Company NameRowlandson Freemasons Hall Company Limited
Company StatusActive
Company Number00755156
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1963(61 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Keith Marley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHighfield 19 North Close
Kirk Merrington
Spennymoor
County Durham
DL16 7HH
Director NameArthur Hopgood
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(38 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Cathedral View
Newbottle
Houghton Le Spring
Tyne & Wear
DH4 4HJ
Director NameMr John Maurice Nye
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(38 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWinding Cottage Rough Lea Colliery
Hunwick
Crook
County Durham
DL15 0RH
Director NameMr Terence John Sheehan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(41 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RolePostman
Country of ResidenceEngland
Correspondence Address4 Front Street
Bishop Middleham
Durham
DL17 9AJ
Director NameMr Ronald Woods
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(42 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address53 Stoneybeck
Bp Middleham
Ferryhill
County Durham
DL17 9BN
Director NameTerence Green
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(42 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Sheraton Park
Stockton On Tees
Cleveland
TS19 0PN
Director NameMr David Wilson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(42 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleJeweler
Country of ResidenceEngland
Correspondence Address19 Kerr Crescent
Sedgefield
Durham
TS21 2EG
Director NameMr Paul John Quinn
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(43 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RolePrison Officer
Country of ResidenceEngland
Correspondence Address8 Bank Top
Bishop Middleham
Ferryhill
County Durham
DL17 9AW
Director NameMr Kevan Dennis Mahon
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2009(46 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRowlandson Freemasons Hall 34 North Street
Ferryhill
County Durham
DL17 8HX
Director NameMr George William Alderson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2010(47 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRowlandson Freemasons Hall 34 North Street
Ferryhill
County Durham
DL17 8HX
Director NameMr John Thomas Dodds
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(49 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Vicarage Road
West Cornforth
Ferryhill
County Durham
DL17 9JW
Director NameMr Leo Ryan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(51 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired Social Worker
Country of ResidenceEngland
Correspondence Address20 20 Park View
Oakenshaw
Crook
Co. Durham
Director NameMr Norman Marshall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2015(52 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Windsor Avenue
Ferryhill
County Durham
DL17 8JG
Director NameMr Tony Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2017(54 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleWork Based Learning Assessor
Country of ResidenceUk England
Correspondence Address72 Darlington Road
Ferryhill
Durham
DL17 8EX
Director NameMr Christopher Bret Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(55 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Birchmere
Spennymoor
DL16 6TU
Director NameMr Robert Davison
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Westmorland Way
Newton Aycliffe
DL5 4NN
Director NameMr Anthony Robin Gargett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2018(55 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired Local Government Accountant
Country of ResidenceEngland
Correspondence Address11 St. Johns Road
Durham
DH1 4NU
Director NameMr Thomas William Urwin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(55 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Co-Operative Terrace
Trimdon Grange
Trimdon Station
TS29 6EL
Director NameMr Stuart Ingram
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(55 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Whitworth Close
Spennymoor
DL16 7LH
Director NameMr John Molloy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(57 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address60 Dean Road
