Houghton Le Spring
DH5 8LU
Director Name | Mr Bernard Munroe |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Houghton Le Spring Golf Club Copt Hill Houghton Le Spring DH5 8LU |
Director Name | Mr John Walvin |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Project Manger |
Country of Residence | England |
Correspondence Address | Houghton Le Spring Golf Club Houghton-Le-Spring Go Copt Hill Houghton Le Spring DH5 8LU |
Secretary Name | Nicholas Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(58 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 3 Carlton Crescent Sunderland Tyne & Wear SR3 3PJ |
Director Name | William S Henderson |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(59 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 1997) |
Role | Retired |
Correspondence Address | 3 Millbeck Grove Houghton Ols Spring Sunderland Tyne & Wear |
Director Name | Stan Pullan |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1997(63 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2003) |
Role | Purchasing Controller |
Correspondence Address | 4 Meadow View East Herrington Sunderland SR3 3RE |
Director Name | Kelvin Robinson |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2002) |
Role | Finance Manager |
Correspondence Address | 31 Leeholme Houghton Le Spring Tyne & Wear DH5 8HS |
Director Name | Alan Kennedy |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 4 Torquay Road Sunderland Tyne & Wear SR3 4BA |
Director Name | Alan Kennedy |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2004) |
Role | Retired |
Correspondence Address | 4 Torquay Road Sunderland Tyne & Wear SR3 4BA |
Director Name | Jack Ellison |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(69 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2005) |
Role | Joiner |
Correspondence Address | 14 Callington Close Houghton Le Spring Tyne & Wear DH4 6BJ |
Director Name | John Francis Ellison |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(69 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 17 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Callington Close Houghton Le Spring Tyne & Wear DH4 6BJ |
Director Name | Graeme Ferguson |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(70 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Retired |
Correspondence Address | 5 Glendale Close Sunderland Tyne & Wear SR3 3RY |
Director Name | Stuart Hunter |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(71 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Sales Manager |
Correspondence Address | 3 Marcross Drive Sunderland Tyne & Wear SR3 2QF |
Director Name | Roger Lauderdale |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(71 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Quantity Surveryor |
Correspondence Address | 1 Bedale Court Gateshead Tyne & Wear NE9 7AW |
Secretary Name | Graeme Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(71 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Retired |
Correspondence Address | 5 Glendale Close Sunderland Tyne & Wear SR3 3RY |
Director Name | Nicholas Wales |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2008) |
Role | Company Director |
Correspondence Address | 3 Carlton Crescent Sunderland Tyne & Wear SR3 3PJ |
Director Name | Ann Young |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(72 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alexander Drive Hetton Le Hole Tyne & Wear DH5 9LD |
Secretary Name | Nicholas Wales |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2008) |
Role | Retired |
Correspondence Address | 3 Carlton Crescent Sunderland Tyne & Wear SR3 3PJ |
Secretary Name | Mr David Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2007(73 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 31 December 2018) |
Role | Secretary |
Correspondence Address | 35 Sharpley Drive Seaham County Durham SR7 0LE |
Director Name | Mr James Errington Belshaw |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(78 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 The Meadows Seaton Seaham County Durham SR7 0QB |
Director Name | Mr Charles Edward Ridley |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(81 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copt Hill Houghton-Le-Spring Tyne & Wear DH5 8LU |
Director Name | Mrs Valda Patricia Grant |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(83 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Houghton Le Spring Golf Club Copt Hill Houghton Le Spring DH5 8LU |
Website | houghtongolfclub.co.uk |
---|
Registered Address | Copt Hill Houghton-Le-Spring Tyne & Wear DH5 8LU |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Copt Hill |
Year | 2014 |
---|---|
Turnover | £392,821 |
Net Worth | £617,739 |
Cash | £31,529 |
Current Liabilities | £77,877 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2023 (1 month from now) |
30 November 2006 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1979 | Delivered 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 1934 | Delivered on: 7 July 1934 Satisfied on: 8 February 2001 Classification: Series of debentures Fully Satisfied |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mr John Walvin as a director on 6 January 2020 (2 pages) |
17 January 2020 | Notification of Bernard Munroe as a person with significant control on 6 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Bernard Munroe as a director on 6 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Charles Edward Ridley as a director on 17 January 2020 (1 page) |
17 January 2020 | Termination of appointment of John Francis Ellison as a director on 17 January 2020 (1 page) |
17 January 2020 | Cessation of Charles Edward Ridley as a person with significant control on 31 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
10 January 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
3 January 2019 | Appointment of Mr Charles Edward Ridley as a director on 1 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of David Freeman as a secretary on 31 December 2018 (1 page) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
2 January 2018 | Termination of appointment of Charles Edward Ridley as a director on 31 December 2017 (1 page) |
2 January 2018 | Appointment of Mrs Valda Patricia Grant as a director on 1 January 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
8 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
8 January 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
2 November 2016 | Satisfaction of charge 002859570011 in full (4 pages) |
2 November 2016 | Satisfaction of charge 002859570011 in full (4 pages) |
13 October 2016 | Registration of charge 002859570012, created on 12 October 2016 (10 pages) |
13 October 2016 | Registration of charge 002859570012, created on 12 October 2016 (10 pages) |
19 August 2016 | Registration of charge 002859570011, created on 8 August 2016 (10 pages) |
19 August 2016 | Registration of charge 002859570011, created on 8 August 2016 (10 pages) |
8 March 2016 | Satisfaction of charge 7 in full (1 page) |
8 March 2016 | Satisfaction of charge 6 in full (1 page) |
8 March 2016 | Satisfaction of charge 6 in full (1 page) |
