Company NameRavensworth Golf Club,Limited(The)
Company StatusActive
Company Number00121519
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 April 1912(112 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Parker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(100 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Alan Day
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(102 years after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr David Roberts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(108 years, 1 month after company formation)
Appointment Duration4 years
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Peter Whybrow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(108 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMs Alison Gent
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(108 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSenior Finance Officer
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Gavin Purvis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(110 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr David Osborne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(110 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Phillip Cyril Byrne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(110 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Phillip Mills
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(111 years, 5 months after company formation)
Appointment Duration8 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address40 Cranesville
Gateshead
NE9 6SP
Director NameMr Philip Arnold Brown
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(111 years, 5 months after company formation)
Appointment Duration8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Vigo Lane
Rickleton
Washington
NE38 9EJ
Director NameAlan Edward Atkinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(79 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 April 1996)
RoleRetired College Lecturer
Correspondence Address2 St Marys Close
Chester Le Street
County Durham
DH2 3EG
Director NameHenry James Bolton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(79 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1993)
RoleDirector/Owner Of Bolton Bros
Correspondence AddressKeskadale Main Road
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BN
Secretary NameMr Leslie Winter
NationalityBritish
StatusResigned
Appointed30 April 1991(79 years after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMountain Ash Villa Front Street
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4JQ
Director NameDavid Basquil
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(81 years after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressGranby Cottage Streetgate
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5LE
Director NameMr Robert Norman Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(81 years after company formation)
Appointment Duration11 years (resigned 07 April 2004)
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Meadomsley Gardens
Springwell Estate
Gateshead
Tyne And Wear
NE9 7DA
Secretary NameWilliam Robertson Walker
NationalityBritish
StatusResigned
Appointed05 April 1995(83 years after company formation)
Appointment Duration3 years (resigned 08 April 1998)
RoleRetired
Correspondence Address47 Uplands Way
Springwell Village
Gateshead
Tyne & Wear
NE9 7NQ
Secretary NameAllan Longhurst
NationalityBritish
StatusResigned
Appointed08 April 1998(86 years after company formation)
Appointment Duration2 years, 12 months (resigned 04 April 2001)
RoleContract Manager
Correspondence Address19 Glebe Crescent
Washington
Tyne & Wear
NE38 7AW
Director NamePaul Robert Beattie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(87 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 September 2004)
RolePartner
Correspondence Address66 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Secretary NameRobert William Hill
NationalityBritish
StatusResigned
Appointed04 April 2001(89 years after company formation)
Appointment Duration3 years (resigned 07 April 2004)
RoleRetired
Correspondence Address1 Earlswood Park
Low Fell
Gateshead
Tyne & Wear
NE9 6AW
Director NameKenneth Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(92 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 September 2007)
RoleCable Maker
Correspondence Address90 Aycliffe Avenue
Springwell Estate Wrekenton
Gateshead
Tyne & Wear
NE9 7BX
Secretary NameMichael Potter
NationalityBritish
StatusResigned
Appointed07 April 2004(92 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 October 2004)
RoleEngineer Rtr
Correspondence Address4 Waltham
Biddick Village
Washington
Tyne & Wear
NE38 7JY
Secretary NameJohn Jamieson Jackson
NationalityBritish
StatusResigned
