Company NamePortland Bowling Green Club Limited
Company StatusActive
Company Number00189770
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 1923(101 years ago)

Business Activity

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

Directors

Director NameMr Colin William Boyle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(69 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Millfield Grove
Tynemouth
North Shields
Tyne/Wear
NE30 2PY
Director NameMr William Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(85 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameMr John Hall
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2018(94 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Granville Drive Granville Drive
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9LB
Secretary NameMr John Hall
StatusCurrent
Appointed01 September 2019(96 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
Director NameMr John Desmond Allen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2022(98 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
Director NameMr Kenneth Stanley Henderson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(67 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 January 1994)
RoleCompany Director
Correspondence Address26 Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Secretary NameHonorary Charles Clarence Lawson
NationalityBritish
StatusResigned
Appointed28 January 1991(67 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address139 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameWilliam Blyth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(68 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 1997)
RoleAccountant
Correspondence Address19 Wembley Avenue
Whitley Bay
Tyne & Wear
NE25 8TE
Director NameRonald Bower
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(68 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressWoodside
South Drive
Newcastle Upon Tyne
Tyne & Wear
NE13 8AN
Secretary NameSamuel Palmer
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RoleRetired
Correspondence Address14 South Lane
East Boldon
Tyne & Wear
NE36 0SS
Secretary NameJohn Flintoff
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleConsultant Solicitor
Correspondence Address12 Northumberland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameMr Richard Dougal
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(70 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 September 1998)
RoleCompany Director
Correspondence Address14 The Orchard
Hepscott
Morpeth
Northumberland
NE61 6HT
Director NameJohn Kenneth Hartley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(71 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1996)
RoleRetired
Correspondence AddressFairways Front Street Four Lane Ends
Longbenton
Newcastle Upon Tyne
NE7 7XE
Secretary NameMr James Frederick Humble
NationalityBritish
StatusResigned
Appointed01 February 1995(71 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1997)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMorven 1 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameJames Edward Clarke
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(72 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 February 2006)
RoleRetired
Correspondence Address9 Dene Close
Newcastle Upon Tyne
Tyne & Wear
NE7 7BL
Director NameHenry Findlay
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 February 2000)
RoleRetired
Correspondence Address41 Newlands Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5PU
Director NameDavid Gordon Graham
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(73 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 February 2005)
RoleRetired
Correspondence Address16 Lilburn Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 1SU
Director NameJohn Flintoff
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(73 years, 9 months after company formation)
Appointment Duration5 years (resigned 15 February 2002)
RoleRetired
Correspondence Address12 Northumberland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Director NameJoseph George Allen
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(73 years, 10 months after company formation)
Appointment Duration4 years (resigned 16 February 2001)
RoleRetired
Correspondence Address13 Manor Avenue
Benton
Newcastle Upon Tyne
Tyne & Wear
NE7 7XJ
Secretary NameMr William Blyth
NationalityBritish
StatusResigned
Appointed17 February 1997(73 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hepscott Drive
Whitley Bay
Tyne & Wear
NE25 9XJ
Director NameMr Robert Anthony Edmonds
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(75 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 February 2003)
RoleChartered Surveyor
Correspondence Address154 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Director NameMr Derrick Harold Dodsworth
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(76 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20a North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9UH
Director NameThomas Geoffrey Coates
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(76 years, 10 months after company formation)
Appointment Duration5 years (resigned 25 February 2005)
RoleRetired
Correspondence Address215 Wingrove Road
Newcastle Upon Tyne
NE4 9DB
Director NameWilliam John Bennett Carr
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(78 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2008)
RoleRetired
Correspondence Address6 Errington Close
Darras Hall
Newcastle Upon Tyne
Tyne And Wear
NE20 9LT
Director NameRobert Eric Collins
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(79 years, 10 months after company formation)
Appointment Duration4 years (resigned 23 February 2007)
RoleRetired
Correspondence Address22 The Rise
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9LH
Director NameThomas Alan Armstrong
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(79 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2004)
RoleRetired
Correspondence Address9 Swarland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7TD
Secretary NameThomas Alan Armstrong
NationalityBritish
StatusResigned
Appointed15 August 2004(81 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2008)
RoleRetired
Correspondence Address9 Swarland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE7 7TD
Director NameAlan Armitage
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(82 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 March 2008)
RoleRetired
Correspondence AddressSherwood
Sunderland Road
East Boldon
Tyne & Wear
NE36 0NA
Director NameMr Andrew Barnes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(82 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Biddick Village Centre
Biddick
Washington
Tyne & Wear
NE38 7NP
Secretary NameMr George Leighton
NationalityBritish
StatusResigned
Appointed14 April 2007(84 years after company formation)
Appointment Duration7 years, 11 months (resigned 26 March 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Northumberland Gardens
North Walbottle
Newcastle Upon Tyne
Tyne And Wear
NE5 1PT
Director NameMr Michael Boylen
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(88 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
Director NameMr Edward Dunn
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(88 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
Secretary NameMr George Lewens Leighton
StatusResigned
Appointed26 March 2015(91 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2019)
RoleCompany Director
Correspondence AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
Director NameMr Kenneth Atkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(92 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
Director NameMr Michael Gatherar
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(93 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Oakley Drive
Cramlington
NE23 2YF