Ferryhill
DL17 8EP
Director NameMr William Bentham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gables 10 South View
Spennymoor
DL16 7DF
Secretary NameMr John Maurice Nye
StatusCurrent
Appointed11 August 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address1a Rough Lea Colliery
Hunwick
Crook
DL15 0RH
Director NameMr Michael Alan Cook
Date of BirthAugust 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2022(59 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address157 Norburn Park
Witton Gilbert
Durham
DH7 6SQ
Director NameMr Brian Laidlaw
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2022(59 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired HGV Driver
Country of ResidenceEngland
Correspondence Address27 Aldwin Close
Chilton
Ferryhill
DL17 0RQ
Director NameMr Anthony Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed04 July 2022(59 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Darlington Road
Ferryhill
DL17 8EX
Director NameMr Richard Armstrong
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(29 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 15 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Linden Road
Ferryhill
County Durham
DL17 8BD
Director NameMr George William Barker
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(29 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1994)
RoleRetired
Correspondence Address4 Strathmore
Great Lumley
Chester Le Street
County Durham
DH3 4LX
Director NameMr Derek Alan Bailey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(29 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 June 2000)
RoleEngineer
Correspondence Address27 Clarence Green
Newton Aycliffe
County Durham
DL5 5HZ
Secretary NameMr Ronald Rowe
NationalityBritish
StatusResigned
Appointed07 May 1992(29 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 18 May 1992)
RoleCompany Director
Correspondence Address11 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director NameMr John Norman Bell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 1993(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 1995)
RoleEngineer
Correspondence Address10 Linden Road
Ferryhill
Co Durham
DL17 8BD
Secretary NameMr Richard Armstrong
NationalityBritish
StatusResigned
Appointed18 May 1993(30 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Road
Ferryhill
County Durham
DL17 8BD
Director NameJohn Ainscough
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1994(31 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 May 1995)
RoleSchoolteacher
Correspondence Address17 Kendrew Close
Newton Aycliffe
County Durham
DL5 4JB
Director NameAlfred Beck
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(38 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 February 2007)
RoleRetired
Correspondence Address5 Ennerdale Grove
West Auckland
County Durham
DL14 9LN
Director NameAnderson Beamson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(41 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Leas
Sedgefield
Cleveland
TS21 2DS
Director NameNorman Eric Lawrence Baldwin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(42 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 February 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Cleves Court
Ferryhill
County Durham
DL17 8RA
Director NameMr Micheal Bearpark
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Masonic Hall
Ferryhill
Durham
Director NameMr Trevor Bellis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(52 years after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Conway Grove
Bishop Auckland
County Durham
DL14 6AF
Director NameMr Michael William Biott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(52 years, 1 month after company formation)
Appointment Duration2 years (resigned 10 May 2017)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address13 Chestnut Road
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3DG
Secretary NameMr Leo Ryan
StatusResigned
Appointed15 June 2015(52 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2020)
RoleCompany Director
Correspondence Address20 Park View
Oakenshaw
Crook
County Durham
DL15 0ST
Secretary NameMr John Molloy
StatusResigned
Appointed20 July 2020(57 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 11 August 2020)
RoleCompany Director
Correspondence Address60 Dean Road
Ferryhill
DL17 8EP

