Company NameNewcastle-Upon-Tyne East Masonic Temple Company Limited
Company StatusActive
Company Number00255503
CategoryPrivate Limited Company
Incorporation Date7 April 1931(93 years ago)

Business Activity

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

Directors

Director NameWilliam Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(65 years, 6 months after company formation)
Appointment Duration27 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road Newcastle Upon Tyne
Newcastle Upon Tyne
NE6 1HY
Director NameDr Robert Bruce
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(88 years after company formation)
Appointment Duration4 years, 12 months
RoleData Security Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameMr Michael John Shearer
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(88 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameMr Guy Spencer Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(89 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameMr David Walton Stockdale
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(91 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 York Street
Newcastle Upon Tyne
NE4 6ET
Secretary NameMr Darren Bolton
StatusCurrent
Appointed07 December 2023(92 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address22 Dolphin Villas
Hazlerigg
Newcastle Upon Tyne
NE13 7NG
Director NameMr Andrew John Smith
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(92 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address41 The Paddock
Newcastle Upon Tyne
NE15 8JG
Director NameMr Darren Bolton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(92 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address22 Dolphin Villas
Hazlerigg
Newcastle Upon Tyne
NE13 7NG
Director NameAlfred Sinclair Clarke
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1984(53 years, 6 months after company formation)
Appointment Duration36 years, 2 months (resigned 14 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameMr Ernest Allen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 April 2003)
RoleRetired
Correspondence Address9 Thatcher Close
Whickham
Newcastle Upon Tyne
NE16 5RS
Director NameMr James Ross Gordon
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration13 years (resigned 10 November 2005)
RoleRetired
Correspondence Address13 Dawlish Place
Chapel House
Newcastle Upon Tyne
NE5 1HX
Director NameWilliam Gray Glendinning
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2003)
RoleRetired
Correspondence Address19 Swarland Avenue
Benton
Newcastle Upon Tyne
NE7 7TE
Director NameMr Glen Forster
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 1996)
RoleElectrician
Correspondence Address22 Woolerton Drive
Dumpling Hall Estate
South West Denton
Newcastle Upon Tyne
NE15 7RX
Director NameMr Thomas Foggin
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 1998)
RoleRetired
Correspondence Address15 Stanway Drive
High Heaton
Newcastle Upon Tyne
NE7 7AT
Director NameMr Edward Atkinson
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 1996)
RoleRetired Engineer
Correspondence Address8 Fairville Crescent
Benton
Newcastle Upon Tyne
NE7 7UA
Director NameMr Raymond Alan Dennis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 1996)
RolePlumber
Correspondence Address22 The Orchard
Whickham
Newcastle Upon Tyne
NE16 4HD
Director NameMr William Avery
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleRetired
Correspondence Address6 Glenluce Drive
Southfield Grange
Caanlington
Northumberland
NE23 6PW
Director NameMr George Milne Beattie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 1994)
RoleRetired
Correspondence Address6 Thorntree Court
Forest Hall
Newcastle Upon Tyne
NE12 9QX
Director NameMr William Stewart Crawford
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 09 October 2003)
RoleRetired
Correspondence Address239 Broadway
Tynemouth
Tyne & Wear
NE30 3DG
Director NameMr David Victor Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration16 years (resigned 09 November 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Secretary NameMr Peter John Holland
NationalityBritish
StatusResigned
Appointed27 October 1992(61 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rectory Drive
Gosforth
Newcastle Upon Tyne
NE3 1XU
Director NameMr Donald Bramble
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(65 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1998)
RoleVehicle Rental Company Directo
Country of ResidenceEngland
Correspondence Address3 The Chesters
West Denton
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director NamePeter James Fahy
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(67 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Craghall Dene Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 1QR
Director NameBrian Robert Bone
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(67 years, 6 months after company formation)
Appointment Duration9 years (resigned 11 October 2007)
RoleSupervisor Welder
Correspondence Address52 Orpington Avenue
Newcastle Upon Tyne
NE6 2RN
Director NameLeslie Hardy Garbutt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(67 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2003)
RoleRetired Decorator
Correspondence Address2 Cardinal Close
North Walbottle
Newcastle Upon Tyne
NE15 9XE
Director NameSidney Smith Butcher
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(69 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2006)
RoleRetired
Correspondence Address4 Beaminster Way
Newcastle Upon Tyne
Tyne & Wear
NE3 2QU
Director NameDavid William Foggin
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(72 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 October 2007)
RoleManagement Consultant
Correspondence Address12 Doncrest Road
Donwell
Washington
Tyne & Wear
NE37 1ED
Director NameThomas Bell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(76 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 November 2011)
RoleTechnical Rep
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameJohn Day
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(76 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2011)
RoleHyab Operator
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameMr Alan Bell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(80 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall Corbridge
Newcastle Upon Tyne
NE6 1HY
Secretary NameWilliam Taylor
StatusResigned
Appointed08 December 2011(80 years, 8 months after company formation)
Appointment Duration12 years (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressMasonic Hall Corbridge Road
Byker
Newcastle Upon Tyne
NE6 1HY
Director NameMr Niall Alasdair Munro Deas
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(83 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 November 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameKevin Gray
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(85 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
Director NameMr Charles Hilary Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(88 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY

Contact

Websitewww.lanecastle.com
Telephone01296 620981
Telephone regionAylesbury

Location

Registered AddressCorbridge Road
Newcastle Upon Tyne
NE6 1HY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Financials

Year2013
Net Worth£197,231
Cash£18,322
Current Liabilities£20,731

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

13 December 2007Delivered 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 1941Delivered 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 1932Delivered 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

Filing History

2 April 2020Total exemption full accounts made up to 9 July 2019 (9 pages)
19 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 February 2020Appointment of Dr Robert Bruce as a director on 1 April 2019 (2 pages)
17 February 2020Termination of appointment of Kevin Gray as a director on 25 August 2019 (1 page)
2 August 2019Termination of appointment of Robert Lockhart as a director on 1 June 2019 (1 page)
2 August 2019Appointment of Mr Michael John Shearer as a director on 1 June 2019 (2 pages)
2 August 2019Appointment of Mr Charles Hilary Clark as a director on 1 June 2019 (2 pages)
5 April 2019Total exemption full accounts made up to 9 July 2018 (9 pages)
14 February 2019Director's details changed for William Taylor on 31 January 2019 (2 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 November 2018Termination of appointment of Michael Jarvie as a director on 6 October 2018 (1 page)
20 November 2018Termination of appointment of Niall Alasdair Munro Deas as a director on 19 November 2018 (1 page)
16 February 2018Appointment of Kevin Gray as a director on 8 December 2016 (2 pages)
16 February 2018Termination of appointment of Patrick Colin Watters as a director on 28 February 2017 (1 page)
16 February 2018Termination of appointment of Patrick Colin Watters as a director on 28 February 2017 (1 page)
16 February 2018Appointment of Michael Jarvie as a director on 11 August 2016 (2 pages)
16 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
16 February 2018Appointment of Keith Kennedy as a director on 8 December 2016 (2 pages)
16 February 2018Termination of appointment of Stephen George Robson as a director on 29 August 2016 (1 page)
14 December 2017Total exemption full accounts made up to 9 July 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 9 July 2017 (9 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 9 July 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 9 July 2016 (8 pages)
6 April 2016Appointment of Stephen George Robson as a director on 8 November 2015 (3 pages)
6 April 2016Appointment of Stephen George Robson as a director on 8 November 2015 (3 pages)
17 February 2016Total exemption small company accounts made up to 9 July 2015 (8 pages)
17 February 2016Total exemption small company accounts made up to 9 July 2015 (8 pages)
10 February 2016Termination of appointment of Ernest Wifred Grey as a director on 31 August 2015 (1 page)
10 February 2016Termination of appointment of Alan Bell as a director on 17 October 2015 (1 page)
10 February 2016Termination of appointment of Robert Kennedy as a director on 12 November 2015 (1 page)
10 February 2016Termination of appointment of Eric Taylor as a director on 30 November 2015 (1 page)
10 February 2016Termination of appointment of Eric Taylor as a director on 30 November 2015 (1 page)
10 February 2016Termination of appointment of Ernest Wifred Grey as a director on 31 August 2015 (1 page)
10 February 2016Termination of appointment of Peter John Holland as a director on 31 August 2015 (1 page)
10 February 2016Termination of appointment of Robert Kennedy as a director on 12 November 2015 (1 page)
10 February 2016Termination of appointment of Richard Alan Hind as a director on 12 November 2015 (1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 57,585
(10 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 57,585
(10 pages)
10 February 2016Termination of appointment of Michael Jarvie as a director on 18 July 2015 (1 page)
10 February 2016Termination of appointment of Alan Bell as a director on 17 October 2015 (1 page)
10 February 2016Termination of appointment of Richard Alan Hind as a director on 12 November 2015 (1 page)
10 February 2016Termination of appointment of Charles Hilary Clark as a director on 31 August 2015 (1 page)
10 February 2016Termination of appointment of Charles Hilary Clark as a director on 31 August 2015 (1 page)
