Company NameMiddlesbrough Golf Club Limited
Company StatusActive
Company Number00321650
CategoryPrivate Limited Company
Incorporation Date8 December 1936(87 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mark Richard Braithwaite
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2018(81 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleRetire
Country of ResidenceEngland
Correspondence AddressChellow-Dene 73 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AL
Director NameMr Edmund Brewis Levie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(82 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE
Director NameMr Robert Anthony Barker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(84 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE
Director NameMrs Sheelagh Mary Whittaker
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(85 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Green Lane
Acklam
Middlesbrough
TS5 7RL
Secretary NameWing Commander Barry Charles Hunt
NationalityBritish
StatusResigned
Appointed23 April 1939(2 years, 4 months after company formation)
Appointment Duration60 years, 5 months (resigned 14 September 1999)
RoleCompany Director
Correspondence AddressThe Mill House
Lealholm
Whitby
North Yorkshire
YO21 2AQ
Director NameBrigadier Claude Cyril Fairweather
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(54 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 1997)
RoleRetired
Correspondence AddressThe White Lodge
Hutton Rudby
Yarm
Cleveland
Ts15
Director NameCharles Douglas Horne
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(54 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 April 2000)
RoleRetired
Correspondence Address39 Wainstones Close
Great Ayton
Middlesbrough
Cleveland
TS9 6LB
Director NameIan Pearson Mc Dowall
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(54 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 April 2002)
RoleTeacher
Correspondence Address10 Tameside
Stokesley
Middlesbrough
Cleveland
TS9 5PE
Director NamePeter Todd
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(54 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1994)
RoleQuantity Surveyor
Correspondence Address36 Mackie Drive
Guisborough
Cleveland
TS14 6DJ
Secretary NameJohn Malcolm Jackson
NationalityBritish
StatusResigned
Appointed07 May 1991(54 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address29 Grange Crescent
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8EA
Director NameJack Alan Higgins
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(57 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2003)
RoleRetired
Correspondence Address10 Boston Drive
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8LZ
Director NameRobert Nairn Thomson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(60 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2006)
RoleRetired
Correspondence Address7 Manor Close
Low Worsall
Yarm
North Yorkshire
TS15 9QE
Secretary NameMr Peter Malcolm Jackson
NationalityBritish
StatusResigned
Appointed14 September 1999(62 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2009)
RoleSecretary
Correspondence Address41 Fearnhead
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XN
Director NameGeoffrey Stephen Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(63 years, 4 months after company formation)
Appointment Duration16 years (resigned 25 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Birchwood Road
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8DQ
Director NameKeith Butcher
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(65 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 18 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Bracken Crescent
Guisborough
TS14 8DS
Director NameRoger Wilson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(66 years, 4 months after company formation)
Appointment Duration12 years (resigned 27 April 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address31 Bewley Grove
Acklam
Middlesbrough
North Yorkshire
TS5 7EW
Director NameMr Terry Elwyn Weastell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(69 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGorselands Gold Hill Loop Road
Swainby
Northallerton
North Yorkshire
DL6 3HR
Secretary NameIan Jackson
NationalityBritish
StatusResigned
Appointed15 February 2010(73 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressMiddlesbrough Golf Club Brass Castle Lane
Marton
Middlesbrough
TS8 9EE
Director NameMr John Barry Hallam
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(74 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 The Dorkings
Great Broughton
Middlesbrough
Cleveland
TS9 7NA
Director NameMr Stanley Thompson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2012(75 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE
Director NameMr Keith Vaux
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(78 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE
Director NameMr Peter Arthur Alexander Finnegan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(79 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE
Director NameMr Michael Gardner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(82 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE

Contact

Websitemiddlesbroughgolfclub.co.uk

Location

Registered AddressBrass Castle Lane
Nunthorpe
Middlesbrough
Yorks
TS8 9EE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton West

Shareholders

177 at £1G.s. Wilson
25.11%
Ordinary
176 at £1John Hallam
24.96%
Ordinary
176 at £1Roger Wilson
24.96%
Ordinary
176 at £1Stanley Thompson
24.96%
Ordinary

Financials

Year2014
Net Worth£210,699
Cash£330,341
Current Liabilities£33,500

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Charges

1 April 2005Delivered 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 2005Delivered 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 2002Delivered 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 1986Delivered 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 1985Delivered 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 1981Delivered 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 1937Delivered 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

