Company NameHartlepool Golf Club Limited
Company StatusActive
Company Number00175974
CategoryPrivate Limited Company
Incorporation Date27 July 1921(102 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Carole Lesley Wright
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(96 years after company formation)
Appointment Duration6 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
Director NameMr Patrick William Duff
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(97 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleOwner Driver
Country of ResidenceEngland
Correspondence Address3 Yarm Close
Hartlepool
TS25 5DJ
Secretary NameMrs Carole Wright
StatusCurrent
Appointed09 August 2018(97 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
Director NameMr John Edward Simon Wright
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(97 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Trafalgar House Slake Terrace
Hartlepool
TS24 0ZD
Director NameMr David Halliday
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(97 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleSupport And Welfare Officer
Country of ResidenceEngland
Correspondence Address41 Nuthatch Close Nuthatch Close
Hartlepool
TS26 0RZ
Director NameMr Eric Wheelwright
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(99 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Mansion House Fleet Avenue
Hartlepool
TS24 0WN
Director NameMr David Anthony Chaytor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(99 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 The Pippins The Pippins
Billingham
TS22 5QB
Director NameMr Peter Burnip
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(99 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12,Queens Drive Queens Drive
Sedgefield
Stockton-On-Tees
TS21 2JJ
Director NameMr Mervyn John Allison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Redshank Close Redshank Close
Hartlepool
TS26 0RU
Director NameMr Mark Davies
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address34 Alderwood Close Alderwood Close
Hartlepool
TS27 3QR
Director NameMrs Maureen Joyce Harper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Martindale Walk
Wingate
TS28 5PP
Director NameMr Graham Smith
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(100 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Close Honeysuckle Close
Hartlepool
TS26 0RW
Director NameMr Mark Spencelayh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(100 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3, Lapwing Road Lapwing Road
Hartlepool
TS26 0ST
Director NameMrs Christine Pascall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(100 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow Haswell Road
Wingate
TS28 5LE
Director NameMr Michael Linighan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(100 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Merlin Way
Hartlepool
TS26 0QT
Director NameMr David Anthony Chaytor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(70 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 July 1992)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address14 The Pippins
Wolviston Village
Billingham
TS22 5QB
Director NameMr John Leslie Blakey
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(70 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 July 1995)
RoleRetired
Correspondence Address25 Wainfleet Road
Hartlepool
Cleveland
TS25 2LF
Director NameMr Robert Adamson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(70 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2000)
RoleRetired
Correspondence Address285 Catcote Road
Hartlepool
Cleveland
TS25 2LU
Secretary NameMr Walter Edwin Storrow
NationalityBritish
StatusResigned
Appointed11 August 1991(70 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address49 Kesteven Road
Hartlepool
Cleveland
TS25 2NJ
Director NameJames Allison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(74 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1998)
RoleQuality Manager
Correspondence Address15 Redwood Close
Hartlepool
Cleveland
TS27 3QN
Director NamePeter Chapman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(77 years after company formation)
Appointment Duration2 years (resigned 21 July 2000)
RoleFinancial Adviser
Correspondence Address26 Birchill Gardens
Hartlepool
Cleveland
TS26 0JT
Secretary NameLinton Gavan Gordon
NationalityBritish
StatusResigned
Appointed10 July 1998(77 years after company formation)
Appointment Duration9 years, 2 months (resigned 20 September 2007)
RoleRetired
Correspondence Address30 Penarth Walk
Hartlepool
Cleveland
TS26 0TW
Director NameMr Mervyn John Allison
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(79 years after company formation)
Appointment Duration17 years, 11 months (resigned 06 July 2018)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address14 Redishank Close
Hartlepool
TS25 2NA
Director NameJoseph Cairns
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(79 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2007)
RoleRetired
Correspondence Address78 King Oswy Drive
Hartlepool
Cleveland
TS24 9PE
Director NameCapt David Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(81 years after company formation)
Appointment Duration2 years (resigned 06 August 2004)
RoleTerminal Manager
Correspondence Address61 Darlington Road
Stockton On Tees
Cleveland
TS18 5EU
Director NamePeter Burnip
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(83 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2006)
RoleProject Officer
Correspondence Address12 Queens Drive
Sedgefield
Stockton On Tees
Cleveland
TS21 2JJ
Director NameMr Gary Cawley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(85 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Valley Drive
Hartlepool
Cleveland
TS26 0AL
Secretary NameMr Peter Greenwell
NationalityEnglish
StatusResigned
Appointed20 September 2007(86 years, 2 months after company formation)
Appointment Duration7 months (resigned 17 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address208 King Oswy Drive
Hartlepool
TS24 9SA
Secretary NameMr John Rowlands
NationalityBritish
StatusResigned
Appointed17 April 2008(86 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Verner Road
Hartlepool
Cleveland
TS24 9RB
Director NameMr Colin Atkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2008(87 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 July 2011)
RoleRetired
Correspondence Address14 Meadow View
Wheatley Hill
Durham
County Durham
DH6 3ND
Director NameMr James Allison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(90 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
Secretary NameMrs Catherine McLean Gordon
StatusResigned
Appointed21 July 2011(90 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2014)
RoleCompany Director
Correspondence AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
Director NameMr Graham Chapman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(93 years after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
Director NameMr James Allison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(97 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
Director NameMr Jack Colin Atkinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(100 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Meadow View Meadow View
Wheatley Hill
Durham
DH6 3ND

