Company NameWhickham Golf Club Limited(The)
Company StatusActive
Company Number00341787
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1938(85 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMrs Irene Patricia Hutton
StatusCurrent
Appointed26 March 2015(76 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Paul Haste
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2020(81 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Paul Courty
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed10 March 2020(81 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Fred Ovington Levey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(82 years, 10 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Ronald Simpson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(83 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMrs Rachel Cooper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(83 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Michael Turnbull
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(85 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMrs Anne Haste
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(85 years, 9 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Bryan James Levey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(85 years, 9 months after company formation)
Appointment Duration1 month
RoleSchool Sport Manager
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameAlex Appleby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(53 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1998)
RoleLecturer
Correspondence Address24 Thornhaugh Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YZ
Director NameMichael Boldon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(53 years, 10 months after company formation)
Appointment Duration5 years (resigned 24 April 1997)
RoleGarage Dealer Principal
Correspondence AddressGellesfield Chare
Whickham
Newcastle Upon Tyne
NE16 5TQ
Secretary NameNorman Weightman
NationalityBritish
StatusResigned
Appointed12 April 1992(53 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address2 Lilac Gardens
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4LS
Secretary NameMichael Joseph Musto
NationalityBritish
StatusResigned
Appointed01 April 1993(54 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1995)
RoleSecretary
Correspondence Address35 Dene Avenue
Rowlands Gill
Gateshead
Tyne & Wear
NE39 1DY
Secretary NameMalcolm Ellison Pearse
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1995(56 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1999)
RolePort Authority Clerical Office
Country of ResidenceUnited Kingdom
Correspondence Address7 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Director NameMr Keith Granville Cann-Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(56 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 January 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWestacres House 59 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AH
Director NameArthur Bennett
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(58 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1999)
RoleRetired
Correspondence Address15 Elm Court
Whickham
Newcastle Upon Tyne
NE16 4PS
Director NameRobert Charles Cable
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(58 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2003)
RoleQuality Assurance Manager
Correspondence Address20 Amberley Walk
Whickham
Newcastle Upon Tyne
NE16 5HU
Secretary NameBruce Ogilvie Johnson
NationalityBritish
StatusResigned
Appointed01 August 1999(61 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2002)
RoleRetired
Correspondence Address16 Caldwell Road
Newcastle Upon Tyne
Tyne & Wear
NE3 2AX
Director NamePhilip Owen Byrne
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(61 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 January 2004)
RoleScientist
Country of ResidenceEngland
Correspondence Address48 Whaggs Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PQ
Director NameJanet Mary Cann Evans
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(63 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2006)
RoleCompany Director
Correspondence AddressWest Acres House 59 Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AH
Secretary NameJean Miller
NationalityBritish
StatusResigned
Appointed14 February 2002(63 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2005)
RoleRetired
Correspondence Address18 Norhurst
Fellside Park Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UX
Secretary NameArthur John Davidson
NationalityBritish
StatusResigned
Appointed01 February 2006(67 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2008)
RoleRetired
Correspondence Address3 Redhill Drive
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TY
Director NameMr Keith Granville Cann-Evans
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(69 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWestacres House 59 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AH
Secretary NameMalcolm Ellison Pearse
NationalityBritish
StatusResigned
Appointed04 October 2008(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Secretary NameMalcolm Ellison Pearse
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(70 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Gellesfield Chare
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TQ
Director NameJanet Mary Cann-Evans
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(70 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWest Acres House 59 Grange Lane
Whickham
Newcastle Upon Tyne
NE16 5AH
Director NameLeslie John Britton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(71 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhickham Golf Club Ltd Hollinside Park Fellside Ro
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5BA
Secretary NameJean Miller
NationalityBritish
StatusResigned
Appointed01 April 2011(72 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 April 2013)
RoleCompany Director
Correspondence AddressWhickham Golf Club Ltd Hollinside Park
Fellside Road Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 5BA
Secretary NameMr John Greenwood
StatusResigned
Appointed16 April 2013(74 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMrs Francis Bell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(76 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMrs Pamela Appleby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(77 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMr Peter John Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(79 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMrs Lucy Ashworth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2020(81 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
Director NameMrs Irene Marika Carmichael
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2023(84 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA

Contact

Websitewhickhamgolfclub.co.uk
Telephone0191 4881576
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHollinside Park
Fellside Road
Whickham
Newcastle Upon Tyne
NE16 5BA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham South and Sunniside

Financials

Year2013
Net Worth£476,569
Cash£50,095
Current Liabilities£111,552

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

7 February 2011Delivered on: 10 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H whickham golf club (including land on the west of fellside road and other land) fellside road whickham newcastle upon tyne t/nos TY300775 TY180347 TY418143 and TY433525 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 July 2004Delivered on: 9 July 2004
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a wickham golf club, hollinside park, fellside road, whickham, newcastle upon tyne t/n's TY300775 and TY180347, by way of assignment the goodwill of the business, the benefit of all justices licences and public entertainment licences, fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets, all goods and movable fittings, floating charge the whole of the company's undertaking.
