Company NameThe Castle Eden Masonic Hall Company, Limited
Company StatusActive
Company Number00200739
CategoryPrivate Limited Company
Incorporation Date1 October 1924(99 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Brian Mottram
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(85 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCastle Eden Masonic Hall Stockton Road
Castle Eden
Hartlepool
TS27 4SD
Director NameMr Stephen Middlemass
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2015(90 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RolePrinciple Commissioning Engineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Ian Winrow
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(95 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Gary Stephenson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(95 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleTechnical Support Engineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Neil Perry Armstrong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(95 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Eric Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(97 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Brian Freear
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(97 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Nigel Fallow
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(97 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Secretary NameMr Gary Stephenson
StatusCurrent
Appointed15 December 2021(97 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Ian Sutherland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(98 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall Stockton Road
Castle Eden
Hartlepool
TS27 4SD
Director NameMr Vaughan Abel Lonie
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration13 years, 3 months (resigned 08 January 2005)
RoleRetired
Correspondence AddressLambton Lodge
West Park Lane
Sedgefield
County Durham
TS21 2BX
Director NameMr George Nicholas Gibson
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 1994)
RoleRetired
Correspondence Address3 Shotton Road
Horden
Peterlee
County Durham
SR8 4QT
Director NameMr George Jackson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration8 years (resigned 11 October 1999)
RoleElectrical Engineer
Correspondence Address28 Corby Grove
Oaxerside Vale
Peterlee
County Durham
SR8 1PY
Director NameMr John William Kirkbride
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleRetired
Correspondence Address39 Wolviston Road
Billingham
Cleveland
TS23 2RU
Director NameMr Walter Alan Hutton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration26 years, 6 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOverdale
Front Street
Trimdon Village
Co Durham
TS29 6LY
Director NameMr Frank Harkness Owen
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration14 years (resigned 10 October 2005)
RoleRetired
Correspondence AddressBeauchief
Wellfield Road
Wingate
Co Durham
TS28 7HP
Secretary NameMr Donald Nicholson
NationalityBritish
StatusResigned
Appointed11 October 1991(67 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressHeortnesse Durham Road
Wingate
County Durham
TS28 5HP
Director NameMr Herbert Mitchison
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(68 years after company formation)
Appointment Duration3 years (resigned 26 September 1995)
RoleRetired
Correspondence Address50 North Road East
Wingate
County Durham
TS28 5AU
Secretary NameGordon Thornton
NationalityBritish
StatusResigned
Appointed01 April 1993(68 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 1999)
RoleRetired
Correspondence Address4 Millom Court
Oakerside Park
Peterlee
County Durham
SR8 1PN
Director NameMr Thomas Victor Bell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(71 years after company formation)
Appointment Duration24 years, 4 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stainton Way
Peterlee
County Durham
SR8 2BJ
Director NameChristopher Baines
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(73 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2000)
RoleWood Machinist
Correspondence Address19 Cleveland View
Fishburn
Stockton On Tees
Cleveland
TS21 4BZ
Director NameSidney James Dunford
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(73 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 April 1998)
RoleRetired
Correspondence Address15 Askerton Drive
Oakerside Park
Peterlee
County Durham
SR8 1PW
Director NamePeter Martin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(74 years after company formation)
Appointment Duration11 years, 1 month (resigned 07 December 2009)
RoleRetired
Correspondence Address35 Berwick Chase
Peterlee
County Durham
SR8 1NQ
Director NameDouglas Rylance Nicholson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(74 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address32 Dowsey Road
Sherburn
Durham
County Durham
DH6 1JH
Director NameEdwin Derrick Lofthouse
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(75 years after company formation)
Appointment Duration10 years, 2 months (resigned 07 December 2009)
RoleRetired
Correspondence Address42 The Meadows
Sedgefield
Stockton On Tees
Cleveland
TS21 2DH
Secretary NameGeorge Roscamp Jackson
NationalityBritish
StatusResigned
Appointed11 October 1999(75 years after company formation)
Appointment Duration7 years (resigned 09 October 2006)
RoleRetired
Correspondence Address29 Corby Grove
Peterlee
County Durham
SR8 1PY
Director NameMr Christopher James Metcalfe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(80 years after company formation)
Appointment Duration16 years (resigned 27 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr William Blackburn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(81 years after company formation)
Appointment Duration13 years, 4 months (resigned 05 February 2019)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address21 Clevegate
Nunthorpe
Middlesbrough
TS7 0JH
Secretary NameMr Thomas Victor Bell
NationalityBritish
StatusResigned
Appointed09 October 2006(82 years after company formation)
Appointment Duration13 years, 4 months (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Stainton Way
Peterlee
County Durham
SR8 2BJ
Director NameMr Ian Johnson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(83 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 February 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address8 Yohden Crescent
Horden
Peterlee
County Durham
SR8 4PU
Director NameMr Glen Fallow
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(83 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ocean View
Blackhall Colliery
Hartlepool
Durham
TS27 4DA
Director NameDouglas Lister
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(85 years, 2 months after company formation)
Appointment Duration1 year (resigned 11 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Yohden Crescent
Horden
Peterlee
Durham
SR8 4PU
Director NameMr Peter Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Frank Harrop
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr George Roscamp Jackson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(91 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
Director NameMr Paul Cooper
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(93 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2020)
RoleSenior Surveyor (Retired)
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD

Contact

Telephone01429 836379
Telephone regionHartlepool

Location

Registered AddressMasonic Hall
Stockton Road. Castle-Eden
Hartlepool
Cleveland
TS27 4SD
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls

Financials

Year2013
Turnover£15,620
Net Worth-£11,631
Cash£10,266
Current Liabilities£576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

19 August 1938Delivered on: 19 August 1938
Classification: A registered charge
Outstanding
11 June 1936Delivered on: 11 June 1936
Classification: A registered charge
Outstanding
1 February 1936Delivered on: 1 February 1936
Classification: A registered charge
Outstanding
12 June 1930Delivered on: 12 June 1930
Classification: A registered charge
Outstanding

Filing History

28 February 2023Notification of Brian Mottram as a person with significant control on 1 February 2023 (2 pages)
28 February 2023Change of details for Mr Brian Mottram as a person with significant control on 28 February 2023 (2 pages)
28 February 2023Notification of Gary Stephenson as a person with significant control on 1 February 2023 (2 pages)
28 February 2023Withdrawal of a person with significant control statement on 28 February 2023 (2 pages)
27 February 2023Appointment of Mr Ian Sutherland as a director on 10 January 2023 (2 pages)
27 February 2023Appointment of Mr Peter Marshall Robinson as a director on 8 August 2022 (2 pages)
12 December 2022Confirmation statement made on 16 October 2022 with updates (18 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 December 2021Appointment of Mr Gary Stephenson as a secretary on 15 December 2021 (2 pages)
23 December 2021Director's details changed for Brian Mottram on 2 November 2021 (2 pages)
23 December 2021Appointment of Mr Brian Freear as a director on 2 November 2021 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 December 2021Appointment of Mr Nigel Fallow as a director on 2 November 2021 (2 pages)
23 December 2021Director's details changed for Mr Ian Winrow on 2 November 2021 (2 pages)
23 December 2021Director's details changed for Mr Ian Winrow on 2 November 2021 (2 pages)
23 December 2021Appointment of Mr Eric Smith as a director on 2 November 2021 (2 pages)
13 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 October 2020Termination of appointment of Christopher James Metcalfe as a director on 27 October 2020 (1 page)
28 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 February 2020Termination of appointment of Thomas Victor Bell as a director on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Paul Cooper as a director on 11 February 2020 (1 page)
11 February 2020Appointment of Mr Neil Perry Armstrong as a director on 10 February 2020 (2 pages)
11 February 2020Appointment of Mr Gary Stephenson as a director on 10 February 2020 (2 pages)
11 February 2020Termination of appointment of Thomas Victor Bell as a secretary on 11 February 2020 (1 page)
11 February 2020Termination of appointment of Ian Johnson as a director on 11 February 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Appointment of Mr Ian Winrow as a director on 1 November 2019 (2 pages)
16 October 2019Termination of appointment of Glen Fallow as a director on 16 October 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Alan Ruddell as a director on 16 October 2019 (1 page)
19 February 2019Termination of appointment of William Blackburn as a director on 5 February 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
26 April 2018Appointment of Mr Paul Cooper as a director on 25 April 2018 (2 pages)
25 April 2018Termination of appointment of Walter Alan Hutton as a director on 25 April 2018 (1 page)
25 April 2018Termination of appointment of George Roscamp Jackson as a director on 25 April 2018 (1 page)
13 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
13 March 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 April 2016Appointment of Mr George Roscamp Jackson as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr George Roscamp Jackson as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Brian Rowley as a director on 7 April 2016 (1 page)
26 April 2016Termination of appointment of Brian Rowley as a director on 7 April 2016 (1 page)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8,090
(29 pages)
12 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8,090
(29 pages)
11 September 2015Appointment of Mr Stephen Middlemass as a director on 28 July 2015 (2 pages)
11 September 2015Appointment of Mr Stephen Middlemass as a director on 28 July 2015 (2 pages)
10 September 2015Termination of appointment of Malcolm Shorten as a director on 27 July 2015 (1 page)
