: 15 April 1946
Satisfied on: 11 February 2005
Classification: Series of debentures
Fully Satisfied

Filing History

26 March 2024Appointment of Mr David Anthony Evans as a director on 23 March 2024 (2 pages)
25 March 2024Cessation of Peter Clayton as a person with significant control on 23 March 2024 (1 page)
25 March 2024Termination of appointment of Pat Mattinson as a director on 23 March 2024 (1 page)
25 March 2024Appointment of Mr Gary Russell as a director on 23 March 2024 (2 pages)
25 March 2024Termination of appointment of Peter Clayton as a director on 23 March 2024 (1 page)
25 March 2024Termination of appointment of Nicholas Cassidy as a director on 23 March 2024 (1 page)
25 March 2024Appointment of Mr Gary Ward as a director on 23 March 2024 (2 pages)
25 March 2024Termination of appointment of Gary Fairfax as a director on 23 March 2024 (1 page)
25 March 2024Appointment of Miss Debbie Ross as a director on 23 March 2024 (2 pages)
25 March 2024Notification of Steven Alan Halsall as a person with significant control on 23 March 2024 (2 pages)
3 January 2024Termination of appointment of Andrew Alexander Mair as a director on 3 January 2024 (1 page)
13 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 September 2023Memorandum and Articles of Association (8 pages)
7 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 August 2023Appointment of Mr Andrew Alexander Mair as a director on 30 August 2023 (2 pages)
24 August 2023Termination of appointment of Andrew Alexander Mair as a director on 20 August 2023 (1 page)
15 May 2023Appointment of Mr Andrew Alexander Mair as a director on 13 April 2023 (2 pages)
15 May 2023Appointment of Mr Richard Edward Baxter as a director on 13 April 2023 (2 pages)
15 May 2023Termination of appointment of Richard Neil Stothard as a director on 13 April 2023 (1 page)
15 May 2023Appointment of Mr Lewis Michael Carter as a director on 13 April 2023 (2 pages)
15 May 2023Termination of appointment of Darren Thompson as a director on 13 April 2023 (1 page)
15 May 2023Termination of appointment of Paul Brennan as a director on 13 April 2023 (1 page)
15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
3 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 April 2022Termination of appointment of David Anthony Evans as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Neil Melrose as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Simon Lunn as a director on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr Steven Alan Halsall as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Anthony Furminger as a director on 1 April 2022 (1 page)
7 April 2022Termination of appointment of Eleanor Allan as a director on 1 April 2022 (1 page)
7 April 2022Appointment of Mr Steven Alan Halsall as a secretary on 1 April 2022 (2 pages)
7 April 2022Appointment of Mr John Barnes as a director on 1 April 2022 (2 pages)
7 April 2022Appointment of Ms Susan Taylor as a director on 1 April 2022 (2 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
13 September 2021Appointment of Mr Nicholas Cassidy as a director on 3 September 2021 (2 pages)
13 September 2021Appointment of Mr Mark Wilson as a director on 3 September 2021 (2 pages)
10 September 2021Termination of appointment of Margaret Spence as a director on 3 September 2021 (1 page)
3 June 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Simon John Lunn as a director on 31 December 2020 (1 page)
1 October 2020Appointment of Mr Darren Thompson as a director on 11 September 2020 (2 pages)
1 October 2020Appointment of Mr Gary Fairfax as a director on 11 September 2020 (2 pages)
1 October 2020Termination of appointment of Steve Alan Halsall as a director on 11 September 2020 (1 page)
22 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 September 2020Cessation of Steven James Connelly as a person with significant control on 11 September 2020 (1 page)
18 September 2020Cessation of Steven Alan Halsall as a person with significant control on 11 September 2020 (1 page)
18 September 2020Termination of appointment of Steven Alan Halsall as a secretary on 11 September 2020 (1 page)
18 September 2020Termination of appointment of Andrew Lynch as a director on 11 September 2020 (1 page)
18 September 2020Appointment of Mr Paul Brennan as a director on 11 September 2020 (2 pages)
18 September 2020Termination of appointment of Steven James Connelly as a director on 11 September 2020 (1 page)
18 September 2020Appointment of Mr Richard Neil Stothard as a director on 11 September 2020 (2 pages)
5 May 2020Termination of appointment of Gary Russell as a director on 24 February 2020 (1 page)
5 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(16 pages)
23 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 April 2019Appointment of Mr Anthony Furminger as a director on 5 April 2019 (2 pages)
15 April 2019Termination of appointment of David Alan Sanson as a director on 1 October 2018 (1 page)
2 August 2018Notification of Steven Alan Halsall as a person with significant control on 21 April 2018 (2 pages)
2 August 2018Notification of Steven Connelly as a person with significant control on 21 April 2018 (2 pages)
2 August 2018Notification of Peter Clayton as a person with significant control on 21 April 2018 (2 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 April 2018Termination of appointment of a secretary (1 page)
24 April 2018Appointment of Mrs Pat Mattinson as a director on 20 April 2018 (2 pages)