Contact

Websitehartlepoolgolfclub.co.uk

Location

Registered AddressGolf House
Hart Warren
Hartlepool
Durham
TS24 9QF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardDe Bruce

Shareholders

-OTHER
26.59%
-
250 at £1Edgar Dunkerley
11.31%
Founder
250 at £1Eric Wheelwright
11.31%
Founder
250 at £1James Allison
11.31%
Founder
250 at £1James Hume
11.31%
Founder
250 at £1Peter Burnip
11.31%
Founder
250 at £1Walter Storrow
11.31%
Founder
10 at £1Barry Pearson
0.45%
Ordinary
10 at £1Catherine Gordon
0.45%
Ordinary
10 at £1Clive Harbron
0.45%
Ordinary
10 at £1James Allison
0.45%
Ordinary
10 at £1John Watt
0.45%
Ordinary
10 at £1Keith Stephens
0.45%
Ordinary
10 at £1Leonard Worrall
0.45%
Ordinary
10 at £1Mervyn Allison
0.45%
Ordinary
10 at £1Paul Newbury
0.45%
Ordinary
10 at £1Robert Dignen
0.45%
Ordinary
10 at £1Robert Pailor
0.45%
Ordinary
1 at £1Barry Albon
0.05%
Ordinary
1 at £1David Allison
0.05%
Ordinary
1 at £1David Bennett
0.05%
Ordinary
1 at £1David James Anderson
0.05%
Ordinary
1 at £1Ian Altringham
0.05%
Ordinary
1 at £1John Adams
0.05%
Ordinary
1 at £1John Armstrong
0.05%
Ordinary
1 at £1John David Angel
0.05%
Ordinary
1 at £1John Edwin Anderson
0.05%
Ordinary
1 at £1Mark Anderson
0.05%
Ordinary
1 at £1Nick Anderson
0.05%
Ordinary
1 at £1Paul Armstrong
0.05%
Ordinary
1 at £1Steven Anderson
0.05%
Ordinary

Financials

Year2014
Turnover£527,487
Gross Profit£466,940
Net Worth£952,663
Cash£244,486
Current Liabilities£75,936

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

17 March 1986Delivered 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 1980Delivered 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 1928Delivered on: 19 June 1928
Classification: A registered charge
Outstanding
19 March 1928Delivered on: 4 April 1928
Persons entitled:
E.G. Roe
P. Peddie
T.R.G. Rowland