10 September 2015Termination of appointment of Malcolm Shorten as a director on 27 July 2015 (1 page)
9 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
8 May 2015Termination of appointment of Peter Jones as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Peter Jones as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Frank Harrop as a director on 31 March 2015 (1 page)
8 May 2015Appointment of Mr Brian Rowley as a director on 31 March 2015 (2 pages)
8 May 2015Appointment of Mr Brian Rowley as a director on 31 March 2015 (2 pages)
8 May 2015Termination of appointment of Frank Harrop as a director on 31 March 2015 (1 page)
21 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 8,090
(30 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 8,090
(30 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 8,090
(30 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 8,090
(30 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (30 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (30 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 November 2011Appointment of Mr Frank Harrop as a director (2 pages)
29 November 2011Appointment of Mr Peter Jones as a director (2 pages)
29 November 2011Appointment of Mr Peter Jones as a director (2 pages)
29 November 2011Appointment of Mr Frank Harrop as a director (2 pages)
17 November 2011Director's details changed for Mr Walter Alan Hutton on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Alan Ruddell on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Glen Fallow on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Malcolm Shorten on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Christopher James Metcalfe on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Alan Ruddell on 15 November 2011 (2 pages)
17 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (29 pages)
17 November 2011Director's details changed for Alan Ruddell on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Walter Alan Hutton on 15 November 2011 (2 pages)
17 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (29 pages)
17 November 2011Director's details changed for Glen Fallow on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Christopher James Metcalfe on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Eric Smith on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Malcolm Shorten on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Eric Smith on 15 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Alan Ruddell on 15 November 2011 (2 pages)
17 November 2011Register inspection address has been changed (1 page)
17 November 2011Register inspection address has been changed (1 page)
16 November 2011Termination of appointment of Eric Smith as a director (1 page)
16 November 2011Termination of appointment of Eric Smith as a director (1 page)
18 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 10 October 2010 (22 pages)
11 January 2011Annual return made up to 10 October 2010 (22 pages)
10 January 2011Termination of appointment of Douglas Lister as a director (2 pages)
10 January 2011Termination of appointment of Douglas Lister as a director (2 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 January 2010Termination of appointment of Peter Martin as a director (2 pages)
18 January 2010Appointment of Brian Mottram as a director (3 pages)
18 January 2010Appointment of Douglas Lister as a director (3 pages)
18 January 2010Termination of appointment of Edwin Lofthouse as a director (2 pages)
18 January 2010Appointment of Douglas Lister as a director (3 pages)
18 January 2010Termination of appointment of Edwin Lofthouse as a director (2 pages)
18 January 2010Termination of appointment of Peter Martin as a director (2 pages)
18 January 2010Appointment of Brian Mottram as a director (3 pages)
4 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (36 pages)
4 January 2010Annual return made up to 11 September 2009 with a full list of shareholders (36 pages)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Compulsory strike-off action has been discontinued (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 October 2009Director's details changed for Malcolm Shorten on 1 June 2009 (1 page)
7 October 2009Director's details changed for Christopher James Metcalfe on 1 June 2009 (1 page)
7 October 2009Director's details changed for Eric Smith on 1 June 2009 (1 page)
7 October 2009Director's details changed for Eric Smith on 1 June 2009 (1 page)
7 October 2009Director's details changed for Eric Smith on 1 June 2009 (1 page)