Contact

Telephone01740 657945
Telephone regionSedgefield

Location

Registered AddressRowlandson Freemasons Hall
34 North Street
Ferryhill
County Durham
DL17 8HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill

Financials

Year2014
Net Worth£113,805
Cash£24,970
Current Liabilities£14,997

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

31 May 2006Delivered 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

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
5 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 July 2022Appointment of Mr Anthony Jackson as a director on 4 July 2022 (2 pages)
4 July 2022Appointment of Mr Michael Alan Cook as a director on 1 June 2022 (2 pages)
4 July 2022Appointment of Mr Brian Laidlaw as a director on 1 June 2022 (2 pages)
7 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
5 June 2022Termination of appointment of David Wilson as a director on 31 May 2022 (1 page)
7 March 2022Termination of appointment of Kevan Dennis Mahon as a director on 28 February 2022 (1 page)
23 February 2022Termination of appointment of Tony Jackson as a director on 7 December 2021 (1 page)
23 February 2022Termination of appointment of Brian Laidlaw as a director on 7 December 2021 (1 page)
23 February 2022Termination of appointment of Trevor Bellis as a director on 7 December 2021 (1 page)
23 February 2022Termination of appointment of Leo Ryan as a director on 31 December 2021 (1 page)
23 February 2022Termination of appointment of Keith Marley as a director on 7 December 2021 (1 page)
19 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
5 January 2021Termination of appointment of John William Scott as a director on 31 December 2020 (1 page)
16 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 August 2020Termination of appointment of Douglas Arthur Rowell as a director on 14 August 2020 (1 page)
11 August 2020Appointment of Mr John Maurice Nye as a secretary on 11 August 2020 (2 pages)
11 August 2020Termination of appointment of John Molloy as a secretary on 11 August 2020 (1 page)
28 July 2020Appointment of Mr William Bentham as a director on 20 July 2020 (2 pages)
20 July 2020Appointment of Mr John Molloy as a secretary on 20 July 2020 (2 pages)
20 July 2020Termination of appointment of Leo Ryan as a secretary on 20 July 2020 (1 page)
1 July 2020Appointment of Mr John Molloy as a director on 1 July 2020 (2 pages)
15 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 January 2020Termination of appointment of Ian Ormiston as a director on 28 January 2020 (1 page)
21 October 2019Termination of appointment of Philip Terry Errington as a director on 12 October 2019 (1 page)
23 September 2019Termination of appointment of Ronald Richardson as a director on 18 September 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 November 2018Appointment of Mr Thomas William Urwin as a director on 10 November 2018 (2 pages)
13 November 2018Appointment of Mr Stuart Ingram as a director on 10 November 2018 (2 pages)
29 October 2018Appointment of Mr Anthony Robin Gargett as a director on 28 October 2018 (2 pages)
13 October 2018Appointment of Mr Robert Davison as a director on 1 October 2018 (2 pages)
17 July 2018Termination of appointment of Walter David Graham as a director on 10 July 2018 (1 page)
17 July 2018Appointment of Mr Christopher Bret Smith as a director on 10 July 2018 (2 pages)
17 July 2018Termination of appointment of Peter Ranson as a director on 10 July 2018 (1 page)
3 July 2018Termination of appointment of Joseph Arthur Peacock as a director on 3 July 2018 (1 page)
5 June 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
6 June 2017Appointment of Mr Tony Jackson as a director on 1 June 2017 (2 pages)
6 June 2017Appointment of Mr Tony Jackson as a director on 1 June 2017 (2 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
15 May 2017Termination of appointment of Michael William Biott as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Michael William Biott as a director on 10 May 2017 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 9 May 2016 no member list (25 pages)
10 May 2016Annual return made up to 9 May 2016 no member list (25 pages)
9 May 2016Registered 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 2016Director's details changed for Mr John Maurice Nye on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Mr John Maurice Nye on 1 May 2016 (2 pages)
9 May 2016Termination of appointment of Robert Guthrie Jubb as a director on 1 May 2016 (1 page)
9 May 2016Director's details changed for Mr Norman Marshall on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Mr John Thomas Dodds on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Arthur Hopgood on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Norman Marshall on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Mr John Thomas Dodds on 1 May 2016 (2 pages)
9 May 2016Termination of appointment of Robert Guthrie Jubb as a director on 1 May 2016 (1 page)
9 May 2016Register 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 2016Registered 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 2016Register 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 2016Director's details changed for Arthur Hopgood on 1 May 2016 (2 pages)
11 April 2016Appointment of Mr Leo Ryan as a secretary on 15 June 2015 (2 pages)