Location

Registered AddressPortland Park
Hutton Terrace
Newcastle-Upon-Tyne
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£31,477
Net Worth£17,654
Cash£20,373
Current Liabilities£5,300

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Charges

31 May 1973Delivered on: 5 June 1973
Persons entitled:
S. Easten
F Eyton
G. A. Morton

Classification: Trust deed
Secured details: £4,600 debenture stock.
Particulars: Land, being part of portland park newcastle upon tyne containing 5506 sqyds with heap thereon & other assets of any present and future.
Outstanding

Filing History

7 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
25 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
21 August 2023Appointment of Mr John Desmond Allen as a secretary on 11 February 2023 (2 pages)
18 August 2023Appointment of Mr John Taylor as a director on 11 February 2023 (2 pages)
18 August 2023Termination of appointment of William Blyth as a director on 11 February 2023 (1 page)
18 August 2023Termination of appointment of Colin William Boyle as a director on 11 February 2023 (1 page)
18 August 2023Termination of appointment of John Hall as a secretary on 1 February 2023 (1 page)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
21 February 2022Appointment of Mr John Desmond Allen as a director on 5 February 2022 (2 pages)
1 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
17 September 2019Appointment of Mr John Hall as a secretary on 1 September 2019 (2 pages)
16 September 2019Termination of appointment of George Lewens Leighton as a secretary on 1 September 2019 (1 page)
6 March 2019Termination of appointment of John Taylor as a director on 11 November 2018 (1 page)
6 March 2019Termination of appointment of Michael Gatherar as a director on 12 November 2018 (1 page)
6 March 2019Termination of appointment of David Grenville Walters as a director on 11 November 2018 (1 page)
6 March 2019Termination of appointment of George Leighton as a director on 11 November 2018 (1 page)
6 March 2019Termination of appointment of Edward Dunn as a director on 11 November 2018 (1 page)
6 March 2019Termination of appointment of Derek Mcewan as a director on 11 November 2018 (1 page)
6 March 2019Termination of appointment of Michael Boylen as a director on 11 November 2018 (1 page)
16 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 February 2018Termination of appointment of Kenneth Atkinson as a director on 3 February 2018 (1 page)
9 February 2018Appointment of Mr John Hall as a director on 3 February 2018 (2 pages)
9 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
9 February 2018Secretary's details changed for Mr Kenneth Atkinson on 3 February 2018 (1 page)
24 July 2017Amended total exemption full accounts made up to 30 September 2015 (5 pages)
24 July 2017Amended total exemption full accounts made up to 30 September 2015 (5 pages)
19 July 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
19 July 2017Amended total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Satisfaction of charge 1 in full (4 pages)
24 April 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
24 April 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 February 2017Appointment of Mr Michael Gatherar as a director on 26 January 2017 (2 pages)
10 February 2017Appointment of Mr David Grenville Walters as a director on 26 January 2017 (2 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (4 pages)
10 February 2017Appointment of Mr Michael Gatherar as a director on 26 January 2017 (2 pages)
10 February 2017Appointment of Mr David Grenville Walters as a director on 26 January 2017 (2 pages)
12 February 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
12 February 2016Termination of appointment of Frederick John Heward as a director on 26 January 2016 (1 page)
12 February 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
12 February 2016Appointment of Mr Kenneth Atkinson as a secretary on 26 March 2015 (2 pages)
12 February 2016Termination of appointment of Alexander Kirk Johnson as a director on 26 January 2016 (1 page)
12 February 2016Appointment of Mr Kenneth Atkinson as a secretary on 26 March 2015 (2 pages)
12 February 2016Annual return made up to 28 January 2016 no member list (8 pages)
12 February 2016Termination of appointment of Frederick John Heward as a director on 26 January 2016 (1 page)
12 February 2016Appointment of Mr Kenneth Atkinson as a director on 28 January 2016 (2 pages)
12 February 2016Termination of appointment of George Leighton as a secretary on 26 March 2015 (1 page)
12 February 2016Annual return made up to 28 January 2016 no member list (8 pages)
12 February 2016Termination of appointment of George Leighton as a secretary on 26 March 2015 (1 page)
12 February 2016Appointment of Mr Kenneth Atkinson as a director on 28 January 2016 (2 pages)
12 February 2016Termination of appointment of Alexander Kirk Johnson as a director on 26 January 2016 (1 page)
