Gateshead
Tyne & Wear
NE8 3LX
Director Name | Mr John Stevenson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2002(43 years, 8 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hepple Way Regent Farm Gosforth Tyne & Wear NE3 3HS |
Director Name | Mr Robert Andrew Sullivan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(51 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Malcolm Ross |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2011(52 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Michael John Morgan |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(54 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Secretary Name | Mr Michael John Morgan |
---|---|
Status | Current |
Appointed | 21 March 2013(54 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr John Gordon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2014(55 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Welder |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Thomas Reed |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(56 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Stonechat Close Washington Tyne And Wear NE38 0DF |
Director Name | Mr Paul Silcock |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(57 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Telephone Engineer |
Country of Residence | England |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Paul Sutton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Neil Wesley King |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Gary Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(60 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
Director Name | Mr Albert Rayne |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 08 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mountside Gardens Dunston Gateshead Tyne & Wear NE11 9QB |
Director Name | Mr Alfred Moffett |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 1994) |
Role | Retired |
Correspondence Address | 57 The Glebe Stannington Morpeth Northumberland NE61 6HW |
Director Name | Mr Norman Miller |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 January 2001) |
Role | Retired |
Correspondence Address | 23 Ashfield Road Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PL |
Director Name | Mr Alfred Shield Horn |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 19 December 1991) |
Role | Transport Manager |
Correspondence Address | 35 Coburg Street Gateshead Tyne & Wear NE8 1NP |
Director Name | Mr William Heslop |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 October 2006) |
Role | Retired |
Correspondence Address | 40 Eastwood Gardens Low Fell Gateshead Tyne & Wear NE9 5UB |
Director Name | Mr John Duffy |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 1995) |
Role | Building Clerk Of Works |
Correspondence Address | 7 Alexandra Drive Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3EL |
Director Name | Mr John Maurice Drummond |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 November 1996) |
Role | Retired |
Correspondence Address | 12 Ollerton Gardens Gateshead Tyne & Wear NE10 9RT |
Director Name | Mr Ronald Dodds |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 1993) |
Role | Butcher |
Correspondence Address | 419 Lobley Hill Road Gateshead Tyne & Wear NE11 0BT |
Director Name | Mr Michael Dickinson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 21 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shotley Gardens Low Fell Gateshead Tyne & Wear NE9 5DP |
Secretary Name | Mr Raymond Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 15 Tantallon Birtley Chester Le Street County Durham DH3 2JE |
Director Name | Mr Terry Robert Crumpton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(32 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 19 April 2012) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shearwater Way Blyth Northumberland NE24 3PU |
Secretary Name | Mr Derek Warneford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(34 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 February 2007) |
Role | Upholsterer |
Correspondence Address | 5 The Cedars Eighton Banks Gateshead Tyne & Wear NE9 7BW |
Director Name | Mr John Alan Jefferson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 1995) |
Role | Accountant |
Correspondence Address | 6 Dorchester Gardens Low Fell Gateshead Tyne & Wear NE9 6UY |
Director Name | John Edward Charlton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(35 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2000) |
Role | Self Employed Electrician |
Correspondence Address | 21 Dryden Road Low Fell Gateshead Tyne & Wear NE9 5HP |
Director Name | Edward Paul Jardin |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 1996) |
Role | Retired Driving Instructor |
Correspondence Address | 16 Thornwood Gardens Lobley Hill Gateshead Tyne & Wear NE11 0DB |
