Company NameHoughton-Le-Spring Golf Club,Limited(The)
Company StatusActive
Company Number00285957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 March 1934(90 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Walvin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(85 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleProject Manger
Country of ResidenceEngland
Correspondence AddressHoughton Le Spring Golf Club Houghton-Le-Spring Go
Copt Hill
Houghton Le Spring
DH5 8LU
Director NameMr Bernard Munroe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(85 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoughton Le Spring Golf Club Copt Hill
Houghton Le Spring
DH5 8LU
Director NameMr Gary Atkinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(89 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCopt Hill
Houghton-Le-Spring
Tyne & Wear
DH5 8LU
Director NameWilliam S Henderson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(59 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 1997)
RoleRetired
Correspondence Address3 Millbeck Grove
Houghton Ols Spring
Sunderland
Tyne & Wear
Director NameStan Pullan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1997(63 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 December 2003)
RolePurchasing Controller
Correspondence Address4 Meadow View
East Herrington
Sunderland
SR3 3RE
Director NameKelvin Robinson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(66 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2002)
RoleFinance Manager
Correspondence Address31 Leeholme
Houghton Le Spring
Tyne & Wear
DH5 8HS
Director NameAlan Kennedy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(68 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleRetired
Correspondence Address4 Torquay Road
Sunderland
Tyne & Wear
SR3 4BA
Director NameJack Ellison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(69 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleJoiner
Correspondence Address14 Callington Close
Houghton Le Spring
Tyne & Wear
DH4 6BJ
Director NameGraeme Ferguson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(70 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleRetired
Correspondence Address5 Glendale Close
Sunderland
Tyne & Wear
SR3 3RY
Director NameStuart Hunter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(71 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleSales Manager
Correspondence Address3 Marcross Drive
Sunderland
Tyne & Wear
SR3 2QF
Director NameRoger Lauderdale
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(71 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleQuantity Surveryor
Correspondence Address1 Bedale Court
Gateshead
Tyne & Wear
NE9 7AW
Secretary NameGraeme Ferguson
NationalityBritish
StatusResigned
Appointed01 January 2006(71 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleRetired
Correspondence Address5 Glendale Close
Sunderland
Tyne & Wear
SR3 3RY
Director NameAnn Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(72 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Alexander Drive
Hetton Le Hole
Tyne & Wear
DH5 9LD
Secretary NameNicholas Wales
NationalityBritish
StatusResigned
Appointed01 January 2007(72 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2008)
RoleRetired
Correspondence Address3 Carlton Crescent
Sunderland
Tyne & Wear
SR3 3PJ
Secretary NameNicholas Wales
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(72 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 2008)
RoleRetired
Correspondence Address3 Carlton Crescent
Sunderland
Tyne & Wear
SR3 3PJ
Secretary NameMr David Freeman
NationalityBritish
StatusResigned
Appointed08 December 2007(73 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2018)
RoleSecretary
Correspondence Address35 Sharpley Drive
Seaham
County Durham
SR7 0LE
Director NameMr James Errington Belshaw
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(78 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 The Meadows
Seaton
Seaham
County Durham
SR7 0QB
Director NameMr Charles Edward Ridley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(81 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCopt Hill
Houghton-Le-Spring
Tyne & Wear
DH5 8LU
Director NameMrs Valda Patricia Grant
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(83 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHoughton Le Spring Golf Club Copt Hill
Houghton Le Spring
DH5 8LU

Contact

Websitehoughtongolfclub.co.uk

Location

Registered AddressCopt Hill
Houghton-Le-Spring
Tyne & Wear
DH5 8LU
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill

Financials

Year2014
Turnover£392,821
Net Worth£617,739
Cash£31,529
Current Liabilities£77,877

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Charges

30 November 2006Delivered on: 15 December 2006
Persons entitled: Brian Turnbull Julius Stevens and Andrew Herbert Lane

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h property k/a approximately 25.723 acres of land at warden law houghton-le-spring tyne and wear.
Outstanding
18 December 1996Delivered on: 24 December 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the houghton lespring golf course copt hill houghton le spring tyne and wear t/n TY66858.
Outstanding
10 June 1992Delivered on: 12 June 1992
Persons entitled: Vaux Group PLC

Classification: Further charge
Secured details: £50,000 and all other monies due from the company to the chargee supplemental to the principal deed dated 28.10.88.
Particulars: Land and blds on the north west side of rough dene burn,houghton le spring,tyne and wear. T/no.ty 66858.
Outstanding
12 October 2016Delivered on: 13 October 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Houghton-le-spring golf club the club house copt hill houghton-le-spring.
Outstanding
8 August 2016Delivered on: 19 August 2016
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Houghton le sping golf club the club house capt hill houghton le spring.
Outstanding
13 March 2007Delivered on: 31 August 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25.723 acres of f/h land at warden law houghton-le-spring t/no ty 456384.
Outstanding
5 March 2001Delivered on: 10 March 2001
Satisfied on: 1 December 2006
Persons entitled: Interbrew UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a houghton le springs golf club the club house copt hill houghton le springs t/nos TY66858 and TY312957 and a floating charge over all present and future undertaking property assets and rights.
Fully Satisfied
28 October 1988Delivered on: 31 October 1988
Satisfied on: 8 February 2001
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £62,916.57 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Land & buildings on the north west side of rough deneburn, houghton le spring, tyne & wear.
Fully Satisfied
20 June 1988Delivered on: 24 June 1988
Satisfied on: 8 February 2001
Persons entitled: Vaux Group PLC.

