Newcastle Upon Tyne
NE6 1HY
Director Name | Dr Robert Bruce |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(88 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Data Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Mr Michael John Shearer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Mr Guy Spencer Smith |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Mr David Walton Stockdale |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(91 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Street Newcastle Upon Tyne NE4 6ET |
Secretary Name | Mr Darren Bolton |
---|---|
Status | Current |
Appointed | 07 December 2023(92 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 22 Dolphin Villas Hazlerigg Newcastle Upon Tyne NE13 7NG |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(92 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 41 The Paddock Newcastle Upon Tyne NE15 8JG |
Director Name | Mr Darren Bolton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(92 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 22 Dolphin Villas Hazlerigg Newcastle Upon Tyne NE13 7NG |
Director Name | Alfred Sinclair Clarke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1984(53 years, 6 months after company formation) |
Appointment Duration | 36 years, 2 months (resigned 14 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Mr Ernest Allen |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 April 2003) |
Role | Retired |
Correspondence Address | 9 Thatcher Close Whickham Newcastle Upon Tyne NE16 5RS |
Director Name | Mr James Ross Gordon |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 10 November 2005) |
Role | Retired |
Correspondence Address | 13 Dawlish Place Chapel House Newcastle Upon Tyne NE5 1HX |
Director Name | William Gray Glendinning |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 September 2003) |
Role | Retired |
Correspondence Address | 19 Swarland Avenue Benton Newcastle Upon Tyne NE7 7TE |
Director Name | Mr Glen Forster |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 1996) |
Role | Electrician |
Correspondence Address | 22 Woolerton Drive Dumpling Hall Estate South West Denton Newcastle Upon Tyne NE15 7RX |
Director Name | Mr Thomas Foggin |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 July 1998) |
Role | Retired |
Correspondence Address | 15 Stanway Drive High Heaton Newcastle Upon Tyne NE7 7AT |
Director Name | Mr Edward Atkinson |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 1996) |
Role | Retired Engineer |
Correspondence Address | 8 Fairville Crescent Benton Newcastle Upon Tyne NE7 7UA |
Director Name | Mr Raymond Alan Dennis |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 1996) |
Role | Plumber |
Correspondence Address | 22 The Orchard Whickham Newcastle Upon Tyne NE16 4HD |
Director Name | Mr William Avery |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1997) |
Role | Retired |
Correspondence Address | 6 Glenluce Drive Southfield Grange Caanlington Northumberland NE23 6PW |
Director Name | Mr George Milne Beattie |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 1994) |
Role | Retired |
Correspondence Address | 6 Thorntree Court Forest Hall Newcastle Upon Tyne NE12 9QX |
Director Name | Mr William Stewart Crawford |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 October 2003) |
Role | Retired |
Correspondence Address | 239 Broadway Tynemouth Tyne & Wear NE30 3DG |
Director Name | Mr David Victor Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 09 November 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Secretary Name | Mr Peter John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(61 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rectory Drive Gosforth Newcastle Upon Tyne NE3 1XU |
Director Name | Mr Donald Bramble |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(65 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1998) |
Role | Vehicle Rental Company Directo |
Country of Residence | England |
Correspondence Address | 3 The Chesters West Denton Newcastle Upon Tyne Tyne & Wear NE5 1AF |
Director Name | Peter James Fahy |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(67 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 1 Craghall Dene Avenue Newcastle Upon Tyne Tyne & Wear NE3 1QR |
Director Name | Brian Robert Bone |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(67 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 11 October 2007) |
Role | Supervisor Welder |
Correspondence Address | 52 Orpington Avenue Newcastle Upon Tyne NE6 2RN |
Director Name | Leslie Hardy Garbutt |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(67 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2003) |
Role | Retired Decorator |
Correspondence Address | 2 Cardinal Close North Walbottle Newcastle Upon Tyne NE15 9XE |