Classification: Series of debentures
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 19 February 2024 with updates (40 pages)
19 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
14 August 2023Termination of appointment of Eric Wheelwright as a director on 30 June 2023 (1 page)
14 August 2023Termination of appointment of David Anthony Chaytor as a director on 30 June 2023 (1 page)
17 July 2023Accounts for a small company made up to 31 December 2022 (18 pages)
12 July 2023Appointment of Mr Dean Andrew Burrows as a director on 30 June 2023 (2 pages)
5 July 2023Appointment of Mr Graham John Thomas Wilson Laidlaw as a director on 30 June 2023 (2 pages)
4 July 2023Appointment of Mr David William Brown as a director on 30 June 2023 (2 pages)
4 July 2023Appointment of Mr Colin Gray as a director on 30 June 2023 (2 pages)
4 July 2023Appointment of Mr Ian Reeve as a director on 30 June 2023 (2 pages)
4 July 2023Appointment of Mr Allan Calvert as a director on 30 June 2023 (2 pages)
4 July 2023Appointment of Mr David Horton as a director on 30 June 2023 (2 pages)
2 June 2023Director's details changed for Mrs Maureen Joyce Harper on 25 May 2023 (2 pages)
2 June 2023Appointment of Mrs Maureen Joyce Harper as a secretary on 25 May 2023 (2 pages)
28 February 2023Confirmation statement made on 12 February 2023 with updates (41 pages)
17 February 2023Termination of appointment of Mark Davies as a director on 14 February 2023 (1 page)
5 February 2023Termination of appointment of Michael Linighan as a director on 25 January 2023 (1 page)
21 January 2023Termination of appointment of Patrick William Duff as a director on 25 August 2022 (1 page)
2 December 2022Termination of appointment of Carole Lesley Wright as a director on 23 November 2022 (1 page)
2 December 2022Termination of appointment of Carole Wright as a secretary on 23 November 2022 (1 page)
1 November 2022Termination of appointment of John Edward Simon Wright as a director on 26 October 2022 (1 page)
5 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
3 July 2022Appointment of Mrs Christine Pascall as a director on 24 June 2022 (2 pages)
28 June 2022Appointment of Mr Michael Linighan as a director on 24 June 2022 (2 pages)
27 June 2022Termination of appointment of David Halliday as a director on 24 June 2022 (1 page)
27 June 2022Appointment of Mr Mark Spencelayh as a director on 24 June 2022 (2 pages)
27 June 2022Termination of appointment of Jack Colin Atkinson as a director on 24 June 2022 (1 page)
5 April 2022Confirmation statement made on 12 February 2022 with updates (45 pages)
29 March 2022Termination of appointment of Graham Smith as a director on 1 February 2022 (1 page)
3 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
27 August 2021Appointment of Mr Mark Davies as a director on 20 August 2021 (2 pages)
27 August 2021Appointment of Mrs Maureen Joyce Harper as a director on 20 August 2021 (2 pages)
27 August 2021Appointment of Mr Jack Colin Atkinson as a director on 20 August 2021 (2 pages)
27 August 2021Appointment of Mr Mervyn John Allison as a director on 20 August 2021 (2 pages)
27 August 2021Appointment of Mr Graham Smith as a director on 20 August 2021 (2 pages)
28 April 2021Termination of appointment of Anthony Waites as a director on 8 April 2021 (1 page)
16 February 2021Termination of appointment of Graham Chapman as a director on 10 February 2021 (1 page)
15 February 2021Confirmation statement made on 12 February 2021 with updates (41 pages)
30 November 2020Termination of appointment of Clive Harbron as a director on 23 November 2020 (1 page)
30 November 2020Termination of appointment of Linton Gavin Gordon as a director on 23 November 2020 (1 page)
22 October 2020Confirmation statement made on 25 July 2020 with updates (53 pages)
2 October 2020Amended accounts for a small company made up to 31 December 2019 (15 pages)
1 October 2020Appointment of Mr Peter Burnip as a director on 23 September 2020 (2 pages)
1 October 2020Appointment of Mr Eric Wheelwright as a director on 23 September 2020 (2 pages)
1 October 2020Appointment of Mr David Anthony Chaytor as a director on 23 September 2020 (2 pages)
27 August 2020Termination of appointment of James Allison as a director on 24 August 2020 (1 page)
13 August 2020Termination of appointment of Gerard Mcilwrath as a director on 10 August 2020 (1 page)
4 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
19 September 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
16 July 2019Appointment of Mr David Halliday as a director on 28 June 2019 (2 pages)
15 July 2019Appointment of Mr John Edward Simon Wright as a director on 27 June 2019 (2 pages)
15 July 2019Termination of appointment of Mark Whitelock as a director on 15 March 2019 (1 page)
15 July 2019Termination of appointment of Kevin Jones as a director on 23 April 2019 (1 page)
15 July 2019Director's details changed for Mrs Carole Lesley Wright on 24 May 2018 (2 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
24 September 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 August 2018Termination of appointment of John Richard Reed as a director on 20 August 2018 (1 page)
21 August 2018Termination of appointment of John Richard Reed as a director on 20 August 2018 (1 page)