Classification: Promissory note
Secured details: £13,000.
Particulars: F/Hold land and buildings on the north west side of rough dene burn houghton-le-spring tyne & wear.
Fully Satisfied
4 December 1985Delivered on: 7 December 1985
Satisfied on: 8 February 2001
Persons entitled: Vaux Group PLC.

Classification: Further charge
Secured details: For further securing £20,000 and all other monies due or to become due from the company to the chargee pursuant to the principal deed dated 23-11-79.
Particulars: The clubs f/h property at copt hill houghton le spring tyne and wear.
Fully Satisfied
23 November 1979Delivered on: 28 November 1979
Satisfied on: 8 February 2001
Persons entitled: Vaux Brewsries LTD.

Classification: Legal charge
Secured details: £60,000 & all other monies due or to become due under this deed from company to the chargee.
Particulars: F/H land & buildings on the north west side of rough dene burn houghton le spring tyne & wear title no ty 66858.
Fully Satisfied
7 July 1934Delivered on: 7 July 1934
Satisfied on: 8 February 2001
Classification: Series of debentures
Fully Satisfied

Filing History

5 July 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
2 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
23 April 2022Compulsory strike-off action has been discontinued (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
4 February 2022Termination of appointment of Valda Patricia Grant as a director on 2 January 2022 (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 January 2020Appointment of Mr John Walvin as a director on 6 January 2020 (2 pages)
17 January 2020Termination of appointment of Charles Edward Ridley as a director on 17 January 2020 (1 page)
17 January 2020Appointment of Mr Bernard Munroe as a director on 6 January 2020 (2 pages)
17 January 2020Notification of Bernard Munroe as a person with significant control on 6 January 2020 (2 pages)
17 January 2020Termination of appointment of John Francis Ellison as a director on 17 January 2020 (1 page)
17 January 2020Cessation of Charles Edward Ridley as a person with significant control on 31 December 2019 (1 page)
16 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
3 January 2019Termination of appointment of David Freeman as a secretary on 31 December 2018 (1 page)
3 January 2019Appointment of Mr Charles Edward Ridley as a director on 1 January 2019 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
2 January 2018Termination of appointment of Charles Edward Ridley as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mrs Valda Patricia Grant as a director on 1 January 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
8 January 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
2 November 2016Satisfaction of charge 002859570011 in full (4 pages)
2 November 2016Satisfaction of charge 002859570011 in full (4 pages)
13 October 2016Registration of charge 002859570012, created on 12 October 2016 (10 pages)
13 October 2016Registration of charge 002859570012, created on 12 October 2016 (10 pages)
19 August 2016Registration of charge 002859570011, created on 8 August 2016 (10 pages)
19 August 2016Registration of charge 002859570011, created on 8 August 2016 (10 pages)
8 March 2016Satisfaction of charge 7 in full (1 page)
8 March 2016Satisfaction of charge 6 in full (1 page)
8 March 2016Satisfaction of charge 7 in full (1 page)
8 March 2016Satisfaction of charge 6 in full (1 page)
25 February 2016Memorandum and Articles of Association (15 pages)
25 February 2016Memorandum and Articles of Association (15 pages)
14 January 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
14 January 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
31 December 2015Termination of appointment of James Errington Belshaw as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of James Errington Belshaw as a director on 31 December 2015 (1 page)
21 December 2015Annual return made up to 20 December 2015 no member list (5 pages)
21 December 2015Appointment of Mr Charles Edward Ridley as a director on 7 December 2015 (2 pages)
21 December 2015Appointment of Mr Charles Edward Ridley as a director on 7 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 no member list (5 pages)
12 January 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
12 January 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
23 December 2014Annual return made up to 20 December 2014 no member list (4 pages)
23 December 2014Annual return made up to 20 December 2014 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
6 January 2014Total exemption full accounts made up to 30 September 2013 (14 pages)
24 December 2013Annual return made up to 20 December 2013 no member list (4 pages)
24 December 2013Director's details changed for Mr James Errington Belshaw on 24 December 2013 (2 pages)
24 December 2013Director's details changed for Mr James Errington Belshaw on 24 December 2013 (2 pages)
24 December 2013Annual return made up to 20 December 2013 no member list (4 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
3 January 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
20 December 2012Termination of appointment of Ann Young as a director (1 page)
20 December 2012Termination of appointment of Ann Young as a director (1 page)
20 December 2012Appointment of Mr James Errington Belshaw as a director (2 pages)
20 December 2012Annual return made up to 20 December 2012 no member list (4 pages)
20 December 2012Annual return made up to 20 December 2012 no member list (4 pages)
20 December 2012Appointment of Mr James Errington Belshaw as a director (2 pages)
28 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
