East Boldon
Co Durham
NE36 0SH
Director Name | Mr Barry Mouter |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2008(71 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Data Engineer |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Kevin William Sanders |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(78 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr John Forster |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(78 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Paul Dominic Hanney |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr David Robinson |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(79 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Ronald Baines-Bennett |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(55 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 22 May 2005) |
Role | Teacher |
Correspondence Address | 9 North Road East Boldon Tyne & Wear NE36 0DL |
Director Name | Mr John Bell |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(55 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1993) |
Role | Steward |
Correspondence Address | Whiteleas Social Club Oswald Street South Shields Tyne And Wear NE34 8RN |
Director Name | Mr Peter Cunningham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(55 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1994) |
Role | Electrician |
Correspondence Address | 9b St Bedes East Boldon Tyne And Wear NE36 0LE |
Director Name | Mr John William Houter |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(55 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1993) |
Role | Joiner |
Correspondence Address | 27 Keats Avenue West Boldon Tyne And Wear Ne36 |
Director Name | Mr John Henry King |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(55 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 1993) |
Role | Quality Control Manager |
Correspondence Address | 66 Kipling Avenue West Boldon Boldon Colliery Tyne & Wear NE35 9EG |
Secretary Name | Anthony David Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(55 years, 7 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 15 Churchdown Close Boldon Colliery Tyne & Wear NE35 9HA |
Director Name | Michael Moffatt |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(56 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 1996) |
Role | Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ashbrooke Terrace East Boldon Tyne & Wear NE36 0TJ |
Director Name | David Anthony Farrow |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(57 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 25 May 2005) |
Role | Fire Fighter |
Correspondence Address | 25 Keats Avenue West Boldon Tyne & Wear |
Director Name | John Bell |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(60 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1999) |
Role | Publican |
Correspondence Address | 2 Hedworth Lane Boldon Tyne & Wear NE35 9HS |
Director Name | Paul Newton John Collins |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(60 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 May 2005) |
Role | Retired |
Correspondence Address | 47 Lyndon Grove East Boldon Tyne & Wear NE36 0NR |
Director Name | John Connolly |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | 5 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QL |
Director Name | Keith Garnett Harris |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2001) |
Role | Sales Manager |
Correspondence Address | 3 Western Terrace East Boldon Tyne & Wear NE36 0RX |
Director Name | Keith Thompson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(60 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 26 May 2005) |
Role | Retired |
Correspondence Address | 8 Brockley Terrace Boldon Colliery Tyne & Wear NE35 9HN |
Director Name | David Scott Dunn |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2000(63 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 April 2001) |
Role | Police Officer |
Correspondence Address | 38 Harton House Road South Shields Tyne & Wear NE34 6EE |
Director Name | George Rodham Hutchinson |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(67 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2008) |
Role | Draughtsman |
Correspondence Address | 3 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG |
Director Name | Stephen Jones |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(67 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 February 2010) |
Role | Technical Support Advisor |
Correspondence Address | 36 Lunedale Avenue Seaburn Dene Sunderland Tyne & Wear SR6 8JX |
Director Name | Brian Raine |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2007) |
Role | Postmaster Retired |
Correspondence Address | 17 St Bedes East Boldon Tyne & Wear NE36 0LE |
Director Name | John Robin Sutherland |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(68 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 2008) |
Role | Material Controler |
Correspondence Address | 35 Hall Gardens East Boldon Tyne & Wear NE36 0PU |
Director Name | Donald John Trigg |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2009) |
Role | Turner |
Correspondence Address | 6 Kipling Avenue Boldon Colliery Tyne & Wear NE35 9EE |
Secretary Name | Mr George Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(68 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2011) |
Role | Distribution Supervisor |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Alan Snowdon |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(71 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 April 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Barry Jarvis Edmondson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(71 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2014) |
Role | Service Delivery Manager |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr John Smithson |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 June 2013) |
Role | Quality & He Curriculum Manager |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Secretary Name | Mr Alan Snowdon |
---|---|
Status | Resigned |
Appointed | 27 April 2010(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Jason Richards |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 2016) |
Role | Av Enginerer |
Country of Residence | United Kingdom |
Correspondence Address | 60a Front Street East Boldon Tyne & Wear NE36 0SH |
Director Name | Mr John Forster |
