Company NameBrancepeth Castle Golf Club,Limited(The)
Company StatusActive
Company Number00261205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 1931(92 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Keith Pullan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(86 years after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Stuart Kenwell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(87 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMrs Marianne Moore
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(87 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Michael Hamilton Cave
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(87 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address33 St. Monica Grove
Durham
DH1 4AS
Director NameMr David Chisholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(88 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Andrew Soppitt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(90 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Gary Armstrong
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(90 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Gordon McCulloch Gimby
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(91 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Whitwell Acres
High Shincliffe
Durham
DH1 2PX
Director NameMrs Sheena Rae Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(91 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMaurice Barrett
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1992)
RoleRetired
Correspondence Address23 Goodwell Lea
Brancepeth
Durham
County Durham
DH7 8EN
Director NameMalcolm Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleFitter
Correspondence Address9 The Village
Brancepeth
Durham
County Durham
DH7 8DG
Secretary NameJohn Ross
NationalityBritish
StatusResigned
Appointed31 October 1991(59 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 1995)
RoleCompany Director
Correspondence Address11 Frensham Way
Meadowfield
Durham
County Durham
DH7 8UR
Director NameDennis Ward Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(62 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1997)
RoleRetired Dental Surgeon
Correspondence Address24 Summerhill
Middle Herrington
Sunderland
Tyne & Wear
SR3 3NJ
Secretary NameMr David Keith Stewart
NationalityBritish
StatusResigned
Appointed30 October 1995(63 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 1997)
RoleSecretary
Correspondence AddressSylvan Towers
Brancepeth
Durham
County Durham
DH7 8DT
Director NameGeorge Barron
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(65 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 March 2000)
RoleRetired
Correspondence Address37 Durham Road
Spennymoor
County Durham
DL16 6JN
Director NameDavid Chisholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(65 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2004)
RoleEngineering Manager
Correspondence Address5 Oval Park
Tudhoe
Spennymoor
County Durham
DL16 6LN
Secretary NameBrian Cullen
NationalityBritish
StatusResigned
Appointed17 November 1997(65 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address6 Acorn Place
Brandon
Durham
DH7 8AF
Director NameMr Robert Breeze
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(67 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 February 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address19 Salisbury Road
Durham
DH1 5QT
Director NameArthur Modral Chadwick
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(69 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 March 2009)
RoleVice Principal
Correspondence Address2 Jubilee Villas
Pittington
County Durham
DH6 1AT
Director NameMr David Barton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(70 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 February 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Blair Close
Church Green
Sherburn Village
Durham
DH6 1RQ
Secretary NameIan Blair Murray
NationalityBritish
StatusResigned
Appointed24 November 2003(71 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address18 St Bedes Court
Lanchester
Durham
DH7 0RX
Director NameClyde Allan Camp
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(72 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2004)
RoleMachine Operator
Correspondence Address13 Cooperative Terrace
Crook
County Durham
DL15 9HD
Secretary NameStephen Haslam
NationalityBritish
StatusResigned
Appointed14 February 2005(73 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address5 Yarrow Court
Woodham
Newton Aycliffe
County Durham
DL5 4UQ
Secretary NameMr Douglas Young
NationalityBritish
StatusResigned
Appointed13 November 2006(74 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence Address21 Christchurch Close
Darlington
County Durham
DL1 2YL
Secretary NameArthur Modral Chadwick
NationalityBritish
StatusResigned
Appointed02 March 2009(77 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 2012)
RoleCompany Director