Appointed20 October 2004(92 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2007)
RoleAccountant
Correspondence Address16 Moss Side
Gateshead
Tyne & Wear
NE9 7UU
Director NameThomas Robinson Beattie
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(93 years after company formation)
Appointment Duration2 years (resigned 11 April 2007)
RoleRetired
Correspondence Address30a Parklands
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HH
Director NameMr John Stuart Archer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(95 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 April 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address94 Picktree Lodge
Chester Le Street
County Durham
DH3 4DL
Secretary NameMr Paul Anthony Bailey
NationalityBritish
StatusResigned
Appointed11 April 2007(95 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address15 Leam Gardens
Gateshead
Tyne And Wear
NE10 8SU
Secretary NameMr Marcus Humphrey
NationalityBritish
StatusResigned
Appointed08 April 2009(97 years after company formation)
Appointment Duration2 years (resigned 13 April 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Neil Burke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(98 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 March 2011)
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Secretary NameMr Brian Elliott
StatusResigned
Appointed13 April 2011(99 years after company formation)
Appointment Duration3 years (resigned 16 April 2014)
RoleCompany Director
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Secretary NameMr Aidan Peter Heslop
StatusResigned
Appointed17 April 2014(102 years after company formation)
Appointment Duration3 years, 12 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressRavensworth Golf Club Long Bank
Gateshead
Tyne And Wear
NE9 7NE
Director NameMr Phillip Cyril Byrne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(103 years after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Neil Burke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(104 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2018)
RoleYouth Leader
Country of ResidenceUnited Kingdom
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Secretary NameMiss Lynn Stearman
StatusResigned
Appointed13 April 2018(106 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2020)
RoleCompany Director
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Director NameMr Neil Burke
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2019(107 years after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2020)
RoleYouth Work Funding
Country of ResidenceUnited Kingdom
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
Secretary NameMr Allan Hucks
StatusResigned
Appointed23 September 2020(108 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 October 2022)
RoleCompany Director
Correspondence AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE

Contact

Websiteravensworthgolfclub.co.uk
Telephone0191 4876014
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAngel View Longbank
Wrekenton
Gateshead
Tyne & Wear
NE9 7NE
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2014
Net Worth£497,599
Cash£1,491
Current Liabilities£323,217

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 3 days from now)

Charges

3 November 2003Delivered 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 2021Delivered on: 14 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2010Delivered 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 2010Delivered 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 2008Delivered 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 2003Delivered 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 2003Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1978Delivered 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 2007Delivered 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 2007Delivered 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 1954Delivered 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

Filing History

14 January 2021Registration of charge 001215190015, created on 14 January 2021 (23 pages)
23 November 2020Appointment of Miss Nicola Jane Dodds as a director on 11 November 2020 (2 pages)
23 November 2020Appointment of Ms Alison Gent as a director on 11 November 2020 (2 pages)
10 November 2020Second filing for the appointment of Mr Aidan Peter Heslop as a director (3 pages)
10 November 2020Second filing for the appointment of Mr Peter Whybrow as a director (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 September 2020Termination of appointment of Andrew Purdy as a director on 23 September 2020 (1 page)
24 September 2020Appointment of Mr Allan Hucks as a secretary on 23 September 2020 (2 pages)
24 September 2020Appointment of Mr Craig Ronald Walker as a director on 23 September 2020 (2 pages)
