Company NamePercy Park Memorial Ground Limited
Company StatusActive
Company Number00455820
CategoryPrivate Limited Company
Incorporation Date21 June 1948(75 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Christopher Baker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Falcon Terrace
Wylam
Northumberland
NE41 8EE
Director NameMr Douglas Michael Dunn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(51 years after company formation)
Appointment Duration24 years, 10 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickering House
Pier Road
Tynemouth
Tyne And Wear
NE30 4DQ
Secretary NameDouglas Michael Dunn
NationalityBritish
StatusCurrent
Appointed30 June 1999(51 years after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Pickering House
Pier Road
Tynemouth
Tyne And Wear
NE30 4DQ
Director NameMr Philip James Martin
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(55 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fairfield Drive Whitley Bay Fairfield Drive
Whitley Bay
NE25 9SA
Director NameMr Andrew Donaghy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2004(56 years, 1 month after company formation)
Appointment Duration19 years, 9 months
RoleRetired Engineering Manager
Country of ResidenceEngland
Correspondence Address2 Collingwood Mansions
New Quay
North Shields
Tyne & Wear
NE29 6HA
Director NameMr Michael Robert Ishida
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(62 years after company formation)
Appointment Duration13 years, 9 months
RoleRetired Independent Financial Advisor
Country of ResidenceEngland
Correspondence Address2 Kennersdene
North Shields
Tyne And Wear
NE30 2LT
Director NameMr Arthur Turnbull
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(62 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Elmtree Grove, Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Christopher Andrew McDine
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(74 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address2 Monkstone Avenue
North Shields
NE30 2QB
Director NameMr John Elliot
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1995)
RoleSecretary
Correspondence Address13 Brundon Avenue
Whitley Bay
Tyne & Wear
NE26 1SE
Director NameMr John Harman Trail
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 1995)
RoleRetired
Correspondence Address101 Osborne Court
Newcastle Upon Tyne
Tyne & Wear
NE2 1LE
Director NameMr Michael Austin Merrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 01 March 2011)
RoleMeat Supplier
Country of ResidenceEngland
Correspondence Address45 Dolphin Quay
Liddell Street
North Shields
Tyne & Wear
NE29 6HF
Director NameMr William McTurk
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 1998)
RoleRetired
Correspondence Address9 Linthorpe Road
Tynemouth
North Shields
Tyne & Wear
NE30 3QR
Director NameMaj James Kenneth Dunn
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 1999)
RoleRetired
Correspondence Address8 Farringdon Road
Marden
North Shields
Tyne & Wear
NE30 3EP
Director NameMr Michael Atkinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration12 years (resigned 09 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Millview Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2QJ
Secretary NameMr Timothy Cameron Duff
NationalityBritish
StatusResigned
Appointed11 July 1991(43 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Percy Gardens
Tynemouth
North Shields
Tyne & Wear
NE30 4HQ
Director NameIan David Stokoe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(47 years after company formation)
Appointment Duration9 years (resigned 07 July 2004)
RoleChartered Accountant
Correspondence AddressNorthways
Wayside Avenue, Scarcroft
Leeds
West Yorkshire
LS14 3BE
Director NameJohn McGregor Pescott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(47 years after company formation)
Appointment Duration27 years (resigned 20 July 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence Address2 Crossway
Tynemouth
North Shields
Tyne & Wear
NE30 2LB
Director NameJohn Ornsby
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(55 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Beachcroft Avenue
North Shields
Tyne And Wear
NE30 3SR

Location

Registered Address5 Pickering House
Pier Road
North Shields
Tyne And Wear
NE30 4DQ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

1 at £1Andrew Donaghy
14.29%
Ordinary
1 at £1Anthony Christopher Baker
14.29%
Ordinary
1 at £1Arthur Turnbull
14.29%
Ordinary
1 at £1Douglas Michael Dunn
14.29%
Ordinary
1 at £1John Mcgregor Pescott
14.29%
Ordinary
1 at £1Michael Robert Ishida
14.29%
Ordinary
1 at £1Philip James Martin
14.29%
Ordinary

