Company NameTyneside Golf Club Limited(The)
Company StatusActive
Company Number00114018
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1911(113 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Eric Michael Head
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(106 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Woodlands
Ponteland
Newcastle Upon Tyne
NE20 9EU
Director NameMr Graham Smith
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(108 years after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow Golf Club
Westfield Lane
Ryton
Tyne & Wear
NE39 1QD
Director NameMr Ian Thompson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(108 years after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Wheatfields
Seaton Delaval
Whitley Bay
NE25 0PZ
Director NameMr Mark Richard Watson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(108 years after company formation)
Appointment Duration5 years, 2 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address36 Broadwood Road
Newcastle Upon Tyne
NE15 7SY
Director NameMr Sean Hamilton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(110 years after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riding Riding Mill
Riding Mill
Northumberland
NE44 6HW
Director NameMr Stephen Langstaff
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(111 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMayfair House Callerton Lane
Ponteland
Northumberland
NE20 9EG
Director NameMr Stephen Wightman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(112 years, 2 months after company formation)
Appointment Duration1 year
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Balmoral Avenue
Newcastle Upon Tyne
NE3 1YE
Director NameMr Kieran James Watson
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(112 years, 2 months after company formation)
Appointment Duration1 year
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence Address5 Lishman Terrace
Ryton
NE40 3UB
Director NameMr Jack David Stoddart
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(112 years, 2 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Forster Gardens
Wylam
NE41 8BF
Director NameMr Andrew Charles George Denby
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(112 years, 2 months after company formation)
Appointment Duration1 year
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address6 Potterhouse Lane
Durham
DH1 5SL
Director NameMr Ronald Matheson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(113 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield Lane
Ryton-On-Tyne
Tyne And Wear
NE40 3QE
Director NameWilliam Arthur Appleby
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(80 years, 11 months after company formation)
Appointment Duration11 months (resigned 02 December 1992)
RoleMotor Dealer
Correspondence Address38 Cypress Crescent
Dunston
Gateshead
Tyne & Wear
NE11 9XA
Director NameErnest Edward Fox
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(80 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleRetired
Correspondence Address8 Edgewood
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RY
Secretary NameJohn Robert Watkin
NationalityBritish
StatusResigned
Appointed03 January 1992(80 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 1996)
RoleCompany Director
Correspondence AddressGlentrool Blackhouse Lane
Ryton
Tyne & Wear
NE40 3AE
Director NameWilliam Gordon Charlton
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(81 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 November 1995)
RoleBuilder
Correspondence AddressPaygate House Crawkrook
Ryton On Tyne
Tyne & Wear
NE40 4PA
Director NameMichael Andrew Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(86 years, 10 months after company formation)
Appointment Duration4 years (resigned 12 December 2001)
RoleProject Manager
Correspondence Address1 Holburn Close
Ryton
Tyne & Wear
NE40 3SA
Director NameAlan Bright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(86 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 December 1999)
RoleCompany Director
Correspondence Address7 Thornhaugh Avenue
Fellside Park Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5YZ
Secretary NameRonald Wesley Knighting
NationalityBritish
StatusResigned
Appointed27 November 1997(86 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 March 1998)
RoleRetired
Correspondence Address1 Dawlish Place
Chapel House East
Newcastle Upon Tyne
Tyne & Wear
NE5 1HX
Secretary NameJames Edwin Stephenson
NationalityBritish
StatusResigned
Appointed01 April 1998(87 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWatermead
Millfield Road
Riding Mill
Northumberland
NE44 6DL
Director NameDonald Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(87 years, 11 months after company formation)
Appointment Duration12 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address5 North Close
Ryton
Tyne & Wear
NE40 3LJ
Director NameRoy Cooper
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(88 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 December 2001)
RoleRetired
Correspondence AddressCraythorne
Highfield Lane
Prudhoe
Northumberland
NE42 6EY
Director NameNeil Henry Buchanan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2002)
RoleRetired
Correspondence Address24 Ponthaugh
Rowlands Gill
Tyne & Wear
NE39 1AD
Director NameJames Frederick Gill
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(90 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2003)
RoleRetired
Correspondence Address169 Hillhead Parkway
Chapel House
Newcastle Upon Tyne
NE5 1JY
Director NameWilliam Fodden
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(90 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 2003)
RoleRetired
Correspondence Address4 Constable Close
Ryton
Tyne & Wear
NE40 3JT
Director NameMichael Andrew Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(92 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 December 2005)
RoleProject Manager
Correspondence Address9 The Lawn
Ryton
Tyne & Wear
NE40 3QN
Director NameRoy Cooper
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(92 years, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2004)
RoleRetired
Correspondence Address20 Priory Way
Whorlton Grange
Newcastle Upon Tyne
NE5 4PN
Director NameMr John Crawford Baines
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(93 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Wylam
Northumberland
NE41 8BS
Director NameMr Stephen Barrington Brent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(94 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2007)
RoleEducational Presenter
Country of ResidenceUnited Kingdom
Correspondence Address6 Constable Close
Ryton
Tyne And Wear
NE40 3JT
Director NameStewart Gray
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(96 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 December 2007)
RoleCompany Director
Correspondence AddressThe Old Coach House
Horsley
Newcastle Upon Tyne
Northumberland
NE15 0NT
Director NameMr John Cushnaghan
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(96 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadows
Park Terrace, Humshaugh
Hexham
Northumberland
NE46 4AT
Director NameMr Stephen Barrington Brent
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(96 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2011)
RoleEducation Consultant/Semi Reti
Country of ResidenceUnited Kingdom
Correspondence Address6 Constable Close
Ryton
Tyne And Wear
NE40 3JT
Director NameMr William Owen Aitchison
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(103 years after company formation)
Appointment Duration8 years (resigned 02 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Cranwell Drive
Wideopen
Newcastle Upon Tyne
NE13 6AR
Director NameMr Lewis Curry
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(105 years after company formation)
Appointment Duration3 years (resigned 23 January 2019)
RoleDigital Creative Director
Country of ResidenceEngland
Correspondence Address57 Wolseley Gardens
Newcastle Upon Tyne
NE2 1HR
Director NameMr Martin Ian Clarke
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(105 years after company formation)
Appointment Duration3 years (resigned 23 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWestfield Lane
Ryton-On-Tyne
Tyne And Wear
NE40 3QE
Director NameMr Stephen Boyd
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(107 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Egremont Way
Cramlington
NE23 3GH
Director NameMs Susan Carter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(109 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Willow Court
Ryton
Tyne & Wear
NE40 3PE
Director NameMr Brian Cantle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(111 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitewell Terrace
Ryton
NE40 3PJ

