Company NameHexham Masonic Hall Company,Limited(The)
Company StatusActive
Company Number00462533
CategoryPrivate Limited Company
Incorporation Date20 December 1948(75 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Scandle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(52 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleFire Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cheviot Way
Hexham
Northumberland
NE46 2AG
Director NameMr Alfred Colin Reader
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2010(61 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr Alexander Paterson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(64 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleRetired Water Engineer
Country of ResidenceEngland
Correspondence Address26 Valebrook
Valebrook
Hexham
Northumberland
NE46 2BN
Director NameMr Howard Forster
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(65 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleRetired Farmer
Country of ResidenceEngland
Correspondence AddressThe Beeches Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameMr Godfrey Young
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(65 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Dipton Close
Eastwood Grange
Hexham
Northumberland
NE46 1UG
Director NameMr David Paul Courtnadge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(65 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired Mariner
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Secretary NameMr David Tiffin
StatusCurrent
Appointed22 May 2015(66 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address9 Valebrook
Hexham
Northumberland
NE46 2BQ
Secretary NameMr David Mason
StatusCurrent
Appointed11 June 2018(69 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address1 Westfield Close
Hexham
Northumberland
NE46 3HT
Director NameMr Ralph Wilson Crow
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(70 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr David Matthew Cox
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(73 years after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr Arthur Cousins
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 5 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleRetired
Correspondence Address7 Southlands
Hexham
Northumberland
NE46 2NG
Director NameMr William Alan Bolam
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 1992)
RoleRetired
Correspondence Address16 Kingsgate
Hexham
Northumberland
NE46 3UY
Director NameMr Peter Ronald Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 September 1991)
RoleBuilding Contractor
Correspondence Address17 Tynedale Terrace
Hexham
Northumberland
NE46 3JE
Director NameMr David Rowland Chisholm Jnr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 1991)
RoleFarmer
Correspondence AddressHawyard
Mickley
Stocksfield
Northumberland
Director NameMr John William Clarkson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 1998)
RoleFarmer
Correspondence AddressInnisfree Allendale Road
Hexham
Northumberland
NE46 2NQ
Secretary NameMr Thomas Gordon Rowell
NationalityBritish
StatusResigned
Appointed31 May 1991(42 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address18 Valebrook
Hexham
Northumberland
NE46 2BL
Director NameAh Soo Chen
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(42 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 September 1992)
RoleCompany Director
Correspondence Address21 Russell Square
Seaton Burn
Newcastle Upon Tyne
NE13 6HR
Director NameFrancis Colin
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(43 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleRetired
Correspondence AddressHalehurst Thorngrafton
Bardon Mill
Hexham
Northumberland
Director NamePeter William Courtnadge
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 September 1994)
RoleRetired Electrical Engineer
Correspondence Address17 Tanners Row
Hexham
Northumberland
NE46 3QR
Director NameMr Ralph Wilson Crow
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(44 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 November 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Springfield
Ovington
Prudhoe
Northumberland
NE42 6EH
Secretary NameWilliam Stewart
NationalityBritish
StatusResigned
Appointed07 February 1997(48 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address2 Beach Hill
Hexham
Northumberland
Director NameTerence Roy Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(48 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 November 1998)
RoleMaintenance Officer
Correspondence Address17 Dilston Avenue
Hexham
Northumberland
NE46 1JE
Director NameDavid Paul Courtnadge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(49 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 September 1999)
RoleRetired
Correspondence Address56 Byland Road
Newcastle Upon Tyne
Tyne & Wear
NE12 8XT
Director NameAndrew Clayton Coulson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(49 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 September 1999)
RoleEstate Agent
Correspondence AddressRoecliffe
Ladycutter Lane
Corbridge
Northumberland
NE45 5RZ
Secretary NameMr Norman Wicks
NationalityBritish
StatusResigned
Appointed11 August 2003(54 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Conniscliffe Court
Hexham
Northumberland
NE46 2LS
Director NameMr Peter Ronald Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(60 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 June 2021)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address18 Conniscliffe Road
Highford Park
Hexham
Northumberland
NE46 2LW
Secretary NameMr George Arthur Gray
NationalityBritish
StatusResigned
Appointed12 August 2009(60 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2015)
RoleRetired Locksmith
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr David Rowland Chisholm
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(60 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr David Paul Courtnadge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(60 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 October 2011)
RoleRetired Radio Officer
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr Richard James Connell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(62 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 August 2017)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressSwainay Grove Farm Swainby
Burneston
Bedale
North Yorkshire
DL8 2JH
Director NameMr Laurence Bell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(63 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr Ridley Amos
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(63 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 November 2013)
RoleRetired Blacksmith
Country of ResidenceUnited Kingdom
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr Moreland Chapman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(69 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
Director NameMr Douglas Bell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2019(70 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ

Contact

Telephone01434 606670
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressThe Masonic Hall
Westfield Terrace
Hexham
NE46 3DJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham West
Built Up AreaHexham

Shareholders

1 at £1J.a. Watson
33.33%
Ordinary
1 at £1L. O'neil
33.33%
Ordinary
1 at £1R.w. Crow
33.33%
Ordinary

Financials

Year2014
Net Worth£34,623
Cash£12,465

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 March 2022Termination of appointment of John Andrew Watson as a director on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Douglas Bell as a director on 21 March 2022 (1 page)
10 December 2021Termination of appointment of Ian Townsley as a director on 10 December 2021 (1 page)
10 December 2021Appointment of Mr David Matthew Cox as a director on 10 December 2021 (2 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 June 2021Termination of appointment of Peter Ronald Cook as a director on 2 June 2021 (1 page)
2 June 2021Cessation of Leslie O'neil as a person with significant control on 2 June 2021 (1 page)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 June 2020Termination of appointment of Norman Wicks as a director on 3 June 2020 (1 page)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Richard Andrew Lee as a director on 3 June 2020 (1 page)
9 September 2019Appointment of Mr Ian Townsley as a director on 7 September 2019 (2 pages)
9 September 2019Appointment of Mr Douglas Bell as a director on 7 September 2019 (2 pages)
9 September 2019Termination of appointment of John Jackson Graham as a director on 7 September 2019 (1 page)
9 September 2019Termination of appointment of Matthew Forrester Charlton Donnelly as a director on 7 September 2019 (1 page)
9 September 2019Termination of appointment of Moreland Chapman as a director on 7 September 2019 (1 page)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Termination of appointment of Ralph Wilson Crow as a director on 12 June 2019 (1 page)
12 June 2019Termination of appointment of Robin Graham as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Ralph Wilson Crow as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Matthew Forrester Charlton Donnelly as a director on 12 June 2019 (2 pages)
12 June 2019Termination of appointment of John Paul Leonard as a director on 12 June 2019 (1 page)
12 June 2019Appointment of Mr Richard Andrew Lee as a director on 12 June 2019 (2 pages)
12 June 2019Appointment of Mr Norman Wicks as a director on 12 June 2019 (2 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
14 January 2019Termination of appointment of George Gray as a director on 12 January 2019 (1 page)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 June 2018Appointment of Mr David Mason as a secretary on 11 June 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Moreland Chapman as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr John Jackson Graham as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of George Charles Ferguson as a director on 11 June 2018 (1 page)
11 June 2018Appointment of Mr Robin Graham as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr John Paul Leonard as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr George Gray as a director on 11 June 2018 (2 pages)
11 June 2018Termination of appointment of Richard Woodley as a director on 11 June 2018 (1 page)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Termination of appointment of Richard James Connell as a director on 16 August 2017 (1 page)
16 August 2017Termination of appointment of Richard James Connell as a director on 16 August 2017 (1 page)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(15 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(15 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(15 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
(15 pages)
28 May 2015Appointment of Mr David Tiffin as a secretary on 22 May 2015 (2 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Appointment of Mr David Tiffin as a secretary on 22 May 2015 (2 pages)
28 May 2015Termination of appointment of George Arthur Gray as a secretary on 22 May 2015 (1 page)
28 May 2015Termination of appointment of George Arthur Gray as a secretary on 22 May 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Appointment of Mr David Paul Courtnadge as a director on 30 September 2014 (2 pages)
27 January 2015Appointment of Mr David Paul Courtnadge as a director on 30 September 2014 (2 pages)
27 January 2015Termination of appointment of Robert Graham as a director on 30 September 2014 (1 page)
27 January 2015Termination of appointment of Robert Graham as a director on 30 September 2014 (1 page)
8 January 2015Appointment of Mr George Charles Ferguson as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr George Charles Ferguson as a director on 8 January 2015 (2 pages)
8 January 2015Appointment of Mr George Charles Ferguson as a director on 8 January 2015 (2 pages)
23 December 2014Termination of appointment of Iain Ernest Alan Thomas as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Iain Ernest Alan Thomas as a director on 23 December 2014 (1 page)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(13 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(13 pages)
