Company NameBoldon Golf Club Limited(The)
Company StatusActive
Company Number00207323
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1925(98 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Geoffrey Walsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(89 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Philip Scott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(90 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Stephen John Watkin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(91 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleGolf Club Manager
Country of ResidenceEngland
Correspondence AddressBoldon Golf Club Dipe Lane
East Boldon
NE36 0PQ
Director NameMr Michael Ford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(91 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBoldon Golf Club Dipe Lane
East Boldon
NE36 0PQ
Director NameMr Antony Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(94 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Colin Harland Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(96 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Shaun Robert Mills
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(96 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleMini Bus Driver
Country of ResidenceUnited Kingdom
Correspondence AddressBoldon Golf Club Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMr Gary Wright
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleLogistics Manager
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMrs Alyson Margaret Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCustomer Service Officer
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Gavin Nesbit
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Tony Lister
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(96 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Timothy Preston
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(96 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Alan Pearson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(98 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Ross Muirhead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(98 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameAlan Armitage
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(66 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 1999)
RoleCompany Director
Correspondence AddressSherwood
Sunderland Road
East Boldon
Tyne & Wear
NE36 0NA
Director NameMr Walter Robert Burton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(66 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 1994)
RoleHairdresser
Correspondence Address33 Melbourne Place
High Barnes
Sunderland
Tyne & Wear
SR4 8LN
Secretary NameMr Robert Edward Jobes
NationalityBritish
StatusResigned
Appointed26 December 1991(66 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 August 1995)
RoleCompany Director
Correspondence Address29 Martindale Avenue
Sunderland
Tyne & Wear
SR6 8NT
Director NameMr Robert William Benton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(67 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 December 2005)
RoleRetired Detective Superint.
Correspondence AddressArkendale
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PH
Secretary NameMr Robert William Benton
NationalityBritish
StatusResigned
Appointed10 August 1995(70 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 14 December 2005)
RoleSecurity Adviser
Correspondence AddressArkendale
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PH
Director NameWilliam Coates
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(70 years, 5 months after company formation)
Appointment Duration12 months (resigned 11 December 1996)
RoleRetired
Correspondence Address22 Kendal Drive
The Paddock
East Boldon
Tyne & Wear
NE36 0UB
Director NameJohn James Cape
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(74 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 09 December 2009)
RoleRetired
Correspondence Address30 Bristol Avenue
Sunderland
Tyne & Wear
SR5 4QR
Director NamePatrick Close
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(74 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2002)
RoleRetired
Correspondence Address8 Thompson Road
Sunderland
Tyne & Wear
SR5 1PL
Director NameBrian Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(78 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2005)
RoleRetired
Correspondence Address4 Nailsworth Close
Boldon Colliery
Tyne & Wear
NE35 9JT
Director NameRonald Baines Bennett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(80 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 North Road
East Boldon
Tyne & Wear
NE36 0DL
Secretary NameDavid Alastair Greenfield
NationalityBritish
StatusResigned
Appointed14 December 2005(80 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2010)
RoleManager Secretary Golf Club
Correspondence AddressMoncrief
15 Holeyn Hall Road
Wylam
Northumberland
NE41 8BB
Director NameStewart Atkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(80 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Moor Lane
Tunstall
Sunderland
Tyne & Wear
SR6 7TT
Director NameBrian Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(80 years, 9 months after company formation)
Appointment Duration4 years (resigned 23 April 2010)
RoleRetired
Correspondence Address4 Nailsworth Close
Boldon Colliery
Tyne & Wear
NE35 9JT
Director NameEva Burnside
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(81 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 2009)
RoleRetired
Correspondence Address196 Sunderland Road
South Shields
Tyne & Wear
NE34 6AT
Director NameMargaret Elizabeth Brooks
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(84 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Moor Court
Whitburn
Sunderland
Tyne And Wear
SR6 7JU
Secretary NameMr Christopher Brown
StatusResigned
Appointed26 April 2010(84 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2016)
RoleCompany Director
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMrs Rosemary Biggs
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(85 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Steven James Air
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(85 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Alexander Ian Bremner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2011(86 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr Thomas Robert Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(88 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2016)
RolePoliceman
Country of ResidenceEngland
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMr David Blythe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(92 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 January 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ

Contact

Websiteboldongolfclub.co.uk

Location

Registered AddressDipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Financials

Year2014
Net Worth£77,773
Cash£15,182
Current Liabilities£115,042

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

26 April 2005Delivered on: 6 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 1987Delivered on: 30 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of parcel of land and dwelling house situate at east boldon known as fernlea east boldon, tyne & wear.