Outstanding
5 August 1991Delivered on: 9 August 1991
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/hold property k/as 20 aston way, whickham, tyne and wear title no 87039.
Outstanding
13 August 1980Delivered on: 27 August 1980
Persons entitled: Lloyds 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: Clubhouse extension phase ii whickham golf club whickham tyne & wear.
Outstanding
13 August 1980Delivered on: 27 August 1980
Persons entitled: Lloyds 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: Whickham golf club hollinside park whickham tyne & wear.
Outstanding
15 August 1979Delivered on: 21 August 1979
Persons entitled: Newcastle-upon-Tyne

Classification: Legal charge
Secured details: £7,000.
Particulars: 20, aston way, clavering park estate, whickham tyne and wear .
Outstanding
7 September 1976Delivered on: 10 September 1976
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All trade & fixtures present & future, goodwill & benefit of all licences right title and interest in whickham golf club clubhouse whickham tyne & wear (for all details see doc 53).
Outstanding
6 February 1976Delivered on: 23 February 1976
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whickham golf club clubhouse at gibside, whickham tyne & wear. Together with all trade & other fixtures present & future & the goodwill of the business carried on upon the above premises & the benefit of all licences held in connection therewith & all compensation of any time payable under statute on account of the non-renewal of any licence. Area of property comprises 1.88 acres or thereabouts.
Outstanding
12 April 1972Delivered on: 3 May 1972
Persons entitled: The U.D.C. of Whickham

Classification: Legal charge
Secured details: £15000.
Particulars: Land @ hollinside whickham, durham.
Outstanding

Filing History

15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 March 2020Appointment of Mr Paul Haste as a director on 10 March 2020 (2 pages)
11 March 2020Appointment of Mr Paul Courty as a director on 10 March 2020 (2 pages)
11 March 2020Termination of appointment of Chris John Read Sutton as a director on 10 March 2020 (1 page)
11 March 2020Termination of appointment of Leslie John Britton as a director on 10 March 2020 (1 page)
11 March 2020Appointment of Mr Andrew Hyde as a director on 10 March 2020 (2 pages)
11 March 2020Termination of appointment of Emma Frances Martin as a director on 10 March 2020 (1 page)
11 March 2020Appointment of Mr Paul Thomas Hedley as a director on 10 March 2020 (2 pages)
11 March 2020Appointment of Mrs Lucy Ashworth as a director on 10 March 2020 (2 pages)
18 November 2019Appointment of Mr Stephen Coleby as a director on 14 November 2019 (2 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
21 March 2019Appointment of Mr Chris John Read Sutton as a director on 14 March 2019 (2 pages)
20 March 2019Appointment of Miss Emma Frances Martin as a director on 14 March 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 March 2019Termination of appointment of Kenneth Greatbatch as a director on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Hayley Gobin as a director on 14 March 2019 (1 page)
12 February 2019Termination of appointment of Ian Harvey as a director on 8 February 2019 (1 page)
9 November 2018Auditor's resignation (2 pages)
7 November 2018Termination of appointment of David Hutchinson as a director on 6 November 2018 (1 page)
26 October 2018Memorandum and Articles of Association (10 pages)
26 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 May 2018Termination of appointment of John Greenwood as a director on 13 May 2018 (1 page)
24 April 2018Termination of appointment of Malcolm David Goodinson as a director on 23 April 2018 (1 page)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
4 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 March 2018Appointment of Miss Hayley Gobin as a director on 15 March 2018 (2 pages)
16 March 2018Appointment of Mr Peter John Brown as a director on 15 March 2018 (2 pages)
16 March 2018Termination of appointment of Pamela Appleby as a director on 15 March 2018 (1 page)
15 March 2018Full accounts made up to 31 December 2017 (15 pages)
20 February 2018Termination of appointment of Garry Wilson as a director on 19 February 2018 (1 page)
20 November 2017Appointment of Mr David Hutchinson as a director on 6 November 2017 (2 pages)
20 November 2017Appointment of Mr David Hutchinson as a director on 6 November 2017 (2 pages)
