South Beach Estate
Blyth
Northumberland
NE24 3SF
Director Name | David Moses |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 September 1997(65 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr John Howard Dunford |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(71 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Downe Close Blyth Northumberland NE24 3RX |
Director Name | Michael Herman Billingham |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(75 years, 12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Garasdale Close Blythsouth Beach Northumberland NE24 3HH |
Secretary Name | Mr John Howard Dunford |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2009(76 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Downe Close Blyth Northumberland NE24 3RX |
Director Name | Mr Colin Barnes |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(78 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Kevin Blenkinsop |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(78 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr James Frederick Dunn |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(78 years, 5 months after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Raymond Dryden |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 27 Blagdon Drive Blyth Northumberland NE24 3NA |
Director Name | Mr Raymond Dryden |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Meadowsweet Close Blyth NE24 3XG |
Director Name | Mr Ian William Swanson |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Derek Reed |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retiree |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Brian Atkinson |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(87 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr Kenneth Robert Pooley |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(87 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr George Betts |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(87 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr David Knox |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(87 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Director Name | Mr James Clark |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(89 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Warren Court Ashington NE63 8LL |
Secretary Name | Mr Ian William Swanson |
---|---|
Status | Current |
Appointed | 13 June 2022(89 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | 17 Esher Gardens Blyth NE24 3RR |
Director Name | Joseph Bell Allen |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 December 1993) |
Role | Retired Engineer |
Correspondence Address | 180 Beaumont Street Blyth Northumberland NE24 1HN |
Director Name | Leonard Allison |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 September 2003) |
Role | Regional Audit Manager |
Correspondence Address | 2 Shearwater Way Blyth Northumberland NE24 3PU |
Director Name | Kenneth Appleby |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2009) |
Role | Retired |
Correspondence Address | 9 Conway Grove Seaton Sluice Whitley Bay Tyne & Wear NE26 4JR |
Director Name | Richard Conrad Bush |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 March 1992) |
Role | Garage Proprietor |
Correspondence Address | 127 Bondicar Terrace Blyth Northumberland NE24 2JZ |
Director Name | Ernest Cheetham |
---|---|
Date of Birth | June 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1993) |
Role | Retired |
Correspondence Address | 33 Columbia Terrace Blyth Northumberland NE24 3JZ |
Secretary Name | Walter Green Hetherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(58 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 14 Amble Close Blyth Northumberland NE24 4QE |
Director Name | Mr Gordon Bowes |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(59 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 09 June 2008) |
Role | Retired |
Correspondence Address | 14 Epsom Way Blyth Northumberland NE24 3RS |
Director Name | Mr John Robinson Cavanagh |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1992(60 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 18 March 1993) |
Role | Retired |
Correspondence Address | 41 Elder Close South Beach Estate Blyth Northumberland NE24 3QD |
Director Name | William Baron |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1993(60 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 1995) |
Role | Company Director |
Correspondence Address | 18 Alconbury Close Blyth Northumberland NE24 3TL |
Director Name | Stephen Nigel Brummitt |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(61 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | The Willows Coptleigh Houghton Le Spring Durham DH5 8EE |
Director Name | David Malcolm Barlow |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1997(65 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 2004) |
Role | Purchasing Manager |
Correspondence Address | 1 Glendford Place South Beach Lea Blyth Northumberland NE24 3HQ |
Director Name | Henry Arthur Wells Berg |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 September 1997(65 years after company formation) |
Appointment Duration | 7 years (resigned 11 October 2004) |
Role | Engineer |
Correspondence Address | 10 Maughan Street Blyth Northumberland NE24 2EQ |
Secretary Name | Ian Wellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(67 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mallard Way Blyth Northumberland NE24 3PZ |
Director Name | Alan Bell |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(67 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 June 2005) |
Role | Quantity Surveyor |
Correspondence Address | 22 Warkworth Avenue Blyth Northumberland NE24 3LH |
Director Name | Mr Donald Bigge |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(67 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Parkfield Seaton Sluice Newcastle Upon Tyne Tyne & Wear NE26 4HS |
Director Name | David Angus |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(70 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2009) |
Role | Builder |
Correspondence Address | 17 Trevelyan Avenue Blyth Northumberland NE24 5SD |
Director Name | William Robert Barber |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(71 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 114 Croft Road Blyth Northumberland NE24 2ER |
Director Name | David Malcolm Barlow |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2008) |
Role | Purchasing Manager |
Correspondence Address | 33 Kielder Close Blyth Northumberland NE24 4QH |
Director Name | Colin Bassam |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(75 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 2011) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 78 Carrick Drive Blyth Northumberland NE24 3SX |
Secretary Name | Mr John Howard Dunford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(76 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 13 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Downe Close Blyth Northumberland NE24 3RX |
