Company NameGateshead Masonic Hall Company Limited
Company StatusActive
Company Number00619575
CategoryPrivate Limited Company
Incorporation Date26 January 1959(65 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan William Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(40 years, 8 months after company formation)
Appointment Duration24 years, 7 months
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address7 Hardwick Court
Gateshead
Tyne & Wear
NE8 3LX
Director NameMr John Stevenson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(43 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hepple Way
Regent Farm
Gosforth
Tyne & Wear
NE3 3HS
Director NameMr Robert Andrew Sullivan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(51 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Malcolm Ross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(52 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Michael John Morgan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(54 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Secretary NameMr Michael John Morgan
StatusCurrent
Appointed21 March 2013(54 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr John Gordon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(55 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleWelder
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Thomas Reed
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(56 years, 2 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Stonechat Close
Washington
Tyne And Wear
NE38 0DF
Director NameMr Paul Silcock
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(57 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Paul Sutton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Neil Wesley King
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Gary Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressMasonic Hall Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
Director NameMr Albert Rayne
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration22 years, 9 months (resigned 08 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Mountside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9QB
Director NameMr Alfred Moffett
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 January 1994)
RoleRetired
Correspondence Address57 The Glebe
Stannington
Morpeth
Northumberland
NE61 6HW
Director NameMr Norman Miller
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 January 2001)
RoleRetired
Correspondence Address23 Ashfield Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4PL
Director NameMr Alfred Shield Horn
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration4 months (resigned 19 December 1991)
RoleTransport Manager
Correspondence Address35 Coburg Street
Gateshead
Tyne & Wear
NE8 1NP
Director NameMr William Heslop
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 October 2006)
RoleRetired
Correspondence Address40 Eastwood Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5UB
Director NameMr John Duffy
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 December 1995)
RoleBuilding Clerk Of Works
Correspondence Address7 Alexandra Drive
Swalwell
Newcastle Upon Tyne
Tyne & Wear
NE16 3EL
Director NameMr John Maurice Drummond
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 November 1996)
RoleRetired
Correspondence Address12 Ollerton Gardens
Gateshead
Tyne & Wear
NE10 9RT
Director NameMr Ronald Dodds
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleButcher
Correspondence Address419 Lobley Hill Road
Gateshead
Tyne & Wear
NE11 0BT
Director NameMr Michael Dickinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 21 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Shotley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DP
Secretary NameMr Raymond Wilson
NationalityBritish
StatusResigned
Appointed16 August 1991(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address15 Tantallon
Birtley
Chester Le Street
County Durham
DH3 2JE
Director NameMr Terry Robert Crumpton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(32 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 19 April 2012)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Shearwater Way
Blyth
Northumberland
NE24 3PU
Secretary NameMr Derek Warneford
NationalityBritish
StatusResigned
Appointed04 March 1993(34 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 February 2007)
RoleUpholsterer
Correspondence Address5 The Cedars
Eighton Banks
Gateshead
Tyne & Wear
NE9 7BW
Director NameMr John Alan Jefferson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1995)
RoleAccountant
Correspondence Address6 Dorchester Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UY
Director NameJohn Edward Charlton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(35 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 April 2000)
RoleSelf Employed Electrician
Correspondence Address21 Dryden Road
