Company NameMiddlesbrough Little Theatre Limited(The)
Company StatusActive
Company Number00572515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1956(67 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameCarole Wynne Narey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(50 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMrs Margaret Lesley Anderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(55 years after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMrs Catherine Anne Lee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2011(55 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMr Raymond Tunnicliffe
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(56 years after company formation)
Appointment Duration11 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameChristine Mary Henderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(58 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressToft House The Avenue
Middlesbrough
North Yorkshire
TS5 6SA
Secretary NameChristine Mary Henderson
NationalityBritish
StatusCurrent
Appointed27 November 2014(58 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressToft House The Avenue
Middlesbrough
North Yorkshire
TS5 6SA
Director NameMr Michael John Crooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(59 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleHousehusband
Country of ResidenceUnited Kingdom
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMrs Cecelia Joan McEwan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(60 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMr Joseph Anthony Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(63 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMr Raymond Burton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(65 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMr Leigh Martin Sayers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(65 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMr Stephen Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(66 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Linthorpe
Middlesbrough
TS5 6SA
Director NameMrs Wendie Middleton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(66 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleActress
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMrs Enid Forsyth
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(35 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 12 February 2003)
RoleRetired
Correspondence Address11 Aylton Drive
Brookfield
Middlesbrough
Cleveland
TS5 8HW
Director NameMr Michael John Crooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(35 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleLocal Government Officer
Correspondence Address18 Brusselton Close
Acklam
Middlesbrough
Cleveland
TS5 8SL
Director NameMr Stephen Burns
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(35 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 February 1993)
RoleLaboratory Manager
Correspondence Address10 Carmel Gardens
Brookfield
Middlesbrough
Cleveland
TS5 8DX
Secretary NameMrs Nancy Doreen Stinson
NationalityBritish
StatusResigned
Appointed10 March 1992(35 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address54 Kensington Avenue
Normanby
Middlesbrough
Cleveland
TS6 0QQ
Director NameStephen Chisholm
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 1996)
RoleSales Manager
Correspondence Address24 Marton Avenue
Middlesbrough
Cleveland
TS4 3SQ
Secretary NameCouncillor Mrs Barbara Jacqueline Nilsson
NationalityBritish
StatusResigned
Appointed19 September 1994(37 years, 11 months after company formation)
Appointment Duration9 months (resigned 19 June 1995)
RoleLecturer
Correspondence Address18 Orchard Road
Linthorpe
Middlesbrough
Cleveland
TS5 5PL
Director NameMr Raymond Burton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(38 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 26 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Secretary NameChristine Mary Henderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(38 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 February 1996)
RoleHousewife
Correspondence Address14 Poplars Road
Middlesbrough
TS5 6RL
Secretary NameChristine Mary Henderson
NationalityBritish
StatusResigned
Appointed03 July 1995(38 years, 9 months after company formation)
Appointment Duration8 months (resigned 29 February 1996)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Poplars Road
Middlesbrough
TS5 6RL
Secretary NameMargaret Ann McCarthy
NationalityBritish
StatusResigned
Appointed29 February 1996(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 1999)
RoleDance Teacher
Correspondence Address14 Belle Vue Road
Linthorpe
Middlesbrough
Cleveland
TS5 5AQ
Secretary NameStephen John Catchpole
NationalityBritish
StatusResigned
Appointed11 January 1999(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Cornfield Road
Middlesbrough
Cleveland
TS5 5QJ
