Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director Name | Mr Alan Day |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2014(102 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr David Roberts |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr Peter Whybrow |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(108 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Ms Alison Gent |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(108 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Finance Officer |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr Gavin Purvis |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(110 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr David Osborne |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(110 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr Phillip Cyril Byrne |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(110 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Alan Edward Atkinson |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(79 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1996) |
Role | Retired College Lecturer |
Correspondence Address | 2 St Marys Close Chester Le Street County Durham DH2 3EG |
Director Name | Henry James Bolton |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(79 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1993) |
Role | Director/Owner Of Bolton Bros |
Correspondence Address | Keskadale Main Road Woolsington Newcastle Upon Tyne Tyne & Wear NE13 8BN |
Secretary Name | Mr Leslie Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(79 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountain Ash Villa Front Street Whickham Newcastle Upon Tyne Tyne And Wear NE16 4JQ |
Director Name | David Basquil |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(81 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | Granby Cottage Streetgate Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5LE |
Director Name | Mr Robert Norman Brown |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(81 years after company formation) |
Appointment Duration | 11 years (resigned 07 April 2004) |
Role | Factory Worker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadomsley Gardens Springwell Estate Gateshead Tyne And Wear NE9 7DA |
Secretary Name | William Robertson Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(83 years after company formation) |
Appointment Duration | 3 years (resigned 08 April 1998) |
Role | Retired |
Correspondence Address | 47 Uplands Way Springwell Village Gateshead Tyne & Wear NE9 7NQ |
Secretary Name | Allan Longhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(86 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 April 2001) |
Role | Contract Manager |
Correspondence Address | 19 Glebe Crescent Washington Tyne & Wear NE38 7AW |
Director Name | Paul Robert Beattie |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1999(87 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 September 2004) |
Role | Partner |
Correspondence Address | 66 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Secretary Name | Robert William Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(89 years after company formation) |
Appointment Duration | 3 years (resigned 07 April 2004) |
Role | Retired |
Correspondence Address | 1 Earlswood Park Low Fell Gateshead Tyne & Wear NE9 6AW |
Director Name | Kenneth Brown |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(92 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2007) |
Role | Cable Maker |
Correspondence Address | 90 Aycliffe Avenue Springwell Estate Wrekenton Gateshead Tyne & Wear NE9 7BX |
Director Name | Kenneth Brown |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(92 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 September 2007) |
Role | Cable Maker |
Correspondence Address | 90 Aycliffe Avenue Springwell Estate Wrekenton Gateshead Tyne & Wear NE9 7BX |
Secretary Name | Michael Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(92 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 October 2004) |
Role | Engineer Rtr |
Correspondence Address | 4 Waltham Biddick Village Washington Tyne & Wear NE38 7JY |
Secretary Name | John Jamieson Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2007) |
Role | Accountant |
Correspondence Address | 16 Moss Side Gateshead Tyne & Wear NE9 7UU |
Director Name | Thomas Robinson Beattie |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(93 years after company formation) |
Appointment Duration | 2 years (resigned 11 April 2007) |
Role | Retired |
Correspondence Address | 30a Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Director Name | Thomas Robinson Beattie |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(93 years after company formation) |
Appointment Duration | 2 years (resigned 11 April 2007) |
Role | Retired |
Correspondence Address | 30a Parklands Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HH |