17 July 2020Appointment of Mr Peter Whybrow as a director on 14 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2020
(3 pages)
16 July 2020Appointment of Mr Allan Hucks as a director on 14 June 2020 (2 pages)
16 July 2020Appointment of Mr Aidan Peter Heslop as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/2020
(3 pages)
6 June 2020Termination of appointment of Neil Burke as a director on 5 June 2020 (1 page)
6 June 2020Termination of appointment of Lynn Stearman as a secretary on 4 June 2020 (1 page)
6 June 2020Termination of appointment of Susan Mcardle as a director on 5 June 2020 (1 page)
1 May 2020Appointment of Mr David Roberts as a director on 24 April 2020 (2 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Andrew Greensmith as a director on 10 April 2020 (1 page)
23 April 2020Termination of appointment of Peter Whybrow as a director on 10 April 2020 (1 page)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Appointment of Mr Neil Burke as a director on 20 April 2019 (2 pages)
2 May 2019Appointment of Mr Andrew Greensmith as a director on 20 April 2019 (2 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Aidan Peter Heslop as a director on 27 December 2018 (1 page)
9 January 2019Termination of appointment of Phillip Cyril Byrne as a director on 28 December 2018 (1 page)
29 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Aidan Peter Heslop as a secretary on 13 April 2018 (1 page)
23 April 2018Appointment of Mr Aidan Peter Heslop as a director on 13 April 2018 (2 pages)
23 April 2018Appointment of Miss Lynn Stearman as a secretary on 13 April 2018 (2 pages)
31 January 2018Termination of appointment of Neil Burke as a director on 21 January 2018 (1 page)
17 October 2017Termination of appointment of Mark Ibbetson as a director on 5 October 2017 (1 page)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2017Termination of appointment of Mark Ibbetson as a director on 5 October 2017 (1 page)
17 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
25 April 2017Termination of appointment of Andrew Green-Smith as a director on 14 April 2017 (1 page)
25 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
25 April 2017Termination of appointment of Andrew Green-Smith as a director on 14 April 2017 (1 page)
14 January 2017Termination of appointment of Philip Hylton Thompson as a director on 15 December 2016 (1 page)
14 January 2017Termination of appointment of Philip Hylton Thompson as a director on 15 December 2016 (1 page)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 May 2016Annual return made up to 20 April 2016 no member list (7 pages)
16 May 2016Annual return made up to 20 April 2016 no member list (7 pages)
16 May 2016Appointment of Mr Mark Ibbetson as a director on 1 December 2015 (2 pages)
16 May 2016Appointment of Mr Mark Ibbetson as a director on 1 December 2015 (2 pages)
15 May 2016Appointment of Mr Neil Burke as a director on 6 April 2016 (2 pages)
15 May 2016Appointment of Mr Neil Burke as a director on 6 April 2016 (2 pages)
15 May 2016Appointment of Mr Andrew Purdy as a director on 11 March 2016 (2 pages)
15 May 2016Appointment of Mr Andrew Purdy as a director on 11 March 2016 (2 pages)
11 May 2016Appointment of Miss Susan Mcardle as a director on 6 April 2016 (2 pages)
11 May 2016Appointment of Miss Susan Mcardle as a director on 6 April 2016 (2 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
1 April 2016Termination of appointment of Steven Dawson as a director on 1 March 2016 (1 page)
1 April 2016Termination of appointment of Steven Dawson as a director on 1 March 2016 (1 page)
1 April 2016Termination of appointment of Craig George Mckearnan as a director on 1 March 2016 (1 page)
1 April 2016Termination of appointment of Christopher Tilly as a director on 1 March 2016 (1 page)
1 April 2016Termination of appointment of Craig George Mckearnan as a director on 1 March 2016 (1 page)
1 April 2016Termination of appointment of Christopher Tilly as a director on 1 March 2016 (1 page)
17 August 2015Appointment of Mr Philip Hylton Thompson as a director on 18 July 2015 (2 pages)
17 August 2015Termination of appointment of Robert Norman Brown as a director on 18 July 2015 (1 page)
17 August 2015Termination of appointment of Robert Norman Brown as a director on 18 July 2015 (1 page)
17 August 2015Appointment of Mr Philip Hylton Thompson as a director on 18 July 2015 (2 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 July 2015Appointment of Mr Christopher Tilly as a director on 12 July 2015 (2 pages)
24 July 2015Appointment of Mr Christopher Tilly as a director on 12 July 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Satisfaction of charge 8 in full (2 pages)
22 May 2015Satisfaction of charge 7 in full (2 pages)
22 May 2015Satisfaction of charge 7 in full (2 pages)