11 April 2016Termination of appointment of Richard Armstrong as a director on 15 June 2015 (1 page)
11 April 2016Termination of appointment of Richard Armstrong as a director on 15 June 2015 (1 page)
11 April 2016Appointment of Mr Leo Ryan as a secretary on 15 June 2015 (2 pages)
1 July 2015Termination of appointment of Richard Armstrong as a secretary on 15 June 2015 (1 page)
1 July 2015Termination of appointment of Richard Armstrong as a secretary on 15 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 7 May 2015 no member list (27 pages)
12 May 2015Annual return made up to 7 May 2015 no member list (27 pages)
12 May 2015Annual return made up to 7 May 2015 no member list (27 pages)
21 April 2015Appointment of Mr Michael William Biott as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Michael William Biott as a director on 20 April 2015 (2 pages)
19 April 2015Termination of appointment of Adam Lamb as a director on 19 April 2015 (1 page)
19 April 2015Appointment of Mr Peter Ranson as a director on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Adam Lamb as a director on 19 April 2015 (1 page)
19 April 2015Termination of appointment of Anderson Beamson as a director on 19 April 2015 (1 page)
19 April 2015Appointment of Mr Norman Marshall as a director on 19 April 2015 (2 pages)
19 April 2015Appointment of Mr Norman Marshall as a director on 19 April 2015 (2 pages)
19 April 2015Appointment of Mr Peter Ranson as a director on 19 April 2015 (2 pages)
19 April 2015Termination of appointment of Anderson Beamson as a director on 19 April 2015 (1 page)
8 April 2015Appointment of Mr Trevor Bellis as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Trevor Bellis as a director on 7 April 2015 (2 pages)
8 April 2015Appointment of Mr Trevor Bellis as a director on 7 April 2015 (2 pages)
28 November 2014Appointment of Mr Leo Ryan as a director on 16 June 2014 (2 pages)
28 November 2014Appointment of Mr Leo Ryan as a director on 16 June 2014 (2 pages)
27 November 2014Appointment of Mr Robert Guthrie Jubb as a director on 16 June 2014 (2 pages)
27 November 2014Appointment of Mr Robert Guthrie Jubb as a director on 16 June 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Termination of appointment of Micheal Bearpark as a director (1 page)
13 May 2014Director's details changed for Mr Paul John Quinn on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Mr Terence John Sheeham on 13 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Kevan Dennis Mahon on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Mr Ronald Richardson on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Mr Richard Armstrong on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Mr Ronald Richardson on 10 February 2014 (2 pages)
13 May 2014Annual return made up to 7 May 2014 no member list (24 pages)
13 May 2014Director's details changed for Mr Kevan Dennis Mahon on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Adam Lamb on 10 February 2014 (2 pages)
13 May 2014Termination of appointment of Norman Baldwin as a director (1 page)
13 May 2014Director's details changed for Adam Lamb on 10 February 2014 (2 pages)
13 May 2014Annual return made up to 7 May 2014 no member list (24 pages)
13 May 2014Director's details changed for Mr Paul John Quinn on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Mr Richard Armstrong on 10 February 2014 (2 pages)
13 May 2014Annual return made up to 7 May 2014 no member list (24 pages)
13 May 2014Termination of appointment of Norman Baldwin as a director (1 page)
13 May 2014Director's details changed for Terence Green on 10 February 2014 (2 pages)
13 May 2014Director's details changed for Terence Green on 10 February 2014 (2 pages)
13 May 2014Termination of appointment of Micheal Bearpark as a director (1 page)
13 May 2014Director's details changed for Mr Terence John Sheeham on 13 April 2014 (2 pages)
14 May 2013Annual return made up to 7 May 2013 no member list (26 pages)
14 May 2013Annual return made up to 7 May 2013 no member list (26 pages)
14 May 2013Annual return made up to 7 May 2013 no member list (26 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Appointment of Mr Walter David Graham as a director (2 pages)
6 March 2013Appointment of Mr Walter David Graham as a director (2 pages)
16 December 2012Termination of appointment of Stuart Hughes as a director (1 page)
16 December 2012Termination of appointment of Stuart Hughes as a director (1 page)
15 December 2012Termination of appointment of John Rogers as a director (1 page)
15 December 2012Termination of appointment of John Rogers as a director (1 page)
19 June 2012Annual return made up to 7 May 2012 no member list (26 pages)
19 June 2012Annual return made up to 7 May 2012 no member list (26 pages)
19 June 2012Annual return made up to 7 May 2012 no member list (26 pages)
18 June 2012Appointment of Mr John Thomas Dodds as a director (2 pages)
18 June 2012Appointment of Mr John Thomas Dodds as a director (2 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 May 2012Termination of appointment of David Thompson as a director (1 page)
7 May 2012Termination of appointment of David Thompson as a director (1 page)
7 May 2012Appointment of Mr Brian Laidlaw as a director (2 pages)
7 May 2012Appointment of Mr Brian Laidlaw as a director (2 pages)
4 May 2012Appointment of Mr Philip Terry Errington as a director (2 pages)