---|---|
Date of Birth | October 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(78 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Kevin William Sanders |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(78 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 June 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr Paul Newton John Collins |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2018(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Front Street East Boldon Co Durham NE36 0SH |
Director Name | Mr George Matthews |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2019(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Snowdon Grove West Boldon East Boldon NE36 0NW |
Telephone | 0191 5364191 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 60 Front Street East Boldon Co Durham NE36 0SH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
- | OTHER 93.42% - |
---|---|
1 at £0.5 | A. Aitchison 0.33% Ordinary |
1 at £0.5 | D. Colley 0.33% Ordinary |
1 at £0.5 | G. Atkinson 0.33% Ordinary |
1 at £0.5 | G. Colman 0.33% Ordinary |
1 at £0.5 | I. Davies 0.33% Ordinary |
1 at £0.5 | J. Bell 0.33% Ordinary |
1 at £0.5 | J. Cook 0.33% Ordinary |
1 at £0.5 | J. Cowell 0.33% Ordinary |
1 at £0.5 | J. Davey 0.33% Ordinary |
1 at £0.5 | K. Barnes 0.33% Ordinary |
1 at £0.5 | K. Briggs 0.33% Ordinary |
1 at £0.5 | M. Dorothy 0.33% Ordinary |
1 at £0.5 | P. Bates 0.33% Ordinary |
1 at £0.5 | R. Davison 0.33% Ordinary |
1 at £0.5 | S. Barker 0.33% Ordinary |
1 at £0.5 | Steven Potts 0.33% Ordinary |
1 at £0.5 | T. Acklam 0.33% Ordinary |
1 at £0.5 | Thomas Campsell 0.33% Ordinary |
1 at £0.5 | W. Barnes 0.33% Ordinary |
1 at £0.5 | W. Dickenson 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,885 |
Cash | £6,739 |
Current Liabilities | £11,164 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2022 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (4 months, 2 weeks from now) |
31 October 1995 | Delivered on: 8 November 1995 Persons entitled: Scottish & Newcastle PLC Classification: Fixed and floating charge Secured details: £50,000 and all other monies due from the company to the chargee pursuant to the terms of the charge. Particulars: All the premises k/a the mid boldon club 60 front street east boldon tyne and wear with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
15 June 1994 | Delivered on: 16 June 1994 Persons entitled: Vaux Group PLC Classification: Legal charge Secured details: £49,974 and all other monies due or to become due from the company to the chargee including monies due for goods supplied. Particulars: All that plot of land situate in front street and on the north side of the village of east boldon tyne and wear with the clubhouse and all other buildings. See the mortgage charge document for full details. Outstanding |
26 November 1987 | Delivered on: 4 December 1987 Persons entitled: Barclays 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: 60 front street east boldon tyne and wear. Outstanding |
23 April 1985 | Delivered on: 9 May 1985 Satisfied on: 22 June 1989 Persons entitled: Vaux Group PLC Classification: Further charge Secured details: £2,000 and all other moneys due or to become due from the company to the chargee supplemental to the principal deed. Particulars: F/H - 60 front street, east boldon, tyne & wear. Fully Satisfied |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
---|---|
29 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
12 October 2020 | Termination of appointment of George Matthews as a director on 28 September 2020 (1 page) |
11 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
19 June 2019 | Appointment of Mr George Matthews as a director on 6 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of Paul Newton John Collins as a director on 6 June 2019 (1 page) |
22 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Paul Newton John Collins as a director on 3 May 2018 (2 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 June 2016 | Appointment of Mr David Robinson as a director on 9 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Paul Dominic Hanney as a director on 9 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Jason Richards as a director on 17 April 2016 (1 page) |
2 June 2016 | Appointment of Mr David Robinson as a director on 9 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Paul Dominic Hanney as a director on 9 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Jason Richards as a director on 17 April 2016 (1 page) |
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mr Kevin William Sanders as a director on 1 November 2014 (2 pages) |
25 June 2015 | Termination of appointment of Barry Jarvis Edmondson as a director on 31 October 2014 (1 page) |
25 June 2015 | Appointment of Mr John Forster as a director on 1 November 2014 (2 pages) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mr Kevin William Sanders as a director on 1 November 2014 (2 pages) |
25 June 2015 | Appointment of Mr John Forster as a director on 1 November 2014 (2 pages) |
25 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mr Kevin William Sanders as a director on 1 November 2014 (2 pages) |
25 June 2015 | Termination of appointment of Barry Jarvis Edmondson as a director on 31 October 2014 (1 page) |
25 June 2015 | Appointment of Mr John Forster as a director on 1 November 2014 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Mr Jason Richards as a director (2 pages) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Appointment of Mr Jason Richards as a director (2 pages) |
22 May 2014 | Termination of appointment of John Smithson as a director (1 page) |
22 May 2014 | Termination of appointment of John Smithson as a director (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (24 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (24 pages) |
31 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (24 pages) |
30 May 2013 | Director's details changed for Mr Stephen Drummond on 11 August 2012 (2 pages) |
30 May 2013 | Director's details changed for Mr Stephen Drummond on 11 August 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (24 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (24 pages) |
20 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (24 pages) |
13 April 2012 | Termination of appointment of Alan Snowdon as a secretary (1 page) |