Contact

Websitetynesidegolfclub.co.uk
Telephone0191 4132742
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWestfield Lane
Ryton-On-Tyne
Tyne And Wear
NE40 3QE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Financials

Year2014
Turnover£575,560
Gross Profit£121,145
Net Worth£354,333
Cash£188,400
Current Liabilities£240,292

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

21 January 1975Delivered on: 5 February 1975
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at westfield lane ryton comprising the tyneside golf club together with the clubhouse and other buildings erected thereon.
Outstanding
24 June 1974Delivered on: 1 July 1974
Persons entitled: Scottish & Newcastle Breweries LTD

Classification: Legal charge
Secured details: For securing £8,000.
Particulars: The tyneside golf club westfield lane ryton co durham.
Outstanding

Filing History

4 February 2021Termination of appointment of Paul Granville Wilson as a director on 27 January 2021 (1 page)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 February 2021Appointment of Mr Sean Hamilton as a director on 27 January 2021 (2 pages)
7 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
31 January 2020Termination of appointment of Andrew Charles Thompson as a director on 29 January 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Appointment of Ms Susan Carter as a director on 29 January 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 March 2019Memorandum and Articles of Association (12 pages)
21 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Graham Smith as a director on 23 January 2019 (2 pages)
8 February 2019Appointment of Mr Mark Richard Watson as a director on 23 January 2019 (2 pages)
8 February 2019Termination of appointment of Lewis Curry as a director on 23 January 2019 (1 page)
8 February 2019Termination of appointment of Martin Ian Clarke as a director on 23 January 2019 (1 page)
8 February 2019Termination of appointment of Yvonne Waggott as a director on 23 January 2019 (1 page)
8 February 2019Termination of appointment of Ronald Iain Stewart as a director on 23 January 2019 (1 page)
8 February 2019Appointment of Mr Ian Thompson as a director on 23 January 2019 (2 pages)
8 February 2019Appointment of Mr Paul Granville Wilson as a director on 23 January 2019 (2 pages)
7 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
18 December 2018Appointment of Mr Stephen Boyd as a director on 15 May 2018 (2 pages)
12 February 2018Termination of appointment of John Cushnaghan as a director on 24 January 2018 (1 page)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
19 May 2017Appointment of Mr Eric Michael Head as a director on 19 April 2017 (2 pages)
19 May 2017Appointment of Mr Eric Michael Head as a director on 19 April 2017 (2 pages)
12 May 2017Appointment of Mr Andrew Charles Thompson as a director on 19 April 2017 (2 pages)
12 May 2017Termination of appointment of George Ronald Ryder as a director on 19 April 2017 (1 page)
12 May 2017Appointment of Mr Andrew Charles Thompson as a director on 19 April 2017 (2 pages)
12 May 2017Termination of appointment of Susan Lynn Scott as a director on 19 April 2017 (1 page)
12 May 2017Termination of appointment of George Ronald Ryder as a director on 19 April 2017 (1 page)
12 May 2017Termination of appointment of Susan Lynn Scott as a director on 19 April 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
17 March 2016Memorandum and Articles of Association (12 pages)
17 March 2016Memorandum and Articles of Association (12 pages)
9 February 2016Appointment of Mr Martin Ian Clarke as a director on 20 January 2016 (2 pages)
9 February 2016Termination of appointment of Mark Wardrop as a director on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Newton Wood as a director on 20 January 2016 (1 page)
9 February 2016Annual return made up to 7 February 2016 no member list (8 pages)
9 February 2016Appointment of Mrs Yvonne Waggott as a director on 20 January 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 no member list (8 pages)
9 February 2016Termination of appointment of Mark Wardrop as a director on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Paul Granville Wilson as a director on 20 January 2016 (1 page)
9 February 2016Termination of appointment of Paul Granville Wilson as a director on 20 January 2016 (1 page)
9 February 2016Appointment of Mr Lewis Curry as a director on 20 January 2016 (2 pages)
9 February 2016Appointment of Mr Lewis Curry as a director on 20 January 2016 (2 pages)
9 February 2016Appointment of Mr Martin Ian Clarke as a director on 20 January 2016 (2 pages)
9 February 2016Appointment of Mrs Yvonne Waggott as a director on 20 January 2016 (2 pages)
9 February 2016Termination of appointment of Newton Wood as a director on 20 January 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 February 2015Annual return made up to 7 February 2015 no member list (9 pages)
