Company NameBlyth Masonic Buildings Limited
Company StatusActive
Company Number00268673
CategoryPrivate Limited Company
Incorporation Date23 September 1932(91 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameEric Longstaff
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(62 years, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Plover Close
South Beach Estate
Blyth
Northumberland
NE24 3SF
Director NameDavid Moses
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 1997(65 years after company formation)
Appointment Duration26 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMichael Herman Billingham
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(75 years, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Garasdale Close
Blythsouth Beach
Northumberland
NE24 3HH
Director NameMr Kevin Blenkinsop
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(78 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired Electrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Raymond Dryden
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(81 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadowsweet Close
Blyth
NE24 3XG
Director NameMr Ian William Swanson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(87 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Derek Reed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(87 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleRetiree
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Brian Atkinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr George Betts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(87 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr James Clark
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Warren Court
Ashington
NE63 8LL
Secretary NameMr Ian William Swanson
StatusCurrent
Appointed13 June 2022(89 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address17 Esher Gardens
Blyth
NE24 3RR
Director NameMr Steven Ronald Frake
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(90 years, 7 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Arthur Cranson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(90 years, 7 months after company formation)
Appointment Duration1 year
RoleParks And Green Space Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Steven Butler
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(90 years, 7 months after company formation)
Appointment Duration1 year
RoleCall Centre Operative
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Arthur Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(90 years, 7 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr David Thirlwell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(90 years, 7 months after company formation)
Appointment Duration1 year
RoleVan Driver
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr David Scott Park
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(91 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleIT Support Technician
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr David Alain Price
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(91 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleTechnical Sales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameMr Barry Alan Whittaker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(91 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameJoseph Bell Allen
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 1993)
RoleRetired Engineer
Correspondence Address180 Beaumont Street
Blyth
Northumberland
NE24 1HN
Director NameLeonard Allison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 September 2003)
RoleRegional Audit Manager
Correspondence Address2 Shearwater Way
Blyth
Northumberland
NE24 3PU
Director NameKenneth Appleby
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2009)
RoleRetired
Correspondence Address9 Conway Grove
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JR
Secretary NameWalter Green Hetherington
NationalityBritish
StatusResigned
Appointed03 July 1991(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address14 Amble Close
Blyth
Northumberland
NE24 4QE
Director NameMr Gordon Bowes
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(59 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 June 2008)
RoleRetired
Correspondence Address14 Epsom Way
Blyth
Northumberland
NE24 3RS
Director NameWilliam Baron
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(60 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1995)
RoleCompany Director
Correspondence Address18 Alconbury Close
Blyth
Northumberland
NE24 3TL
Director NameStephen Nigel Brummitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(61 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 January 2001)
RoleCompany Director
Correspondence AddressThe Willows
Coptleigh
Houghton Le Spring
Durham
DH5 8EE
Director NameDavid Malcolm Barlow
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1997(65 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2004)
RolePurchasing Manager
Correspondence Address1 Glendford Place
South Beach Lea
Blyth
Northumberland
NE24 3HQ
Director NameHenry Arthur Wells Berg
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed17 September 1997(65 years after company formation)
Appointment Duration7 years (resigned 11 October 2004)
RoleEngineer
Correspondence Address10 Maughan Street
Blyth
Northumberland
NE24 2EQ
Secretary NameIan Wellington
NationalityBritish
StatusResigned
Appointed01 January 2000(67 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mallard Way
Blyth
Northumberland
NE24 3PZ
Director NameAlan Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(67 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 June 2005)
RoleQuantity Surveyor
Correspondence Address22 Warkworth Avenue
Blyth
Northumberland
NE24 3LH
Director NameMr Donald Bigge
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(67 years, 8 months after company formation)
Appointment Duration5 years (resigned 17 May 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Parkfield
Seaton Sluice
Newcastle Upon Tyne
Tyne & Wear
NE26 4HS
Director NameDavid Angus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(70 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 March 2009)
RoleBuilder
Correspondence Address17 Trevelyan Avenue
Blyth
Northumberland
NE24 5SD
Director NameWilliam Robert Barber
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(71 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Croft Road
Blyth
Northumberland
NE24 2ER
Director NameDavid Malcolm Barlow
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(73 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2008)
RolePurchasing Manager
Correspondence Address33 Kielder Close
Blyth
Northumberland
NE24 4QH
Director NameColin Bassam
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(75 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2011)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address78 Carrick Drive
Blyth
Northumberland
NE24 3SX
Secretary NameMr John Howard Dunford
NationalityBritish
StatusResigned
Appointed15 June 2009(76 years, 9 months after company formation)
Appointment Duration13 years (resigned 13 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Downe Close
Blyth
Northumberland
NE24 3RX
Director NameMr Colin Barnes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(78 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 January 2024)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
Director NameBlyth Masonic Buildings Ltd (Corporation)
StatusResigned
Appointed01 February 2011(78 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 July 2011)
Correspondence Address37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS

Contact

Websiteblythmasonic.com
Email address[email protected]
Telephone01670 352096
Telephone regionMorpeth

Location

Registered AddressMasonic Hall
37 Beaconsfield Street
Blyth
Northumberland
NE24 2DS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardCroft
Built Up AreaBlyth (Northumberland)

Shareholders

2.5k at £1Beaconsfield Lodge
16.67%
Ordinary
2.5k at £1Blagdon Lodge
16.67%
Ordinary
2.5k at £1Cowpen Lodge
16.67%
Ordinary
2.5k at £1Croft Lodge
16.67%
Ordinary
2.5k at £1Horton Lodge
16.67%
Ordinary
2.5k at £1Plessey Lodge
16.67%
Ordinary

Financials

Year2014
Turnover£14,839
Net Worth£137,085
Cash£5,539
Current Liabilities£10,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

21 August 1933Delivered on: 24 August 1933
Satisfied on: 19 August 2009
Persons entitled: Blyth & Morpeth District Permanent Benefit Building Society

Classification: Mortgage
Secured details: Sterling pounds 499.
Particulars: 39 beaconsfield st, blyth.
Fully Satisfied
24 April 1933Delivered on: 27 April 1933
Satisfied on: 19 August 2009
Persons entitled:
J. Knott
J.W. Crozier
J.J. Robson

Classification: Charge
Secured details: Sterling pounds 400.
Particulars: Land with masonic hall or other buildings thereon in beaconsfield st, blyth.
Fully Satisfied
24 January 1933Delivered on: 4 February 1933
Satisfied on: 19 August 2009
Persons entitled:
J. Knott
J.W. Crozier
J.J. Robson
A. Lee
N. Narvescrugh
R. Kirkland
W.A. Fletcher
J.T. Harbottle
J.L. Gibbons

Classification: Charge
Secured details: Sterling pounds 2,300.
Particulars: Land with masonic hall or other buildings thereon in beaconsfield st, blyth.
Fully Satisfied

