Company NameDurham City Golf Club Limited
Company StatusActive
Company Number00226416
CategoryPrivate Limited Company
Incorporation Date8 December 1927(96 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJeff Shield
StatusCurrent
Appointed01 June 2014(86 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Colin Sturdy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(89 years, 4 months after company formation)
Appointment Duration7 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Ron Bradley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(94 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleGround Worker
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Andrew Williams
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(95 years, 4 months after company formation)
Appointment Duration1 year
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Charles Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(95 years, 4 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Keith Gregory
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(95 years, 4 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Dave McColl
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(96 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address'Ramleh', Whitesmocks, Durham City., Ramleh Whites
Middleton Mock
Durham City
DH1 4LQ
Director NameMr Andrew Sinclair
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(96 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Redesdale Road, Chester Le Street, Redesdale Ro
Chester Le Street
DH2 3JG
Director NameMr Iain Harries
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(96 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Relley Garth, Langley Moor, Durham. Relley Garth
Langley Moor
Durham
DH7 8XU
Secretary NameLawrence Thomas Ian Wilson
NationalityBritish
StatusResigned
Appointed02 April 1991(63 years, 4 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 January 2009)
RoleCompany Director
Correspondence Address26 Chillingham Road
Newton Hall
Durham
DH1 5NA
Director NameJack Andrew
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(64 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1996)
RoleRetired Lecturer
Correspondence Address48 Alnwick Road
Durham
County Durham
DH1 5NN
Director NameNorman Brown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(70 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 March 2009)
RoleRetired
Correspondence Address5 Mossdale
Belmont
Durham
DH1 2AZ
Director NameMr Christopher Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(73 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2010)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Chalfont Way
Meadowfield
Durham
DH7 8UP
Director NameRobert Stanley Cass
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(73 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 October 2008)
RoleJournalist
Correspondence Address43 Thorndale Road
Durham
DH1 2AQ
Director NameAndrew Bell
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(79 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2010)
RoleGraphic Designer
Correspondence Address8 Rotherham Close
Houghton Le Spring
Durham
DH5 8NN
Director NameMr David Eyres
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(81 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Secretary NameMr Christopher Brown
NationalityBritish
StatusResigned
Appointed08 June 2009(81 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2010)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Chalfont Way
Meadowfield
Durham
DH7 8UP
Director NameMr Keith Gregory
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(82 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Thomas Hedworth Bell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(82 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Neil Davison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(82 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 September 2010)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Secretary NameMr Thomas Hedworth Bell
StatusResigned
Appointed02 June 2010(82 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 February 2011)
RoleCompany Director
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Secretary NameMr David Stainsby
StatusResigned
Appointed01 February 2011(83 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2014)
RoleCompany Director
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Lewis Dawson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(83 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Frank Chatfield
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(83 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Paul Edwards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(83 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2011)
RoleFacility Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Mattew Harper
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Ian Harries
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(89 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMrs Angela Emerson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(89 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Nigel Crampton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(94 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Denniss Armstrong
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(94 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr Dean Findley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(94 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 2023)
RolePublic Sector
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMr David Dickinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(94 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2024)
RolePublic Sector
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL
Director NameMrs Lorraine Gallagher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(94 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLittleburn
Langley Moor
Durham
DH7 8HL

Contact

Websitedurhamcitygolfclub.co.uk
Telephone0191 3780069
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLittleburn
Langley Moor
Durham
DH7 8HL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
59.70%
-
394 at £1Shield J (Golf Club Holding For Distribution)
39.40%
Ordinary
1 at £1D. Bainbridge
0.10%
Ordinary
1 at £1D.t. Atess
0.10%
Ordinary
1 at £1D.w. Attley
0.10%
Ordinary
1 at £1F. Bainbridge
0.10%
Ordinary
1 at £1G. Atkinson
0.10%
Ordinary
1 at £1J.d. Armstrong
0.10%
Ordinary
1 at £1Mrs P. Armstrong
0.10%
Ordinary
1 at £1R.c. Armstrong
0.10%
Ordinary
1 at £1S. Bailes
0.10%
Ordinary

