Company NameTeeswater Sheep Breeders' Association Limited(The)
DirectorsDavid Edward Waine and Derek George Harker
Company StatusActive
Company Number00470551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 1949(74 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Edward Waine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(70 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurthwaite Longsleddale
Kendal
LA8 9BA
Secretary NameDavina Stanhope
StatusCurrent
Appointed01 June 2022(72 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressNew Farmhouse Cruckmeole
Hanwood
Shrewsbury
SY5 8JN
Wales
Director NameMr Derek George Harker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(74 years, 8 months after company formation)
Appointment Duration3 weeks
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStean Beck Farm Middlesmoor
Harrogate
North Yorks
HG3 5SY
Director NameMr Kenneth Stephen Bowe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(41 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 March 1991)
RoleFarmer
Correspondence AddressHigh Thoresby
Carperby
Leyburn
North Yorkshire
DL8 4DP
Director NameMr James Alan Simpson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(41 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 1993)
RoleFarmer
Correspondence AddressRome Farm
Giggleswick
Settle
North Yorkshire
BD24 0JP
Secretary NameMrs Barbara Gorst
NationalityBritish
StatusResigned
Appointed08 February 1991(41 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 March 1996)
RoleCompany Director
Correspondence AddressMutton Hall
Old Hutton
Kendal
Cumbria
LA8 0NW
Director NameMr Colin Thomas Willoughby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(41 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 March 1995)
RoleFarmer
Correspondence AddressWoodend Farm
Redmire
Leyburn
North Yorkshire
DL8 4HB
Director NameJohn Darrell Pilkington
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(43 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 March 2002)
RoleFarmer
Correspondence AddressHigher Gills Farm
Whytha Lane Rimington
Clitheroe
Lancashire
BB7 4DA
Director NameMartin John Croft
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(45 years, 8 months after company formation)
Appointment Duration7 years (resigned 07 March 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Newstead
Jervaulx Masham
Ripon
North Yorkshire
HG4 4PJ
Director NameAndrew James Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(45 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 March 1996)
RoleFarmer
Correspondence Address6 King Street
Pateley Bridge
Harrogate
North Yorkshire
HG3 5AT
Secretary NameDavid William Ward
NationalityBritish
StatusResigned
Appointed07 March 1996(46 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2000)
RoleAgricultural Adviser
Correspondence Address1 The Mount
Leyburn
North Yorkshire
DL8 5JA
Secretary NameMargurita Stephanie Braithwaite
NationalityBritish
StatusResigned
Appointed01 August 2000(51 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 August 2010)
RoleCompany Director
Correspondence Address21 Hall Street
21 Hall Street Barnard Castle
Barnard Castle
County Durham
DL12 8JB
Director NameRobert William Wallis
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(52 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 March 2010)
RoleFarmer
Correspondence AddressPark Top
Marske
Richmond
North Yorkshire
DL11 7LS
Director NameRobert Ernest Bainbridge
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(52 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 March 2006)
RoleFarmer
Correspondence AddressMarrick Abbey West
Richmond
North Yorkshire
DL11 7LD
Director NameMr Timothy David Close
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(56 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 March 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMicklewood
Beckhole Road Goathland
Whitby
North Yorkshire
YO22 5NA
Director NameMr Richard Proud
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(60 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 March 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHighside Farm Bowbank
Middleton-In-Teesdale
Barnard Castle
County Durham
DL12 0NT
Director NameMr John Scambler Dawson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(60 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2011)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBleak Bank
Clapham
Lancaster
LA2 8HY
Secretary NameMrs Denise Mary Newey
StatusResigned
Appointed01 June 2010(60 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2014)
RoleCompany Director
Correspondence AddressEbor House 91 Galgate
Barnard Castle
Co Durham
DL12 8ES
Director NameMr Anthony Richard Barker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(61 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2014)
RoleVice Chair
Country of ResidenceEngland
Correspondence AddressEllershaw Farm
Halton Gill
Skipton
North Yorkshire
BD23 5QN
Director NameMr Matthew William Berry
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(62 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2016)
RoleChair
Country of ResidenceEngland
Correspondence AddressLow Audlands Endmoor
Kendal
Cumbria
LA8 0HJ
Director NameMr Bradley Kenneth Chandler
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(64 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 March 2019)
RoleVice Chair
Country of ResidenceEngland
Correspondence AddressGrange View Back Lane
Kirkby Malzeard
Ripon
North Yorkshire
HG4 3SH
Secretary NameMrs Charlotte Ruth Durham
StatusResigned
Appointed13 November 2014(65 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressAlma Farm West Witton
Leyburn
North Yorkshire
DL8 4UG
Director NameMrs Ruth Alison Dawson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(66 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT
Secretary NameChristina Emily Liddle
StatusResigned
Appointed16 May 2017(67 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2020)
RoleCompany Director
Correspondence AddressHome Farm Low Lane
Stainburn
Otley
LS21 2LL
Secretary NameOlivia Conner
StatusResigned
Appointed20 February 2020(70 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressBlakeston Hall Blakeston Lane
Thorpe Thewles
County Durham
TS21 3LQ
Director NameMr Mark Adamson Elliott
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(70 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Market Place
Leyburn
DL8 5AT