Director Name | Blyth Masonic Buildings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(78 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 July 2011) |
Correspondence Address | 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
Website | blythmasonic.com |
---|---|
Email address | [email protected] |
Telephone | 01670 352096 |
Telephone region | Morpeth |
Registered Address | Masonic Hall 37 Beaconsfield Street Blyth Northumberland NE24 2DS |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Croft |
Built Up Area | Blyth (Northumberland) |
2.5k at £1 | Beaconsfield Lodge 16.67% Ordinary |
---|---|
2.5k at £1 | Blagdon Lodge 16.67% Ordinary |
2.5k at £1 | Cowpen Lodge 16.67% Ordinary |
2.5k at £1 | Croft Lodge 16.67% Ordinary |
2.5k at £1 | Horton Lodge 16.67% Ordinary |
2.5k at £1 | Plessey Lodge 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,839 |
Net Worth | £137,085 |
Cash | £5,539 |
Current Liabilities | £10,879 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2022 (9 months ago) |
---|---|
Next Return Due | 9 July 2023 (3 months, 2 weeks from now) |
21 August 1933 | Delivered 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 1933 | Delivered 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 1933 | Delivered 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 |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
5 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
10 March 2020 | Appointment of Mr George Betts as a director on 9 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Brian Atkinson as a director on 9 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Kenneth Robert Pooley as a director on 9 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr David Knox as a director on 9 March 2020 (2 pages) |
2 March 2020 | Appointment of Mr Derek Reed as a director on 9 January 2020 (2 pages) |
2 March 2020 | Appointment of Mr Ian William Swanson as a director on 8 January 2020 (2 pages) |
2 March 2020 | Termination of appointment of William Yeoman Stobbs as a director on 10 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Ian Wellington as a director on 9 July 2019 (1 page) |
2 March 2020 | Termination of appointment of George Alexander Davison as a director on 21 August 2019 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
2 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of James Clark as a director on 28 February 2015 (1 page) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of James Clark as a director on 28 February 2015 (1 page) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of George Hyde as a director (1 page) |
1 July 2014 | Appointment of Mr Raymond Dryden as a director (2 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Termination of appointment of George Hyde as a director (1 page) |
1 July 2014 | Appointment of Mr Raymond Dryden as a director (2 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (14 pages) |
5 July 2013 | Termination of appointment of Ian Stobbs as a director (1 page) |
5 July 2013 | Termination of appointment of Kevin Williams as a director (1 page) |
5 July 2013 | Termination of appointment of Edward Nail as a director (1 page) |
5 July 2013 | Termination of appointment of Ian Stobbs as a director (1 page) |
5 July 2013 | Termination of appointment of Kevin Williams as a director (1 page) |
5 July 2013 | Termination of appointment of Edward Nail as a director (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (17 pages) |
17 July 2012 | Termination of appointment of Terence Osborne as a director (1 page) |
17 July 2012 | Termination of appointment of William Barber as a director (1 page) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (17 pages) |
17 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (17 pages) |
17 July 2012 | Termination of appointment of Terence Osborne as a director (1 page) |
17 July 2012 | Termination of appointment of William Barber as a director (1 page) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
18 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (21 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (21 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (21 pages) |
12 July 2011 | Termination of appointment of Blyth Masonic Buildings Ltd as a director (1 page) |
12 July 2011 | Appointment of Blyth Masonic Buildings Ltd as a director (2 pages) |
12 July 2011 | Appointment of Mr Ian Stobbs as a director (2 pages) |
12 July 2011 | Appointment of Mr Colin Barnes as a director (2 pages) |
12 July 2011 | Appointment of Mr James Frederick Dunn as a director (2 pages) |
12 July 2011 | Appointment of Mr Kevin Blenkinsop as a director (2 pages) |
12 July 2011 | Termination of appointment of Derek Reed as a director (1 page) |
12 July 2011 | Termination of appointment of Colin Bassam as a director (1 page) |
12 July 2011 | Termination of appointment of Blyth Masonic Buildings Ltd as a director (1 page) |
12 July 2011 | Appointment of Blyth Masonic Buildings Ltd as a director (2 pages) |
12 July 2011 | Appointment of Mr Ian Stobbs as a director (2 pages) |
12 July 2011 | Appointment of Mr Colin Barnes as a director (2 pages) |
12 July 2011 | Appointment of Mr James Frederick Dunn as a director (2 pages) |
12 July 2011 | Appointment of Mr Kevin Blenkinsop as a director (2 pages) |
12 July 2011 | Termination of appointment of Derek Reed as a director (1 page) |
12 July 2011 | Termination of appointment of Colin Bassam as a director (1 page) |
11 July 2011 | Appointment of Mr James Clark as a director (2 pages) |
11 July 2011 | Director's details changed for David Moses on 1 April 2010 (2 pages) |
11 July 2011 | Director's details changed for George Alexander Davison on 1 April 2010 (2 pages) |
11 July 2011 | Director's details changed for David Moses on 1 April 2010 (2 pages) |
11 July 2011 | Director's details changed for George Alexander Davison on 1 April 2010 (2 pages) |
11 July 2011 | Appointment of Mr James Clark as a director (2 pages) |
11 July 2011 | Director's details changed for David Moses on 1 April 2010 (2 pages) |
11 July 2011 | Director's details changed for George Alexander Davison on 1 April 2010 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (13 pages) |
11 July 2010 | Director's details changed for Terence Osborne on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for William Robert Barber on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Kevin Williams on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Eric Longstaff on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mr. John Howard Dunford on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Ian Wellington on 3 July 2010 (2 pages) |
11 July 2010 | Termination of appointment of Paul Hutchinson as a director (1 page) |
11 July 2010 | Director's details changed for William Yeoman Stobbs on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for George Alexander Davison on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Colin Bassam on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for David Moses on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for George Hyde on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Edward Key Nail on 3 July 2010 (2 pages) |
