Company NameSeaham Harbour Golf Club Limited
Company StatusActive
Company Number00115079
CategoryPrivate Limited Company
Incorporation Date3 April 1911(113 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(93 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NameMr Paul David Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(98 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressClub House
Seaham
Co Durham
SR7 7RD
Director NameMr Thomas Osmond Thirkell
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(98 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressClub House
Seaham
Co Durham
SR7 7RD
Secretary NameMr John Richard Foots
StatusCurrent
Appointed26 May 2010(99 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressClub House
Seaham
Co Durham
SR7 7RD
Director NameMr Stuart Tuthill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(99 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 John Candlish Road
Milfield
Sunderland
Tyne & Wear
SR4 6HD
Director NameMr Terry Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(105 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Harbour Golf Club
Seaham
Tyne & Wear
SR7 7RD
Director NameMr Neil McGann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(109 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector/ Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Harbour Golf Club
Seaham
Tyne & Wear
SR7 7RD
Director NameMr Derek Ritchie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(110 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Harbour Golf Club Club House
Seaham
Tyne & Wear
SR7 7RD
Director NameMr Kevin Macallum
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(110 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleQuality Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Harbour Golf Club Club House
Seaham
Tyne & Wear
SR7 7RD
Director NameMr Michael Trippett
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(111 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Golf Club Shrewsbury Street
Seaham
SR7 7RD
Director NameLee Medhurst
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(112 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Harbour Golf Club Club House
Seaham
Tyne & Wear
SR7 7RD
Director NameMr Brian Crozier
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 1996)
RoleBuilder
Correspondence Address18 Camden Square
Seaham
County Durham
SR7 7SX
Director NameMr James Dyson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 December 1995)
RoleRetired
Correspondence Address66 Woodlands
Seaham
County Durham
SR7 0ER
Director NameMr David Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address9 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1TX
Director NameMr David Richard Gill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration18 years, 12 months (resigned 10 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Barn Hollows
Hawthorn Village
Seaham
Co Durham
SR7 8SJ
Director NameMr William Hepplewhite
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2004)
RoleRetired
Correspondence AddressAshdene
Dalton-Le-Dale
Seaham
Durham
SR7 8QW
Director NameMr Derek Atkinson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 1994)
RoleRetired
Correspondence Address61 Charter Drive
East Herrington
Sunderland
Tyne & Wear
SR3 3PQ
Director NameMr Walter Calvert
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2004)
RoleRetired
Correspondence Address29 Merlin Close
Seaham
County Durham
SR7 7XH
Director NameMr Vincent Smith
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEwesley Seaton Lane
Seaton
Seaham
County Durham
SR7 0LP
Director NameMr William Noel Cowley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 November 1991)
RoleRetired
Correspondence Address57 Mount Stewart Street
Seaham
County Durham
SR7 7NA
Director NameMr Kevin Wake
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Pemberton Gardens
Sunderland
Tyne & Wear
SR3 1YU
Secretary NameMr David Richard Gill
NationalityBritish
StatusResigned
Appointed20 December 1991(80 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressThe Old School House
Hawthorn Village
Seaham
Co Durham
SR7 8SE
Director NameMr Charles Johnston
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(82 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 11 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale Terrace
Dalton Le Dale
Seaham
County Durham
SR7 8QP
Director NameGordon Tomlinson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(83 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 December 1997)
RoleCommercial Manager
Correspondence Address10 Denehouse Road
Seaham
County Durham
SR7 7BQ
Director NameMr Alan Foots
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(84 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Seaton Grove
Seaham
County Durham
SR7 0LU
Director NameMr David Gallant
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(85 years, 8 months after company formation)
Appointment Duration14 years (resigned 10 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Birkdale Avenue
Whitburn
Sunderland
Tyne And Wear
SR6 8AT
Director NameMr Robert Lumley
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(86 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 December 2003)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence Address46 Southwold Gardens
New Silksworth
Sunderland
Tyne & Wear
SR3 1LG
Secretary NameMr Kevin Wake
NationalityBritish
StatusResigned
Appointed01 January 1998(86 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Pemberton Gardens
Sunderland
Tyne & Wear
SR3 1YU
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(92 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameDavid Stevens
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(94 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 December 2008)
RoleRetired
Correspondence Address17 Princess Road
Seaham
County Durham
SR7 7TB
Director NameMr Kenneth Dagg
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(95 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Shaw Street
Seaham
County Durham
SR7 7HW
Director NameMr David Robert Roy Calvert
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(97 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Burnhope Road
Barmston
Washington
Tyne & Wear
NE38 8DX
Director NameMr John Lawrence Goodwill
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(98 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Seaham
Co Durham
SR7 7RD
Director NameMr Iain Hamilton Calvert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(99 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Hipsburn Drive
Sunderland
Tyne & Wear
SR3 1TZ
Director NameMrs Victoria Ettiene Bramley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(105 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSeaham Harbour Golf Club
Seaham
Tyne & Wear
SR7 7RD