Contact

Telephone01642 858016
Telephone regionMiddlesbrough

Location

Registered AddressYork House
Market Place
Leyburn
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,972
Cash£8,560
Current Liabilities£310

Accounts

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

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

29 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
1 May 2020Director's details changed for Mr Mark Adamson Elliot on 5 March 2020 (2 pages)
17 April 2020Appointment of Mr David Edward Waine as a director on 5 March 2020 (2 pages)
17 April 2020Appointment of Mr Mark Adamson Elliot as a director on 5 March 2020 (2 pages)
17 April 2020Termination of appointment of Ruth Alison Dawson as a director on 5 March 2020 (1 page)
17 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 March 2020Appointment of Olivia Conner as a secretary on 20 February 2020 (2 pages)
20 March 2020Termination of appointment of Christina Emily Liddle as a secretary on 20 February 2020 (1 page)
13 June 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 April 2019Termination of appointment of Bradley Kenneth Chandler as a director on 8 March 2019 (1 page)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Termination of appointment of Charlotte Ruth Durham as a secretary on 16 May 2017 (1 page)
16 May 2017Appointment of Christina Emily Liddle as a secretary on 16 May 2017 (2 pages)
16 May 2017Termination of appointment of Charlotte Ruth Durham as a secretary on 16 May 2017 (1 page)
16 May 2017Appointment of Christina Emily Liddle as a secretary on 16 May 2017 (2 pages)
9 May 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
8 May 2017Appointment of Mrs Ruth Alison Dawson as a director on 30 April 2016 (2 pages)
8 May 2017Termination of appointment of Matthew William Berry as a director on 30 April 2016 (1 page)
8 May 2017Appointment of Mrs Ruth Alison Dawson as a director on 30 April 2016 (2 pages)
8 May 2017Termination of appointment of Matthew William Berry as a director on 30 April 2016 (1 page)
2 February 2017Registered office address changed from Ebor House 91 Galgate Barnard Castle Co Durham DL12 8ES to York House Market Place Leyburn DL8 5AT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Ebor House 91 Galgate Barnard Castle Co Durham DL12 8ES to York House Market Place Leyburn DL8 5AT on 2 February 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 7 March 2016 no member list (4 pages)
6 April 2016Annual return made up to 7 March 2016 no member list (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
16 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
16 March 2015Annual return made up to 7 March 2015 no member list (4 pages)
10 February 2015Appointment of Mrs Charlotte Ruth Durham as a secretary on 13 November 2014 (2 pages)
10 February 2015Termination of appointment of Denise Mary Newey as a secretary on 13 November 2014 (1 page)
10 February 2015Termination of appointment of Denise Mary Newey as a secretary on 13 November 2014 (1 page)
10 February 2015Appointment of Mrs Charlotte Ruth Durham as a secretary on 13 November 2014 (2 pages)
4 April 2014Annual return made up to 7 March 2014 no member list (4 pages)
4 April 2014Director's details changed for Mr Matthew William Berry on 6 March 2014 (2 pages)
4 April 2014Appointment of Mr Bradley Kenneth Chandler as a director (2 pages)
4 April 2014Appointment of Mr Bradley Kenneth Chandler as a director (2 pages)
4 April 2014Termination of appointment of Anthony Barker as a director (1 page)
4 April 2014Director's details changed for Mr Matthew William Berry on 6 March 2014 (2 pages)
4 April 2014Director's details changed for Mr Matthew William Berry on 6 March 2014 (2 pages)
4 April 2014Annual return made up to 7 March 2014 no member list (4 pages)
4 April 2014Termination of appointment of Anthony Barker as a director (1 page)
4 April 2014Annual return made up to 7 March 2014 no member list (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
13 March 2013Annual return made up to 7 March 2013 no member list (4 pages)
13 March 2013Director's details changed for Mr Anthony Richard Barker on 31 December 2012 (2 pages)
13 March 2013Director's details changed for Mr Anthony Richard Barker on 31 December 2012 (2 pages)
12 February 2013Secretary's details changed (2 pages)
12 February 2013Secretary's details changed for {officer_name} (2 pages)
12 February 2013Secretary's details changed (2 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Annual return made up to 7 March 2012 no member list (4 pages)
25 April 2012Annual return made up to 7 March 2012 no member list (4 pages)
25 April 2012Annual return made up to 7 March 2012 no member list (4 pages)
20 April 2012Termination of appointment of Richard Proud as a director (1 page)
20 April 2012Appointment of Mr Anthony Richard Barker as a director (2 pages)
20 April 2012Appointment of Mr Matthew William Berry as a director (2 pages)
20 April 2012Termination of appointment of Richard Proud as a director (1 page)
20 April 2012Termination of appointment of John Dawson as a director (1 page)
20 April 2012Termination of appointment of John Dawson as a director (1 page)
20 April 2012Appointment of Mr Matthew William Berry as a director (2 pages)
20 April 2012Appointment of Mr Anthony Richard Barker as a director (2 pages)
31 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
31 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