Director Name | Mr John Stuart Archer |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(95 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 April 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 94 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Secretary Name | Mr Paul Anthony Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(95 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 15 Leam Gardens Gateshead Tyne And Wear NE10 8SU |
Secretary Name | Mr Marcus Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(97 years after company formation) |
Appointment Duration | 2 years (resigned 13 April 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr Neil Burke |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(98 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 March 2011) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Secretary Name | Mr Brian Elliott |
---|---|
Status | Resigned |
Appointed | 13 April 2011(99 years after company formation) |
Appointment Duration | 3 years (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Secretary Name | Mr Aidan Peter Heslop |
---|---|
Status | Resigned |
Appointed | 17 April 2014(102 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | Ravensworth Golf Club Long Bank Gateshead Tyne And Wear NE9 7NE |
Director Name | Mr Phillip Cyril Byrne |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(103 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 December 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr Neil Burke |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(104 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2018) |
Role | Youth Leader |
Country of Residence | United Kingdom |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Secretary Name | Miss Lynn Stearman |
---|---|
Status | Resigned |
Appointed | 13 April 2018(106 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 June 2020) |
Role | Company Director |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Director Name | Mr Neil Burke |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2019(107 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2020) |
Role | Youth Work Funding |
Country of Residence | United Kingdom |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Secretary Name | Mr Allan Hucks |
---|---|
Status | Resigned |
Appointed | 23 September 2020(108 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 October 2022) |
Role | Company Director |
Correspondence Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
Website | ravensworthgolfclub.co.uk |
---|---|
Telephone | 0191 4876014 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Angel View Longbank Wrekenton Gateshead Tyne & Wear NE9 7NE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £497,599 |
Cash | £1,491 |
Current Liabilities | £323,217 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2023 (1 month, 1 week from now) |
3 November 2003 | Delivered on: 6 November 2003 Persons entitled: Coors Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that property known as ravensworth golf course being f/h land t/no TY315376 and l/h property t/no TY399014, all that equipment and stock in trade, all that goodwill. Outstanding |
---|---|
14 January 2021 | Delivered on: 14 January 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 July 2010 | Delivered on: 13 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land at moss heaps wrekenton gateshead tyne and wear t/no TY399014; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
12 July 2010 | Delivered on: 24 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a ravensworth golf course lying to the east of waverley road, wrekenton t/no TY315376 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 July 2008 | Delivered on: 2 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The freehold property situate and known as ravensworth golf course, wrekenton, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
20 March 2003 | Delivered on: 22 March 2003 Satisfied on: 22 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at moss heaps, wrekenton, gateshead, tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 March 2003 | Delivered on: 22 March 2003 Satisfied on: 22 May 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the east of waverley road, wrekenton, gateshead, tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 1983 | Delivered on: 3 May 1983 Satisfied on: 22 April 1997 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: Sterling pounds 35,000 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: The premises of ravensworth golf club, moss heaps wrekenton gateshead tyne & wear. Fully Satisfied |
28 January 1983 | Delivered on: 14 February 1983 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Equitable charge. Secured details: Sterling pounds 7,000. Particulars: Ravensworth golf club moss heaps wrekenton gateshead, tyne & wear. Fully Satisfied |
16 December 1982 | Delivered on: 22 December 1982 Persons entitled: Scottish & Newcastle Breweries Public Limited Company. Classification: Equitable charge Secured details: Sterling pounds 6,100. Particulars: Ravensworth golf club moss heaps, wrekenton gateshead, tyne and wear. Fully Satisfied |
5 November 1982 | Delivered on: 11 November 1982 Persons entitled: Scottish & Newcastle Brewines Public Limited Company. Classification: Equitable charge Secured details: Sterling pounds 8,700. Particulars: Ravensworth golf club moss heaps wrekenton gateshead tyne & wear. Fully Satisfied |