Filing History

21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
10 March 2020Appointment of Mr Brian Atkinson as a director on 9 March 2020 (2 pages)
10 March 2020Appointment of Mr Kenneth Robert Pooley as a director on 9 March 2020 (2 pages)
10 March 2020Appointment of Mr George Betts as a director on 9 March 2020 (2 pages)
10 March 2020Appointment of Mr David Knox as a director on 9 March 2020 (2 pages)
2 March 2020Termination of appointment of George Alexander Davison as a director on 21 August 2019 (1 page)
2 March 2020Appointment of Mr Ian William Swanson as a director on 8 January 2020 (2 pages)
2 March 2020Termination of appointment of William Yeoman Stobbs as a director on 10 February 2020 (1 page)
2 March 2020Appointment of Mr Derek Reed as a director on 9 January 2020 (2 pages)
2 March 2020Termination of appointment of Ian Wellington as a director on 9 July 2019 (1 page)
10 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
2 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
7 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,000
(13 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,000
(13 pages)
1 July 2015Termination of appointment of James Clark as a director on 28 February 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 15,000
(13 pages)
1 July 2015Termination of appointment of James Clark as a director on 28 February 2015 (1 page)
11 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 July 2014Appointment of Mr Raymond Dryden as a director (2 pages)
1 July 2014Termination of appointment of George Hyde as a director (1 page)
1 July 2014Termination of appointment of George Hyde as a director (1 page)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 14,400
(14 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 14,400
(14 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 14,400
(14 pages)
1 July 2014Appointment of Mr Raymond Dryden as a director (2 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (14 pages)
5 July 2013Termination of appointment of Kevin Williams as a director (1 page)
5 July 2013Termination of appointment of Ian Stobbs as a director (1 page)
5 July 2013Termination of appointment of Edward Nail as a director (1 page)
5 July 2013Termination of appointment of Ian Stobbs as a director (1 page)
5 July 2013Termination of appointment of Kevin Williams as a director (1 page)
5 July 2013Termination of appointment of Edward Nail as a director (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (17 pages)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (17 pages)
17 July 2012Termination of appointment of Terence Osborne as a director (1 page)
17 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (17 pages)
17 July 2012Termination of appointment of William Barber as a director (1 page)
17 July 2012Termination of appointment of Terence Osborne as a director (1 page)
17 July 2012Termination of appointment of William Barber as a director (1 page)
13 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (21 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (21 pages)
13 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (21 pages)
12 July 2011Appointment of Mr Ian Stobbs as a director (2 pages)
12 July 2011Appointment of Mr James Frederick Dunn as a director (2 pages)
12 July 2011Appointment of Mr Colin Barnes as a director (2 pages)
12 July 2011Termination of appointment of Blyth Masonic Buildings Ltd as a director (1 page)
12 July 2011Appointment of Blyth Masonic Buildings Ltd as a director (2 pages)
12 July 2011Appointment of Mr Kevin Blenkinsop as a director (2 pages)
12 July 2011Appointment of Mr Colin Barnes as a director (2 pages)
12 July 2011Termination of appointment of Colin Bassam as a director (1 page)
12 July 2011Termination of appointment of Blyth Masonic Buildings Ltd as a director (1 page)
12 July 2011Termination of appointment of Derek Reed as a director (1 page)
12 July 2011Appointment of Blyth Masonic Buildings Ltd as a director (2 pages)
12 July 2011Appointment of Mr Ian Stobbs as a director (2 pages)
12 July 2011Termination of appointment of Colin Bassam as a director (1 page)
12 July 2011Appointment of Mr James Frederick Dunn as a director (2 pages)
12 July 2011Termination of appointment of Derek Reed as a director (1 page)
12 July 2011Appointment of Mr Kevin Blenkinsop as a director (2 pages)
11 July 2011Director's details changed for George Alexander Davison on 1 April 2010 (2 pages)
11 July 2011Director's details changed for David Moses on 1 April 2010 (2 pages)
11 July 2011Director's details changed for George Alexander Davison on 1 April 2010 (2 pages)
11 July 2011Director's details changed for David Moses on 1 April 2010 (2 pages)
11 July 2011Director's details changed for David Moses on 1 April 2010 (2 pages)
11 July 2011Appointment of Mr James Clark as a director (2 pages)
11 July 2011Director's details changed for George Alexander Davison on 1 April 2010 (2 pages)
11 July 2011Appointment of Mr James Clark as a director (2 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (13 pages)
11 July 2010Director's details changed for Colin Bassam on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Edward Key Nail on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Eric Longstaff on 3 July 2010 (2 pages)
11 July 2010Director's details changed for George Hyde on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Michael Herman Billingham on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Ian Wellington on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Ian Wellington on 3 July 2010 (2 pages)
11 July 2010Director's details changed for George Alexander Davison on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Edward Key Nail on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Terence Osborne on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Terence Osborne on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Kevin Williams on 3 July 2010 (2 pages)
11 July 2010Director's details changed for William Yeoman Stobbs on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Mr. John Howard Dunford on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Ian Wellington on 3 July 2010 (2 pages)
11 July 2010Director's details changed for William Yeoman Stobbs on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Colin Bassam on 3 July 2010 (2 pages)
11 July 2010Termination of appointment of Paul Hutchinson as a director (1 page)