Low Fell
Gateshead
Tyne & Wear
NE9 5HP
Director NameEdward Paul Jardin
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1995(36 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1996)
RoleRetired Driving Instructor
Correspondence Address16 Thornwood Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 0DB
Director NameRobert Michael Gibson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(36 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2006)
RoleTechnician
Correspondence Address9 Colebrooke
Vigo Birtley
Chester Le Street
County Durham
DH3 2LF
Director NameWilliam Baty
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(37 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warwick Avenue
Whickham
Newcastle Upon Tyne
NE16 5QR
Director NameIan Rodden
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(38 years after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2005)
RoleRetired Police Officer
Correspondence Address11 Falsgrave Place
Whickham
Newcastle Upon Tyne
NE16 5SG
Director NameKeith Hepworth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(41 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2004)
RoleEngineer
Correspondence Address78 Manor Park
Washington
Tyne & Wear
NE37 2BX
Director NameMalcolm Mills
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(46 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 January 2006)
RoleService En
Correspondence Address23 California
Blaydon On Tyne
Tyne & Wear
NE21 6NG
Director NameRoland Croysdale
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(47 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 August 2019)
RoleRetd Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressAvonwood Sunniside Road
Whickham
Newcastle
Tyne & Wear
NE16 5AD
Secretary NameMr John Stevenson
NationalityBritish
StatusResigned
Appointed01 February 2007(48 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 May 2014)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hepple Way
Regent Farm
Gosforth
Tyne & Wear
NE3 3HS
Director NameMr Robert Crumpton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(53 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2015)
RoleSenior Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Masonic Hall
Alexandra Rd
Gateshead
Tyne & Wear
NE8 1RE

Contact

Websitegatesheadmasonic.co.uk
Telephone0191 4901519
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMasonic Hall
Alexandra Road
Gateshead
Tyne & Wear
NE8 1RB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

5.1k at £1Bewick Lodge
9.44%
Ordinary
5.1k at £1Northbourne Lodge
9.34%
Ordinary
2.4k at £1Ravensworth Lodge
4.50%
Ordinary
12.6k at £1Saint Edmunds Lodge
23.31%
Ordinary
1.1k at £1Executors Of George Bosomworth
2.03%
Ordinary
-OTHER
11.54%
-
6k at £1Industry Lodge
11.08%
Ordinary
5.9k at £1St Mary's Lodge
10.95%
Ordinary
5.6k at £1Shipcote Lodge
10.32%
Ordinary
808 at £1Gateshead Fell Lodge
1.49%
Ordinary
750 at £1Beaconsfield Lodge
1.38%
Ordinary
700 at £1Shipley Mark Lodge
1.29%
Ordinary
565 at £1Derwentwater Rose Croix
1.04%
Ordinary
364 at £1Malcolm Ross
0.67%
Ordinary
170 at £1William Batty
0.31%
Ordinary
162 at £1Executors Of Frederick Ross
0.30%
Ordinary
139 at £1Executors Of Philip Adams
0.26%
Ordinary
100 at £1De Burghi Chapter
0.18%
Ordinary
100 at £1Executors Of John Parker
0.18%
Ordinary
100 at £1Executors Of Norman Miller
0.18%
Ordinary
100 at £1Executors Of Ronald Redpath
0.18%
Ordinary

Financials

Year2014
Net Worth£118,618
Cash£22,808
Current Liabilities£7,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 August 2023Confirmation statement made on 14 August 2023 with updates (37 pages)
28 August 2023Termination of appointment of Paul Sutton as a director on 15 August 2023 (1 page)
28 August 2023Termination of appointment of Malcolm Ross as a director on 15 August 2023 (1 page)
28 August 2023Termination of appointment of Thomas Reed as a director on 15 August 2023 (1 page)
29 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 August 2021Confirmation statement made on 14 August 2021 with updates (39 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2020Registered 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 2019Registered 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 2019Confirmation statement made on 14 August 2019 with updates (39 pages)
27 August 2019Termination of appointment of Roland Croysdale as a director on 20 August 2019 (1 page)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 April 2019Appointment of Mr Paul Sutton as a director on 21 March 2019 (2 pages)
2 April 2019Appointment of Mr Gary Jones as a director on 21 March 2019 (2 pages)
2 April 2019Appointment of Mr Neil Wesley King as a director on 21 March 2019 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (39 pages)
14 August 2018Termination of appointment of James Stubbings as a director on 10 May 2018 (1 page)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 August 2017Appointment of Mr Paul Silcock as a director on 10 November 2016 (2 pages)
