Stockton-On-Tees
TS19 0PD
Director Name | Mr Adrian Kidd |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Director/Treasurer |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Miss Lisa Simpson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mrs Phyllis Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr John Brian Robinson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr Michael Parry |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chair Person/ Director |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Miss Barbara Ward |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2022(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr Gary Cockerill |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2022(68 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Hospitality |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Secretary Name | Miss Lisa Simpson |
---|---|
Status | Current |
Appointed | 30 October 2023(69 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr Barry Hassett Etherington |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1993) |
Role | Glazier |
Correspondence Address | 5 Coniston Road Stockton On Tees Cleveland TS18 4PX |
Secretary Name | Stanley Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 52 Langley Avenue Thornaby Stockton On Tees Cleveland TS17 7HG |
Director Name | Mr George Oswyth Fleming |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 March 1992(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 February 1994) |
Role | Police Officer |
Correspondence Address | 20 Brandon Close Billingham Cleveland TS23 2TH |
Director Name | Thomas Gilbert |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 1995) |
Role | Technical Engineer |
Correspondence Address | 4 Cleveland Avenue Stockton On Tees Cleveland TS20 2PF |
Secretary Name | Mr James Laurence Orpen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(38 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 1994) |
Role | Retired |
Correspondence Address | 18 Mill Lane Norton Stockton On Tees Cleveland TS20 1LG |
Secretary Name | Mr Leslie Parnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1994(39 years, 9 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 17 January 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Sandy Leas Lane Elton Home Park Stockton On Tees TS21 1BS |
Director Name | Stanley Dixon |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1999) |
Role | Retired |
Correspondence Address | 52 Langley Avenue Thornaby Stockton On Tees Cleveland TS17 7HG |
Director Name | Edgar James Barnes |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 March 2000) |
Role | Company Director |
Correspondence Address | 3 Beaumaris Drive Eaglecliffe Cleveland TS16 9HC |
Director Name | Robert Carson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1997(42 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 260 Piper Knowle Road Stockton-On-Tees Cleveland TS19 8JJ |
Director Name | Eric Fordy |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(43 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2006) |
Role | Retired |
Correspondence Address | 6 Hensley Court Norton Stockton On Tees Cleveland TS20 1TE |
Director Name | John Carson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2000) |
Role | Plasterer |
Correspondence Address | 32 Greta Road Stockton On Tees Cleveland TS20 1BD |
Director Name | Derek Cowley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2002) |
Role | Retired |
Correspondence Address | 27 Hillside Road Stockton On Tees Cleveland TS20 1JQ |
Director Name | Gary Cockerill |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2000(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2002) |
Role | Parcel Delivery Driver |
Correspondence Address | 5 Crookhall Walk Stockton On Tees Cleveland TS19 8QG |
Director Name | Norma Cowley |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(46 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 2002) |
Role | Care Assistant |
Correspondence Address | 42 Hillside Road Stockton On Tees Cleveland TS20 1JQ |
Director Name | Christina Clinton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2001(46 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 2002) |
Role | S N A |
Correspondence Address | 24 Zetland Road Stockton Cleveland TS19 0EQ |
Director Name | Lyn Fordy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2002(47 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 29 February 2008) |
Role | Retired |
Correspondence Address | 6 Hensley Court Norton Stockton On Tees Cleveland TS20 1TE |
Director Name | Mr John Clarkson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Brentford Road Stockton On Tees Cleveland TS20 2DW |
Director Name | Eric Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2003(48 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 March 2006) |
Role | Elect Trade Man |
Correspondence Address | 77 Greta Road Stockton On Tees Cleveland TS20 1BA |
Director Name | Mrs Barbara Batey |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(53 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wingate Avenue Billingham Stockton On Tees TS23 3PP |
Director Name | Mrs Jennie Barrie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11a Pulford Road Stockton-On-Tees Cleveland TS20 1QY |
Director Name | Mr Gary Cockerill |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(54 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2014) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 22 Imperial Cres Norton Stockton On Tees Cleveland TS20 2ER |
Director Name | Mr Alexander Barrie |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(54 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 February 2010) |
Role | Retired |
Correspondence Address | 11a Pulford Road Norton Stockton On Tees Cleveland TS20 1QY |
Director Name | Mrs Louise Eden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2018) |