18 February 2015Annual return made up to 7 February 2015 no member list (9 pages)
18 February 2015Annual return made up to 7 February 2015 no member list (9 pages)
30 January 2015Full accounts made up to 31 August 2014 (26 pages)
30 January 2015Full accounts made up to 31 August 2014 (26 pages)
28 February 2014Termination of appointment of Ronald Steward as a director (1 page)
28 February 2014Termination of appointment of Ronald Steward as a director (1 page)
25 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
25 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
25 February 2014Annual return made up to 7 February 2014 no member list (6 pages)
24 February 2014Appointment of Mr Ronald Iain Stewart as a director (2 pages)
24 February 2014Appointment of Miss Susan Lynn Scott as a director (2 pages)
24 February 2014Appointment of Mr Ronald Iain Steward as a director (2 pages)
24 February 2014Appointment of Mr William Owen Aitchison as a director (2 pages)
24 February 2014Appointment of Mr William Owen Aitchison as a director (2 pages)
24 February 2014Appointment of Mr Ronald Iain Stewart as a director (2 pages)
24 February 2014Appointment of Miss Susan Lynn Scott as a director (2 pages)
24 February 2014Appointment of Mr Ronald Iain Steward as a director (2 pages)
20 February 2014Termination of appointment of Ian Thompson as a director (1 page)
20 February 2014Termination of appointment of Yvonne Waggott as a director (1 page)
20 February 2014Termination of appointment of Peter Lawson as a director (1 page)
20 February 2014Termination of appointment of Peter Lawson as a director (1 page)
20 February 2014Termination of appointment of Ian Thompson as a director (1 page)
20 February 2014Termination of appointment of Yvonne Waggott as a director (1 page)
18 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 August 2013 (7 pages)
7 February 2013Annual return made up to 7 February 2013 no member list (9 pages)
7 February 2013Annual return made up to 7 February 2013 no member list (9 pages)
7 February 2013Annual return made up to 7 February 2013 no member list (9 pages)
19 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 August 2012 (7 pages)
15 February 2012Termination of appointment of Stephen Brent as a director (1 page)
15 February 2012Annual return made up to 20 December 2011 no member list (9 pages)
15 February 2012Appointment of Mr Newton Wood as a director (2 pages)
15 February 2012Appointment of Mr Newton Wood as a director (2 pages)
15 February 2012Annual return made up to 20 December 2011 no member list (9 pages)
15 February 2012Termination of appointment of Stephen Brent as a director (1 page)
29 November 2011Full accounts made up to 31 August 2011 (16 pages)
29 November 2011Full accounts made up to 31 August 2011 (16 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
20 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
7 March 2011Appointment of Mr Paul Granville Wilson as a director (2 pages)
7 March 2011Appointment of Mr Mark Wardrop as a director (2 pages)
7 March 2011Annual return made up to 20 December 2010 no member list (9 pages)
7 March 2011Appointment of Mr Paul Granville Wilson as a director (2 pages)
7 March 2011Appointment of Mr Mark Wardrop as a director (2 pages)
7 March 2011Annual return made up to 20 December 2010 no member list (9 pages)
5 March 2011Termination of appointment of Martin Smith as a director (1 page)
5 March 2011Termination of appointment of Martin Clarke as a director (1 page)
5 March 2011Termination of appointment of Martin Clarke as a director (1 page)
5 March 2011Termination of appointment of Martin Smith as a director (1 page)
12 April 2010Accounts for a small company made up to 31 August 2009 (5 pages)
12 April 2010Accounts for a small company made up to 31 August 2009 (5 pages)
8 January 2010Director's details changed for Martin Nicholas Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Ronald Ryder on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Cushnaghan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Barrington Brent on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Charles Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Ian Clarke on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Cushnaghan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Yvonne Waggott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Barrington Brent on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Charles Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Ronald Ryder on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Yvonne Waggott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Lawson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for George Ronald Ryder on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Charles Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for John Cushnaghan on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 no member list (6 pages)
