Company NameSaltburn Masonic Trust Limited
Company StatusActive
Company Number00215759
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1926(97 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameColin Alexander John Reynolds
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(77 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired Export Manager
Country of ResidenceEngland
Correspondence Address2 Newtondale
Cleveland Park
Guisborough
Cleveland
TS14 8EY
Director NameStephen David Horner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(80 years, 12 months after company formation)
Appointment Duration16 years, 8 months
RoleQuality Control Manager
Country of ResidenceEngland
Correspondence Address8 Cornwallis Close
Brotton
Saltburn By The Sea
Cleveland
TS12 2GA
Director NameMr Ian Arthur Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(81 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleProject Leader
Country of ResidenceWales
Correspondence Address11 St. Ives Close
Redcar
Cleveland
TS10 2RP
Secretary NameMr Stephen David Horner
StatusCurrent
Appointed08 July 2009(82 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address8 Cornwallis Close
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2GA
Director NameMr Paul Leslie Hume
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(87 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address1 The Sidings Oldstation Yard Old Station Yard
Windsor Road
Saltburn-By-The-Sea
Cleveland
TS12 1BF
Director NameMr Thomas Wilfred Simpson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(87 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr Howard Christopher Bean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2014(88 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RolePlanning Engineer
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr Keith Roberts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(88 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Grantham Road
Stockton-On-Tees
Cleveland
TS20 1PP
Director NameMr Malcolm Lawson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(89 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address17 Cleveland View
Skelton-In-Cleveland
Saltburn-By-The-Sea
TS12 2DL
Director NameMr Patrick William Palmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(92 years, 8 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr Steven Patrick Golden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2019(93 years after company formation)
Appointment Duration4 years, 8 months
RoleMaintenance Support Technician
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr John Wild
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(97 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr Gary Cummings
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(97 years, 4 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr John Dauncey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(97 years, 4 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameJohn Trevor Morris
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 24 June 2008)
RoleRetired
Correspondence Address22 The Fairway
Saltburn By The Sea
Cleveland
TS12 1NH
Director NameMr George William Pearson
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 September 1992)
RoleRetired
Correspondence Address89 Coach Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2RL
Director NameGeorge Medd
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 1994)
RoleRetired
Correspondence Address5 The Green
Saltburn By The Sea
Cleveland
TS12 1NF
Director NameHenry Bennetts
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleRetired
Correspondence AddressBriarwood Stanghow Lingdale
Saltburn By The Sea
Cleveland
TS12 3LE
Director NameThomas Metcalfe Harland
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 1992)
RoleFarmer
Correspondence AddressOrchard Cottage
Newton Mulgrave
Saltburn By The Sea
Cleveland
TS13 5HY
Director NameFrederick William Eastwood
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 1992)
RoleRetired
Correspondence Address15 Dulverton Way
Guisborough
Cleveland
TS14 7BZ
Director NameCharles Norman Dodd
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration2 months (resigned 26 November 1991)
RoleRetired
Correspondence Address9 West Park Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4RL
Director NameErnest Brown
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1995)
RoleRetired
Correspondence Address1 Primrose Cottages
Saltburn By The Sea
Cleveland
TS12 1BB
Secretary NameErnest Brown
NationalityBritish
StatusResigned
Appointed26 September 1991(65 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address1 Primrose Cottages
Saltburn By The Sea
Cleveland
TS12 1BB
Director NameMr Eric Beadle
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(65 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 January 1998)
RoleRetired
Correspondence Address22 Cedar Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DA
Director NameClaude Victor Fleming
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(65 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 June 2004)
RoleRetired
Correspondence Address27 Walworth Close
Redcar
Cleveland
TS10 2NA
Director NameJames Robert Crooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(65 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 1994)
RoleSupport Analyst
Correspondence Address63 Glebe Gardens
Easington
Saltburn
Cleveland
TS13 4NN
Director NameRoger Henderson Oliver
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(66 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 21 June 2005)
RoleRetired Chartered Civil Engineer
Correspondence Address101 The Oval
Brookfield
Middlesbrough
Cleveland
TS5 8HR
Secretary NameJohn Prest
NationalityBritish
StatusResigned
Appointed20 September 1994(68 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 21 June 2005)
RoleTeacher
Correspondence Address13 Chapel Close
Marske By The Sea
Redcar
Cleveland
TS11 6DE
Director NameLeslie Horner
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(68 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 24 September 2010)
RoleRet Cd
Correspondence Address22 Marton Grove
Brotton
Saltburn By The Sea
Cleveland
TS12 2RF
Director NameJames Henry Lackenby
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(68 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 12 December 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Bernaldby Avenue
Guisborough
Cleveland
TS14 8DB
Director NameBobby Rodger Hollingworth
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(71 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 September 2010)
RoleRetired Farmer
Correspondence AddressHill Crest Brotton Road
Carlin How
Saltburn By The Sea
Cleveland
TS13 4EA
Director NameMichael Parker
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(72 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2004)
RoleRetailer
Correspondence Address202 High Street
Eston
Middlesbrough
Cleveland
TS6 9JF
Director NameMr John Martin Davies
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(77 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 10 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Conway Road
Redcar
Cleveland
TS10 2EN
Director NameMr Barry Malcolm Parvin
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(78 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressRosehill
Belmangate
Guisborough
Cleveland
TS14 7BD
Secretary NameGlyn Sibson
NationalityBritish
StatusResigned
Appointed21 June 2005(78 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address1 Abercorn Close
Micklesdales
Redcar
Cleveland
TS10 2TX
Director NameDerek Gaunt
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(79 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
The Dell, Boosbeck
Saltburn-By-The-Sea
Cleveland
TS12 3BJ
Director NamePeter Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(84 years, 1 month after company formation)
Appointment Duration13 years (resigned 03 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
Director NameMr Robert Morris John Davidson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2019(93 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ

Contact

Telephone01287 622736
Telephone regionGuisborough

Location

Registered AddressThe Masonic Hall
Marine Parade
Saltburn By The Sea
TS12 1DZ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2013
Net Worth£30,634
Cash£14,706
Current Liabilities£422

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 1 week ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

11 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
21 August 2019Appointment of Mr Steven Patrick Golden as a director on 10 August 2019 (2 pages)
19 August 2019Termination of appointment of Barrie Thompson as a director on 10 August 2019 (1 page)
19 August 2019Termination of appointment of Derek Gaunt as a director on 10 August 2019 (1 page)
19 August 2019Appointment of Mr Robert Morris John Davidson as a director on 10 August 2019 (2 pages)
11 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 June 2019Appointment of Mr Patrick William Palmer as a director on 25 March 2019 (2 pages)
2 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 October 2018Termination of appointment of John Martin Davies as a director on 10 October 2018 (1 page)
21 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 November 2015Appointment of Mr Malcolm Lawson as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Malcolm Lawson as a director on 5 November 2015 (2 pages)
17 November 2015Annual return made up to 26 September 2015 no member list (13 pages)
17 November 2015Annual return made up to 26 September 2015 no member list (13 pages)
17 November 2015Termination of appointment of Colin Henry Atkinson Wunibald as a director on 5 November 2015 (1 page)
17 November 2015Termination of appointment of Colin Henry Atkinson Wunibald as a director on 5 November 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Annual return made up to 26 September 2014 no member list (13 pages)
30 October 2014Termination of appointment of Giles Young as a director on 16 October 2014 (1 page)
30 October 2014Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page)
30 October 2014Annual return made up to 26 September 2014 no member list (13 pages)
30 October 2014Termination of appointment of Giles Young as a director on 16 October 2014 (1 page)
30 October 2014Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page)
29 October 2014Appointment of Mr Paul Leslie Hume as a director on 19 November 2013 (2 pages)
29 October 2014Appointment of Mr Paul Leslie Hume as a director on 19 November 2013 (2 pages)
29 October 2014Appointment of Mr Thomas Wilfred Simpson as a director on 19 November 2013 (2 pages)
29 October 2014Appointment of Mr Howard Christopher Bean as a director on 19 October 2014 (2 pages)
29 October 2014Termination of appointment of Giles Young as a director on 16 October 2014 (1 page)
29 October 2014Appointment of Mr Keith Roberts as a director on 20 October 2014 (2 pages)
29 October 2014Appointment of Mr Thomas Wilfred Simpson as a director on 19 November 2013 (2 pages)
29 October 2014Appointment of Mr Howard Christopher Bean as a director on 19 October 2014 (2 pages)
29 October 2014Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page)
29 October 2014Appointment of Mr Keith Roberts as a director on 20 October 2014 (2 pages)
29 October 2014Termination of appointment of Giles Young as a director on 16 October 2014 (1 page)
29 October 2014Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 October 2013Annual return made up to 26 September 2013 no member list (12 pages)
23 October 2013Termination of appointment of James Lackenby as a director (1 page)
23 October 2013Termination of appointment of James Lackenby as a director (1 page)
23 October 2013Termination of appointment of Glyn Sibson as a director (1 page)
23 October 2013Termination of appointment of Glyn Sibson as a director (1 page)
23 October 2013Annual return made up to 26 September 2013 no member list (12 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Annual return made up to 26 September 2012 no member list (14 pages)
24 October 2012Annual return made up to 26 September 2012 no member list (14 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Annual return made up to 26 September 2011 no member list (14 pages)
24 October 2011Annual return made up to 26 September 2011 no member list (14 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 26 September 2010 no member list (13 pages)
22 November 2010Annual return made up to 26 September 2010 no member list (13 pages)
21 November 2010Director's details changed for Stephen David Horner on 24 September 2010 (2 pages)
21 November 2010Termination of appointment of Leslie Horner as a director (1 page)
21 November 2010Termination of appointment of Leslie Horner as a director (1 page)
21 November 2010Director's details changed for James Henry Lackenby on 24 September 2010 (2 pages)
21 November 2010Director's details changed for James Henry Lackenby on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Stephen David Horner on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Derek Gaunt on 24 September 2010 (2 pages)
21 November 2010Termination of appointment of Bobby Hollingworth as a director (1 page)
21 November 2010Director's details changed for Glyn Sibson on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Glyn Sibson on 24 September 2010 (2 pages)
21 November 2010Appointment of Robin Robinson as a director (2 pages)
21 November 2010Appointment of Giles Young as a director (2 pages)