Director NameMr David Carl Ralph Appleton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(42 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address74 The Avenue
Middlesbrough
Cleveland
TS5 6SB
Director NameStephen John Catchpole
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(43 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 October 2010)
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address21 Cornfield Road
Middlesbrough
Cleveland
TS5 5QJ
Director NameAndrew Simon Charlesworth
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2005)
RoleTransport Company Manager
Correspondence Address9 Belle Vue Road
Middlesbrough
Cleveland
TS5 5AQ
Director NameDavid John Charlesworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(44 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2005)
RoleNurse
Correspondence Address18 Walworth Grove
Acklam
Middlesbrough
Cleveland
TS5 8NN
Director NameSylvia Cockerline
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(49 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 November 2016)
RolePromotions Officer
Country of ResidenceEngland
Correspondence AddressToft House The Avenue
Middlesbrough
TS5 6SA
Director NameMargaret Edith Blythe
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(49 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Redwood Court
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8BA
Secretary NameMrs Shirley Wells
NationalityBritish
StatusResigned
Appointed14 March 2007(50 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleEmployment Advisor
Country of ResidenceEngland
Correspondence Address20 Rosedale Gardens
Billingham
Cleveland
TS23 3UB
Director NameScott Ayling
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(52 years, 2 months after company formation)
Appointment Duration11 months (resigned 24 October 2009)
RoleResearcher
Correspondence Address1 Veryan Road
Billingham
Cleveland
TS23 3AR
Director NameMs Janice Carmo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(56 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2014)
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address12 Brompton Street
Middlesbrough
Cleveland
TS5 6BL
Director NameStephen John Catchpole
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(58 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressToft House The Avenue
Middlesbrough
North Yorkshire
TS5 6SA

Contact

Websitemltmiddlesbrough.org.uk
Telephone01642 815181
Telephone regionMiddlesbrough

Location

Registered AddressToft House The Avenue
Linthorpe
Middlesbrough
TS5 6SA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Financials

Year2014
Net Worth£138,002
Cash£101,270
Current Liabilities£3,577

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
5 December 2022Appointment of Mrs Wendie Middleton as a director on 24 November 2022 (2 pages)
5 December 2022Termination of appointment of Nicholas James Stuart Holford as a director on 24 November 2022 (1 page)
30 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
24 September 2022Appointment of Mr Stephen Jones as a director on 21 September 2022 (2 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
22 January 2022Appointment of Mr Leigh Martin Sayers as a director on 18 January 2022 (2 pages)
22 January 2022Appointment of Mr Raymond Burton as a director on 18 January 2022 (2 pages)
22 January 2022Termination of appointment of Gill Sigsworth-Goulding as a director on 18 January 2022 (1 page)
25 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
3 August 2021Director's details changed for Mrs Gill Sigsworth-Goulding on 17 June 2021 (2 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 April 2021Termination of appointment of Raymond Burton as a director on 26 April 2021 (1 page)
27 April 2021Termination of appointment of Gisela Metcalfe as a director on 26 April 2021 (1 page)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
12 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 December 2019Appointment of Mr Joseph Anthony Harrison as a director on 16 December 2019 (2 pages)
18 December 2019Appointment of Mrs Gill Sigsworth-Goulding as a director on 16 December 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 October 2018Termination of appointment of Wendy Lowe as a director on 1 October 2018 (1 page)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 February 2018Appointment of Mrs Gisela Metcalfe as a director on 22 February 2018 (2 pages)
22 August 2017Termination of appointment of Stephen John Catchpole as a director on 11 August 2017 (1 page)
22 August 2017Termination of appointment of Stephen John Catchpole as a director on 11 August 2017 (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
6 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 December 2016Appointment of Mrs Cecelia Joan Mcewan as a director on 6 December 2016 (2 pages)
8 December 2016Appointment of Mrs Cecelia Joan Mcewan as a director on 6 December 2016 (2 pages)
