Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Director Name | Arthur Hopgood |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(38 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 45 Cathedral View Newbottle Houghton Le Spring Tyne & Wear DH4 4HJ |
Director Name | Mr John Maurice Nye |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2001(38 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Winding Cottage Rough Lea Colliery Hunwick Crook County Durham DL15 0RH |
Director Name | Mr Terence John Sheehan |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2004(41 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | 4 Front Street Bishop Middleham Durham DL17 9AJ |
Director Name | Mr Ronald Woods |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Stoneybeck Bp Middleham Ferryhill County Durham DL17 9BN |
Director Name | Terence Green |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sheraton Park Stockton On Tees Cleveland TS19 0PN |
Director Name | Mr David Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(42 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Jeweler |
Country of Residence | England |
Correspondence Address | 19 Kerr Crescent Sedgefield Durham TS21 2EG |
Director Name | Mr Paul John Quinn |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2006(43 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | 8 Bank Top Bishop Middleham Ferryhill County Durham DL17 9AW |
Director Name | Mr Kevan Dennis Mahon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2009(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rowlandson Freemasons Hall 34 North Street Ferryhill County Durham DL17 8HX |
Director Name | Mr George William Alderson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2010(47 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rowlandson Freemasons Hall 34 North Street Ferryhill County Durham DL17 8HX |
Director Name | Mr John Thomas Dodds |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(49 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Vicarage Road West Cornforth Ferryhill County Durham DL17 9JW |
Director Name | Mr Leo Ryan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Retired Social Worker |
Country of Residence | England |
Correspondence Address | 20 20 Park View Oakenshaw Crook Co. Durham |
Director Name | Mr Norman Marshall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2015(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Windsor Avenue Ferryhill County Durham DL17 8JG |
Director Name | Mr Tony Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2017(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Work Based Learning Assessor |
Country of Residence | Uk England |
Correspondence Address | 72 Darlington Road Ferryhill Durham DL17 8EX |
Director Name | Mr Christopher Bret Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Birchmere Spennymoor DL16 6TU |
Director Name | Mr Robert Davison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(55 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Westmorland Way Newton Aycliffe DL5 4NN |
Director Name | Mr Anthony Robin Gargett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2018(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Local Government Accountant |
Country of Residence | England |
Correspondence Address | 11 St. Johns Road Durham DH1 4NU |
Director Name | Mr Thomas William Urwin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2018(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Co-Operative Terrace Trimdon Grange Trimdon Station TS29 6EL |
Director Name | Mr Stuart Ingram |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2018(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Whitworth Close Spennymoor DL16 7LH |
Director Name | Mr John Molloy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Dean Road Ferryhill DL17 8EP |
Director Name | Mr William Bentham |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2020(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gables 10 South View Spennymoor DL16 7DF |
Secretary Name | Mr John Maurice Nye |
---|---|
Status | Current |
Appointed | 11 August 2020(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 1a Rough Lea Colliery Hunwick Crook DL15 0RH |
Director Name | Mr Michael Alan Cook |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2022(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Design Manager |
Country of Residence | England |
Correspondence Address | 157 Norburn Park Witton Gilbert Durham DH7 6SQ |
Director Name | Mr Brian Laidlaw |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2022(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired HGV Driver |
Country of Residence | England |
Correspondence Address | 27 Aldwin Close Chilton Ferryhill DL17 0RQ |
Director Name | Mr Anthony Jackson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 July 2022(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 72 Darlington Road Ferryhill DL17 8EX |
Director Name | Mr Richard Armstrong |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 15 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Linden Road Ferryhill County Durham DL17 8BD |
Director Name | Mr George William Barker |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 1994) |
Role | Retired |
Correspondence Address | 4 Strathmore Great Lumley Chester Le Street County Durham DH3 4LX |
Director Name | Mr Derek Alan Bailey |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 01 June 2000) |
