Company NameCarlton Club (Low Fell) Limited
Company StatusActive
Company Number00475164
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1949(74 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameAndrew Faldon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(53 years, 5 months after company formation)
Appointment Duration20 years, 12 months
RoleNational Accounts Manager
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Geoffrey Barrie Johnson
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed02 May 2007(57 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleLocal Govt Officer
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Kenneth Mutch
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(61 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Stephen Carmichael
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2013(63 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Kevin Oliver
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed29 May 2019(69 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleDriver
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Paul Sutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2020(70 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleSteward
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Martin Renwick
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed12 August 2020(70 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Secretary NameMr Paul Sutton
StatusCurrent
Appointed12 August 2020(70 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Director NameMr Alan John Blackburn
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1993)
RoleRetired
Correspondence Address59 Wynbury Road
Low Fell
Gateshead
Tyne & Wear
NE9 6TT
Director NameMr Peter James Jennings
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1993)
RoleStore Manager
Correspondence Address19 Cyprus Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5UL
Director NameMr Michael Condon
Date of BirthNovember 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed07 June 1991(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 1993)
RoleRetired
Correspondence Address44 Ventnor Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6EA
Director NameMr William Roy Curry
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(41 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 June 1992)
RoleChartered Accountant
Correspondence Address56 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Secretary NameDr Stanley Tetlow
NationalityBritish
StatusResigned
Appointed07 June 1991(41 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address3 Highbury Close
Springwell Village
Gateshead
Tyne & Wear
NE9 7PU
Director NameMr John Forster
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 1993)
RoleSelf Employed Plumber
Correspondence Address13 Oakwood Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6PR
Secretary NameDavid Wyatt
NationalityBritish
StatusResigned
Appointed18 February 1992(42 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1993)
RoleBank Official
Correspondence Address19 Dartmouth Avenue
Gateshead
Tyne & Wear
NE9 6XA
Director NameGordon Edwin Armstrong
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(43 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 1994)
RoleCompany Director
Correspondence AddressFellside 11 Station Road
Low Fell
Gateshead
Tyne & Wear
NE9 6DR
Director NameAidan James Cowley
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(43 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1993)
RoleRetired
Correspondence Address1 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DD
Director NameMalcolm Anthony Cairns
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(43 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1993)
RoleGentleman
Correspondence Address13 Field House Road
Gateshead
Tyne & Wear
NE8 4SH
Secretary NameAidan James Cowley
NationalityBritish
StatusResigned
Appointed03 February 1993(43 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 1993)
RoleRetired
Correspondence Address1 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DD
Secretary NameGeorge Stevens
NationalityBritish
StatusResigned
Appointed19 October 1993(43 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 September 2002)
RoleRetired
Correspondence Address11a Belle Vue Bank
Gateshead
Tyne & Wear
NE9 6BQ
Director NameBrian Kelly
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(44 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 2002)
RoleInsurance Agent
Correspondence Address4 Glenbrooke Terrace
Low Fell
Gateshead
Tyne & Wear
NE9 6AJ
Director NameRoy William Foster
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1994(45 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 1999)
RoleTeacher
Correspondence AddressAlumwell House
18a Caarlton Terrace Low Fell
Gateshead
Tyne & Wear
NE9 6HT
Director NameBrian Robson Easton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(49 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2002)
RoleRetired
Correspondence Address60 Rokeby View
Gateshead
Tyne & Wear
NE9 7UD
Director NameMr Michael Condon
Date of BirthNovember 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2002(52 years, 6 months after company formation)
Appointment Duration9 years (resigned 18 May 2011)
RoleRetired
Correspondence Address44 Ventnor Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6EA
Director NameAllan John Blackburn
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(52 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 May 2006)
RoleRetired
Correspondence Address59 Wynbury Road
Low Fell
Gateshead
Tyneside
NE9 6TT
Director NamePeter Hardesty
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(52 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Oakwood Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6PR
Secretary NamePeter Hardesty
NationalityBritish
StatusResigned
Appointed08 September 2002(52 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Oakwood Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6PR
Director NameMr Malcolm Angus Jackson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(53 years, 5 months after company formation)
Appointment Duration6 years (resigned 15 May 2009)
RoleTelecommunications Engineer
Country of ResidenceEngland
Correspondence Address30 Station Road
Lowfell
Gateshead
Tyne & Wear
NE9 6HD
Director NameBrian Desmond Heslop
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(53 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2007)
RoleProfessional Driver
Correspondence Address15 Denewell Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 5HD
Director NameMr David Kevin Heslop
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(56 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Nursery Lane
Gateshead
Tyne & Wear
NE10 9TB
Director NameGoff Ellis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(57 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2009)
RoleRetired
Correspondence Address28 Woodstock Road
Gateshead
Tyne & Wear
NE9 7TS
Director NameMr John Chaney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(61 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
Secretary NameMr Graham Varty
StatusResigned
Appointed23 June 2016(66 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2020)
RoleCompany Director
Correspondence AddressBelle Vue Chambers 11 Belle Vue Bank
Gateshead
NE9 6BQ
Director NameMr John Innerd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2021(72 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2024)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ

Contact

Telephone0191 4820998
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBellevue Chambers
Bellevue Bank
Gateshead
NE9 6BQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Financials

Year2014
Net Worth£138,375
Cash£10,973
Current Liabilities£1,294

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

18 April 2000Delivered on: 20 April 2000
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Fixed and floating charge
Secured details: £18,579 due from the company to the chargee.
Particulars: Carlton club bellevue chambers bellevue bank gateshead NE9 6BQ.
Outstanding
18 June 1993Delivered on: 21 June 1993
Persons entitled: Northern Clubs Federation Brewery Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and all monies due for goods supplied under the terms of the charge.
Particulars: F/H belle view chambers belle view bank low fell gateshead tyne and wear with land adjacent. Undertaking and all property and assets.
Outstanding

Filing History

22 October 2020Appointment of Mr Paul Sutton as a secretary on 12 August 2020 (2 pages)
21 October 2020Termination of appointment of Graham Varty as a director on 5 May 2020 (1 page)
20 October 2020Director's details changed for Geoffrey Barrie Johnson on 2 July 2020 (2 pages)
20 October 2020Director's details changed for Mr Kenneth Mutch on 2 July 2020 (2 pages)
20 October 2020Director's details changed for Mr Stephen Carmichael on 2 July 2020 (2 pages)
20 October 2020Appointment of Mr Martin Renwick as a director on 12 August 2020 (2 pages)
20 October 2020Appointment of Mr Patrick Thomson as a director on 16 November 2016 (2 pages)
20 October 2020Appointment of Mr Kevin Oliver as a director on 29 May 2019 (2 pages)
20 October 2020Termination of appointment of Graham Varty as a secretary on 5 May 2020 (1 page)
20 October 2020Appointment of Mr Paul Sutton as a director on 12 August 2020 (2 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
29 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 April 2017Appointment of Mr Graham Varty as a director on 23 June 2016 (2 pages)
7 April 2017Appointment of Mr Graham Varty as a director on 23 June 2016 (2 pages)
2 March 2017Appointment of Mr Graham Varty as a secretary on 23 June 2016 (2 pages)
2 March 2017Termination of appointment of Peter Hardesty as a director on 23 June 2016 (1 page)
2 March 2017Termination of appointment of Peter Hardesty as a secretary on 23 June 2016 (1 page)
2 March 2017Appointment of Mr Graham Varty as a secretary on 23 June 2016 (2 pages)
2 March 2017Termination of appointment of Peter Hardesty as a secretary on 23 June 2016 (1 page)
2 March 2017Termination of appointment of Peter Hardesty as a director on 23 June 2016 (1 page)
25 May 2016Termination of appointment of Ian Kenneth Mellership as a director on 30 November 2015 (1 page)
25 May 2016Termination of appointment of Ian Kenneth Mellership as a director on 30 November 2015 (1 page)
25 May 2016Termination of appointment of David Kevin Heslop as a director on 24 May 2015 (1 page)
25 May 2016Termination of appointment of David Kevin Heslop as a director on 24 May 2015 (1 page)
25 May 2016Annual return made up to 25 May 2016 no member list (7 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (7 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 May 2015Annual return made up to 25 May 2015 no member list (9 pages)
26 May 2015Annual return made up to 25 May 2015 no member list (9 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 June 2014Termination of appointment of John Chaney as a director (1 page)
16 June 2014Termination of appointment of John Chaney as a director (1 page)
16 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
16 June 2014Annual return made up to 25 May 2014 no member list (9 pages)
16 June 2014Termination of appointment of John Chaney as a director (1 page)
16 June 2014Termination of appointment of John Chaney as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
13 June 2013Annual return made up to 25 May 2013 no member list (10 pages)
13 June 2013Annual return made up to 25 May 2013 no member list (10 pages)
9 June 2013Appointment of Mr Stephen Carmichael as a director (2 pages)
9 June 2013Appointment of Mr Stephen Carmichael as a director (2 pages)
11 June 2012Annual return made up to 25 May 2012 no member list (8 pages)
11 June 2012Annual return made up to 25 May 2012 no member list (8 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 August 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
17 August 2011Total exemption full accounts made up to 31 January 2011 (16 pages)
15 June 2011Annual return made up to 25 May 2011 no member list (8 pages)
15 June 2011Director's details changed for Peter Hardesty on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Malcolm Nicholson as a director (1 page)
15 June 2011Annual return made up to 25 May 2011 no member list (8 pages)
15 June 2011Director's details changed for Ian Kenneth Mellership on 13 June 2011 (2 pages)
15 June 2011Director's details changed for David Heslop on 13 June 2011 (2 pages)
15 June 2011Director's details changed for Geoffrey Barrie Johnson on 13 June 2011 (2 pages)
15 June 2011Termination of appointment of Malcolm Nicholson as a director (1 page)
15 June 2011Director's details changed for Andrew Faldon on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Geoffrey Barrie Johnson on 13 June 2011 (2 pages)
15 June 2011Director's details changed for David Heslop on 13 June 2011 (2 pages)
15 June 2011Termination of appointment of Kenneth Mutch as a director (1 page)
15 June 2011Director's details changed for Andrew Faldon on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Peter Hardesty on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Kenneth Mutch as a director (1 page)