22 May 2015Satisfaction of charge 10 in full (2 pages)
22 May 2015Satisfaction of charge 11 in full (2 pages)
22 May 2015Satisfaction of charge 8 in full (2 pages)
22 May 2015Satisfaction of charge 11 in full (2 pages)
22 May 2015Satisfaction of charge 10 in full (2 pages)
10 May 2015Annual return made up to 20 April 2015 no member list (6 pages)
10 May 2015Annual return made up to 20 April 2015 no member list (6 pages)
2 May 2015Termination of appointment of Colin Anthony Reay as a director on 21 April 2015 (1 page)
2 May 2015Appointment of Mr Phillip Cyril Byrne as a director on 21 April 2015 (2 pages)
2 May 2015Appointment of Mr Phillip Cyril Byrne as a director on 21 April 2015 (2 pages)
2 May 2015Termination of appointment of Colin Anthony Reay as a director on 21 April 2015 (1 page)
16 April 2015Appointment of Mr Andrew Green-Smith as a director on 8 April 2015 (2 pages)
16 April 2015Appointment of Mr Andrew Green-Smith as a director on 8 April 2015 (2 pages)
16 April 2015Appointment of Mr Andrew Green-Smith as a director on 8 April 2015 (2 pages)
15 April 2015Appointment of Mr Robert Norman Brown as a director on 8 April 2015 (2 pages)
15 April 2015Termination of appointment of Melvyn Davies as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of Melvyn Davies as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of James Thomas as a director on 8 April 2015 (1 page)
15 April 2015Appointment of Mr Robert Norman Brown as a director on 8 April 2015 (2 pages)
15 April 2015Termination of appointment of Melvyn Davies as a director on 8 April 2015 (1 page)
15 April 2015Termination of appointment of James Thomas as a director on 8 April 2015 (1 page)
15 April 2015Appointment of Mr Robert Norman Brown as a director on 8 April 2015 (2 pages)
15 April 2015Termination of appointment of James Thomas as a director on 8 April 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
9 May 2014Annual return made up to 20 April 2014 no member list (5 pages)
28 April 2014Appointment of Mr Peter Whybrow as a director (2 pages)
28 April 2014Appointment of Mr Peter Whybrow as a director (2 pages)
25 April 2014Appointment of Mr Craig George Mckearnan as a director (2 pages)
25 April 2014Appointment of Mr Colin Anthony Reay as a director (2 pages)
25 April 2014Appointment of Mr Colin Anthony Reay as a director (2 pages)
25 April 2014Appointment of Mr Craig George Mckearnan as a director (2 pages)
24 April 2014Termination of appointment of Brian Elliott as a secretary (1 page)
24 April 2014Termination of appointment of Valerie Neal as a director (1 page)
24 April 2014Appointment of Mr Aidan Peter Heslop as a secretary (2 pages)
24 April 2014Appointment of Mr Alan Day as a director (2 pages)
24 April 2014Termination of appointment of Edward Henderson as a director (1 page)
24 April 2014Appointment of Mr Aidan Peter Heslop as a secretary (2 pages)
24 April 2014Termination of appointment of Marcus Humphrey as a director (1 page)
24 April 2014Appointment of Mr Alan Day as a director (2 pages)
24 April 2014Appointment of Mr Steven Dawson as a director (2 pages)
24 April 2014Termination of appointment of David Jones as a director (1 page)
24 April 2014Termination of appointment of Stanley Lynch as a director (1 page)
24 April 2014Termination of appointment of Valerie Neal as a director (1 page)
24 April 2014Termination of appointment of Stanley Lynch as a director (1 page)
24 April 2014Termination of appointment of Edward Henderson as a director (1 page)
24 April 2014Termination of appointment of David Jones as a director (1 page)
24 April 2014Termination of appointment of Brian Elliott as a secretary (1 page)
24 April 2014Appointment of Mr Steven Dawson as a director (2 pages)
24 April 2014Termination of appointment of Marcus Humphrey as a director (1 page)
16 April 2014Termination of appointment of John Jackson as a director (1 page)
16 April 2014Termination of appointment of John Jackson as a director (1 page)
2 January 2014Full accounts made up to 31 December 2012 (22 pages)
2 January 2014Full accounts made up to 31 December 2012 (22 pages)
17 June 2013Appointment of Ms Valerie Neal as a director (2 pages)
17 June 2013Termination of appointment of Leslie Winter as a director (1 page)
17 June 2013Termination of appointment of Glen Hodges as a director (1 page)
17 June 2013Appointment of Mr David Jones as a director (2 pages)
17 June 2013Appointment of Ms Valerie Neal as a director (2 pages)
17 June 2013Termination of appointment of Sean Goldston as a director (1 page)
17 June 2013Termination of appointment of Glen Hodges as a director (1 page)
17 June 2013Annual return made up to 20 April 2013 no member list (6 pages)
17 June 2013Termination of appointment of Andrew Green-Smith as a director (1 page)
17 June 2013Appointment of Mr James Thomas as a director (2 pages)