8 March 2016 | Satisfaction of charge 7 in full (1 page) |
25 February 2016 | Memorandum and Articles of Association (15 pages) |
25 February 2016 | Memorandum and Articles of Association (15 pages) |
14 January 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
14 January 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
31 December 2015 | Termination of appointment of James Errington Belshaw as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of James Errington Belshaw as a director on 31 December 2015 (1 page) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (5 pages) |
21 December 2015 | Appointment of Mr Charles Edward Ridley as a director on 7 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (5 pages) |
21 December 2015 | Appointment of Mr Charles Edward Ridley as a director on 7 December 2015 (2 pages) |
12 January 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
12 January 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
23 December 2014 | Annual return made up to 20 December 2014 no member list (4 pages) |
23 December 2014 | Annual return made up to 20 December 2014 no member list (4 pages) |
6 January 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
6 January 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
24 December 2013 | Annual return made up to 20 December 2013 no member list (4 pages) |
24 December 2013 | Director's details changed for Mr James Errington Belshaw on 24 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 20 December 2013 no member list (4 pages) |
24 December 2013 | Director's details changed for Mr James Errington Belshaw on 24 December 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
20 December 2012 | Annual return made up to 20 December 2012 no member list (4 pages) |
20 December 2012 | Termination of appointment of Ann Young as a director (1 page) |
20 December 2012 | Appointment of Mr James Errington Belshaw as a director (2 pages) |
20 December 2012 | Annual return made up to 20 December 2012 no member list (4 pages) |
20 December 2012 | Termination of appointment of Ann Young as a director (1 page) |
20 December 2012 | Appointment of Mr James Errington Belshaw as a director (2 pages) |
28 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
28 December 2011 | Annual return made up to 21 December 2011 no member list (4 pages) |
28 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
28 December 2011 | Annual return made up to 21 December 2011 no member list (4 pages) |
27 December 2011 | Director's details changed for John Francis Ellison on 27 December 2011 (2 pages) |
27 December 2011 | Director's details changed for John Francis Ellison on 27 December 2011 (2 pages) |
7 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (4 pages) |
8 February 2010 | Amended accounts made up to 30 September 2009 (12 pages) |
8 February 2010 | Amended accounts made up to 30 September 2009 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
9 January 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
28 December 2009 | Annual return made up to 28 December 2009 no member list (3 pages) |
28 December 2009 | Director's details changed for John Francis Ellison on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Ann Young on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 28 December 2009 no member list (3 pages) |
28 December 2009 | Director's details changed for John Francis Ellison on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Ann Young on 28 December 2009 (2 pages) |
31 December 2008 | Annual return made up to 31/12/08 (2 pages) |
31 December 2008 | Appointment terminated secretary nicholas wales (1 page) |
31 December 2008 | Appointment terminated director nicholas wales (1 page) |
31 December 2008 | Secretary appointed mr david freeman (1 page) |
31 December 2008 | Annual return made up to 31/12/08 (2 pages) |
31 December 2008 | Appointment terminated secretary nicholas wales (1 page) |
31 December 2008 | Appointment terminated director nicholas wales (1 page) |
31 December 2008 | Secretary appointed mr david freeman (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (12 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 September 2007 (12 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
2 January 2008 | Annual return made up to 31/12/07 (2 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Annual return made up to 31/12/06 (5 pages) |
11 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | Annual return made up to 31/12/06 (5 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Annual return made up to 31/12/05 (6 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | Annual return made up to 31/12/05 (6 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
2 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 February 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
13 January 2005 | Director resigned (2 pages) |
13 January 2005 | Annual return made up to 31/12/04 (4 pages) |
13 January 2005 | Director resigned (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
20 February 2004 | Annual return made up to 31/12/03
|
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Annual return made up to 31/12/03
|
20 February 2004 | New director appointed (2 pages) |
24 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Director resigned (1 page) |
3 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Annual return made up to 31/12/02
|
3 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Annual return made up to 31/12/02
|
13 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
29 May 2002 | Annual return made up to 31/12/01 (4 pages) |
29 May 2002 | Annual return made up to 31/12/01 (4 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
8 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 January 2001 | Annual return made up to 31/12/00
|
8 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 January 2001 | Annual return made up to 31/12/00
|
6 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 January 2000 | Annual return made up to 31/12/99 (3 pages) |
6 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 January 2000 | Annual return made up to 31/12/99 (3 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 January 1999 | Annual return made up to 31/12/98 (4 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (13 pages) |
7 January 1999 | Annual return made up to 31/12/98 (4 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Annual return made up to 31/12/97
|
20 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Annual return made up to 31/12/97
|
22 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 January 1997 | Annual return made up to 31/12/96 (4 pages) |
22 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 January 1997 | Annual return made up to 31/12/96 (4 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 January 1996 | Annual return made up to 31/12/95 (5 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (9 pages) |
18 January 1996 | Annual return made up to 31/12/95 (5 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
21 March 1934 | Incorporation (23 pages) |
21 March 1934 | Incorporation (23 pages) |