28 December 2011Total exemption full accounts made up to 30 September 2011 (11 pages)
28 December 2011Annual return made up to 21 December 2011 no member list (4 pages)
28 December 2011Annual return made up to 21 December 2011 no member list (4 pages)
27 December 2011Director's details changed for John Francis Ellison on 27 December 2011 (2 pages)
27 December 2011Director's details changed for John Francis Ellison on 27 December 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (4 pages)
21 December 2010Annual return made up to 21 December 2010 no member list (4 pages)
8 February 2010Amended accounts made up to 30 September 2009 (12 pages)
8 February 2010Amended accounts made up to 30 September 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
28 December 2009Director's details changed for John Francis Ellison on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Ann Young on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 28 December 2009 no member list (3 pages)
28 December 2009Director's details changed for John Francis Ellison on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 28 December 2009 no member list (3 pages)
28 December 2009Director's details changed for Ann Young on 28 December 2009 (2 pages)
31 December 2008Annual return made up to 31/12/08 (2 pages)
31 December 2008Appointment terminated secretary nicholas wales (1 page)
31 December 2008Annual return made up to 31/12/08 (2 pages)
31 December 2008Appointment terminated director nicholas wales (1 page)
31 December 2008Secretary appointed mr david freeman (1 page)
31 December 2008Appointment terminated director nicholas wales (1 page)
31 December 2008Appointment terminated secretary nicholas wales (1 page)
31 December 2008Secretary appointed mr david freeman (1 page)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (12 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (12 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 April 2007Annual return made up to 31/12/06 (5 pages)
11 April 2007Annual return made up to 31/12/06 (5 pages)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
26 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006New secretary appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Annual return made up to 31/12/05 (6 pages)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Annual return made up to 31/12/05 (6 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
2 February 2006Full accounts made up to 30 September 2005 (12 pages)
2 February 2006Full accounts made up to 30 September 2005 (12 pages)
29 January 2005Full accounts made up to 30 September 2004 (12 pages)
29 January 2005Full accounts made up to 30 September 2004 (12 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
13 January 2005Director resigned (2 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Annual return made up to 31/12/04 (4 pages)
13 January 2005Director resigned (2 pages)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 20/02/04
(5 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 20/02/04
(5 pages)
24 January 2004Full accounts made up to 30 September 2003 (13 pages)
24 January 2004Director resigned (1 page)
24 January 2004Full accounts made up to 30 September 2003 (13 pages)
24 January 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
3 January 2003Full accounts made up to 30 September 2002 (13 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Full accounts made up to 30 September 2002 (13 pages)
3 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 January 2003New director appointed (2 pages)
13 September 2002Full accounts made up to 30 September 2001 (15 pages)
13 September 2002Full accounts made up to 30 September 2001 (15 pages)
29 May 2002Annual return made up to 31/12/01 (4 pages)
29 May 2002Annual return made up to 31/12/01 (4 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(3 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(3 pages)
8 January 2001Full accounts made up to 30 September 2000 (13 pages)
8 January 2001Full accounts made up to 30 September 2000 (13 pages)
6 January 2000Annual return made up to 31/12/99 (3 pages)
6 January 2000Annual return made up to 31/12/99 (3 pages)
6 January 2000Full accounts made up to 30 September 1999 (14 pages)
6 January 2000Full accounts made up to 30 September 1999 (14 pages)
7 January 1999Annual return made up to 31/12/98 (4 pages)
7 January 1999Full accounts made up to 30 September 1998 (13 pages)
7 January 1999Full accounts made up to 30 September 1998 (13 pages)
7 January 1999Annual return made up to 31/12/98 (4 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 30 September 1997 (13 pages)
20 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(5 pages)
20 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(5 pages)
20 January 1998Director resigned (1 page)
20 January 1998Full accounts made up to 30 September 1997 (13 pages)
20 January 1998Director resigned (1 page)
22 January 1997Annual return made up to 31/12/96 (4 pages)
22 January 1997Full accounts made up to 30 September 1996 (13 pages)
22 January 1997Annual return made up to 31/12/96 (4 pages)
22 January 1997Full accounts made up to 30 September 1996 (13 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
18 January 1996Full accounts made up to 30 September 1995 (9 pages)
18 January 1996Full accounts made up to 30 September 1995 (9 pages)
18 January 1996Annual return made up to 31/12/95 (5 pages)
18 January 1996Annual return made up to 31/12/95 (5 pages)
20 July 1995Full accounts made up to 30 September 1994 (9 pages)
20 July 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 March 1934Incorporation (23 pages)
21 March 1934Incorporation (23 pages)