24 April 2018Termination of appointment of Steven Alan Halsall as a secretary on 24 April 2018 (1 page)
24 April 2018Appointment of Mr Gary Russell as a director on 20 April 2018 (2 pages)
24 April 2018Appointment of Mr Steven Alan Halsall as a secretary on 21 April 2018 (2 pages)
24 April 2018Appointment of Mrs Margaret Spence as a director on 20 April 2018 (2 pages)
23 April 2018Termination of appointment of Michael Thomas Richardson as a director on 20 April 2018 (1 page)
23 April 2018Secretary's details changed for Mr Brian Rumney on 21 April 2018 (1 page)
23 March 2018Cessation of Brian Rumney as a person with significant control on 22 March 2018 (1 page)
12 December 2017Termination of appointment of Donald William Mcgruther as a director on 12 December 2017 (1 page)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 April 2017Appointment of Mr David Alan Sanson as a director on 8 April 2017 (2 pages)
18 April 2017Appointment of Mr David Alan Sanson as a director on 8 April 2017 (2 pages)
18 April 2017Appointment of Mr Simon John Lunn as a director on 8 April 2017 (2 pages)
18 April 2017Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page)
18 April 2017Appointment of Mr Simon John Lunn as a director on 8 April 2017 (2 pages)
18 April 2017Termination of appointment of Peter Terence Wylie as a director on 7 April 2017 (1 page)
18 April 2017Termination of appointment of Brian Rutherford as a director on 7 April 2017 (1 page)
18 April 2017Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page)
18 April 2017Termination of appointment of Brian Rutherford as a director on 7 April 2017 (1 page)
18 April 2017Appointment of Mr Peter Clayton as a director on 8 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
18 April 2017Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page)
18 April 2017Appointment of Mr Steven James Connelly as a director on 8 April 2017 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
18 April 2017Termination of appointment of Peter Terence Wylie as a director on 7 April 2017 (1 page)
18 April 2017Termination of appointment of Nigel Lister as a director on 7 April 2017 (1 page)
18 April 2017Appointment of Mr Steven James Connelly as a director on 8 April 2017 (2 pages)
18 April 2017Appointment of Mr Peter Clayton as a director on 8 April 2017 (2 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
19 August 2016Termination of appointment of Robert Emerson Dixon as a director on 8 August 2016 (1 page)
19 August 2016Termination of appointment of Michael John Wilson as a director on 10 May 2016 (1 page)
19 August 2016Termination of appointment of Michael John Wilson as a director on 10 May 2016 (1 page)
19 August 2016Termination of appointment of Robert Emerson Dixon as a director on 8 August 2016 (1 page)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 April 2016Termination of appointment of Lawrence Morrison Ling as a director on 8 April 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 no member list (9 pages)
12 April 2016Appointment of Mr Andrew Lynch as a director on 9 April 2016 (2 pages)
12 April 2016Appointment of Mr Andrew Lynch as a director on 9 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul David Thompson as a director on 8 April 2016 (1 page)
12 April 2016Termination of appointment of Lawrence Morrison Ling as a director on 8 April 2016 (1 page)
12 April 2016Annual return made up to 12 April 2016 no member list (9 pages)
12 April 2016Appointment of Mr Steve Alan Halsall as a director on 9 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul David Thompson as a director on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Steve Alan Halsall as a director on 9 April 2016 (2 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 May 2015Memorandum and Articles of Association (8 pages)
18 May 2015Memorandum and Articles of Association (8 pages)
18 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 May 2015Termination of appointment of Michael Stanley as a director on 10 January 2015 (1 page)
2 May 2015Appointment of Mr Neil Melrose as a director on 10 April 2015 (2 pages)
2 May 2015Annual return made up to 12 April 2015 no member list (8 pages)
2 May 2015Appointment of Mrs Eleanor Allan as a director on 10 April 2015 (2 pages)
2 May 2015Termination of appointment of Alan Paul Brennan as a director on 10 April 2015 (1 page)
2 May 2015Annual return made up to 12 April 2015 no member list (8 pages)
2 May 2015Termination of appointment of Michael Stanley as a director on 10 January 2015 (1 page)
2 May 2015Termination of appointment of Alan Paul Brennan as a director on 10 April 2015 (1 page)
2 May 2015Termination of appointment of Jane Bainbridge as a director on 10 April 2015 (1 page)
2 May 2015Termination of appointment of Jane Bainbridge as a director on 10 April 2015 (1 page)
2 May 2015Appointment of Mr Nigel Lister as a director on 10 April 2015 (2 pages)
2 May 2015Appointment of Mr Neil Melrose as a director on 10 April 2015 (2 pages)
2 May 2015Appointment of Mr Nigel Lister as a director on 10 April 2015 (2 pages)
2 May 2015Appointment of Mrs Eleanor Allan as a director on 10 April 2015 (2 pages)
3 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 April 2014Annual return made up to 12 April 2014 no member list (9 pages)
30 April 2014Appointment of Mr Brian Rutherford as a director (2 pages)
30 April 2014Termination of appointment of Peter Battensby as a director (1 page)