11 July 2010 | Termination of appointment of David Main as a director (1 page) |
11 July 2010 | Director's details changed for Michael Herman Billingham on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Terence Osborne on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for William Robert Barber on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Kevin Williams on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Eric Longstaff on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mr. John Howard Dunford on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Ian Wellington on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for William Yeoman Stobbs on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for George Alexander Davison on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Colin Bassam on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for David Moses on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for George Hyde on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Edward Key Nail on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Michael Herman Billingham on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Terence Osborne on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for William Robert Barber on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Kevin Williams on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Eric Longstaff on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mr. John Howard Dunford on 3 July 2010 (2 pages) |
11 July 2010 | Termination of appointment of Paul Hutchinson as a director (1 page) |
11 July 2010 | Director's details changed for Ian Wellington on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for George Alexander Davison on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Colin Bassam on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for David Moses on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for William Yeoman Stobbs on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for George Hyde on 3 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Edward Key Nail on 3 July 2010 (2 pages) |
11 July 2010 | Termination of appointment of David Main as a director (1 page) |
11 July 2010 | Director's details changed for Michael Herman Billingham on 3 July 2010 (2 pages) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 August 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 July 2009 | Appointment terminated secretary ian wellington (1 page) |
29 July 2009 | Appointment terminated secretary ian wellington (1 page) |
28 July 2009 | Return made up to 03/07/09; full list of members (11 pages) |
28 July 2009 | Appointment terminated director james imray (1 page) |
28 July 2009 | Appointment terminated director kenneth appleby (1 page) |
28 July 2009 | Secretary appointed mr. John howard dunford (1 page) |
28 July 2009 | Appointment terminated director stephen read (1 page) |
28 July 2009 | Appointment terminated director william surtees (1 page) |
28 July 2009 | Appointment terminated director allen patchett (1 page) |
28 July 2009 | Appointment terminated director david barlow (1 page) |
28 July 2009 | Appointment terminated director david hewison (1 page) |
28 July 2009 | Appointment terminated director david angus (1 page) |
28 July 2009 | Return made up to 03/07/09; full list of members (11 pages) |
28 July 2009 | Appointment terminated director james imray (1 page) |
28 July 2009 | Appointment terminated director kenneth appleby (1 page) |
28 July 2009 | Secretary appointed mr. John howard dunford (1 page) |
28 July 2009 | Appointment terminated director stephen read (1 page) |
28 July 2009 | Appointment terminated director william surtees (1 page) |
28 July 2009 | Appointment terminated director allen patchett (1 page) |
28 July 2009 | Appointment terminated director david barlow (1 page) |
28 July 2009 | Appointment terminated director david hewison (1 page) |
28 July 2009 | Appointment terminated director david angus (1 page) |
2 February 2009 | Director appointed michael herman billingham (2 pages) |
2 February 2009 | Director appointed colin bassam (2 pages) |
2 February 2009 | Director appointed michael herman billingham (2 pages) |
2 February 2009 | Director appointed colin bassam (2 pages) |
20 August 2008 | Return made up to 03/07/08; no change of members
|
20 August 2008 | Return made up to 03/07/08; no change of members
|
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 August 2007 | Return made up to 03/07/07; no change of members
|
18 August 2007 | Return made up to 03/07/07; no change of members
|
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 August 2007 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members
|
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | Return made up to 03/07/06; full list of members
|
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 July 2005 | Return made up to 03/07/05; full list of members
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 03/07/04; full list of members
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Return made up to 03/07/04; full list of members
|
13 August 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 July 2004 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members
|
5 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 August 2003 | Return made up to 03/07/03; full list of members
|
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (21 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (21 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members
|
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 July 2001 | Return made up to 03/07/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members
|
20 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members
|
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 July 1999 | Return made up to 03/07/99; full list of members
|
19 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
19 July 1999 | Return made up to 03/07/99; full list of members
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Return made up to 03/07/98; no change of members (12 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Return made up to 03/07/98; no change of members (12 pages) |
26 July 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Return made up to 03/07/97; no change of members
|
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Return made up to 03/07/97; no change of members
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
16 July 1996 | Return made up to 03/07/96; full list of members
|
16 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
16 July 1996 | Return made up to 03/07/96; full list of members
|
16 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | New director appointed (2 pages) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
25 March 1996 | Director resigned (1 page) |
10 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned (2 pages) |
25 May 1995 | Director resigned (2 pages) |