17 August 2017Termination of appointment of Raymond Alan Dennis as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of Raymond Alan Dennis as a director on 15 August 2017 (1 page)
8 May 2017Appointment of Mr Malcolm David Goodinson as a director on 4 May 2017 (2 pages)
8 May 2017Appointment of Mr Malcolm David Goodinson as a director on 4 May 2017 (2 pages)
3 May 2017Termination of appointment of Stephen Crozier Chapman as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Stephen Crozier Chapman as a director on 3 May 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
27 March 2017Appointment of Mr Philip Coldron as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Mr Philip Coldron as a director on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of Malcolm David Goodinson as a director on 23 March 2017 (1 page)
24 March 2017Termination of appointment of Malcolm David Goodinson as a director on 23 March 2017 (1 page)
17 March 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 March 2017Accounts for a small company made up to 31 December 2016 (15 pages)
1 March 2017Appointment of Mr Ian Harvey as a director on 23 February 2017 (2 pages)
1 March 2017Appointment of Mr Ian Harvey as a director on 23 February 2017 (2 pages)
6 January 2017Termination of appointment of Keith John Varey as a director on 4 January 2017 (1 page)
6 January 2017Termination of appointment of Keith John Varey as a director on 4 January 2017 (1 page)
22 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
7 June 2016Appointment of Keith John Varey as a director on 23 May 2016 (2 pages)
7 June 2016Appointment of Keith John Varey as a director on 23 May 2016 (2 pages)
27 May 2016Satisfaction of charge 2 in full (2 pages)
27 May 2016Satisfaction of charge 2 in full (2 pages)
27 May 2016Satisfaction of charge 5 in full (1 page)
27 May 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Satisfaction of charge 3 in full (1 page)
27 May 2016Satisfaction of charge 6 in full (1 page)
27 May 2016Satisfaction of charge 3 in full (1 page)
27 May 2016Satisfaction of charge 8 in full (2 pages)
27 May 2016Satisfaction of charge 5 in full (1 page)
27 May 2016Satisfaction of charge 6 in full (1 page)
27 May 2016Satisfaction of charge 1 in full (1 page)
27 May 2016Satisfaction of charge 7 in full (1 page)
27 May 2016Satisfaction of charge 4 in full (1 page)
27 May 2016Satisfaction of charge 4 in full (1 page)
27 May 2016Satisfaction of charge 8 in full (2 pages)
27 May 2016Satisfaction of charge 7 in full (1 page)
21 April 2016Resolutions
  • RES13 ‐ All of the provisions of the companys memorandum are treated as provisions of the companys articles of association 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
21 April 2016Resolutions
  • RES13 ‐ All of the provisions of the companys memorandum are treated as provisions of the companys articles of association 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (8 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (8 pages)
11 April 2016Appointment of Mr Malcolm David Goodinson as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mrs Pamela Appleby as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mr Malcolm David Goodinson as a director on 31 March 2016 (2 pages)
11 April 2016Appointment of Mrs Pamela Appleby as a director on 31 March 2016 (2 pages)
8 April 2016Termination of appointment of James Raymond Thew as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Francis Bell as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Francis Bell as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of James Raymond Thew as a director on 31 March 2016 (1 page)
24 July 2015Appointment of Mr Garry Wilson as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Garry Wilson as a director on 24 July 2015 (2 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (7 pages)
14 April 2015Annual return made up to 12 April 2015 no member list (7 pages)
31 March 2015Appointment of Mrs Irene Patricia Hutton as a secretary on 26 March 2015 (2 pages)
31 March 2015Appointment of Mrs Francis Bell as a director on 26 March 2015 (2 pages)
31 March 2015Appointment of Mr James Raymond Thew as a director on 26 March 2015 (2 pages)
31 March 2015Appointment of Mrs Irene Patricia Hutton as a secretary on 26 March 2015 (2 pages)
31 March 2015Appointment of Mr James Raymond Thew as a director on 26 March 2015 (2 pages)
31 March 2015Appointment of Mrs Francis Bell as a director on 26 March 2015 (2 pages)