Outstanding
23 January 1967Delivered on: 1 February 1967
Persons entitled: J Nimmo & Sons LTD

Classification: Mortgage
Secured details: 3000.
Particulars: Premises in difehouse east boldon co durham tog with golf club house 'fernlea' & all erections & buildings thereon.
Outstanding
5 April 1963Delivered on: 17 April 1963
Persons entitled: The Halifax Building Society.

Classification: Mortgage
Secured details: £2000 and any further advances.
Particulars: Land at station road, east boldon, co durham (site of 3 station road es tate) with house in course of erection thereon.
Outstanding
7 October 1996Delivered on: 26 October 1996
Satisfied on: 9 August 2005
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee secured by the principal deed dated 17.2.94.
Particulars: Land clubhouse and buildings at dipe lane east boldon tyne & wear.
Fully Satisfied
17 February 1994Delivered on: 19 February 1994
Satisfied on: 9 August 2005
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee including sums due for goods supplied.
Particulars: All that piece or parcel of ground in east boldon tyne and wear having an area of 164 yards or thereabouts abutting on dipe lane east boldon together with the clubhouse and all other erections and buildings k/a boldon golf club.
Fully Satisfied

Filing History

19 February 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
26 January 2024Appointment of Mr Alan Pearson as a director on 18 January 2024 (2 pages)
26 January 2024Termination of appointment of John Tarn as a director on 18 January 2024 (1 page)
26 January 2024Appointment of Mr Ross Muirhead as a director on 18 January 2024 (2 pages)
6 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
25 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Paul Anthony Mackings as a director on 19 January 2023 (1 page)
6 October 2022Termination of appointment of David James as a director on 1 October 2022 (1 page)
3 June 2022Appointment of Mr Timothy Preston as a director on 23 May 2022 (2 pages)
3 February 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
28 January 2022Appointment of Mr Gary Wright as a director on 20 January 2022 (2 pages)
28 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
25 January 2022Appointment of Mr Gavin Nesbit as a director on 20 January 2022 (2 pages)
25 January 2022Appointment of Mr Tony Lister as a director on 20 January 2022 (2 pages)
24 January 2022Termination of appointment of David James Tate as a director on 20 January 2022 (1 page)
24 January 2022Termination of appointment of Timothy Preston as a director on 20 January 2022 (1 page)
24 January 2022Termination of appointment of James Crammon as a director on 20 January 2022 (1 page)
24 January 2022Appointment of Mrs Alyson Margaret Smith as a director on 20 January 2022 (2 pages)
24 January 2022Termination of appointment of David Blythe as a director on 20 January 2022 (1 page)
26 October 2021Termination of appointment of Alan Pearson as a director on 18 October 2021 (1 page)
15 September 2021Appointment of Mr Colin Harland Walker as a director on 6 September 2021 (2 pages)
10 September 2021Appointment of Mr Shaun Robert Mills as a director on 6 September 2021 (2 pages)
1 February 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
1 February 2021Termination of appointment of Frederick Palmer as a director on 1 February 2021 (1 page)
17 June 2020Termination of appointment of Helen Ross as a director on 15 June 2020 (1 page)
20 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 January 2020Appointment of Mr Frederick Palmer as a director on 16 January 2020 (2 pages)
24 January 2020Appointment of Mr David James as a director on 16 January 2020 (2 pages)
24 January 2020Appointment of Mrs Helen Ross as a director on 16 January 2020 (2 pages)
24 January 2020Appointment of Mr Antony Johnson as a director on 16 January 2020 (2 pages)
23 January 2020Termination of appointment of Ian Metcalfe as a director on 16 January 2020 (1 page)
23 January 2020Termination of appointment of Carol Dearden as a director on 16 January 2020 (1 page)
29 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 January 2019Termination of appointment of Ian Hailes as a director on 17 January 2019 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Timothy Preston as a director on 17 January 2019 (2 pages)
16 October 2018Termination of appointment of Alan John Long as a director on 11 October 2018 (1 page)
3 September 2018Termination of appointment of Ken Holt as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Anthony Mackings as a director on 23 August 2018 (2 pages)
28 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
20 June 2018Termination of appointment of Michael Jude as a director on 19 June 2018 (1 page)
