Company NameEaglescliffe And District Golf Company Limited
Company StatusActive
Company Number00134550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1914(110 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Chris Richardson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2019(105 years after company formation)
Appointment Duration5 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Secretary NameMrs Jane Elizabeth Huggins
StatusCurrent
Appointed24 September 2022(108 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Michael John Westmoreland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(110 years after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Graham Robert Cotts
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(110 years after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameBrian Dobson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(78 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 February 1994)
RolePharmacist
Correspondence Address8 Highfield Road
Stockton
Stockton On Tees
Cleveland
TS18 5HG
Director NameKenneth George Ayre
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(78 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 1998)
RoleRetired
Correspondence Address3 Caterton Close
Yarm
Cleveland
TS15 9SR
Director NameKeith Browell
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(78 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 February 1993)
RoleRetired
Correspondence Address6 Clifton Avenue
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BA
Secretary NameMr Arthur Harold Painter
NationalityBritish
StatusResigned
Appointed04 June 1992(78 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 February 2001)
RoleCompany Director
Correspondence Address11 Allerton Park
Nunthorpe
Middlesbrough
TS7 0LW
Director NameRonald Warwick Colclough
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(78 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 February 1995)
RoleRetired
Correspondence AddressFlat 24 Charities Almhouses
Yarm Lane
Stockton-On-Tees
Cleveland
TS18 3DT
Director NameNeil Chamberlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(79 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 February 1997)
RolePharmaceutical Salesman
Correspondence Address41 Dinsdale Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9HQ
Director NameMadge Dickons
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(82 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1997)
RoleSupply Teacher
Correspondence Address28 Malcolm Drive
Stockton On Tees
Cleveland
TS19 8TJ
Director NameElizabeth Armstrong
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(83 years, 7 months after company formation)
Appointment Duration12 months (resigned 15 October 1998)
RoleCompany Director
Correspondence Address9 Carmel Grove
Carmel Road South
Darlington
County Durham
DL3 8EQ
Director NameNoeleen Randles Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(84 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 October 1999)
RoleCompany Director
Correspondence Address14 Grisedale Crescent
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9DS
Director NameMartin Cockburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(85 years, 12 months after company formation)
Appointment Duration3 years (resigned 20 February 2003)
RoleCommercial Manager
Correspondence Address65 Hartburn Village
Stockton On Tees
TS18 5DY
Director NameClive Coulthard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(86 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 February 2004)
RoleRetired
Correspondence Address12 Monmouth Drive
Eaglescliffe
Stockton On Tees
TS16 9HU
Secretary NameMichael Robin Sample
NationalityBritish
StatusResigned
Appointed15 February 2001(86 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 May 2008)
RoleRetired
Correspondence Address26 Mount Leven Road
Yarm
Stockton On Tees
TS15 9RF
Director NameDavid Blenkinsopp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(89 years after company formation)
Appointment Duration8 years, 12 months (resigned 17 February 2012)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameLeo Brannigan
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(89 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 February 2006)
RoleSalesman
Correspondence Address11 Mayfield Crescent
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0NQ
Director NameEileen Elliott
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(89 years after company formation)
Appointment Duration12 months (resigned 19 February 2004)
RoleHousewife
Correspondence Address7 Glenluce Close
Eaglescliffe
Cleveland
TS16 9HR
Director NameTheresa Byrne
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(90 years after company formation)
Appointment Duration12 months (resigned 17 February 2005)
RoleSecretary
Correspondence Address8 Vane Court
Stockton On Tees
Cleveland
TS21 1PB
Director NameCharles Edward Clarke
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(91 years, 12 months after company formation)
Appointment Duration3 years (resigned 19 February 2009)
RoleManagement Consultant
Correspondence AddressGlen Coe
Low Lane, High Leven
Yarm
Cleveland
TS15 9JT