28 March 2015Termination of appointment of Frederick John Warneford as a director on 26 February 2015 (1 page)
28 March 2015Termination of appointment of Garry Wilson as a director on 21 March 2015 (1 page)
28 March 2015Termination of appointment of Barbara Lena Newton as a director on 26 March 2015 (1 page)
28 March 2015Termination of appointment of Malcolm Hession as a director on 26 March 2015 (1 page)
28 March 2015Termination of appointment of Frederick John Warneford as a director on 26 February 2015 (1 page)
28 March 2015Termination of appointment of Garry Wilson as a director on 21 March 2015 (1 page)
28 March 2015Termination of appointment of Barbara Lena Newton as a director on 26 March 2015 (1 page)
28 March 2015Termination of appointment of John Greenwood as a secretary on 26 March 2015 (1 page)
28 March 2015Termination of appointment of John Greenwood as a secretary on 26 March 2015 (1 page)
28 March 2015Termination of appointment of Malcolm Hession as a director on 26 March 2015 (1 page)
22 May 2014Annual return made up to 12 April 2014 no member list (8 pages)
22 May 2014Annual return made up to 12 April 2014 no member list (8 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2014Memorandum and Articles of Association (9 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2014Memorandum and Articles of Association (9 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 April 2014Appointment of Mr Garry Wilson as a director (2 pages)
1 April 2014Appointment of Mr Malcolm Hession as a director (2 pages)
1 April 2014Appointment of Mrs Barbara Lena Newton as a director (2 pages)
1 April 2014Appointment of Mrs Barbara Lena Newton as a director (2 pages)
1 April 2014Appointment of Mr Malcolm Hession as a director (2 pages)
1 April 2014Appointment of Mr Frederick John Warneford as a director (2 pages)
1 April 2014Appointment of Mr Garry Wilson as a director (2 pages)
1 April 2014Appointment of Mr Frederick John Warneford as a director (2 pages)
31 March 2014Termination of appointment of Paul Tinnion as a director (1 page)
31 March 2014Termination of appointment of Ronald Simpson as a director (1 page)
31 March 2014Termination of appointment of Ronald Simpson as a director (1 page)
31 March 2014Termination of appointment of Paul Tinnion as a director (1 page)
31 March 2014Termination of appointment of Emma Martin as a director (1 page)
31 March 2014Termination of appointment of Emma Martin as a director (1 page)
31 March 2014Termination of appointment of Stephen Wallace as a director (1 page)
31 March 2014Termination of appointment of Stephen Wallace as a director (1 page)
5 February 2014Appointment of Mr John Greenwood as a director (2 pages)
5 February 2014Appointment of Mr John Greenwood as a director (2 pages)
4 February 2014Termination of appointment of Jean Miller as a director (1 page)
4 February 2014Termination of appointment of Jean Miller as a director (1 page)
7 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
7 January 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (3 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2013Memorandum and Articles of Association (9 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2013Memorandum and Articles of Association (9 pages)
13 June 2013Memorandum and Articles of Association (9 pages)
13 June 2013Memorandum and Articles of Association (9 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2013Termination of appointment of Denis Smith as a director (1 page)
6 June 2013Termination of appointment of Denis Smith as a director (1 page)
8 May 2013Annual return made up to 12 April 2013 no member list (12 pages)
8 May 2013Annual return made up to 12 April 2013 no member list (12 pages)
16 April 2013Termination of appointment of Jean Miller as a secretary (1 page)
16 April 2013Termination of appointment of Jean Miller as a secretary (1 page)
16 April 2013Appointment of Mr John Greenwood as a secretary (1 page)
16 April 2013Appointment of Mr John Greenwood as a secretary (1 page)
21 February 2013Appointment of Ronald Simpson as a director (3 pages)
21 February 2013Appointment of Ronald Simpson as a director (3 pages)
15 February 2013Memorandum and Articles of Association (10 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2013Memorandum and Articles of Association (10 pages)
15 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2013Termination of appointment of Leslie Frizzell as a director (2 pages)