Correspondence Address2 Jubilee Villas
Pittington
Durham
DH6 1AT
Director NameMr David Barton
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(78 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Brancepeth
Durham
DH7 8EA
Director NameMr Gary Armstrong
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(80 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2014)
RoleSoftware Tester
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Secretary NameMrs Christine Palmer Van Buuren
StatusResigned
Appointed01 October 2012(80 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Paul Hartley Briggs
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(84 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Peter Burdess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(86 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Andre William Cleasby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(88 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
Director NameMr Fred Clayton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(88 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brancepeth
Co Durham
DH7 8EA

Contact

Websitebrancepeth-castle-golf.co.uk
Telephone0191 3780075
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Club House
Brancepeth
Co Durham
DH7 8EA
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrancepeth
WardWillington and Hunwick
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£87,313
Cash£26,140
Current Liabilities£176,651

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

10 February 1973Delivered on: 22 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brancepeth castle golf club (see doc 67 for full details). At any time placed upon or used in or about the said property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1971Delivered on: 9 June 1971
Satisfied on: 20 December 2012
Persons entitled:
W.H. Shoesmith
J.M. Todd
J.D. Peele
H. Kirton

Classification: Debenture trust deed
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 November 2023Appointment of Mrs Sheena Rae Murray as a director on 30 October 2023 (2 pages)
1 November 2023Termination of appointment of Paul Swainston as a director on 30 October 2023 (1 page)
4 September 2023Appointment of Mr Gordon Mcculloch Gimby as a director on 1 September 2023 (2 pages)
4 September 2023Termination of appointment of Kevin Joseph Pedley as a director on 1 September 2023 (1 page)
4 September 2023Termination of appointment of Paul Tinkler as a director on 1 September 2023 (1 page)
4 September 2023Termination of appointment of Carol Rae as a director on 1 September 2023 (1 page)
8 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 November 2022Appointment of Mr Paul Tinkler as a director on 31 October 2022 (2 pages)
26 July 2022Termination of appointment of Andre William Cleasby as a director on 25 July 2022 (1 page)
6 July 2022Termination of appointment of Fred Clayton as a director on 1 July 2022 (1 page)
2 February 2022Appointment of Mr Gary Armstrong as a director on 31 January 2022 (2 pages)
2 February 2022Termination of appointment of Kay Cleasby as a director on 31 January 2022 (1 page)
2 February 2022Appointment of Mrs Carol Rae as a director on 31 January 2022 (2 pages)
2 February 2022Appointment of Mr Andrew Soppitt as a director on 31 January 2022 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 October 2021Termination of appointment of James Luke as a director on 13 October 2021 (1 page)
22 July 2021Termination of appointment of Peter Burdess as a director on 21 July 2021 (1 page)
2 November 2020Notification of Stuart Kenwell as a person with significant control on 30 October 2020 (2 pages)
2 November 2020Cessation of Peter Burdess as a person with significant control on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Michael Pattison as a director on 20 October 2020 (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 October 2020Appointment of Mr Fred Clayton as a director on 14 October 2020 (2 pages)
19 October 2020Appointment of Mr Paul Swainston as a director on 14 October 2020 (2 pages)
19 October 2020Termination of appointment of James Murray as a director on 14 October 2020 (1 page)
19 October 2020Cessation of James Murray as a person with significant control on 14 October 2020 (1 page)
19 October 2020Appointment of Mr Andre William Cleasby as a director on 14 October 2020 (2 pages)
11 June 2020Termination of appointment of Stephen John Rose as a director on 9 June 2020 (1 page)
31 January 2020Appointment of Mrs Kay Cleasby as a director on 27 January 2020 (2 pages)
31 January 2020Appointment of Mr David Chisholm as a director on 27 January 2020 (2 pages)
31 January 2020Termination of appointment of Neil Tiplady as a director on 27 January 2020 (1 page)
31 January 2020Appointment of Mr Kevin Joseph Pedley as a director on 27 January 2020 (2 pages)
3 January 2020Termination of appointment of Julie Rose as a director on 1 January 2020 (1 page)