30 April 2014Appointment of Mr Donald William Mcgruther as a director (2 pages)
30 April 2014Appointment of Mr Brian Rutherford as a director (2 pages)
30 April 2014Termination of appointment of Keith Tremble as a director (1 page)
30 April 2014Appointment of Mr Michael John Wilson as a director (2 pages)
30 April 2014Appointment of Mr Michael John Wilson as a director (2 pages)
30 April 2014Termination of appointment of Peter Battensby as a director (1 page)
30 April 2014Appointment of Mr Donald William Mcgruther as a director (2 pages)
30 April 2014Annual return made up to 12 April 2014 no member list (9 pages)
30 April 2014Termination of appointment of Keith Tremble as a director (1 page)
13 January 2014Termination of appointment of Garry Luke as a director (1 page)
13 January 2014Termination of appointment of Garry Luke as a director (1 page)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2013Memorandum and Articles of Association (8 pages)
9 September 2013Memorandum and Articles of Association (8 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 April 2013Termination of appointment of Stephen Sansom as a director (1 page)
26 April 2013Termination of appointment of Mohammad Farsi as a director (1 page)
26 April 2013Appointment of Mr Michael Thomas Richardson as a director (2 pages)
26 April 2013Termination of appointment of Stephen Sansom as a director (1 page)
26 April 2013Appointment of Mr Peter Terence Wylie as a director (2 pages)
26 April 2013Appointment of Mr Michael Stanley as a director (2 pages)
26 April 2013Appointment of Mr Michael Thomas Richardson as a director (2 pages)
26 April 2013Termination of appointment of Robert Downey as a director (1 page)
26 April 2013Termination of appointment of Robert Downey as a director (1 page)
26 April 2013Annual return made up to 12 April 2013 no member list (12 pages)
26 April 2013Appointment of Mr Michael Stanley as a director (2 pages)
26 April 2013Annual return made up to 12 April 2013 no member list (12 pages)
26 April 2013Termination of appointment of Mohammad Farsi as a director (1 page)
26 April 2013Appointment of Mr Peter Terence Wylie as a director (2 pages)
26 April 2012Appointment of Mr Paul David Thompson as a director (2 pages)
26 April 2012Appointment of Mr Lawrence Morrison Ling as a director (2 pages)
26 April 2012Appointment of Mr Lawrence Morrison Ling as a director (2 pages)
26 April 2012Termination of appointment of John Gillott as a director (1 page)
26 April 2012Termination of appointment of John Gillott as a director (1 page)
26 April 2012Appointment of Mr Robert Daniel Downey as a director (2 pages)
26 April 2012Appointment of Mr Paul David Thompson as a director (2 pages)
26 April 2012Termination of appointment of Paul Caldicott as a director (1 page)
26 April 2012Termination of appointment of Barry Dunn as a director (1 page)
26 April 2012Annual return made up to 12 April 2012 no member list (12 pages)
26 April 2012Annual return made up to 12 April 2012 no member list (12 pages)
26 April 2012Appointment of Mr Robert Daniel Downey as a director (2 pages)
26 April 2012Termination of appointment of Paul Caldicott as a director (1 page)
26 April 2012Termination of appointment of Barry Dunn as a director (1 page)
24 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 May 2011Annual return made up to 12 April 2011 no member list (13 pages)
4 May 2011Appointment of Miss Jane Bainbridge as a director (2 pages)
4 May 2011Termination of appointment of Colin Campbell as a director (1 page)
4 May 2011Annual return made up to 12 April 2011 no member list (13 pages)
4 May 2011Termination of appointment of Colin Campbell as a director (1 page)
4 May 2011Termination of appointment of Brian Mallen as a director (1 page)
4 May 2011Appointment of Mr Stephen Sansom as a director (2 pages)
4 May 2011Appointment of Mr Stephen Sansom as a director (2 pages)
4 May 2011Termination of appointment of Brian Mallen as a director (1 page)
4 May 2011Appointment of Miss Jane Bainbridge as a director (2 pages)
26 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 June 2010Annual return made up to 12 April 2010 no member list (8 pages)
25 June 2010Annual return made up to 12 April 2010 no member list (8 pages)
25 June 2010Appointment of Mr Robert Emerson Dixon as a director (2 pages)
25 June 2010Termination of appointment of James Pearson as a director (1 page)
25 June 2010Termination of appointment of James Pearson as a director (1 page)
25 June 2010Appointment of Mr Robert Emerson Dixon as a director (2 pages)
24 June 2010Director's details changed for Keith John Tremble on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Paul David Caldicott on 26 March 2010 (2 pages)
24 June 2010Appointment of Mr Brian Rumney as a secretary (1 page)
24 June 2010Director's details changed for Garry Peter Luke on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Paul Brennan on 12 April 2010 (2 pages)
24 June 2010Director's details changed for Paul Brennan on 12 April 2010 (2 pages)
24 June 2010Director's details changed for James Pearson on 26 March 2010 (2 pages)
24 June 2010Appointment of Mr Brian Rumney as a secretary (1 page)
24 June 2010Director's details changed for Peter Battensby on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Barry Geoffrey Dunn on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Garry Peter Luke on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Doctor Mohammad Farsi on 26 March 2010 (2 pages)