13 April 2012 | Termination of appointment of Alan Snowdon as a secretary (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (25 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (25 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (25 pages) |
28 April 2011 | Termination of appointment of Alan Snowdon as a director (1 page) |
28 April 2011 | Appointment of Mr Alan Snowdon as a secretary (1 page) |
28 April 2011 | Termination of appointment of George Matthews as a secretary (1 page) |
28 April 2011 | Termination of appointment of Alan Snowdon as a director (1 page) |
28 April 2011 | Appointment of Mr Alan Snowdon as a secretary (1 page) |
28 April 2011 | Termination of appointment of George Matthews as a secretary (1 page) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (105 pages) |
18 June 2010 | Director's details changed for Mr Alan Snowdon on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr John Smithson on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Barry Jarvis Edmondson on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Barry Mouter on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for George Matthews on 1 May 2010 (1 page) |
18 June 2010 | Director's details changed for Stephen Drummond on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (105 pages) |
18 June 2010 | Director's details changed for Mr Alan Snowdon on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr John Smithson on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Barry Jarvis Edmondson on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Barry Mouter on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for George Matthews on 1 May 2010 (1 page) |
18 June 2010 | Director's details changed for Stephen Drummond on 1 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (105 pages) |
18 June 2010 | Director's details changed for Mr Alan Snowdon on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Barry Mouter on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr Barry Jarvis Edmondson on 1 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr John Smithson on 1 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for George Matthews on 1 May 2010 (1 page) |
18 June 2010 | Director's details changed for Stephen Drummond on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Barry Mouter on 1 September 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Barry Mouter on 1 September 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Barry Mouter on 1 September 2009 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
23 February 2010 | Termination of appointment of Stephen Jones as a director (1 page) |
23 February 2010 | Termination of appointment of Stephen Jones as a director (1 page) |
29 June 2009 | Appointment terminated director donald trigg (1 page) |
29 June 2009 | Appointment terminated director donald trigg (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (12 pages) |
1 June 2009 | Return made up to 01/05/09; full list of members (12 pages) |
30 December 2008 | Appointment terminated director john sutherland (1 page) |
30 December 2008 | Appointment terminated director john sutherland (1 page) |
19 November 2008 | Director appointed mr john smithson (1 page) |
19 November 2008 | Director appointed mr john smithson (1 page) |
24 June 2008 | Director appointed mr barry mouter (1 page) |
24 June 2008 | Director appointed mr barry mouter (1 page) |
23 June 2008 | Director appointed mr barry jarvis edmondson (1 page) |
23 June 2008 | Director appointed mr alan snowdon (1 page) |
23 June 2008 | Director appointed mr barry jarvis edmondson (1 page) |
23 June 2008 | Director appointed mr alan snowdon (1 page) |
29 May 2008 | Return made up to 01/05/08; change of members (8 pages) |
29 May 2008 | Return made up to 01/05/08; change of members (8 pages) |
19 May 2008 | Appointment terminated director george hutchinson (1 page) |
19 May 2008 | Appointment terminated director george hutchinson (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 May 2007 | Return made up to 01/05/07; change of members (9 pages) |
16 May 2007 | Return made up to 01/05/07; change of members (9 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
30 June 2006 | Return made up to 01/05/06; full list of members (22 pages) |
30 June 2006 | Return made up to 01/05/06; full list of members (22 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 01/05/05; change of members (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 01/05/05; change of members (8 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 June 2004 | Return made up to 01/05/04; change of members (8 pages) |
11 June 2004 | Return made up to 01/05/04; change of members (8 pages) |
10 June 2003 | Return made up to 01/05/03; full list of members
|
10 June 2003 | Return made up to 01/05/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 July 2002 | Return made up to 01/05/02; no change of members (8 pages) |
10 July 2002 | Return made up to 01/05/02; no change of members (8 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 June 2001 | Return made up to 01/05/01; change of members
|
29 June 2001 | Return made up to 01/05/01; change of members
|
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 01/05/00; full list of members (8 pages) |
13 July 2000 | Return made up to 01/05/00; full list of members (8 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
31 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 June 1999 | Return made up to 01/05/99; full list of members
|
9 June 1999 | Return made up to 01/05/99; full list of members
|
19 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 June 1998 | Return made up to 01/05/98; change of members (8 pages) |
1 June 1998 | Return made up to 01/05/98; change of members (8 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 01/05/97; change of members (6 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Return made up to 01/05/97; change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 01/05/96; full list of members (6 pages) |
25 September 1996 | Secretary's particulars changed (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Return made up to 01/05/96; full list of members (6 pages) |
4 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
22 September 1936 | Incorporation (12 pages) |
22 September 1936 | Certificate of incorporation (1 page) |
22 September 1936 | Incorporation (12 pages) |
22 September 1936 | Certificate of incorporation (1 page) |