Company NameWhitburn Golf Club Limited(The)
DirectorsMark Stewart Newton and Kevin Anthony Walsh
Company StatusActive
Company Number00281685
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 November 1933(90 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Stewart Newton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(87 years, 5 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr Kevin Anthony Walsh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2023(89 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Secretary NameMr Anthony Paul Jager
StatusCurrent
Appointed04 February 2024(90 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr Ralph Eric Blakey
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 1997)
RoleRetired Medical Practitioner
Correspondence Address10 Corby Gate
Sunderland
Tyne & Wear
SR2 7JB
Director NameMr Ian Paul McConnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration29 years, 2 months (resigned 29 March 2021)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressWhitburn Golf Club Lizard Lane
South Shields
Tyne & Wear
NE34 7AF
Secretary NameMrs Vivienne Atkinson
NationalityBritish
StatusResigned
Appointed31 January 1992(58 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address9 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
Director NameRichard Murphy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1997(63 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2003)
RoleCompany Director
Correspondence Address33 Caraway Walk
South Shields
Tyne & Wear
NE34 8UG
Secretary NameMr Arthur Atkinson
NationalityBritish
StatusResigned
Appointed06 January 2002(68 years, 2 months after company formation)
Appointment Duration6 years (resigned 13 January 2008)
RoleRetired
Correspondence Address9 Wylam Close
South Shields
Tyne & Wear
NE34 0ES
Director NameThomas Alan Clavering
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2003(69 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 September 2003)
RoleGeneral Manager
Correspondence AddressThe Bungalow
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMichael Brian Dunn
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(69 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2005)
RoleRetired
Correspondence Address9 Peareth Grove
Sunderland
Tyne & Wear
SR6 9NL
Director NameDavid Greenhalgh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2005(71 years, 2 months after company formation)
Appointment Duration6 years (resigned 14 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Cleadon Towers
South Shields
Tyne & Wear
NE34 8EN
Secretary NamePeter Davies
NationalityBritish
StatusResigned
Appointed13 January 2008(74 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 2010)
RoleRetired
Correspondence Address5 Coulton Drive
East Boldon
Tyne & Wear
NE36 0SZ
Secretary NameMr Robert Bruce Button
StatusResigned
Appointed31 January 2010(76 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2011)
RoleCompany Director
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr Gordon Scrowther
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(77 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr Gary David Loader
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2013(79 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2015)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr George Robert William Elsom
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2015(81 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 March 2016)
RoleLocal Councillor
Country of ResidenceEngland
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr Frederick William Wright
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(82 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr Robert Bruce Button
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2019(85 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Secretary NameMr Anthony Leather
StatusResigned
Appointed10 February 2019(85 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 February 2022)
RoleCompany Director
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Director NameMr James Gilland Simpson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(87 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2023)
RoleCpn
Country of ResidenceEngland
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Secretary NameMrs Diane Walker
StatusResigned
Appointed06 February 2022(88 years, 3 months after company formation)
Appointment Duration12 months (resigned 05 February 2023)
RoleCompany Director
Correspondence AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
Secretary NameMr Kevin McConnell
StatusResigned
Appointed05 February 2023(89 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 February 2024)
RoleCompany Director
Correspondence Address89 Dovedale Road
Sunderland
SR6 8LS

Contact

Websitegolf-whitburn.co.uk

Location

Registered AddressLizard Lane
South Shields
Tyne & Wear
NE34 7AF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWhitburn and Marsden

