Company NameStockton Bowling Club Limited
Company StatusActive
Company Number00533543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 1954(69 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Jan Irish
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(56 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Dorchester Close
Stockton-On-Tees
TS19 0PD
Director NameMr Adrian Kidd
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(67 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector/Treasurer
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMiss Lisa Simpson
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(67 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMrs Phyllis Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(67 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr John Brian Robinson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(67 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr Michael Parry
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(67 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleChair Person/ Director
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMiss Barbara Ward
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(68 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr Gary Cockerill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2022(68 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleHospitality
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Secretary NameMiss Lisa Simpson
StatusCurrent
Appointed30 October 2023(69 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr Barry Hassett Etherington
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleGlazier
Correspondence Address5 Coniston Road
Stockton On Tees
Cleveland
TS18 4PX
Secretary NameStanley Dixon
NationalityBritish
StatusResigned
Appointed11 March 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address52 Langley Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 7HG
Director NameMr George Oswyth Fleming
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1992(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 1994)
RolePolice Officer
Correspondence Address20 Brandon Close
Billingham
Cleveland
TS23 2TH
Director NameThomas Gilbert
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 March 1995)
RoleTechnical Engineer
Correspondence Address4 Cleveland Avenue
Stockton On Tees
Cleveland
TS20 2PF
Secretary NameMr James Laurence Orpen
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 February 1994)
RoleRetired
Correspondence Address18 Mill Lane
Norton
Stockton On Tees
Cleveland
TS20 1LG
Secretary NameMr Leslie Parnell
NationalityBritish
StatusResigned
Appointed13 February 1994(39 years, 9 months after company formation)
Appointment Duration27 years, 11 months (resigned 17 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Sandy Leas Lane
Elton Home Park
Stockton On Tees
TS21 1BS
Director NameStanley Dixon
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1999)
RoleRetired
Correspondence Address52 Langley Avenue
Thornaby
Stockton On Tees
Cleveland
TS17 7HG
Director NameEdgar James Barnes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(42 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 March 2000)
RoleCompany Director
Correspondence Address3
Beaumaris Drive
Eaglecliffe
Cleveland
TS16 9HC
Director NameRobert Carson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1997(42 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 October 1997)
RoleCompany Director
Correspondence Address260 Piper Knowle Road
Stockton-On-Tees
Cleveland
TS19 8JJ
Director NameEric Fordy
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(43 years, 9 months after company formation)
Appointment Duration8 years (resigned 03 March 2006)
RoleRetired
Correspondence Address6 Hensley Court
Norton
Stockton On Tees
Cleveland
TS20 1TE
Director NameJohn Carson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 March 2000)
RolePlasterer
Correspondence Address32 Greta Road
Stockton On Tees
Cleveland
TS20 1BD
Director NameDerek Cowley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2002)
RoleRetired
Correspondence Address27 Hillside Road
Stockton On Tees
Cleveland
TS20 1JQ
Director NameGary Cockerill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(45 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2002)
RoleParcel Delivery Driver
Correspondence Address5 Crookhall Walk
Stockton On Tees
Cleveland
TS19 8QG
Director NameNorma Cowley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(46 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 2002)
RoleCare Assistant
Correspondence Address42 Hillside Road
Stockton On Tees
Cleveland
TS20 1JQ
Director NameChristina Clinton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(46 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 February 2002)
RoleS N A
Correspondence Address24 Zetland Road
Stockton
Cleveland
TS19 0EQ
Director NameLyn Fordy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(47 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 February 2008)
RoleRetired
Correspondence Address6 Hensley Court
Norton
Stockton On Tees
Cleveland
TS20 1TE
Director NameMr John Clarkson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(48 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 04 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Brentford Road
Stockton On Tees
Cleveland
TS20 2DW
Director NameEric Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(48 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 March 2006)
RoleElect Trade Man
Correspondence Address77 Greta Road
Stockton On Tees
Cleveland
TS20 1BA
Director NameMrs Barbara Batey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(53 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wingate Avenue
Billingham
Stockton On Tees
TS23 3PP
Director NameMrs Jennie Barrie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(53 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a Pulford Road
Stockton-On-Tees
Cleveland
TS20 1QY
Director NameMr Gary Cockerill
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(54 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 April 2014)
RoleDriver
Country of ResidenceEngland
Correspondence Address22 Imperial Cres
Norton
Stockton On Tees
Cleveland
TS20 2ER
Director NameMr Alexander Barrie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(54 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 February 2010)
RoleRetired
Correspondence Address11a Pulford Road
Norton
Stockton On Tees
Cleveland
TS20 1QY
Director NameMrs Louise Eden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(55 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2018)
RoleManageres
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMs Sheila Forsyth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(55 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr David Eden
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(55 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2014)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr Joe Christopher Ballantyne
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(60 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2018)
RoleCarer
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Director NameMr Thomas Dickinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
Secretary NameMrs Jan Irish
StatusResigned
Appointed31 January 2022(67 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2023)
RoleCompany Director
Correspondence AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS

Contact

Websitewww.bowlsstockton.co.uk

Location

Registered AddressSalisbury Terrace
Norton
Stockton On Tees
Cleveland
TS20 2DS
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton South
Built Up AreaTeesside

Financials

Year2013
Net Worth£51,278
Cash£16,217
Current Liabilities£4,280

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

3 August 2005Delivered 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 1997Delivered 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 1994Delivered 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 1989Delivered 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 1978Delivered 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

Filing History

26 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
14 May 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
1 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
14 March 2019Appointment of Ms Teresa Parnell as a director on 31 October 2018 (2 pages)
14 March 2019Termination of appointment of Joe Christopher Ballantyne as a director on 31 October 2018 (1 page)
14 March 2019Termination of appointment of Sheila Forsyth as a director on 31 October 2018 (1 page)
14 March 2019Termination of appointment of Judith Warriner as a director on 31 October 2018 (1 page)
14 March 2019Termination of appointment of Louise Eden as a director on 31 October 2018 (1 page)
14 March 2019Termination of appointment of John Brian Robinson as a director on 31 October 2018 (1 page)
12 March 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 May 2016Termination of appointment of a director (1 page)
16 May 2016Termination of appointment of a director (1 page)
14 May 2016Termination of appointment of Robert Watson as a director on 4 April 2013 (1 page)
14 May 2016Appointment of Mr John Brian Robinson as a director on 1 April 2016 (2 pages)
14 May 2016Appointment of Mr Anthony Herrington as a director on 4 April 2015 (2 pages)
14 May 2016Appointment of Mr Nicholas Elliott Willey as a director on 1 April 2016 (2 pages)
14 May 2016Appointment of Mr Nicholas Elliott Willey as a director on 1 April 2016 (2 pages)
14 May 2016Appointment of Mr John Brian Robinson as a director on 1 April 2016 (2 pages)
14 May 2016Appointment of Mr Joe Christopher Ballantyne as a director on 4 April 2015 (2 pages)
14 May 2016Appointment of Mr Joe Christopher Ballantyne as a director on 4 April 2015 (2 pages)
14 May 2016Termination of appointment of Robert Watson as a director on 4 April 2013 (1 page)
14 May 2016Appointment of Mr Anthony Herrington as a director on 4 April 2015 (2 pages)
14 May 2016Termination of appointment of John Clarkson as a director on 4 April 2015 (1 page)
14 May 2016Appointment of Mrs Judith Warriner as a director on 4 April 2013 (2 pages)
14 May 2016Appointment of Mrs Judith Warriner as a director on 4 April 2013 (2 pages)
14 May 2016Termination of appointment of John Clarkson as a director on 4 April 2015 (1 page)
13 May 2016Annual return made up to 5 March 2016 no member list (10 pages)
13 May 2016Annual return made up to 5 March 2016 no member list (10 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 April 2015Annual return made up to 5 March 2015 no member list (10 pages)
2 April 2015Annual return made up to 5 March 2015 no member list (10 pages)
2 April 2015Annual return made up to 5 March 2015 no member list (10 pages)
10 April 2014Termination of appointment of Margaret Simpson as a director (1 page)
10 April 2014Termination of appointment of Jennifer Storr as a director (1 page)
10 April 2014Termination of appointment of Margaret Simpson as a director (1 page)
10 April 2014Termination of appointment of Jennifer Storr as a director (1 page)
7 April 2014Termination of appointment of Gary Cockerill as a director (1 page)
7 April 2014Termination of appointment of Keith Underwood as a director (1 page)
7 April 2014Termination of appointment of Barbara Batey as a director (1 page)
7 April 2014Annual return made up to 5 March 2014 no member list (15 pages)
7 April 2014Annual return made up to 5 March 2014 no member list (15 pages)
7 April 2014Termination of appointment of David Eden as a director (1 page)
7 April 2014Termination of appointment of Barbara Batey as a director (1 page)
7 April 2014Termination of appointment of Barbara Batey as a director (1 page)
7 April 2014Termination of appointment of Gary Cockerill as a director (1 page)
7 April 2014Annual return made up to 5 March 2014 no member list (15 pages)
7 April 2014Termination of appointment of Keith Underwood as a director (1 page)
7 April 2014Termination of appointment of David Eden as a director (1 page)
7 April 2014Termination of appointment of Barbara Batey as a director (1 page)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (16 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (16 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (16 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Appointment of Mr Robert Watson as a director (2 pages)
25 June 2012Appointment of Mr Robert Watson as a director (2 pages)