Financials

Year2014
Net Worth-£695
Current Liabilities£3,695

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

5 June 2017Delivered on: 6 June 2017
Persons entitled: Rugby Football Foundation

Classification: A registered charge
Particulars: The freehold property being land on the north side of preston avenue, north shields registered under title number TY471696 and includes any buildings facility and equipment thereon.
Outstanding
20 April 2016Delivered on: 26 April 2016
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: F/H premises k/a land on the north side of preston avenue north shields t/no. TY471696.
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: Carlsberg UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of preston avenue north shields t/no TY471696 with full title guarantee and all buildings and fixtures (including trade fixtures) all stock, shares goodwill and uncalled capital see image for full details.
Outstanding
23 February 1988Delivered on: 7 September 1988
Satisfied on: 12 August 2008
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £16,000 and all other moneys due or to become due from the company and/or anthony baxter baker cbe, john elliott, johh edward bowes pyle and peter tinsley spencer under the terms of the charge.
Particulars: All that piece of london preston avenue, north shields containing 4.330 acres or thereabouts (please see doc for details).
Fully Satisfied
16 August 1983Delivered on: 1 September 1983
Satisfied on: 12 August 2008
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Including monies due for goods supplied or otherwise.
Particulars: Percy park R.U.F.C. preston avenue, north shields tyne & wear.
Fully Satisfied
25 May 1977Delivered on: 10 June 1977
Satisfied on: 12 August 2008
Persons entitled: Tynemouth Victoria Building Society

Classification: Legal charge
Secured details: For securing £8,000 and all other monies due or become due from the company to the chargee.
Particulars: Land at preston crescent, north shields tyne and wear together with the buildings erected thereon.
Fully Satisfied
7 August 1963Delivered on: 7 August 1963
Satisfied on: 12 August 2008
Persons entitled:
Surgeon Rear Admiral L.B. Osborne
Sir W. W. Wakefield
E. W. Moses
J. E. Green Wood

Classification: Further charge
Secured details: £2,000.
Particulars: Land at preston ave. Tynemouth, northumberland and with all buildings erected thereon.
Fully Satisfied
10 June 1963Delivered on: 20 June 1963
Satisfied on: 12 August 2008
Persons entitled: Mercantile Building Soc

Classification: Mortgage
Secured details: £1800 and further advances.
Particulars: 87 & 89 belford terrace, north shields, northumberland.
Fully Satisfied
30 June 1955Delivered on: 20 July 1955
Satisfied on: 12 August 2008
Persons entitled:
Surgeon Rear Admiral L.B. Osborne
Sir W. W. Wakefield
E. W. Moses
J. E. Green Wood
E.W. Moses
J.E. Greenwood

Classification: Legal charge
Secured details: £2,000.
Particulars: 4.330 acres land in preston ave. Tynemouth, northumberland, and all other the premises comprised in a conveyance dated 26/1/49. (see doc no. 28).
Fully Satisfied