3 January 2020Termination of appointment of David John Tweddle as a director on 1 January 2020 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 October 2019Appointment of Mr Michael Hamilton Cave as a director on 16 October 2019 (2 pages)
18 October 2019Termination of appointment of Peter John Gourlay as a director on 16 October 2019 (1 page)
18 October 2019Appointment of Mr James Luke as a director on 16 October 2019 (2 pages)
18 October 2019Termination of appointment of Paul Hartley Briggs as a director on 16 October 2019 (1 page)
16 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 August 2019Memorandum and Articles of Association (19 pages)
3 January 2019Appointment of Mrs Julie Rose as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mrs Marianne Moore as a director on 1 January 2019 (2 pages)
3 January 2019Appointment of Mr Stuart Kenwell as a director on 1 January 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 November 2018Register inspection address has been changed from 4 High Street Stanley County Durham DH9 0DQ England to 28 Goodwell Lea Brancepeth Durham DH7 8EN (1 page)
26 October 2018Termination of appointment of Malcolm Fawcett as a director on 25 October 2018 (1 page)
26 October 2018Cessation of Malcolm Fawcett as a person with significant control on 25 October 2018 (1 page)
26 October 2018Notification of Peter Burdess as a person with significant control on 26 October 2018 (2 pages)
26 October 2018Appointment of Mr Peter Burdess as a director on 25 October 2018 (2 pages)
23 October 2018Termination of appointment of David Barton as a director on 12 October 2018 (1 page)
2 January 2018Termination of appointment of Lyn Davison as a director on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Peter William Schofield as a director on 31 December 2017 (1 page)
1 December 2017Appointment of Mr Keith Pullan as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Mr Keith Pullan as a director on 27 November 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Cessation of Peter William Schofield as a person with significant control on 30 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Swainston as a director on 30 October 2017 (1 page)
31 October 2017Cessation of Peter William Schofield as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Paul Swainston as a director on 30 October 2017 (1 page)
26 September 2017Termination of appointment of Linda Larnach as a director on 25 September 2017 (1 page)
26 September 2017Appointment of Mr Michael Pattison as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr Michael Pattison as a director on 25 September 2017 (2 pages)
26 September 2017Termination of appointment of Linda Larnach as a director on 25 September 2017 (1 page)
18 January 2017Appointment of Mr David John Tweddle as a director on 4 January 2017 (2 pages)
18 January 2017Appointment of Mr David John Tweddle as a director on 4 January 2017 (2 pages)
10 January 2017Appointment of Mrs Lyn Davison as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mrs Lyn Davison as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Elaine Margaret Mitchell as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Elaine Margaret Mitchell as a director on 31 December 2016 (1 page)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
7 December 2016Termination of appointment of David Threadgill as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of David Threadgill as a director on 7 December 2016 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Appointment of Mr Paul Briggs as a director on 19 October 2016 (2 pages)
2 November 2016Appointment of Mr Paul Briggs as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Peter John Gourlay as a director on 19 October 2016 (2 pages)
24 October 2016Appointment of Mr Peter John Gourlay as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mr David Threadgill as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mr David Threadgill as a director on 19 October 2016 (2 pages)
14 July 2016Termination of appointment of Kenneth Sharkey as a director on 1 April 2016 (1 page)
14 July 2016Termination of appointment of Peter Burdess as a director on 13 June 2016 (1 page)
14 July 2016Termination of appointment of Kenneth Sharkey as a director on 1 April 2016 (1 page)
14 July 2016Termination of appointment of Peter Burdess as a director on 13 June 2016 (1 page)
1 February 2016Termination of appointment of Anthony Dean Myers as a director on 1 January 2016 (1 page)
1 February 2016Termination of appointment of Eileen Robinson as a director on 1 January 2016 (1 page)
1 February 2016Termination of appointment of Eileen Robinson as a director on 1 January 2016 (1 page)
1 February 2016Termination of appointment of Anthony Dean Myers as a director on 1 January 2016 (1 page)
19 January 2016Appointment of Mrs Elaine Margaret Mitchell as a director on 1 January 2016 (2 pages)
19 January 2016Appointment of Mrs Elaine Margaret Mitchell as a director on 1 January 2016 (2 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2015Annual return made up to 31 October 2015 no member list (10 pages)