10 February 2016Termination of appointment of Peter John Holland as a director on 31 August 2015 (1 page)
10 February 2016Termination of appointment of Michael Jarvie as a director on 18 July 2015 (1 page)
31 July 2015Termination of appointment of Philip Stephen Mantey as a director on 10 April 2015 (1 page)
31 July 2015Termination of appointment of Philip Stephen Mantey as a director on 10 April 2015 (1 page)
2 April 2015Accounts for a small company made up to 9 July 2014 (8 pages)
2 April 2015Accounts for a small company made up to 9 July 2014 (8 pages)
2 April 2015Accounts for a small company made up to 9 July 2014 (8 pages)
18 March 2015Appointment of Mr Peter John Holland as a director on 12 November 2014 (2 pages)
18 March 2015Appointment of Niall Alasdair Munro Deas as a director on 12 November 2014 (2 pages)
18 March 2015Appointment of Niall Alasdair Munro Deas as a director on 12 November 2014 (2 pages)
18 March 2015Appointment of Mr Peter John Holland as a director on 12 November 2014 (2 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 57,585
(14 pages)
27 February 2015Termination of appointment of Trevor Narey as a director on 12 November 2014 (1 page)
27 February 2015Termination of appointment of Trevor Narey as a director on 12 November 2014 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 57,585
(14 pages)
4 August 2014Appointment of Michael Jarvie as a director on 8 November 2012 (2 pages)
4 August 2014Appointment of Michael Jarvie as a director on 8 November 2012 (2 pages)
4 August 2014Appointment of Michael Jarvie as a director on 8 November 2012 (2 pages)
4 August 2014Termination of appointment of Peter John Holland as a director on 13 May 2014 (1 page)
4 August 2014Termination of appointment of Peter John Holland as a director on 13 May 2014 (1 page)
10 March 2014Accounts for a small company made up to 9 July 2013 (8 pages)
10 March 2014Termination of appointment of Denis Niblett as a director (1 page)
10 March 2014Termination of appointment of Colin Horner as a director (1 page)
10 March 2014Accounts for a small company made up to 9 July 2013 (8 pages)
10 March 2014Termination of appointment of Colin Horner as a director (1 page)
10 March 2014Accounts for a small company made up to 9 July 2013 (8 pages)
10 March 2014Termination of appointment of Denis Niblett as a director (1 page)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 57,585
(15 pages)
10 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 57,585
(15 pages)
9 April 2013Accounts for a small company made up to 9 July 2012 (8 pages)
9 April 2013Accounts for a small company made up to 9 July 2012 (8 pages)
9 April 2013Accounts for a small company made up to 9 July 2012 (8 pages)
4 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
4 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (16 pages)
5 March 2012Accounts for a small company made up to 9 July 2011 (8 pages)
5 March 2012Accounts for a small company made up to 9 July 2011 (8 pages)
5 March 2012Accounts for a small company made up to 9 July 2011 (8 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
22 February 2012Termination of appointment of John Day as a director (1 page)
22 February 2012Termination of appointment of John Day as a director (1 page)
7 February 2012Appointment of Robert Lockhart as a director (3 pages)
7 February 2012Appointment of Mr Alan Bell as a director (3 pages)
7 February 2012Appointment of Patrick Colin Watters as a director (3 pages)
7 February 2012Appointment of Robert Lockhart as a director (3 pages)
7 February 2012Appointment of Mr Alan Bell as a director (3 pages)
7 February 2012Appointment of Patrick Colin Watters as a director (3 pages)
18 January 2012Appointment of Philip Stephen Mantey as a director (2 pages)
18 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (12 pages)
18 January 2012Annual return made up to 27 October 2011 with a full list of shareholders (12 pages)
18 January 2012Appointment of William Taylor as a secretary (2 pages)
18 January 2012Termination of appointment of Peter Holland as a secretary (1 page)
18 January 2012Termination of appointment of Thomas Bell as a director (1 page)
18 January 2012Appointment of William Taylor as a secretary (2 pages)
18 January 2012Appointment of Philip Stephen Mantey as a director (2 pages)
18 January 2012Termination of appointment of Peter Holland as a secretary (1 page)
18 January 2012Termination of appointment of Thomas Bell as a director (1 page)