4 July 1978 | Delivered on: 13 July 1978 Satisfied on: 8 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property at moss heaps wrekenton, gateshead, tyne & wear. Fully Satisfied |
13 February 2007 | Delivered on: 20 February 2007 Satisfied on: 22 May 2015 Persons entitled: Scottish & Newcastle UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a ravensworth golf club angel view long bank wrekenton gateshead t/no TY315376 and l/h property moss heaps wrekenton gateshead t/no TY399014 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
13 February 2007 | Delivered on: 20 February 2007 Satisfied on: 22 May 2015 Persons entitled: Scottish & Newcastle UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details. Fully Satisfied |
20 May 1954 | Delivered on: 3 June 1954 Satisfied on: 8 March 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc not exceeding sterling pounds 1,000. Particulars: The club house of the ravensworth golf club LTD at moss heaps, wrekenton gateshead, durham. Fully Satisfied |
7 September 2021 | Termination of appointment of Craig Ronald Walker as a director on 1 September 2021 (1 page) |
---|---|
7 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
14 January 2021 | Registration of charge 001215190015, created on 14 January 2021 (23 pages) |
23 November 2020 | Appointment of Miss Nicola Jane Dodds as a director on 11 November 2020 (2 pages) |
23 November 2020 | Appointment of Ms Alison Gent as a director on 11 November 2020 (2 pages) |
10 November 2020 | Second filing for the appointment of Mr Peter Whybrow as a director (3 pages) |
10 November 2020 | Second filing for the appointment of Mr Aidan Peter Heslop as a director (3 pages) |
24 September 2020 | Appointment of Mr Craig Ronald Walker as a director on 23 September 2020 (2 pages) |
24 September 2020 | Appointment of Mr Allan Hucks as a secretary on 23 September 2020 (2 pages) |
24 September 2020 | Termination of appointment of Andrew Purdy as a director on 23 September 2020 (1 page) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 July 2020 | Appointment of Mr Peter Whybrow as a director on 14 June 2020
|
16 July 2020 | Appointment of Mr Allan Hucks as a director on 14 June 2020 (2 pages) |
16 July 2020 | Appointment of Mr Aidan Peter Heslop as a director on 1 June 2020
|
6 June 2020 | Termination of appointment of Neil Burke as a director on 5 June 2020 (1 page) |
6 June 2020 | Termination of appointment of Susan Mcardle as a director on 5 June 2020 (1 page) |
6 June 2020 | Termination of appointment of Lynn Stearman as a secretary on 4 June 2020 (1 page) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr David Roberts as a director on 24 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of Andrew Greensmith as a director on 10 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Peter Whybrow as a director on 10 April 2020 (1 page) |
25 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 May 2019 | Appointment of Mr Neil Burke as a director on 20 April 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Andrew Greensmith as a director on 20 April 2019 (2 pages) |
9 January 2019 | Termination of appointment of Phillip Cyril Byrne as a director on 28 December 2018 (1 page) |
9 January 2019 | Termination of appointment of Aidan Peter Heslop as a director on 27 December 2018 (1 page) |
29 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
23 April 2018 | Appointment of Mr Aidan Peter Heslop as a director on 13 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Aidan Peter Heslop as a secretary on 13 April 2018 (1 page) |
23 April 2018 | Appointment of Miss Lynn Stearman as a secretary on 13 April 2018 (2 pages) |
31 January 2018 | Termination of appointment of Neil Burke as a director on 21 January 2018 (1 page) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Termination of appointment of Mark Ibbetson as a director on 5 October 2017 (1 page) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Termination of appointment of Mark Ibbetson as a director on 5 October 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Andrew Green-Smith as a director on 14 April 2017 (1 page) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Andrew Green-Smith as a director on 14 April 2017 (1 page) |
14 January 2017 | Termination of appointment of Philip Hylton Thompson as a director on 15 December 2016 (1 page) |
14 January 2017 | Termination of appointment of Philip Hylton Thompson as a director on 15 December 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 May 2016 | Annual return made up to 20 April 2016 no member list (7 pages) |
16 May 2016 | Appointment of Mr Mark Ibbetson as a director on 1 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 20 April 2016 no member list (7 pages) |
16 May 2016 | Appointment of Mr Mark Ibbetson as a director on 1 December 2015 (2 pages) |
15 May 2016 | Appointment of Mr Andrew Purdy as a director on 11 March 2016 (2 pages) |
15 May 2016 | Appointment of Mr Neil Burke as a director on 6 April 2016 (2 pages) |