24 November 2016Termination of appointment of Sylvia Cockerline as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Sylvia Cockerline as a director on 23 November 2016 (1 page)
14 June 2016Director's details changed for Mrs Margaret Lesley Anderson on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mrs Margaret Lesley Anderson on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Carole Wynne Narey on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Raymond Burton on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Raymond Tunnicliffe on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Raymond Tunnicliffe on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Raymond Burton on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Sylvia Cockerline on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Carole Wynne Narey on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Raymond Tunnicliffe on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Raymond Tunnicliffe on 13 June 2016 (2 pages)
14 June 2016Director's details changed for Sylvia Cockerline on 13 June 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Registered office address changed from Toft House the Avenue Linthorpe Middlesbrough Cleveland TS5 6SA to Toft House the Avenue Linthorpe Middlesbrough TS5 6SA on 15 March 2016 (1 page)
15 March 2016Director's details changed for Mrs Catherine Anne Lee on 26 February 2016 (2 pages)
15 March 2016Director's details changed for Mrs Catherine Anne Lee on 26 February 2016 (2 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (13 pages)
15 March 2016Annual return made up to 10 March 2016 no member list (13 pages)
15 March 2016Registered office address changed from Toft House the Avenue Linthorpe Middlesbrough Cleveland TS5 6SA to Toft House the Avenue Linthorpe Middlesbrough TS5 6SA on 15 March 2016 (1 page)
29 February 2016Appointment of Mr Michael John Crooks as a director on 25 February 2016 (2 pages)
29 February 2016Appointment of Mr Michael John Crooks as a director on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Cecelia Joan Mcewan as a director on 25 February 2016 (1 page)
26 February 2016Termination of appointment of Cecelia Joan Mcewan as a director on 25 February 2016 (1 page)
11 March 2015Annual return made up to 10 March 2015 no member list (12 pages)
11 March 2015Director's details changed for Christine Mary Henderson on 27 November 2014 (2 pages)
11 March 2015Director's details changed for Christine Mary Henderson on 27 November 2014 (2 pages)
11 March 2015Annual return made up to 10 March 2015 no member list (12 pages)
27 January 2015Appointment of Stephen John Catchpole as a director on 27 November 2014 (3 pages)
27 January 2015Appointment of Stephen John Catchpole as a director on 27 November 2014 (3 pages)
22 January 2015Appointment of Mr Nicholas James Stuart Holford as a director on 27 November 2014 (3 pages)
22 January 2015Appointment of Mr Nicholas James Stuart Holford as a director on 27 November 2014 (3 pages)
20 January 2015Appointment of Christine Mary Henderson as a director on 27 November 2014 (3 pages)
20 January 2015Termination of appointment of Janice Carmo as a director on 24 November 2014 (2 pages)
20 January 2015Appointment of Christine Mary Henderson as a secretary on 27 November 2014 (3 pages)
20 January 2015Termination of appointment of Janice Carmo as a director on 24 November 2014 (2 pages)
20 January 2015Termination of appointment of Joan Piper as a director on 24 November 2014 (1 page)
20 January 2015Termination of appointment of Joan Piper as a director on 24 November 2014 (1 page)
20 January 2015Appointment of Christine Mary Henderson as a director on 27 November 2014 (3 pages)
20 January 2015Appointment of Christine Mary Henderson as a secretary on 27 November 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 November 2014Termination of appointment of Shirley Wells as a secretary on 30 June 2014 (1 page)
2 November 2014Termination of appointment of Shirley Wells as a director on 30 June 2014 (1 page)
2 November 2014Termination of appointment of Barry Raymond Wells as a director on 30 June 2014 (1 page)
2 November 2014Termination of appointment of Barry Raymond Wells as a director on 30 June 2014 (1 page)
2 November 2014Termination of appointment of Shirley Wells as a secretary on 30 June 2014 (1 page)
2 November 2014Termination of appointment of Shirley Wells as a director on 30 June 2014 (1 page)
19 March 2014Termination of appointment of Janet Nicholson as a director (1 page)
19 March 2014Annual return made up to 10 March 2014 no member list (13 pages)
19 March 2014Appointment of Mrs Cecelia Joan Mcewan as a director (2 pages)
19 March 2014Appointment of Mrs Cecelia Joan Mcewan as a director (2 pages)
19 March 2014Annual return made up to 10 March 2014 no member list (13 pages)
19 March 2014Appointment of Mrs Wendy Lowe as a director (2 pages)
19 March 2014Appointment of Mrs Wendy Lowe as a director (2 pages)