Director Name | Sidney Smith Butcher |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(69 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 September 2006) |
Role | Retired |
Correspondence Address | 4 Beaminster Way Newcastle Upon Tyne Tyne & Wear NE3 2QU |
Director Name | David William Foggin |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(72 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 11 October 2007) |
Role | Management Consultant |
Correspondence Address | 12 Doncrest Road Donwell Washington Tyne & Wear NE37 1ED |
Director Name | Thomas Bell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(76 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 November 2011) |
Role | Technical Rep |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | John Day |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 December 2011) |
Role | Hyab Operator |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Mr Alan Bell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Corbridge Newcastle Upon Tyne NE6 1HY |
Secretary Name | William Taylor |
---|---|
Status | Resigned |
Appointed | 08 December 2011(80 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 07 December 2023) |
Role | Company Director |
Correspondence Address | Masonic Hall Corbridge Road Byker Newcastle Upon Tyne NE6 1HY |
Director Name | Mr Niall Alasdair Munro Deas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(83 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Kevin Gray |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(85 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Director Name | Mr Charles Hilary Clark |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(88 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
Website | www.lanecastle.com |
---|---|
Telephone | 01296 620981 |
Telephone region | Aylesbury |
Registered Address | Corbridge Road Newcastle Upon Tyne NE6 1HY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £197,231 |
Cash | £18,322 |
Current Liabilities | £20,731 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
13 December 2007 | Delivered on: 17 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H masonic temple corbridge rd byker newcastle upon tyne t/no ND13243 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
10 November 1941 | Delivered on: 28 November 1941 Persons entitled: Percy Buildings Society Classification: Legal charge Secured details: £700. Particulars: The masonic temple stephen road heaton newcastle on tyne. Outstanding |
19 February 1932 | Delivered on: 20 February 1932 Persons entitled: Percy Building Society. Classification: Mortgage Secured details: £5000. Particulars: F/H land and the masonic templ stephenson road heaton newcastle on tyne. Outstanding |
2 April 2020 | Total exemption full accounts made up to 9 July 2019 (9 pages) |
---|---|
19 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Dr Robert Bruce as a director on 1 April 2019 (2 pages) |
17 February 2020 | Termination of appointment of Kevin Gray as a director on 25 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Robert Lockhart as a director on 1 June 2019 (1 page) |
2 August 2019 | Appointment of Mr Michael John Shearer as a director on 1 June 2019 (2 pages) |
2 August 2019 | Appointment of Mr Charles Hilary Clark as a director on 1 June 2019 (2 pages) |
5 April 2019 | Total exemption full accounts made up to 9 July 2018 (9 pages) |
14 February 2019 | Director's details changed for William Taylor on 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Michael Jarvie as a director on 6 October 2018 (1 page) |
20 November 2018 | Termination of appointment of Niall Alasdair Munro Deas as a director on 19 November 2018 (1 page) |
16 February 2018 | Appointment of Kevin Gray as a director on 8 December 2016 (2 pages) |
16 February 2018 | Termination of appointment of Patrick Colin Watters as a director on 28 February 2017 (1 page) |
16 February 2018 | Termination of appointment of Patrick Colin Watters as a director on 28 February 2017 (1 page) |
16 February 2018 | Appointment of Michael Jarvie as a director on 11 August 2016 (2 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Keith Kennedy as a director on 8 December 2016 (2 pages) |
16 February 2018 | Termination of appointment of Stephen George Robson as a director on 29 August 2016 (1 page) |
14 December 2017 | Total exemption full accounts made up to 9 July 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 9 July 2017 (9 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 9 July 2016 (8 pages) |
23 February 2017 | Total exemption small company accounts made up to 9 July 2016 (8 pages) |
6 April 2016 | Appointment of Stephen George Robson as a director on 8 November 2015 (3 pages) |