Director Name | Robert Michael Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2006) |
Role | Technician |
Correspondence Address | 9 Colebrooke Vigo Birtley Chester Le Street County Durham DH3 2LF |
Director Name | William Baty |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(37 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Warwick Avenue Whickham Newcastle Upon Tyne NE16 5QR |
Director Name | Ian Rodden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(38 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2005) |
Role | Retired Police Officer |
Correspondence Address | 11 Falsgrave Place Whickham Newcastle Upon Tyne NE16 5SG |
Director Name | Keith Hepworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(41 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2004) |
Role | Engineer |
Correspondence Address | 78 Manor Park Washington Tyne & Wear NE37 2BX |
Director Name | Malcolm Mills |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(46 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 January 2006) |
Role | Service En |
Correspondence Address | 23 California Blaydon On Tyne Tyne & Wear NE21 6NG |
Director Name | Roland Croysdale |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(47 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 August 2019) |
Role | Retd Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Avonwood Sunniside Road Whickham Newcastle Tyne & Wear NE16 5AD |
Secretary Name | Mr John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(48 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 May 2014) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hepple Way Regent Farm Gosforth Tyne & Wear NE3 3HS |
Director Name | Mr Robert Crumpton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2015) |
Role | Senior Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Masonic Hall Alexandra Rd Gateshead Tyne & Wear NE8 1RE |
Website | gatesheadmasonic.co.uk |
---|---|
Telephone | 0191 4901519 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
5.1k at £1 | Bewick Lodge 9.44% Ordinary |
---|---|
5.1k at £1 | Northbourne Lodge 9.34% Ordinary |
2.4k at £1 | Ravensworth Lodge 4.50% Ordinary |
12.6k at £1 | Saint Edmunds Lodge 23.31% Ordinary |
1.1k at £1 | Executors Of George Bosomworth 2.03% Ordinary |
- | OTHER 11.54% - |
6k at £1 | Industry Lodge 11.08% Ordinary |
5.9k at £1 | St Mary's Lodge 10.95% Ordinary |
5.6k at £1 | Shipcote Lodge 10.32% Ordinary |
808 at £1 | Gateshead Fell Lodge 1.49% Ordinary |
750 at £1 | Beaconsfield Lodge 1.38% Ordinary |
700 at £1 | Shipley Mark Lodge 1.29% Ordinary |
565 at £1 | Derwentwater Rose Croix 1.04% Ordinary |
364 at £1 | Malcolm Ross 0.67% Ordinary |
170 at £1 | William Batty 0.31% Ordinary |
162 at £1 | Executors Of Frederick Ross 0.30% Ordinary |
139 at £1 | Executors Of Philip Adams 0.26% Ordinary |
100 at £1 | De Burghi Chapter 0.18% Ordinary |
100 at £1 | Executors Of John Parker 0.18% Ordinary |
100 at £1 | Executors Of Norman Miller 0.18% Ordinary |
100 at £1 | Executors Of Ronald Redpath 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,618 |
Cash | £22,808 |
Current Liabilities | £7,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 August 2023 | Confirmation statement made on 14 August 2023 with updates (37 pages) |
28 August 2023 | Termination of appointment of Paul Sutton as a director on 15 August 2023 (1 page) |
28 August 2023 | Termination of appointment of Malcolm Ross as a director on 15 August 2023 (1 page) |
28 August 2023 | Termination of appointment of Thomas Reed as a director on 15 August 2023 (1 page) |
29 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 August 2021 | Confirmation statement made on 14 August 2021 with updates (39 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 January 2020 | Registered office address changed from Masonic Hall Alexandra Road Gosforth Gateshead Tyne & Wear NE8 1RB United Kingdom to Masonic Hall Alexandra Road Gateshead Tyne & Wear NE8 1RB on 2 January 2020 (1 page) |
31 December 2019 | Registered office address changed from New Masonic Hall Alexandra Rd Gateshead Tyne & Wear NE8 1RE to Masonic Hall Alexandra Road Gosforth Gateshead Tyne & Wear NE8 1RB on 31 December 2019 (1 page) |
27 August 2019 | Confirmation statement made on 14 August 2019 with updates (39 pages) |
27 August 2019 | Termination of appointment of Roland Croysdale as a director on 20 August 2019 (1 page) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 April 2019 | Appointment of Mr Paul Sutton as a director on 21 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Gary Jones as a director on 21 March 2019 (2 pages) |
2 April 2019 | Appointment of Mr Neil Wesley King as a director on 21 March 2019 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (39 pages) |
14 August 2018 | Termination of appointment of James Stubbings as a director on 10 May 2018 (1 page) |