Financials

Year2014
Net Worth£334,162
Cash£170,187
Current Liabilities£248,152

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

28 September 1931Delivered on: 28 September 1931
Satisfied on: 19 September 2009
Classification: A registered charge
Fully Satisfied
25 February 1930Delivered on: 25 February 1930
Satisfied on: 19 September 2009
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 November 1929Delivered on: 25 November 1929
Satisfied on: 19 September 2009
Classification: Series of debentures
Fully Satisfied
7 November 1929Delivered on: 7 November 1929
Satisfied on: 19 September 2009
Classification: A registered charge
Fully Satisfied
27 December 1928Delivered on: 27 December 1928
Satisfied on: 19 September 2009
Classification: Series of debentures
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 November 1928Delivered on: 5 November 1928
Satisfied on: 19 September 2009
Classification: A registered charge
Fully Satisfied
4 October 1928Delivered on: 4 October 1928
Satisfied on: 19 September 2009
Classification: A registered charge
Fully Satisfied
18 April 1928Delivered on: 18 April 1928
Satisfied on: 19 September 2009
Classification: A registered charge
Fully Satisfied
27 July 1995Delivered on: 9 August 1995
Satisfied on: 31 March 2004
Persons entitled: Scottish & Newcastle PLC

Classification: Fixed and floating charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee or any of its present or future subsidiary companies or their assigns or nominees on any account whatsoever.
Particulars: F/H land comprised in a conveyance dated 8 july 1977, f/h land comprised in the conveyance dated 21 november 1973, and all that f/h land being land lying to the north-west of littleburn farm durham t/n DU111870. 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. See the mortgage charge document for full details.
Fully Satisfied
15 December 1981Delivered on: 21 December 1981
Satisfied on: 1 October 1992
Persons entitled: Vaux Breweries PLC

Classification: Further charge
Secured details: £5,000.
Particulars: Property at littleburn langley moor, co. Durham.
Fully Satisfied
29 August 1979Delivered on: 12 September 1979
Satisfied on: 16 September 1995
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: Land situate at littleburn lane, durham, and containing 1477 square yards.
Fully Satisfied
22 November 1977Delivered on: 7 December 1977
Satisfied on: 18 November 1992
Persons entitled: Council of the City of Durham

Classification: Legal charge
Secured details: £10,000.
Particulars: All that property comprising littleburn farm (part) in the county of durham conveyed to the company by a conveyance dated 8/7/71.
Fully Satisfied
14 April 1975Delivered on: 23 April 1975
Satisfied on: 19 September 2009
Persons entitled: Halifax Building Society.

Classification: Mortgage
Secured details: £3,400 and further advances.
Particulars: 6, onslow terrace litleburn road, langley moor, durham.
Fully Satisfied
19 August 1974Delivered on: 4 September 1974
Satisfied on: 1 October 1992
Persons entitled: Vaux Breweries LTD