29 August 2017Termination of appointment of Graham Alexander Waters as a director on 14 September 2016 (1 page)
29 August 2017Termination of appointment of Graham Alexander Waters as a director on 14 September 2016 (1 page)
29 August 2017Confirmation statement made on 16 August 2017 with updates (39 pages)
29 August 2017Confirmation statement made on 16 August 2017 with updates (39 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (40 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (40 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
23 November 2015Termination of appointment of Francis Allan Shaftoe as a director on 10 September 2015 (1 page)
23 November 2015Termination of appointment of Francis Allan Shaftoe as a director on 10 September 2015 (1 page)
26 October 2015Appointment of Mr Thomas Reed as a director on 9 April 2015 (2 pages)
26 October 2015Termination of appointment of Robert Crumpton as a director on 13 October 2015 (1 page)
26 October 2015Appointment of Mr Thomas Reed as a director on 9 April 2015 (2 pages)
26 October 2015Termination of appointment of Robert Crumpton as a director on 13 October 2015 (1 page)
26 October 2015Appointment of Mr Thomas Reed as a director on 9 April 2015 (2 pages)
13 October 2015Memorandum and Articles of Association (10 pages)
13 October 2015Memorandum and Articles of Association (10 pages)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 54,153
(47 pages)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 54,153
(47 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 September 2014Termination of appointment of John Stevenson as a secretary on 8 May 2014 (1 page)
7 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 54,093
(47 pages)
7 September 2014Termination of appointment of John Stevenson as a secretary on 8 May 2014 (1 page)
7 September 2014Termination of appointment of John Stevenson as a secretary on 8 May 2014 (1 page)
7 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-07
  • GBP 54,093
(47 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Appointment of Mr John Gordon as a director (2 pages)
15 May 2014Appointment of Mr John Gordon as a director (2 pages)
14 May 2014Termination of appointment of Albert Rayne as a director (1 page)
14 May 2014Termination of appointment of Johnson Willis as a director (1 page)
14 May 2014Termination of appointment of Albert Rayne as a director (1 page)
14 May 2014Termination of appointment of Albert Rayne as a director (1 page)
14 May 2014Termination of appointment of Albert Rayne as a director (1 page)
14 May 2014Termination of appointment of Johnson Willis as a director (1 page)
14 May 2014Termination of appointment of Albert Rayne as a director (1 page)
14 May 2014Termination of appointment of Albert Rayne as a director (1 page)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 62,148
(51 pages)
12 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 62,148
(51 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Appointment of Mr Michael John Morgan as a director (2 pages)
24 April 2013Termination of appointment of Michael Dickinson as a director (1 page)
24 April 2013Appointment of Mr Michael John Morgan as a secretary (1 page)
24 April 2013Appointment of Mr Michael John Morgan as a director (2 pages)
24 April 2013Termination of appointment of Michael Dickinson as a director (1 page)
24 April 2013Appointment of Mr Michael John Morgan as a secretary (1 page)
17 September 2012Director's details changed for Johnson Willis on 1 January 2012 (2 pages)
17 September 2012Director's details changed for James Stubbings on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Roland Croysdale on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Mr Michael Dickinson on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Roland Croysdale on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Alan William Jones on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Mr Michael Dickinson on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Roland Croysdale on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Mr Michael Dickinson on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Francis Allan Shaftoe on 1 January 2012 (2 pages)
17 September 2012Director's details changed for James Stubbings on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Mr Albert Rayne on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Johnson Willis on 1 January 2012 (2 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (51 pages)
17 September 2012Director's details changed for Alan William Jones on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Mr Albert Rayne on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Mr Albert Rayne on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Johnson Willis on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Alan William Jones on 1 January 2012 (2 pages)
