Hart Warren
Hartlepool
Durham
TS24 9QF
Director Name | Mr Patrick William Duff |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Owner Driver |
Country of Residence | England |
Correspondence Address | 3 Yarm Close Hartlepool TS25 5DJ |
Secretary Name | Mrs Carole Wright |
---|---|
Status | Current |
Appointed | 09 August 2018(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Golf House Hart Warren Hartlepool Durham TS24 9QF |
Director Name | Mr John Edward Simon Wright |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Trafalgar House Slake Terrace Hartlepool TS24 0ZD |
Director Name | Mr David Halliday |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(97 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Support And Welfare Officer |
Country of Residence | England |
Correspondence Address | 41 Nuthatch Close Nuthatch Close Hartlepool TS26 0RZ |
Director Name | Mr David Anthony Chaytor |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 The Pippins The Pippins Billingham TS22 5QB |
Director Name | Mr Peter Burnip |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12,Queens Drive Queens Drive Sedgefield Stockton-On-Tees TS21 2JJ |
Director Name | Mr Eric Wheelwright |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 36 Mansion House Fleet Avenue Hartlepool TS24 0WN |
Director Name | Mr Mervyn John Allison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Redshank Close Redshank Close Hartlepool TS26 0RU |
Director Name | Mr Jack Colin Atkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Meadow View Meadow View Wheatley Hill Durham DH6 3ND |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | November 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 34 Alderwood Close Alderwood Close Hartlepool TS27 3QR |
Director Name | Mrs Maureen Joyce Harper |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Martindale Walk Wingate TS28 5PP |
Director Name | Mr Graham Smith |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 2 Honeysuckle Close Honeysuckle Close Hartlepool TS26 0RW |
Director Name | Mrs Christine Pascall |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(100 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Haswell Road Wingate TS28 5LE |
Director Name | Mr Michael Linighan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(100 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Merlin Way Hartlepool TS26 0QT |
Director Name | Mr Mark Spencelayh |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(100 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3, Lapwing Road Lapwing Road Hartlepool TS26 0ST |
Director Name | Mr Robert Adamson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(70 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 July 2000) |
Role | Retired |
Correspondence Address | 285 Catcote Road Hartlepool Cleveland TS25 2LU |
Director Name | Mr John Leslie Blakey |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(70 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 1995) |
Role | Retired |
Correspondence Address | 25 Wainfleet Road Hartlepool Cleveland TS25 2LF |
Director Name | Mr David Anthony Chaytor |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(70 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 July 1992) |
Role | Works Manager |
Country of Residence | England |
Correspondence Address | 14 The Pippins Wolviston Village Billingham TS22 5QB |
Secretary Name | Mr Walter Edwin Storrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(70 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 49 Kesteven Road Hartlepool Cleveland TS25 2NJ |
Director Name | James Allison |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(74 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1998) |
Role | Quality Manager |
Correspondence Address | 15 Redwood Close Hartlepool Cleveland TS27 3QN |
Director Name | Peter Chapman |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(77 years after company formation) |
Appointment Duration | 2 years (resigned 21 July 2000) |
Role | Financial Adviser |
Correspondence Address | 26 Birchill Gardens Hartlepool Cleveland TS26 0JT |
Secretary Name | Linton Gavan Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(77 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2007) |
Role | Retired |
Correspondence Address | 30 Penarth Walk Hartlepool Cleveland TS26 0TW |
Director Name | Joseph Cairns |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(79 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 September 2007) |
Role | Retired |
Correspondence Address | 78 King Oswy Drive Hartlepool Cleveland TS24 9PE |
Director Name | Mr Mervyn John Allison |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(79 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 06 July 2018) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 14 Redishank Close Hartlepool TS25 2NA |
Director Name | Capt David Brown |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(81 years after company formation) |
Appointment Duration | 2 years (resigned 06 August 2004) |
Role | Terminal Manager |
Correspondence Address | 61 Darlington Road Stockton On Tees Cleveland TS18 5EU |
Director Name | Peter Burnip |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2006) |