15 May 2016 | Appointment of Mr Andrew Purdy as a director on 11 March 2016 (2 pages) |
15 May 2016 | Appointment of Mr Neil Burke as a director on 6 April 2016 (2 pages) |
11 May 2016 | Appointment of Miss Susan Mcardle as a director on 6 April 2016 (2 pages) |
11 May 2016 | Appointment of Miss Susan Mcardle as a director on 6 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
1 April 2016 | Termination of appointment of Christopher Tilly as a director on 1 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Craig George Mckearnan as a director on 1 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Steven Dawson as a director on 1 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Christopher Tilly as a director on 1 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Craig George Mckearnan as a director on 1 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Steven Dawson as a director on 1 March 2016 (1 page) |
17 August 2015 | Termination of appointment of Robert Norman Brown as a director on 18 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Philip Hylton Thompson as a director on 18 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Robert Norman Brown as a director on 18 July 2015 (1 page) |
17 August 2015 | Appointment of Mr Philip Hylton Thompson as a director on 18 July 2015 (2 pages) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
24 July 2015 | Appointment of Mr Christopher Tilly as a director on 12 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Christopher Tilly as a director on 12 July 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 May 2015 | Satisfaction of charge 7 in full (2 pages) |
22 May 2015 | Satisfaction of charge 8 in full (2 pages) |
22 May 2015 | Satisfaction of charge 10 in full (2 pages) |
22 May 2015 | Satisfaction of charge 11 in full (2 pages) |
22 May 2015 | Satisfaction of charge 8 in full (2 pages) |
22 May 2015 | Satisfaction of charge 7 in full (2 pages) |
22 May 2015 | Satisfaction of charge 10 in full (2 pages) |
22 May 2015 | Satisfaction of charge 11 in full (2 pages) |
10 May 2015 | Annual return made up to 20 April 2015 no member list (6 pages) |
10 May 2015 | Annual return made up to 20 April 2015 no member list (6 pages) |
2 May 2015 | Appointment of Mr Phillip Cyril Byrne as a director on 21 April 2015 (2 pages) |
2 May 2015 | Termination of appointment of Colin Anthony Reay as a director on 21 April 2015 (1 page) |
2 May 2015 | Appointment of Mr Phillip Cyril Byrne as a director on 21 April 2015 (2 pages) |
2 May 2015 | Termination of appointment of Colin Anthony Reay as a director on 21 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Andrew Green-Smith as a director on 8 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Andrew Green-Smith as a director on 8 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Andrew Green-Smith as a director on 8 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Robert Norman Brown as a director on 8 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of James Thomas as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Melvyn Davies as a director on 8 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Robert Norman Brown as a director on 8 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of James Thomas as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Melvyn Davies as a director on 8 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Robert Norman Brown as a director on 8 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of James Thomas as a director on 8 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Melvyn Davies as a director on 8 April 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 May 2014 | Annual return made up to 20 April 2014 no member list (5 pages) |
9 May 2014 | Annual return made up to 20 April 2014 no member list (5 pages) |
28 April 2014 | Appointment of Mr Peter Whybrow as a director (2 pages) |
28 April 2014 | Appointment of Mr Peter Whybrow as a director (2 pages) |
25 April 2014 | Appointment of Mr Colin Anthony Reay as a director (2 pages) |
25 April 2014 | Appointment of Mr Craig George Mckearnan as a director (2 pages) |
25 April 2014 | Appointment of Mr Colin Anthony Reay as a director (2 pages) |
25 April 2014 | Appointment of Mr Craig George Mckearnan as a director (2 pages) |
24 April 2014 | Termination of appointment of Valerie Neal as a director (1 page) |
24 April 2014 | Termination of appointment of Edward Henderson as a director (1 page) |
24 April 2014 | Termination of appointment of David Jones as a director (1 page) |
24 April 2014 | Termination of appointment of Marcus Humphrey as a director (1 page) |
24 April 2014 | Termination of appointment of Stanley Lynch as a director (1 page) |
24 April 2014 | Appointment of Mr Aidan Peter Heslop as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Brian Elliott as a secretary (1 page) |
24 April 2014 | Appointment of Mr Steven Dawson as a director (2 pages) |
24 April 2014 | Appointment of Mr Alan Day as a director (2 pages) |
24 April 2014 | Termination of appointment of Valerie Neal as a director (1 page) |
24 April 2014 | Termination of appointment of Edward Henderson as a director (1 page) |