Role | Manageres |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Ms Sheila Forsyth |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(55 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2018) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr David Eden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2014) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr Joe Christopher Ballantyne |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2015(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2018) |
Role | Carer |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Director Name | Mr Thomas Dickinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(67 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Secretary Name | Mrs Jan Irish |
---|---|
Status | Resigned |
Appointed | 31 January 2022(67 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
Website | www.bowlsstockton.co.uk |
---|
Registered Address | Salisbury Terrace Norton Stockton On Tees Cleveland TS20 2DS |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £51,278 |
Cash | £16,217 |
Current Liabilities | £4,280 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
3 August 2005 | Delivered on: 5 August 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 August 1997 | Delivered on: 3 September 1997 Persons entitled: Northern Clubs Federation Brewery Limited Classification: Fixed and floating charge Secured details: £22,000 and all other monies due or to become due from the company to the chargee in respect of goods supplied. Particulars: Fixed charge upon all that f/h piece or parcel of land adjacent to salisbury terrace norton cleveland together with the f/h premises erected thereon k/a stockton bowling club limited and a floating charge upon the chargors undertaking property and assets present and future. Outstanding |
23 November 1994 | Delivered on: 24 November 1994 Persons entitled: The Wolverhampton & Dudley Breweries PLC Classification: Legal charge Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/a stockton bowling club limited, salisbury terrace, stockton-on-tees, cleveland. Fixed charge on the goodwill of the business and any interest in any policy of insurance against loss or forfeiture of the justices licence and/or registration certificate relating to the property and a floating charge over all fittings equipment furniture and all other chattels from time to time used at the property. See the mortgage charge document for full details. Outstanding |
22 June 1989 | Delivered on: 23 June 1989 Persons entitled: J.W.Cameron & Co. Limited. Classification: Legal charge Secured details: £4,416 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H salisbury terrace, norton, stockton on tees cleveland together with all fixtures & fittings the goodwill of the club & all monies to which the club may become entitled under the licensing act 1964. Outstanding |
17 April 1978 | Delivered on: 28 April 1978 Persons entitled: J . W. Cameron & Co. LTD Classification: Legal charge Secured details: £2,400 and any other monies that may become owing by the company to the chargee for goods supplied. Particulars: Club premises in salsbury terrace norton stockton on tees cleveland. Outstanding |
26 May 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Ms Teresa Parnell as a director on 31 October 2018 (2 pages) |
14 March 2019 | Termination of appointment of Joe Christopher Ballantyne as a director on 31 October 2018 (1 page) |
14 March 2019 | Termination of appointment of Sheila Forsyth as a director on 31 October 2018 (1 page) |
14 March 2019 | Termination of appointment of Judith Warriner as a director on 31 October 2018 (1 page) |
14 March 2019 | Termination of appointment of Louise Eden as a director on 31 October 2018 (1 page) |
14 March 2019 | Termination of appointment of John Brian Robinson as a director on 31 October 2018 (1 page) |
12 March 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 5 March 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 May 2016 | Termination of appointment of a director (1 page) |
16 May 2016 | Termination of appointment of a director (1 page) |
14 May 2016 | Termination of appointment of Robert Watson as a director on 4 April 2013 (1 page) |
14 May 2016 | Appointment of Mr John Brian Robinson as a director on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Mr Anthony Herrington as a director on 4 April 2015 (2 pages) |
14 May 2016 | Appointment of Mr Nicholas Elliott Willey as a director on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Mr Nicholas Elliott Willey as a director on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Mr John Brian Robinson as a director on 1 April 2016 (2 pages) |
14 May 2016 | Appointment of Mr Joe Christopher Ballantyne as a director on 4 April 2015 (2 pages) |
14 May 2016 | Appointment of Mr Joe Christopher Ballantyne as a director on 4 April 2015 (2 pages) |
14 May 2016 | Termination of appointment of Robert Watson as a director on 4 April 2013 (1 page) |
14 May 2016 | Appointment of Mr Anthony Herrington as a director on 4 April 2015 (2 pages) |
14 May 2016 | Termination of appointment of John Clarkson as a director on 4 April 2015 (1 page) |
14 May 2016 | Appointment of Mrs Judith Warriner as a director on 4 April 2013 (2 pages) |
14 May 2016 | Appointment of Mrs Judith Warriner as a director on 4 April 2013 (2 pages) |
14 May 2016 | Termination of appointment of John Clarkson as a director on 4 April 2015 (1 page) |
13 May 2016 | Annual return made up to 5 March 2016 no member list (10 pages) |
13 May 2016 | Annual return made up to 5 March 2016 no member list (10 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 April 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
2 April 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
2 April 2015 | Annual return made up to 5 March 2015 no member list (10 pages) |
10 April 2014 | Termination of appointment of Margaret Simpson as a director (1 page) |
10 April 2014 | Termination of appointment of Jennifer Storr as a director (1 page) |