17 June 2013Termination of appointment of Leslie Winter as a director (1 page)
17 June 2013Annual return made up to 20 April 2013 no member list (6 pages)
17 June 2013Termination of appointment of Sean Goldston as a director (1 page)
17 June 2013Termination of appointment of Andrew Green-Smith as a director (1 page)
17 June 2013Appointment of Mr James Thomas as a director (2 pages)
17 June 2013Appointment of Mr David Jones as a director (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
1 October 2012Full accounts made up to 31 December 2011 (24 pages)
29 June 2012Annual return made up to 20 April 2012 no member list (6 pages)
29 June 2012Termination of appointment of Paul Carruthers as a director (1 page)
29 June 2012Termination of appointment of Stephen Longstaff as a director (1 page)
29 June 2012Termination of appointment of Mark Ibbetson as a director (1 page)
29 June 2012Termination of appointment of Mark Ibbetson as a director (1 page)
29 June 2012Termination of appointment of Stephen Longstaff as a director (1 page)
29 June 2012Appointment of Mr John Parker as a director (2 pages)
29 June 2012Annual return made up to 20 April 2012 no member list (6 pages)
29 June 2012Termination of appointment of Paul Carruthers as a director (1 page)
29 June 2012Appointment of Mr John Parker as a director (2 pages)
11 May 2011Termination of appointment of Wayne Cryer as a director (1 page)
11 May 2011Termination of appointment of Marcus Humphrey as a secretary (1 page)
11 May 2011Appointment of Mr Brian Elliott as a secretary (1 page)
11 May 2011Termination of appointment of Brian Elliott as a director (1 page)
11 May 2011Termination of appointment of Colin Reay as a director (1 page)
11 May 2011Annual return made up to 20 April 2011 no member list (7 pages)
11 May 2011Appointment of Mr Glen Hodges as a director (2 pages)
11 May 2011Appointment of Mr Marcus Humphrey as a director (2 pages)
11 May 2011Termination of appointment of Neil Burke as a director (1 page)
11 May 2011Termination of appointment of Colin Reay as a director (1 page)
11 May 2011Appointment of Mr Marcus Humphrey as a director (2 pages)
11 May 2011Termination of appointment of Neil Burke as a director (1 page)
11 May 2011Termination of appointment of Marcus Humphrey as a secretary (1 page)
11 May 2011Termination of appointment of Brian Elliott as a director (1 page)
11 May 2011Annual return made up to 20 April 2011 no member list (7 pages)
11 May 2011Appointment of Mr Stanley Ralph Lynch as a director (2 pages)
11 May 2011Appointment of Mr Stanley Ralph Lynch as a director (2 pages)
11 May 2011Appointment of Mr Brian Elliott as a secretary (1 page)
11 May 2011Appointment of Mr Glen Hodges as a director (2 pages)
11 May 2011Termination of appointment of Wayne Cryer as a director (1 page)
19 April 2011Full accounts made up to 31 December 2010 (22 pages)
19 April 2011Full accounts made up to 31 December 2010 (22 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
20 July 2010Annual return made up to 20 April 2010 no member list (8 pages)
20 July 2010Annual return made up to 20 April 2010 no member list (8 pages)
20 July 2010Director's details changed for Mr Sean Goldston on 14 April 2010 (2 pages)
20 July 2010Director's details changed for Mr Sean Goldston on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Leslie Winter on 14 April 2010 (2 pages)
19 July 2010Appointment of Mr Neil Burke as a director (2 pages)
19 July 2010Director's details changed for Mr Andrew Green-Smith on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Elliott on 14 April 2010 (2 pages)
19 July 2010Termination of appointment of Stanley Lynch as a director (1 page)
19 July 2010Termination of appointment of James Short as a director (1 page)
19 July 2010Appointment of Mr Stephen Longstaff as a director (2 pages)
19 July 2010Director's details changed for Colin Anthony Reay on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Brian Elliott on 14 April 2010 (2 pages)
19 July 2010Appointment of Mr Neil Burke as a director (2 pages)
19 July 2010Appointment of Mr John Jamieson Jackson as a director (2 pages)
19 July 2010Director's details changed for Mr Leslie Winter on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Colin Anthony Reay on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Paul Stanley Carruthers on 14 April 2010 (2 pages)
19 July 2010Termination of appointment of Paul Walker as a director (1 page)
19 July 2010Director's details changed for Mr Wayner Cryer on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mark William Ibbetson on 14 April 2010 (2 pages)
19 July 2010Termination of appointment of James Short as a director (1 page)
19 July 2010Secretary's details changed for Mr Marcus Humphrey on 14 April 2010 (1 page)