24 April 2014 | Termination of appointment of David Jones as a director (1 page) |
24 April 2014 | Appointment of Mr Steven Dawson as a director (2 pages) |
24 April 2014 | Appointment of Mr Alan Day as a director (2 pages) |
24 April 2014 | Termination of appointment of Marcus Humphrey as a director (1 page) |
24 April 2014 | Termination of appointment of Stanley Lynch as a director (1 page) |
24 April 2014 | Appointment of Mr Aidan Peter Heslop as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Brian Elliott as a secretary (1 page) |
16 April 2014 | Termination of appointment of John Jackson as a director (1 page) |
16 April 2014 | Termination of appointment of John Jackson as a director (1 page) |
2 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
2 January 2014 | Full accounts made up to 31 December 2012 (22 pages) |
17 June 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
17 June 2013 | Appointment of Mr David Jones as a director (2 pages) |
17 June 2013 | Appointment of Ms Valerie Neal as a director (2 pages) |
17 June 2013 | Appointment of Mr James Thomas as a director (2 pages) |
17 June 2013 | Termination of appointment of Leslie Winter as a director (1 page) |
17 June 2013 | Termination of appointment of Glen Hodges as a director (1 page) |
17 June 2013 | Termination of appointment of Andrew Green-Smith as a director (1 page) |
17 June 2013 | Termination of appointment of Sean Goldston as a director (1 page) |
17 June 2013 | Annual return made up to 20 April 2013 no member list (6 pages) |
17 June 2013 | Appointment of Mr David Jones as a director (2 pages) |
17 June 2013 | Appointment of Ms Valerie Neal as a director (2 pages) |
17 June 2013 | Appointment of Mr James Thomas as a director (2 pages) |
17 June 2013 | Termination of appointment of Leslie Winter as a director (1 page) |
17 June 2013 | Termination of appointment of Glen Hodges as a director (1 page) |
17 June 2013 | Termination of appointment of Andrew Green-Smith as a director (1 page) |
17 June 2013 | Termination of appointment of Sean Goldston as a director (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 June 2012 | Annual return made up to 20 April 2012 no member list (6 pages) |
29 June 2012 | Appointment of Mr John Parker as a director (2 pages) |
29 June 2012 | Termination of appointment of Mark Ibbetson as a director (1 page) |
29 June 2012 | Termination of appointment of Paul Carruthers as a director (1 page) |
29 June 2012 | Termination of appointment of Stephen Longstaff as a director (1 page) |
29 June 2012 | Annual return made up to 20 April 2012 no member list (6 pages) |
29 June 2012 | Appointment of Mr John Parker as a director (2 pages) |
29 June 2012 | Termination of appointment of Paul Carruthers as a director (1 page) |
29 June 2012 | Termination of appointment of Mark Ibbetson as a director (1 page) |
29 June 2012 | Termination of appointment of Stephen Longstaff as a director (1 page) |
11 May 2011 | Annual return made up to 20 April 2011 no member list (7 pages) |
11 May 2011 | Termination of appointment of Colin Reay as a director (1 page) |
11 May 2011 | Appointment of Mr Marcus Humphrey as a director (2 pages) |
11 May 2011 | Appointment of Mr Glen Hodges as a director (2 pages) |
11 May 2011 | Appointment of Mr Stanley Ralph Lynch as a director (2 pages) |
11 May 2011 | Termination of appointment of Brian Elliott as a director (1 page) |
11 May 2011 | Termination of appointment of Neil Burke as a director (1 page) |
11 May 2011 | Termination of appointment of Wayne Cryer as a director (1 page) |
11 May 2011 | Appointment of Mr Brian Elliott as a secretary (1 page) |
11 May 2011 | Termination of appointment of Marcus Humphrey as a secretary (1 page) |
11 May 2011 | Annual return made up to 20 April 2011 no member list (7 pages) |
11 May 2011 | Termination of appointment of Colin Reay as a director (1 page) |
11 May 2011 | Appointment of Mr Marcus Humphrey as a director (2 pages) |
11 May 2011 | Appointment of Mr Glen Hodges as a director (2 pages) |
11 May 2011 | Appointment of Mr Stanley Ralph Lynch as a director (2 pages) |
11 May 2011 | Termination of appointment of Neil Burke as a director (1 page) |
11 May 2011 | Termination of appointment of Brian Elliott as a director (1 page) |
11 May 2011 | Termination of appointment of Wayne Cryer as a director (1 page) |
11 May 2011 | Appointment of Mr Brian Elliott as a secretary (1 page) |
11 May 2011 | Termination of appointment of Marcus Humphrey as a secretary (1 page) |
19 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
20 July 2010 | Annual return made up to 20 April 2010 no member list (8 pages) |
20 July 2010 | Director's details changed for Mr Sean Goldston on 14 April 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 April 2010 no member list (8 pages) |
20 July 2010 | Director's details changed for Mr Sean Goldston on 14 April 2010 (2 pages) |
19 July 2010 | Appointment of Mr Neil Burke as a director (2 pages) |
19 July 2010 | Appointment of Mr Stephen Longstaff as a director (2 pages) |
19 July 2010 | Appointment of Mr John Jamieson Jackson as a director (2 pages) |
