West Monkseaton
Whitley Bay
NE25 9EG
Director Name | Mr Peter David Carrick |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 September 2009(96 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10, Clovelly Gardens Whitley Bay Tyne And Wear NE26 1PZ |
Director Name | Mr Peter David Carrick |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 November 2011(99 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr John Edward Liddle |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(99 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr Albert Paterson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(99 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr David Willam Stevenson |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2011(99 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr Robert Cumberland |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2019(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | Whitley Bay Masonic Hall Norham Road Whitley Bay Tyne & Wear NE26 2SE |
Secretary Name | Mr Graeme Stuart Salmon |
---|---|
Status | Current |
Appointed | 07 September 2020(107 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 42 Lish Avenue Whitley Bay Tyne And Wear NE26 2EG |
Director Name | Mr John Michael Park |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2021(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr Gordon James Heal |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(110 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr Joseph Alan Shepherd |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2023(110 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Thomas Robinson Allan |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 1996) |
Role | Retired |
Correspondence Address | 18 Bolam Grove North Shields Tyne & Wear NE30 3PZ |
Director Name | Harry Barker |
---|---|
Date of Birth | April 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Chartered Engineer (Retired) |
Correspondence Address | 6 Bournemouth Gardens Whitley Bay Tyne & Wear NE26 1QF |
Director Name | Thomas William Brown |
---|---|
Date of Birth | October 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Retired |
Correspondence Address | 153 Broadway Tynemouth North Shields Tyne & Wear NE30 3TA |
Director Name | Joseph India Clark |
---|---|
Date of Birth | September 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 January 1992) |
Role | Production Engineer |
Correspondence Address | 56 Seacrest Avenue Cullercoats North Shields Tyne & Wear NE30 3DN |
Director Name | Alan Dawson |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Turf Accountant |
Correspondence Address | 2 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Director Name | Oakes Denis |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Joiner |
Correspondence Address | 9 Monkridge Whitley Bay Tyne & Wear NE26 3EQ |
Director Name | William Edward Harrison |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1999) |
Role | Retired |
Correspondence Address | 270 Broadway Tynemouth North Shields Tyne & Wear NE30 3DD |
Secretary Name | John Graham Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(79 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 1993) |
Role | Company Director |
Correspondence Address | 8 The Dene Whitley Bay Tyne & Wear NE25 9AB |
Director Name | Alexander Brunton |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(80 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 February 1998) |
Role | Retired |
Correspondence Address | 3 Felstead Place Willowsteads Blyth Northumberland NE24 3HL |
Director Name | Alistair John Bennie |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(81 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1999) |
Role | Retired Civil Servant |
Correspondence Address | 14 Queens Road Monkseaton Whitley Bay Tyne & Wear NE26 3BJ |
Director Name | Ernest Dixon |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(82 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 December 1998) |
Role | Retired |
Correspondence Address | 3 Cliff Row Cullercoats North Shields Tyne & Wear NE30 4QT |
Secretary Name | Martin Leonard Murch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(82 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2008) |
Role | Secretary |
Correspondence Address | Langmead House 111 Kenton Lane Newcastle Upon Tyne NE3 4LD |
Director Name | Mr Robert Anthony Edmonds |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(83 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 154 Broadway Tynemouth North Shields Tyne & Wear NE30 3RX |
Director Name | Frederick James Gray |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 November 2002) |
Role | Retired |
Correspondence Address | 14 Edwards Road Whitley Bay Tyne & Wear NE26 2BJ |
Director Name | James Fox Brown |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(84 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 August 2009) |
Role | Retired |
Correspondence Address | 13 Ashbury Red House Farm Estate Whitley Bay Tyne & Wear NE25 9XW |
Director Name | Gordon Anderson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(86 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2000) |
Role | Retired |
Correspondence Address | 19 Newlands Road Blyth Northumberland NE24 2QJ |
Director Name | Francis Christopher Boak |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(87 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Fitter & Turner |
Correspondence Address | 20 Regency Gardens North Shields Tyne & Wear NE29 0SX |
Director Name | Norman Bradley English |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2006) |
Role | Financial Advisor Self Employe |
Correspondence Address | 26 Marine View Seaton Sluice Whitley Bay Tyne & Wear NE26 4JY |
Director Name | Mr Ian Dalgleish Daniel |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(93 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 October 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Monkseaton Drive Whitley Bay Tyne & Wear NE26 1SZ |
Secretary Name | Mr Raymond Makmillan Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(95 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2012) |
Role | Retired |