16 August 2018Appointment of Mr Patrick William Duff as a director on 9 August 2018 (2 pages)
16 August 2018Appointment of Mrs Carole Wright as a secretary on 9 August 2018 (2 pages)
16 August 2018Appointment of Mr James Allison as a director on 9 August 2018 (2 pages)
17 July 2018Appointment of Mr Anthony Waites as a director on 6 July 2018 (2 pages)
17 July 2018Appointment of Mr Mark Whitelock as a director on 6 July 2018 (2 pages)
17 July 2018Termination of appointment of Barry Pearson as a director on 16 July 2018 (1 page)
13 July 2018Termination of appointment of Mervyn John Allison as a director on 6 July 2018 (1 page)
13 July 2018Termination of appointment of Keith Stephens as a director on 6 July 2018 (1 page)
16 June 2018Termination of appointment of Robert John Hardman as a director on 15 June 2018 (1 page)
2 May 2018Satisfaction of charge 4 in full (4 pages)
2 May 2018Satisfaction of charge 3 in full (4 pages)
1 April 2018Termination of appointment of John Watt as a director on 26 March 2018 (1 page)
23 March 2018Appointment of Mr Kevin Jones as a director on 21 March 2018 (2 pages)
18 January 2018Termination of appointment of Paul Newbury as a director on 18 January 2018 (1 page)
5 December 2017Appointment of Mrs Carole Lesley Wright as a director (2 pages)
5 December 2017Appointment of Mrs Carole Lesley Wright as a director (2 pages)
5 December 2017Appointment of Mrs Carole Lesley Wright as a director on 7 July 2017 (2 pages)
5 December 2017Appointment of Mrs Carole Lesley Wright as a director on 7 July 2017 (2 pages)
4 December 2017Termination of appointment of Graham Chapman as a director on 4 December 2017 (1 page)
4 December 2017Appointment of Mr Robert John Hardman as a director (2 pages)
4 December 2017Appointment of Mr Graham Chapman as a director on 7 June 2017 (2 pages)
4 December 2017Appointment of Mr Graham Chapman as a director on 7 June 2017 (2 pages)
4 December 2017Appointment of Mr Robert John Hardman as a director (2 pages)
4 December 2017Termination of appointment of a director (1 page)
4 December 2017Appointment of Mr Robert John Hardman as a director on 7 July 2017 (2 pages)
4 December 2017Termination of appointment of Graham Chapman as a director on 4 December 2017 (1 page)
4 December 2017Termination of appointment of a director (1 page)
4 December 2017Appointment of Mr Robert John Hardman as a director on 7 July 2017 (2 pages)
3 December 2017Appointment of Mr John Richard Reed as a director on 7 July 2017 (2 pages)
3 December 2017Appointment of Mr John Richard Reed as a director on 7 July 2017 (2 pages)
2 December 2017Appointment of Mr Linton Gavin Gordon as a director on 7 July 2017 (2 pages)
2 December 2017Termination of appointment of Leonard Worrall as a director on 7 September 2016 (1 page)
2 December 2017Termination of appointment of Robert Dignen as a director on 7 February 2017 (1 page)
2 December 2017Termination of appointment of Robert Forster Pailor as a director on 18 February 2016 (1 page)
2 December 2017Termination of appointment of Robert Forster Pailor as a director on 18 February 2016 (1 page)
2 December 2017Termination of appointment of James Allison as a director on 7 February 2016 (1 page)
2 December 2017Termination of appointment of Robert Dignen as a director on 7 February 2017 (1 page)
2 December 2017Appointment of Mr Linton Gavin Gordon as a director on 7 July 2017 (2 pages)
2 December 2017Termination of appointment of James Allison as a director on 7 February 2016 (1 page)
2 December 2017Termination of appointment of Leonard Worrall as a director on 7 September 2016 (1 page)
30 November 2017Director's details changed for Mr Keith Stephens on 30 November 2016 (2 pages)
30 November 2017Director's details changed for Mr Keith Stephens on 30 November 2016 (2 pages)
28 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (14 pages)
12 June 2017Full accounts made up to 31 December 2016 (14 pages)
14 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
28 September 2016Full accounts made up to 31 December 2015 (13 pages)
1 May 2016Appointment of Mr Graham Chapman as a director on 4 July 2014 (2 pages)
1 May 2016Appointment of Mr Graham Chapman as a director on 4 July 2014 (2 pages)
30 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,211
(51 pages)
30 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,211
(51 pages)
10 June 2015Full accounts made up to 31 December 2014 (13 pages)
10 June 2015Full accounts made up to 31 December 2014 (13 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,211
(51 pages)
5 December 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,211
(51 pages)
4 December 2014Termination of appointment of Catherine Mclean Gordon as a secretary on 18 June 2014 (1 page)
4 December 2014Termination of appointment of Catherine Mclean Gordon as a director on 18 June 2014 (1 page)
4 December 2014Termination of appointment of Catherine Mclean Gordon as a secretary on 18 June 2014 (1 page)
4 December 2014Termination of appointment of Catherine Mclean Gordon as a director on 18 June 2014 (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
14 May 2014Full accounts made up to 31 December 2013 (13 pages)
14 May 2014Full accounts made up to 31 December 2013 (13 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,211
(61 pages)
20 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,211