Financials

Year2014
Net Worth£71,301
Cash£97,182
Current Liabilities£122,140

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

15 September 1997Delivered on: 19 September 1997
Satisfied on: 13 August 2014
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property situate at lizard lane whitburn county tyne & wear.
Fully Satisfied
29 July 1994Delivered on: 6 August 1994
Satisfied on: 12 December 2013
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 8TH july 1994.
Particulars: F/H land and buildings situate on the east side of lizard land whitburn in the county of tyne and wear t/n DU30982 and 2 other properties as defined on form 395, all buildings erections fixtures and fittings fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
29 July 1994Delivered on: 6 August 1994
Satisfied on: 12 December 2013
Persons entitled: North of England Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all assets and undertaking including any uncalled capital.
Fully Satisfied
3 June 1992Delivered on: 10 June 1992
Satisfied on: 12 December 2013
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 5TH december 1991.
Particulars: F/H land and buildings situate on the east side of lizard lane,whitburn in the county of tyne & wear.t/no.du 30982.all buildings,erections and fixtures and fittings,fixed plant and machinery for the time being thereon and all improvements & additions thereto. For full details please see doc M122C.
Fully Satisfied
3 June 1992Delivered on: 10 June 1992
Satisfied on: 12 December 2013
Persons entitled: North of England Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge on all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
29 September 1986Delivered on: 8 October 1986
Satisfied on: 5 November 2003
Persons entitled: Vaux Group PLC

Classification: Futher legal charge
Secured details: Sterling pounds 11000 and all other monies due or to become due from the company to the chargee supplemental to the legal charge dated 8/1/79.
Particulars: F/H property k/a whitburn golf club limited lizard lane whitburn sunderland tyne and wear.
Fully Satisfied
4 March 1982Delivered on: 9 March 1982
Satisfied on: 5 November 2003
Persons entitled: Vaux Breweries PLC

Classification: Legal charge
Secured details: Sterling pounds 4000 & all monies due or to become due from the company to the chargee.
Particulars: Land & buildings at lizard lane, whitburn tyne and wear.
Fully Satisfied
8 January 1979Delivered on: 15 January 1979
Satisfied on: 5 November 2003
Persons entitled: Vaux Breweries Limited