Role | Project Officer |
Correspondence Address | 12 Queens Drive Sedgefield Stockton On Tees Cleveland TS21 2JJ |
Director Name | Mr Peter Burnip |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2006) |
Role | Project Officer |
Country of Residence | England |
Correspondence Address | 12 Queens Drive Sedgefield Stockton On Tees Cleveland TS21 2JJ |
Director Name | Mr Gary Cawley |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Valley Drive Hartlepool Cleveland TS26 0AL |
Secretary Name | Mr Peter Greenwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 September 2007(86 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 17 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 208 King Oswy Drive Hartlepool TS24 9SA |
Secretary Name | Mr John Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(86 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Verner Road Hartlepool Cleveland TS24 9RB |
Director Name | Mr Colin Atkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2008(87 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2011) |
Role | Retired |
Correspondence Address | 14 Meadow View Wheatley Hill Durham County Durham DH6 3ND |
Director Name | Mr James Allison |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(90 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Hart Warren Hartlepool Durham TS24 9QF |
Secretary Name | Mrs Catherine McLean Gordon |
---|---|
Status | Resigned |
Appointed | 21 July 2011(90 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | Golf House Hart Warren Hartlepool Durham TS24 9QF |
Director Name | Mr Graham Chapman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(93 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golf House Hart Warren Hartlepool Durham TS24 9QF |
Director Name | Mr James Allison |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(97 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf House Hart Warren Hartlepool Durham TS24 9QF |
Director Name | Mr Jack Colin Atkinson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(100 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Meadow View Meadow View Wheatley Hill Durham DH6 3ND |
Website | hartlepoolgolfclub.co.uk |
---|
Registered Address | Golf House Hart Warren Hartlepool Durham TS24 9QF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | De Bruce |
- | OTHER 26.59% - |
---|---|
250 at £1 | Edgar Dunkerley 11.31% Founder |
250 at £1 | Eric Wheelwright 11.31% Founder |
250 at £1 | James Allison 11.31% Founder |
250 at £1 | James Hume 11.31% Founder |
250 at £1 | Peter Burnip 11.31% Founder |
250 at £1 | Walter Storrow 11.31% Founder |
10 at £1 | Barry Pearson 0.45% Ordinary |
10 at £1 | Catherine Gordon 0.45% Ordinary |
10 at £1 | Clive Harbron 0.45% Ordinary |
10 at £1 | James Allison 0.45% Ordinary |
10 at £1 | John Watt 0.45% Ordinary |
10 at £1 | Keith Stephens 0.45% Ordinary |
10 at £1 | Leonard Worrall 0.45% Ordinary |
10 at £1 | Mervyn Allison 0.45% Ordinary |
10 at £1 | Paul Newbury 0.45% Ordinary |
10 at £1 | Robert Dignen 0.45% Ordinary |
10 at £1 | Robert Pailor 0.45% Ordinary |
1 at £1 | Barry Albon 0.05% Ordinary |
1 at £1 | David Allison 0.05% Ordinary |
1 at £1 | David Bennett 0.05% Ordinary |
1 at £1 | David James Anderson 0.05% Ordinary |
1 at £1 | Ian Altringham 0.05% Ordinary |
1 at £1 | John Adams 0.05% Ordinary |
1 at £1 | John Armstrong 0.05% Ordinary |
1 at £1 | John David Angel 0.05% Ordinary |
1 at £1 | John Edwin Anderson 0.05% Ordinary |
1 at £1 | Mark Anderson 0.05% Ordinary |
1 at £1 | Nick Anderson 0.05% Ordinary |
1 at £1 | Paul Armstrong 0.05% Ordinary |
1 at £1 | Steven Anderson 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £527,487 |
Gross Profit | £466,940 |
Net Worth | £952,663 |
Cash | £244,486 |
Current Liabilities | £75,936 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2024 (8 months, 3 weeks from now) |
17 March 1986 | Delivered on: 21 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hart warner hartlepool, cleveland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 February 1980 | Delivered on: 15 February 1980 Persons entitled: J.W. Cameron & Co Limited Classification: Legal charge Secured details: £5,000 and all other monies due or to become due from the company to the chargee. Particulars: All that piece of f/h land as comprised in a conveyance dated 1-5-28. Outstanding |
19 June 1928 | Delivered on: 19 June 1928 Classification: A registered charge Outstanding |
19 March 1928 | Delivered on: 4 April 1928 Persons entitled: E.G. Roe P. Peddie T.R.G. Rowland Classification: Series of debentures Fully Satisfied |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
---|---|
27 August 2021 | Appointment of Mrs Maureen Joyce Harper as a director on 20 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Mark Davies as a director on 20 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Mervyn John Allison as a director on 20 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Jack Colin Atkinson as a director on 20 August 2021 (2 pages) |
27 August 2021 | Appointment of Mr Graham Smith as a director on 20 August 2021 (2 pages) |
28 April 2021 | Termination of appointment of Anthony Waites as a director on 8 April 2021 (1 page) |