Role | Engineer |
Correspondence Address | 27 Clarence Green Newton Aycliffe County Durham DL5 5HZ |
Secretary Name | Mr Ronald Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(29 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 11 Stoneybeck Bishop Middleham Ferryhill County Durham DL17 9BL |
Director Name | Mr John Norman Bell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 1993(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 1995) |
Role | Engineer |
Correspondence Address | 10 Linden Road Ferryhill Co Durham DL17 8BD |
Secretary Name | Mr Richard Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(30 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Linden Road Ferryhill County Durham DL17 8BD |
Director Name | John Ainscough |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1994(31 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 May 1995) |
Role | Schoolteacher |
Correspondence Address | 17 Kendrew Close Newton Aycliffe County Durham DL5 4JB |
Director Name | Alfred Beck |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(38 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 February 2007) |
Role | Retired |
Correspondence Address | 5 Ennerdale Grove West Auckland County Durham DL14 9LN |
Director Name | Anderson Beamson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 19 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Leas Sedgefield Cleveland TS21 2DS |
Director Name | Norman Eric Lawrence Baldwin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 February 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cleves Court Ferryhill County Durham DL17 8RA |
Director Name | Mr Micheal Bearpark |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2009(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 February 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Masonic Hall Ferryhill Durham |
Director Name | Mr Trevor Bellis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(52 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Conway Grove Bishop Auckland County Durham DL14 6AF |
Director Name | Mr Michael William Biott |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(52 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 May 2017) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 13 Chestnut Road Sedgefield Stockton-On-Tees Cleveland TS21 3DG |
Secretary Name | Mr Leo Ryan |
---|---|
Status | Resigned |
Appointed | 15 June 2015(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2020) |
Role | Company Director |
Correspondence Address | 20 Park View Oakenshaw Crook County Durham DL15 0ST |
Secretary Name | Mr John Molloy |
---|---|
Status | Resigned |
Appointed | 20 July 2020(57 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 August 2020) |
Role | Company Director |
Correspondence Address | 60 Dean Road Ferryhill DL17 8EP |
Telephone | 01740 657945 |
---|---|
Telephone region | Sedgefield |
Registered Address | Rowlandson Freemasons Hall 34 North Street Ferryhill County Durham DL17 8HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Year | 2014 |
---|---|
Net Worth | £113,805 |
Cash | £24,970 |
Current Liabilities | £14,997 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
31 May 2006 | Delivered on: 1 June 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 34 north street ferry hill county durham. Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 July 2022 | Appointment of Mr Anthony Jackson as a director on 4 July 2022 (2 pages) |
4 July 2022 | Appointment of Mr Michael Alan Cook as a director on 1 June 2022 (2 pages) |
4 July 2022 | Appointment of Mr Brian Laidlaw as a director on 1 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
5 June 2022 | Termination of appointment of David Wilson as a director on 31 May 2022 (1 page) |
7 March 2022 | Termination of appointment of Kevan Dennis Mahon as a director on 28 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Tony Jackson as a director on 7 December 2021 (1 page) |
23 February 2022 | Termination of appointment of Brian Laidlaw as a director on 7 December 2021 (1 page) |
23 February 2022 | Termination of appointment of Trevor Bellis as a director on 7 December 2021 (1 page) |
23 February 2022 | Termination of appointment of Leo Ryan as a director on 31 December 2021 (1 page) |
23 February 2022 | Termination of appointment of Keith Marley as a director on 7 December 2021 (1 page) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 May 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of John William Scott as a director on 31 December 2020 (1 page) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 August 2020 | Termination of appointment of Douglas Arthur Rowell as a director on 14 August 2020 (1 page) |
11 August 2020 | Appointment of Mr John Maurice Nye as a secretary on 11 August 2020 (2 pages) |
11 August 2020 | Termination of appointment of John Molloy as a secretary on 11 August 2020 (1 page) |
28 July 2020 | Appointment of Mr William Bentham as a director on 20 July 2020 (2 pages) |
20 July 2020 | Appointment of Mr John Molloy as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Leo Ryan as a secretary on 20 July 2020 (1 page) |
1 July 2020 | Appointment of Mr John Molloy as a director on 1 July 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Ian Ormiston as a director on 28 January 2020 (1 page) |
21 October 2019 | Termination of appointment of Philip Terry Errington as a director on 12 October 2019 (1 page) |