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 30 December 2022 (10 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
9 September 2022Appointment of Mrs Sheelagh Mary Whittaker as a director on 7 September 2022 (2 pages)
9 September 2022Termination of appointment of Michael Gardner as a director on 7 September 2022 (1 page)
3 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
25 October 2021Appointment of Mr Robert Anthony Barker as a director on 6 October 2021 (2 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
10 May 2021Notification of Mark Richard Braithwaite as a person with significant control on 18 March 2021 (2 pages)
10 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
8 February 2021Termination of appointment of Keith Vaux as a director on 20 January 2021 (1 page)
8 February 2021Cessation of Keith Vaux as a person with significant control on 20 January 2021 (1 page)
3 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
9 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
26 April 2019Appointment of Mr Michael Gardner as a director on 24 April 2019 (2 pages)
26 April 2019Appointment of Mr Edmund Brewis Levie as a director on 24 April 2019 (2 pages)
26 April 2019Termination of appointment of Peter Arthur Alexander Finnegan as a director on 24 April 2019 (1 page)
26 April 2019Termination of appointment of Stanley Thompson as a director on 24 April 2019 (1 page)
11 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
11 May 2018Notification of Keith Vaux as a person with significant control on 28 April 2018 (2 pages)
11 May 2018Appointment of Mr Mark Richard Braithwaite as a director on 28 April 2018 (2 pages)
11 May 2018Cessation of John Barry Hallam as a person with significant control on 28 April 2018 (1 page)
11 May 2018Termination of appointment of John Barry Hallam as a director on 28 April 2018 (1 page)
11 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
18 May 2017Full accounts made up to 31 December 2016 (10 pages)
18 May 2017Full accounts made up to 31 December 2016 (10 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
20 May 2016Full accounts made up to 31 December 2015 (8 pages)
20 May 2016Full accounts made up to 31 December 2015 (8 pages)
11 May 2016Appointment of Mr Peter Arthur Alexander Finnegan as a director on 25 April 2016 (2 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 705
(6 pages)
11 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 705
(6 pages)
11 May 2016Termination of appointment of Geoffrey Stephen Wilson as a director on 25 April 2016 (1 page)
11 May 2016Termination of appointment of Geoffrey Stephen Wilson as a director on 25 April 2016 (1 page)
11 May 2016Appointment of Mr Peter Arthur Alexander Finnegan as a director on 25 April 2016 (2 pages)
16 June 2015Full accounts made up to 31 December 2014 (8 pages)
16 June 2015Full accounts made up to 31 December 2014 (8 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 705
(5 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 705
(5 pages)
22 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 705
(5 pages)
14 May 2015Appointment of Mr Keith Vaux as a director on 27 April 2015 (2 pages)
14 May 2015Appointment of Mr Keith Vaux as a director on 27 April 2015 (2 pages)
13 May 2015Termination of appointment of Roger Wilson as a director on 27 April 2015 (1 page)
13 May 2015Termination of appointment of Roger Wilson as a director on 27 April 2015 (1 page)
13 August 2014Full accounts made up to 31 December 2013 (8 pages)
13 August 2014Full accounts made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 705
(6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 705
(6 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 705
(6 pages)
4 July 2013Termination of appointment of Ian Jackson as a secretary (1 page)
4 July 2013Termination of appointment of Ian Jackson as a secretary (1 page)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
13 May 2013Full accounts made up to 31 December 2012 (8 pages)
13 May 2013Full accounts made up to 31 December 2012 (8 pages)
13 June 2012Full accounts made up to 31 December 2011 (8 pages)
13 June 2012Full accounts made up to 31 December 2011 (8 pages)
22 May 2012Appointment of Mr Stanley Thompson as a director (2 pages)
22 May 2012Appointment of Mr Stanley Thompson as a director (2 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (8 pages)
21 May 2012Termination of appointment of Terry Weastell as a director (1 page)
21 May 2012Termination of appointment of Terry Weastell as a director (1 page)
14 May 2012Section 519 (1 page)
14 May 2012Section 519 (1 page)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
18 May 2011Termination of appointment of Keith Butcher as a director (1 page)
18 May 2011Appointment of Mr John Barry Hallam as a director (2 pages)
18 May 2011Appointment of Mr John Barry Hallam as a director (2 pages)
18 May 2011Termination of appointment of Keith Butcher as a director (1 page)