11 February 2013Termination of appointment of John Greenwood as a director (2 pages)
11 February 2013Appointment of Denis John Smith as a director (3 pages)
11 February 2013Termination of appointment of Judith Snell as a director (2 pages)
11 February 2013Termination of appointment of Philip Byrne as a director (2 pages)
11 February 2013Termination of appointment of Philip Byrne as a director (2 pages)
11 February 2013Appointment of Emma Frances Martin as a director (3 pages)
11 February 2013Termination of appointment of Judith Snell as a director (2 pages)
11 February 2013Appointment of Stephen James Wallace as a director (3 pages)
11 February 2013Appointment of Emma Frances Martin as a director (3 pages)
11 February 2013Termination of appointment of Leslie Frizzell as a director (2 pages)
11 February 2013Termination of appointment of John Greenwood as a director (2 pages)
11 February 2013Appointment of Stephen James Wallace as a director (3 pages)
11 February 2013Appointment of Denis John Smith as a director (3 pages)
28 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
28 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
23 October 2012Termination of appointment of Jean Dobson as a director (2 pages)
23 October 2012Termination of appointment of Jean Dobson as a director (2 pages)
23 October 2012Appointment of Raymond Alan Dennis as a director (3 pages)
23 October 2012Appointment of Raymond Alan Dennis as a director (3 pages)
18 April 2012Annual return made up to 12 April 2012 no member list (12 pages)
18 April 2012Annual return made up to 12 April 2012 no member list (12 pages)
5 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
5 April 2012Accounts for a small company made up to 31 October 2011 (6 pages)
14 February 2012Appointment of Judith Carol Snell as a director (3 pages)
14 February 2012Appointment of Judith Carol Snell as a director (3 pages)
3 February 2012Termination of appointment of June Robson as a director (2 pages)
3 February 2012Appointment of Councillor Paul Farnham Tinnion as a director (3 pages)
3 February 2012Termination of appointment of June Robson as a director (2 pages)
3 February 2012Termination of appointment of John Hedley as a director (2 pages)
3 February 2012Termination of appointment of Eric Turner as a director (2 pages)
3 February 2012Termination of appointment of John Hedley as a director (2 pages)
3 February 2012Termination of appointment of Eric Turner as a director (2 pages)
3 February 2012Appointment of Councillor Paul Farnham Tinnion as a director (3 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
26 April 2011Appointment of Stephen Crozier Chapman as a director (3 pages)
26 April 2011Appointment of Stephen Crozier Chapman as a director (3 pages)
15 April 2011Annual return made up to 12 April 2011 no member list (12 pages)
15 April 2011Termination of appointment of Malcolm Pearse as a director (1 page)
15 April 2011Annual return made up to 12 April 2011 no member list (12 pages)
15 April 2011Termination of appointment of Malcolm Pearse as a director (1 page)
7 April 2011Appointment of Jean Miller as a secretary (3 pages)
7 April 2011Appointment of Jean Miller as a secretary (3 pages)
7 April 2011Termination of appointment of Malcolm Pearse as a secretary (2 pages)
7 April 2011Termination of appointment of Malcolm Pearse as a secretary (2 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 9 (10 pages)
2 February 2011Termination of appointment of Janet Cann-Evans as a director (2 pages)
2 February 2011Appointment of June Robson as a director (3 pages)
2 February 2011Termination of appointment of Jonathan Chapman as a director (2 pages)
2 February 2011Termination of appointment of Winiford Robson as a director (2 pages)
2 February 2011Termination of appointment of Paul Haste as a director (2 pages)
2 February 2011Termination of appointment of Keith Cann-Evans as a director (2 pages)
2 February 2011Appointment of Jean Dobson as a director (3 pages)
2 February 2011Appointment of Jean Dobson as a director (3 pages)
2 February 2011Appointment of Kenneth Greatbatch as a director (3 pages)
2 February 2011Appointment of John Hedley as a director (3 pages)
2 February 2011Termination of appointment of Keith Cann-Evans as a director (2 pages)
2 February 2011Termination of appointment of Kenneth Old as a director (2 pages)
2 February 2011Termination of appointment of Janet Cann-Evans as a director (2 pages)
2 February 2011Termination of appointment of Jonathan Chapman as a director (2 pages)
