Nunthorpe
Middlesbrough
Yorks
TS8 9EE
Director Name | Mr Mark Richard Braithwaite |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2018(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retire |
Country of Residence | England |
Correspondence Address | Chellow-Dene 73 The Grove Marton Middlesbrough Cleveland TS7 8AL |
Director Name | Mr Michael Gardner |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Director Name | Mr Edmund Brewis Levie |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Director Name | Mr Robert Anthony Barker |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Director Name | Mrs Sheelagh Mary Whittaker |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(85 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Green Lane Acklam Middlesbrough TS5 7RL |
Secretary Name | Wing Commander Barry Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1939(2 years, 4 months after company formation) |
Appointment Duration | 60 years, 5 months (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | The Mill House Lealholm Whitby North Yorkshire YO21 2AQ |
Director Name | Brigadier Claude Cyril Fairweather |
---|---|
Date of Birth | March 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 February 1997) |
Role | Retired |
Correspondence Address | The White Lodge Hutton Rudby Yarm Cleveland Ts15 |
Director Name | Charles Douglas Horne |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 April 2000) |
Role | Retired |
Correspondence Address | 39 Wainstones Close Great Ayton Middlesbrough Cleveland TS9 6LB |
Director Name | Ian Pearson Mc Dowall |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 April 2002) |
Role | Teacher |
Correspondence Address | 10 Tameside Stokesley Middlesbrough Cleveland TS9 5PE |
Director Name | Peter Todd |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1994) |
Role | Quantity Surveyor |
Correspondence Address | 36 Mackie Drive Guisborough Cleveland TS14 6DJ |
Secretary Name | John Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 29 Grange Crescent Marton In Cleveland Middlesbrough Cleveland TS7 8EA |
Director Name | Jack Alan Higgins |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(57 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 April 2003) |
Role | Retired |
Correspondence Address | 10 Boston Drive Marton In Cleveland Middlesbrough Cleveland TS7 8LZ |
Director Name | Robert Nairn Thomson |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(60 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 April 2006) |
Role | Retired |
Correspondence Address | 7 Manor Close Low Worsall Yarm North Yorkshire TS15 9QE |
Secretary Name | Mr Peter Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(62 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2009) |
Role | Secretary |
Correspondence Address | 41 Fearnhead Marton In Cleveland Middlesbrough Cleveland TS8 9XN |
Director Name | Geoffrey Stephen Wilson |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(63 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 25 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Birchwood Road Marton In Cleveland Middlesbrough Cleveland TS7 8DQ |
Director Name | Keith Butcher |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(65 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 18 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Bracken Crescent Guisborough TS14 8DS |
Director Name | Roger Wilson |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(66 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 31 Bewley Grove Acklam Middlesbrough North Yorkshire TS5 7EW |
Director Name | Mr Terry Elwyn Weastell |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(69 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 23 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gorselands Gold Hill Loop Road Swainby Northallerton North Yorkshire DL6 3HR |
Secretary Name | Ian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(73 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2013) |
Role | Company Director |
Correspondence Address | Middlesbrough Golf Club Brass Castle Lane Marton Middlesbrough TS8 9EE |
Director Name | Mr John Barry Hallam |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(74 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 The Dorkings Great Broughton Middlesbrough Cleveland TS9 7NA |
Director Name | Mr Stanley Thompson |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2012(75 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Director Name | Mr Keith Vaux |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(78 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Director Name | Mr Peter Arthur Alexander Finnegan |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Director Name | Mr Michael Gardner |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
Website | middlesbroughgolfclub.co.uk |
---|
Registered Address | Brass Castle Lane Nunthorpe Middlesbrough Yorks TS8 9EE |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Ward | Marton West |
177 at £1 | G.s. Wilson 25.11% Ordinary |
---|---|
176 at £1 | John Hallam 24.96% Ordinary |
176 at £1 | Roger Wilson 24.96% Ordinary |
176 at £1 | Stanley Thompson 24.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,699 |
Cash | £330,341 |
Current Liabilities | £33,500 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2023 (5 months, 4 weeks from now) |
1 April 2005 | Delivered on: 2 April 2005 Persons entitled: National Westminster 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: Middlesborough golf club t/no's CE178542 and CE78686. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 March 2005 | Delivered on: 23 March 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 April 2002 | Delivered on: 18 April 2002 Satisfied on: 13 July 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 1986 | Delivered on: 25 January 1986 Satisfied on: 27 January 1990 Persons entitled: Whitbread and Company PLC Classification: Further charge Secured details: £5,000 supplemental to a legal charge dated 30 september 1981. Particulars: All that piece or parcel of land situate in brass castle lane nunthorpe. Middleborough (see doc M143 for further details). Fully Satisfied |
22 February 1985 | Delivered on: 4 March 1985 Satisfied on: 17 February 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as middleborough golf club situate at morton middlesborough in the county of clevelnd and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1981 | Delivered on: 1 October 1981 Satisfied on: 27 January 1990 Persons entitled: Witbred East Pennines LTD Classification: Mortgage Secured details: For securing £15,000 due from the company to the chargee and any other monies that may become owing by the company to the chrgee on account current or stated for goods supplied or otherwise. Particulars: Rychill cottage brass castle lane, nunthorpe middlesborough cleveland. Fully Satisfied |
6 April 1937 | Delivered on: 22 April 1937 Satisfied on: 5 April 2005 Persons entitled: The National Provincial Bank LTD Classification: Mortgage Secured details: All monies now or hereafter due from the company to national provincial bank LTD. Particulars: Two farms known as "bonny grant" and "brass castle" in parish of warton in cleveland yorks north. Fully Satisfied |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
