Company NameWearside Masonic Temple Limited
Company StatusActive
Company Number00259173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1931(92 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameGraham Edwin Stephinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration32 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Queensmere
North Lodge
County Durham
DH3 4DA
Director NameJohn Fredrick Scott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2004(73 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RolePart Time Driver For A Chemist
Country of ResidenceEngland
Correspondence Address19 Mansfield Crescent
Sunderland
Tyne & Wear
SR6 9LH
Director NameMr Russell Wayne Rumley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(85 years, 6 months after company formation)
Appointment Duration7 years
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Christopher David Fairs
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(87 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Malcolm Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2019(88 years after company formation)
Appointment Duration4 years, 6 months
RolePrinting Company Director
Country of ResidenceEngland
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Paul Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2019(88 years after company formation)
Appointment Duration4 years, 6 months
RoleSenior Regulator Manager
Country of ResidenceEngland
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Terence William Richardson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(90 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Edwin John Jeffrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(91 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMiles Wimblett Atkinson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(60 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 05 February 2002)
RoleRetired Local Gov Officer
Correspondence AddressThe Cottage
Whitburn Hall
Whitburn Sunderland
SR6 7JE
Director NameMr James Duxbury
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 July 1996)
RoleCo Director
Correspondence Address72 Queen Alexandra Road
Sunderland
Tyne & Wear
SR2 9HB
Director NameMr Ernest Ellison
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 1997)
RoleCo Director
Correspondence Address5 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Thomas Alan Douglas
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 October 2005)
RoleCo Director
Correspondence Address26 Wavendon Crescent
Sunderland
Tyne & Wear
SR4 8LW
Director NameClifford Reginald Herbert Comrie
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2003)
RoleCo Director
Correspondence Address7a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Gerald Cochrane
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1996)
RoleCo Director
Correspondence Address49 Crummock Avenue
Sunderland
Tyne & Wear
SR6 8NX
Director NameMr Wallace Charlton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 1996)
RoleCo Director
Correspondence AddressKilmore Dunston Bank
Gateshead
Tyne & Wear
NE11 9QA
Director NameMr Alan Carter
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 November 2002)
RoleCo Director
Correspondence AddressThorneyhedge Lodge
5 Bridal Path
Sunderland
Tyne & Wear
SR3 3NF
Director NameMr Gordon Clowes Bennett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1996)
RoleCo Director
Correspondence Address1 Berkeley Close
East Herrington
Sunderland
Tyne & Wear
SR3 3QA
Director NameMr Conrad Samuel Barnett
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 1996)
RoleCo Director
Correspondence Address2a Nilverton Avenue
Sunderland
Tyne & Wear
Sr2
Director NameMr William Stanley Alderson
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1992)
RoleCo Director
Correspondence Address30 St Nicholts Avenue
Sunderland
Tyne & Wear
Secretary NameMr James Harker
NationalityBritish
StatusResigned
Appointed23 March 1992(60 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 1997)
RoleCompany Director
Correspondence Address17 Benedict Road
Roker
Sunderland
Tyne & Wear
SR6 0NX
Director NameWilliam Holmes Dixon
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(65 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2008)
RoleMarine Engineer Retired
Correspondence Address2 Kirkstone Avenue
Sunderland
Tyne & Wear
SR5 1NQ
Secretary NameGilbert Crossley
NationalityBritish
StatusResigned
Appointed11 June 1997(65 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 March 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Borrowdale Avenue
Seaburn
Sunderland
SR6 8LJ
Director NameMr Conrad Henry Mackel Culkin
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1997(66 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Meadow View
East Herrington
Sunderland
SR3 3RE
Director NameGeorge Barker
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(67 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 March 2000)
RoleCharge Nurse
Correspondence Address40 King Henry Court
Sunderland
Tyne & Wear
SR5 4PA
Director NameBruce Ditchburn