2 May 2018Appointment of Mr David Blythe as a director on 19 April 2018 (2 pages)
2 May 2018Appointment of Mr Michael Jude as a director on 19 April 2018 (2 pages)
3 April 2018Termination of appointment of David James as a director on 3 April 2018 (1 page)
3 April 2018Appointment of Mr David James Tate as a director on 21 March 2018 (2 pages)
3 April 2018Appointment of Mr Ken Holt as a director on 21 March 2018 (2 pages)
3 April 2018Appointment of Mr Alan Pearson as a director on 21 March 2018 (2 pages)
22 March 2018Termination of appointment of a director (1 page)
21 March 2018Termination of appointment of Michael Jackson as a director on 8 March 2018 (1 page)
23 February 2018Appointment of Mr Alan John Long as a director on 15 February 2018 (2 pages)
14 February 2018Termination of appointment of James Albert Hibbert as a director on 18 January 2018 (1 page)
14 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 March 2017Termination of appointment of Frederick Palmer as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Antony Johnson as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Ian Metcalfe as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Brian Hall as a director on 13 March 2017 (1 page)
14 March 2017Termination of appointment of Antony Johnson as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Christopher Royal as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Michael Ford as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Frederick Palmer as a director on 1 March 2017 (1 page)
14 March 2017Termination of appointment of Christopher Royal as a director on 1 March 2017 (1 page)
14 March 2017Appointment of Mr Ian Metcalfe as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Carol Dearden as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Stephen John Watkin as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Stephen John Watkin as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Michael Ford as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Carol Dearden as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Brian Hall as a director on 13 March 2017 (1 page)
23 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 May 2016Appointment of Mr Brian Hall as a director on 7 March 2016 (2 pages)
5 May 2016Appointment of Mr Brian Hall as a director on 7 March 2016 (2 pages)
12 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
12 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
21 January 2016Annual return made up to 20 January 2016 no member list (7 pages)
21 January 2016Annual return made up to 20 January 2016 no member list (7 pages)
20 January 2016Termination of appointment of Ian Flint as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Ian Hailes as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of John Legg as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Mr David James as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of John Legg as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Christopher Brown as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Ian Hailes as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr David James as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Thomas Robert Campbell as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Michael Jackson as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Ian Flint as a director on 20 January 2016 (1 page)
20 January 2016Appointment of Mr James Albert Hibbert as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Philip Scott as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr James Albert Hibbert as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Christopher Brown as a secretary on 20 January 2016 (1 page)
20 January 2016Appointment of Mr Philip Scott as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr Michael Jackson as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Thomas Robert Campbell as a director on 20 January 2016 (1 page)
19 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
19 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
8 January 2015Termination of appointment of a director (1 page)
8 January 2015Appointment of Mr Frederick Palmer as a director on 5 December 2013 (2 pages)
8 January 2015Appointment of Mr Thomas Robert Campbell as a director on 5 December 2013 (2 pages)
8 January 2015Appointment of Mr John Legg as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr Frederick Palmer as a director on 5 December 2013 (2 pages)
8 January 2015Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page)
8 January 2015Appointment of Mr Thomas Robert Campbell as a director on 5 December 2013 (2 pages)