6 April 2016 | Appointment of Stephen George Robson as a director on 8 November 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 9 July 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 9 July 2015 (8 pages) |
10 February 2016 | Termination of appointment of Ernest Wifred Grey as a director on 31 August 2015 (1 page) |
10 February 2016 | Termination of appointment of Alan Bell as a director on 17 October 2015 (1 page) |
10 February 2016 | Termination of appointment of Robert Kennedy as a director on 12 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Eric Taylor as a director on 30 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Eric Taylor as a director on 30 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Ernest Wifred Grey as a director on 31 August 2015 (1 page) |
10 February 2016 | Termination of appointment of Peter John Holland as a director on 31 August 2015 (1 page) |
10 February 2016 | Termination of appointment of Robert Kennedy as a director on 12 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Richard Alan Hind as a director on 12 November 2015 (1 page) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Michael Jarvie as a director on 18 July 2015 (1 page) |
10 February 2016 | Termination of appointment of Alan Bell as a director on 17 October 2015 (1 page) |
10 February 2016 | Termination of appointment of Richard Alan Hind as a director on 12 November 2015 (1 page) |
10 February 2016 | Termination of appointment of Charles Hilary Clark as a director on 31 August 2015 (1 page) |
10 February 2016 | Termination of appointment of Charles Hilary Clark as a director on 31 August 2015 (1 page) |
10 February 2016 | Termination of appointment of Peter John Holland as a director on 31 August 2015 (1 page) |
10 February 2016 | Termination of appointment of Michael Jarvie as a director on 18 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Philip Stephen Mantey as a director on 10 April 2015 (1 page) |
31 July 2015 | Termination of appointment of Philip Stephen Mantey as a director on 10 April 2015 (1 page) |
2 April 2015 | Accounts for a small company made up to 9 July 2014 (8 pages) |
2 April 2015 | Accounts for a small company made up to 9 July 2014 (8 pages) |
2 April 2015 | Accounts for a small company made up to 9 July 2014 (8 pages) |
18 March 2015 | Appointment of Mr Peter John Holland as a director on 12 November 2014 (2 pages) |
18 March 2015 | Appointment of Niall Alasdair Munro Deas as a director on 12 November 2014 (2 pages) |
18 March 2015 | Appointment of Niall Alasdair Munro Deas as a director on 12 November 2014 (2 pages) |
18 March 2015 | Appointment of Mr Peter John Holland as a director on 12 November 2014 (2 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Termination of appointment of Trevor Narey as a director on 12 November 2014 (1 page) |
27 February 2015 | Termination of appointment of Trevor Narey as a director on 12 November 2014 (1 page) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
4 August 2014 | Appointment of Michael Jarvie as a director on 8 November 2012 (2 pages) |
4 August 2014 | Appointment of Michael Jarvie as a director on 8 November 2012 (2 pages) |
4 August 2014 | Appointment of Michael Jarvie as a director on 8 November 2012 (2 pages) |
4 August 2014 | Termination of appointment of Peter John Holland as a director on 13 May 2014 (1 page) |
4 August 2014 | Termination of appointment of Peter John Holland as a director on 13 May 2014 (1 page) |
10 March 2014 | Accounts for a small company made up to 9 July 2013 (8 pages) |
10 March 2014 | Termination of appointment of Denis Niblett as a director (1 page) |
10 March 2014 | Termination of appointment of Colin Horner as a director (1 page) |
10 March 2014 | Accounts for a small company made up to 9 July 2013 (8 pages) |
10 March 2014 | Termination of appointment of Colin Horner as a director (1 page) |
10 March 2014 | Accounts for a small company made up to 9 July 2013 (8 pages) |
10 March 2014 | Termination of appointment of Denis Niblett as a director (1 page) |
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
9 April 2013 | Accounts for a small company made up to 9 July 2012 (8 pages) |
9 April 2013 | Accounts for a small company made up to 9 July 2012 (8 pages) |
9 April 2013 | Accounts for a small company made up to 9 July 2012 (8 pages) |
4 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (16 pages) |
4 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (16 pages) |
5 March 2012 | Accounts for a small company made up to 9 July 2011 (8 pages) |
5 March 2012 | Accounts for a small company made up to 9 July 2011 (8 pages) |
5 March 2012 | Accounts for a small company made up to 9 July 2011 (8 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (16 pages) |
22 February 2012 | Termination of appointment of John Day as a director (1 page) |
22 February 2012 | Termination of appointment of John Day as a director (1 page) |