18 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 June 2010Director's details changed for Keith Butcher on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Butcher on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Roger Wilson on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Geoffrey Stephen Wilson on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Butcher on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Roger Wilson on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Roger Wilson on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Geoffrey Stephen Wilson on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Geoffrey Stephen Wilson on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 31 December 2009 (7 pages)
19 May 2010Full accounts made up to 31 December 2009 (7 pages)
22 April 2010Termination of appointment of Peter Jackson as a secretary (1 page)
22 April 2010Termination of appointment of Peter Jackson as a secretary (1 page)
14 April 2010Appointment of Ian Jackson as a secretary (4 pages)
14 April 2010Appointment of Ian Jackson as a secretary (4 pages)
15 May 2009Full accounts made up to 31 December 2008 (7 pages)
15 May 2009Full accounts made up to 31 December 2008 (7 pages)
6 May 2009Return made up to 06/05/09; full list of members (5 pages)
6 May 2009Return made up to 06/05/09; full list of members (5 pages)
3 September 2008Full accounts made up to 31 December 2007 (7 pages)
3 September 2008Full accounts made up to 31 December 2007 (7 pages)
6 May 2008Director's change of particulars / terry weastell / 01/04/2008 (2 pages)
6 May 2008Return made up to 06/05/08; full list of members (5 pages)
6 May 2008Director's change of particulars / terry weastell / 01/04/2008 (2 pages)
6 May 2008Return made up to 06/05/08; full list of members (5 pages)
23 May 2007Full accounts made up to 31 December 2006 (7 pages)
23 May 2007Full accounts made up to 31 December 2006 (7 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
10 May 2007Return made up to 07/05/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
8 May 2006Director resigned (1 page)
8 May 2006Return made up to 07/05/06; full list of members (3 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Return made up to 07/05/06; full list of members (3 pages)
8 May 2006Director resigned (1 page)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Full accounts made up to 31 December 2004 (6 pages)
31 May 2005Full accounts made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 07/05/05; full list of members (3 pages)
10 May 2005Return made up to 07/05/05; full list of members (3 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
21 June 2004Return made up to 07/05/04; full list of members (3 pages)
21 June 2004Return made up to 07/05/04; full list of members (3 pages)
28 April 2004Full accounts made up to 31 December 2003 (6 pages)
28 April 2004Full accounts made up to 31 December 2003 (6 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
23 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
2 September 2002Full accounts made up to 31 December 2001 (5 pages)
2 September 2002Full accounts made up to 31 December 2001 (5 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 May 2002New director appointed (2 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
9 August 2001Full accounts made up to 31 December 2000 (5 pages)
9 August 2001Full accounts made up to 31 December 2000 (5 pages)
23 May 2001Return made up to 07/05/01; full list of members (8 pages)
23 May 2001Return made up to 07/05/01; full list of members (8 pages)
10 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 31 December 1999 (5 pages)
9 May 2000Full accounts made up to 31 December 1999 (5 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
30 June 1999Return made up to 07/05/99; full list of members (6 pages)
30 June 1999Return made up to 07/05/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (5 pages)
20 May 1999Full accounts made up to 31 December 1998 (5 pages)
2 July 1998Return made up to 07/05/98; no change of members (4 pages)
2 July 1998Return made up to 07/05/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (5 pages)
28 May 1998Full accounts made up to 31 December 1997 (5 pages)
4 July 1997Return made up to 07/05/97; full list of members (6 pages)
4 July 1997New director appointed (2 pages)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997Return made up to 07/05/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 December 1996 (5 pages)
8 May 1997Full accounts made up to 31 December 1996 (5 pages)
26 June 1996Full accounts made up to 31 December 1995 (5 pages)
26 June 1996Full accounts made up to 31 December 1995 (5 pages)
15 May 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1996Return made up to 07/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1995Full accounts made up to 31 December 1994 (5 pages)
13 September 1995Full accounts made up to 31 December 1994 (5 pages)
22 May 1995Return made up to 07/05/95; full list of members (6 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed (2 pages)
22 May 1995Return made up to 07/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1987A selection of documents registered before 1 January 1987 (315 pages)
8 December 1936Incorporation (24 pages)
8 December 1936Incorporation (24 pages)