8 January 2015Termination of appointment of James Albert Hibbert as a director on 7 January 2015 (1 page)
8 January 2015Termination of appointment of a director (1 page)
8 January 2015Termination of appointment of a director (1 page)
8 January 2015Termination of appointment of James Albert Hibbert as a director on 7 January 2015 (1 page)
8 January 2015Appointment of Mr Thomas Robert Campbell as a director on 5 December 2013 (2 pages)
8 January 2015Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of John Lamb as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page)
8 January 2015Annual return made up to 2 January 2015 no member list (7 pages)
8 January 2015Termination of appointment of a director (1 page)
8 January 2015Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page)
8 January 2015Annual return made up to 2 January 2015 no member list (7 pages)
8 January 2015Appointment of Mr John Legg as a director on 7 January 2015 (2 pages)
8 January 2015Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of John Lamb as a director on 6 January 2015 (1 page)
8 January 2015Appointment of Mr John Legg as a director on 7 January 2015 (2 pages)
8 January 2015Appointment of Mr Frederick Palmer as a director on 5 December 2013 (2 pages)
8 January 2015Termination of appointment of Mark Robert Kitching as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of James Albert Hibbert as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of a director (1 page)
7 January 2015Termination of appointment of a director (1 page)
6 January 2015Appointment of Mr Christopher Royal as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Christopher Royal as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Christopher Royal as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Lamb as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Geoffrey Walsh as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Geoffrey Walsh as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of John Lamb as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Alexander Ian Bremner as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Geoffrey Walsh as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Ian Thomas Henderson as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of John Lamb as a director on 6 January 2015 (1 page)
6 January 2015Termination of appointment of Ian Thomas Henderson as a director on 6 January 2015 (1 page)
11 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
11 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 December 2013Termination of appointment of Peter Ord as a director (1 page)
30 December 2013Annual return made up to 26 December 2013 no member list (6 pages)
30 December 2013Termination of appointment of Frederick Palmer as a director (1 page)
30 December 2013Termination of appointment of Peter Ord as a director (1 page)
30 December 2013Annual return made up to 26 December 2013 no member list (6 pages)
30 December 2013Termination of appointment of Frederick Palmer as a director (1 page)
19 December 2013Appointment of Mr Antony Johnson as a director (2 pages)
19 December 2013Termination of appointment of Stewart Atkin as a director (1 page)
19 December 2013Termination of appointment of John Legg as a director (1 page)
19 December 2013Termination of appointment of Elizabeth Evans as a director (1 page)
19 December 2013Termination of appointment of John Legg as a director (1 page)
19 December 2013Termination of appointment of Elizabeth Evans as a director (1 page)
19 December 2013Appointment of Mr Frederick Palmer as a director (2 pages)
19 December 2013Appointment of Mr Antony Johnson as a director (2 pages)
19 December 2013Termination of appointment of Stewart Atkin as a director (1 page)
19 December 2013Appointment of Mr Frederick Palmer as a director (2 pages)
17 April 2013Appointment of Mr Ian Flint as a director (2 pages)
17 April 2013Termination of appointment of Steven Air as a director (1 page)
17 April 2013Appointment of Mr Ian Flint as a director (2 pages)
17 April 2013Termination of appointment of Steven Air as a director (1 page)
16 January 2013Annual return made up to 26 December 2012 no member list (8 pages)
16 January 2013Annual return made up to 26 December 2012 no member list (8 pages)
15 January 2013Appointment of Mr John Lamb as a director (2 pages)
15 January 2013Appointment of Mr John Lamb as a director (2 pages)
15 January 2013Director's details changed for Mr Steven James Air on 5 December 2012 (2 pages)
15 January 2013Director's details changed for Mr Steven James Air on 5 December 2012 (2 pages)
15 January 2013Director's details changed for Mr Steven James Air on 5 December 2012 (2 pages)