19 July 2010Secretary's details changed for Mr Marcus Humphrey on 14 April 2010 (1 page)
19 July 2010Director's details changed for Mr Andrew Green-Smith on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Wayner Cryer on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Edward Henderson on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Mr Edward Henderson on 14 April 2010 (2 pages)
19 July 2010Termination of appointment of Paul Walker as a director (1 page)
19 July 2010Director's details changed for Mr Paul Stanley Carruthers on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Melvyn Davies on 14 April 2010 (2 pages)
19 July 2010Director's details changed for Melvyn Davies on 14 April 2010 (2 pages)
19 July 2010Appointment of Mr Stephen Longstaff as a director (2 pages)
19 July 2010Termination of appointment of Stanley Lynch as a director (1 page)
19 July 2010Appointment of Mr John Jamieson Jackson as a director (2 pages)
19 July 2010Director's details changed for Mark William Ibbetson on 14 April 2010 (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 April 2010Full accounts made up to 31 December 2009 (17 pages)
20 April 2010Full accounts made up to 31 December 2009 (17 pages)
9 July 2009Annual return made up to 20/04/09 (6 pages)
9 July 2009Appointment terminated director john archer (1 page)
9 July 2009Annual return made up to 20/04/09 (6 pages)
9 July 2009Appointment terminated director marcus humphrey (1 page)
9 July 2009Director appointed mr james short (1 page)
9 July 2009Director appointed mr wayner cryer (1 page)
9 July 2009Appointment terminated director stephen shaw (1 page)
9 July 2009Secretary appointed mr marcus humphrey (1 page)
9 July 2009Appointment terminated director john archer (1 page)
9 July 2009Director appointed mr wayner cryer (1 page)
9 July 2009Appointment terminated director marcus humphrey (1 page)
9 July 2009Appointment terminated secretary paul bailey (1 page)
9 July 2009Appointment terminated secretary paul bailey (1 page)
9 July 2009Secretary appointed mr marcus humphrey (1 page)
9 July 2009Director appointed mr brian elliott (1 page)
9 July 2009Director appointed mr brian elliott (1 page)
9 July 2009Director appointed mr james short (1 page)
9 July 2009Appointment terminated director stephen shaw (1 page)
16 April 2009Full accounts made up to 31 December 2008 (20 pages)
16 April 2009Full accounts made up to 31 December 2008 (20 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
14 October 2008Full accounts made up to 31 December 2007 (19 pages)
28 August 2008Annual return made up to 20/04/08 (6 pages)
28 August 2008Annual return made up to 20/04/08 (6 pages)
21 August 2008Director appointed mr andrew green-smith (1 page)
21 August 2008Appointment terminated director david ryall (1 page)
21 August 2008Appointment terminated director gerald richardson (1 page)
21 August 2008Appointment terminated director gerald richardson (1 page)
21 August 2008Director appointed mr edward henderson (1 page)
21 August 2008Appointment terminated director ronald horn (1 page)
21 August 2008Director appointed mr leslie winter (1 page)
21 August 2008Secretary's change of particulars / paul bailey / 07/04/2008 (2 pages)
21 August 2008Appointment terminated director john jackson (1 page)
21 August 2008Director appointed mr edward henderson (1 page)
21 August 2008Director appointed mr leslie winter (1 page)
21 August 2008Director appointed mr stanley ralph lynch (1 page)
21 August 2008Director appointed mr paul stanley carruthers (1 page)
21 August 2008Appointment terminated director john jackson (1 page)
21 August 2008Director's change of particulars / sean goldston / 07/04/2008 (2 pages)
21 August 2008Director's change of particulars / sean goldston / 07/04/2008 (2 pages)
21 August 2008Appointment terminated director david ryall (1 page)
21 August 2008Director appointed mr stanley ralph lynch (1 page)
21 August 2008Secretary's change of particulars / paul bailey / 07/04/2008 (2 pages)
21 August 2008Director appointed mr andrew green-smith (1 page)
21 August 2008Appointment terminated director ronald horn (1 page)
21 August 2008Director appointed mr paul stanley carruthers (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
21 September 2007Annual return made up to 20/04/07 (3 pages)
21 September 2007Annual return made up to 20/04/07 (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 September 2006Full accounts made up to 31 December 2005 (16 pages)
22 September 2006Full accounts made up to 31 December 2005 (16 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
22 June 2006Annual return made up to 20/04/06 (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Annual return made up to 20/04/06 (3 pages)
22 June 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