Director NameDorothy Ansbro
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(91 years, 12 months after company formation)
Appointment Duration12 months (resigned 15 February 2007)
RoleRetired
Correspondence Address21 Welldale Crescent
Fairfield
Stockton On Tees
Cleveland
TS19 7HU
Director NameJames Edward Cousin
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(91 years, 12 months after company formation)
Appointment Duration12 months (resigned 15 February 2007)
RoleRetired
Correspondence Address12 Birchfield Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0EN
Director NameMrs Sarah Ann Bradley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(93 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 February 2009)
RoleRetired
Correspondence Address75 Bishopton Road West
Stockton-On-Tees
TS19 7EH
Secretary NameMr Alan Wilson McNinch
NationalityBritish
StatusResigned
Appointed19 May 2008(94 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 May 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Ian Crawford Devine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(95 years after company formation)
Appointment Duration2 years (resigned 07 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRosecroft 5 Thirsk Road
Yarm
Cleveland
TS15 9HD
Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(95 years after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Robert Everett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(95 years after company formation)
Appointment Duration7 years (resigned 09 March 2016)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Nicholas Clements
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(97 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Secretary NameMr Donald John Whitehead
StatusResigned
Appointed19 May 2013(99 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Martin John Ball
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(100 years after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr David Blenkinsopp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(100 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Secretary NameMr Martin John Ball
StatusResigned
Appointed01 February 2015(100 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2019)
RoleCompany Director
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMrs Lynn Addy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(102 years after company formation)
Appointment Duration11 months, 1 week (resigned 15 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Director NameMr Richard Michael Chamberlain
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(102 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
Secretary NameMr Brian Rumney
StatusResigned
Appointed29 June 2019(105 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2022)
RoleCompany Director
Correspondence AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ

Contact

WebsiteEaglescliffeGolfClub.co.uk
Telephone01642 780238
Telephone regionMiddlesbrough

Location

Registered AddressYarm Road
Eaglescliffe
Stockton On Tees
TS16 0DQ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishEgglescliffe
WardEaglescliffe
Built Up AreaYarm

Financials

Year2014
Net Worth£558,783
Cash£290,254
Current Liabilities£770,944

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

16 March 1992Delivered on: 27 March 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets including goodwill bookdebts and uncalled capital plus patents.
Outstanding
22 June 1968Delivered on: 2 July 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Eaglescliffe golf course eaglescliffe, stockton together with all fixtures, etc.
Outstanding
20 July 1960Delivered on: 2 August 1960
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 88.578 acres of land with building and all fixtures present and future situate at eaglescliffe, co. Durham. (See doc 50 for full details).
Outstanding
16 November 1950Delivered on: 24 November 1950
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc,.
Particulars: Freehold:- 3/4, cleveland terrace, eaglescliffe, durham & all fixtures present & future.
Outstanding
21 February 1936Delivered on: 21 February 1936
Classification: A registered charge
Outstanding
23 December 1929Delivered on: 23 December 1929
Classification: A registered charge
Outstanding
16 March 1992Delivered on: 31 March 1992
Persons entitled: Midland 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 97 and a half acres of land k/a eaglescliffe golf course & club house eaglescliffe stockton on tess together with all fixtures and fittings and the benefit of all rights licences and goodwill.
Outstanding
16 November 1928Delivered on: 16 November 1928
Classification: Series of debentures
Outstanding
19 April 1984Delivered on: 26 April 1984
Satisfied on: 28 April 1992
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £20,000 any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Land & premises comprising golf course with clubhouse at eaglescliffe, cleveland.
Fully Satisfied
18 September 1974Delivered on: 30 September 1974
Satisfied on: 28 April 1992
Persons entitled: John Smith's Tadcaster Brewery LTD

Classification: Mortgage
Secured details: £25,000.