20 January 2014Appointment of Mr Howard Forster as a director (2 pages)
20 January 2014Appointment of Mr Godfrey Young as a director (2 pages)
20 January 2014Appointment of Mr Howard Forster as a director (2 pages)
20 January 2014Termination of appointment of Michael Holland as a director (1 page)
20 January 2014Appointment of Mr Godfrey Young as a director (2 pages)
20 January 2014Termination of appointment of Michael Holland as a director (1 page)
21 November 2013Termination of appointment of Ridley Amos as a director (1 page)
21 November 2013Appointment of Mr Robert Graham as a director (2 pages)
21 November 2013Appointment of Mr Robert Graham as a director (2 pages)
21 November 2013Termination of appointment of Ridley Amos as a director (1 page)
15 November 2013Appointment of Mr Alexander Paterson as a director (2 pages)
15 November 2013Director's details changed for Mr Richard James Connell on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Richard Woodley as a director (2 pages)
15 November 2013Director's details changed for Mr Richard James Connell on 15 November 2013 (2 pages)
15 November 2013Appointment of Mr Alexander Paterson as a director (2 pages)
15 November 2013Appointment of Mr Richard Woodley as a director (2 pages)
15 November 2013Termination of appointment of Laurence Bell as a director (1 page)
15 November 2013Termination of appointment of John Sowerby as a director (1 page)
15 November 2013Termination of appointment of Laurence Bell as a director (1 page)
15 November 2013Termination of appointment of John Sowerby as a director (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 April 2013Termination of appointment of Leslie O'neil as a director (1 page)
20 April 2013Termination of appointment of Leslie O'neil as a director (1 page)
26 October 2012Termination of appointment of Thomas Henderson as a director (1 page)
26 October 2012Appointment of Mr. Ridley Amos as a director (2 pages)
26 October 2012Termination of appointment of Thomas Henderson as a director (1 page)
26 October 2012Appointment of Mr. Ridley Amos as a director (2 pages)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
17 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 January 2012Appointment of Mr Laurence Bell as a director (2 pages)
2 January 2012Appointment of Mr Laurence Bell as a director (2 pages)
11 November 2011Termination of appointment of Matthew Donnelly as a director (1 page)
11 November 2011Appointment of Mr Richard James Connell as a director (2 pages)
11 November 2011Termination of appointment of Matthew Donnelly as a director (1 page)
11 November 2011Termination of appointment of David Courtnadge as a director (1 page)
11 November 2011Termination of appointment of David Courtnadge as a director (1 page)
11 November 2011Appointment of Mr Iain Ernest Alan Thomas as a director (2 pages)
11 November 2011Appointment of Mr Iain Ernest Alan Thomas as a director (2 pages)
11 November 2011Appointment of Mr Richard James Connell as a director (2 pages)
11 November 2011Termination of appointment of David Chisholm as a director (1 page)
11 November 2011Termination of appointment of David Chisholm as a director (1 page)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 November 2010Appointment of Mr Matthew Forrester Charlton Donnelly as a director (2 pages)
25 November 2010Termination of appointment of Andrew Grey as a director (1 page)
25 November 2010Appointment of Mr Matthew Forrester Charlton Donnelly as a director (2 pages)
25 November 2010Termination of appointment of Andrew Grey as a director (1 page)
7 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 June 2010Director's details changed for Mr Andrew Alan George Gray on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Andrew Alan George Gray on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
10 June 2010Director's details changed for Mr Andrew Alan George Gray on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (10 pages)
9 June 2010Director's details changed for Mr John Sowerby on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Peter Ronald Cook on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter Scandle on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Michael Holland on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mr George Arthur Gray on 1 October 2009 (1 page)
9 June 2010Director's details changed for Mr Peter Ronald Cook on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Thomas Allen Henderson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Leslie O'neil on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter Scandle on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Michael Holland on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Thomas Allen Henderson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Thomas Allen Henderson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Leslie O'neil on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mr George Arthur Gray on 1 October 2009 (1 page)
9 June 2010Secretary's details changed for Mr George Arthur Gray on 1 October 2009 (1 page)