Classification: Mortgage
Secured details: £15,000 all monies due or to become due from the company to the chargee for good & supplied.
Particulars: Land at littleburn langley moor county durham, together with clubhouse and other buildings with trade fixtures attached to.
Fully Satisfied
18 March 1974Delivered on: 28 March 1974
Satisfied on: 16 September 1995
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: 100 722/1000 aces of land at littleburn farm, langley moor, co durham. Conveyance dated 8/7/71.
Fully Satisfied
26 August 2009Delivered on: 28 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of the river browney burn hall south road durham county durham t/no DU255352 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 March 2009Delivered on: 17 March 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 1997Delivered on: 14 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h 5.89 acres of land at littleburn in the urban district of brandon and byshottles in the county of durham with the benefit of all rights and licences any shares or membership rights goodwill rental and other money payable.
Outstanding
12 May 1997Delivered on: 14 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H approx 100 acres of land at littleburn farm langley moor in the county of durham with the benefit of all rights and licences any shares or membership rights goodwill rental and other money payable. See the mortgage charge document for full details.
Outstanding
25 November 1996Delivered on: 29 November 1996
Persons entitled: Midland 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: F/H property k/a land lying to the north west of littleburn farm durham with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments. See the mortgage charge document for full details.
Outstanding
10 February 1928Delivered on: 10 February 1928
Classification: Series of debentures
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
5 May 2023Termination of appointment of Dean Findley as a director on 28 April 2023 (1 page)
14 April 2023Appointment of Mr Kevin Sample as a director on 6 April 2023 (2 pages)
14 April 2023Appointment of Mrs Alison Mary Virando as a director on 6 April 2023 (2 pages)
14 April 2023Termination of appointment of George Willamson Rennie as a director on 6 April 2023 (1 page)
14 April 2023Appointment of Mr Keith Gregory as a director on 6 April 2023 (2 pages)
14 April 2023Appointment of Mr Andrew Williams as a director on 6 April 2023 (2 pages)
14 April 2023Appointment of Mr Charles Jackson as a director on 6 April 2023 (2 pages)
5 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
7 March 2023Termination of appointment of Andy Sinclair as a director on 3 March 2023 (1 page)
7 March 2023Termination of appointment of Stephen Valente as a director on 3 March 2023 (1 page)
7 March 2023Termination of appointment of Andrew Whitehill as a director on 1 March 2023 (1 page)
3 February 2023Termination of appointment of Nigel Crampton as a director on 1 February 2023 (1 page)
12 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
19 May 2022Appointment of Mr Denniss Armstrong as a director on 10 May 2022 (2 pages)
19 May 2022Appointment of Mr Roger Watson as a director on 10 May 2022 (2 pages)
19 May 2022Appointment of Mrs Lorraine Gallagher as a director on 10 May 2022 (2 pages)
19 May 2022Appointment of Mr David Dickinson as a director on 10 May 2022 (2 pages)
19 May 2022Appointment of Mr Dean Findley as a director on 10 May 2022 (2 pages)
11 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
8 March 2022Appointment of Mr Nigel Crampton as a director on 1 March 2022 (2 pages)
15 February 2022Termination of appointment of Edward Holmes as a director on 15 February 2022 (1 page)
25 January 2022Appointment of Mr Ron Bradley as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Mr Andy Sinclair as a director on 25 January 2022 (2 pages)
20 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
22 April 2021Termination of appointment of Kevin Sample as a director on 11 April 2021 (1 page)
22 April 2021Appointment of Mr George Willamson Rennie as a director on 12 April 2021 (2 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (41 pages)
7 January 2021Termination of appointment of Jonathon Hope as a director on 1 October 2020 (1 page)
7 January 2021Termination of appointment of Mattew Harper as a director on 5 January 2021 (1 page)
7 January 2021Termination of appointment of Ian Harries as a director on 5 January 2021 (1 page)
28 August 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 March 2020Termination of appointment of David Mccoll as a director on 25 March 2020 (1 page)
27 March 2020Termination of appointment of Angela Emerson as a director on 25 March 2020 (1 page)
27 March 2020Termination of appointment of Stephen William Park as a director on 25 March 2020 (1 page)
27 March 2020Appointment of Mr Edward Holmes as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Andrew Whitehill as a director on 25 March 2020 (2 pages)
25 April 2019Confirmation statement made on 19 April 2019 with updates (41 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 April 2019Appointment of Mr Stephen Valente as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Christine Pullan as a director on 1 April 2019 (1 page)
5 April 2019Termination of appointment of Christopher Robinson as a director on 1 April 2019 (1 page)
9 August 2018Memorandum and Articles of Association (5 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2018Confirmation statement made on 19 April 2018 with updates (41 pages)
27 April 2018Termination of appointment of Thomas Park as a director on 1 April 2018 (1 page)
27 April 2018Termination of appointment of Lewis Dawson as a director on 1 April 2018 (1 page)