3 March 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
3 March 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
30 January 2015Termination of appointment of Andrew Barnes as a director on 5 January 2015 (1 page)
30 January 2015Annual return made up to 28 January 2015 no member list (10 pages)
30 January 2015Termination of appointment of Andrew Barnes as a director on 5 January 2015 (1 page)
30 January 2015Termination of appointment of Andrew Barnes as a director on 5 January 2015 (1 page)
30 January 2015Annual return made up to 28 January 2015 no member list (10 pages)
11 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
11 February 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
3 February 2014Annual return made up to 28 January 2014 no member list (11 pages)
3 February 2014Annual return made up to 28 January 2014 no member list (11 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
24 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
4 February 2013Termination of appointment of James Humble as a director (1 page)
4 February 2013Termination of appointment of James Humble as a director (1 page)
4 February 2013Annual return made up to 28 January 2013 no member list (11 pages)
4 February 2013Annual return made up to 28 January 2013 no member list (11 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
31 January 2012Annual return made up to 28 January 2012 no member list (14 pages)
31 January 2012Annual return made up to 28 January 2012 no member list (14 pages)
30 January 2012Director's details changed for Mr Andrew Barnes on 30 January 2012 (2 pages)
30 January 2012Termination of appointment of George Hunter as a director (1 page)
30 January 2012Appointment of Mr Edward Dunn as a director (2 pages)
30 January 2012Appointment of Mr Michael Boylen as a director (2 pages)
30 January 2012Appointment of Mr John Taylor as a director (2 pages)
30 January 2012Termination of appointment of George Hunter as a director (1 page)
30 January 2012Director's details changed for Mr Andrew Barnes on 30 January 2012 (2 pages)
30 January 2012Termination of appointment of John Hutchinson as a director (1 page)
30 January 2012Appointment of Mr Michael Boylen as a director (2 pages)
30 January 2012Appointment of Mr John Taylor as a director (2 pages)
30 January 2012Appointment of Mr Edward Dunn as a director (2 pages)
30 January 2012Termination of appointment of John Hutchinson as a director (1 page)
26 February 2011Termination of appointment of James Lowe as a director (1 page)
26 February 2011Annual return made up to 28 January 2011 no member list (12 pages)
26 February 2011Termination of appointment of James Lowe as a director (1 page)
26 February 2011Annual return made up to 28 January 2011 no member list (12 pages)
26 February 2011Termination of appointment of Derrick Dodsworth as a director (1 page)
26 February 2011Termination of appointment of Derrick Dodsworth as a director (1 page)
20 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
20 January 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
23 March 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
29 January 2010Director's details changed for Alexander Kirk Johnson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for John Harrison Hutchinson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Leighton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for William Blyth on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Barnes on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Hunter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Colin William Boyle on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Frederick John Heward on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Derrick Harold Dodsworth on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 no member list (8 pages)
29 January 2010Director's details changed for Alexander Kirk Johnson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Barnes on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Colin William Boyle on 29 January 2010 (2 pages)
29 January 2010Director's details changed for John Harrison Hutchinson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Frederick John Heward on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 28 January 2010 no member list (8 pages)
29 January 2010Director's details changed for Mr James Frederick Humble on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Derrick Harold Dodsworth on 29 January 2010 (2 pages)
29 January 2010Director's details changed for James Lowe on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Hunter on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Derek Mcewan on 29 January 2010 (2 pages)
29 January 2010Director's details changed for George Leighton on 29 January 2010 (2 pages)
29 January 2010Director's details changed for James Lowe on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr James Frederick Humble on 29 January 2010 (2 pages)