11 January 2013Appointment of Mr James Crammon as a director (2 pages)
11 January 2013Appointment of Mr James Crammon as a director (2 pages)
11 January 2013Appointment of Mr John Tarn as a director (2 pages)
11 January 2013Appointment of Mr John Tarn as a director (2 pages)
2 January 2013Appointment of Mr James Hibbert as a director (2 pages)
2 January 2013Appointment of Mr James Hibbert as a director (2 pages)
31 December 2012Appointment of Mr John Legg as a director (2 pages)
31 December 2012Appointment of Mr John Legg as a director (2 pages)
17 December 2012Termination of appointment of Ronald Baines Bennett as a director (1 page)
17 December 2012Termination of appointment of Simon Day as a director (1 page)
17 December 2012Termination of appointment of Ronald Baines Bennett as a director (1 page)
17 December 2012Appointment of Mr Ian Thomas Henderson as a director (2 pages)
17 December 2012Termination of appointment of Simon Day as a director (1 page)
17 December 2012Appointment of Mr Mark Robert Kitching as a director (2 pages)
17 December 2012Appointment of Mr Ian Thomas Henderson as a director (2 pages)
17 December 2012Appointment of Mr Mark Robert Kitching as a director (2 pages)
14 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
14 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
31 January 2012Full accounts made up to 30 September 2011 (14 pages)
31 January 2012Full accounts made up to 30 September 2011 (14 pages)
20 January 2012Appointment of Ms Elizabeth Evans as a director (2 pages)
20 January 2012Annual return made up to 26 December 2011 no member list (6 pages)
20 January 2012Annual return made up to 26 December 2011 no member list (6 pages)
20 January 2012Appointment of Ms Elizabeth Evans as a director (2 pages)
19 January 2012Appointment of Mr Alexander Ian Bremner as a director (2 pages)
19 January 2012Termination of appointment of Rosemary Biggs as a director (1 page)
19 January 2012Appointment of Mr Alexander Ian Bremner as a director (2 pages)
19 January 2012Termination of appointment of Rosemary Biggs as a director (1 page)
14 November 2011Termination of appointment of Norman Thompson as a director (1 page)
14 November 2011Termination of appointment of Gordon Lamb as a director (1 page)
14 November 2011Termination of appointment of Gordon Lamb as a director (1 page)
14 November 2011Termination of appointment of Norman Thompson as a director (1 page)
22 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 February 2011Annual return made up to 26 December 2010 no member list (8 pages)
14 February 2011Director's details changed for Mr Peter John Wilson on 11 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Peter John Wilson on 11 February 2011 (2 pages)
14 February 2011Annual return made up to 26 December 2010 no member list (8 pages)
11 February 2011Appointment of Peter Albert Ord as a director (2 pages)
11 February 2011Appointment of Simon Day as a director (2 pages)
11 February 2011Director's details changed for Ronald Baines Bennet on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Stewart Atkin on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Stewart Atkin on 11 February 2011 (2 pages)
11 February 2011Appointment of Peter Albert Ord as a director (2 pages)
11 February 2011Appointment of Mr Steven James Air as a director (2 pages)
11 February 2011Director's details changed for Ronald Baines Bennet on 11 February 2011 (2 pages)
11 February 2011Appointment of Mr Steven James Air as a director (2 pages)
11 February 2011Appointment of Simon Day as a director (2 pages)
9 February 2011Termination of appointment of Brian Golightly as a director (1 page)
9 February 2011Termination of appointment of Brian Golightly as a director (1 page)
9 February 2011Termination of appointment of Peter Wilson as a director (1 page)
9 February 2011Termination of appointment of Peter Wilson as a director (1 page)
2 November 2010Termination of appointment of Thomas Hughes as a director (1 page)
2 November 2010Appointment of Mrs Rosemary Biggs as a director (2 pages)
2 November 2010Termination of appointment of Thomas Hughes as a director (1 page)
2 November 2010Appointment of Mrs Rosemary Biggs as a director (2 pages)
7 July 2010Termination of appointment of David Greenfield as a director (1 page)
7 July 2010Termination of appointment of Brian Cook as a director (1 page)
7 July 2010Appointment of Mr Christopher Brown as a secretary (1 page)
7 July 2010Termination of appointment of Brian Cook as a director (1 page)
7 July 2010Termination of appointment of David Greenfield as a secretary (1 page)
7 July 2010Termination of appointment of Margaret Pckering as a director (1 page)