17 September 2012Director's details changed for James Stubbings on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Graham Alexander Waters on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Francis Allan Shaftoe on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Graham Alexander Waters on 1 January 2012 (2 pages)
17 September 2012Director's details changed for Francis Allan Shaftoe on 1 January 2012 (2 pages)
17 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (51 pages)
17 September 2012Director's details changed for Graham Alexander Waters on 1 January 2012 (2 pages)
4 September 2012Appointment of Robert Crumpton as a director (2 pages)
4 September 2012Appointment of Robert Crumpton as a director (2 pages)
3 September 2012Termination of appointment of Terence Crumpton as a director (1 page)
3 September 2012Termination of appointment of Terence Crumpton as a director (1 page)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 November 2011Appointment of Mr Malcolm Ross as a director (2 pages)
11 November 2011Appointment of Mr Malcolm Ross as a director (2 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (38 pages)
7 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (38 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Memorandum and Articles of Association (13 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2011Memorandum and Articles of Association (13 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (38 pages)
9 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (38 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 March 2010Appointment of Mr Robert Andrew Sullivan as a director (2 pages)
23 March 2010Appointment of Mr Robert Andrew Sullivan as a director (2 pages)
17 March 2010Termination of appointment of Derek Warneford as a director (1 page)
17 March 2010Termination of appointment of Derek Warneford as a director (1 page)
22 September 2009Return made up to 16/09/09; full list of members (29 pages)
22 September 2009Return made up to 16/09/09; full list of members (29 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (26 pages)
3 September 2008Return made up to 16/08/08; full list of members (26 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 October 2007Return made up to 16/08/07; full list of members (26 pages)
2 October 2007Return made up to 16/08/07; full list of members (26 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
17 February 2007New secretary appointed (2 pages)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Ad 05/11/06--------- £ si 30@1=30 £ ic 70905/70935 (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Ad 05/11/06--------- £ si 30@1=30 £ ic 70905/70935 (2 pages)
15 November 2006Director resigned (1 page)
12 September 2006Return made up to 16/08/06; full list of members (28 pages)
12 September 2006Return made up to 16/08/06; full list of members (28 pages)
13 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
16 January 2006Ad 06/01/05--------- £ si 50@1 (2 pages)
16 January 2006Ad 06/01/05--------- £ si 50@1 (2 pages)
2 November 2005Return made up to 16/08/05; full list of members (26 pages)
2 November 2005Return made up to 16/08/05; full list of members (26 pages)
1 August 2005Ad 20/07/05--------- £ si 15@1=15 £ ic 70840/70855 (2 pages)
1 August 2005Ad 20/07/05--------- £ si 15@1=15 £ ic 70840/70855 (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
7 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
2 March 2005Ad 18/02/05--------- £ si 20@1=20 £ ic 70820/70840 (2 pages)
2 March 2005Ad 18/02/05--------- £ si 20@1=20 £ ic 70820/70840 (2 pages)
7 January 2005Ad 15/12/04--------- £ si 1000@1=1000 £ ic 69820/70820 (2 pages)
7 January 2005Ad 15/12/04--------- £ si 1000@1=1000 £ ic 69820/70820 (2 pages)
24 September 2004Return made up to 16/08/04; full list of members (27 pages)
24 September 2004Return made up to 16/08/04; full list of members (27 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 November 2003Ad 06/11/03--------- £ si 10@1=10 £ ic 69810/69820 (2 pages)
17 November 2003Ad 06/11/03--------- £ si 10@1=10 £ ic 69810/69820 (2 pages)
30 September 2003Return made up to 16/08/03; full list of members (27 pages)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Full accounts made up to 31 December 2002 (13 pages)
30 September 2003Return made up to 16/08/03; full list of members (27 pages)
16 December 2002Ad 07/12/02--------- £ si 500@1=500 £ ic 69310/69810 (2 pages)
16 December 2002Ad 07/12/02--------- £ si 500@1=500 £ ic 69310/69810 (2 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002Ad 30/09/02-18/10/02 £ si 30@1=30 £ ic 69280/69310 (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002Ad 30/09/02-18/10/02 £ si 30@1=30 £ ic 69280/69310 (2 pages)
13 September 2002Return made up to 16/08/02; no change of members (12 pages)