17 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 August 2017 | Appointment of Mr Paul Silcock as a director on 10 November 2016 (2 pages) |
29 August 2017 | Termination of appointment of Graham Alexander Waters as a director on 14 September 2016 (1 page) |
29 August 2017 | Termination of appointment of Graham Alexander Waters as a director on 14 September 2016 (1 page) |
29 August 2017 | Confirmation statement made on 16 August 2017 with updates (39 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with updates (39 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (40 pages) |
30 August 2016 | Confirmation statement made on 16 August 2016 with updates (40 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 November 2015 | Termination of appointment of Francis Allan Shaftoe as a director on 10 September 2015 (1 page) |
23 November 2015 | Termination of appointment of Francis Allan Shaftoe as a director on 10 September 2015 (1 page) |
26 October 2015 | Appointment of Mr Thomas Reed as a director on 9 April 2015 (2 pages) |
26 October 2015 | Termination of appointment of Robert Crumpton as a director on 13 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Thomas Reed as a director on 9 April 2015 (2 pages) |
26 October 2015 | Termination of appointment of Robert Crumpton as a director on 13 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Thomas Reed as a director on 9 April 2015 (2 pages) |
13 October 2015 | Memorandum and Articles of Association (10 pages) |
13 October 2015 | Memorandum and Articles of Association (10 pages) |
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
27 April 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
7 September 2014 | Termination of appointment of John Stevenson as a secretary on 8 May 2014 (1 page) |
7 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
7 September 2014 | Termination of appointment of John Stevenson as a secretary on 8 May 2014 (1 page) |
7 September 2014 | Termination of appointment of John Stevenson as a secretary on 8 May 2014 (1 page) |
7 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-07
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 May 2014 | Appointment of Mr John Gordon as a director (2 pages) |
15 May 2014 | Appointment of Mr John Gordon as a director (2 pages) |
14 May 2014 | Termination of appointment of Albert Rayne as a director (1 page) |
14 May 2014 | Termination of appointment of Johnson Willis as a director (1 page) |
14 May 2014 | Termination of appointment of Albert Rayne as a director (1 page) |
14 May 2014 | Termination of appointment of Albert Rayne as a director (1 page) |
14 May 2014 | Termination of appointment of Albert Rayne as a director (1 page) |
14 May 2014 | Termination of appointment of Johnson Willis as a director (1 page) |
14 May 2014 | Termination of appointment of Albert Rayne as a director (1 page) |
14 May 2014 | Termination of appointment of Albert Rayne as a director (1 page) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Appointment of Mr Michael John Morgan as a director (2 pages) |
24 April 2013 | Termination of appointment of Michael Dickinson as a director (1 page) |
24 April 2013 | Appointment of Mr Michael John Morgan as a secretary (1 page) |
24 April 2013 | Appointment of Mr Michael John Morgan as a director (2 pages) |
24 April 2013 | Termination of appointment of Michael Dickinson as a director (1 page) |
24 April 2013 | Appointment of Mr Michael John Morgan as a secretary (1 page) |
17 September 2012 | Director's details changed for Johnson Willis on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for James Stubbings on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Roland Croysdale on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Michael Dickinson on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Roland Croysdale on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Alan William Jones on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Michael Dickinson on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Roland Croysdale on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Michael Dickinson on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Francis Allan Shaftoe on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for James Stubbings on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Albert Rayne on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Johnson Willis on 1 January 2012 (2 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (51 pages) |
17 September 2012 | Director's details changed for Alan William Jones on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Albert Rayne on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Mr Albert Rayne on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Johnson Willis on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Alan William Jones on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for James Stubbings on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Graham Alexander Waters on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Francis Allan Shaftoe on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Graham Alexander Waters on 1 January 2012 (2 pages) |