Particulars: Club house and golf course situate at eaglescliffe in the county of cleveland.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 March 2020Termination of appointment of Richard Michael Chamberlain as a director on 5 March 2020 (1 page)
6 March 2020Appointment of Mrs Melanie Jane Hovenden as a director on 5 March 2020 (2 pages)
10 February 2020Accounts for a small company made up to 30 September 2019 (10 pages)
26 November 2019Termination of appointment of Martin John Ball as a secretary on 23 November 2019 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 October 2019Appointment of Mr Brian Rumney as a secretary on 29 June 2019 (2 pages)
12 March 2019Termination of appointment of Geoffrey Kevin Spencer as a director on 6 March 2019 (1 page)
12 March 2019Appointment of Mr Chris Richardson as a director on 6 March 2019 (2 pages)
12 February 2019Accounts for a small company made up to 30 September 2018 (8 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 September 2017 (8 pages)
4 October 2017Termination of appointment of David Reach as a director on 15 February 2017 (1 page)
4 October 2017Termination of appointment of Michael John Westmoreland as a director on 15 February 2017 (1 page)
4 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
4 October 2017Termination of appointment of Martin John Ball as a director on 15 February 2017 (1 page)
16 August 2017Memorandum and Articles of Association (12 pages)
26 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 February 2017Termination of appointment of Susan Jane Stokes as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Paul Halligan as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Peter Kelly as a director on 15 February 2017 (1 page)
16 February 2017Appointment of Mr Geoffrey Kevin Spencer as a director on 15 February 2017 (2 pages)
16 February 2017Termination of appointment of Hilary Staples as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of John Edward Hind as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Lynn Addy as a director on 15 February 2017 (1 page)
16 February 2017Termination of appointment of Christine Grafton as a director on 15 February 2017 (1 page)
31 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
23 March 2016Appointment of Mr Richard Michael Chamberlain as a director on 9 March 2016 (2 pages)
23 March 2016Appointment of Mrs Lynn Addy as a director on 9 March 2016 (2 pages)
23 March 2016Termination of appointment of John George Himsworth as a director on 9 March 2016 (1 page)
23 March 2016Appointment of Mr Richard Michael Chamberlain as a director on 9 March 2016 (2 pages)
23 March 2016Termination of appointment of Clare Reed as a director on 9 March 2016 (1 page)
23 March 2016Termination of appointment of Graeme Smith as a director on 9 March 2016 (1 page)
23 March 2016Termination of appointment of Eric Leslie Gilliland as a director on 9 March 2016 (1 page)
23 March 2016Appointment of Mr Michael Westmoreland as a director on 9 March 2016 (2 pages)
23 March 2016Appointment of Mrs Susan Stokes as a director on 9 March 2016 (2 pages)
23 March 2016Appointment of Mrs Christine Grafton as a director on 9 March 2016 (2 pages)
23 March 2016Appointment of Mrs Christine Grafton as a director on 9 March 2016 (2 pages)
23 March 2016Appointment of Mrs Lynn Addy as a director on 9 March 2016 (2 pages)
23 March 2016Termination of appointment of John George Himsworth as a director on 9 March 2016 (1 page)
23 March 2016Termination of appointment of Clare Reed as a director on 9 March 2016 (1 page)
23 March 2016Appointment of Mrs Susan Stokes as a director on 9 March 2016 (2 pages)
23 March 2016Termination of appointment of Robert Everett as a director on 9 March 2016 (1 page)
23 March 2016Appointment of Mr Michael Westmoreland as a director on 9 March 2016 (2 pages)
23 March 2016Termination of appointment of Eric Leslie Gilliland as a director on 9 March 2016 (1 page)
23 March 2016Termination of appointment of Robert Everett as a director on 9 March 2016 (1 page)
23 March 2016Termination of appointment of Graeme Smith as a director on 9 March 2016 (1 page)
24 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
24 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
6 January 2016Appointment of Mrs Hilary Staples as a director on 26 February 2015 (2 pages)
6 January 2016Appointment of Mrs Hilary Staples as a director on 26 February 2015 (2 pages)
9 October 2015Appointment of Mr Paul Halligan as a director on 26 February 2015 (2 pages)