Contact

Websiteseahamgolfclub.co.uk
Email address[email protected]
Telephone0191 5812354
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressClub House
Seaham
Co Durham
SR7 7RD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon

Financials

Year2013
Net Worth£3,715
Cash£1,747
Current Liabilities£132

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

29 December 1919Delivered on: 29 December 1919
Classification: Series of debentures
Outstanding

Filing History

6 February 2024Cancellation of shares. Statement of capital on 15 January 2024
  • GBP 473
(5 pages)
5 February 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2024Appointment of Lee Medhurst as a director on 24 January 2024 (2 pages)
25 January 2024Notification of a person with significant control statement (2 pages)
25 January 2024Cessation of Kevin Wake as a person with significant control on 15 January 2024 (1 page)
25 January 2024Confirmation statement made on 25 January 2024 with updates (32 pages)
24 January 2024Termination of appointment of Victoria Ettiene Bramley as a director on 14 December 2023 (1 page)
24 January 2024Cessation of A Person with Significant Control as a person with significant control on 15 January 2024 (1 page)
15 January 2024Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 January 2024Confirmation statement made on 5 January 2024 with updates (32 pages)
3 January 2024Purchase of own shares. (4 pages)
3 January 2024Cancellation of shares. Statement of capital on 15 December 2023
  • GBP 730
(4 pages)
3 January 2024Confirmation statement made on 20 December 2023 with updates (46 pages)
11 October 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
3 February 2023Appointment of Mr Michael Trippett as a director on 9 December 2022 (2 pages)
23 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
23 February 2022Satisfaction of charge 1 in full (1 page)
22 December 2021Appointment of Mr Derek Ritchie as a director on 17 December 2021 (2 pages)
22 December 2021Appointment of Mr Kevin Macallum as a director on 17 December 2021 (2 pages)
22 December 2021Termination of appointment of John Lawrence Goodwill as a director on 17 December 2021 (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 30 September 2021 (8 pages)
25 February 2021Appointment of Mr Neil Mcgann as a director on 16 February 2021 (2 pages)
24 February 2021Termination of appointment of David Robert Roy Calvert as a director on 16 February 2021 (1 page)
2 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
26 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2020Termination of appointment of Iain Hamilton Calvert as a director on 23 September 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with updates (44 pages)
2 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (44 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (44 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (44 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 January 2017Appointment of Mr Terry Johnson as a director on 30 September 2016 (2 pages)
4 January 2017Appointment of Mr Terry Johnson as a director on 30 September 2016 (2 pages)
4 January 2017Termination of appointment of Alan Foots as a director on 30 September 2016 (1 page)
4 January 2017Termination of appointment of Charles Johnston as a director on 11 June 2016 (1 page)
4 January 2017Appointment of Mrs Victoria Ettiene Bramley as a director on 30 September 2016 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (45 pages)
4 January 2017Appointment of Mrs Victoria Ettiene Bramley as a director on 30 September 2016 (2 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (45 pages)
4 January 2017Termination of appointment of Charles Johnston as a director on 11 June 2016 (1 page)
4 January 2017Termination of appointment of Alan Foots as a director on 30 September 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,511
(54 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,511
(54 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,511
(54 pages)
19 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,511
(54 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,511
(54 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,511
(54 pages)
14 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (54 pages)
14 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (54 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (38 pages)
6 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (38 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (41 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (41 pages)
14 January 2011Termination of appointment of David Gill as a director (1 page)
14 January 2011Appointment of Mr Iain Hamilton Calvert as a director (2 pages)
14 January 2011Appointment of Mr Stuart Tuthill as a director (2 pages)
14 January 2011Statement of capital following an allotment of shares on 10 January 2010
  • GBP 1,568
(3 pages)
14 January 2011Termination of appointment of David Gallant as a director (1 page)
14 January 2011Statement of capital following an allotment of shares on 10 January 2010
  • GBP 1,568
(3 pages)
14 January 2011Termination of appointment of David Gill as a director (1 page)
14 January 2011Termination of appointment of Robert Lumley as a director (1 page)
14 January 2011Termination of appointment of David Gallant as a director (1 page)
14 January 2011Appointment of Mr Iain Hamilton Calvert as a director (2 pages)
14 January 2011Termination of appointment of Robert Lumley as a director (1 page)
14 January 2011Appointment of Mr Stuart Tuthill as a director (2 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 May 2010Appointment of Mr John Richard Foots as a secretary (1 page)
28 May 2010Termination of appointment of Kevin Wake as a secretary (1 page)
28 May 2010Termination of appointment of Kevin Wake as a secretary (1 page)
28 May 2010Appointment of Mr John Richard Foots as a secretary (1 page)
26 January 2010Termination of appointment of Vincent Smith as a director (1 page)
26 January 2010Appointment of Mr Thomas Osmond Thirkell as a director (2 pages)
26 January 2010Termination of appointment of Kenneth Dagg as a director (1 page)
26 January 2010Appointment of Mr Thomas Osmond Thirkell as a director (2 pages)
26 January 2010Termination of appointment of Kenneth Dagg as a director (1 page)
26 January 2010Appointment of Mr John Lawrence Goodwill as a director (2 pages)
26 January 2010Termination of appointment of Kevin Wake as a director (1 page)
26 January 2010Appointment of Mr John Lawrence Goodwill as a director (2 pages)
26 January 2010Appointment of Mr Paul David Price as a director (2 pages)