2 February 2011Appointment of June Robson as a director (3 pages)
2 February 2011Termination of appointment of Winiford Robson as a director (2 pages)
2 February 2011Termination of appointment of Kenneth Old as a director (2 pages)
2 February 2011Termination of appointment of John Scales as a director (2 pages)
2 February 2011Appointment of Jean Miller as a director (3 pages)
2 February 2011Appointment of Jean Miller as a director (3 pages)
2 February 2011Appointment of Kenneth Greatbatch as a director (3 pages)
2 February 2011Termination of appointment of Anthony Martin as a director (2 pages)
2 February 2011Termination of appointment of John Chapman as a director (2 pages)
2 February 2011Termination of appointment of John Chapman as a director (2 pages)
2 February 2011Termination of appointment of Paul Haste as a director (2 pages)
2 February 2011Termination of appointment of George Wallace as a director (2 pages)
2 February 2011Appointment of John Hedley as a director (3 pages)
2 February 2011Termination of appointment of Anthony Martin as a director (2 pages)
2 February 2011Termination of appointment of John Scales as a director (2 pages)
2 February 2011Termination of appointment of George Wallace as a director (2 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2010Memorandum and Articles of Association (7 pages)
22 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2010Memorandum and Articles of Association (7 pages)
11 August 2010Termination of appointment of William Hopper as a director (2 pages)
11 August 2010Termination of appointment of William Hopper as a director (2 pages)
29 July 2010Appointment of Anthony James Martin as a director (3 pages)
29 July 2010Appointment of Anthony James Martin as a director (3 pages)
20 July 2010Accounts made up to 31 October 2009 (13 pages)
20 July 2010Accounts made up to 31 October 2009 (13 pages)
15 June 2010Termination of appointment of Joseph Douglas as a director (2 pages)
15 June 2010Termination of appointment of Joseph Douglas as a director (2 pages)
23 April 2010Termination of appointment of Stephen Coleby as a director (2 pages)
23 April 2010Appointment of John Scales as a director (3 pages)
23 April 2010Appointment of John Scales as a director (3 pages)
23 April 2010Termination of appointment of Stephen Coleby as a director (2 pages)
19 April 2010Director's details changed for John Greenwood on 12 April 2010 (2 pages)
19 April 2010Director's details changed for William Richard Hopper on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Winiford Robson on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Janet Mary Cann-Evans on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Winiford Robson on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 no member list (11 pages)
19 April 2010Director's details changed for George Wallace on 12 April 2010 (2 pages)
19 April 2010Director's details changed for William Richard Hopper on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Leslie Frizzell on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Malcolm Ellison Pearse on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Paul Haste on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Malcolm Ellison Pearse on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Janet Mary Cann-Evans on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Kenneth Old on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Kenneth Old on 12 April 2010 (2 pages)
19 April 2010Director's details changed for John Greenwood on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Joseph Michael Douglas on 12 April 2010 (2 pages)
19 April 2010Annual return made up to 12 April 2010 no member list (11 pages)
19 April 2010Director's details changed for Joseph Michael Douglas on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Leslie Frizzell on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Stephen Coleby on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Stephen Coleby on 12 April 2010 (2 pages)
19 April 2010Director's details changed for George Wallace on 12 April 2010 (2 pages)
19 April 2010Director's details changed for Paul Haste on 12 April 2010 (2 pages)
10 February 2010Appointment of Jonathan Scott Chapman as a director (3 pages)
10 February 2010Appointment of Eric Turner as a director (3 pages)
10 February 2010Appointment of Philip Owen Byrne as a director (3 pages)
10 February 2010Appointment of Eric Turner as a director (3 pages)