7 February 2012 | Appointment of Robert Lockhart as a director (3 pages) |
7 February 2012 | Appointment of Mr Alan Bell as a director (3 pages) |
7 February 2012 | Appointment of Patrick Colin Watters as a director (3 pages) |
7 February 2012 | Appointment of Robert Lockhart as a director (3 pages) |
7 February 2012 | Appointment of Mr Alan Bell as a director (3 pages) |
7 February 2012 | Appointment of Patrick Colin Watters as a director (3 pages) |
18 January 2012 | Appointment of Philip Stephen Mantey as a director (2 pages) |
18 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (12 pages) |
18 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (12 pages) |
18 January 2012 | Appointment of William Taylor as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Peter Holland as a secretary (1 page) |
18 January 2012 | Termination of appointment of Thomas Bell as a director (1 page) |
18 January 2012 | Appointment of William Taylor as a secretary (2 pages) |
18 January 2012 | Appointment of Philip Stephen Mantey as a director (2 pages) |
18 January 2012 | Termination of appointment of Peter Holland as a secretary (1 page) |
18 January 2012 | Termination of appointment of Thomas Bell as a director (1 page) |
17 May 2011 | Appointment of Darren Slesser as a director (3 pages) |
17 May 2011 | Appointment of Darren Slesser as a director (3 pages) |
14 December 2010 | Appointment of Dr Denis Roy Niblett as a director (3 pages) |
14 December 2010 | Appointment of Dr Denis Roy Niblett as a director (3 pages) |
24 November 2010 | Director's details changed for Ernest Wifred Gray on 29 October 2010 (2 pages) |
24 November 2010 | Termination of appointment of David Kerr as a director (1 page) |
24 November 2010 | Director's details changed for Mr Trevor Narey on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Colin Horner on 29 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Director's details changed for Alfred Sinclair Clarke on 29 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Peter John Holland on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Peter John Holland on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Alfred Sinclair Clarke on 29 October 2010 (2 pages) |
24 November 2010 | Termination of appointment of Joseph Greenwood as a director (1 page) |
24 November 2010 | Director's details changed for William Taylor on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for William Taylor on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Eric Taylor on 29 October 2010 (2 pages) |
24 November 2010 | Termination of appointment of David Kerr as a director (1 page) |
24 November 2010 | Termination of appointment of David Brown as a director (1 page) |
24 November 2010 | Director's details changed for Mr Trevor Narey on 29 October 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Mr Peter John Holland on 29 October 2010 (2 pages) |
24 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (11 pages) |
24 November 2010 | Termination of appointment of David Brown as a director (1 page) |
24 November 2010 | Director's details changed for Mr Colin Horner on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Eric Taylor on 29 October 2010 (2 pages) |
24 November 2010 | Termination of appointment of Joseph Greenwood as a director (1 page) |
24 November 2010 | Director's details changed for Ernest Wifred Gray on 29 October 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Peter John Holland on 29 October 2010 (2 pages) |
10 November 2010 | Accounts for a small company made up to 9 July 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 9 July 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 9 July 2010 (7 pages) |
13 December 2009 | Accounts for a small company made up to 9 July 2009 (8 pages) |
13 December 2009 | Accounts for a small company made up to 9 July 2009 (8 pages) |
13 December 2009 | Accounts for a small company made up to 9 July 2009 (8 pages) |
20 November 2009 | Director's details changed for Thomas Bell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Greenwood on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Colin Horner on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Colin Horner on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Kennedy on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Kennedy on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Charles Hilary Clark on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Alfred Sinclair Clarke on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Charles Hilary Clark on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (17 pages) |
20 November 2009 | Director's details changed for Alfred Sinclair Clarke on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ernest Wifred Gray on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Alan Hind on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (17 pages) |