10 April 2014 | Termination of appointment of Margaret Simpson as a director (1 page) |
10 April 2014 | Termination of appointment of Jennifer Storr as a director (1 page) |
7 April 2014 | Termination of appointment of Gary Cockerill as a director (1 page) |
7 April 2014 | Termination of appointment of Keith Underwood as a director (1 page) |
7 April 2014 | Termination of appointment of Barbara Batey as a director (1 page) |
7 April 2014 | Annual return made up to 5 March 2014 no member list (15 pages) |
7 April 2014 | Annual return made up to 5 March 2014 no member list (15 pages) |
7 April 2014 | Termination of appointment of David Eden as a director (1 page) |
7 April 2014 | Termination of appointment of Barbara Batey as a director (1 page) |
7 April 2014 | Termination of appointment of Barbara Batey as a director (1 page) |
7 April 2014 | Termination of appointment of Gary Cockerill as a director (1 page) |
7 April 2014 | Annual return made up to 5 March 2014 no member list (15 pages) |
7 April 2014 | Termination of appointment of Keith Underwood as a director (1 page) |
7 April 2014 | Termination of appointment of David Eden as a director (1 page) |
7 April 2014 | Termination of appointment of Barbara Batey as a director (1 page) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (16 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (16 pages) |
7 March 2013 | Annual return made up to 5 March 2013 no member list (16 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Appointment of Mr Robert Watson as a director (2 pages) |
25 June 2012 | Appointment of Mr Robert Watson as a director (2 pages) |
23 April 2012 | Annual return made up to 5 March 2012 no member list (15 pages) |
23 April 2012 | Annual return made up to 5 March 2012 no member list (15 pages) |
23 April 2012 | Annual return made up to 5 March 2012 no member list (15 pages) |
19 March 2012 | Termination of appointment of Derek Harland as a director (1 page) |
19 March 2012 | Termination of appointment of Derek Harland as a director (1 page) |
19 March 2012 | Termination of appointment of Chelsea Parnell as a director (1 page) |
19 March 2012 | Termination of appointment of Chelsea Parnell as a director (1 page) |
8 May 2011 | Annual return made up to 5 March 2011 no member list (13 pages) |
8 May 2011 | Annual return made up to 5 March 2011 no member list (13 pages) |
8 May 2011 | Annual return made up to 5 March 2011 no member list (13 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
28 March 2011 | Termination of appointment of Hazel Parnell as a director (1 page) |
28 March 2011 | Termination of appointment of Robert Oyston as a director (1 page) |
28 March 2011 | Appointment of Chelsea Parnell as a director (2 pages) |
28 March 2011 | Termination of appointment of Robert Oyston as a director (1 page) |
28 March 2011 | Appointment of Mrs Jan Irish as a director (2 pages) |
28 March 2011 | Termination of appointment of Hazel Parnell as a director (1 page) |
28 March 2011 | Appointment of Chelsea Parnell as a director (2 pages) |
28 March 2011 | Appointment of Mrs Margaret Elizabeth Simpson as a director (2 pages) |
28 March 2011 | Appointment of Mrs Jan Irish as a director (2 pages) |
28 March 2011 | Appointment of Mrs Margaret Elizabeth Simpson as a director (2 pages) |
27 March 2011 | Appointment of Mr Clive Watson as a director (2 pages) |
27 March 2011 | Termination of appointment of Hazel Parnell as a director (1 page) |
27 March 2011 | Termination of appointment of Hazel Parnell as a director (1 page) |
27 March 2011 | Termination of appointment of Jennie Barrie as a director (1 page) |
27 March 2011 | Termination of appointment of Robert Oyston as a director (1 page) |
27 March 2011 | Appointment of Mr Clive Watson as a director (2 pages) |
27 March 2011 | Termination of appointment of Jennie Barrie as a director (1 page) |
27 March 2011 | Termination of appointment of Robert Oyston as a director (1 page) |
5 March 2010 | Director's details changed for Gareth Wayne Hicks on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Gary Cockerill on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Clarkson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Hazel Noreen Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jennie Barrie on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jennie Barrie on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Keith Underwood on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Ms Sheila Forsyth as a director (2 pages) |
5 March 2010 | Director's details changed for Gareth Wayne Hicks on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Oyston on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Batey on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Clarkson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Batey on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Mrs Jennifer Storr as a director (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 no member list (9 pages) |
5 March 2010 | Director's details changed for Mr Leslie Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Jennie Barrie on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Oyston on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Robert Oyston on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Keith Underwood on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Gary Cockerill on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Derek Harland on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Clarkson on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Gary Cockerill on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Ms Sheila Forsyth as a director (2 pages) |
5 March 2010 | Director's details changed for Barbara Batey on 5 March 2010 (2 pages) |
5 March 2010 | Appointment of Mrs Jennifer Storr as a director (2 pages) |
5 March 2010 | Director's details changed for Derek Harland on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Gareth Wayne Hicks on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Hazel Noreen Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 no member list (9 pages) |
