Company NameWhitley Bay Masonic Hall Company Limited (The)
Company StatusActive
Company Number00124683
CategoryPrivate Limited Company
Incorporation Date9 October 1912(111 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCharles William Steel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(90 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address99 Seatonville Road
West Monkseaton
Whitley Bay
NE25 9EG
Director NameMr Peter David Carrick
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed06 September 2009(96 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10, Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Director NameMr John Edward Liddle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(99 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Albert Paterson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(99 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr David Willam Stevenson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(99 years, 2 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Robert Cumberland
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(106 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressWhitley Bay Masonic Hall Norham Road
Whitley Bay
Tyne & Wear
NE26 2SE
Secretary NameMr Graeme Stuart Salmon
StatusCurrent
Appointed07 September 2020(107 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Joseph Alan Shepherd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(110 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Local Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Gordon James Heal
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(110 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Donald Scott Charlton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(110 years, 9 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Hugh Padruig McIntosh Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(111 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFire Protection Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameWilliam Edward Harrison
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 January 1999)
RoleRetired
Correspondence Address270 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3DD
Director NameOakes Denis
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleJoiner
Correspondence Address9 Monkridge
Whitley Bay
Tyne & Wear
NE26 3EQ
Director NameAlan Dawson
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleTurf Accountant
Correspondence Address2 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 1TA
Director NameJoseph India Clark
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 15 January 1992)
RoleProduction Engineer
Correspondence Address56 Seacrest Avenue
Cullercoats
North Shields
Tyne & Wear
NE30 3DN
Director NameThomas William Brown
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleRetired
Correspondence Address153 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3TA
Director NameThomas Robinson Allan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleRetired
Correspondence Address18 Bolam Grove
North Shields
Tyne & Wear
NE30 3PZ
Director NameHarry Barker
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleChartered Engineer (Retired)
Correspondence Address6 Bournemouth Gardens
Whitley Bay
Tyne & Wear
NE26 1QF
Secretary NameJohn Graham Scott
NationalityBritish
StatusResigned
Appointed31 December 1991(79 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1993)
RoleCompany Director
Correspondence Address8 The Dene
Whitley Bay
Tyne & Wear
NE25 9AB
Director NameAlexander Brunton
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(80 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 February 1998)
RoleRetired
Correspondence Address3 Felstead Place
Willowsteads
Blyth
Northumberland
NE24 3HL
Director NameAlistair John Bennie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(81 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 1999)
RoleRetired Civil Servant
Correspondence Address14 Queens Road
Monkseaton
Whitley Bay
Tyne & Wear
NE26 3BJ
Director NameErnest Dixon
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(82 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 December 1998)
RoleRetired
Correspondence Address3 Cliff Row
Cullercoats
North Shields
Tyne & Wear
NE30 4QT
Secretary NameMartin Leonard Murch
NationalityBritish
StatusResigned
Appointed18 April 1995(82 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2008)
RoleSecretary
Correspondence AddressLangmead House 111 Kenton Lane
Newcastle Upon Tyne
NE3 4LD
Director NameMr Robert Anthony Edmonds
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(83 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2003)
RoleChartered Surveyor
Correspondence Address154 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Director NameFrederick James Gray
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(84 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 November 2002)
RoleRetired
Correspondence Address14 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BJ
Director NameJames Fox Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(84 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 August 2009)
RoleRetired
Correspondence Address13 Ashbury
Red House Farm Estate
Whitley Bay
Tyne & Wear
NE25 9XW
Director NameGordon Anderson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(86 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleRetired
Correspondence Address19 Newlands Road
Blyth
Northumberland
NE24 2QJ
Director NameFrancis Christopher Boak
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(87 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleFitter & Turner
Correspondence Address20 Regency Gardens
North Shields
Tyne & Wear
NE29 0SX
Director NameNorman Bradley English
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(90 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2006)
RoleFinancial Advisor Self Employe
Correspondence Address26 Marine View
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JY
Director NameMr Ian Dalgleish Daniel
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(93 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 26 October 2022)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address58 Monkseaton Drive
Whitley Bay
Tyne & Wear
NE26 1SZ
Secretary NameMr Raymond Makmillan Nathan
NationalityBritish
StatusResigned
Appointed01 May 2008(95 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2012)
RoleRetired
Correspondence Address3 Hylton Terrace
Coach Lane
North Shields
Tyne And Wear
NE29 0EE
Director NameMr Peter David Carrick
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed28 November 2011(99 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Northam Road
Whitley Bay
Tyne And Wear
NE26 2SE
Secretary NameMr John Edward Liddle
StatusResigned
Appointed24 January 2013(100 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 September 2020)
RoleCompany Director
Correspondence AddressWhitley Bay Masonic Hall Norham Road
Whitley Bay
Tyne & Wear
NE26 2SE
Director NameMr Alistair Bennie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(100 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhitley Bay Masonic Hall Norham Road
Whitley Bay
NE26 2SE
Director NameMr Peter Anderson Danbury
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(101 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
Director NameMr Russell Douglas Dawson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(101 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE

Contact

Telephone0191 2530044
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Masonic Hall
Norham Road
Whitley Bay
Tyne And Wear
NE26 2SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2013
Net Worth£50,899
Cash£14,616
Current Liabilities£2,021

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

17 September 1976Delivered on: 20 September 1976
Persons entitled: Northern Rock Building Society

Classification: Further charge
Secured details: £ 4,332.
Particulars: 13, norlan rd whitley bay tyne & wear NE26 2SE.
Outstanding
29 November 1962Delivered on: 13 December 1962
Persons entitled: The Northern Counties Permanent Building Society

Classification: Legal charge
Secured details: £ 1500.
Particulars: 13 norham road, whitley bay, northumberland.
Outstanding
4 February 1936Delivered on: 24 February 1935
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies etc.
Particulars: Freehold land (653 1/3 sq yds) on building estate known as the grovenor estate norham road, whitley bay on which is built a masonic hall.
Outstanding

Filing History

16 February 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 September 2020Appointment of Mr Graeme Stuart Salmon as a secretary on 7 September 2020 (2 pages)
15 September 2020Termination of appointment of John Edward Liddle as a secretary on 6 September 2020 (1 page)
31 March 2020Total exemption full accounts made up to 31 August 2019 (22 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Satisfaction of charge 3 in full (4 pages)
7 November 2019Satisfaction of charge 2 in full (4 pages)
7 November 2019Satisfaction of charge 1 in full (4 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
8 January 2019Appointment of Mr Robert Cumberland as a director on 4 January 2019 (2 pages)
7 January 2019Termination of appointment of Peter Anderson Danbury as a director on 3 January 2019 (1 page)
5 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 October 2017Appointment of Mr Jeffrey Robert Ormston as a director on 23 October 2017 (2 pages)
25 October 2017Appointment of Mr Jeffrey Robert Ormston as a director on 23 October 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 April 2017Termination of appointment of Alistair Bennie as a director on 20 April 2017 (1 page)
28 April 2017Termination of appointment of Alistair Bennie as a director on 20 April 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 March 2016Termination of appointment of Peter David Carrick as a director on 28 November 2011 (1 page)
7 March 2016Termination of appointment of Peter David Carrick as a director on 28 November 2011 (1 page)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 737
(15 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 737
(15 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 737
(15 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 737
(15 pages)
12 February 2014Appointment of Mr Russell Douglas Dawson as a director (2 pages)
12 February 2014Appointment of Mr Peter Anderson Danbury as a director (2 pages)
12 February 2014Appointment of Mr Peter Anderson Danbury as a director (2 pages)
12 February 2014Appointment of Mr Russell Douglas Dawson as a director (2 pages)
5 February 2014Termination of appointment of John Park as a director (1 page)
5 February 2014Termination of appointment of Paul Thorton as a director (1 page)
5 February 2014Termination of appointment of Paul Thorton as a director (1 page)
5 February 2014Termination of appointment of John Park as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 737
(15 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 737
(15 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 February 2013Appointment of Mr Alistair Bennie as a director (2 pages)
11 February 2013Appointment of Mr Peter Weightman as a director (2 pages)
11 February 2013Appointment of Mr Alistair Bennie as a director (2 pages)
11 February 2013Appointment of Mr Peter Weightman as a director (2 pages)
4 February 2013Appointment of Mr John Edward Liddle as a secretary (2 pages)
4 February 2013Appointment of Mr John Edward Liddle as a secretary (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
5 October 2012Termination of appointment of Raymond Nathan as a secretary (1 page)
5 October 2012Appointment of Peter Craig Thorp as a director (2 pages)
5 October 2012Appointment of Peter Craig Thorp as a director (2 pages)
5 October 2012Termination of appointment of Raymond Nathan as a secretary (1 page)
5 October 2012Termination of appointment of Michael Mchail as a director (1 page)
5 October 2012Termination of appointment of Michael Mchail as a director (1 page)
1 February 2012Termination of appointment of John Mallery as a director (1 page)
1 February 2012Appointment of Mr David Willam Stevenson as a director (2 pages)
1 February 2012Termination of appointment of John Mallery as a director (1 page)
1 February 2012Appointment of Mr Albert Paterson as a director (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
1 February 2012Appointment of Mr John Edward Liddle as a director (2 pages)
1 February 2012Appointment of John Park as a director (2 pages)
1 February 2012Appointment of Mr Peter David Carrick as a director (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
1 February 2012Appointment of Mr Peter David Carrick as a director (2 pages)
1 February 2012Appointment of John Park as a director (2 pages)
1 February 2012Appointment of Mr John Edward Liddle as a director (2 pages)
1 February 2012Appointment of Mr Albert Paterson as a director (2 pages)
1 February 2012Appointment of Mr David Willam Stevenson as a director (2 pages)
31 January 2012Termination of appointment of Christopher Risebero as a director (1 page)
31 January 2012Termination of appointment of Christopher Risebero as a director (1 page)
29 January 2012Termination of appointment of Eric Turner as a director (1 page)