19 November 2015Annual return made up to 31 October 2015 no member list (10 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Appointment of Mr Neil Tiplady as a director on 15 October 2015 (2 pages)
26 October 2015Appointment of Mr Neil Tiplady as a director on 15 October 2015 (2 pages)
23 October 2015Appointment of Mrs Linda Larnach as a director on 15 October 2015 (2 pages)
23 October 2015Appointment of Mrs Linda Larnach as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of David Hardman as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of David Hardman as a director on 15 October 2015 (1 page)
2 September 2015Termination of appointment of John Morris as a director on 24 August 2015 (1 page)
2 September 2015Termination of appointment of John Morris as a director on 24 August 2015 (1 page)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 April 2015Appointment of Mrs Eileen Robinson as a director on 23 April 2015 (2 pages)
28 April 2015Appointment of Mrs Eileen Robinson as a director on 23 April 2015 (2 pages)
9 January 2015Appointment of Mr Peter William Schofield as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Peter William Schofield as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Peter William Schofield as a director on 1 January 2015 (2 pages)
8 January 2015Termination of appointment of Gary Armstrong as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Gary Armstrong as a director on 31 December 2014 (1 page)
19 November 2014Annual return made up to 31 October 2014 no member list (9 pages)
19 November 2014Annual return made up to 31 October 2014 no member list (9 pages)
13 November 2014Appointment of Mr John Morris as a director on 2 October 2014 (2 pages)
13 November 2014Appointment of Mr John Morris as a director on 2 October 2014 (2 pages)
13 November 2014Appointment of Mr John Morris as a director on 2 October 2014 (2 pages)
11 November 2014Termination of appointment of Christine Palmer Van Buuren as a secretary on 30 September 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Termination of appointment of Christine Palmer Van Buuren as a secretary on 30 September 2014 (1 page)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Appointment of Mr Malcolm Fawcett as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Malcolm Fawcett as a director on 2 October 2014 (2 pages)
11 November 2014Appointment of Mr Malcolm Fawcett as a director on 2 October 2014 (2 pages)
6 October 2014Appointment of Mr Paul Swainston as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Paul Swainston as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Paul Swainston as a director on 1 October 2014 (2 pages)
29 September 2014Appointment of Mr Anthony Dean Myers as a director on 1 January 2014 (2 pages)
29 September 2014Appointment of Mr Anthony Dean Myers as a director on 1 January 2014 (2 pages)
29 September 2014Appointment of Mr Anthony Dean Myers as a director on 1 January 2014 (2 pages)
25 September 2014Termination of appointment of David Nesbitt as a director on 1 April 2014 (1 page)
25 September 2014Termination of appointment of David Nesbitt as a director on 1 April 2014 (1 page)
25 September 2014Termination of appointment of David Nesbitt as a director on 1 April 2014 (1 page)
6 November 2013Annual return made up to 31 October 2013 no member list (8 pages)
6 November 2013Annual return made up to 31 October 2013 no member list (8 pages)
1 October 2013Appointment of Mr David Hardman as a director (2 pages)
1 October 2013Appointment of Mr David Hardman as a director (2 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Termination of appointment of Geoffrey Raw as a director (1 page)
24 April 2013Termination of appointment of Geoffrey Raw as a director (1 page)
18 April 2013Appointment of Mr Kenneth Sharkey as a director (2 pages)
18 April 2013Appointment of Mr Kenneth Sharkey as a director (2 pages)
18 April 2013Appointment of Mrs Christine Palmer Van Buuren as a secretary (1 page)
18 April 2013Appointment of Mrs Christine Palmer Van Buuren as a secretary (1 page)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 December 2012Termination of appointment of John Lumsden as a director (1 page)
19 December 2012Termination of appointment of John Lumsden as a director (1 page)
21 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Register inspection address has been changed (1 page)
21 November 2012Annual return made up to 31 October 2012 no member list (7 pages)
21 November 2012Register(s) moved to registered inspection location (1 page)
21 November 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Director's details changed for Mr David Barton on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mr David Nesbitt on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mr David Nesbitt on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mr David Barton on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of David Hardman as a director (1 page)