21 November 2010Director's details changed for Colin Henry Atkinson Wunibald on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Derek Gaunt on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Barrie Thompson on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Colin Alexander John Reynolds on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Colin Alexander John Reynolds on 24 September 2010 (2 pages)
21 November 2010Appointment of Peter Johnson as a director (2 pages)
21 November 2010Director's details changed for Colin Henry Atkinson Wunibald on 24 September 2010 (2 pages)
21 November 2010Appointment of Robin Robinson as a director (2 pages)
21 November 2010Director's details changed for Mr Ian Arthur Robinson on 24 September 2010 (2 pages)
21 November 2010Termination of appointment of Bobby Hollingworth as a director (1 page)
21 November 2010Appointment of Peter Johnson as a director (2 pages)
21 November 2010Director's details changed for Barrie Thompson on 24 September 2010 (2 pages)
21 November 2010Director's details changed for Mr Ian Arthur Robinson on 24 September 2010 (2 pages)
21 November 2010Appointment of Giles Young as a director (2 pages)
18 November 2010Termination of appointment of Bobby Hollingworth as a director (1 page)
18 November 2010Termination of appointment of Glyn Sibson as a secretary (1 page)
18 November 2010Termination of appointment of Glyn Sibson as a secretary (1 page)
18 November 2010Termination of appointment of Leslie Horner as a director (1 page)
18 November 2010Termination of appointment of Bobby Hollingworth as a director (1 page)
18 November 2010Termination of appointment of Leslie Horner as a director (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Annual return made up to 26 September 2009 no member list (6 pages)
29 October 2009Annual return made up to 26 September 2009 no member list (6 pages)
25 October 2009Termination of appointment of Barry Parvin as a director (1 page)
25 October 2009Appointment of Mr Stephen David Horner as a secretary (1 page)
25 October 2009Termination of appointment of Barry Parvin as a director (1 page)
25 October 2009Appointment of Mr Stephen David Horner as a secretary (1 page)
19 November 2008Annual return made up to 26/09/08 (6 pages)
19 November 2008Director appointed mr ian arthur robinson (1 page)
19 November 2008Appointment terminated director john morris (1 page)
19 November 2008Director appointed mr ian arthur robinson (1 page)
19 November 2008Appointment terminated director john morris (1 page)
19 November 2008Annual return made up to 26/09/08 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
30 October 2007Annual return made up to 26/09/07 (3 pages)
30 October 2007Annual return made up to 26/09/07 (3 pages)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (1 page)
29 October 2007Director resigned (1 page)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 October 2006Annual return made up to 26/09/06 (3 pages)
23 October 2006Annual return made up to 26/09/06 (3 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Annual return made up to 26/09/05 (9 pages)
11 October 2005Annual return made up to 26/09/05 (9 pages)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005New secretary appointed;new director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
4 October 2004Annual return made up to 26/09/04 (9 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Annual return made up to 26/09/04 (9 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
19 September 2003Annual return made up to 26/09/03 (9 pages)
19 September 2003Annual return made up to 26/09/03 (9 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 September 2002Annual return made up to 26/09/02 (9 pages)
26 September 2002Annual return made up to 26/09/02 (9 pages)
8 October 2001Annual return made up to 26/09/01
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Annual return made up to 26/09/01
  • 363(287) ‐ Registered office changed on 08/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Full accounts made up to 31 March 2001 (10 pages)
31 May 2001Full accounts made up to 31 March 2001 (10 pages)
11 October 2000Annual return made up to 26/09/00 (7 pages)
11 October 2000Annual return made up to 26/09/00 (7 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
11 July 2000Full accounts made up to 31 March 2000 (13 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
14 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1999Annual return made up to 26/09/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
8 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
8 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Annual return made up to 26/09/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 1998Full accounts made up to 31 March 1998 (11 pages)
9 September 1998Full accounts made up to 31 March 1998 (11 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
17 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
17 September 1997Full accounts made up to 31 March 1997 (12 pages)
23 October 1996Annual return made up to 26/09/96 (8 pages)
23 October 1996Annual return made up to 26/09/96 (8 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (12 pages)
8 October 1996Accounts for a small company made up to 31 March 1996 (12 pages)
3 October 1995Annual return made up to 26/09/95 (8 pages)
3 October 1995Annual return made up to 26/09/95 (8 pages)
15 September 1995Full accounts made up to 31 March 1995 (11 pages)
15 September 1995Full accounts made up to 31 March 1995 (11 pages)
4 August 1977Memorandum of association (15 pages)
4 August 1977Memorandum of association (15 pages)