19 July 2010 | Director's details changed for Mr Leslie Winter on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Colin Anthony Reay on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark William Ibbetson on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Edward Henderson on 14 April 2010 (2 pages) |
19 July 2010 | Termination of appointment of Stanley Lynch as a director (1 page) |
19 July 2010 | Director's details changed for Mr Andrew Green-Smith on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Elliott on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Paul Stanley Carruthers on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Wayner Cryer on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Melvyn Davies on 14 April 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Marcus Humphrey on 14 April 2010 (1 page) |
19 July 2010 | Termination of appointment of James Short as a director (1 page) |
19 July 2010 | Termination of appointment of Paul Walker as a director (1 page) |
19 July 2010 | Appointment of Mr Neil Burke as a director (2 pages) |
19 July 2010 | Appointment of Mr Stephen Longstaff as a director (2 pages) |
19 July 2010 | Appointment of Mr John Jamieson Jackson as a director (2 pages) |
19 July 2010 | Director's details changed for Mr Leslie Winter on 14 April 2010 (2 pages) |
19 July 2010 | Termination of appointment of Paul Walker as a director (1 page) |
19 July 2010 | Director's details changed for Colin Anthony Reay on 14 April 2010 (2 pages) |
19 July 2010 | Termination of appointment of James Short as a director (1 page) |
19 July 2010 | Director's details changed for Mark William Ibbetson on 14 April 2010 (2 pages) |
19 July 2010 | Termination of appointment of Stanley Lynch as a director (1 page) |
19 July 2010 | Director's details changed for Mr Edward Henderson on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Andrew Green-Smith on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Brian Elliott on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Wayner Cryer on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Paul Stanley Carruthers on 14 April 2010 (2 pages) |
19 July 2010 | Director's details changed for Melvyn Davies on 14 April 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Marcus Humphrey on 14 April 2010 (1 page) |
6 May 2010 | Resolutions
|
6 May 2010 | Resolutions
|
20 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2009 | Annual return made up to 20/04/09 (6 pages) |
9 July 2009 | Secretary appointed mr marcus humphrey (1 page) |
9 July 2009 | Director appointed mr james short (1 page) |
9 July 2009 | Director appointed mr brian elliott (1 page) |
9 July 2009 | Director appointed mr wayner cryer (1 page) |
9 July 2009 | Appointment terminated director stephen shaw (1 page) |
9 July 2009 | Appointment terminated director marcus humphrey (1 page) |
9 July 2009 | Appointment terminated secretary paul bailey (1 page) |
9 July 2009 | Appointment terminated director john archer (1 page) |
9 July 2009 | Annual return made up to 20/04/09 (6 pages) |
9 July 2009 | Secretary appointed mr marcus humphrey (1 page) |
9 July 2009 | Director appointed mr james short (1 page) |
9 July 2009 | Director appointed mr brian elliott (1 page) |
9 July 2009 | Director appointed mr wayner cryer (1 page) |
9 July 2009 | Appointment terminated director stephen shaw (1 page) |
9 July 2009 | Appointment terminated director marcus humphrey (1 page) |
9 July 2009 | Appointment terminated secretary paul bailey (1 page) |
9 July 2009 | Appointment terminated director john archer (1 page) |
16 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 August 2008 | Annual return made up to 20/04/08 (6 pages) |
28 August 2008 | Annual return made up to 20/04/08 (6 pages) |
21 August 2008 | Director appointed mr stanley ralph lynch (1 page) |
21 August 2008 | Director appointed mr paul stanley carruthers (1 page) |
21 August 2008 | Director appointed mr leslie winter (1 page) |
21 August 2008 | Director appointed mr andrew green-smith (1 page) |
21 August 2008 | Director appointed mr edward henderson (1 page) |
21 August 2008 | Appointment terminated director david ryall (1 page) |
21 August 2008 | Appointment terminated director gerald richardson (1 page) |
21 August 2008 | Appointment terminated director john jackson (1 page) |
21 August 2008 | Director's change of particulars / sean goldston / 07/04/2008 (2 pages) |
21 August 2008 | Appointment terminated director ronald horn (1 page) |
21 August 2008 | Secretary's change of particulars / paul bailey / 07/04/2008 (2 pages) |
21 August 2008 | Director appointed mr stanley ralph lynch (1 page) |
21 August 2008 | Director appointed mr leslie winter (1 page) |
21 August 2008 | Director appointed mr paul stanley carruthers (1 page) |
21 August 2008 | Director appointed mr andrew green-smith (1 page) |
21 August 2008 | Director appointed mr edward henderson (1 page) |
21 August 2008 | Appointment terminated director david ryall (1 page) |
21 August 2008 | Appointment terminated director gerald richardson (1 page) |
21 August 2008 | Appointment terminated director john jackson (1 page) |
21 August 2008 | Director's change of particulars / sean goldston / 07/04/2008 (2 pages) |