5 March 2010 | Director's details changed for Hazel Noreen Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Andrew Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 5 March 2010 no member list (9 pages) |
5 March 2010 | Director's details changed for Derek Harland on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Leslie Parnell on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Keith Underwood on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Leslie Parnell on 5 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Teresa Parnell as a director (1 page) |
3 March 2010 | Appointment of Mrs Louise Eden as a director (2 pages) |
3 March 2010 | Termination of appointment of Alexander Barrie as a director (1 page) |
3 March 2010 | Termination of appointment of Alexander Barrie as a director (1 page) |
3 March 2010 | Termination of appointment of Wendy Jones as a director (1 page) |
3 March 2010 | Appointment of Mr. David Eden as a director (2 pages) |
3 March 2010 | Appointment of Mrs Louise Eden as a director (2 pages) |
3 March 2010 | Appointment of Mr. David Eden as a director (2 pages) |
3 March 2010 | Termination of appointment of Wendy Jones as a director (1 page) |
3 March 2010 | Termination of appointment of Teresa Parnell as a director (1 page) |
25 February 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
25 March 2009 | Annual return made up to 09/03/09 (6 pages) |
25 March 2009 | Director appointed mr gary cockerill (1 page) |
25 March 2009 | Annual return made up to 09/03/09 (6 pages) |
25 March 2009 | Director appointed mr alexander barrie (1 page) |
25 March 2009 | Director appointed mr alexander barrie (1 page) |
25 March 2009 | Director appointed mr gary cockerill (1 page) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
13 March 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 July 2008 | Director appointed barbara batey (2 pages) |
17 July 2008 | Director appointed barbara batey (2 pages) |
8 July 2008 | Director appointed keith underwood (2 pages) |
8 July 2008 | Director appointed jennie barrie (1 page) |
8 July 2008 | Annual return made up to 29/02/08 (7 pages) |
8 July 2008 | Director appointed keith underwood (2 pages) |
8 July 2008 | Director appointed jennie barrie (1 page) |
8 July 2008 | Annual return made up to 29/02/08 (7 pages) |
4 April 2008 | Appointment terminated director lyn fordy (1 page) |
4 April 2008 | Appointment terminated director lyn fordy (1 page) |
4 April 2008 | Appointment terminated director margaret honeyman (1 page) |
4 April 2008 | Appointment terminated director margaret honeyman (1 page) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
6 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 August 2007 | Full accounts made up to 31 October 2006 (9 pages) |
7 August 2007 | Full accounts made up to 31 October 2006 (9 pages) |
20 March 2007 | Annual return made up to 09/03/07
|
20 March 2007 | Annual return made up to 09/03/07
|
18 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
18 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 01/03/06
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Annual return made up to 01/03/06
|
15 March 2006 | New director appointed (2 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Particulars of mortgage/charge (4 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
10 March 2005 | Annual return made up to 01/03/05
|
10 March 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
10 March 2005 | Accounts for a small company made up to 31 October 2004 (4 pages) |
10 March 2005 | Annual return made up to 01/03/05
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
13 March 2004 | Annual return made up to 01/03/04
|
13 March 2004 | Annual return made up to 01/03/04
|
12 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
12 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New director appointed (1 page) |
23 March 2003 | New director appointed (1 page) |
13 March 2003 | Annual return made up to 01/03/03
|
13 March 2003 | Annual return made up to 01/03/03
|
10 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 March 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
19 March 2002 | New director appointed (1 page) |
9 March 2002 | Annual return made up to 01/03/02
|
9 March 2002 | Annual return made up to 01/03/02
|
14 March 2001 | Annual return made up to 01/03/01
|
14 March 2001 | New director appointed (1 page) |
14 March 2001 | New director appointed (1 page) |
14 March 2001 | New director appointed (1 page) |
14 March 2001 | Annual return made up to 01/03/01
|
14 March 2001 | New director appointed (1 page) |
14 March 2001 | New director appointed (1 page) |
14 March 2001 | New director appointed (1 page) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 April 2000 | Annual return made up to 01/03/00
|
4 April 2000 | Annual return made up to 01/03/00
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Annual return made up to 01/03/99
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Annual return made up to 01/03/99
|
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Annual return made up to 01/03/98
|
10 March 1998 | Annual return made up to 01/03/98
|
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
5 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 11/03/97
|
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Annual return made up to 11/03/97
|
14 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 March 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
18 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
18 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
11 March 1996 | Annual return made up to 11/03/96
|
11 March 1996 | Annual return made up to 11/03/96
|
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
17 March 1995 | Annual return made up to 11/03/95
|
17 March 1995 | Annual return made up to 11/03/95
|