Classification: Legal charge
Secured details: Sterling pounds 12,000.
Particulars: Land & premises at lizard lane, whitburn tyne & wear title no du 30982.
Fully Satisfied
16 February 1934Delivered on: 16 February 1934
Satisfied on: 16 May 1992
Classification: Series of debentures
Fully Satisfied
8 September 2014Delivered on: 11 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and premises being whitburn golf club at lizard lane, south shields, tyne and wear t/no's DU30982 and TY392401.
Outstanding
10 June 2014Delivered on: 13 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
28 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 30 September 2019 (3 pages)
20 February 2019Appointment of Mr Anthony Leather as a secretary on 10 February 2019 (2 pages)
20 February 2019Termination of appointment of Frederick William Wright as a director on 10 February 2019 (1 page)
20 February 2019Appointment of Mr Robert Bruce Button as a director on 10 February 2019 (2 pages)
20 February 2019Termination of appointment of Robert Bruce Button as a secretary on 10 February 2019 (1 page)
20 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 30 September 2018 (7 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 January 2018Accounts for a small company made up to 30 September 2017 (8 pages)
16 January 2018Accounts for a small company made up to 30 September 2017 (8 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
23 December 2016Accounts for a small company made up to 30 September 2016 (6 pages)
23 December 2016Accounts for a small company made up to 30 September 2016 (6 pages)
16 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
16 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
1 April 2016Appointment of Mr Frederick William Wright as a director on 23 March 2016 (2 pages)
1 April 2016Termination of appointment of George Robert William Elsom as a director on 15 March 2016 (1 page)
1 April 2016Termination of appointment of George Robert William Elsom as a director on 15 March 2016 (1 page)
1 April 2016Appointment of Mr Frederick William Wright as a director on 23 March 2016 (2 pages)
26 February 2016Memorandum and Articles of Association (15 pages)
26 February 2016Resolutions
  • RES13 ‐ Re-company business 10/01/2016
  • RES13 ‐ Re-company business 10/01/2016
(2 pages)
26 February 2016Resolutions
  • RES13 ‐ Re-company business 10/01/2016
(2 pages)
26 February 2016Memorandum and Articles of Association (15 pages)
26 January 2016Annual return made up to 20 January 2016 no member list (3 pages)
26 January 2016Annual return made up to 20 January 2016 no member list (3 pages)
17 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
17 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
1 April 2015Appointment of Mr George Robert William Elsom as a director on 30 March 2015 (2 pages)
1 April 2015Termination of appointment of Gary David Loader as a director on 30 March 2015 (1 page)
1 April 2015Termination of appointment of Gary David Loader as a director on 30 March 2015 (1 page)
1 April 2015Appointment of Mr George Robert William Elsom as a director on 30 March 2015 (2 pages)
12 March 2015Memorandum and Articles of Association (15 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 March 2015Memorandum and Articles of Association (15 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 January 2015Annual return made up to 20 January 2015 no member list (3 pages)
27 January 2015Annual return made up to 20 January 2015 no member list (3 pages)
11 September 2014Registration of charge 002816850011, created on 8 September 2014 (40 pages)
11 September 2014Registration of charge 002816850011, created on 8 September 2014 (40 pages)
11 September 2014Registration of charge 002816850011, created on 8 September 2014 (40 pages)
13 August 2014Satisfaction of charge 9 in full (4 pages)
13 August 2014Satisfaction of charge 9 in full (4 pages)
13 June 2014Registration of charge 002816850010 (44 pages)
13 June 2014Registration of charge 002816850010 (44 pages)
30 January 2014Annual return made up to 20 January 2014 no member list (3 pages)
30 January 2014Annual return made up to 20 January 2014 no member list (3 pages)
12 December 2013Satisfaction of charge 5 in full (4 pages)
12 December 2013Satisfaction of charge 8 in full (4 pages)
12 December 2013Satisfaction of charge 7 in full (4 pages)
12 December 2013Satisfaction of charge 6 in full (4 pages)
12 December 2013Satisfaction of charge 5 in full (4 pages)
12 December 2013Satisfaction of charge 6 in full (4 pages)
12 December 2013Satisfaction of charge 7 in full (4 pages)
12 December 2013Satisfaction of charge 8 in full (4 pages)
28 November 2013Accounts for a small company made up to 30 September 2013 (5 pages)
28 November 2013Accounts for a small company made up to 30 September 2013 (5 pages)
29 January 2013Appointment of Mr Gary David Loader as a director (2 pages)
29 January 2013Termination of appointment of Gordon Scrowther as a director (1 page)
29 January 2013Termination of appointment of Gordon Scrowther as a director (1 page)
29 January 2013Annual return made up to 20 January 2013 no member list (3 pages)
29 January 2013Annual return made up to 20 January 2013 no member list (3 pages)
29 January 2013Appointment of Mr Gary David Loader as a director (2 pages)
27 November 2012Accounts for a small company made up to 30 September 2012 (5 pages)
27 November 2012Accounts for a small company made up to 30 September 2012 (5 pages)
1 February 2012Annual return made up to 20 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 20 January 2012 no member list (3 pages)
7 December 2011Accounts for a small company made up to 30 September 2011 (6 pages)