Correspondence Address | 3 Hylton Terrace Coach Lane North Shields Tyne And Wear NE29 0EE |
Director Name | Mr Peter David Carrick |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 2011(99 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
Secretary Name | Mr John Edward Liddle |
---|---|
Status | Resigned |
Appointed | 24 January 2013(100 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 September 2020) |
Role | Company Director |
Correspondence Address | Whitley Bay Masonic Hall Norham Road Whitley Bay Tyne & Wear NE26 2SE |
Director Name | Mr Alistair Bennie |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(100 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whitley Bay Masonic Hall Norham Road Whitley Bay NE26 2SE |
Director Name | Mr Peter Anderson Danbury |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Norham Road Whitley Bay Tyne And Wear NE26 2SE |
Director Name | Mr Russell Douglas Dawson |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Norham Road Whitley Bay Tyne And Wear NE26 2SE |
Telephone | 0191 2530044 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Masonic Hall Northam Road Whitley Bay Tyne And Wear NE26 2SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £50,899 |
Cash | £14,616 |
Current Liabilities | £2,021 |
Latest Accounts | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
17 September 1976 | Delivered 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 1962 | Delivered 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 1936 | Delivered 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 |
14 February 2022 | Unaudited abridged accounts made up to 31 August 2021 (11 pages) |
---|---|
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 November 2021 | Appointment of Mr John Michael Park as a director on 3 November 2021 (2 pages) |
6 November 2021 | Termination of appointment of Jeffrey Robert Ormston as a director on 25 October 2021 (1 page) |
16 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
15 September 2020 | Appointment of Mr Graeme Stuart Salmon as a secretary on 7 September 2020 (2 pages) |
15 September 2020 | Termination of appointment of John Edward Liddle as a secretary on 6 September 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 31 August 2019 (22 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 November 2019 | Satisfaction of charge 1 in full (4 pages) |
7 November 2019 | Satisfaction of charge 2 in full (4 pages) |
7 November 2019 | Satisfaction of charge 3 in full (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 January 2019 | Appointment of Mr Robert Cumberland as a director on 4 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Peter Anderson Danbury as a director on 3 January 2019 (1 page) |
5 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Mr Jeffrey Robert Ormston as a director on 23 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Jeffrey Robert Ormston as a director on 23 October 2017 (2 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Termination of appointment of Alistair Bennie as a director on 20 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Alistair Bennie as a director on 20 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 March 2016 | Termination of appointment of Peter David Carrick as a director on 28 November 2011 (1 page) |
7 March 2016 | Termination of appointment of Peter David Carrick as a director on 28 November 2011 (1 page) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
12 February 2014 | Appointment of Mr Russell Douglas Dawson as a director (2 pages) |
12 February 2014 | Appointment of Mr Peter Anderson Danbury as a director (2 pages) |
12 February 2014 | Appointment of Mr Russell Douglas Dawson as a director (2 pages) |
12 February 2014 | Appointment of Mr Peter Anderson Danbury as a director (2 pages) |
5 February 2014 | Termination of appointment of Paul Thorton as a director (1 page) |
5 February 2014 | Termination of appointment of John Park as a director (1 page) |
5 February 2014 | Termination of appointment of Paul Thorton as a director (1 page) |
5 February 2014 | Termination of appointment of John Park as a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 February 2013 | Appointment of Mr Peter Weightman as a director (2 pages) |
11 February 2013 | Appointment of Mr Alistair Bennie as a director (2 pages) |
11 February 2013 | Appointment of Mr Peter Weightman as a director (2 pages) |
11 February 2013 | Appointment of Mr Alistair Bennie as a director (2 pages) |
4 February 2013 | Appointment of Mr John Edward Liddle as a secretary (2 pages) |
4 February 2013 | Appointment of Mr John Edward Liddle as a secretary (2 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (12 pages) |
5 October 2012 | Appointment of Peter Craig Thorp as a director (2 pages) |
5 October 2012 | Termination of appointment of Raymond Nathan as a secretary (1 page) |
5 October 2012 | Termination of appointment of Michael Mchail as a director (1 page) |
5 October 2012 | Appointment of Peter Craig Thorp as a director (2 pages) |
5 October 2012 | Termination of appointment of Michael Mchail as a director (1 page) |
5 October 2012 | Termination of appointment of Raymond Nathan as a secretary (1 page) |
1 February 2012 | Appointment of Mr Albert Paterson as a director (2 pages) |
1 February 2012 | Appointment of Mr Peter David Carrick as a director (2 pages) |
1 February 2012 | Appointment of Mr David Willam Stevenson as a director (2 pages) |
1 February 2012 | Appointment of Mr John Edward Liddle as a director (2 pages) |
1 February 2012 | Appointment of John Park as a director (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
1 February 2012 | Termination of appointment of John Mallery as a director (1 page) |
1 February 2012 | Appointment of Mr Albert Paterson as a director (2 pages) |
1 February 2012 | Appointment of Mr Peter David Carrick as a director (2 pages) |
1 February 2012 | Appointment of Mr David Willam Stevenson as a director (2 pages) |
1 February 2012 | Appointment of Mr John Edward Liddle as a director (2 pages) |
1 February 2012 | Appointment of John Park as a director (2 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
1 February 2012 | Termination of appointment of John Mallery as a director (1 page) |