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(68 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2008)
RoleLocal Government Officer
Correspondence Address14 Holmlands Park North
Sunderland
Tyne & Wear
SR2 7SE
Secretary NameNorman Ward
NationalityBritish
StatusResigned
Appointed18 March 2002(70 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 March 2007)
RoleRetired
Correspondence Address35 Dent Street
Sunderland
Tyne & Wear
SR6 9BH
Director NameJohn Cooper
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(72 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 December 2005)
RoleSolicitor Retired
Correspondence Address4 Clifton Road
Sunderland
SR6 9DW
Director NameMr David Dorward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(74 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 2007)
RoleServing Policeman
Country of ResidenceEngland
Correspondence Address95 Nursery Road
Sunderland
Tyne & Wear
SR3 1NU
Director NameMr Harvey Craig
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(74 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address3c South Cliff
Roker Terrace
Sunderland
Tyne & Wear
SR6 0PH
Secretary NameGrahame Stephen Gibbon
NationalityBritish
StatusResigned
Appointed29 March 2007(75 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2011)
RoleEngineering Manager
Correspondence Address20 Markby Close
Moorside
Sunderland
Tyne & Wear
SR3 2RG
Director NameMr Peter Cresswell Birtwisle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(78 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 29 September 2019)
RoleOptician
Country of ResidenceEngland
Correspondence AddressMayfield Black Boy Road
Houghton Le Spring
Tyne & Wear
DH4 6LX
Secretary NameMr John Kenneth Bates
StatusResigned
Appointed19 March 2011(79 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressLinden Cottage Linden Road
Ashbrooke Range
Sunderland
Tyne & Wear
SR2 7TP
Director NameMr George Ennew
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(80 years after company formation)
Appointment Duration10 years (resigned 27 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Victoria Avenue
Sunderland
Tyne & Wear
SR2 9PZ
Secretary NameMr Ralph Boutflower
StatusResigned
Appointed01 October 2013(82 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Director NameMr Robert Francis Begg
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(85 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2019)
RoleRetired Project Manager
Country of ResidenceEngland
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
Secretary NameMr Richard Davison
StatusResigned
Appointed30 November 2017(86 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX

Contact

Telephone0191 5657833
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWearside Masonic Temple
Burdon Rd
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Net Worth£625,032
Cash£559,971
Current Liabilities£4,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (4 days from now)

Charges

3 October 1994Delivered on: 4 October 1994
Satisfied on: 9 March 2001
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £55000 tog: with interest and the cost of goods supplied due from the company to the chargee under the terms of the deed (as defined therein).
Particulars: F/H premises k/a 3 douro terrace sunderland tyne and wear inc: fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
5 July 1948Delivered on: 12 July 1948
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due etc. not exceeding sterling pounds 1500.
Particulars: Freehold premises nos. 1 & 2 douro terrace, sunderland, known as wearside masonic temple.
Fully Satisfied
30 June 1947Delivered on: 15 July 1947
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank LTD

Classification: Charge
Secured details: All moneys etc not exceeding sterling pounds 8000.
Particulars: Land & the wearside masonic temple, sunderland, durham.
Fully Satisfied

Filing History

11 January 2024Termination of appointment of Malcolm Robin Gray as a director on 30 September 2022 (1 page)
9 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2023Termination of appointment of Christopher David Fairs as a director on 30 May 2023 (1 page)
1 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
20 February 2023Appointment of Mr Edwin John Jeffrey as a director on 17 February 2023 (2 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (9 pages)
31 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Arthur Wilson as a director on 29 March 2022 (1 page)
31 March 2022Termination of appointment of Christopher Wright as a director on 29 March 2022 (1 page)
27 October 2021Termination of appointment of Frank Winston Vout as a director on 27 October 2021 (1 page)
27 October 2021Notification of Terence William Richardson as a person with significant control on 27 October 2021 (2 pages)
27 October 2021Appointment of Mr Terence William Richardson as a director on 27 October 2021 (2 pages)
27 October 2021Cessation of Frank Winston Vout as a person with significant control on 27 October 2021 (1 page)