23 April 2018Accounts for a small company made up to 31 October 2017 (9 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (40 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (40 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 April 2017Appointment of Mr Mattew Harper as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr Colin Sturdy as a director on 5 April 2017 (2 pages)
20 April 2017Accounts for a small company made up to 31 October 2016 (9 pages)
20 April 2017Appointment of Mr Christopher Robinson as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mrs Angela Emerson as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr Colin Sturdy as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr Ian Harries as a director on 5 April 2017 (2 pages)
20 April 2017Termination of appointment of John Graham Maddison as a director on 5 April 2017 (1 page)
20 April 2017Accounts for a small company made up to 31 October 2016 (9 pages)
20 April 2017Termination of appointment of John Graham Maddison as a director on 5 April 2017 (1 page)
20 April 2017Appointment of Mrs Angela Emerson as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr Christopher Robinson as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr Ian Harries as a director on 5 April 2017 (2 pages)
20 April 2017Appointment of Mr Mattew Harper as a director on 5 April 2017 (2 pages)
9 February 2017Termination of appointment of Thomas Hedworth Bell as a director on 9 October 2016 (2 pages)
9 February 2017Termination of appointment of Thomas Hedworth Bell as a director on 9 October 2016 (2 pages)
27 May 2016Termination of appointment of Christopher Robinson as a director on 6 April 2016 (1 page)
27 May 2016Termination of appointment of Dennis Swainston as a director on 14 October 2015 (2 pages)
27 May 2016Termination of appointment of Dennis Swainston as a director on 14 October 2015 (2 pages)
27 May 2016Termination of appointment of Christopher Robinson as a director on 6 April 2016 (1 page)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(33 pages)
27 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(33 pages)
27 May 2016Termination of appointment of Frank Chatfield as a director on 11 April 2016 (1 page)
27 May 2016Termination of appointment of Frank Chatfield as a director on 11 April 2016 (1 page)
17 May 2016Memorandum and Articles of Association (6 pages)
17 May 2016Memorandum and Articles of Association (6 pages)
17 May 2016Resolutions
  • RES13 ‐ Re making documents available on a website 06/04/2016
(1 page)
17 May 2016Resolutions
  • RES13 ‐ Re making documents available on a website 06/04/2016
(1 page)
25 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
25 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (38 pages)
19 August 2015Second filing of AR01 previously delivered to Companies House made up to 19 April 2015 (38 pages)
26 June 2015Termination of appointment of Alan Oliver as a director on 9 February 2015 (2 pages)
26 June 2015Appointment of Jeff Shield as a secretary on 1 June 2014 (2 pages)
26 June 2015Appointment of Christine Pullan as a director on 1 April 2015 (3 pages)
26 June 2015Termination of appointment of David Stainsby as a secretary on 1 June 2014 (1 page)
26 June 2015Termination of appointment of David Stainsby as a secretary on 1 June 2014 (1 page)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(36 pages)
26 June 2015Appointment of Christine Pullan as a director on 1 April 2015 (3 pages)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19TH August 2015
(37 pages)
26 June 2015Termination of appointment of Alan Oliver as a director on 9 February 2015 (2 pages)
26 June 2015Appointment of Jeff Shield as a secretary on 1 June 2014 (2 pages)
26 June 2015Appointment of Jeff Shield as a secretary on 1 June 2014 (2 pages)
26 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19TH August 2015
(37 pages)
26 June 2015Termination of appointment of David Stainsby as a secretary on 1 June 2014 (1 page)
26 June 2015Appointment of Christine Pullan as a director on 1 April 2015 (3 pages)
26 June 2015Termination of appointment of Alan Oliver as a director on 9 February 2015 (2 pages)
30 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
30 April 2015Accounts for a small company made up to 31 October 2014 (7 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(31 pages)
21 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(31 pages)
21 May 2014Termination of appointment of Keith Gregory as a director (2 pages)
21 May 2014Appointment of David Mccoll as a director (3 pages)
21 May 2014Termination of appointment of Keith Gregory as a director (2 pages)
21 May 2014Appointment of David Mccoll as a director (3 pages)
1 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
1 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
4 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
17 May 2013Termination of appointment of Darren Richardson as a director (2 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (29 pages)
17 May 2013Termination of appointment of Darren Richardson as a director (2 pages)
17 May 2013Appointment of John Graham Maddison as a director (3 pages)
17 May 2013Appointment of Thomas Park as a director (3 pages)
17 May 2013Termination of appointment of Clive Oliphant as a director (2 pages)
17 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (29 pages)
17 May 2013Appointment of Mr Thomas Hedworth Bell as a director (3 pages)
17 May 2013Termination of appointment of Clive Oliphant as a director (2 pages)
17 May 2013Appointment of Mr Thomas Hedworth Bell as a director (3 pages)
17 May 2013Appointment of John Graham Maddison as a director (3 pages)
17 May 2013Termination of appointment of David Eyres as a director (2 pages)
17 May 2013Appointment of Thomas Park as a director (3 pages)
17 May 2013Termination of appointment of David Eyres as a director (2 pages)
19 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (31 pages)