13 September 2002Return made up to 16/08/02; no change of members (12 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
31 May 2002Full accounts made up to 31 December 2001 (10 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(25 pages)
28 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(25 pages)
25 July 2001Ad 20/07/01--------- £ si 3480@1=3480 £ ic 65800/69280 (2 pages)
25 July 2001Ad 20/07/01--------- £ si 3480@1=3480 £ ic 65800/69280 (2 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
22 March 2001Ad 04/02/01--------- £ si 70@1=70 £ ic 65730/65800 (2 pages)
22 March 2001Ad 04/02/01--------- £ si 70@1=70 £ ic 65730/65800 (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
20 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
20 September 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
20 September 2000Full accounts made up to 31 December 1999 (13 pages)
20 September 2000Full accounts made up to 31 December 1999 (13 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Ad 01/10/99--------- £ si 25@1=25 £ ic 65705/65730 (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Ad 01/10/99--------- £ si 25@1=25 £ ic 65705/65730 (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
17 September 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
17 September 1999Return made up to 16/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
30 July 1999Ad 11/07/99--------- £ si 20@1=20 £ ic 65685/65705 (2 pages)
30 July 1999Ad 11/07/99--------- £ si 20@1=20 £ ic 65685/65705 (2 pages)
17 June 1999Ad 19/05/99--------- £ si 20@1=20 £ ic 65665/65685 (2 pages)
17 June 1999Ad 19/05/99--------- £ si 20@1=20 £ ic 65665/65685 (2 pages)
10 December 1998Ad 06/12/98--------- £ si 20@1=20 £ ic 65645/65665 (2 pages)
10 December 1998Ad 06/12/98--------- £ si 20@1=20 £ ic 65645/65665 (2 pages)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
7 September 1998Return made up to 16/08/98; full list of members (24 pages)
7 September 1998Return made up to 16/08/98; full list of members (24 pages)
7 September 1998Full accounts made up to 31 December 1997 (15 pages)
6 November 1997Ad 29/10/97--------- £ si 10@1=10 £ ic 65635/65645 (2 pages)
6 November 1997Ad 29/10/97--------- £ si 10@1=10 £ ic 65635/65645 (2 pages)
9 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 June 1997Ad 10/06/96--------- £ si 60@1 (2 pages)
19 June 1997Ad 10/06/96--------- £ si 60@1 (2 pages)
30 April 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Director resigned (1 page)
27 March 1997Ad 22/03/93--------- £ si 10@1 (2 pages)
27 March 1997Ad 22/03/93--------- £ si 10@1 (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
31 January 1997Ad 25/01/97--------- £ si 10@1=10 £ ic 65565/65575 (2 pages)
31 January 1997Ad 25/01/97--------- £ si 10@1=10 £ ic 65565/65575 (2 pages)
10 January 1997Ad 20/12/96--------- £ si 25@1=25 £ ic 65540/65565 (2 pages)
10 January 1997Ad 20/12/96--------- £ si 25@1=25 £ ic 65540/65565 (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Ad 24/11/96--------- £ si 50@1=50 £ ic 65490/65540 (2 pages)
30 December 1996Ad 24/11/96--------- £ si 50@1=50 £ ic 65490/65540 (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
7 November 1996Ad 31/10/96--------- £ si 75@1=75 £ ic 65415/65490 (2 pages)
7 November 1996Ad 31/10/96--------- £ si 75@1=75 £ ic 65415/65490 (2 pages)
18 September 1996Return made up to 16/08/96; full list of members (24 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 September 1996Return made up to 16/08/96; full list of members (24 pages)
6 September 1996Ad 14/07/96--------- £ si 10@1=10 £ ic 65405/65415 (2 pages)
6 September 1996Ad 14/07/96--------- £ si 10@1=10 £ ic 65405/65415 (2 pages)
15 July 1996Ad 29/06/96--------- £ si 80@1=80 £ ic 65325/65405 (2 pages)
15 July 1996Ad 29/06/96--------- £ si 80@1=80 £ ic 65325/65405 (2 pages)
12 June 1996Ad 30/04/96--------- £ si 30@1=30 £ ic 65295/65325 (2 pages)
12 June 1996Ad 30/04/96--------- £ si 30@1=30 £ ic 65295/65325 (2 pages)
22 January 1996Ad 13/01/96--------- £ si 6@1=6 £ ic 65284/65290 (2 pages)
22 January 1996Ad 13/01/96--------- £ si 6@1=6 £ ic 65284/65290 (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned;new director appointed (2 pages)
8 January 1996Ad 17/12/95--------- £ si 35@1=35 £ ic 65249/65284 (2 pages)
8 January 1996Ad 17/12/95--------- £ si 35@1=35 £ ic 65249/65284 (2 pages)
19 September 1995Return made up to 16/08/95; full list of members (42 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Return made up to 16/08/95; full list of members (42 pages)
3 July 1995Ad 22/06/95--------- £ si 20@1=20 £ ic 65229/65249 (2 pages)
3 July 1995Ad 22/06/95--------- £ si 20@1=20 £ ic 65229/65249 (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
28 April 1995Director resigned;new director appointed (2 pages)
26 April 1995Ad 25/03/95--------- £ si 60@1=60 £ ic 65169/65229 (2 pages)
26 April 1995Ad 25/03/95--------- £ si 60@1=60 £ ic 65169/65229 (2 pages)