23 September 2019 | Termination of appointment of Ronald Richardson as a director on 18 September 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 November 2018 | Appointment of Mr Thomas William Urwin as a director on 10 November 2018 (2 pages) |
13 November 2018 | Appointment of Mr Stuart Ingram as a director on 10 November 2018 (2 pages) |
29 October 2018 | Appointment of Mr Anthony Robin Gargett as a director on 28 October 2018 (2 pages) |
13 October 2018 | Appointment of Mr Robert Davison as a director on 1 October 2018 (2 pages) |
17 July 2018 | Termination of appointment of Walter David Graham as a director on 10 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Christopher Bret Smith as a director on 10 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Peter Ranson as a director on 10 July 2018 (1 page) |
3 July 2018 | Termination of appointment of Joseph Arthur Peacock as a director on 3 July 2018 (1 page) |
5 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
6 June 2017 | Appointment of Mr Tony Jackson as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr Tony Jackson as a director on 1 June 2017 (2 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
15 May 2017 | Termination of appointment of Michael William Biott as a director on 10 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Michael William Biott as a director on 10 May 2017 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 9 May 2016 no member list (25 pages) |
10 May 2016 | Annual return made up to 9 May 2016 no member list (25 pages) |
9 May 2016 | Registered office address changed from The Masonic Hall, Ferryhill, Durham to Rowlandson Freemasons Hall 34 North Street Ferryhill County Durham DL17 8HX on 9 May 2016 (1 page) |
9 May 2016 | Director's details changed for Mr John Maurice Nye on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr John Maurice Nye on 1 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Robert Guthrie Jubb as a director on 1 May 2016 (1 page) |
9 May 2016 | Director's details changed for Mr Norman Marshall on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr John Thomas Dodds on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Arthur Hopgood on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Norman Marshall on 1 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr John Thomas Dodds on 1 May 2016 (2 pages) |
9 May 2016 | Termination of appointment of Robert Guthrie Jubb as a director on 1 May 2016 (1 page) |
9 May 2016 | Register inspection address has been changed from 2 Linden Road Ferryhill County Durham DL17 8BD England to 20 Park View Oakenshaw Crook County Durham DL15 0st (1 page) |
9 May 2016 | Registered office address changed from The Masonic Hall, Ferryhill, Durham to Rowlandson Freemasons Hall 34 North Street Ferryhill County Durham DL17 8HX on 9 May 2016 (1 page) |
9 May 2016 | Register inspection address has been changed from 2 Linden Road Ferryhill County Durham DL17 8BD England to 20 Park View Oakenshaw Crook County Durham DL15 0st (1 page) |
9 May 2016 | Director's details changed for Arthur Hopgood on 1 May 2016 (2 pages) |
11 April 2016 | Appointment of Mr Leo Ryan as a secretary on 15 June 2015 (2 pages) |
11 April 2016 | Termination of appointment of Richard Armstrong as a director on 15 June 2015 (1 page) |
11 April 2016 | Termination of appointment of Richard Armstrong as a director on 15 June 2015 (1 page) |
11 April 2016 | Appointment of Mr Leo Ryan as a secretary on 15 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Richard Armstrong as a secretary on 15 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Richard Armstrong as a secretary on 15 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 May 2015 | Annual return made up to 7 May 2015 no member list (27 pages) |
12 May 2015 | Annual return made up to 7 May 2015 no member list (27 pages) |
12 May 2015 | Annual return made up to 7 May 2015 no member list (27 pages) |
21 April 2015 | Appointment of Mr Michael William Biott as a director on 20 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Michael William Biott as a director on 20 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Adam Lamb as a director on 19 April 2015 (1 page) |
19 April 2015 | Appointment of Mr Peter Ranson as a director on 19 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Adam Lamb as a director on 19 April 2015 (1 page) |
19 April 2015 | Termination of appointment of Anderson Beamson as a director on 19 April 2015 (1 page) |
19 April 2015 | Appointment of Mr Norman Marshall as a director on 19 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Norman Marshall as a director on 19 April 2015 (2 pages) |
19 April 2015 | Appointment of Mr Peter Ranson as a director on 19 April 2015 (2 pages) |
19 April 2015 | Termination of appointment of Anderson Beamson as a director on 19 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Trevor Bellis as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Trevor Bellis as a director on 7 April 2015 (2 pages) |
8 April 2015 | Appointment of Mr Trevor Bellis as a director on 7 April 2015 (2 pages) |
28 November 2014 | Appointment of Mr Leo Ryan as a director on 16 June 2014 (2 pages) |
28 November 2014 | Appointment of Mr Leo Ryan as a director on 16 June 2014 (2 pages) |
27 November 2014 | Appointment of Mr Robert Guthrie Jubb as a director on 16 June 2014 (2 pages) |
27 November 2014 | Appointment of Mr Robert Guthrie Jubb as a director on 16 June 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Termination of appointment of Micheal Bearpark as a director (1 page) |