17 September 2012 | Director's details changed for Francis Allan Shaftoe on 1 January 2012 (2 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (51 pages) |
17 September 2012 | Director's details changed for Graham Alexander Waters on 1 January 2012 (2 pages) |
4 September 2012 | Appointment of Robert Crumpton as a director (2 pages) |
4 September 2012 | Appointment of Robert Crumpton as a director (2 pages) |
3 September 2012 | Termination of appointment of Terence Crumpton as a director (1 page) |
3 September 2012 | Termination of appointment of Terence Crumpton as a director (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 November 2011 | Appointment of Mr Malcolm Ross as a director (2 pages) |
11 November 2011 | Appointment of Mr Malcolm Ross as a director (2 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (38 pages) |
7 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (38 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 August 2011 | Memorandum and Articles of Association (13 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Memorandum and Articles of Association (13 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (38 pages) |
9 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (38 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 March 2010 | Appointment of Mr Robert Andrew Sullivan as a director (2 pages) |
23 March 2010 | Appointment of Mr Robert Andrew Sullivan as a director (2 pages) |
17 March 2010 | Termination of appointment of Derek Warneford as a director (1 page) |
17 March 2010 | Termination of appointment of Derek Warneford as a director (1 page) |
22 September 2009 | Return made up to 16/09/09; full list of members (29 pages) |
22 September 2009 | Return made up to 16/09/09; full list of members (29 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (26 pages) |
3 September 2008 | Return made up to 16/08/08; full list of members (26 pages) |
14 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 May 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 October 2007 | Return made up to 16/08/07; full list of members (26 pages) |
2 October 2007 | Return made up to 16/08/07; full list of members (26 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
17 February 2007 | New secretary appointed (2 pages) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Ad 05/11/06--------- £ si 30@1=30 £ ic 70905/70935 (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Ad 05/11/06--------- £ si 30@1=30 £ ic 70905/70935 (2 pages) |
15 November 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 16/08/06; full list of members (28 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (28 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
16 January 2006 | Ad 06/01/05--------- £ si 50@1 (2 pages) |
16 January 2006 | Ad 06/01/05--------- £ si 50@1 (2 pages) |
2 November 2005 | Return made up to 16/08/05; full list of members (26 pages) |
2 November 2005 | Return made up to 16/08/05; full list of members (26 pages) |
1 August 2005 | Ad 20/07/05--------- £ si 15@1=15 £ ic 70840/70855 (2 pages) |
1 August 2005 | Ad 20/07/05--------- £ si 15@1=15 £ ic 70840/70855 (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
2 March 2005 | Ad 18/02/05--------- £ si 20@1=20 £ ic 70820/70840 (2 pages) |
2 March 2005 | Ad 18/02/05--------- £ si 20@1=20 £ ic 70820/70840 (2 pages) |
7 January 2005 | Ad 15/12/04--------- £ si 1000@1=1000 £ ic 69820/70820 (2 pages) |
7 January 2005 | Ad 15/12/04--------- £ si 1000@1=1000 £ ic 69820/70820 (2 pages) |
24 September 2004 | Return made up to 16/08/04; full list of members (27 pages) |
24 September 2004 | Return made up to 16/08/04; full list of members (27 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 November 2003 | Ad 06/11/03--------- £ si 10@1=10 £ ic 69810/69820 (2 pages) |
17 November 2003 | Ad 06/11/03--------- £ si 10@1=10 £ ic 69810/69820 (2 pages) |
30 September 2003 | Return made up to 16/08/03; full list of members (27 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 September 2003 | Return made up to 16/08/03; full list of members (27 pages) |
16 December 2002 | Ad 07/12/02--------- £ si 500@1=500 £ ic 69310/69810 (2 pages) |
16 December 2002 | Ad 07/12/02--------- £ si 500@1=500 £ ic 69310/69810 (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 30/09/02-18/10/02 £ si 30@1=30 £ ic 69280/69310 (2 pages) |
26 October 2002 | New director appointed (2 pages) |
26 October 2002 | Ad 30/09/02-18/10/02 £ si 30@1=30 £ ic 69280/69310 (2 pages) |
13 September 2002 | Return made up to 16/08/02; no change of members (12 pages) |