9 October 2015Annual return made up to 30 September 2015 no member list (8 pages)
9 October 2015Annual return made up to 30 September 2015 no member list (8 pages)
9 October 2015Appointment of Mr Peter Kelly as a director on 26 February 2015 (2 pages)
9 October 2015Appointment of Mr Paul Halligan as a director on 26 February 2015 (2 pages)
9 October 2015Appointment of Mrs Clare Reed as a director on 26 February 2015 (2 pages)
9 October 2015Appointment of Mrs Clare Reed as a director on 26 February 2015 (2 pages)
9 October 2015Appointment of Mr Peter Kelly as a director on 26 February 2015 (2 pages)
12 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 March 2015Appointment of Mr Martin John Ball as a secretary on 1 February 2015 (2 pages)
19 March 2015Termination of appointment of James Frank Wood as a director on 26 February 2015 (1 page)
19 March 2015Termination of appointment of James Frank Wood as a director on 26 February 2015 (1 page)
19 March 2015Termination of appointment of Donald John Whitehead as a director on 31 January 2015 (1 page)
19 March 2015Termination of appointment of Donald John Whitehead as a secretary on 31 January 2015 (1 page)
19 March 2015Termination of appointment of Geralynn Ann Longstaff as a director on 26 February 2015 (1 page)
19 March 2015Termination of appointment of Donald John Whitehead as a director on 31 January 2015 (1 page)
19 March 2015Termination of appointment of John Leslie Still as a director on 26 February 2015 (1 page)
19 March 2015Appointment of Mr Martin John Ball as a secretary on 1 February 2015 (2 pages)
19 March 2015Termination of appointment of Christine Grafton as a director on 26 February 2015 (1 page)
19 March 2015Termination of appointment of Geralynn Ann Longstaff as a director on 26 February 2015 (1 page)
19 March 2015Appointment of Mr Martin John Ball as a secretary on 1 February 2015 (2 pages)
19 March 2015Termination of appointment of Donald John Whitehead as a secretary on 31 January 2015 (1 page)
19 March 2015Termination of appointment of John Leslie Still as a director on 26 February 2015 (1 page)
19 March 2015Termination of appointment of Christine Grafton as a director on 26 February 2015 (1 page)
4 November 2014Termination of appointment of Ruth Stephanie Studholme as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Ruth Stephanie Studholme as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Ruth Stephanie Studholme as a director on 1 October 2014 (1 page)
14 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
14 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
14 July 2014Termination of appointment of Nicholas Clements as a director on 1 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Clements as a director on 1 June 2014 (1 page)
14 July 2014Termination of appointment of David Blenkinsopp as a director on 15 May 2014 (1 page)
14 July 2014Termination of appointment of David Blenkinsopp as a director on 15 May 2014 (1 page)
14 July 2014Termination of appointment of Nicholas Clements as a director on 1 June 2014 (1 page)
14 July 2014Annual return made up to 9 July 2014 no member list (9 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Appointment of Mr Graeme Smith as a director (2 pages)
2 April 2014Appointment of Mr Graeme Smith as a director (2 pages)
18 March 2014Appointment of Ms Geralynn Ann Longstaff as a director (2 pages)
18 March 2014Appointment of Ms Geralynn Ann Longstaff as a director (2 pages)
17 March 2014Termination of appointment of Richard Sonley as a director (1 page)
17 March 2014Appointment of Mr John Hind as a director (2 pages)
17 March 2014Appointment of Mr Martin Ball as a director (2 pages)
17 March 2014Appointment of Mr John Leslie Still as a director (2 pages)
17 March 2014Termination of appointment of Malcolm Hett as a director (1 page)
17 March 2014Termination of appointment of Brendan Austin as a director (1 page)
17 March 2014Termination of appointment of Keith Herron as a director (1 page)
17 March 2014Appointment of Mr David Blenkinsopp as a director (2 pages)
17 March 2014Termination of appointment of Malcolm Hett as a director (1 page)
17 March 2014Termination of appointment of Christopher Richardson as a director (1 page)
17 March 2014Termination of appointment of Keith Herron as a director (1 page)
17 March 2014Appointment of Mr John Leslie Still as a director (2 pages)
17 March 2014Termination of appointment of Diane Thompson as a director (1 page)