2 June 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 June 2005Annual return made up to 20/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004Secretary resigned;director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
30 June 2004Annual return made up to 20/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 June 2004Annual return made up to 20/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: moss heaps, wreckenton, gateshead, NE9 7UU (1 page)
2 February 2004Registered office changed on 02/02/04 from: moss heaps wreckenton gateshead NE9 7UU (1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
27 May 2003Full accounts made up to 31 December 2002 (14 pages)
2 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Annual return made up to 20/04/03
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Full accounts made up to 31 December 2001 (14 pages)
17 July 2002Full accounts made up to 31 December 2001 (14 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Annual return made up to 20/04/02
  • 363(287) ‐ Registered office changed on 26/04/02
(8 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Annual return made up to 20/04/02
  • 363(287) ‐ Registered office changed on 26/04/02
(8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
25 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 31 December 1999 (13 pages)
15 November 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Annual return made up to 20/04/00 (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Annual return made up to 20/04/00 (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
12 November 1999Full accounts made up to 31 December 1998 (6 pages)
12 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
25 May 1999Annual return made up to 20/04/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (6 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Annual return made up to 20/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998Annual return made up to 20/04/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (4 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Full accounts made up to 31 December 1996 (4 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
24 April 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(8 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1996Full accounts made up to 31 December 1995 (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (6 pages)
29 April 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 1996Annual return made up to 20/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
12 May 1995Annual return made up to 20/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New secretary appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995Annual return made up to 20/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
10 February 1992Full accounts made up to 31 December 1990 (5 pages)
10 February 1992Full accounts made up to 31 December 1990 (5 pages)
26 October 1990Full accounts made up to 31 December 1989 (6 pages)
26 October 1990Full accounts made up to 31 December 1989 (6 pages)
6 December 1989Full accounts made up to 31 December 1988 (4 pages)
6 December 1989Full accounts made up to 31 December 1988 (4 pages)
16 December 1988Full accounts made up to 31 December 1987 (5 pages)
16 December 1988Full accounts made up to 31 December 1987 (5 pages)
29 June 1987Full accounts made up to 31 December 1986 (3 pages)
29 June 1987Full accounts made up to 31 December 1986 (3 pages)
10 January 1987Full accounts made up to 31 December 1985 (5 pages)
10 January 1987Full accounts made up to 31 December 1985 (5 pages)
29 October 1985Accounts made up to 31 December 1984 (4 pages)
29 October 1985Accounts made up to 31 December 1984 (4 pages)
25 May 1985Accounts made up to 31 December 1983 (4 pages)
25 May 1985Accounts made up to 31 December 1983 (4 pages)
6 May 1983Accounts made up to 31 December 1982 (4 pages)
6 May 1983Accounts made up to 31 December 1982 (4 pages)
5 May 1982Accounts made up to 31 December 1981 (4 pages)
5 May 1982Accounts made up to 31 December 1981 (4 pages)
4 November 1981Accounts made up to 31 December 1980 (5 pages)
4 November 1981Accounts made up to 31 December 1980 (5 pages)
17 May 1980Accounts made up to 31 December 1979 (4 pages)
17 May 1980Accounts made up to 31 December 1979 (4 pages)
10 April 1978Accounts made up to 31 December 1977 (5 pages)
10 April 1978Accounts made up to 31 December 1977 (5 pages)
6 May 1977Accounts made up to 31 December 1976 (5 pages)
6 May 1977Accounts made up to 31 December 1976 (5 pages)
5 June 1976Accounts made up to 31 December 1975 (4 pages)
5 June 1976Accounts made up to 31 December 1975 (4 pages)
17 January 1976Accounts made up to 31 December 1974 (3 pages)
17 January 1976Accounts made up to 31 December 1974 (3 pages)
19 April 1912Incorporation (25 pages)
19 April 1912Incorporation (25 pages)