8 January 2010Director's details changed for Martin Nicholas Smith on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter Lawson on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 20 December 2009 no member list (6 pages)
8 January 2010Director's details changed for Peter Lawson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Ian Clarke on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Ian Clarke on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Barrington Brent on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Yvonne Waggott on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Martin Nicholas Smith on 8 January 2010 (2 pages)
19 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
19 January 2009Accounts for a small company made up to 31 August 2008 (5 pages)
2 January 2009Annual return made up to 20/12/08 (4 pages)
2 January 2009Annual return made up to 20/12/08 (4 pages)
3 November 2008Appointment terminated secretary james stephenson (1 page)
3 November 2008Appointment terminated secretary james stephenson (1 page)
4 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
4 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
15 January 2008Memorandum and Articles of Association (12 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2008Memorandum and Articles of Association (12 pages)
2 January 2008Annual return made up to 20/12/07 (3 pages)
2 January 2008Annual return made up to 20/12/07 (3 pages)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 December 2007Memorandum and Articles of Association (12 pages)
30 December 2007Memorandum and Articles of Association (12 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
3 January 2007Accounts for a small company made up to 31 August 2006 (5 pages)
3 January 2007Accounts for a small company made up to 31 August 2006 (5 pages)
20 December 2006Annual return made up to 20/12/06 (2 pages)
20 December 2006Annual return made up to 20/12/06 (2 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
22 December 2005Accounts for a small company made up to 31 August 2005 (5 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Annual return made up to 20/12/05 (2 pages)
20 December 2005Annual return made up to 20/12/05 (2 pages)
25 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
25 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Annual return made up to 20/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (2 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 August 2003 (5 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Annual return made up to 20/12/03 (6 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
9 January 2004Annual return made up to 20/12/03 (6 pages)
9 January 2004Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
21 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
21 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Annual return made up to 20/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2002Annual return made up to 20/12/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
27 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
27 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Annual return made up to 20/12/01 (5 pages)
2 January 2002Annual return made up to 20/12/01 (5 pages)
2 January 2002Director resigned (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(5 pages)
2 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
23 December 1999Annual return made up to 20/12/99 (5 pages)
23 December 1999Annual return made up to 20/12/99 (5 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1999Memorandum and Articles of Association (9 pages)
14 December 1999Memorandum and Articles of Association (9 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Annual return made up to 03/01/99 (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998Annual return made up to 03/01/99 (6 pages)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
29 December 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed (2 pages)
27 April 1998New secretary appointed (2 pages)
25 January 1998Annual return made up to 03/01/98 (7 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998New secretary appointed (2 pages)
25 January 1998Annual return made up to 03/01/98 (7 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Annual return made up to 03/01/97 (6 pages)
16 January 1997Annual return made up to 03/01/97 (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997Secretary resigned (1 page)
18 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
18 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Annual return made up to 03/01/96
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Annual return made up to 03/01/96
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
2 February 1911Incorporation (16 pages)
2 February 1911Incorporation (16 pages)