(61 pages)
28 August 2012Termination of appointment of Peter Greenwell as a director (1 page)
28 August 2012Appointment of Mr Keith Stephens as a director (2 pages)
28 August 2012Appointment of Mr Gerard Mcilwrath as a director (2 pages)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (60 pages)
28 August 2012Termination of appointment of Peter Greenwell as a director (1 page)
28 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (60 pages)
28 August 2012Termination of appointment of John Rowlands as a director (1 page)
28 August 2012Appointment of Mr Gerard Mcilwrath as a director (2 pages)
28 August 2012Termination of appointment of John Rowlands as a director (1 page)
28 August 2012Appointment of Mr Keith Stephens as a director (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
12 June 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2011Director's details changed for Mr Paul Newbury on 25 July 2011 (2 pages)
23 August 2011Director's details changed for Mervyn John Allison on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Paul Newbury on 25 July 2011 (2 pages)
23 August 2011Director's details changed for Leonard Worrall on 16 August 2011 (2 pages)
23 August 2011Director's details changed for John Rowlands on 25 July 2011 (2 pages)
23 August 2011Director's details changed for Leonard Worrall on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Mr John Watt on 25 July 2011 (2 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (54 pages)
23 August 2011Director's details changed for Mr John Watt on 25 July 2011 (2 pages)
23 August 2011Director's details changed for Mrs Catherine Mclean Gordon on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Mervyn John Allison on 16 August 2011 (2 pages)
23 August 2011Director's details changed for John Rowlands on 25 July 2011 (2 pages)
23 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (54 pages)
23 August 2011Director's details changed for Mrs Catherine Mclean Gordon on 16 August 2011 (2 pages)
15 August 2011Appointment of Mr Barry Pearson as a director (2 pages)
15 August 2011Appointment of Mr Robert Dignen as a director (2 pages)
15 August 2011Termination of appointment of Colin Atkinson as a director (1 page)
15 August 2011Appointment of Mr James Allison as a director (2 pages)
15 August 2011Termination of appointment of John Rowlands as a secretary (1 page)
15 August 2011Termination of appointment of Graham Chapman as a director (1 page)
15 August 2011Termination of appointment of Wilfred James as a director (1 page)
15 August 2011Termination of appointment of Wilfred James as a director (1 page)
15 August 2011Termination of appointment of Eric Wheelwright as a director (1 page)
15 August 2011Appointment of Mrs Catherine Mclean Gordon as a secretary (1 page)
15 August 2011Termination of appointment of Michael Cosgrove as a director (1 page)
15 August 2011Termination of appointment of Colin Atkinson as a director (1 page)
15 August 2011Termination of appointment of Graham Chapman as a director (1 page)
15 August 2011Appointment of Mrs Catherine Mclean Gordon as a director (2 pages)
15 August 2011Termination of appointment of Eric Wheelwright as a director (1 page)
15 August 2011Appointment of Mr James Allison as a director (2 pages)
15 August 2011Appointment of Mr Robert Pailor as a director (2 pages)
15 August 2011Appointment of Mr Clive Harbron as a director (2 pages)
15 August 2011Termination of appointment of John Rowlands as a secretary (1 page)
15 August 2011Appointment of Mr Barry Pearson as a director (2 pages)
15 August 2011Appointment of Mrs Catherine Mclean Gordon as a director (2 pages)
15 August 2011Appointment of Mr Robert Pailor as a director (2 pages)
15 August 2011Appointment of Mrs Catherine Mclean Gordon as a secretary (1 page)
15 August 2011Appointment of Mr Clive Harbron as a director (2 pages)
15 August 2011Termination of appointment of Michael Cosgrove as a director (1 page)
15 August 2011Appointment of Mr Robert Dignen as a director (2 pages)
9 June 2011Full accounts made up to 31 December 2010 (13 pages)
9 June 2011Full accounts made up to 31 December 2010 (13 pages)
8 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 2,317
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 2,317
(4 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 November 2010Annual return made up to 26 July 2009. List of shareholders has changed (21 pages)
8 November 2010Annual return made up to 26 July 2009. List of shareholders has changed (21 pages)
25 October 2010Annual return made up to 24 July 2009 with a full list of shareholders (20 pages)
25 October 2010Annual return made up to 22 August 2010. List of shareholders has changed (38 pages)
25 October 2010Annual return made up to 22 August 2010. List of shareholders has changed (38 pages)
25 October 2010Annual return made up to 24 July 2009 with a full list of shareholders (20 pages)
28 July 2010Appointment of Mr Paul Newbury as a director (2 pages)
28 July 2010Termination of appointment of Keith Stephens as a director (1 page)
28 July 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 2,284
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 2,284
(3 pages)
28 July 2010Termination of appointment of Keith Stephens as a director (1 page)