19 March 2014Termination of appointment of Janet Nicholson as a director (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 April 2013Appointment of Ms Janice Carmo as a director (2 pages)
15 April 2013Appointment of Ms Janice Carmo as a director (2 pages)
15 April 2013Appointment of Mr Raymond Tunnicliffe as a director (2 pages)
15 April 2013Termination of appointment of Patricia Mains as a director (1 page)
15 April 2013Annual return made up to 10 March 2013 no member list (13 pages)
15 April 2013Annual return made up to 10 March 2013 no member list (13 pages)
15 April 2013Termination of appointment of Peter Nicholson as a director (1 page)
15 April 2013Appointment of Mr Raymond Tunnicliffe as a director (2 pages)
15 April 2013Termination of appointment of Patricia Mains as a director (1 page)
15 April 2013Termination of appointment of Peter Nicholson as a director (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 April 2012Appointment of Mrs Margaret Lesley Anderson as a director (2 pages)
12 April 2012Director's details changed for Raymond Burton on 1 October 2011 (2 pages)
12 April 2012Appointment of Mrs Catherine Anne Lee as a director (2 pages)
12 April 2012Termination of appointment of Amanda Harris as a director (1 page)
12 April 2012Annual return made up to 10 March 2012 no member list (13 pages)
12 April 2012Appointment of Mrs Margaret Lesley Anderson as a director (2 pages)
12 April 2012Director's details changed for Raymond Burton on 1 October 2011 (2 pages)
12 April 2012Annual return made up to 10 March 2012 no member list (13 pages)
12 April 2012Appointment of Mrs Patricia Mains as a director (2 pages)
12 April 2012Appointment of Mrs Patricia Mains as a director (2 pages)
12 April 2012Termination of appointment of Amanda Harris as a director (1 page)
12 April 2012Director's details changed for Raymond Burton on 1 October 2011 (2 pages)
12 April 2012Appointment of Mrs Catherine Anne Lee as a director (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 April 2011Annual return made up to 10 March 2011 no member list (11 pages)
8 April 2011Appointment of Mrs Amanda Jayne Harris as a director (2 pages)
8 April 2011Annual return made up to 10 March 2011 no member list (11 pages)
8 April 2011Appointment of Mrs Amanda Jayne Harris as a director (2 pages)
7 April 2011Termination of appointment of Stephen Catchpole as a director (1 page)
7 April 2011Termination of appointment of Margaret Blythe as a director (1 page)
7 April 2011Termination of appointment of Margaret Blythe as a director (1 page)
7 April 2011Termination of appointment of Maureen Payne as a director (1 page)
7 April 2011Termination of appointment of Christopher Metcalfe as a director (1 page)
7 April 2011Termination of appointment of Christopher Metcalfe as a director (1 page)
7 April 2011Termination of appointment of Maureen Payne as a director (1 page)
7 April 2011Termination of appointment of Stephen Catchpole as a director (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
12 April 2010Annual return made up to 10 March 2010 no member list (8 pages)
12 April 2010Annual return made up to 10 March 2010 no member list (8 pages)
9 April 2010Director's details changed for Sylvia Cockerline on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Carole Wynne Narey on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Maureen Payne on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Carole Wynne Narey on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Raymond Burton on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Raymond Burton on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Christopher Trevor Craven Metcalfe on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter Kenneth Nicholson on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Sylvia Cockerline on 10 March 2010 (2 pages)
9 April 2010Termination of appointment of Cecilia Mcewan as a director (1 page)
9 April 2010Director's details changed for Margaret Edith Blythe on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Janet Nicholson on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Maureen Payne on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Joan Piper on 10 March 2010 (2 pages)
9 April 2010Termination of appointment of Scott Ayling as a director (1 page)
9 April 2010Director's details changed for Mr Peter Kenneth Nicholson on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Margaret Edith Blythe on 10 March 2010 (2 pages)
9 April 2010Termination of appointment of Scott Ayling as a director (1 page)
9 April 2010Director's details changed for Mrs Shirley Wells on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Stephen John Catchpole on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Janet Nicholson on 10 March 2010 (2 pages)
9 April 2010Termination of appointment of Cecilia Mcewan as a director (1 page)
9 April 2010Director's details changed for Mrs Shirley Wells on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Joan Piper on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Christopher Trevor Craven Metcalfe on 10 March 2010 (2 pages)
9 April 2010Director's details changed for Stephen John Catchpole on 10 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
25 June 2009Director appointed scott ayling (2 pages)
25 June 2009Annual return made up to 10/03/09 (6 pages)
25 June 2009Annual return made up to 10/03/09 (6 pages)
25 June 2009Director appointed scott ayling (2 pages)
25 June 2009Director appointed janet nicholson (2 pages)
25 June 2009Director appointed janet nicholson (2 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
30 April 2008Annual return made up to 10/03/08 (6 pages)
30 April 2008Annual return made up to 10/03/08 (6 pages)
29 April 2008Director and secretary's change of particulars / shirley dale / 06/12/2007 (2 pages)
29 April 2008Appointment terminated director dorothy goulding (1 page)
29 April 2008Appointment terminated director dorothy goulding (1 page)
29 April 2008Director and secretary's change of particulars / shirley dale / 06/12/2007 (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
21 March 2007Annual return made up to 10/03/07 (8 pages)
21 March 2007Annual return made up to 10/03/07 (8 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
25 January 2007Total exemption full accounts made up to 30 June 2006 (17 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
16 March 2006Annual return made up to 10/03/06 (7 pages)
16 March 2006Annual return made up to 10/03/06 (7 pages)
9 March 2006Full accounts made up to 30 June 2005 (16 pages)
9 March 2006Full accounts made up to 30 June 2005 (16 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
4 May 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (17 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
24 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005Annual return made up to 10/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
19 March 2004Annual return made up to 10/03/04 (7 pages)
19 March 2004Annual return made up to 10/03/04 (7 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (18 pages)
19 February 2004Total exemption full accounts made up to 30 June 2003 (18 pages)
31 March 2003Annual return made up to 10/03/03 (8 pages)
31 March 2003Annual return made up to 10/03/03 (8 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (2 pages)
25 February 2003Director resigned (2 pages)
25 February 2003Director resigned (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (2 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (17 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (17 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director's particulars changed (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director's particulars changed (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
26 March 2002Annual return made up to 10/03/02 (6 pages)
26 March 2002Annual return made up to 10/03/02 (6 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (17 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (17 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
10 April 2001Full accounts made up to 30 June 2000 (16 pages)
10 April 2001Full accounts made up to 30 June 2000 (16 pages)
2 April 2001Annual return made up to 10/03/01 (7 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Annual return made up to 10/03/01 (7 pages)
2 April 2001New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
30 March 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(6 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Annual return made up to 10/03/00
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Full accounts made up to 30 June 1999 (16 pages)
7 March 2000Full accounts made up to 30 June 1999 (16 pages)
7 March 2000Secretary resigned (1 page)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Full accounts made up to 30 June 1998 (15 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Full accounts made up to 30 June 1998 (15 pages)
20 April 1999Director resigned (1 page)
18 March 1999Annual return made up to 10/03/99 (8 pages)
18 March 1999Annual return made up to 10/03/99 (8 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
2 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
12 March 1998Annual return made up to 10/03/98 (8 pages)
12 March 1998Annual return made up to 10/03/98 (8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (3 pages)
17 March 1997Annual return made up to 10/03/97 (8 pages)
17 March 1997Annual return made up to 10/03/97 (8 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Annual return made up to 10/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Annual return made up to 10/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Annual return made up to 10/03/95 (8 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Annual return made up to 10/03/95 (8 pages)
7 March 1995Director resigned;new director appointed (2 pages)