7 July 2010Termination of appointment of Margaret Brooks as a director (1 page)
7 July 2010Termination of appointment of Margaret Brooks as a director (1 page)
7 July 2010Termination of appointment of Margaret Pckering as a director (1 page)
7 July 2010Appointment of Mr Christopher Brown as a secretary (1 page)
7 July 2010Termination of appointment of David Greenfield as a director (1 page)
7 July 2010Termination of appointment of David Greenfield as a secretary (1 page)
26 February 2010Annual return made up to 26 December 2009 (23 pages)
26 February 2010Annual return made up to 26 December 2009 (23 pages)
6 February 2010Appointment of Margaret Elizabeth Brooks as a director (3 pages)
6 February 2010Appointment of Gordon Ashley Lamb as a director (3 pages)
6 February 2010Appointment of Gordon Ashley Lamb as a director (3 pages)
6 February 2010Appointment of Margaret Pearson Pckering as a director (3 pages)
6 February 2010Appointment of Margaret Elizabeth Brooks as a director (3 pages)
6 February 2010Appointment of Margaret Pearson Pckering as a director (3 pages)
29 January 2010Termination of appointment of John Cape as a director (1 page)
29 January 2010Termination of appointment of Eva Burnside as a director (1 page)
29 January 2010Termination of appointment of Lee Monaghan as a director (1 page)
29 January 2010Termination of appointment of John Cape as a director (1 page)
29 January 2010Termination of appointment of Lee Monaghan as a director (1 page)
29 January 2010Termination of appointment of Eva Burnside as a director (1 page)
19 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
19 December 2009Accounts for a small company made up to 30 September 2009 (7 pages)
8 April 2009Director appointed norman thompson (2 pages)
8 April 2009Director appointed norman thompson (2 pages)
31 March 2009Appointment terminated director garry cuthbertson (1 page)
31 March 2009Annual return made up to 26/12/08 (8 pages)
31 March 2009Appointment terminated director yvonne grunson (1 page)
31 March 2009Appointment terminated director yvonne grunson (1 page)
31 March 2009Appointment terminated director garry cuthbertson (1 page)
31 March 2009Annual return made up to 26/12/08 (8 pages)
19 January 2009Accounts for a small company made up to 30 September 2008 (5 pages)
19 January 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 April 2008Annual return made up to 26/12/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 April 2008Annual return made up to 26/12/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 February 2008Appointment terminate, director and secretary michael jackson logged form (1 page)
26 February 2008Appointment terminate, director and secretary james crammon logged form (1 page)
26 February 2008Appointment terminate, director and secretary john sinclair logged form (1 page)
26 February 2008Director and secretary appointed thomas hughes logged form (2 pages)
26 February 2008Appointment terminate, director and secretary james crammon logged form (1 page)
26 February 2008Appointment terminate, director and secretary john sinclair logged form (1 page)
26 February 2008Appointment terminate, director and secretary michael jackson logged form (1 page)
26 February 2008Director and secretary appointed yvonne grunson logged form (2 pages)
26 February 2008Director appointed lee monaghan logged form (2 pages)
26 February 2008Appointment terminate, director and secretary elizabeth evans logged form (1 page)
26 February 2008Appointment terminate, director and secretary elizabeth evans logged form (1 page)
26 February 2008Director and secretary appointed thomas hughes logged form (2 pages)
26 February 2008Appointment terminate, director and secretary howard stokes logged form (1 page)
26 February 2008Appointment terminate, director and secretary howard stokes logged form (1 page)
26 February 2008Director and secretary appointed yvonne grunson logged form (2 pages)
26 February 2008Director appointed lee monaghan logged form (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008New director appointed (2 pages)
7 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
7 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
16 February 2007Annual return made up to 26/12/06
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2007Annual return made up to 26/12/06
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
28 December 2006Accounts for a small company made up to 30 September 2006 (5 pages)
28 December 2006Accounts for a small company made up to 30 September 2006 (5 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Annual return made up to 26/12/05 (10 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed;new director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Annual return made up to 26/12/05 (10 pages)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Secretary resigned;director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Particulars of mortgage/charge (9 pages)