19 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (31 pages)
1 June 2012Termination of appointment of Thomas Bell as a director (1 page)
1 June 2012Termination of appointment of John Jackson as a director (2 pages)
1 June 2012Termination of appointment of Paul Edwards as a director (1 page)
1 June 2012Appointment of Kevin Sample as a director (3 pages)
1 June 2012Termination of appointment of John Jackson as a director (2 pages)
1 June 2012Appointment of Dennis Swainston as a director (3 pages)
1 June 2012Appointment of Chris Robinson as a director (3 pages)
1 June 2012Appointment of Jonathon Hope as a director (3 pages)
1 June 2012Termination of appointment of George Rennie as a director (1 page)
1 June 2012Termination of appointment of Paul Edwards as a director (1 page)
1 June 2012Termination of appointment of George Rennie as a director (1 page)
1 June 2012Termination of appointment of Thomas Bell as a director (1 page)
1 June 2012Appointment of Jonathon Hope as a director (3 pages)
1 June 2012Appointment of Chris Robinson as a director (3 pages)
1 June 2012Appointment of Kevin Sample as a director (3 pages)
1 June 2012Appointment of Dennis Swainston as a director (3 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
10 May 2011Director's details changed for Mr John Andrew Jackson on 30 March 2011 (2 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
10 May 2011Director's details changed for Mr Stephen William Park on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr David Eyres on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr David Eyres on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Clive Leonard Oliphant on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Darren Richardson on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Alan Oliver on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Darren Richardson on 30 March 2011 (2 pages)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (9 pages)
10 May 2011Director's details changed for Mr Clive Leonard Oliphant on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Alan Oliver on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr Stephen William Park on 30 March 2011 (2 pages)
10 May 2011Director's details changed for Mr John Andrew Jackson on 30 March 2011 (2 pages)
14 April 2011Termination of appointment of Christopher Myers as a director (1 page)
14 April 2011Appointment of Mr Lewis Dawson as a director (2 pages)
14 April 2011Appointment of Mr Paul Edwards as a director (2 pages)
14 April 2011Termination of appointment of Neil Davison as a director (1 page)
14 April 2011Termination of appointment of Neil Davison as a director (1 page)
14 April 2011Termination of appointment of Christopher Myers as a director (1 page)
14 April 2011Appointment of Mr Lewis Dawson as a director (2 pages)
14 April 2011Appointment of Mr Frank Chatfield as a director (2 pages)
14 April 2011Appointment of Mr Paul Edwards as a director (2 pages)
14 April 2011Appointment of Mr Frank Chatfield as a director (2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 March 2011Appointment of Mr David Stainsby as a secretary (1 page)
31 March 2011Termination of appointment of Thomas Bell as a secretary (1 page)
31 March 2011Appointment of Mr David Stainsby as a secretary (1 page)
31 March 2011Termination of appointment of Thomas Bell as a secretary (1 page)
11 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
29 September 2010Purchase of own shares. (3 pages)
29 September 2010Purchase of own shares. (3 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
23 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
31 August 2010Appointment of Mr Thomas Hedworth Bell as a secretary (1 page)
31 August 2010Appointment of Mr Thomas Hedworth Bell as a secretary (1 page)
27 August 2010Termination of appointment of Christopher Brown as a secretary (1 page)
27 August 2010Termination of appointment of Christopher Brown as a director (1 page)
27 August 2010Termination of appointment of Christopher Brown as a director (1 page)
27 August 2010Termination of appointment of Christopher Brown as a secretary (1 page)
24 May 2010Appointment of Mr Neil Davison as a director (2 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (15 pages)
24 May 2010Appointment of Mr Neil Davison as a director (2 pages)
21 May 2010Director's details changed for Mr John Andrew Jackson on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Alan Oliver on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher Myers on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Alan Oliver on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher Myers on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Stephen William Park on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr David Eyres on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher Brown on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Darren Richardson on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Christopher Brown on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr Darren Richardson on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr David Eyres on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Stephen William Park on 19 April 2010 (2 pages)
21 May 2010Director's details changed for Mr John Andrew Jackson on 19 April 2010 (2 pages)
13 May 2010Appointment of Mr George Williamson Rennie as a director (2 pages)
13 May 2010Appointment of Mr Thomas Hedworth Bell as a director (2 pages)
13 May 2010Appointment of Mr Keith Gregory as a director (2 pages)
13 May 2010Appointment of Mr Thomas Hedworth Bell as a director (2 pages)
13 May 2010Appointment of Mr Keith Gregory as a director (2 pages)
13 May 2010Appointment of Mr George Williamson Rennie as a director (2 pages)
11 May 2010Termination of appointment of Geoffrey Tomkins as a director (1 page)
11 May 2010Termination of appointment of Geoffrey Tomkins as a director (1 page)