27 October 2021Termination of appointment of George Ennew as a director on 27 October 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 June 2020Termination of appointment of Richard Davison as a secretary on 16 June 2020 (1 page)
31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
1 October 2019Appointment of Mr Paul Smith as a director on 29 September 2019 (2 pages)
29 September 2019Termination of appointment of Martin Joseph Walker as a director on 29 September 2019 (1 page)
29 September 2019Appointment of Mr Malcolm Robin Gray as a director on 29 September 2019 (2 pages)
29 September 2019Termination of appointment of Peter Cresswell Birtwisle as a director on 29 September 2019 (1 page)
29 September 2019Termination of appointment of Robert Francis Begg as a director on 29 September 2019 (1 page)
7 May 2019Notification of Frank Winston Vout as a person with significant control on 26 March 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 April 2019Appointment of Mr Christopher David Fairs as a director on 26 April 2019 (2 pages)
27 April 2019Termination of appointment of Terence William Richardson as a director on 26 March 2019 (1 page)
27 April 2019Cessation of Terence William Richardson as a person with significant control on 26 March 2019 (1 page)
30 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
3 December 2017Appointment of Mr Richard Davison as a secretary on 30 November 2017 (2 pages)
3 December 2017Termination of appointment of Ralph Boutflower as a secretary on 30 November 2017 (1 page)
3 December 2017Termination of appointment of Ralph Boutflower as a secretary on 30 November 2017 (1 page)
3 December 2017Appointment of Mr Richard Davison as a secretary on 30 November 2017 (2 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 March 2017Appointment of Mr Robert Francis Begg as a director on 16 March 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Russell Wayne Rumley as a director on 16 March 2017 (2 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Robert Francis Begg as a director on 16 March 2017 (2 pages)
23 March 2017Appointment of Mr Russell Wayne Rumley as a director on 16 March 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 April 2016Annual return made up to 19 March 2016 no member list (10 pages)
11 April 2016Annual return made up to 19 March 2016 no member list (10 pages)
20 March 2016Termination of appointment of John Herbert as a director on 1 October 2014 (1 page)
20 March 2016Termination of appointment of John Herbert as a director on 1 October 2014 (1 page)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 April 2015Appointment of Dr Martin Joseph Walker as a director on 1 January 2014 (2 pages)
12 April 2015Appointment of Dr Martin Joseph Walker as a director on 1 January 2014 (2 pages)
12 April 2015Annual return made up to 19 March 2015 no member list (11 pages)
12 April 2015Annual return made up to 19 March 2015 no member list (11 pages)
12 April 2015Appointment of Dr Martin Joseph Walker as a director on 1 January 2014 (2 pages)
11 April 2015Appointment of Mr Ralph Boutflower as a secretary on 1 October 2013 (2 pages)
11 April 2015Appointment of Mr Ralph Boutflower as a secretary on 1 October 2013 (2 pages)
11 April 2015Appointment of Mr Ralph Boutflower as a secretary on 1 October 2013 (2 pages)
10 April 2015Termination of appointment of James Jesse Gardner as a director on 30 September 2013 (1 page)
10 April 2015Termination of appointment of James Jesse Gardner as a director on 30 September 2013 (1 page)
10 April 2015Termination of appointment of John Kenneth Bates as a secretary on 30 September 2013 (1 page)
10 April 2015Termination of appointment of Anthony Gibson as a director on 30 September 2013 (1 page)
10 April 2015Termination of appointment of Anthony Gibson as a director on 30 September 2013 (1 page)
10 April 2015Termination of appointment of John Kenneth Bates as a secretary on 30 September 2013 (1 page)
26 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Termination of appointment of Edwin John Jeffrey as a director on 31 December 2012 (1 page)
8 April 2014Annual return made up to 19 March 2014 no member list (13 pages)
8 April 2014Termination of appointment of Edwin John Jeffrey as a director on 31 December 2012 (1 page)
8 April 2014Annual return made up to 19 March 2014 no member list (13 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 March 2013Annual return made up to 19 March 2013 no member list (14 pages)
30 March 2013Termination of appointment of Francis Edward Patterson as a director on 1 December 2011 (1 page)
30 March 2013Termination of appointment of Duncan Stuart Francis as a director on 1 December 2011 (1 page)
30 March 2013Termination of appointment of Francis Edward Patterson as a director on 1 December 2011 (1 page)
30 March 2013Termination of appointment of Duncan Stuart Francis as a director on 1 December 2011 (1 page)
30 March 2013Termination of appointment of Francis Edward Patterson as a director on 1 December 2011 (1 page)
30 March 2013Annual return made up to 19 March 2013 no member list (14 pages)
30 March 2013Termination of appointment of Duncan Stuart Francis as a director on 1 December 2011 (1 page)