29 January 2010Director's details changed for William Blyth on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Derek Mcewan on 29 January 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
20 March 2009Director appointed william blyth (2 pages)
20 March 2009Director appointed william blyth (2 pages)
29 January 2009Annual return made up to 28/01/09 (5 pages)
29 January 2009Annual return made up to 28/01/09 (5 pages)
28 January 2009Appointment terminated secretary thomas armstrong (1 page)
28 January 2009Appointment terminated director william carr (1 page)
28 January 2009Appointment terminated secretary thomas armstrong (1 page)
28 January 2009Appointment terminated director alan armitage (1 page)
28 January 2009Appointment terminated director leslie wordsworth (1 page)
28 January 2009Appointment terminated director leslie wordsworth (1 page)
28 January 2009Appointment terminated director william carr (1 page)
28 January 2009Appointment terminated director alan armitage (1 page)
22 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
28 January 2008Annual return made up to 28/01/08 (4 pages)
28 January 2008Director resigned (1 page)
28 January 2008Annual return made up to 28/01/08 (4 pages)
28 January 2008Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
13 March 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
31 January 2007Annual return made up to 28/01/07 (3 pages)
31 January 2007Annual return made up to 28/01/07 (3 pages)
25 April 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
25 April 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Annual return made up to 28/01/06 (3 pages)
7 March 2006Annual return made up to 28/01/06 (3 pages)
7 March 2006Director resigned (1 page)
1 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
1 April 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Secretary resigned (1 page)
7 February 2005Annual return made up to 28/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Annual return made up to 28/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
8 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
8 April 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
9 February 2004Annual return made up to 28/01/04 (9 pages)
9 February 2004Annual return made up to 28/01/04 (9 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
28 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
28 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Annual return made up to 28/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Annual return made up to 28/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 February 2002Annual return made up to 28/01/02
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Annual return made up to 28/01/02
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
22 February 2002New director appointed (2 pages)
28 February 2001Full accounts made up to 30 September 2000 (5 pages)
28 February 2001Full accounts made up to 30 September 2000 (5 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2001Annual return made up to 28/01/01
  • 363(288) ‐ Director resigned
(7 pages)
9 February 2001New director appointed (2 pages)
10 April 2000Full accounts made up to 30 September 1999 (4 pages)
10 April 2000Full accounts made up to 30 September 1999 (4 pages)
14 February 2000Annual return made up to 28/01/00
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Annual return made up to 28/01/00
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2000New director appointed (2 pages)
12 March 1999Full accounts made up to 30 September 1998 (5 pages)
12 March 1999Full accounts made up to 30 September 1998 (5 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Annual return made up to 28/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 February 1999Annual return made up to 28/01/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
21 April 1998Full accounts made up to 30 September 1997 (3 pages)
21 April 1998Full accounts made up to 30 September 1997 (3 pages)
23 February 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1998Annual return made up to 28/01/98
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
4 April 1997Full accounts made up to 30 September 1996 (6 pages)
4 April 1997Full accounts made up to 30 September 1996 (6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Annual return made up to 28/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Annual return made up to 28/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
24 June 1996Full accounts made up to 30 September 1995 (5 pages)
24 June 1996Full accounts made up to 30 September 1995 (5 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Annual return made up to 28/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 February 1996Annual return made up to 28/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)