28 July 2010Appointment of Mr Paul Newbury as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 August 2009Director appointed mr graham chapman (1 page)
18 August 2009Director appointed mr graham chapman (1 page)
18 August 2009Director appointed mr colin atkinson (1 page)
18 August 2009Director appointed mr colin atkinson (1 page)
17 August 2009Director appointed mr eric wheelwright (1 page)
17 August 2009Director appointed mr eric wheelwright (1 page)
24 July 2009Full accounts made up to 31 December 2008 (13 pages)
24 July 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 August 2008Appointment terminated director robert dignen (1 page)
29 August 2008Appointment terminated director robert dignen (1 page)
29 July 2008Return made up to 25/07/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(42 pages)
29 July 2008Return made up to 25/07/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(42 pages)
10 June 2008Director appointed robert dignen (2 pages)
10 June 2008Director appointed robert dignen (2 pages)
23 April 2008Secretary appointed john rowlands (1 page)
23 April 2008Appointment terminated secretary peter greenwell (1 page)
23 April 2008Appointment terminated secretary peter greenwell (1 page)
23 April 2008Secretary appointed john rowlands (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Secretary resigned (1 page)
6 August 2007Return made up to 24/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
6 August 2007Return made up to 24/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
19 June 2007Full accounts made up to 31 December 2006 (12 pages)
19 June 2007Full accounts made up to 31 December 2006 (12 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 24/07/06; change of members (23 pages)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 24/07/06; change of members (23 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
24 May 2006Full accounts made up to 31 December 2005 (12 pages)
17 May 2006Auditor's resignation (2 pages)
17 May 2006Auditor's resignation (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Return made up to 24/07/05; full list of members (30 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Return made up to 24/07/05; full list of members (30 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
6 September 2004Return made up to 24/07/04; full list of members (26 pages)
6 September 2004Return made up to 24/07/04; full list of members (26 pages)
12 August 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Full accounts made up to 31 December 2003 (12 pages)
29 August 2003Director resigned (1 page)
29 August 2003Return made up to 24/07/03; full list of members (26 pages)
29 August 2003Director resigned (1 page)
29 August 2003Return made up to 24/07/03; full list of members (26 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Full accounts made up to 31 December 2002 (12 pages)
16 August 2002Return made up to 24/07/02; full list of members (26 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Return made up to 24/07/02; full list of members (26 pages)
16 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
30 May 2002Full accounts made up to 31 December 2001 (13 pages)
30 May 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 24/07/01; full list of members (24 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Return made up to 24/07/01; full list of members (24 pages)
30 April 2001Full accounts made up to 31 December 2000 (13 pages)
30 April 2001Full accounts made up to 31 December 2000 (13 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Return made up to 24/07/00; full list of members (23 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Return made up to 24/07/00; full list of members (23 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999Return made up to 24/07/99; no change of members (8 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Return made up to 24/07/99; no change of members (8 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
25 June 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
15 September 1998Full accounts made up to 31 December 1997 (12 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 24/07/97; bulk list available separately (9 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 24/07/97; bulk list available separately (9 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Full accounts made up to 31 December 1996 (12 pages)
21 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Return made up to 24/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (12 pages)
8 June 1996Accounts for a small company made up to 31 December 1995 (12 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
15 August 1995Return made up to 24/07/95; bulk list available separately (12 pages)
15 August 1995Return made up to 24/07/95; bulk list available separately (12 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
21 March 1986Particulars of mortgage/charge (3 pages)
21 March 1986Particulars of mortgage/charge (3 pages)
15 February 1980Particulars of mortgage/charge (4 pages)
15 February 1980Particulars of mortgage/charge (4 pages)
19 June 1928Particulars of mortgage/charge (3 pages)
19 June 1928Particulars of mortgage/charge (3 pages)
27 July 1921Incorporation (22 pages)
27 July 1921Incorporation (22 pages)