12 April 2012Appointment of Mr Frank Winston Vout as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Robert Lawlan Hann as a director on 30 September 2011 (1 page)
12 April 2012Appointment of Mr Christopher Wright as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Conrad Henry Mackel Culkin as a director on 30 September 2011 (1 page)
12 April 2012Termination of appointment of Andrew Peter Edward Wiegand as a director on 30 September 2011 (1 page)
12 April 2012Termination of appointment of Matthew Lynn Jolly as a director on 30 September 2011 (1 page)
12 April 2012Appointment of Mr Christopher Wright as a director on 1 October 2011 (2 pages)
12 April 2012Appointment of Mr Duncan Francis as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Conrad Henry Mackel Culkin as a director on 30 September 2011 (1 page)
12 April 2012Appointment of Mr George Ennew as a director on 1 October 2011 (2 pages)
12 April 2012Appointment of Mr George Ennew as a director on 1 October 2011 (2 pages)
12 April 2012Appointment of Mr George Ennew as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Robert Lawlan Hann as a director on 30 September 2011 (1 page)
12 April 2012Appointment of Mr Frank Winston Vout as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Joseph Randle Oliver as a director on 30 September 2011 (1 page)
12 April 2012Appointment of Mr Christopher Wright as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of John Thompson as a director on 30 September 2011 (1 page)
12 April 2012Annual return made up to 19 March 2012 no member list (16 pages)
12 April 2012Appointment of Mr Frank Winston Vout as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Joseph Randle Oliver as a director on 30 September 2011 (1 page)
12 April 2012Termination of appointment of John Thompson as a director on 30 September 2011 (1 page)
12 April 2012Director's details changed for Mr Edwin John Jeffrey on 19 March 2012 (2 pages)
12 April 2012Annual return made up to 19 March 2012 no member list (16 pages)
12 April 2012Termination of appointment of Andrew Peter Edward Wiegand as a director on 30 September 2011 (1 page)
12 April 2012Director's details changed for Mr Edwin John Jeffrey on 19 March 2012 (2 pages)
12 April 2012Appointment of Mr Duncan Francis as a director on 1 October 2011 (2 pages)
12 April 2012Termination of appointment of Matthew Lynn Jolly as a director on 30 September 2011 (1 page)
12 April 2012Appointment of Mr Duncan Francis as a director on 1 October 2011 (2 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 April 2011Appointment of Mr John Kenneth Bates as a secretary (2 pages)
12 April 2011Termination of appointment of Grahame Gibbon as a secretary (1 page)
12 April 2011Director's details changed for Mr Edwin John Jeffrey on 19 March 2011 (2 pages)
12 April 2011Appointment of Dr Anthony Gibson as a director (2 pages)
12 April 2011Director's details changed for Mr Peter Cresswell Birtwisle on 19 March 2011 (2 pages)
12 April 2011Annual return made up to 19 March 2011 no member list (18 pages)
12 April 2011Director's details changed for Mr Peter Cresswell Birtwisle on 19 March 2011 (2 pages)
12 April 2011Termination of appointment of Grahame Gibbon as a secretary (1 page)
12 April 2011Appointment of Mr John Kenneth Bates as a secretary (2 pages)
12 April 2011Director's details changed for Mr Edwin John Jeffrey on 19 March 2011 (2 pages)
12 April 2011Appointment of Mr John Herbert as a director (2 pages)
12 April 2011Appointment of Dr Anthony Gibson as a director (2 pages)
12 April 2011Appointment of Mr John Herbert as a director (2 pages)
12 April 2011Annual return made up to 19 March 2011 no member list (18 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
3 February 2011Accounts for a small company made up to 30 September 2010 (5 pages)
7 January 2011Termination of appointment of John Stirman as a director (1 page)
7 January 2011Termination of appointment of John Stirman as a director (1 page)
23 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 April 2010Annual return made up to 19 March 2010 no member list (10 pages)
28 April 2010Annual return made up to 19 March 2010 no member list (10 pages)
27 April 2010Appointment of Mr Edwin John Jeffrey as a director (2 pages)
27 April 2010Director's details changed for Mr Terrance William Richardson on 19 March 2010 (2 pages)
27 April 2010Appointment of Mr Conrad Henry Mackel Culkin as a director (2 pages)
27 April 2010Appointment of Mr Conrad Henry Mackel Culkin as a director (2 pages)
27 April 2010Director's details changed for Mr Terrance William Richardson on 19 March 2010 (2 pages)
27 April 2010Appointment of Mr Edwin John Jeffrey as a director (2 pages)
26 April 2010Director's details changed for John Fredrick Scott on 19 March 2010 (2 pages)
26 April 2010Appointment of Mr Peter Birtwisle as a director (2 pages)