10 October 2012Director's details changed for James Murray on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Robert Harrison as a director (1 page)
10 October 2012Director's details changed for John George Lumsden on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Geoffrey Raw on 10 October 2012 (2 pages)
10 October 2012Director's details changed for James Murray on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Arthur Chadwick as a secretary (1 page)
10 October 2012Termination of appointment of Robert Harrison as a director (1 page)
10 October 2012Director's details changed for Peter Burdess on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Arthur Chadwick as a secretary (1 page)
10 October 2012Director's details changed for Geoffrey Raw on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of David Hardman as a director (1 page)
10 October 2012Director's details changed for John George Lumsden on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Peter Burdess on 10 October 2012 (2 pages)
27 March 2012Termination of appointment of Keith Patton as a director (1 page)
27 March 2012Termination of appointment of Keith Patton as a director (1 page)
21 March 2012Appointment of Mr Gary Armstrong as a director (2 pages)
21 March 2012Appointment of Mr Stephen John Rose as a director (2 pages)
21 March 2012Appointment of Mr Stephen John Rose as a director (2 pages)
21 March 2012Appointment of Mr Gary Armstrong as a director (2 pages)
20 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
20 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 no member list (11 pages)
8 November 2011Annual return made up to 31 October 2011 no member list (11 pages)
2 November 2011Termination of appointment of Philip Rome as a director (1 page)
2 November 2011Termination of appointment of Neil Stokoe as a director (1 page)
2 November 2011Termination of appointment of Neil Stokoe as a director (1 page)
2 November 2011Termination of appointment of Philip Rome as a director (1 page)
3 June 2011Appointment of Keith Patton as a director (3 pages)
3 June 2011Appointment of Keith Patton as a director (3 pages)
2 June 2011Director's details changed for Peter Burdess on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Peter Burdess on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Mr Neil Stokoe on 31 October 2010 (2 pages)
2 June 2011Annual return made up to 31 October 2010 no member list (12 pages)
2 June 2011Director's details changed for James Murray on 31 October 2010 (2 pages)
2 June 2011Appointment of Mr David Barton as a director (2 pages)
2 June 2011Termination of appointment of Ian Davison as a director (1 page)
2 June 2011Director's details changed for Geoffrey Raw on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Robert William Harrison on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Mr David Hardman on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Philip Rome on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Philip Rome on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Robert William Harrison on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Geoffrey Raw on 31 October 2010 (2 pages)
2 June 2011Appointment of Mr David Barton as a director (2 pages)
2 June 2011Appointment of Mr David Nesbitt as a director (2 pages)
2 June 2011Annual return made up to 31 October 2010 no member list (12 pages)
2 June 2011Director's details changed for James Murray on 31 October 2010 (2 pages)
2 June 2011Director's details changed for Mr David Hardman on 31 October 2010 (2 pages)
2 June 2011Appointment of Mr David Nesbitt as a director (2 pages)
2 June 2011Director's details changed for Mr Neil Stokoe on 31 October 2010 (2 pages)
2 June 2011Termination of appointment of Ian Davison as a director (1 page)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 January 2010Annual return made up to 31 October 2009 (21 pages)
13 January 2010Annual return made up to 31 October 2009 (21 pages)
13 January 2010Termination of appointment of Arthur Chadwick as a director (1 page)
13 January 2010Termination of appointment of Arthur Chadwick as a director (1 page)
23 December 2009Appointment of Arthur Modral Chadwick as a secretary (2 pages)
23 December 2009Appointment of Arthur Modral Chadwick as a secretary (2 pages)
10 November 2009Appointment of Mr Neil Stokoe as a director (1 page)
10 November 2009Termination of appointment of John Muirhead as a director (1 page)
10 November 2009Termination of appointment of John Muirhead as a director (1 page)
10 November 2009Appointment of Mr David Hardman as a director (1 page)
10 November 2009Termination of appointment of Keith Glendenning as a director (1 page)
10 November 2009Appointment of Mr Neil Stokoe as a director (1 page)
10 November 2009Termination of appointment of John Muirhead as a director (1 page)
10 November 2009Appointment of Mr David Hardman as a director (1 page)
10 November 2009Termination of appointment of Keith Glendenning as a director (1 page)