15 June 2011Director's details changed for Ian Kenneth Mellership on 13 June 2011 (2 pages)
13 June 2011Appointment of Mr Malcolm Nicholson as a director (2 pages)
13 June 2011Appointment of Mr Kenneth Mutch as a director (2 pages)
13 June 2011Appointment of Mr Malcolm Nicholson as a director (2 pages)
13 June 2011Appointment of Mr Kenneth Mutch as a director (2 pages)
9 June 2011Appointment of Mr John Chaney as a director (2 pages)
9 June 2011Termination of appointment of Michael Condon as a director (1 page)
9 June 2011Appointment of Mr John Chaney as a director (2 pages)
9 June 2011Termination of appointment of Michael Condon as a director (1 page)
8 June 2011Appointment of Mr Malcolm Nicholson as a director (2 pages)
8 June 2011Appointment of Mr Kenneth Mutch as a director (2 pages)
8 June 2011Appointment of Mr Malcolm Nicholson as a director (2 pages)
8 June 2011Appointment of Mr Kenneth Mutch as a director (2 pages)
26 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
3 June 2010Annual return made up to 25 May 2010 (14 pages)
3 June 2010Annual return made up to 25 May 2010 (14 pages)
3 June 2010Termination of appointment of Malcolm Jackson as a director (1 page)
3 June 2010Termination of appointment of Malcolm Jackson as a director (1 page)
3 June 2010Termination of appointment of Paul Tague as a director (2 pages)
3 June 2010Termination of appointment of Paul Tague as a director (2 pages)
6 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
6 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
18 May 2009Appointment terminated director malcolm jackson (1 page)
18 May 2009Appointment terminated director malcolm jackson (1 page)
18 May 2009Annual return made up to 18/05/09 (5 pages)
18 May 2009Appointment terminated director goff ellis (1 page)
18 May 2009Appointment terminated director paul tague (1 page)
18 May 2009Appointment terminated director goff ellis (1 page)
18 May 2009Annual return made up to 18/05/09 (5 pages)
18 May 2009Appointment terminated director paul tague (1 page)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 June 2008Annual return made up to 18/05/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2008Annual return made up to 18/05/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Annual return made up to 18/05/07
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2007New director appointed (2 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 June 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2006Annual return made up to 18/05/06
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2006Full accounts made up to 31 January 2006 (13 pages)
10 March 2006Full accounts made up to 31 January 2006 (13 pages)
7 June 2005Annual return made up to 17/05/05
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2005Annual return made up to 17/05/05
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
18 March 2005Full accounts made up to 31 January 2005 (13 pages)
18 March 2005Full accounts made up to 31 January 2005 (13 pages)
1 June 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director resigned
(8 pages)
13 March 2004Full accounts made up to 31 January 2004 (13 pages)
13 March 2004Full accounts made up to 31 January 2004 (13 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
9 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 March 2003Full accounts made up to 31 January 2003 (13 pages)
7 March 2003Full accounts made up to 31 January 2003 (13 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director resigned
(6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2002Full accounts made up to 31 January 2002 (12 pages)
27 March 2002Full accounts made up to 31 January 2002 (12 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
19 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director resigned
(5 pages)
19 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director resigned
(5 pages)
7 March 2001Full accounts made up to 31 January 2001 (13 pages)
7 March 2001Full accounts made up to 31 January 2001 (13 pages)
26 May 2000Annual return made up to 17/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 May 2000Annual return made up to 17/05/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Full accounts made up to 31 January 2000 (13 pages)
15 April 2000Full accounts made up to 31 January 2000 (13 pages)
28 July 1999Full accounts made up to 31 January 1999 (13 pages)
28 July 1999Full accounts made up to 31 January 1999 (13 pages)
4 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999Annual return made up to 28/05/99
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
16 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 1998Annual return made up to 07/06/98
  • 363(288) ‐ Secretary resigned
(6 pages)
12 June 1998Full accounts made up to 31 January 1998 (12 pages)
12 June 1998Full accounts made up to 31 January 1998 (12 pages)
30 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(6 pages)
30 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1997Full accounts made up to 31 January 1997 (12 pages)
30 June 1997Full accounts made up to 31 January 1997 (12 pages)
23 December 1996Full accounts made up to 31 January 1996 (13 pages)
23 December 1996Full accounts made up to 31 January 1996 (13 pages)
5 August 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Annual return made up to 07/06/95 (12 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Annual return made up to 07/06/95 (12 pages)
16 November 1995Director resigned (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Full accounts made up to 31 January 1995 (12 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Full accounts made up to 31 January 1995 (12 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)