13 May 2014 | Director's details changed for Mr Paul John Quinn on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Terence John Sheeham on 13 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Kevan Dennis Mahon on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Ronald Richardson on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Richard Armstrong on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Ronald Richardson on 10 February 2014 (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 no member list (24 pages) |
13 May 2014 | Director's details changed for Mr Kevan Dennis Mahon on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Adam Lamb on 10 February 2014 (2 pages) |
13 May 2014 | Termination of appointment of Norman Baldwin as a director (1 page) |
13 May 2014 | Director's details changed for Adam Lamb on 10 February 2014 (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 no member list (24 pages) |
13 May 2014 | Director's details changed for Mr Paul John Quinn on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Richard Armstrong on 10 February 2014 (2 pages) |
13 May 2014 | Annual return made up to 7 May 2014 no member list (24 pages) |
13 May 2014 | Termination of appointment of Norman Baldwin as a director (1 page) |
13 May 2014 | Director's details changed for Terence Green on 10 February 2014 (2 pages) |
13 May 2014 | Director's details changed for Terence Green on 10 February 2014 (2 pages) |
13 May 2014 | Termination of appointment of Micheal Bearpark as a director (1 page) |
13 May 2014 | Director's details changed for Mr Terence John Sheeham on 13 April 2014 (2 pages) |
14 May 2013 | Annual return made up to 7 May 2013 no member list (26 pages) |
14 May 2013 | Annual return made up to 7 May 2013 no member list (26 pages) |
14 May 2013 | Annual return made up to 7 May 2013 no member list (26 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Appointment of Mr Walter David Graham as a director (2 pages) |
6 March 2013 | Appointment of Mr Walter David Graham as a director (2 pages) |
16 December 2012 | Termination of appointment of Stuart Hughes as a director (1 page) |
16 December 2012 | Termination of appointment of Stuart Hughes as a director (1 page) |
15 December 2012 | Termination of appointment of John Rogers as a director (1 page) |
15 December 2012 | Termination of appointment of John Rogers as a director (1 page) |
19 June 2012 | Annual return made up to 7 May 2012 no member list (26 pages) |
19 June 2012 | Annual return made up to 7 May 2012 no member list (26 pages) |
19 June 2012 | Annual return made up to 7 May 2012 no member list (26 pages) |
18 June 2012 | Appointment of Mr John Thomas Dodds as a director (2 pages) |
18 June 2012 | Appointment of Mr John Thomas Dodds as a director (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 May 2012 | Termination of appointment of David Thompson as a director (1 page) |
7 May 2012 | Termination of appointment of David Thompson as a director (1 page) |
7 May 2012 | Appointment of Mr Brian Laidlaw as a director (2 pages) |
7 May 2012 | Appointment of Mr Brian Laidlaw as a director (2 pages) |
4 May 2012 | Appointment of Mr Philip Terry Errington as a director (2 pages) |
4 May 2012 | Appointment of Mr Philip Terry Errington as a director (2 pages) |
16 April 2012 | Termination of appointment of Denis Watson as a director (1 page) |
16 April 2012 | Termination of appointment of Denis Watson as a director (1 page) |
21 June 2011 | Annual return made up to 7 May 2011 no member list (25 pages) |
21 June 2011 | Appointment of Mr Joseph Arthur Peacock as a director (2 pages) |
21 June 2011 | Annual return made up to 7 May 2011 no member list (25 pages) |
21 June 2011 | Annual return made up to 7 May 2011 no member list (25 pages) |
21 June 2011 | Director's details changed for Mr Richard Armstrong on 20 June 2011 (2 pages) |
21 June 2011 | Appointment of Mr Joseph Arthur Peacock as a director (2 pages) |
21 June 2011 | Director's details changed for Mr Richard Armstrong on 20 June 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 November 2010 | Appointment of Mr Douglas Arthur Rowell as a director (2 pages) |
24 November 2010 | Appointment of Mr Douglas Arthur Rowell as a director (2 pages) |
22 November 2010 | Appointment of Mr Micheal Bearpark as a director (2 pages) |
22 November 2010 | Appointment of Mr Micheal Bearpark as a director (2 pages) |
21 November 2010 | Appointment of Mr George William Alderson as a director (2 pages) |
21 November 2010 | Appointment of Mr Kevan Dennis Mahon as a director (2 pages) |
21 November 2010 | Appointment of Mr George William Alderson as a director (2 pages) |
21 November 2010 | Appointment of Mr Kevan Dennis Mahon as a director (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (12 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (12 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Director's details changed for Mr Dennis Watson on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ron Richardson on 17 April 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Director's details changed for Mr Dennis Watson on 17 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ron Richardson on 17 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 7 May 2010 no member list (12 pages) |