17 May 2011Appointment of Darren Slesser as a director (3 pages)
17 May 2011Appointment of Darren Slesser as a director (3 pages)
14 December 2010Appointment of Dr Denis Roy Niblett as a director (3 pages)
14 December 2010Appointment of Dr Denis Roy Niblett as a director (3 pages)
24 November 2010Director's details changed for Ernest Wifred Gray on 29 October 2010 (2 pages)
24 November 2010Termination of appointment of David Kerr as a director (1 page)
24 November 2010Director's details changed for Mr Trevor Narey on 29 October 2010 (2 pages)
24 November 2010Director's details changed for Mr Colin Horner on 29 October 2010 (2 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
24 November 2010Director's details changed for Alfred Sinclair Clarke on 29 October 2010 (2 pages)
24 November 2010Secretary's details changed for Mr Peter John Holland on 29 October 2010 (2 pages)
24 November 2010Director's details changed for Mr Peter John Holland on 29 October 2010 (2 pages)
24 November 2010Director's details changed for Alfred Sinclair Clarke on 29 October 2010 (2 pages)
24 November 2010Termination of appointment of Joseph Greenwood as a director (1 page)
24 November 2010Director's details changed for William Taylor on 29 October 2010 (2 pages)
24 November 2010Director's details changed for William Taylor on 29 October 2010 (2 pages)
24 November 2010Director's details changed for Eric Taylor on 29 October 2010 (2 pages)
24 November 2010Termination of appointment of David Kerr as a director (1 page)
24 November 2010Termination of appointment of David Brown as a director (1 page)
24 November 2010Director's details changed for Mr Trevor Narey on 29 October 2010 (2 pages)
24 November 2010Secretary's details changed for Mr Peter John Holland on 29 October 2010 (2 pages)
24 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
24 November 2010Termination of appointment of David Brown as a director (1 page)
24 November 2010Director's details changed for Mr Colin Horner on 29 October 2010 (2 pages)
24 November 2010Director's details changed for Eric Taylor on 29 October 2010 (2 pages)
24 November 2010Termination of appointment of Joseph Greenwood as a director (1 page)
24 November 2010Director's details changed for Ernest Wifred Gray on 29 October 2010 (2 pages)
24 November 2010Director's details changed for Mr Peter John Holland on 29 October 2010 (2 pages)
10 November 2010Accounts for a small company made up to 9 July 2010 (7 pages)
10 November 2010Accounts for a small company made up to 9 July 2010 (7 pages)
10 November 2010Accounts for a small company made up to 9 July 2010 (7 pages)
13 December 2009Accounts for a small company made up to 9 July 2009 (8 pages)
13 December 2009Accounts for a small company made up to 9 July 2009 (8 pages)
13 December 2009Accounts for a small company made up to 9 July 2009 (8 pages)
20 November 2009Director's details changed for Thomas Bell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Joseph Greenwood on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Colin Horner on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Colin Horner on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Robert Kennedy on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Robert Kennedy on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Charles Hilary Clark on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Alfred Sinclair Clarke on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Charles Hilary Clark on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (17 pages)
20 November 2009Director's details changed for Alfred Sinclair Clarke on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ernest Wifred Gray on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Alan Hind on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (17 pages)
20 November 2009Director's details changed for Mr Peter John Holland on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Victor Brown on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Richard Alan Hind on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr David Victor Brown on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Peter John Holland on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Thomas Bell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Day on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Day on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ernest Wifred Gray on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Joseph Greenwood on 20 November 2009 (2 pages)