21 August 2008 | Appointment terminated director ronald horn (1 page) |
21 August 2008 | Secretary's change of particulars / paul bailey / 07/04/2008 (2 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 September 2007 | Annual return made up to 20/04/07 (3 pages) |
21 September 2007 | Annual return made up to 20/04/07 (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
22 June 2006 | Annual return made up to 20/04/06 (3 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Annual return made up to 20/04/06 (3 pages) |
22 June 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
2 June 2005 | Annual return made up to 20/04/05
|
2 June 2005 | Annual return made up to 20/04/05
|
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
9 September 2004 | Total exemption full accounts made up to 31 December 2003 (16 pages) |
30 June 2004 | Annual return made up to 20/04/04
|
30 June 2004 | Annual return made up to 20/04/04
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: moss heaps wreckenton gateshead NE9 7UU (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: moss heaps, wreckenton, gateshead, NE9 7UU (1 page) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Annual return made up to 20/04/03
|
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Annual return made up to 20/04/03
|
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 April 2002 | Annual return made up to 20/04/02
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Annual return made up to 20/04/02
|
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 May 2001 | Annual return made up to 20/04/01
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 20/04/01
|
14 May 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
15 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Annual return made up to 20/04/00 (6 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Annual return made up to 20/04/00 (6 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 20/04/99
|
25 May 1999 | Annual return made up to 20/04/99
|
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
18 June 1998 | Annual return made up to 20/04/98
|
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Annual return made up to 20/04/98
|
18 June 1998 | New secretary appointed (2 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (4 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
24 April 1997 | Annual return made up to 20/04/97
|
24 April 1997 | Annual return made up to 20/04/97
|
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Annual return made up to 20/04/96
|
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Annual return made up to 20/04/96
|
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New secretary appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Annual return made up to 20/04/95
|
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New secretary appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | New director appointed (2 pages) |
12 May 1995 | Annual return made up to 20/04/95
|
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
10 February 1992 | Full accounts made up to 31 December 1990 (5 pages) |
10 February 1992 | Full accounts made up to 31 December 1990 (5 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (6 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (4 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (4 pages) |
16 December 1988 | Full accounts made up to 31 December 1987 (5 pages) |
16 December 1988 | Full accounts made up to 31 December 1987 (5 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (3 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (3 pages) |
10 January 1987 | Full accounts made up to 31 December 1985 (5 pages) |
10 January 1987 | Full accounts made up to 31 December 1985 (5 pages) |
29 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
29 October 1985 | Accounts made up to 31 December 1984 (4 pages) |
25 May 1985 | Accounts made up to 31 December 1983 (4 pages) |
25 May 1985 | Accounts made up to 31 December 1983 (4 pages) |
6 May 1983 | Accounts made up to 31 December 1982 (4 pages) |
6 May 1983 | Accounts made up to 31 December 1982 (4 pages) |
5 May 1982 | Accounts made up to 31 December 1981 (4 pages) |
5 May 1982 | Accounts made up to 31 December 1981 (4 pages) |
4 November 1981 | Accounts made up to 31 December 1980 (5 pages) |
4 November 1981 | Accounts made up to 31 December 1980 (5 pages) |
17 May 1980 | Accounts made up to 31 December 1979 (4 pages) |
17 May 1980 | Accounts made up to 31 December 1979 (4 pages) |
10 April 1978 | Accounts made up to 31 December 1977 (5 pages) |
10 April 1978 | Accounts made up to 31 December 1977 (5 pages) |
6 May 1977 | Accounts made up to 31 December 1976 (5 pages) |
6 May 1977 | Accounts made up to 31 December 1976 (5 pages) |
5 June 1976 | Accounts made up to 31 December 1975 (4 pages) |
5 June 1976 | Accounts made up to 31 December 1975 (4 pages) |
17 January 1976 | Accounts made up to 31 December 1974 (3 pages) |
17 January 1976 | Accounts made up to 31 December 1974 (3 pages) |
19 April 1912 | Incorporation (25 pages) |
19 April 1912 | Incorporation (25 pages) |