24 June 2010Director's details changed for David Anthony Evans on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Colin Mckillup Campbell on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Paul David Caldicott on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Barry Geoffrey Dunn on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Keith John Tremble on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Doctor Mohammad Farsi on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Peter Battensby on 26 March 2010 (2 pages)
24 June 2010Director's details changed for James Pearson on 26 March 2010 (2 pages)
24 June 2010Director's details changed for Colin Mckillup Campbell on 26 March 2010 (2 pages)
24 June 2010Director's details changed for David Anthony Evans on 26 March 2010 (2 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 August 2009Accounts for a small company made up to 31 December 2008 (5 pages)
20 July 2009Appointment terminated secretary frank elliott (1 page)
20 July 2009Appointment terminated secretary frank elliott (1 page)
14 May 2009Director appointed david evans (2 pages)
14 May 2009Director appointed david evans (2 pages)
6 May 2009Annual return made up to 12/04/09 (5 pages)
6 May 2009Annual return made up to 12/04/09 (5 pages)
29 April 2009Director appointed paul brennan (2 pages)
29 April 2009Appointment terminated director kenneth errington (1 page)
29 April 2009Appointment terminated director kenneth errington (1 page)
29 April 2009Director appointed paul brennan (2 pages)
29 April 2009Appointment terminated director alexander allan (1 page)
29 April 2009Appointment terminated director alexander allan (1 page)
2 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 April 2008Director appointed mohammad farsi logged form (1 page)
28 April 2008Director and secretary appointed colin mckillup campbell logged form (1 page)
28 April 2008Annual return made up to 12/04/08 (9 pages)
28 April 2008Director appointed mohammad farsi logged form (1 page)
28 April 2008Director and secretary appointed colin mckillup campbell logged form (1 page)
28 April 2008Director appointed paul david caldicott logged form (1 page)
28 April 2008Director appointed paul david caldicott logged form (1 page)
28 April 2008Annual return made up to 12/04/08 (9 pages)
21 April 2008Appointment terminated director william rose (1 page)
21 April 2008Director appointed colin mckillup campbell (1 page)
21 April 2008Director appointed paul david caldicott (1 page)
21 April 2008Appointment terminated director steven halsall (1 page)
21 April 2008Appointment terminated director william rose (1 page)
21 April 2008Appointment terminated director david evans (1 page)
21 April 2008Director appointed paul david caldicott (1 page)
21 April 2008Director appointed dr. Mohammad farsi (1 page)
21 April 2008Appointment terminated director david evans (1 page)
21 April 2008Director appointed dr. Mohammad farsi (1 page)
21 April 2008Director appointed colin mckillup campbell (1 page)
21 April 2008Appointment terminated director steven halsall (1 page)
4 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
4 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Annual return made up to 12/04/07 (9 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Annual return made up to 12/04/07 (9 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
8 June 2006Annual return made up to 12/04/06 (9 pages)
8 June 2006Annual return made up to 12/04/06 (9 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (5 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Annual return made up to 12/04/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Director resigned (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 April 2004Annual return made up to 12/04/04 (9 pages)
20 April 2004Annual return made up to 12/04/04 (9 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
9 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(9 pages)
9 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director resigned
(9 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Director resigned (1 page)
24 April 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000Annual return made up to 12/04/00 (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Annual return made up to 12/04/00 (6 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
6 January 2000Memorandum and Articles of Association (13 pages)
6 January 2000Memorandum and Articles of Association (13 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
28 April 1999New director appointed (2 pages)
28 April 1999Annual return made up to 12/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Annual return made up to 12/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
15 April 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1998Annual return made up to 12/04/98
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director resigned
(8 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
5 June 1996Annual return made up to 12/04/96 (8 pages)
5 June 1996Annual return made up to 12/04/96 (8 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 April 1995Annual return made up to 12/04/95
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1995Annual return made up to 12/04/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
15 December 1909Incorporation (14 pages)
15 December 1909Incorporation (14 pages)