7 December 2011Accounts for a small company made up to 30 September 2011 (6 pages)
1 February 2011Annual return made up to 20 January 2011 no member list (3 pages)
1 February 2011Annual return made up to 20 January 2011 no member list (3 pages)
31 January 2011Termination of appointment of David Greenhalgh as a director (1 page)
31 January 2011Termination of appointment of David Greenhalgh as a director (1 page)
31 January 2011Appointment of Mr Gordon Scrowther as a director (2 pages)
31 January 2011Appointment of Mr Gordon Scrowther as a director (2 pages)
31 January 2011Termination of appointment of Robert Button as a secretary (1 page)
31 January 2011Termination of appointment of Robert Button as a secretary (1 page)
12 November 2010Accounts for a small company made up to 30 September 2010 (5 pages)
12 November 2010Accounts for a small company made up to 30 September 2010 (5 pages)
16 February 2010Termination of appointment of Peter Davies as a secretary (1 page)
16 February 2010Appointment of Mr Robert Bruce Button as a secretary (1 page)
16 February 2010Appointment of Mr Robert Bruce Button as a secretary (1 page)
16 February 2010Director's details changed for David Greenhalgh on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Peter Davies as a secretary (1 page)
16 February 2010Appointment of Mr Robert Bruce Button as a secretary (1 page)
16 February 2010Director's details changed for Mr Ian Paul Mcconnell on 16 February 2010 (2 pages)
16 February 2010Appointment of Mr Robert Bruce Button as a secretary (1 page)
16 February 2010Termination of appointment of Peter Davies as a secretary (1 page)
16 February 2010Director's details changed for Mr Ian Paul Mcconnell on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 no member list (3 pages)
16 February 2010Director's details changed for David Greenhalgh on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 20 January 2010 no member list (3 pages)
16 February 2010Termination of appointment of Peter Davies as a secretary (1 page)
15 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
15 December 2009Accounts for a small company made up to 30 September 2009 (5 pages)
2 February 2009Annual return made up to 20/01/09 (2 pages)
2 February 2009Annual return made up to 20/01/09 (2 pages)
3 December 2008Accounts for a small company made up to 30 September 2008 (5 pages)
3 December 2008Accounts for a small company made up to 30 September 2008 (5 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
22 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
22 April 2008Accounts for a small company made up to 30 September 2007 (5 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Annual return made up to 20/01/08 (2 pages)
29 January 2008Annual return made up to 20/01/08 (2 pages)
17 February 2007Annual return made up to 20/01/07 (4 pages)
17 February 2007Annual return made up to 20/01/07 (4 pages)
17 November 2006Accounts for a small company made up to 30 September 2006 (5 pages)
17 November 2006Accounts for a small company made up to 30 September 2006 (5 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
6 June 2006Accounts for a small company made up to 30 September 2005 (5 pages)
16 January 2006Annual return made up to 20/01/06 (4 pages)
16 January 2006Annual return made up to 20/01/06 (4 pages)
11 February 2005Annual return made up to 20/01/05 (4 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Annual return made up to 20/01/05 (4 pages)
11 February 2005New director appointed (2 pages)
23 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
23 November 2004Accounts for a small company made up to 30 September 2004 (5 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2004Annual return made up to 20/01/04 (4 pages)
27 January 2004Annual return made up to 20/01/04 (4 pages)
24 November 2003Accounts for a small company made up to 30 September 2003 (5 pages)
24 November 2003Accounts for a small company made up to 30 September 2003 (5 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director resigned
(4 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director resigned
(4 pages)
12 November 2002Accounts for a small company made up to 30 September 2002 (5 pages)
12 November 2002Accounts for a small company made up to 30 September 2002 (5 pages)
6 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Secretary resigned
(3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Secretary resigned
(3 pages)
20 November 2001Accounts for a small company made up to 30 September 2001 (5 pages)
20 November 2001Accounts for a small company made up to 30 September 2001 (5 pages)
9 February 2001Annual return made up to 31/01/01 (3 pages)
9 February 2001Annual return made up to 31/01/01 (3 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 February 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 February 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 January 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 February 1999Annual return made up to 31/01/99 (4 pages)
11 February 1999Annual return made up to 31/01/99 (4 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
24 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Annual return made up to 31/01/98 (4 pages)
5 February 1998Annual return made up to 31/01/98 (4 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Annual return made up to 31/01/97 (4 pages)
13 February 1997Annual return made up to 31/01/97 (4 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
11 February 1996Annual return made up to 31/01/96 (4 pages)
11 February 1996Annual return made up to 31/01/96 (4 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 May 1995Accounts for a small company made up to 30 September 1994 (7 pages)