10 February 2010Appointment of Jonathan Scott Chapman as a director (3 pages)
10 February 2010Appointment of Philip Owen Byrne as a director (3 pages)
10 February 2010Appointment of Leslie John Britton as a director (3 pages)
10 February 2010Appointment of Leslie John Britton as a director (3 pages)
9 February 2010Termination of appointment of Paul Tinnion as a director (2 pages)
9 February 2010Termination of appointment of Michael Cuthbertson as a director (2 pages)
9 February 2010Termination of appointment of Paul Tinnion as a director (2 pages)
9 February 2010Termination of appointment of Michael Cuthbertson as a director (2 pages)
15 January 2010Termination of appointment of a director (2 pages)
15 January 2010Termination of appointment of a director (2 pages)
24 April 2009Appointment terminated director arthur davidson (1 page)
24 April 2009Annual return made up to 12/04/09 (7 pages)
24 April 2009Annual return made up to 12/04/09 (7 pages)
24 April 2009Appointment terminated director arthur davidson (1 page)
31 March 2009Accounts made up to 31 October 2008 (16 pages)
31 March 2009Accounts made up to 31 October 2008 (16 pages)
27 March 2009Director appointed janet mary cann-evans (2 pages)
27 March 2009Director appointed janet mary cann-evans (2 pages)
26 February 2009Appointment terminated director jean miller (1 page)
26 February 2009Director appointed john chapman (2 pages)
26 February 2009Director appointed winiford robson (2 pages)
26 February 2009Director appointed paul haste (2 pages)
26 February 2009Director appointed paul haste (2 pages)
26 February 2009Director appointed winiford robson (2 pages)
26 February 2009Director appointed john chapman (2 pages)
26 February 2009Appointment terminated director jean miller (1 page)
16 February 2009Appointment terminated director ronald simpson (1 page)
16 February 2009Appointment terminated director jean dobson (1 page)
16 February 2009Appointment terminated director barry sutton (1 page)
16 February 2009Appointment terminated director barry sutton (1 page)
16 February 2009Director appointed edward hendrikson (2 pages)
16 February 2009Appointment terminated director jean dobson (1 page)
16 February 2009Appointment terminated director ronald simpson (1 page)
16 February 2009Director appointed edward hendrikson (2 pages)
22 October 2008Appointment terminated director raymond dennis (1 page)
22 October 2008Appointment terminated director raymond dennis (1 page)
14 October 2008Secretary appointed malcolm ellison pearse (2 pages)
14 October 2008Appointment terminated secretary arthur davidson (1 page)
14 October 2008Secretary appointed malcolm ellison pearse (2 pages)
14 October 2008Appointment terminated secretary arthur davidson (1 page)
26 August 2008Accounts made up to 31 October 2007 (14 pages)
26 August 2008Accounts made up to 31 October 2007 (14 pages)
9 May 2008Annual return made up to 12/04/08 (7 pages)
9 May 2008Annual return made up to 12/04/08 (7 pages)
6 May 2008Director appointed malcolm ellison pearse (2 pages)
6 May 2008Director appointed malcolm ellison pearse (2 pages)
3 March 2008Memorandum and Articles of Association (11 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2008Appointment terminated director william riley (1 page)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2008Appointment terminated director william riley (1 page)
3 March 2008Memorandum and Articles of Association (11 pages)
26 February 2008Director appointed stephen coleby (2 pages)
26 February 2008Director appointed stephen coleby (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
12 July 2007Annual return made up to 12/04/07 (4 pages)
12 July 2007Annual return made up to 12/04/07 (4 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
16 January 2007Accounts made up to 31 October 2006 (13 pages)
16 January 2007Accounts made up to 31 October 2006 (13 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
21 April 2006Annual return made up to 12/04/06 (4 pages)
21 April 2006Annual return made up to 12/04/06 (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2006Memorandum and Articles of Association (10 pages)
20 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 March 2006Memorandum and Articles of Association (10 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Secretary resigned;director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
28 December 2005Accounts made up to 31 October 2005 (16 pages)