13 September 2002 | Return made up to 16/08/02; no change of members (12 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 August 2001 | Return made up to 16/08/01; full list of members
|
28 August 2001 | Return made up to 16/08/01; full list of members
|
25 July 2001 | Ad 20/07/01--------- £ si 3480@1=3480 £ ic 65800/69280 (2 pages) |
25 July 2001 | Ad 20/07/01--------- £ si 3480@1=3480 £ ic 65800/69280 (2 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 March 2001 | Ad 04/02/01--------- £ si 70@1=70 £ ic 65730/65800 (2 pages) |
22 March 2001 | Ad 04/02/01--------- £ si 70@1=70 £ ic 65730/65800 (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
20 September 2000 | Return made up to 16/08/00; full list of members
|
20 September 2000 | Return made up to 16/08/00; full list of members
|
20 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Ad 01/10/99--------- £ si 25@1=25 £ ic 65705/65730 (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Ad 01/10/99--------- £ si 25@1=25 £ ic 65705/65730 (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 September 1999 | Return made up to 16/08/99; full list of members
|
17 September 1999 | Return made up to 16/08/99; full list of members
|
30 July 1999 | Ad 11/07/99--------- £ si 20@1=20 £ ic 65685/65705 (2 pages) |
30 July 1999 | Ad 11/07/99--------- £ si 20@1=20 £ ic 65685/65705 (2 pages) |
17 June 1999 | Ad 19/05/99--------- £ si 20@1=20 £ ic 65665/65685 (2 pages) |
17 June 1999 | Ad 19/05/99--------- £ si 20@1=20 £ ic 65665/65685 (2 pages) |
10 December 1998 | Ad 06/12/98--------- £ si 20@1=20 £ ic 65645/65665 (2 pages) |
10 December 1998 | Ad 06/12/98--------- £ si 20@1=20 £ ic 65645/65665 (2 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
7 September 1998 | Return made up to 16/08/98; full list of members (24 pages) |
7 September 1998 | Return made up to 16/08/98; full list of members (24 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
6 November 1997 | Ad 29/10/97--------- £ si 10@1=10 £ ic 65635/65645 (2 pages) |
6 November 1997 | Ad 29/10/97--------- £ si 10@1=10 £ ic 65635/65645 (2 pages) |
9 September 1997 | Return made up to 16/08/97; full list of members
|
9 September 1997 | Return made up to 16/08/97; full list of members
|
19 June 1997 | Ad 10/06/96--------- £ si 60@1 (2 pages) |
19 June 1997 | Ad 10/06/96--------- £ si 60@1 (2 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 April 1997 | Director resigned (1 page) |
27 March 1997 | Ad 22/03/93--------- £ si 10@1 (2 pages) |
27 March 1997 | Ad 22/03/93--------- £ si 10@1 (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
31 January 1997 | Ad 25/01/97--------- £ si 10@1=10 £ ic 65565/65575 (2 pages) |
31 January 1997 | Ad 25/01/97--------- £ si 10@1=10 £ ic 65565/65575 (2 pages) |
10 January 1997 | Ad 20/12/96--------- £ si 25@1=25 £ ic 65540/65565 (2 pages) |
10 January 1997 | Ad 20/12/96--------- £ si 25@1=25 £ ic 65540/65565 (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Ad 24/11/96--------- £ si 50@1=50 £ ic 65490/65540 (2 pages) |
30 December 1996 | Ad 24/11/96--------- £ si 50@1=50 £ ic 65490/65540 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
7 November 1996 | Ad 31/10/96--------- £ si 75@1=75 £ ic 65415/65490 (2 pages) |
7 November 1996 | Ad 31/10/96--------- £ si 75@1=75 £ ic 65415/65490 (2 pages) |
18 September 1996 | Return made up to 16/08/96; full list of members (24 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 September 1996 | Return made up to 16/08/96; full list of members (24 pages) |
6 September 1996 | Ad 14/07/96--------- £ si 10@1=10 £ ic 65405/65415 (2 pages) |
6 September 1996 | Ad 14/07/96--------- £ si 10@1=10 £ ic 65405/65415 (2 pages) |
15 July 1996 | Ad 29/06/96--------- £ si 80@1=80 £ ic 65325/65405 (2 pages) |
15 July 1996 | Ad 29/06/96--------- £ si 80@1=80 £ ic 65325/65405 (2 pages) |
12 June 1996 | Ad 30/04/96--------- £ si 30@1=30 £ ic 65295/65325 (2 pages) |
12 June 1996 | Ad 30/04/96--------- £ si 30@1=30 £ ic 65295/65325 (2 pages) |
22 January 1996 | Ad 13/01/96--------- £ si 6@1=6 £ ic 65284/65290 (2 pages) |
22 January 1996 | Ad 13/01/96--------- £ si 6@1=6 £ ic 65284/65290 (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
8 January 1996 | Ad 17/12/95--------- £ si 35@1=35 £ ic 65249/65284 (2 pages) |
8 January 1996 | Ad 17/12/95--------- £ si 35@1=35 £ ic 65249/65284 (2 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members (42 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 September 1995 | Return made up to 16/08/95; full list of members (42 pages) |
3 July 1995 | Ad 22/06/95--------- £ si 20@1=20 £ ic 65229/65249 (2 pages) |
3 July 1995 | Ad 22/06/95--------- £ si 20@1=20 £ ic 65229/65249 (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Ad 25/03/95--------- £ si 60@1=60 £ ic 65169/65229 (2 pages) |
26 April 1995 | Ad 25/03/95--------- £ si 60@1=60 £ ic 65169/65229 (2 pages) |