7 October 2009Director's details changed for Christopher James Metcalfe on 1 June 2009 (1 page)
7 October 2009Director's details changed for Malcolm Shorten on 1 June 2009 (1 page)
7 October 2009Director's details changed for Malcolm Shorten on 1 June 2009 (1 page)
7 October 2009Director's details changed for Christopher James Metcalfe on 1 June 2009 (1 page)
28 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
31 December 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
31 December 2007Return made up to 11/10/07; full list of members
  • 363(288) ‐ Director resigned
(34 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
30 March 2007Return made up to 11/10/06; no change of members (11 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007Return made up to 11/10/06; no change of members (11 pages)
30 March 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Secretary resigned (1 page)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Return made up to 11/10/05; change of members
  • 363(288) ‐ Director resigned
(11 pages)
31 October 2005Return made up to 11/10/05; change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 November 2004Return made up to 11/10/04; full list of members (34 pages)
24 November 2004Return made up to 11/10/04; full list of members (34 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
29 October 2003Return made up to 11/10/03; no change of members
  • 363(287) ‐ Registered office changed on 29/10/03
(11 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
29 October 2003Return made up to 11/10/03; no change of members
  • 363(287) ‐ Registered office changed on 29/10/03
(11 pages)
1 November 2002Return made up to 11/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2002Return made up to 11/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 11/10/01; full list of members (32 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 11/10/01; full list of members (32 pages)
16 July 2001Accounts made up to 31 March 2001 (13 pages)
16 July 2001Accounts made up to 31 March 2001 (13 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Return made up to 11/10/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 November 2000Return made up to 11/10/00; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 November 2000New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
10 October 2000Accounts made up to 31 March 2000 (12 pages)
10 October 2000Accounts made up to 31 March 2000 (12 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 11/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Return made up to 11/10/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 November 1999New director appointed (2 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
17 November 1998Return made up to 11/10/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
17 November 1998Return made up to 11/10/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
10 September 1998Accounts made up to 31 March 1998 (11 pages)
10 September 1998Accounts made up to 31 March 1998 (11 pages)
16 December 1997Accounts made up to 31 March 1997 (9 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Accounts made up to 31 March 1997 (9 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Return made up to 11/10/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1997New director appointed (3 pages)
16 December 1997Return made up to 11/10/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (3 pages)
16 December 1997New director appointed (2 pages)
7 March 1997Ad 28/02/97--------- £ si 190@5=950 £ ic 8000/8950 (2 pages)
7 March 1997Ad 28/02/97--------- £ si 190@5=950 £ ic 8000/8950 (2 pages)
17 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
17 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1997£ nc 8000/10000 22/01/97 (1 page)
14 February 1997Memorandum and Articles of Association (14 pages)
14 February 1997£ nc 8000/10000 22/01/97 (1 page)
14 February 1997Memorandum and Articles of Association (14 pages)
28 November 1996Return made up to 11/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
28 November 1996Return made up to 11/10/96; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
13 August 1996Accounts made up to 31 March 1996 (9 pages)
13 August 1996Accounts made up to 31 March 1996 (9 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Return made up to 11/10/95; no change of members (8 pages)
14 November 1995Return made up to 11/10/95; no change of members (8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)