25 May 2010 | Director's details changed for David Wilson on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Robert Hughes on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Anderson Beamson on 17 April 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for David Wilson on 17 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of John Naisbitt as a director (1 page) |
25 May 2010 | Director's details changed for Mr John Maurice Nye on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John Rogers on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Adam Lamb on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Stuart Robert Hughes on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Adam Lamb on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Terence John Sheeham on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Terence John Sheeham on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ronald Woods on 17 April 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Termination of appointment of Walter Scott as a director (1 page) |
25 May 2010 | Director's details changed for Norman Eric Lawrence Baldwin on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Arthur Hopgood on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John Rogers on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ronald Woods on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Paul John Quinn on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Maurice Nye on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Charles Thompson on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for John William Scott on 17 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of John Naisbitt as a director (1 page) |
25 May 2010 | Director's details changed for Paul John Quinn on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Ian Ormiston on 17 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of Paul Davidson as a director (1 page) |
25 May 2010 | Director's details changed for John William Scott on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Norman Eric Lawrence Baldwin on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr David Charles Thompson on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Terence Green on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Anderson Beamson on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Arthur Hopgood on 17 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of Paul Davidson as a director (1 page) |
25 May 2010 | Director's details changed for Ian Ormiston on 17 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Terence Green on 17 April 2010 (2 pages) |
25 May 2010 | Termination of appointment of Walter Scott as a director (1 page) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 May 2009 | Annual return made up to 07/05/09 (9 pages) |
13 May 2009 | Annual return made up to 07/05/09 (9 pages) |
13 May 2009 | Appointment terminated director colin carter (1 page) |
13 May 2009 | Appointment terminated director colin carter (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Appointment terminated director roy needham (1 page) |
2 June 2008 | Appointment terminated director roy needham (1 page) |
2 June 2008 | Annual return made up to 07/05/08 (10 pages) |
2 June 2008 | Annual return made up to 07/05/08 (10 pages) |
11 June 2007 | Annual return made up to 07/05/07
|
11 June 2007 | Annual return made up to 07/05/07
|
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Annual return made up to 07/05/06
|
14 June 2006 | Annual return made up to 07/05/06
|
14 June 2006 | New director appointed (2 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 07/05/05
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Annual return made up to 07/05/05
|
9 June 2005 | New director appointed (2 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
27 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 07/05/04
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Annual return made up to 07/05/04
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 June 2003 | Annual return made up to 07/05/03
|
23 June 2003 | Annual return made up to 07/05/03
|
15 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2002 | Annual return made up to 07/05/02 (13 pages) |
4 July 2002 | Annual return made up to 07/05/02 (13 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Annual return made up to 07/05/01
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Annual return made up to 07/05/01
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
10 July 2000 | Annual return made up to 07/05/00
|
10 July 2000 | Annual return made up to 07/05/00
|
26 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 August 1999 | Annual return made up to 07/05/99 (9 pages) |
3 August 1999 | Annual return made up to 07/05/99 (9 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 July 1998 | Annual return made up to 07/05/98
|
24 July 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
24 July 1998 | Annual return made up to 07/05/98
|
17 June 1997 | Annual return made up to 07/05/97 (12 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 June 1997 | Annual return made up to 07/05/97 (12 pages) |
11 July 1996 | Annual return made up to 07/05/96
|
11 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 July 1996 | Annual return made up to 07/05/96
|
11 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 June 1995 | Annual return made up to 07/05/95 (12 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | Annual return made up to 07/05/95 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |