Company NameDurham Benevolence Limited
Company StatusActive
Company Number00569380
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1956(67 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Craig Steele
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(58 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr Thomas Fred Gittins
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(59 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Secretary NameMr Thomas Fred Gittins
StatusCurrent
Appointed08 March 2016(59 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr Stephen Anderson Willis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(62 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr Michael Stuart Shaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2019(62 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired Chemical Engineer
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr George Edward Bates
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 February 1996)
RoleRetired
Correspondence Address5 Ullswater Grove
Sunderland
Tyne & Wear
SR5 1RF
Director NameDr Geoffrey Birch
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 21 February 1997)
RoleRetired
Correspondence AddressWoodside Windsor Terrace
Dipton
Stanley
County Durham
DH9 9EL
Director NameMr Norman William Brewis
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 February 1995)
RoleRetired
Correspondence Address25 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5HP
Director NameMr Frederick Lackenby Bush
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 1994)
RoleFuneral Director
Correspondence Address18 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5HQ
Director NameGeorge Cheesmond
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 February 1993)
RoleRetired
Correspondence AddressBrandelhow
Church Lane Barton
Richmond
Secretary NamePaul Frederick Torgersen
NationalityBritish
StatusResigned
Appointed22 February 1991(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 23 February 1996)
RoleCompany Director
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr James William Lamb
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1991(34 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 February 1995)
RoleChartered Accountant
Correspondence Address6 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameAlan Hall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(35 years, 7 months after company formation)
Appointment Duration16 years (resigned 08 March 2008)
RoleAdministrator
Correspondence Address14 Park Road North
Chester Le Street
County Durham
DH3 3SD
Director NameCharles Sheldon Marshall
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(36 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 23 April 2005)
RoleBus And Coach Operator
Correspondence Address60 Westfield Road
Bishop Auckland
County Durham
DL14 6AE
Director NameMr Joseph William Froud
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(37 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 February 2003)
RoleJoinery Contractor
Country of ResidenceEngland
Correspondence AddressRichmond House
Rosemary Lane Easington Village
Peterlee
Durham
SR8 3BQ
Director NameMr George Clark
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1995(38 years, 7 months after company formation)
Appointment Duration17 years (resigned 08 March 2012)
RoleIndustrial Relations Officer
Country of ResidenceEngland
Correspondence Address2 Dene Crescent
Ryton
Tyne & Wear
NE40 3RY
Director NameAngus MacDonald Griffin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(38 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 February 1999)
RoleSelf Employed Financial Consul
Correspondence Address8a West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMichael Manning
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(38 years, 7 months after company formation)
Appointment Duration11 years (resigned 24 February 2006)
RoleSolicitor
Correspondence Address68 Darlington Road
Hartburn
Stockton On Tees
Cleveland
TS18 5ER
Secretary NameAlan Hall
NationalityBritish
StatusResigned
Appointed23 February 1996(39 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 March 2008)
RoleCompany Director
Correspondence Address14 Park Road North
Chester Le Street
County Durham
DH3 3SD
Director NameRobert Louis Mattimore
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(40 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 February 2004)
RoleHealth And Safety Adviser
Correspondence Address71 Adolphus Street
Whitburn
South Tyneside
SR6 7DJ
Director NameDavid Fairweather McFarlane
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(40 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 March 2007)
RoleRetired
Correspondence AddressBrecon View Hillcrest
Claypath
Durham City
County Durham
DH1 1RB
Director NameMalcolm Hall Fortune
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(42 years, 7 months after company formation)
Appointment Duration11 years (resigned 13 March 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodlands Road
Sunderland
Tyne & Wear
SR6 7UD
Director NameGilbert Crossley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(42 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 08 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Borrowdale Avenue
Seaburn
Sunderland
SR6 8LJ
Director NameJames Frederick Forster
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(45 years, 7 months after company formation)
Appointment Duration10 years (resigned 08 March 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Deanery Farm
South Church
Bishop Auckland
Durham
DL14 6SQ
Director NameDavid Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2002(45 years, 7 months after company formation)
Appointment Duration9 years (resigned 12 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Castle View
Chester Le Street
Durham
DH3 3XA
Director NameAlexander Ash Gowens
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(50 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2009)
RoleRtd Engineer
Correspondence Address9 Ewesley
Chapel Wood Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameJoseph Bulmer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(50 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 May 2013)
RoleRtd Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushmoor Park
Spennymoor
County Durham
DL16 6NX
Director NameMr Keith Bibby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(51 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Rydal Mount
Sunderland
Tyne & Wear
SR5 1PB
Secretary NameProf Denovan Keith Wilson
NationalityBritish
StatusResigned
Appointed14 March 2009(52 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2009)
RoleRetired Consultant
Correspondence Address12 Newlands Avenue
Sunderland
Tyne & Wear
SR3 1XW
Secretary NameMr Geoffrey Rumford
NationalityBritish
StatusResigned
Appointed29 May 2009(52 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address46 Vicarage Close
Silksworth
Sunderland
Tyne & Wear
SR3 1JF
Director NameMr Paul Debenham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(53 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2012)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr Brian Graham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(53 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2012)
RoleRetired Joiner
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameProf Brian Footitt
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(53 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 March 2012)
RoleNursing Director
Country of ResidenceEngland
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Secretary NameMr Philip Donald Rann
StatusResigned
Appointed10 September 2011(55 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2016)
RoleCompany Director
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
Director NameMr Edwin John Jeffrey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(55 years, 8 months after company formation)
Appointment Duration7 years (resigned 09 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH

Location

Registered Address8 The Esplanade
Sunderland
Tyne & Wear
SR2 7BH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

1 September 2005Delivered on: 3 September 2005
Satisfied on: 21 November 2007
Persons entitled: Darlington Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The price bishop trust kingsway bishop auckland t/n DU274428, all buildings fixed plant and machinery, goodwill, uncalled capital, floating charge plant machinery and other equipment, undertaking property and assets,. See the mortgage charge document for full details.
Fully Satisfied
16 May 1991Delivered on: 22 May 1991
Satisfied on: 13 May 2005
Persons entitled: North of England Building Society

Classification: Mortgage
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee. Including further advances.
Particulars: F/H land & buildings contraining approx 0.6 acre at north of station road fulwell sunderland tyne & wear.
Fully Satisfied

Filing History

16 October 2023Accounts for a dormant company made up to 30 September 2023 (2 pages)
21 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
6 June 2023Appointment of Mr John David Watts as a director on 11 June 2022 (2 pages)
4 June 2023Termination of appointment of Michael Stuart Shaw as a director on 11 March 2023 (1 page)
4 June 2023Termination of appointment of Simon Craig Steele as a director on 11 June 2022 (1 page)
4 June 2023Appointment of Mr Duncan Maw as a director on 11 March 2023 (2 pages)
3 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
16 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
12 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 May 2019Secretary's details changed for Mr Thomas Frederick Gittins on 17 May 2019 (1 page)
12 April 2019Appointment of Mr Stephen Anderson Willis as a director on 9 March 2019 (2 pages)
12 April 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
12 April 2019Termination of appointment of John David Watts as a director on 9 March 2019 (1 page)
12 April 2019Appointment of Mr Michael Stuart Shaw as a director on 9 March 2019 (2 pages)
12 April 2019Termination of appointment of Edwin John Jeffrey as a director on 9 March 2019 (1 page)
9 April 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
23 March 2017Termination of appointment of Philip Donald Rann as a secretary on 8 March 2016 (1 page)
23 March 2017Appointment of Mr Thomas Fred Gittins as a director on 8 March 2016 (2 pages)
23 March 2017Termination of appointment of Philip Donald Rann as a director on 8 March 2016 (1 page)
23 March 2017Termination of appointment of John Lockhart Webster as a director on 14 March 2015 (1 page)
23 March 2017Termination of appointment of Philip Donald Rann as a director on 8 March 2016 (1 page)
23 March 2017Appointment of Mr Simon Craig Steele as a director on 14 March 2015 (2 pages)
23 March 2017Appointment of Mr Thomas Fred Gittins as a director on 8 March 2016 (2 pages)
23 March 2017Appointment of Mr Thomas Frederick Gittins as a secretary on 8 March 2016 (2 pages)
23 March 2017Termination of appointment of John Lockhart Webster as a director on 14 March 2015 (1 page)
23 March 2017Termination of appointment of Philip Donald Rann as a secretary on 8 March 2016 (1 page)
23 March 2017Appointment of Mr Thomas Frederick Gittins as a secretary on 8 March 2016 (2 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Simon Craig Steele as a director on 14 March 2015 (2 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
12 January 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
21 March 2016Annual return made up to 11 March 2016 no member list (5 pages)
21 March 2016Annual return made up to 11 March 2016 no member list (5 pages)
16 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
16 March 2015Termination of appointment of Joseph Bulmer as a director on 24 May 2013 (1 page)
16 March 2015Termination of appointment of Joseph Bulmer as a director on 24 May 2013 (1 page)
16 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
14 November 2014Accounts for a dormant company made up to 30 September 2014 (1 page)
24 March 2014Annual return made up to 11 March 2014 no member list (5 pages)
24 March 2014Annual return made up to 11 March 2014 no member list (5 pages)
10 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
10 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
9 April 2013Annual return made up to 11 March 2013 no member list (5 pages)
9 April 2013Termination of appointment of Stephen Ramshaw as a director (1 page)
9 April 2013Termination of appointment of Christopher Watson as a director (1 page)
9 April 2013Appointment of Mr Edwin John Jeffrey as a director (2 pages)
9 April 2013Termination of appointment of Brian Footitt as a director (1 page)
9 April 2013Termination of appointment of Paul Debenham as a director (1 page)
9 April 2013Termination of appointment of Richard Tucker as a director (1 page)
9 April 2013Termination of appointment of Richard Tucker as a director (1 page)
9 April 2013Termination of appointment of Stephen Ramshaw as a director (1 page)
9 April 2013Termination of appointment of Paul Debenham as a director (1 page)
9 April 2013Termination of appointment of James Forster as a director (1 page)
9 April 2013Termination of appointment of Christopher Watson as a director (1 page)
9 April 2013Appointment of Mr Edwin John Jeffrey as a director (2 pages)
9 April 2013Termination of appointment of Keith Bibby as a director (1 page)
9 April 2013Termination of appointment of Gilbert Crossley as a director (1 page)
9 April 2013Termination of appointment of Robin Middleton as a director (1 page)
9 April 2013Termination of appointment of George Clark as a director (1 page)
9 April 2013Annual return made up to 11 March 2013 no member list (5 pages)
9 April 2013Termination of appointment of Brian Footitt as a director (1 page)
9 April 2013Termination of appointment of George Clark as a director (1 page)
9 April 2013Termination of appointment of Keith Bibby as a director (1 page)
9 April 2013Termination of appointment of Brian Graham as a director (1 page)
9 April 2013Termination of appointment of Craig Steele as a director (1 page)
9 April 2013Termination of appointment of Craig Steele as a director (1 page)
9 April 2013Termination of appointment of Brian Graham as a director (1 page)
9 April 2013Termination of appointment of Robin Middleton as a director (1 page)
9 April 2013Termination of appointment of James Forster as a director (1 page)
9 April 2013Termination of appointment of Gilbert Crossley as a director (1 page)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
22 October 2012Accounts for a dormant company made up to 30 September 2012 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
7 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
27 March 2012Termination of appointment of Robert Stobbs as a director (1 page)
27 March 2012Termination of appointment of Geoffrey Rumford as a secretary (1 page)
27 March 2012Appointment of Mr Philip Donald Rann as a director (2 pages)
27 March 2012Appointment of Mr Philip Donald Rann as a secretary (1 page)
27 March 2012Termination of appointment of David Johnson as a director (1 page)
27 March 2012Termination of appointment of Robert Stobbs as a director (1 page)
27 March 2012Termination of appointment of Geoffrey Rumford as a secretary (1 page)
27 March 2012Termination of appointment of Geoffrey Rumford as a director (1 page)
27 March 2012Appointment of Mr Philip Donald Rann as a secretary (1 page)
27 March 2012Termination of appointment of Geoffrey Rumford as a director (1 page)
27 March 2012Annual return made up to 11 March 2012 no member list (16 pages)
27 March 2012Appointment of Mr Philip Donald Rann as a director (2 pages)
27 March 2012Annual return made up to 11 March 2012 no member list (16 pages)
27 March 2012Termination of appointment of David Johnson as a director (1 page)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 April 2011Annual return made up to 11 March 2011 no member list (18 pages)
6 April 2011Annual return made up to 11 March 2011 no member list (18 pages)
14 September 2010Appointment of Mr Christopher Watson as a director (2 pages)
14 September 2010Appointment of Mr Christopher Watson as a director (2 pages)
14 September 2010Appointment of Mr Paul Debenham as a director (2 pages)
14 September 2010Appointment of Mr Paul Debenham as a director (2 pages)
8 September 2010Appointment of Mr Craig Steele as a director (2 pages)
8 September 2010Appointment of Mr Craig Steele as a director (2 pages)
7 September 2010Appointment of Mr Brian Graham as a director (2 pages)
7 September 2010Appointment of Mr Robert William Stobbs as a director (2 pages)
7 September 2010Appointment of Mr Brian Graham as a director (2 pages)
7 September 2010Appointment of Mr Robert William Stobbs as a director (2 pages)
7 September 2010Appointment of Mr Brian Footitt as a director (2 pages)
7 September 2010Appointment of Mr Brian Footitt as a director (2 pages)
27 August 2010Termination of appointment of Kenneth Wake as a director (1 page)
27 August 2010Termination of appointment of Kenneth Wake as a director (1 page)
27 August 2010Termination of appointment of Malcolm Fortune as a director (1 page)
27 August 2010Termination of appointment of John Stableford as a director (1 page)
27 August 2010Termination of appointment of John Stableford as a director (1 page)
27 August 2010Termination of appointment of Malcolm Fortune as a director (1 page)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 April 2010Director's details changed for Kenneth Wake on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Richard Hamlyn Tucker on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Kenneth Wake on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Geoffrey Rumford on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Treasurer John Lockhart Webster on 10 March 2010 (2 pages)
23 April 2010Director's details changed for John David Watts on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Malcolm Hall Fortune on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Robin Charles Middleton on 10 March 2010 (2 pages)
23 April 2010Director's details changed for David Johnson on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Treasurer John Lockhart Webster on 10 March 2010 (2 pages)
23 April 2010Director's details changed for John Edward Stableford on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Gilbert Crossley on 10 March 2010 (2 pages)
23 April 2010Annual return made up to 11 March 2010 no member list (10 pages)
23 April 2010Director's details changed for James Frederick Forster on 10 March 2010 (2 pages)
23 April 2010Director's details changed for David Johnson on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Stephen Robert Ramshaw on 10 March 2010 (2 pages)
23 April 2010Director's details changed for John David Watts on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Joseph Bulmer on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Richard Hamlyn Tucker on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Stephen Robert Ramshaw on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Joseph Bulmer on 10 March 2010 (2 pages)
23 April 2010Annual return made up to 11 March 2010 no member list (10 pages)
23 April 2010Director's details changed for Mr Geoffrey Rumford on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Malcolm Hall Fortune on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Gilbert Crossley on 10 March 2010 (2 pages)
23 April 2010Director's details changed for James Frederick Forster on 10 March 2010 (2 pages)
23 April 2010Director's details changed for Robin Charles Middleton on 10 March 2010 (2 pages)
23 April 2010Director's details changed for John Edward Stableford on 10 March 2010 (2 pages)
21 December 2009Termination of appointment of Alexander Gowens as a director (1 page)
21 December 2009Termination of appointment of Alexander Gowens as a director (1 page)
29 May 2009Appointment terminated secretary denovan wilson (1 page)
29 May 2009Secretary appointed mr geoffrey rumford (1 page)
29 May 2009Director appointed mr geoffrey rumford (1 page)
29 May 2009Appointment terminated secretary denovan wilson (1 page)
29 May 2009Secretary appointed mr geoffrey rumford (1 page)
29 May 2009Director appointed mr geoffrey rumford (1 page)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 April 2009Annual return made up to 11/03/09 (6 pages)
1 April 2009Annual return made up to 11/03/09 (6 pages)
17 March 2009Appointment terminated director alan hall (1 page)
17 March 2009Appointment terminated secretary alan hall (1 page)
17 March 2009Director appointed mr keith bibby (1 page)
17 March 2009Appointment terminated secretary alan hall (1 page)
17 March 2009Secretary appointed professor denovan keith wilson (1 page)
17 March 2009Appointment terminated director roy neville (1 page)
17 March 2009Secretary appointed professor denovan keith wilson (1 page)
17 March 2009Appointment terminated director alan hall (1 page)
17 March 2009Director appointed mr keith bibby (1 page)
17 March 2009Appointment terminated director roy neville (1 page)
28 November 2008Annual return made up to 11/03/08 (7 pages)
28 November 2008Annual return made up to 11/03/08 (7 pages)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
13 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
15 May 2007Annual return made up to 11/03/07
  • 363(288) ‐ Director resigned
(11 pages)
15 May 2007Annual return made up to 11/03/07
  • 363(288) ‐ Director resigned
(11 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
27 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director resigned
(12 pages)
27 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director resigned
(12 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Annual return made up to 11/03/05 (11 pages)
13 April 2005Annual return made up to 11/03/05 (11 pages)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
8 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
8 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Annual return made up to 11/03/03
  • 363(288) ‐ Director resigned
(11 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Annual return made up to 11/03/03
  • 363(288) ‐ Director resigned
(11 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Annual return made up to 11/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 April 2002Annual return made up to 11/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
9 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director resigned
(8 pages)
4 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 May 2000Annual return made up to 11/03/00 (8 pages)
9 May 2000Annual return made up to 11/03/00 (8 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Annual return made up to 11/03/99
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Annual return made up to 11/03/99
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1999New director appointed (2 pages)
11 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
11 December 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
19 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
19 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
17 March 1998Annual return made up to 11/03/98 (8 pages)
17 March 1998Annual return made up to 11/03/98 (8 pages)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
10 June 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
3 April 1997Annual return made up to 21/03/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Annual return made up to 21/03/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
14 June 1996Annual return made up to 21/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 June 1996Annual return made up to 21/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 June 1996New secretary appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Annual return made up to 21/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Annual return made up to 21/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)