16 February 2021 | Termination of appointment of Graham Chapman as a director on 10 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 12 February 2021 with updates (41 pages) |
30 November 2020 | Termination of appointment of Linton Gavin Gordon as a director on 23 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Clive Harbron as a director on 23 November 2020 (1 page) |
22 October 2020 | Confirmation statement made on 25 July 2020 with updates (53 pages) |
2 October 2020 | Amended accounts for a small company made up to 31 December 2019 (15 pages) |
1 October 2020 | Appointment of Mr Eric Wheelwright as a director on 23 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr David Anthony Chaytor as a director on 23 September 2020 (2 pages) |
1 October 2020 | Appointment of Mr Peter Burnip as a director on 23 September 2020 (2 pages) |
27 August 2020 | Termination of appointment of James Allison as a director on 24 August 2020 (1 page) |
13 August 2020 | Termination of appointment of Gerard Mcilwrath as a director on 10 August 2020 (1 page) |
4 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
19 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
16 July 2019 | Appointment of Mr David Halliday as a director on 28 June 2019 (2 pages) |
15 July 2019 | Director's details changed for Mrs Carole Lesley Wright on 24 May 2018 (2 pages) |
15 July 2019 | Appointment of Mr John Edward Simon Wright as a director on 27 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kevin Jones as a director on 23 April 2019 (1 page) |
15 July 2019 | Termination of appointment of Mark Whitelock as a director on 15 March 2019 (1 page) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
24 September 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 August 2018 | Termination of appointment of John Richard Reed as a director on 20 August 2018 (1 page) |
21 August 2018 | Termination of appointment of John Richard Reed as a director on 20 August 2018 (1 page) |
16 August 2018 | Appointment of Mrs Carole Wright as a secretary on 9 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Patrick William Duff as a director on 9 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr James Allison as a director on 9 August 2018 (2 pages) |
17 July 2018 | Appointment of Mr Anthony Waites as a director on 6 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Mark Whitelock as a director on 6 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Barry Pearson as a director on 16 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Keith Stephens as a director on 6 July 2018 (1 page) |
13 July 2018 | Termination of appointment of Mervyn John Allison as a director on 6 July 2018 (1 page) |
16 June 2018 | Termination of appointment of Robert John Hardman as a director on 15 June 2018 (1 page) |
2 May 2018 | Satisfaction of charge 4 in full (4 pages) |
2 May 2018 | Satisfaction of charge 3 in full (4 pages) |
1 April 2018 | Termination of appointment of John Watt as a director on 26 March 2018 (1 page) |
23 March 2018 | Appointment of Mr Kevin Jones as a director on 21 March 2018 (2 pages) |
18 January 2018 | Termination of appointment of Paul Newbury as a director on 18 January 2018 (1 page) |
5 December 2017 | Appointment of Mrs Carole Lesley Wright as a director (2 pages) |
5 December 2017 | Appointment of Mrs Carole Lesley Wright as a director on 7 July 2017 (2 pages) |
5 December 2017 | Appointment of Mrs Carole Lesley Wright as a director (2 pages) |
5 December 2017 | Appointment of Mrs Carole Lesley Wright as a director on 7 July 2017 (2 pages) |
4 December 2017 | Termination of appointment of Graham Chapman as a director on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Robert John Hardman as a director (2 pages) |
4 December 2017 | Appointment of Mr Robert John Hardman as a director on 7 July 2017 (2 pages) |
4 December 2017 | Appointment of Mr Graham Chapman as a director on 7 June 2017 (2 pages) |
4 December 2017 | Termination of appointment of a director (1 page) |
4 December 2017 | Termination of appointment of Graham Chapman as a director on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Robert John Hardman as a director (2 pages) |
4 December 2017 | Appointment of Mr Robert John Hardman as a director on 7 July 2017 (2 pages) |
4 December 2017 | Appointment of Mr Graham Chapman as a director on 7 June 2017 (2 pages) |
4 December 2017 | Termination of appointment of a director (1 page) |
3 December 2017 | Appointment of Mr John Richard Reed as a director on 7 July 2017 (2 pages) |
3 December 2017 | Appointment of Mr John Richard Reed as a director on 7 July 2017 (2 pages) |
2 December 2017 | Appointment of Mr Linton Gavin Gordon as a director on 7 July 2017 (2 pages) |
2 December 2017 | Termination of appointment of Robert Forster Pailor as a director on 18 February 2016 (1 page) |
2 December 2017 | Termination of appointment of James Allison as a director on 7 February 2016 (1 page) |
2 December 2017 | Termination of appointment of Leonard Worrall as a director on 7 September 2016 (1 page) |
2 December 2017 | Termination of appointment of Robert Dignen as a director on 7 February 2017 (1 page) |
2 December 2017 | Appointment of Mr Linton Gavin Gordon as a director on 7 July 2017 (2 pages) |