10 August 2009Director appointed ernest wifred gray (2 pages)
10 August 2009Director appointed ernest wifred gray (2 pages)
29 May 2009Director appointed charles hilary clark (2 pages)
29 May 2009Director appointed charles hilary clark (2 pages)
20 May 2009Return made up to 27/10/08; full list of members (14 pages)
20 May 2009Director's change of particulars / richard hind / 01/10/2008 (1 page)
20 May 2009Director's change of particulars / thomas bell / 01/10/2008 (1 page)
20 May 2009Appointment terminated director alexander stevens (1 page)
20 May 2009Director's change of particulars / thomas bell / 01/10/2008 (1 page)
20 May 2009Appointment terminated director gibson ray (1 page)
20 May 2009Appointment terminated director gibson ray (1 page)
20 May 2009Director's change of particulars / richard hind / 01/10/2008 (1 page)
20 May 2009Director's change of particulars / robert kennedy / 01/10/2008 (1 page)
20 May 2009Appointment terminated director alexander stevens (1 page)
20 May 2009Return made up to 27/10/08; full list of members (14 pages)
20 May 2009Director's change of particulars / robert kennedy / 01/10/2008 (1 page)
19 December 2008Accounts for a small company made up to 9 July 2008 (8 pages)
19 December 2008Accounts for a small company made up to 9 July 2008 (8 pages)
19 December 2008Accounts for a small company made up to 9 July 2008 (8 pages)
30 July 2008Director's change of particulars / colin horner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / colin horner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / thomas bell / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / richard hind / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / richard hind / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / thomas bell / 30/07/2008 (1 page)
18 July 2008Director appointed richard alan hind (2 pages)
18 July 2008Director appointed richard alan hind (2 pages)
18 July 2008Director appointed thomas bell (2 pages)
18 July 2008Director appointed thomas bell (2 pages)
7 July 2008Return made up to 27/10/07; full list of members (14 pages)
7 July 2008Return made up to 27/10/07; full list of members (14 pages)
30 June 2008Appointment terminated director david smith (1 page)
30 June 2008Appointment terminated director john teah (1 page)
30 June 2008Appointment terminated director brian bone (1 page)
30 June 2008Appointment terminated director john teah (1 page)
30 June 2008Appointment terminated director david smith (1 page)
30 June 2008Appointment terminated director david foggin (1 page)
30 June 2008Appointment terminated director brian bone (1 page)
30 June 2008Appointment terminated director david foggin (1 page)
5 June 2008Appointment terminated director sidney butcher (1 page)
5 June 2008Appointment terminated director sidney butcher (1 page)
27 May 2008Director appointed gibson llewlyn ray (2 pages)
27 May 2008Return made up to 27/10/06; full list of members (16 pages)
27 May 2008Director appointed john day (2 pages)
27 May 2008Director appointed gibson llewlyn ray (2 pages)
27 May 2008Director appointed john day (2 pages)
27 May 2008Return made up to 27/10/06; full list of members (16 pages)
16 May 2008Appointment terminated director eric martin (2 pages)
16 May 2008Appointment terminated director sydney robson (2 pages)
16 May 2008Appointment terminated director sydney robson (2 pages)
16 May 2008Appointment terminated director eric martin (2 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
17 December 2007Particulars of mortgage/charge (4 pages)
28 November 2007Accounts for a small company made up to 9 July 2007 (8 pages)
28 November 2007Accounts for a small company made up to 9 July 2007 (8 pages)
28 November 2007Accounts for a small company made up to 9 July 2007 (8 pages)
15 June 2007Accounts for a small company made up to 9 July 2006 (8 pages)
15 June 2007Accounts for a small company made up to 9 July 2006 (8 pages)
15 June 2007Accounts for a small company made up to 9 July 2006 (8 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
16 August 2006Return made up to 27/10/05; no change of members
  • 363(288) ‐ Director resigned
(16 pages)
16 August 2006Return made up to 27/10/05; no change of members
  • 363(288) ‐ Director resigned
(16 pages)
19 December 2005Full accounts made up to 9 July 2005 (13 pages)