11 May 2010Termination of appointment of Stephen Hopper as a director (1 page)
11 May 2010Termination of appointment of Andrew Bell as a director (1 page)
11 May 2010Termination of appointment of Andrew Bell as a director (1 page)
11 May 2010Termination of appointment of Stephen Hopper as a director (1 page)
16 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
8 July 2009Return made up to 19/04/09; full list of members (9 pages)
8 July 2009Return made up to 19/04/09; full list of members (9 pages)
7 July 2009Director appointed mr clive leonard oliphant (1 page)
7 July 2009Director appointed mr clive leonard oliphant (1 page)
3 July 2009Appointment terminated secretary lawrence wilson (1 page)
3 July 2009Appointment terminated director norman brown (1 page)
3 July 2009Director appointed mr christopher myers (1 page)
3 July 2009Director appointed mr david eyres (1 page)
3 July 2009Appointment terminated director colin webster (1 page)
3 July 2009Director appointed mr darren richardson (1 page)
3 July 2009Director appointed mr geoffrey tomkins (1 page)
3 July 2009Appointment terminated director leslie wilson (1 page)
3 July 2009Appointment terminated director lawrence wilson (1 page)
3 July 2009Appointment terminated director frederick taylor (1 page)
3 July 2009Secretary appointed mr christopher brown (1 page)
3 July 2009Director's change of particulars / john shearsmith / 03/07/2009 (1 page)
3 July 2009Appointment terminated director david shillito (1 page)
3 July 2009Appointment terminated director lawrence wilson (1 page)
3 July 2009Director appointed mr david eyres (1 page)
3 July 2009Director appointed mr john andrew shearsmith (1 page)
3 July 2009Appointment terminated director norman brown (1 page)
3 July 2009Director's change of particulars / john shearsmith / 03/07/2009 (1 page)
3 July 2009Appointment terminated director leslie wilson (1 page)
3 July 2009Director appointed mr darren richardson (1 page)
3 July 2009Appointment terminated director david shillito (1 page)
3 July 2009Director appointed mr alan oliver (1 page)
3 July 2009Director appointed mr geoffrey tomkins (1 page)
3 July 2009Appointment terminated secretary lawrence wilson (1 page)
3 July 2009Appointment terminated director antony nicholls (1 page)
3 July 2009Director appointed mr christopher myers (1 page)
3 July 2009Appointment terminated director frederick taylor (1 page)
3 July 2009Director appointed mr john andrew shearsmith (1 page)
3 July 2009Director appointed mr alan oliver (1 page)
3 July 2009Appointment terminated director antony nicholls (1 page)
3 July 2009Appointment terminated director colin webster (1 page)
3 July 2009Secretary appointed mr christopher brown (1 page)
22 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
22 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
19 January 2009Return made up to 19/04/08; full list of members (10 pages)
19 January 2009Return made up to 19/04/08; full list of members (10 pages)
25 November 2008Return made up to 19/04/07; full list of members (10 pages)
25 November 2008Return made up to 19/04/07; full list of members (10 pages)
21 November 2008Appointment terminated director robert cass (1 page)
21 November 2008Appointment terminated director robert cass (1 page)
7 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 May 2007Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Return made up to 19/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 May 2007New director appointed (2 pages)
13 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
5 April 2006Accounts for a small company made up to 31 October 2005 (8 pages)
31 March 2006Return made up to 19/04/05; full list of members (13 pages)
31 March 2006Return made up to 19/04/05; full list of members (13 pages)
18 April 2005Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 April 2005Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
15 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
15 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
14 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2003Full accounts made up to 31 October 2002 (16 pages)
20 October 2003Full accounts made up to 31 October 2002 (16 pages)
7 October 2003Return made up to 19/04/03; no change of members (11 pages)
7 October 2003Return made up to 19/04/03; no change of members (11 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 May 2002Accounts for a small company made up to 31 October 2001 (7 pages)
10 May 2002Return made up to 19/04/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2002Return made up to 19/04/02; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(51 pages)
10 July 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(51 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 April 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Memorandum and Articles of Association (4 pages)
11 January 2000Memorandum and Articles of Association (4 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1999Return made up to 19/04/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Return made up to 19/04/97; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
9 May 1997Return made up to 19/04/97; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
13 August 1996Return made up to 19/04/96; no change of members (8 pages)
13 August 1996Return made up to 19/04/96; no change of members (8 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (8 pages)
20 May 1996New director appointed (2 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 September 1995Return made up to 19/04/95; bulk list available separately (10 pages)
19 September 1995Return made up to 19/04/95; bulk list available separately (10 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
9 August 1995Particulars of mortgage/charge (8 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)