10 November 2009Termination of appointment of John Muirhead as a director (1 page)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 November 2008Annual return made up to 31/10/08 (5 pages)
11 November 2008Annual return made up to 31/10/08 (5 pages)
23 September 2008Appointment terminated secretary douglas young (1 page)
23 September 2008Appointment terminated secretary douglas young (1 page)
2 September 2008Appointment terminated director andre cleasby (1 page)
2 September 2008Appointment terminated director andre cleasby (1 page)
4 July 2008Director appointed robert william harrison (2 pages)
4 July 2008Appointment terminated director stephen kent (1 page)
4 July 2008Director appointed robert william harrison (2 pages)
4 July 2008Appointment terminated director stephen kent (1 page)
10 March 2008Director appointed john george lumsden (2 pages)
10 March 2008Appointment terminated director david barton (1 page)
10 March 2008Director appointed john george lumsden (2 pages)
10 March 2008Director appointed stephen paul kent (1 page)
10 March 2008Director appointed stephen paul kent (1 page)
10 March 2008Appointment terminated director david barton (1 page)
10 March 2008Appointment terminated director geoffrey maddison (1 page)
10 March 2008Appointment terminated director geoffrey maddison (1 page)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 December 2007Director resigned (1 page)
21 December 2007Annual return made up to 31/10/07 (8 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007Annual return made up to 31/10/07 (8 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
22 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
22 March 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (2 pages)
30 November 2006New secretary appointed (2 pages)
30 November 2006Secretary resigned (1 page)
17 November 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2006Annual return made up to 31/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
2 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
2 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
16 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2005Annual return made up to 31/10/05
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
2 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
25 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
5 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
7 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 December 2002Annual return made up to 31/10/02
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2002Annual return made up to 31/10/02
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
12 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
30 November 2001Annual return made up to 31/10/01 (6 pages)
30 November 2001Annual return made up to 31/10/01 (6 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
16 March 2001Full accounts made up to 31 October 2000 (14 pages)
16 March 2001Full accounts made up to 31 October 2000 (14 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Director resigned (1 page)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2000Annual return made up to 31/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
29 February 2000Full accounts made up to 31 October 1999 (14 pages)
29 February 2000Full accounts made up to 31 October 1999 (14 pages)
23 November 1999Director resigned (1 page)
23 November 1999Annual return made up to 31/10/99 (7 pages)
23 November 1999Annual return made up to 31/10/99 (7 pages)
23 November 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
30 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
3 March 1998Full accounts made up to 31 October 1997 (13 pages)
3 March 1998Full accounts made up to 31 October 1997 (13 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
6 November 1997Annual return made up to 31/10/97 (10 pages)
6 November 1997Annual return made up to 31/10/97 (10 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
3 April 1997Full accounts made up to 31 October 1996 (14 pages)
3 April 1997Full accounts made up to 31 October 1996 (14 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
27 December 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(6 pages)
27 December 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(6 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Director resigned (1 page)
18 March 1996Full accounts made up to 31 October 1995 (8 pages)
18 March 1996Full accounts made up to 31 October 1995 (8 pages)
10 January 1996Annual return made up to 31/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 January 1996Annual return made up to 31/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New secretary appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Director resigned (2 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
8 March 1995New director appointed (4 pages)
18 December 1931Certificate of incorporation (2 pages)
18 December 1931Certificate of incorporation (2 pages)