19 December 2005Full accounts made up to 9 July 2005 (13 pages)
19 December 2005Full accounts made up to 9 July 2005 (13 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Return made up to 27/10/04; no change of members
  • 363(288) ‐ Director resigned
(17 pages)
25 November 2004Director resigned (1 page)
25 November 2004Full accounts made up to 9 July 2004 (15 pages)
25 November 2004Return made up to 27/10/04; no change of members
  • 363(288) ‐ Director resigned
(17 pages)
25 November 2004Full accounts made up to 9 July 2004 (15 pages)
25 November 2004Full accounts made up to 9 July 2004 (15 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Return made up to 27/10/03; full list of members (18 pages)
16 December 2003Return made up to 27/10/03; full list of members (18 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (2 pages)
22 October 2003Accounts for a small company made up to 9 July 2003 (8 pages)
22 October 2003Accounts for a small company made up to 9 July 2003 (8 pages)
22 October 2003Accounts for a small company made up to 9 July 2003 (8 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
8 January 2003Return made up to 27/10/02; no change of members (16 pages)
8 January 2003Return made up to 27/10/02; no change of members (16 pages)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
21 November 2002Accounts for a small company made up to 9 July 2002 (8 pages)
21 November 2002Accounts for a small company made up to 9 July 2002 (8 pages)
21 November 2002Accounts for a small company made up to 9 July 2002 (8 pages)
3 January 2002Return made up to 27/10/01; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
3 January 2002Return made up to 27/10/01; no change of members
  • 363(288) ‐ Director resigned
(13 pages)
24 October 2001Accounts for a small company made up to 9 July 2001 (8 pages)
24 October 2001Accounts for a small company made up to 9 July 2001 (8 pages)
24 October 2001Accounts for a small company made up to 9 July 2001 (8 pages)
6 December 2000Accounts for a small company made up to 9 July 2000 (8 pages)
6 December 2000Accounts for a small company made up to 9 July 2000 (8 pages)
6 December 2000Accounts for a small company made up to 9 July 2000 (8 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Return made up to 27/10/00; full list of members (15 pages)
9 November 2000Return made up to 27/10/00; full list of members (15 pages)
16 November 1999Return made up to 27/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 November 1999Return made up to 27/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 1999Accounts for a small company made up to 9 July 1999 (8 pages)
27 September 1999Accounts for a small company made up to 9 July 1999 (8 pages)
27 September 1999Accounts for a small company made up to 9 July 1999 (8 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
26 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
17 November 1998Accounts for a small company made up to 9 July 1998 (8 pages)
17 November 1998Accounts for a small company made up to 9 July 1998 (8 pages)
17 November 1998Accounts for a small company made up to 9 July 1998 (8 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
19 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 November 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
26 October 1997Accounts for a small company made up to 9 July 1997 (7 pages)
26 October 1997Accounts for a small company made up to 9 July 1997 (7 pages)
26 October 1997Accounts for a small company made up to 9 July 1997 (7 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
12 February 1997Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
12 February 1997Return made up to 27/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
8 November 1996Accounts for a small company made up to 9 July 1996 (6 pages)
8 November 1996Accounts for a small company made up to 9 July 1996 (6 pages)
8 November 1996Accounts for a small company made up to 9 July 1996 (6 pages)
29 March 1996Director resigned;new director appointed (2 pages)
29 March 1996Director resigned;new director appointed (2 pages)
21 February 1996Accounts for a small company made up to 9 July 1995 (6 pages)
21 February 1996Accounts for a small company made up to 9 July 1995 (6 pages)
21 February 1996Accounts for a small company made up to 9 July 1995 (6 pages)
19 January 1996Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 April 1931Incorporation (21 pages)
10 April 1931Incorporation (21 pages)