17 March 2014Termination of appointment of Diane Thompson as a director (1 page)
17 March 2014Appointment of Mr John Hind as a director (2 pages)
17 March 2014Termination of appointment of Richard Sonley as a director (1 page)
17 March 2014Termination of appointment of Brendan Austin as a director (1 page)
17 March 2014Appointment of Mr Martin Ball as a director (2 pages)
17 March 2014Termination of appointment of Christopher Richardson as a director (1 page)
17 March 2014Appointment of Mr David Blenkinsopp as a director (2 pages)
3 January 2014Termination of appointment of Alan Mcninch as a director (1 page)
3 January 2014Termination of appointment of Alan Mcninch as a director (1 page)
9 July 2013Annual return made up to 9 July 2013 no member list (11 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (11 pages)
9 July 2013Annual return made up to 9 July 2013 no member list (11 pages)
29 May 2013Appointment of Mr Donald John Whitehead as a secretary (1 page)
29 May 2013Termination of appointment of Alan Mcninch as a secretary (1 page)
29 May 2013Appointment of Mr Donald John Whitehead as a secretary (1 page)
29 May 2013Termination of appointment of Alan Mcninch as a secretary (1 page)
15 March 2013Appointment of Mrs Diane Christine Thompson as a director (2 pages)
15 March 2013Appointment of Mrs Diane Christine Thompson as a director (2 pages)
4 March 2013Appointment of Mr Richard Antony Sonley as a director (2 pages)
4 March 2013Appointment of Mr Richard Antony Sonley as a director (2 pages)
1 March 2013Appointment of Mr Keith Herron as a director (2 pages)
1 March 2013Appointment of Mr Keith Herron as a director (2 pages)
21 February 2013Termination of appointment of Brian Ramsden as a director (1 page)
21 February 2013Appointment of Mr. Eric Leslie Gilliland as a director (2 pages)
21 February 2013Termination of appointment of Patricia Waller as a director (1 page)
21 February 2013Appointment of Mr. Eric Leslie Gilliland as a director (2 pages)
21 February 2013Termination of appointment of Brian Ramsden as a director (1 page)
21 February 2013Termination of appointment of Patricia Waller as a director (1 page)
21 February 2013Termination of appointment of Derek Oliver as a director (1 page)
21 February 2013Appointment of Mr. John George Himsworth as a director (2 pages)
21 February 2013Termination of appointment of Kenneth Machin as a director (1 page)
21 February 2013Appointment of Mr. John George Himsworth as a director (2 pages)
21 February 2013Termination of appointment of Kenneth Machin as a director (1 page)
21 February 2013Termination of appointment of Derek Oliver as a director (1 page)
21 February 2013Termination of appointment of Edward Hides as a director (1 page)
21 February 2013Termination of appointment of Edward Hides as a director (1 page)
16 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
13 June 2012Annual return made up to 28 May 2012 no member list (11 pages)
13 June 2012Annual return made up to 28 May 2012 no member list (11 pages)
6 March 2012Appointment of Mrs. Patricia Mary Waller as a director (2 pages)
6 March 2012Appointment of Mrs. Christine Grafton as a director (2 pages)
6 March 2012Termination of appointment of Veronica Holloway as a director (1 page)
6 March 2012Appointment of Mr. Roland Todd as a director (2 pages)
6 March 2012Appointment of Mrs. Patricia Mary Waller as a director (2 pages)
6 March 2012Appointment of Mrs. Ruth Stephanie Studholme as a director (2 pages)
6 March 2012Termination of appointment of Judith Kelly as a director (1 page)
6 March 2012Termination of appointment of David Blenkinsopp as a director (1 page)
6 March 2012Termination of appointment of Veronica Holloway as a director (1 page)
6 March 2012Appointment of Mr. James Frank Wood as a director (2 pages)
6 March 2012Termination of appointment of David Blenkinsopp as a director (1 page)
6 March 2012Appointment of Mr Derek Watson Oliver as a director (2 pages)
6 March 2012Termination of appointment of Trevor Horner as a director (1 page)
6 March 2012Appointment of Mrs. Christine Grafton as a director (2 pages)
6 March 2012Appointment of Mr Derek Watson Oliver as a director (2 pages)
6 March 2012Appointment of Mr. Roland Todd as a director (2 pages)
6 March 2012Appointment of Mr. James Frank Wood as a director (2 pages)
6 March 2012Termination of appointment of Judith Kelly as a director (1 page)
6 March 2012Appointment of Mrs. Ruth Stephanie Studholme as a director (2 pages)
6 March 2012Termination of appointment of Stewart Hollins as a director (1 page)