6 May 2005Particulars of mortgage/charge (9 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Annual return made up to 26/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Annual return made up to 26/12/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
21 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
21 December 2004Accounts for a small company made up to 30 September 2004 (5 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (4 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Annual return made up to 26/12/03
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (4 pages)
21 January 2004Annual return made up to 26/12/03
  • 363(288) ‐ Director resigned
(10 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (5 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (5 pages)
28 October 2003Director's particulars changed (1 page)
28 October 2003Director's particulars changed (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
15 January 2003Annual return made up to 26/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2003Annual return made up to 26/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (5 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
5 February 2002Annual return made up to 26/12/01
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002Annual return made up to 26/12/01
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
1 February 2001Annual return made up to 26/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 February 2001Annual return made up to 26/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
30 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director's particulars changed (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Annual return made up to 26/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Annual return made up to 26/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director's particulars changed (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director's particulars changed (1 page)
19 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
22 January 1999Annual return made up to 26/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Annual return made up to 26/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
21 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
9 February 1998New director appointed (1 page)
9 February 1998New director appointed (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
22 January 1998Annual return made up to 26/12/97
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998Annual return made up to 26/12/97
  • 363(288) ‐ Director resigned
(8 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
27 January 1997Annual return made up to 26/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 January 1997Annual return made up to 26/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Secretary resigned;director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Secretary resigned;director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996Annual return made up to 26/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Annual return made up to 26/12/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
19 February 1994Particulars of mortgage/charge (3 pages)
19 February 1994Particulars of mortgage/charge (3 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
30 July 1987Particulars of mortgage/charge (3 pages)
14 October 1976Accounts made up to 31 December 1975 (5 pages)
14 October 1976Accounts made up to 31 December 1975 (5 pages)
1 February 1967Particulars of mortgage/charge (4 pages)
1 February 1967Particulars of mortgage/charge (4 pages)
25 April 1966Particulars of mortgage/charge (4 pages)
25 April 1966Particulars of mortgage/charge (4 pages)
17 April 1963Particulars of mortgage/charge (4 pages)
17 April 1963Particulars of mortgage/charge (4 pages)
11 April 1958Particulars of mortgage/charge (4 pages)
11 April 1958Particulars of mortgage/charge (4 pages)
2 April 1958Particulars of mortgage/charge (4 pages)
2 April 1958Particulars of mortgage/charge (4 pages)
20 September 1926Particulars of mortgage/charge (4 pages)
20 September 1926Particulars of mortgage/charge (4 pages)
14 June 1926Particulars of mortgage/charge (4 pages)
14 June 1926Particulars of mortgage/charge (4 pages)
18 September 1925Particulars of mortgage/charge (4 pages)
18 September 1925Particulars of mortgage/charge (4 pages)
17 July 1925Incorporation (15 pages)
17 July 1925Incorporation (15 pages)