20 November 2009 | Director's details changed for Mr Peter John Holland on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Victor Brown on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Richard Alan Hind on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr David Victor Brown on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Peter John Holland on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Thomas Bell on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Day on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for John Day on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Ernest Wifred Gray on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Joseph Greenwood on 20 November 2009 (2 pages) |
10 August 2009 | Director appointed ernest wifred gray (2 pages) |
10 August 2009 | Director appointed ernest wifred gray (2 pages) |
29 May 2009 | Director appointed charles hilary clark (2 pages) |
29 May 2009 | Director appointed charles hilary clark (2 pages) |
20 May 2009 | Return made up to 27/10/08; full list of members (14 pages) |
20 May 2009 | Director's change of particulars / richard hind / 01/10/2008 (1 page) |
20 May 2009 | Director's change of particulars / thomas bell / 01/10/2008 (1 page) |
20 May 2009 | Appointment terminated director alexander stevens (1 page) |
20 May 2009 | Director's change of particulars / thomas bell / 01/10/2008 (1 page) |
20 May 2009 | Appointment terminated director gibson ray (1 page) |
20 May 2009 | Appointment terminated director gibson ray (1 page) |
20 May 2009 | Director's change of particulars / richard hind / 01/10/2008 (1 page) |
20 May 2009 | Director's change of particulars / robert kennedy / 01/10/2008 (1 page) |
20 May 2009 | Appointment terminated director alexander stevens (1 page) |
20 May 2009 | Return made up to 27/10/08; full list of members (14 pages) |
20 May 2009 | Director's change of particulars / robert kennedy / 01/10/2008 (1 page) |
19 December 2008 | Accounts for a small company made up to 9 July 2008 (8 pages) |
19 December 2008 | Accounts for a small company made up to 9 July 2008 (8 pages) |
19 December 2008 | Accounts for a small company made up to 9 July 2008 (8 pages) |
30 July 2008 | Director's change of particulars / colin horner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / colin horner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / thomas bell / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / richard hind / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / richard hind / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / thomas bell / 30/07/2008 (1 page) |
18 July 2008 | Director appointed richard alan hind (2 pages) |
18 July 2008 | Director appointed richard alan hind (2 pages) |
18 July 2008 | Director appointed thomas bell (2 pages) |
18 July 2008 | Director appointed thomas bell (2 pages) |
7 July 2008 | Return made up to 27/10/07; full list of members (14 pages) |
7 July 2008 | Return made up to 27/10/07; full list of members (14 pages) |
30 June 2008 | Appointment terminated director david smith (1 page) |
30 June 2008 | Appointment terminated director john teah (1 page) |
30 June 2008 | Appointment terminated director brian bone (1 page) |
30 June 2008 | Appointment terminated director john teah (1 page) |
30 June 2008 | Appointment terminated director david smith (1 page) |
30 June 2008 | Appointment terminated director david foggin (1 page) |
30 June 2008 | Appointment terminated director brian bone (1 page) |
30 June 2008 | Appointment terminated director david foggin (1 page) |
5 June 2008 | Appointment terminated director sidney butcher (1 page) |
5 June 2008 | Appointment terminated director sidney butcher (1 page) |
27 May 2008 | Director appointed gibson llewlyn ray (2 pages) |
27 May 2008 | Return made up to 27/10/06; full list of members (16 pages) |
27 May 2008 | Director appointed john day (2 pages) |
27 May 2008 | Director appointed gibson llewlyn ray (2 pages) |
27 May 2008 | Director appointed john day (2 pages) |
27 May 2008 | Return made up to 27/10/06; full list of members (16 pages) |
16 May 2008 | Appointment terminated director eric martin (2 pages) |
16 May 2008 | Appointment terminated director sydney robson (2 pages) |
16 May 2008 | Appointment terminated director sydney robson (2 pages) |
16 May 2008 | Appointment terminated director eric martin (2 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
17 December 2007 | Particulars of mortgage/charge (4 pages) |
28 November 2007 | Accounts for a small company made up to 9 July 2007 (8 pages) |
28 November 2007 | Accounts for a small company made up to 9 July 2007 (8 pages) |
28 November 2007 | Accounts for a small company made up to 9 July 2007 (8 pages) |