6 March 2012Termination of appointment of Trevor Horner as a director (1 page)
6 March 2012Termination of appointment of Stewart Hollins as a director (1 page)
18 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
18 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
6 June 2011Annual return made up to 28 May 2011 no member list (11 pages)
6 June 2011Annual return made up to 28 May 2011 no member list (11 pages)
3 June 2011Director's details changed for Mr Alan Wilson Mcninch on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr David Reach on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Robert Everett on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Veronica Holloway on 28 May 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Alan Wilson Mcninch on 28 May 2011 (1 page)
3 June 2011Director's details changed for Brian Gareth Ramsden on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Brian Gareth Ramsden on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr David Reach on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr David Reach on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Donald John Whitehead on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Brendan James Austin on 28 May 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Alan Wilson Mcninch on 28 May 2011 (1 page)
3 June 2011Director's details changed for David Blenkinsopp on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Kenneth Machin on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Brendan James Austin on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr David Reach on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Kenneth Machin on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Stewart Hollins on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Malcolm Hett on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Donald John Whitehead on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Malcolm Hett on 28 May 2011 (2 pages)
3 June 2011Director's details changed for David Blenkinsopp on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Robert Everett on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Alan Wilson Mcninch on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Veronica Holloway on 28 May 2011 (2 pages)
3 June 2011Director's details changed for Mr Stewart Hollins on 28 May 2011 (2 pages)
8 March 2011Termination of appointment of Ian Devine as a director (1 page)
8 March 2011Termination of appointment of Ian Devine as a director (1 page)
3 March 2011Appointment of Mr Nicholas Clements as a director (2 pages)
3 March 2011Appointment of Mrs Judith Kelly as a director (2 pages)
3 March 2011Termination of appointment of Wayne Tolley as a director (1 page)
3 March 2011Appointment of Mrs Judith Kelly as a director (2 pages)
3 March 2011Appointment of Mr Trevor Horner as a director (2 pages)
3 March 2011Termination of appointment of Colin Storke as a director (1 page)
3 March 2011Appointment of Mr Christopher John Richardson as a director (2 pages)
3 March 2011Termination of appointment of Gillian Wighton as a director (1 page)
3 March 2011Appointment of Mr Nicholas Clements as a director (2 pages)
3 March 2011Termination of appointment of Colin Storke as a director (1 page)
3 March 2011Termination of appointment of Dennis Silk as a director (1 page)
3 March 2011Appointment of Mr Edward Ralph Hides as a director (2 pages)
3 March 2011Termination of appointment of Wayne Tolley as a director (1 page)
3 March 2011Appointment of Mr Edward Ralph Hides as a director (2 pages)
3 March 2011Appointment of Mr Christopher John Richardson as a director (2 pages)
3 March 2011Termination of appointment of Ronald Martin as a director (1 page)
3 March 2011Appointment of Mr Trevor Horner as a director (2 pages)
3 March 2011Termination of appointment of Ronald Martin as a director (1 page)
3 March 2011Termination of appointment of Dennis Silk as a director (1 page)
3 March 2011Termination of appointment of Gillian Wighton as a director (1 page)
20 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
20 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
10 June 2010Director's details changed for Mr Colin William Storke on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Malcolm Hett on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Robert Everett on 28 May 2010 (2 pages)