31 January 2012 | Termination of appointment of Christopher Risebero as a director (1 page) |
31 January 2012 | Termination of appointment of Christopher Risebero as a director (1 page) |
29 January 2012 | Termination of appointment of Eric Turner as a director (1 page) |
29 January 2012 | Termination of appointment of Keith Martin as a director (1 page) |
29 January 2012 | Termination of appointment of Eric Turner as a director (1 page) |
29 January 2012 | Termination of appointment of Keith Martin as a director (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Appointment of Mr Michael William Mchail as a director (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Appointment of Mr Michael William Mchail as a director (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
29 January 2010 | Director's details changed for Christopher James Risebero on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ian Dalgleish Daniel on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Eric Howard Turner on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Paul Anthony Thorton on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Keith Martin on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Charles William Steel on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Edward Mallery on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Peter David Carrick on 31 December 2009 (2 pages) |
29 January 2010 | Appointment of Mr. Peter David Carrick as a director (1 page) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
29 January 2010 | Director's details changed for Christopher James Risebero on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ian Dalgleish Daniel on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Keith Martin on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Paul Anthony Thorton on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Eric Howard Turner on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Charles William Steel on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for John Edward Mallery on 31 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr. Peter David Carrick on 31 December 2009 (2 pages) |
29 January 2010 | Appointment of Mr. Peter David Carrick as a director (1 page) |
28 January 2010 | Appointment of Mr. Paul Anthony Thorton as a director (1 page) |
28 January 2010 | Appointment of Mr. Keith Martin as a director (1 page) |
28 January 2010 | Termination of appointment of James Brown as a director (1 page) |
28 January 2010 | Appointment of Mr. Paul Anthony Thorton as a director (1 page) |
28 January 2010 | Appointment of Mr. Keith Martin as a director (1 page) |
28 January 2010 | Termination of appointment of James Brown as a director (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (16 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (16 pages) |
6 February 2009 | Secretary appointed mr raymond makmillan nathan (1 page) |
6 February 2009 | Secretary appointed mr raymond makmillan nathan (1 page) |
5 February 2009 | Appointment terminated director leslie stobbs (1 page) |
5 February 2009 | Appointment terminated secretary martin murch (1 page) |
5 February 2009 | Appointment terminated director robert nichol (1 page) |
5 February 2009 | Appointment terminated director william moon (1 page) |
5 February 2009 | Appointment terminated director leslie stobbs (1 page) |
5 February 2009 | Appointment terminated secretary martin murch (1 page) |
5 February 2009 | Appointment terminated director robert nichol (1 page) |
5 February 2009 | Appointment terminated director william moon (1 page) |
18 December 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
18 December 2008 | Amended accounts made up to 31 August 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members
|
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members
|
31 January 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
31 January 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
8 March 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
8 March 2006 | Accounts for a small company made up to 31 August 2005 (4 pages) |
6 February 2006 | Return made up to 31/12/05; no change of members
|
6 February 2006 | Return made up to 31/12/05; no change of members
|
11 November 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
11 November 2005 | Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
8 June 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
10 February 2005 | Return made up to 31/12/04; change of members
|
10 February 2005 | Return made up to 31/12/04; change of members
|
9 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
9 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
24 February 2004 | Return made up to 31/12/03; full list of members
|
24 February 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
20 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
20 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 31/12/02; no change of members
|
30 January 2003 | Return made up to 31/12/02; no change of members
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 31/12/01; change of members
|
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Return made up to 31/12/01; change of members
|
7 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
7 January 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members
|
12 January 2001 | Return made up to 31/12/00; full list of members
|
27 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
21 January 2000 | Return made up to 31/12/99; change of members
|
21 January 2000 | Return made up to 31/12/99; change of members
|
29 December 1999 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (4 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | Return made up to 31/12/98; no change of members
|
23 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
19 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members
|
19 January 1997 | New director appointed (2 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members
|
21 February 1996 | Return made up to 31/12/95; no change of members
|
3 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 October 1912 | Incorporation (24 pages) |
9 October 1912 | Incorporation (24 pages) |