31 March 2011Annual return made up to 7 March 2011 no member list (4 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Termination of appointment of a secretary (1 page)
8 March 2011Termination of appointment of a secretary (1 page)
9 June 2010Appointment of Mrs Denise Mary Newey as a secretary (1 page)
9 June 2010Appointment of Mrs Denise Mary Newey as a secretary (1 page)
22 March 2010Annual return made up to 7 March 2010 no member list (2 pages)
22 March 2010Appointment of Mr Richard Proud as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 22/03/2012
(3 pages)
22 March 2010Annual return made up to 7 March 2010 no member list (2 pages)
22 March 2010Appointment of Mr Richard Proud as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 22/03/2012
(3 pages)
22 March 2010Termination of appointment of Timothy Close as a director (1 page)
22 March 2010Appointment of Mr John Scambler Dawson as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 22/03/2012
(3 pages)
22 March 2010Appointment of Mr John Scambler Dawson as a director (2 pages)
22 March 2010Termination of appointment of Robert Wallis as a director (1 page)
22 March 2010Appointment of Mr Richard Proud as a director (2 pages)
22 March 2010Appointment of Mr John Scambler Dawson as a director
  • ANNOTATION The form is a duplicate of AP01 registered on 22/03/2012
(3 pages)
22 March 2010Secretary's details changed for Margurita Stephanie Braithwaite on 21 March 2009 (1 page)
22 March 2010Termination of appointment of Robert Wallis as a director (1 page)
22 March 2010Termination of appointment of Timothy Close as a director (1 page)
22 March 2010Appointment of Mr John Scambler Dawson as a director (2 pages)
22 March 2010Secretary's details changed for Margurita Stephanie Braithwaite on 21 March 2009 (1 page)
22 March 2010Appointment of Mr Richard Proud as a director (2 pages)
22 March 2010Annual return made up to 7 March 2010 no member list (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 April 2009Annual return made up to 07/03/09 (2 pages)
7 April 2009Annual return made up to 07/03/09 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 March 2009Registered office changed on 03/03/2009 from wodencroft cotherstone barnard castle county durham DL12 9UQ (1 page)
3 March 2009Registered office changed on 03/03/2009 from wodencroft cotherstone barnard castle county durham DL12 9UQ (1 page)
25 July 2008Annual return made up to 07/03/08 (2 pages)
25 July 2008Annual return made up to 07/03/08 (2 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 March 2007Annual return made up to 07/03/07 (4 pages)
28 March 2007Annual return made up to 07/03/07 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2006Annual return made up to 07/03/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (2 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 March 2005Annual return made up to 07/03/05 (4 pages)
17 March 2005Annual return made up to 07/03/05 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 March 2004Annual return made up to 07/03/04 (4 pages)
17 March 2004Annual return made up to 07/03/04 (4 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 March 2003Annual return made up to 07/03/03 (4 pages)
24 March 2003Annual return made up to 07/03/03 (4 pages)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 September 2002Full accounts made up to 31 December 2001 (10 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Annual return made up to 07/03/02 (3 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Annual return made up to 07/03/02 (3 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 April 2001Annual return made up to 07/03/01 (3 pages)
26 April 2001Annual return made up to 07/03/01 (3 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page)
5 September 2000Registered office changed on 05/09/00 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 March 2000Annual return made up to 07/03/00 (3 pages)
13 March 2000Annual return made up to 07/03/00 (3 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 March 1999Annual return made up to 07/03/99 (4 pages)
17 March 1999Annual return made up to 07/03/99 (4 pages)
17 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 March 1998Registered office changed on 23/03/98 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page)
23 March 1998Registered office changed on 23/03/98 from: 1 the mount leyburn north yorkshire DL8 5JA (1 page)
23 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 March 1998Annual return made up to 07/03/98
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
23 March 1998Annual return made up to 07/03/98
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (14 pages)
14 March 1997Annual return made up to 07/03/97 (4 pages)
14 March 1997Annual return made up to 07/03/97 (4 pages)
14 March 1997Accounts for a small company made up to 31 December 1996 (14 pages)
15 March 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director resigned
(4 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Annual return made up to 07/03/96
  • 363(288) ‐ Director resigned
(4 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
15 March 1996New director appointed (2 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 March 1995Annual return made up to 09/03/95 (4 pages)
13 March 1995Annual return made up to 09/03/95 (4 pages)
13 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 March 1995Director resigned;new director appointed (2 pages)