23 April 2012Annual return made up to 5 March 2012 no member list (15 pages)
23 April 2012Annual return made up to 5 March 2012 no member list (15 pages)
23 April 2012Annual return made up to 5 March 2012 no member list (15 pages)
19 March 2012Termination of appointment of Derek Harland as a director (1 page)
19 March 2012Termination of appointment of Derek Harland as a director (1 page)
19 March 2012Termination of appointment of Chelsea Parnell as a director (1 page)
19 March 2012Termination of appointment of Chelsea Parnell as a director (1 page)
8 May 2011Annual return made up to 5 March 2011 no member list (13 pages)
8 May 2011Annual return made up to 5 March 2011 no member list (13 pages)
8 May 2011Annual return made up to 5 March 2011 no member list (13 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
28 March 2011Termination of appointment of Hazel Parnell as a director (1 page)
28 March 2011Termination of appointment of Robert Oyston as a director (1 page)
28 March 2011Appointment of Chelsea Parnell as a director (2 pages)
28 March 2011Termination of appointment of Robert Oyston as a director (1 page)
28 March 2011Appointment of Mrs Jan Irish as a director (2 pages)
28 March 2011Termination of appointment of Hazel Parnell as a director (1 page)
28 March 2011Appointment of Chelsea Parnell as a director (2 pages)
28 March 2011Appointment of Mrs Margaret Elizabeth Simpson as a director (2 pages)
28 March 2011Appointment of Mrs Jan Irish as a director (2 pages)
28 March 2011Appointment of Mrs Margaret Elizabeth Simpson as a director (2 pages)
27 March 2011Appointment of Mr Clive Watson as a director (2 pages)
27 March 2011Termination of appointment of Hazel Parnell as a director (1 page)
27 March 2011Termination of appointment of Hazel Parnell as a director (1 page)
27 March 2011Termination of appointment of Jennie Barrie as a director (1 page)
27 March 2011Termination of appointment of Robert Oyston as a director (1 page)
27 March 2011Appointment of Mr Clive Watson as a director (2 pages)
27 March 2011Termination of appointment of Jennie Barrie as a director (1 page)
27 March 2011Termination of appointment of Robert Oyston as a director (1 page)
5 March 2010Director's details changed for Gareth Wayne Hicks on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Gary Cockerill on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Clarkson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Hazel Noreen Parnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jennie Barrie on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jennie Barrie on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Keith Underwood on 5 March 2010 (2 pages)
5 March 2010Appointment of Ms Sheila Forsyth as a director (2 pages)
5 March 2010Director's details changed for Gareth Wayne Hicks on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Oyston on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Batey on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Clarkson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Barbara Batey on 5 March 2010 (2 pages)
5 March 2010Appointment of Mrs Jennifer Storr as a director (2 pages)
5 March 2010Annual return made up to 5 March 2010 no member list (9 pages)
5 March 2010Director's details changed for Mr Leslie Parnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Jennie Barrie on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Oyston on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Robert Oyston on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Keith Underwood on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Gary Cockerill on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Derek Harland on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Parnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for John Clarkson on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Parnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Gary Cockerill on 5 March 2010 (2 pages)
5 March 2010Appointment of Ms Sheila Forsyth as a director (2 pages)
5 March 2010Director's details changed for Barbara Batey on 5 March 2010 (2 pages)
5 March 2010Appointment of Mrs Jennifer Storr as a director (2 pages)
5 March 2010Director's details changed for Derek Harland on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Gareth Wayne Hicks on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Hazel Noreen Parnell on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 no member list (9 pages)
5 March 2010Director's details changed for Hazel Noreen Parnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Andrew Parnell on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 5 March 2010 no member list (9 pages)
5 March 2010Director's details changed for Derek Harland on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Leslie Parnell on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Keith Underwood on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Leslie Parnell on 5 March 2010 (2 pages)
3 March 2010Termination of appointment of Teresa Parnell as a director (1 page)