26 January 2010Termination of appointment of Kevin Wake as a director (1 page)
26 January 2010Termination of appointment of Vincent Smith as a director (1 page)
26 January 2010Appointment of Mr Paul David Price as a director (2 pages)
20 January 2010Director's details changed for David Gallant on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Kenneth Dagg on 4 January 2010 (2 pages)
20 January 2010Director's details changed for David Robert Roy Calvert on 4 January 2010 (2 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (74 pages)
20 January 2010Director's details changed for David Robert Roy Calvert on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Kenneth Dagg on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David Richard Gill on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Vincent Smith on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Lumley on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alan Foots on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Lumley on 4 January 2010 (2 pages)
20 January 2010Director's details changed for John Richard Foots on 4 January 2010 (2 pages)
20 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (74 pages)
20 January 2010Director's details changed for Charles Johnston on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Charles Johnston on 4 January 2010 (2 pages)
20 January 2010Director's details changed for David Gallant on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David Richard Gill on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Kevin Wake on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Lumley on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Kevin Wake on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Charles Johnston on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Kevin Wake on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alan Foots on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Vincent Smith on 4 January 2010 (2 pages)
20 January 2010Director's details changed for David Robert Roy Calvert on 4 January 2010 (2 pages)
20 January 2010Director's details changed for David Gallant on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Alan Foots on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David Richard Gill on 4 January 2010 (2 pages)
20 January 2010Director's details changed for John Richard Foots on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Kenneth Dagg on 4 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Vincent Smith on 4 January 2010 (2 pages)
20 January 2010Director's details changed for John Richard Foots on 4 January 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 January 2009Director and secretary's change of particulars / kevin wake / 30/11/2008 (1 page)
23 January 2009Director and secretary's change of particulars / kevin wake / 30/11/2008 (1 page)
22 January 2009Return made up to 20/12/08; full list of members (14 pages)
22 January 2009Return made up to 20/12/08; full list of members (14 pages)
15 January 2009Appointment terminated director david stevens (1 page)
15 January 2009Director appointed david robert roy calvert (2 pages)
15 January 2009Director appointed david robert roy calvert (2 pages)
15 January 2009Appointment terminated director david stevens (1 page)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 January 2008Return made up to 20/12/07; full list of members (17 pages)
17 January 2008Return made up to 20/12/07; full list of members (17 pages)
4 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
21 January 2007Return made up to 20/12/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 January 2007Return made up to 20/12/06; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 February 2006Director resigned (1 page)
9 February 2006Return made up to 20/12/05; no change of members (11 pages)
9 February 2006Return made up to 20/12/05; no change of members (11 pages)
9 February 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
10 January 2006Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
10 January 2006Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
9 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2004Return made up to 20/12/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
2 March 2004Return made up to 20/12/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
13 November 2003Total exemption full accounts made up to 30 September 2003 (12 pages)
2 May 2003Return made up to 20/12/02; full list of members (21 pages)
2 May 2003Return made up to 20/12/02; full list of members (21 pages)
28 January 2003Ad 14/11/02--------- £ si 13@1=13 £ ic 1032/1045 (4 pages)
28 January 2003Ad 14/11/02--------- £ si 13@1=13 £ ic 1032/1045 (4 pages)
11 November 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
11 November 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
12 April 2002Return made up to 20/12/01; no change of members (9 pages)
12 April 2002Return made up to 20/12/01; no change of members (9 pages)
27 November 2001Total exemption full accounts made up to 30 September 2001 (14 pages)
27 November 2001Total exemption full accounts made up to 30 September 2001 (14 pages)
6 June 2001Full accounts made up to 30 September 2000 (8 pages)
6 June 2001Full accounts made up to 30 September 2000 (8 pages)
4 January 2001Return made up to 20/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2001Return made up to 20/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 November 1999Full accounts made up to 30 September 1999 (8 pages)
23 November 1999Full accounts made up to 30 September 1999 (8 pages)
11 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Return made up to 20/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Return made up to 20/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999Secretary resigned (1 page)
26 November 1998Full accounts made up to 30 September 1998 (9 pages)
26 November 1998Full accounts made up to 30 September 1998 (9 pages)
8 April 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1998Full accounts made up to 30 September 1997 (9 pages)
13 February 1998Full accounts made up to 30 September 1997 (9 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
5 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
31 October 1995Full accounts made up to 30 September 1995 (10 pages)
31 October 1995Full accounts made up to 30 September 1995 (10 pages)
14 August 1950Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 1950Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 1919Particulars of mortgage/charge (4 pages)
5 April 1911Incorporation (18 pages)
5 April 1911Incorporation (18 pages)