11 July 2010Director's details changed for William Robert Barber on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Eric Longstaff on 3 July 2010 (2 pages)
11 July 2010Director's details changed for George Alexander Davison on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Edward Key Nail on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Eric Longstaff on 3 July 2010 (2 pages)
11 July 2010Director's details changed for William Yeoman Stobbs on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Michael Herman Billingham on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Colin Bassam on 3 July 2010 (2 pages)
11 July 2010Termination of appointment of David Main as a director (1 page)
11 July 2010Director's details changed for David Moses on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Kevin Williams on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Mr. John Howard Dunford on 3 July 2010 (2 pages)
11 July 2010Termination of appointment of Paul Hutchinson as a director (1 page)
11 July 2010Director's details changed for Michael Herman Billingham on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Kevin Williams on 3 July 2010 (2 pages)
11 July 2010Director's details changed for William Robert Barber on 3 July 2010 (2 pages)
11 July 2010Director's details changed for George Alexander Davison on 3 July 2010 (2 pages)
11 July 2010Director's details changed for William Robert Barber on 3 July 2010 (2 pages)
11 July 2010Director's details changed for George Hyde on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Mr. John Howard Dunford on 3 July 2010 (2 pages)
11 July 2010Director's details changed for David Moses on 3 July 2010 (2 pages)
11 July 2010Director's details changed for Terence Osborne on 3 July 2010 (2 pages)
11 July 2010Director's details changed for David Moses on 3 July 2010 (2 pages)
11 July 2010Director's details changed for George Hyde on 3 July 2010 (2 pages)
11 July 2010Termination of appointment of David Main as a director (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 July 2009Appointment terminated secretary ian wellington (1 page)
29 July 2009Appointment terminated secretary ian wellington (1 page)
28 July 2009Appointment terminated director david barlow (1 page)
28 July 2009Appointment terminated director allen patchett (1 page)
28 July 2009Appointment terminated director david hewison (1 page)
28 July 2009Appointment terminated director james imray (1 page)
28 July 2009Secretary appointed mr. John howard dunford (1 page)
28 July 2009Appointment terminated director william surtees (1 page)
28 July 2009Appointment terminated director david angus (1 page)
28 July 2009Appointment terminated director allen patchett (1 page)
28 July 2009Appointment terminated director kenneth appleby (1 page)
28 July 2009Appointment terminated director stephen read (1 page)
28 July 2009Appointment terminated director kenneth appleby (1 page)
28 July 2009Appointment terminated director david angus (1 page)
28 July 2009Appointment terminated director william surtees (1 page)
28 July 2009Return made up to 03/07/09; full list of members (11 pages)
28 July 2009Return made up to 03/07/09; full list of members (11 pages)
28 July 2009Secretary appointed mr. John howard dunford (1 page)
28 July 2009Appointment terminated director stephen read (1 page)
28 July 2009Appointment terminated director david barlow (1 page)
28 July 2009Appointment terminated director david hewison (1 page)
28 July 2009Appointment terminated director james imray (1 page)
2 February 2009Director appointed colin bassam (2 pages)
2 February 2009Director appointed michael herman billingham (2 pages)
2 February 2009Director appointed colin bassam (2 pages)
2 February 2009Director appointed michael herman billingham (2 pages)
20 August 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(18 pages)
20 August 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(18 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
8 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 August 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director resigned
(19 pages)
18 August 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director resigned
(19 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 August 2007New director appointed (2 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 August 2007New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
19 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
19 July 2006New director appointed (2 pages)
19 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
19 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
13 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
13 August 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
5 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
5 August 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
29 July 2002Return made up to 03/07/02; full list of members (21 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Return made up to 03/07/02; full list of members (21 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
17 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(16 pages)
17 July 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(16 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
20 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
20 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
20 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
19 July 1999Full accounts made up to 31 March 1999 (8 pages)
19 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 July 1999Full accounts made up to 31 March 1999 (8 pages)
19 July 1999Return made up to 03/07/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
26 July 1998Return made up to 03/07/98; no change of members (12 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Return made up to 03/07/98; no change of members (12 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
17 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Full accounts made up to 31 March 1997 (11 pages)
17 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
16 July 1996Full accounts made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 July 1996Full accounts made up to 31 March 1996 (8 pages)
16 July 1996Return made up to 03/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
10 July 1995Full accounts made up to 31 March 1995 (9 pages)
10 July 1995Full accounts made up to 31 March 1995 (9 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)