15 June 2007 | Accounts for a small company made up to 9 July 2006 (8 pages) |
15 June 2007 | Accounts for a small company made up to 9 July 2006 (8 pages) |
15 June 2007 | Accounts for a small company made up to 9 July 2006 (8 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 27/10/05; no change of members
|
16 August 2006 | Return made up to 27/10/05; no change of members
|
19 December 2005 | Full accounts made up to 9 July 2005 (13 pages) |
19 December 2005 | Full accounts made up to 9 July 2005 (13 pages) |
19 December 2005 | Full accounts made up to 9 July 2005 (13 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Return made up to 27/10/04; no change of members
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Full accounts made up to 9 July 2004 (15 pages) |
25 November 2004 | Return made up to 27/10/04; no change of members
|
25 November 2004 | Full accounts made up to 9 July 2004 (15 pages) |
25 November 2004 | Full accounts made up to 9 July 2004 (15 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Return made up to 27/10/03; full list of members (18 pages) |
16 December 2003 | Return made up to 27/10/03; full list of members (18 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
22 October 2003 | Accounts for a small company made up to 9 July 2003 (8 pages) |
22 October 2003 | Accounts for a small company made up to 9 July 2003 (8 pages) |
22 October 2003 | Accounts for a small company made up to 9 July 2003 (8 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
8 January 2003 | Return made up to 27/10/02; no change of members (16 pages) |
8 January 2003 | Return made up to 27/10/02; no change of members (16 pages) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
21 November 2002 | Accounts for a small company made up to 9 July 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 9 July 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 9 July 2002 (8 pages) |
3 January 2002 | Return made up to 27/10/01; no change of members
|
3 January 2002 | Return made up to 27/10/01; no change of members
|
24 October 2001 | Accounts for a small company made up to 9 July 2001 (8 pages) |
24 October 2001 | Accounts for a small company made up to 9 July 2001 (8 pages) |
24 October 2001 | Accounts for a small company made up to 9 July 2001 (8 pages) |
6 December 2000 | Accounts for a small company made up to 9 July 2000 (8 pages) |
6 December 2000 | Accounts for a small company made up to 9 July 2000 (8 pages) |
6 December 2000 | Accounts for a small company made up to 9 July 2000 (8 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members (15 pages) |
9 November 2000 | Return made up to 27/10/00; full list of members (15 pages) |
16 November 1999 | Return made up to 27/10/99; no change of members
|
16 November 1999 | Return made up to 27/10/99; no change of members
|
27 September 1999 | Accounts for a small company made up to 9 July 1999 (8 pages) |
27 September 1999 | Accounts for a small company made up to 9 July 1999 (8 pages) |
27 September 1999 | Accounts for a small company made up to 9 July 1999 (8 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
26 November 1998 | Return made up to 27/10/98; no change of members
|
26 November 1998 | Return made up to 27/10/98; no change of members
|
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 9 July 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 9 July 1998 (8 pages) |
17 November 1998 | Accounts for a small company made up to 9 July 1998 (8 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 27/10/97; full list of members
|
19 November 1997 | Return made up to 27/10/97; full list of members
|
26 October 1997 | Accounts for a small company made up to 9 July 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 9 July 1997 (7 pages) |
26 October 1997 | Accounts for a small company made up to 9 July 1997 (7 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
12 February 1997 | Return made up to 27/10/96; full list of members
|
12 February 1997 | Return made up to 27/10/96; full list of members
|
8 November 1996 | Accounts for a small company made up to 9 July 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 9 July 1996 (6 pages) |
8 November 1996 | Accounts for a small company made up to 9 July 1996 (6 pages) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
29 March 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Accounts for a small company made up to 9 July 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 9 July 1995 (6 pages) |
21 February 1996 | Accounts for a small company made up to 9 July 1995 (6 pages) |
19 January 1996 | Return made up to 27/10/95; no change of members
|
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | Return made up to 27/10/95; no change of members
|
10 April 1931 | Incorporation (21 pages) |
10 April 1931 | Incorporation (21 pages) |