---|---|
25 October 2021 | Appointment of Mr Robert Anthony Barker as a director on 6 October 2021 (2 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
10 May 2021 | Confirmation statement made on 5 May 2021 with updates (4 pages) |
10 May 2021 | Notification of Mark Richard Braithwaite as a person with significant control on 18 March 2021 (2 pages) |
8 February 2021 | Termination of appointment of Keith Vaux as a director on 20 January 2021 (1 page) |
8 February 2021 | Cessation of Keith Vaux as a person with significant control on 20 January 2021 (1 page) |
3 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
7 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
9 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
26 April 2019 | Appointment of Mr Michael Gardner as a director on 24 April 2019 (2 pages) |
26 April 2019 | Appointment of Mr Edmund Brewis Levie as a director on 24 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Peter Arthur Alexander Finnegan as a director on 24 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Stanley Thompson as a director on 24 April 2019 (1 page) |
11 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
11 May 2018 | Notification of Keith Vaux as a person with significant control on 28 April 2018 (2 pages) |
11 May 2018 | Cessation of John Barry Hallam as a person with significant control on 28 April 2018 (1 page) |
11 May 2018 | Termination of appointment of John Barry Hallam as a director on 28 April 2018 (1 page) |
11 May 2018 | Appointment of Mr Mark Richard Braithwaite as a director on 28 April 2018 (2 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Appointment of Mr Peter Arthur Alexander Finnegan as a director on 25 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Geoffrey Stephen Wilson as a director on 25 April 2016 (1 page) |
11 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Appointment of Mr Peter Arthur Alexander Finnegan as a director on 25 April 2016 (2 pages) |
11 May 2016 | Termination of appointment of Geoffrey Stephen Wilson as a director on 25 April 2016 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (8 pages) |
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 May 2015 | Appointment of Mr Keith Vaux as a director on 27 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Keith Vaux as a director on 27 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Roger Wilson as a director on 27 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Roger Wilson as a director on 27 April 2015 (1 page) |
13 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 July 2013 | Termination of appointment of Ian Jackson as a secretary (1 page) |
4 July 2013 | Termination of appointment of Ian Jackson as a secretary (1 page) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Appointment of Mr Stanley Thompson as a director (2 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Appointment of Mr Stanley Thompson as a director (2 pages) |
21 May 2012 | Termination of appointment of Terry Weastell as a director (1 page) |
21 May 2012 | Termination of appointment of Terry Weastell as a director (1 page) |
14 May 2012 | Section 519 (1 page) |
14 May 2012 | Section 519 (1 page) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Appointment of Mr John Barry Hallam as a director (2 pages) |
18 May 2011 | Termination of appointment of Keith Butcher as a director (1 page) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Appointment of Mr John Barry Hallam as a director (2 pages) |
18 May 2011 | Termination of appointment of Keith Butcher as a director (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Geoffrey Stephen Wilson on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Roger Wilson on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Keith Butcher on 6 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Geoffrey Stephen Wilson on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Roger Wilson on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Keith Butcher on 6 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Geoffrey Stephen Wilson on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Roger Wilson on 6 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Keith Butcher on 6 May 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
22 April 2010 | Termination of appointment of Peter Jackson as a secretary (1 page) |
22 April 2010 | Termination of appointment of Peter Jackson as a secretary (1 page) |
14 April 2010 | Appointment of Ian Jackson as a secretary (4 pages) |
14 April 2010 | Appointment of Ian Jackson as a secretary (4 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (7 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (7 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
6 May 2008 | Director's change of particulars / terry weastell / 01/04/2008 (2 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
6 May 2008 | Director's change of particulars / terry weastell / 01/04/2008 (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 07/05/06; full list of members (3 pages) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (6 pages) |
10 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 07/05/05; full list of members (3 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Return made up to 07/05/04; full list of members (3 pages) |
21 June 2004 | Return made up to 07/05/04; full list of members (3 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (6 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (6 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members
|
23 May 2003 | Return made up to 07/05/03; full list of members
|
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (5 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Return made up to 07/05/02; full list of members
|
14 May 2002 | New director appointed (2 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (5 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 07/05/01; full list of members (8 pages) |
10 July 2000 | Return made up to 07/05/00; full list of members
|
10 July 2000 | Return made up to 07/05/00; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (5 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
30 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
30 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
2 July 1998 | Return made up to 07/05/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (5 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 07/05/97; full list of members (6 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 07/05/97; full list of members (6 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 May 1996 | Return made up to 07/05/96; no change of members
|
15 May 1996 | Return made up to 07/05/96; no change of members
|
13 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
22 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 May 1995 | Return made up to 07/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
8 December 1936 | Incorporation (24 pages) |
8 December 1936 | Incorporation (24 pages) |