Filing History

3 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
11 July 2023Confirmation statement made on 11 July 2023 with updates (4 pages)
20 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
13 September 2022Satisfaction of charge 7 in full (5 pages)
21 July 2022Appointment of Mr Christopher Andrew Mcdine as a director on 20 July 2022 (2 pages)
21 July 2022Termination of appointment of John Mcgregor Pescott as a director on 20 July 2022 (1 page)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Philip James Martin on 31 March 2019 (2 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (3 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 May 2019Satisfaction of charge 004558200008 in full (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
6 June 2017Registration of charge 004558200009, created on 5 June 2017 (14 pages)
6 June 2017Registration of charge 004558200009, created on 5 June 2017 (14 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 November 2016Statement of company's objects (2 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 November 2016Statement of company's objects (2 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 April 2016Registration of charge 004558200008, created on 20 April 2016 (19 pages)
26 April 2016Registration of charge 004558200008, created on 20 April 2016 (19 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7
(11 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 7
(11 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
(11 pages)
18 July 2014Director's details changed for Mr Andrew Donaghy on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr Michael Robert Ishida on 1 April 2014 (2 pages)
18 July 2014Director's details changed for Mr Michael Robert Ishida on 1 April 2014 (2 pages)
18 July 2014Registered office address changed from Midland Chambers 58 Howard Street North Shields Tyne & Wear NE30 1AL to 5 Pickering House Pier Road North Shields Tyne and Wear NE30 4DQ on 18 July 2014 (1 page)
18 July 2014Director's details changed for Mr Andrew Donaghy on 1 June 2014 (2 pages)
18 July 2014Registered office address changed from Midland Chambers 58 Howard Street North Shields Tyne & Wear NE30 1AL to 5 Pickering House Pier Road North Shields Tyne and Wear NE30 4DQ on 18 July 2014 (1 page)
18 July 2014Director's details changed for Mr Andrew Donaghy on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr Michael Robert Ishida on 1 April 2014 (2 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
(11 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 July 2013Director's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Secretary's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Secretary's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages)
17 July 2013Director's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages)
17 July 2013Secretary's details changed for Douglas Michael Dunn on 1 April 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
12 July 2012Director's details changed for Mr Michael Robert Ishida on 10 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Arthur Turnbull on 10 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Andrew Donaghy on 10 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Andrew Donaghy on 10 July 2012 (2 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (11 pages)
12 July 2012Director's details changed for Mr Arthur Turnbull on 10 July 2012 (2 pages)
12 July 2012Director's details changed for Mr Michael Robert Ishida on 10 July 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
14 July 2011Appointment of Mr Arthur Turnbull as a director (2 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (11 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (11 pages)
14 July 2011Appointment of Mr Arthur Turnbull as a director (2 pages)
13 July 2011Termination of appointment of Michael Merrick as a director (1 page)
13 July 2011Termination of appointment of Michael Merrick as a director (1 page)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 July 2010Director's details changed for Mr Anthony Christopher Baker on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Michael Austin Merrick on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Douglas Michael Dunn on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Andrew Donaghy on 11 July 2010 (2 pages)
21 July 2010Appointment of Mr Michael Robert Ishida as a director (2 pages)
21 July 2010Director's details changed for John Mcgregor Pescott on 11 July 2010 (2 pages)
21 July 2010Director's details changed for John Mcgregor Pescott on 11 July 2010 (2 pages)
21 July 2010Appointment of Mr Michael Robert Ishida as a director (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Mr Andrew Donaghy on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Douglas Michael Dunn on 11 July 2010 (2 pages)
21 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Mr Michael Austin Merrick on 11 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Anthony Christopher Baker on 11 July 2010 (2 pages)
20 July 2010Termination of appointment of John Ornsby as a director (1 page)
20 July 2010Termination of appointment of John Ornsby as a director (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 September 2009Return made up to 11/07/09; full list of members (7 pages)
3 September 2009Return made up to 11/07/09; full list of members (7 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 September 2008Return made up to 11/07/08; full list of members (7 pages)
10 September 2008Return made up to 11/07/08; full list of members (7 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 July 2007Return made up to 11/07/07; no change of members (9 pages)
28 July 2007Return made up to 11/07/07; no change of members (9 pages)
29 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
29 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 August 2006Return made up to 11/07/06; full list of members (11 pages)
2 August 2006Return made up to 11/07/06; full list of members (11 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
21 July 2005Return made up to 11/07/05; full list of members (11 pages)
21 July 2005Return made up to 11/07/05; full list of members (11 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
4 August 2004Return made up to 11/07/04; full list of members (11 pages)
4 August 2004Return made up to 11/07/04; full list of members (11 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
1 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
5 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
25 September 2002Return made up to 11/07/02; full list of members (11 pages)
25 September 2002Return made up to 11/07/02; full list of members (11 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 October 2001Return made up to 11/07/01; full list of members (10 pages)
25 October 2001Return made up to 11/07/01; full list of members (10 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (3 pages)
24 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (3 pages)
21 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 11/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
20 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
9 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
17 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
11 July 1997Return made up to 11/07/97; no change of members (8 pages)
11 July 1997Return made up to 11/07/97; no change of members (8 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (3 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (3 pages)
2 July 1996Return made up to 11/07/96; change of members (8 pages)
2 July 1996Return made up to 11/07/96; change of members (8 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
7 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
7 July 1995Accounts for a small company made up to 30 April 1995 (4 pages)
3 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1948Incorporation (22 pages)
21 June 1948Incorporation (22 pages)