10 June 2010Director's details changed for David Blenkinsopp on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Dennis Harold Silk on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Ian Crawford Devine on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Wayne Denniss Tolley on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Alan Wilson Mcninch on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Colin William Storke on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Malcolm Hett on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Donald John Whitehead on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Robert Everett on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Wayne Denniss Tolley on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Ian Crawford Devine on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Kenneth Machin on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Donald John Whitehead on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Dennis Harold Silk on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Veronica Holloway on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Mrs Veronica Holloway on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Kenneth Machin on 28 May 2010 (2 pages)
10 June 2010Director's details changed for David Blenkinsopp on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 28 May 2010 no member list (11 pages)
10 June 2010Director's details changed for Mr Alan Wilson Mcninch on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 28 May 2010 no member list (11 pages)
15 March 2010Termination of appointment of John Hind as a director (1 page)
15 March 2010Appointment of Mr Stewart Hollins as a director (2 pages)
15 March 2010Appointment of Mrs Gillian Wighton as a director (2 pages)
15 March 2010Appointment of Mr Stewart Hollins as a director (2 pages)
15 March 2010Appointment of Mrs Gillian Wighton as a director (2 pages)
15 March 2010Termination of appointment of Roland Todd as a director (1 page)
15 March 2010Termination of appointment of Anne Wieland as a director (1 page)
15 March 2010Termination of appointment of John Hind as a director (1 page)
15 March 2010Appointment of Mr Ronald Andrew Martin as a director (2 pages)
15 March 2010Appointment of Mr David Reach as a director (2 pages)
15 March 2010Termination of appointment of Anne Wieland as a director (1 page)
15 March 2010Termination of appointment of Roland Todd as a director (1 page)
15 March 2010Appointment of Mr Ronald Andrew Martin as a director (2 pages)
15 March 2010Appointment of Mr David Reach as a director (2 pages)
21 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
21 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
22 September 2009Appointment terminated director sydney teasdale (1 page)
22 September 2009Appointment terminated director sydney teasdale (1 page)
24 June 2009Annual return made up to 28/05/09 (7 pages)
24 June 2009Appointment terminated director arthur painter (1 page)
24 June 2009Annual return made up to 28/05/09 (7 pages)
24 June 2009Appointment terminated director arthur painter (1 page)
3 March 2009Director appointed mr ian crawford devine (1 page)
3 March 2009Director appointed mr ian crawford devine (1 page)
3 March 2009Director appointed mr robert everett (1 page)
3 March 2009Director appointed mr sydney teasdale (1 page)
3 March 2009Director appointed mr brendan james austin (2 pages)
3 March 2009Director appointed mrs anne catherine wieland (1 page)
3 March 2009Director appointed mr sydney teasdale (1 page)
3 March 2009Director appointed mr robert everett (1 page)
3 March 2009Director appointed mr brendan james austin (2 pages)
3 March 2009Director appointed mrs anne catherine wieland (1 page)
2 March 2009Appointment terminated director charles clarke (1 page)
2 March 2009Appointment terminated director sarah bradley (1 page)
2 March 2009Appointment terminated director sarah bradley (1 page)
2 March 2009Appointment terminated director stephen joyce (1 page)
2 March 2009Appointment terminated director stephen joyce (1 page)
2 March 2009Appointment terminated director charles clarke (1 page)
16 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 January 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 June 2008Annual return made up to 28/05/08 (7 pages)
20 June 2008Annual return made up to 28/05/08 (7 pages)
23 May 2008Secretary appointed mr alan wilson mcninch (1 page)
23 May 2008Secretary appointed mr alan wilson mcninch (1 page)
23 May 2008Director appointed mr alan wilson mcninch (1 page)
23 May 2008Director's change of particulars / colin storke / 19/05/2008 (1 page)
23 May 2008Appointment terminated director michael sample (1 page)
23 May 2008Appointment terminated secretary michael sample (1 page)
23 May 2008Director's change of particulars / colin storke / 19/05/2008 (1 page)
23 May 2008Appointment terminated director michael sample (1 page)
23 May 2008Director appointed mr alan wilson mcninch (1 page)
23 May 2008Appointment terminated secretary michael sample (1 page)
21 March 2008Director appointed mrs sarah ann bradley (1 page)
21 March 2008Director appointed mrs sarah ann bradley (1 page)
20 March 2008Director appointed mr arthur harold painter (1 page)
20 March 2008Director appointed mr arthur harold painter (1 page)
20 March 2008Director appointed mrs veronica holloway (1 page)
20 March 2008Director appointed mrs veronica holloway (1 page)
19 March 2008Appointment terminated director robert porter (1 page)
19 March 2008Appointment terminated director alan sowerby (1 page)
19 March 2008Appointment terminated director robert porter (1 page)
19 March 2008Appointment terminated director alan sowerby (1 page)
19 March 2008Director appointed mr wayne denniss tolley (1 page)
19 March 2008Director appointed mrs colin william storke (1 page)
19 March 2008Director appointed mrs colin william storke (1 page)
19 March 2008Appointment terminated director joan flint (1 page)
19 March 2008Appointment terminated director joan flint (1 page)
19 March 2008Appointment terminated director beryl sowerby (1 page)
19 March 2008Director appointed mr wayne denniss tolley (1 page)
19 March 2008Appointment terminated director douglas wieland (1 page)
19 March 2008Appointment terminated director beryl sowerby (1 page)
19 March 2008Appointment terminated director douglas wieland (1 page)
16 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
16 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
30 May 2007Annual return made up to 28/05/07 (4 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Annual return made up to 28/05/07 (4 pages)
30 May 2007Director's particulars changed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
23 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Annual return made up to 28/05/06 (11 pages)
27 June 2006Annual return made up to 28/05/06 (11 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
25 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 June 2005Annual return made up to 28/05/05 (11 pages)
8 June 2005Annual return made up to 28/05/05 (11 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
24 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 June 2004Annual return made up to 28/05/04 (11 pages)
4 June 2004Annual return made up to 28/05/04 (11 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
11 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 June 2003Annual return made up to 30/05/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
17 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
17 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
7 June 2002Annual return made up to 30/05/02 (11 pages)
7 June 2002Annual return made up to 30/05/02 (11 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
29 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
28 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
6 June 2000Annual return made up to 04/06/00 (8 pages)
6 June 2000Annual return made up to 04/06/00 (8 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 December 1999Director resigned (1 page)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
1 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
1 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 June 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
11 June 1998Annual return made up to 04/06/98 (8 pages)
11 June 1998Annual return made up to 04/06/98 (8 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998Director resigned (1 page)
8 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
13 June 1996Annual return made up to 04/06/96 (8 pages)
13 June 1996Annual return made up to 04/06/96 (8 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 October 1995Director resigned;new director appointed (2 pages)
18 October 1995Director resigned;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995Director resigned;new director appointed (2 pages)
20 June 1995Annual return made up to 04/06/95 (8 pages)
20 June 1995Annual return made up to 04/06/95 (8 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)