28 December 2005Accounts made up to 31 October 2005 (16 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned;director resigned (1 page)
19 April 2005Annual return made up to 12/04/05 (11 pages)
19 April 2005Annual return made up to 12/04/05 (11 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
29 January 2005Accounts made up to 31 October 2004 (11 pages)
29 January 2005Accounts made up to 31 October 2004 (11 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
9 July 2004Particulars of mortgage/charge (4 pages)
4 June 2004Accounts made up to 31 October 2003 (12 pages)
4 June 2004Accounts made up to 31 October 2003 (12 pages)
12 May 2004Memorandum and Articles of Association (21 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2004Memorandum and Articles of Association (21 pages)
12 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Annual return made up to 12/04/04 (12 pages)
28 April 2004Annual return made up to 12/04/04 (12 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (2 pages)
3 March 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
22 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2003Annual return made up to 12/04/03
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
18 February 2003Accounts made up to 31 October 2002 (13 pages)
18 February 2003Accounts made up to 31 October 2002 (13 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
11 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2002Annual return made up to 12/04/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
12 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 February 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Annual return made up to 12/04/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2001Accounts made up to 31 October 2000 (12 pages)
22 March 2001Accounts made up to 31 October 2000 (12 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
4 May 2000Annual return made up to 12/04/00 (8 pages)
4 May 2000Annual return made up to 12/04/00 (8 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
1 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 December 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
20 December 1999Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Secretary resigned;director resigned (1 page)
9 August 1999New secretary appointed;new director appointed (2 pages)
9 August 1999Secretary resigned;director resigned (1 page)
6 May 1999Memorandum and Articles of Association (13 pages)
6 May 1999Memorandum and Articles of Association (13 pages)
29 March 1999Accounts made up to 31 January 1999 (11 pages)
29 March 1999Accounts made up to 31 January 1999 (11 pages)
18 April 1998Annual return made up to 12/04/98
  • 363(287) ‐ Registered office changed on 18/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Accounts made up to 31 January 1998 (11 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Annual return made up to 12/04/98
  • 363(287) ‐ Registered office changed on 18/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Accounts made up to 31 January 1998 (11 pages)
18 April 1998New director appointed (2 pages)
12 December 1997Change of auditor's name (1 page)
12 December 1997Change of auditor's name (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1997Director resigned (1 page)
8 May 1997Accounts made up to 31 January 1997 (11 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Annual return made up to 12/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1997Director's particulars changed (1 page)
8 May 1997Accounts made up to 31 January 1997 (11 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
18 June 1996Accounts made up to 31 January 1996 (11 pages)
18 June 1996Accounts made up to 31 January 1996 (11 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Annual return made up to 12/04/96
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996Annual return made up to 12/04/96
  • 363(287) ‐ Registered office changed on 17/05/96
  • 363(288) ‐ Director resigned
(8 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Accounts made up to 31 January 1995 (4 pages)
5 May 1995Accounts made up to 31 January 1995 (4 pages)
27 April 1995Annual return made up to 12/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995Annual return made up to 12/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 April 1995New secretary appointed (2 pages)
10 September 1993Memorandum and Articles of Association (13 pages)
10 September 1993Memorandum and Articles of Association (13 pages)