2 December 2017 | Termination of appointment of Robert Forster Pailor as a director on 18 February 2016 (1 page) |
2 December 2017 | Termination of appointment of James Allison as a director on 7 February 2016 (1 page) |
2 December 2017 | Termination of appointment of Leonard Worrall as a director on 7 September 2016 (1 page) |
2 December 2017 | Termination of appointment of Robert Dignen as a director on 7 February 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Keith Stephens on 30 November 2016 (2 pages) |
30 November 2017 | Director's details changed for Mr Keith Stephens on 30 November 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
14 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 May 2016 | Appointment of Mr Graham Chapman as a director on 4 July 2014 (2 pages) |
1 May 2016 | Appointment of Mr Graham Chapman as a director on 4 July 2014 (2 pages) |
30 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Termination of appointment of Catherine Mclean Gordon as a director on 18 June 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Mclean Gordon as a secretary on 18 June 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Mclean Gordon as a director on 18 June 2014 (1 page) |
4 December 2014 | Termination of appointment of Catherine Mclean Gordon as a secretary on 18 June 2014 (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (60 pages) |
28 August 2012 | Appointment of Mr Keith Stephens as a director (2 pages) |
28 August 2012 | Appointment of Mr Gerard Mcilwrath as a director (2 pages) |
28 August 2012 | Termination of appointment of John Rowlands as a director (1 page) |
28 August 2012 | Termination of appointment of Peter Greenwell as a director (1 page) |
28 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (60 pages) |
28 August 2012 | Appointment of Mr Keith Stephens as a director (2 pages) |
28 August 2012 | Appointment of Mr Gerard Mcilwrath as a director (2 pages) |
28 August 2012 | Termination of appointment of John Rowlands as a director (1 page) |
28 August 2012 | Termination of appointment of Peter Greenwell as a director (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (54 pages) |
23 August 2011 | Director's details changed for Mrs Catherine Mclean Gordon on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for John Rowlands on 25 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr John Watt on 25 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Paul Newbury on 25 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Leonard Worrall on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mervyn John Allison on 16 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (54 pages) |
23 August 2011 | Director's details changed for Mrs Catherine Mclean Gordon on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for John Rowlands on 25 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr John Watt on 25 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Paul Newbury on 25 July 2011 (2 pages) |
23 August 2011 | Director's details changed for Leonard Worrall on 16 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mervyn John Allison on 16 August 2011 (2 pages) |
15 August 2011 | Appointment of Mr Robert Pailor as a director (2 pages) |
15 August 2011 | Appointment of Mr Barry Pearson as a director (2 pages) |
15 August 2011 | Appointment of Mr Robert Dignen as a director (2 pages) |
15 August 2011 | Appointment of Mr Clive Harbron as a director (2 pages) |
15 August 2011 | Appointment of Mr James Allison as a director (2 pages) |
15 August 2011 | Appointment of Mrs Catherine Mclean Gordon as a director (2 pages) |
15 August 2011 | Appointment of Mrs Catherine Mclean Gordon as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Rowlands as a secretary (1 page) |
15 August 2011 | Termination of appointment of Eric Wheelwright as a director (1 page) |
15 August 2011 | Termination of appointment of Wilfred James as a director (1 page) |
15 August 2011 | Termination of appointment of Michael Cosgrove as a director (1 page) |
15 August 2011 | Termination of appointment of Graham Chapman as a director (1 page) |
15 August 2011 | Termination of appointment of Colin Atkinson as a director (1 page) |
15 August 2011 | Appointment of Mr Robert Pailor as a director (2 pages) |
15 August 2011 | Appointment of Mr Barry Pearson as a director (2 pages) |
15 August 2011 | Appointment of Mr Robert Dignen as a director (2 pages) |
15 August 2011 | Appointment of Mr Clive Harbron as a director (2 pages) |
15 August 2011 | Appointment of Mr James Allison as a director (2 pages) |
15 August 2011 | Appointment of Mrs Catherine Mclean Gordon as a director (2 pages) |
15 August 2011 | Appointment of Mrs Catherine Mclean Gordon as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Rowlands as a secretary (1 page) |
15 August 2011 | Termination of appointment of Eric Wheelwright as a director (1 page) |
15 August 2011 | Termination of appointment of Wilfred James as a director (1 page) |
15 August 2011 | Termination of appointment of Michael Cosgrove as a director (1 page) |
15 August 2011 | Termination of appointment of Graham Chapman as a director (1 page) |
15 August 2011 | Termination of appointment of Colin Atkinson as a director (1 page) |