26 April 2010Director's details changed for Andrew Peter Edward Wiegand on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Robert Lawlan Hann on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Mr James Jesse Gardner on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Arthur Wilson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for John Stirman on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Arthur Wilson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Mr James Jesse Gardner on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Francis Edward Patterson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Robert Lawlan Hann on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Mr John Thompson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Francis Edward Patterson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Graham Edwin Stephinson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Mr John Thompson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Graham Edwin Stephinson on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Andrew Peter Edward Wiegand on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Matthew Lynn Jolly on 19 March 2010 (2 pages)
26 April 2010Director's details changed for Matthew Lynn Jolly on 19 March 2010 (2 pages)
26 April 2010Appointment of Mr Peter Birtwisle as a director (2 pages)
26 April 2010Director's details changed for John Fredrick Scott on 19 March 2010 (2 pages)
26 April 2010Director's details changed for John Stirman on 19 March 2010 (2 pages)
29 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
24 March 2009Annual return made up to 19/03/09 (6 pages)
24 March 2009Annual return made up to 19/03/09 (6 pages)
23 March 2009Director's change of particulars / terrance richardson / 19/03/2009 (1 page)
23 March 2009Director's change of particulars / terrance richardson / 19/03/2009 (1 page)
30 September 2008Annual return made up to 19/03/08 (6 pages)
30 September 2008Annual return made up to 19/03/08 (6 pages)
22 September 2008Appointment terminated director william dixon (1 page)
22 September 2008Appointment terminated director william dixon (1 page)
22 September 2008Appointment terminated director bruce ditchburn (1 page)
22 September 2008Appointment terminated director david gowland (1 page)
22 September 2008Appointment terminated director david dorward (1 page)
22 September 2008Appointment terminated director david dorward (1 page)
22 September 2008Appointment terminated director david gowland (1 page)
22 September 2008Appointment terminated director bruce ditchburn (1 page)
11 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
11 February 2008Accounts for a small company made up to 30 September 2007 (5 pages)
15 April 2007Director resigned (1 page)
15 April 2007Secretary resigned;director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Annual return made up to 19/03/07 (12 pages)
15 April 2007Director resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned;director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Annual return made up to 19/03/07 (12 pages)
22 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 January 2007Accounts for a small company made up to 30 September 2006 (5 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Annual return made up to 19/03/06 (12 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Annual return made up to 19/03/06 (12 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 April 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Annual return made up to 19/03/05
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Annual return made up to 19/03/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 April 2004Director resigned (1 page)
11 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 March 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
26 March 2003Annual return made up to 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
18 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
15 April 2002Annual return made up to 19/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(11 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Annual return made up to 23/03/01
  • 363(288) ‐ Director resigned
(11 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
6 April 2000Annual return made up to 23/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Annual return made up to 23/03/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director resigned
(12 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 23/03/98
  • 363(288) ‐ Director resigned
(12 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Annual return made up to 23/03/97 (12 pages)
4 September 1997New secretary appointed (2 pages)
4 September 1997Annual return made up to 23/03/96 (18 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Annual return made up to 23/03/96 (18 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Annual return made up to 23/03/97 (12 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
8 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 September 1995Annual return made up to 23/03/95 (12 pages)
22 September 1995Annual return made up to 23/03/95 (12 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 September 1931Incorporation (25 pages)
23 September 1931Incorporation (25 pages)