29 January 2012Termination of appointment of Keith Martin as a director (1 page)
29 January 2012Termination of appointment of Keith Martin as a director (1 page)
29 January 2012Termination of appointment of Eric Turner as a director (1 page)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 January 2011Appointment of Mr Michael William Mchail as a director (2 pages)
25 January 2011Appointment of Mr Michael William Mchail as a director (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 January 2010Director's details changed for Mr. Peter David Carrick on 31 December 2009 (2 pages)
29 January 2010Appointment of Mr. Peter David Carrick as a director (1 page)
29 January 2010Director's details changed for Christopher James Risebero on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr. Peter David Carrick on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Charles William Steel on 31 December 2009 (2 pages)
29 January 2010Appointment of Mr. Peter David Carrick as a director (1 page)
29 January 2010Director's details changed for Ian Dalgleish Daniel on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Eric Howard Turner on 31 December 2009 (2 pages)
29 January 2010Director's details changed for John Edward Mallery on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Charles William Steel on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher James Risebero on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
29 January 2010Director's details changed for Eric Howard Turner on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (18 pages)
29 January 2010Director's details changed for Mr. Keith Martin on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr. Keith Martin on 31 December 2009 (2 pages)
29 January 2010Director's details changed for John Edward Mallery on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Ian Dalgleish Daniel on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr. Paul Anthony Thorton on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr. Paul Anthony Thorton on 31 December 2009 (2 pages)
28 January 2010Appointment of Mr. Keith Martin as a director (1 page)
28 January 2010Termination of appointment of James Brown as a director (1 page)
28 January 2010Termination of appointment of James Brown as a director (1 page)
28 January 2010Appointment of Mr. Keith Martin as a director (1 page)
28 January 2010Appointment of Mr. Paul Anthony Thorton as a director (1 page)
28 January 2010Appointment of Mr. Paul Anthony Thorton as a director (1 page)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 February 2009Return made up to 31/12/08; full list of members (16 pages)
9 February 2009Return made up to 31/12/08; full list of members (16 pages)
6 February 2009Secretary appointed mr raymond makmillan nathan (1 page)
6 February 2009Secretary appointed mr raymond makmillan nathan (1 page)
5 February 2009Appointment terminated director leslie stobbs (1 page)
5 February 2009Appointment terminated director leslie stobbs (1 page)
5 February 2009Appointment terminated director robert nichol (1 page)
5 February 2009Appointment terminated secretary martin murch (1 page)
5 February 2009Appointment terminated director robert nichol (1 page)
5 February 2009Appointment terminated director william moon (1 page)
5 February 2009Appointment terminated director william moon (1 page)
5 February 2009Appointment terminated secretary martin murch (1 page)
18 December 2008Amended accounts made up to 31 August 2007 (6 pages)
18 December 2008Amended accounts made up to 31 August 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2007Accounts for a small company made up to 31 August 2006 (5 pages)
31 January 2007Accounts for a small company made up to 31 August 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 March 2006Accounts for a small company made up to 31 August 2005 (4 pages)
8 March 2006Accounts for a small company made up to 31 August 2005 (4 pages)
6 February 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 February 2006Return made up to 31/12/05; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 November 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
11 November 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
8 June 2005Accounts for a small company made up to 31 October 2004 (5 pages)
8 June 2005Accounts for a small company made up to 31 October 2004 (5 pages)
10 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director resigned
(14 pages)
10 February 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director resigned
(14 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
9 June 2004Accounts for a small company made up to 31 October 2003 (5 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
24 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
20 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
20 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
30 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
30 January 2003Return made up to 31/12/02; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Return made up to 31/12/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 October 2001 (5 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
21 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director resigned
(11 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (4 pages)
29 December 1999Accounts for a small company made up to 31 October 1999 (4 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
4 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
23 December 1998Accounts for a small company made up to 31 October 1998 (5 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
3 January 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
9 October 1912Incorporation (24 pages)
9 October 1912Incorporation (24 pages)