9 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 17 February 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
8 November 2010 | Annual return made up to 26 July 2009. List of shareholders has changed (21 pages) |
8 November 2010 | Annual return made up to 26 July 2009. List of shareholders has changed (21 pages) |
25 October 2010 | Annual return made up to 22 August 2010. List of shareholders has changed (38 pages) |
25 October 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (20 pages) |
25 October 2010 | Annual return made up to 22 August 2010. List of shareholders has changed (38 pages) |
25 October 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (20 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
28 July 2010 | Appointment of Mr Paul Newbury as a director (2 pages) |
28 July 2010 | Termination of appointment of Keith Stephens as a director (1 page) |
28 July 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
28 July 2010 | Appointment of Mr Paul Newbury as a director (2 pages) |
28 July 2010 | Termination of appointment of Keith Stephens as a director (1 page) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2009 | Director appointed mr graham chapman (1 page) |
18 August 2009 | Director appointed mr colin atkinson (1 page) |
18 August 2009 | Director appointed mr graham chapman (1 page) |
18 August 2009 | Director appointed mr colin atkinson (1 page) |
17 August 2009 | Director appointed mr eric wheelwright (1 page) |
17 August 2009 | Director appointed mr eric wheelwright (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 August 2008 | Appointment terminated director robert dignen (1 page) |
29 August 2008 | Appointment terminated director robert dignen (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members
|
29 July 2008 | Return made up to 25/07/08; full list of members
|
10 June 2008 | Director appointed robert dignen (2 pages) |
10 June 2008 | Director appointed robert dignen (2 pages) |
23 April 2008 | Secretary appointed john rowlands (1 page) |
23 April 2008 | Appointment terminated secretary peter greenwell (1 page) |
23 April 2008 | Secretary appointed john rowlands (1 page) |
23 April 2008 | Appointment terminated secretary peter greenwell (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
6 August 2007 | Return made up to 24/07/07; change of members
|
6 August 2007 | Return made up to 24/07/07; change of members
|
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 24/07/06; change of members (23 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 24/07/06; change of members (23 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
24 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 May 2006 | Auditor's resignation (2 pages) |
17 May 2006 | Auditor's resignation (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (30 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (30 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
6 September 2004 | Return made up to 24/07/04; full list of members (26 pages) |
6 September 2004 | Return made up to 24/07/04; full list of members (26 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (26 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 24/07/03; full list of members (26 pages) |
29 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 24/07/02; full list of members (26 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 24/07/02; full list of members (26 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members (24 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Return made up to 24/07/01; full list of members (24 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 24/07/00; full list of members (23 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 24/07/00; full list of members (23 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 24/07/99; no change of members (8 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 24/07/99; no change of members (8 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members
|
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 24/07/98; no change of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 24/07/97; bulk list available separately (9 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 24/07/97; bulk list available separately (9 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 24/07/96; no change of members
|
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Return made up to 24/07/96; no change of members
|
8 June 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
8 June 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 24/07/95; bulk list available separately (12 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Return made up to 24/07/95; bulk list available separately (12 pages) |
15 August 1995 | Director resigned (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
21 March 1986 | Particulars of mortgage/charge (3 pages) |
21 March 1986 | Particulars of mortgage/charge (3 pages) |
15 February 1980 | Particulars of mortgage/charge (4 pages) |
15 February 1980 | Particulars of mortgage/charge (4 pages) |
19 June 1928 | Particulars of mortgage/charge (3 pages) |
19 June 1928 | Particulars of mortgage/charge (3 pages) |
27 July 1921 | Incorporation (22 pages) |
27 July 1921 | Incorporation (22 pages) |