3 March 2010Appointment of Mrs Louise Eden as a director (2 pages)
3 March 2010Termination of appointment of Alexander Barrie as a director (1 page)
3 March 2010Termination of appointment of Alexander Barrie as a director (1 page)
3 March 2010Termination of appointment of Wendy Jones as a director (1 page)
3 March 2010Appointment of Mr. David Eden as a director (2 pages)
3 March 2010Appointment of Mrs Louise Eden as a director (2 pages)
3 March 2010Appointment of Mr. David Eden as a director (2 pages)
3 March 2010Termination of appointment of Wendy Jones as a director (1 page)
3 March 2010Termination of appointment of Teresa Parnell as a director (1 page)
25 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
25 March 2009Annual return made up to 09/03/09 (6 pages)
25 March 2009Director appointed mr gary cockerill (1 page)
25 March 2009Annual return made up to 09/03/09 (6 pages)
25 March 2009Director appointed mr alexander barrie (1 page)
25 March 2009Director appointed mr alexander barrie (1 page)
25 March 2009Director appointed mr gary cockerill (1 page)
13 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
17 July 2008Director appointed barbara batey (2 pages)
17 July 2008Director appointed barbara batey (2 pages)
8 July 2008Director appointed keith underwood (2 pages)
8 July 2008Director appointed jennie barrie (1 page)
8 July 2008Annual return made up to 29/02/08 (7 pages)
8 July 2008Director appointed keith underwood (2 pages)
8 July 2008Director appointed jennie barrie (1 page)
8 July 2008Annual return made up to 29/02/08 (7 pages)
4 April 2008Appointment terminated director lyn fordy (1 page)
4 April 2008Appointment terminated director lyn fordy (1 page)
4 April 2008Appointment terminated director margaret honeyman (1 page)
4 April 2008Appointment terminated director margaret honeyman (1 page)
6 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
6 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 August 2007Full accounts made up to 31 October 2006 (9 pages)
7 August 2007Full accounts made up to 31 October 2006 (9 pages)
20 March 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director resigned
(9 pages)
20 March 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director resigned
(9 pages)
18 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
18 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
15 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2006New director appointed (2 pages)
15 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(9 pages)
15 March 2006New director appointed (2 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
5 August 2005Particulars of mortgage/charge (4 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
10 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2005Accounts for a small company made up to 31 October 2004 (4 pages)
10 March 2005Accounts for a small company made up to 31 October 2004 (4 pages)
10 March 2005Annual return made up to 01/03/05
  • 363(288) ‐ Director resigned
(9 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
13 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director resigned
(9 pages)
13 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director resigned
(9 pages)
12 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
12 March 2004Accounts for a small company made up to 31 October 2003 (5 pages)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
23 March 2003New director appointed (1 page)
13 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Annual return made up to 01/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
10 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
27 March 2002New director appointed (1 page)
27 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
19 March 2002New director appointed (1 page)
9 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
9 March 2002Annual return made up to 01/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
14 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
14 March 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
14 March 2001New director appointed (1 page)
9 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 April 2000Annual return made up to 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 April 2000Annual return made up to 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Annual return made up to 01/03/99
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director resigned
(8 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 11/03/97
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Annual return made up to 11/03/97
  • 363(288) ‐ Director resigned
(6 pages)
14 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
14 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
18 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
11 March 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
17 March 1995Annual return made up to 11/03/95
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1995Annual return made up to 11/03/95
  • 363(288) ‐ Director resigned
(8 pages)