9 June 2010Director's details changed for Michael Holland on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr John Sowerby on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr John Sowerby on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Peter Ronald Cook on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter Scandle on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Leslie O'neil on 1 October 2009 (2 pages)
12 February 2010Appointment of Mr Alfred Colin Reader as a director (2 pages)
12 February 2010Termination of appointment of Donald Jowett as a director (1 page)
12 February 2010Appointment of Mr Alfred Colin Reader as a director (2 pages)
12 February 2010Termination of appointment of Donald Jowett as a director (1 page)
26 October 2009Appointment of Mr David Paul Courtnadge as a director (2 pages)
26 October 2009Appointment of Mr Andrew Alan George Gray as a director (2 pages)
26 October 2009Director's details changed for John Andrew Watson on 1 October 2009 (2 pages)
26 October 2009Appointment of Mr David Paul Courtnadge as a director (2 pages)
26 October 2009Director's details changed for John Andrew Watson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Andrew Watson on 1 October 2009 (2 pages)
26 October 2009Appointment of Mr Andrew Alan George Gray as a director (2 pages)
26 October 2009Appointment of Mr David Rowland Chisholm as a director (2 pages)
26 October 2009Appointment of Mr David Rowland Chisholm as a director (2 pages)
2 September 2009Appointment terminated director norman wicks (1 page)
2 September 2009Appointment terminated director norman wicks (1 page)
1 September 2009Secretary appointed mr george arthur gray (1 page)
1 September 2009Director appointed mr peter ronald cook (1 page)
1 September 2009Director appointed mr peter ronald cook (1 page)
1 September 2009Director appointed mr thomas allen henderson (1 page)
1 September 2009Director appointed mr john sowerby (1 page)
1 September 2009Director appointed mr thomas allen henderson (1 page)
1 September 2009Secretary appointed mr george arthur gray (1 page)
1 September 2009Director appointed mr john sowerby (1 page)
19 August 2009Appointment terminated secretary norman wicks (1 page)
19 August 2009Appointment terminated (1 page)
19 August 2009Appointment terminated director john robinson (1 page)
19 August 2009Appointment terminated director john robinson (1 page)
19 August 2009Appointment terminated secretary norman wicks (1 page)
19 August 2009Appointment terminated (1 page)
30 July 2009Return made up to 31/05/09; full list of members (8 pages)
30 July 2009Return made up to 31/05/09; full list of members (8 pages)
30 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 August 2008Return made up to 31/05/08; full list of members (6 pages)
7 August 2008Appointment terminated director ian townsley (1 page)
7 August 2008Appointment terminated director howard forster (1 page)
7 August 2008Appointment terminated director howard forster (1 page)
7 August 2008Appointment terminated director brian thompson (1 page)
7 August 2008Appointment terminated director john clarkson (1 page)
7 August 2008Return made up to 31/05/08; full list of members (6 pages)
7 August 2008Appointment terminated director brian thompson (1 page)
7 August 2008Appointment terminated director john clarkson (1 page)
7 August 2008Appointment terminated director ian townsley (1 page)
2 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
10 August 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2006New director appointed (2 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
18 June 2005Return made up to 31/05/05; full list of members (11 pages)
18 June 2005Return made up to 31/05/05; full list of members (11 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 June 2004Return made up to 31/05/04; full list of members (12 pages)
18 June 2004Return made up to 31/05/04; full list of members (12 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Return made up to 31/05/03; full list of members (11 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Return made up to 31/05/03; full list of members (11 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
12 September 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 September 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Return made up to 31/05/01; full list of members (9 pages)
12 October 2001Return made up to 31/05/01; full list of members (9 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 1999Return made up to 31/05/99; no change of members (8 pages)
14 June 1999Return made up to 31/05/99; no change of members (8 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 31/05/98; no change of members (8 pages)
9 June 1998Return made up to 31/05/98; no change of members (8 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
7 November 1997Return made up to 31/05/97; full list of members (13 pages)
7 November 1997Return made up to 31/05/97; full list of members (13 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996New director appointed (1 page)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (1 page)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)