4 May 2012Appointment of Mr Philip Terry Errington as a director (2 pages)
16 April 2012Termination of appointment of Denis Watson as a director (1 page)
16 April 2012Termination of appointment of Denis Watson as a director (1 page)
21 June 2011Annual return made up to 7 May 2011 no member list (25 pages)
21 June 2011Appointment of Mr Joseph Arthur Peacock as a director (2 pages)
21 June 2011Annual return made up to 7 May 2011 no member list (25 pages)
21 June 2011Annual return made up to 7 May 2011 no member list (25 pages)
21 June 2011Director's details changed for Mr Richard Armstrong on 20 June 2011 (2 pages)
21 June 2011Appointment of Mr Joseph Arthur Peacock as a director (2 pages)
21 June 2011Director's details changed for Mr Richard Armstrong on 20 June 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 November 2010Appointment of Mr Douglas Arthur Rowell as a director (2 pages)
24 November 2010Appointment of Mr Douglas Arthur Rowell as a director (2 pages)
22 November 2010Appointment of Mr Micheal Bearpark as a director (2 pages)
22 November 2010Appointment of Mr Micheal Bearpark as a director (2 pages)
21 November 2010Appointment of Mr George William Alderson as a director (2 pages)
21 November 2010Appointment of Mr Kevan Dennis Mahon as a director (2 pages)
21 November 2010Appointment of Mr George William Alderson as a director (2 pages)
21 November 2010Appointment of Mr Kevan Dennis Mahon as a director (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (12 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 7 May 2010 no member list (12 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Director's details changed for Mr Dennis Watson on 17 April 2010 (2 pages)
26 May 2010Director's details changed for Ron Richardson on 17 April 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 May 2010Director's details changed for Mr Dennis Watson on 17 April 2010 (2 pages)
26 May 2010Director's details changed for Ron Richardson on 17 April 2010 (2 pages)
26 May 2010Annual return made up to 7 May 2010 no member list (12 pages)
25 May 2010Director's details changed for David Wilson on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Stuart Robert Hughes on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Anderson Beamson on 17 April 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for David Wilson on 17 April 2010 (2 pages)
25 May 2010Termination of appointment of John Naisbitt as a director (1 page)
25 May 2010Director's details changed for Mr John Maurice Nye on 17 April 2010 (2 pages)
25 May 2010Director's details changed for John Rogers on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Adam Lamb on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Stuart Robert Hughes on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Adam Lamb on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Terence John Sheeham on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Terence John Sheeham on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Ronald Woods on 17 April 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Termination of appointment of Walter Scott as a director (1 page)
25 May 2010Director's details changed for Norman Eric Lawrence Baldwin on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Arthur Hopgood on 17 April 2010 (2 pages)
25 May 2010Director's details changed for John Rogers on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Ronald Woods on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Paul John Quinn on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Mr John Maurice Nye on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Mr David Charles Thompson on 17 April 2010 (2 pages)
25 May 2010Director's details changed for John William Scott on 17 April 2010 (2 pages)
25 May 2010Termination of appointment of John Naisbitt as a director (1 page)
25 May 2010Director's details changed for Paul John Quinn on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Ian Ormiston on 17 April 2010 (2 pages)
25 May 2010Termination of appointment of Paul Davidson as a director (1 page)
25 May 2010Director's details changed for John William Scott on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Norman Eric Lawrence Baldwin on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Mr David Charles Thompson on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Terence Green on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Anderson Beamson on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Arthur Hopgood on 17 April 2010 (2 pages)
25 May 2010Termination of appointment of Paul Davidson as a director (1 page)
25 May 2010Director's details changed for Ian Ormiston on 17 April 2010 (2 pages)
25 May 2010Director's details changed for Terence Green on 17 April 2010 (2 pages)
25 May 2010Termination of appointment of Walter Scott as a director (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Annual return made up to 07/05/09 (9 pages)
13 May 2009Annual return made up to 07/05/09 (9 pages)
13 May 2009Appointment terminated director colin carter (1 page)
13 May 2009Appointment terminated director colin carter (1 page)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Appointment terminated director roy needham (1 page)
2 June 2008Appointment terminated director roy needham (1 page)
2 June 2008Annual return made up to 07/05/08 (10 pages)
2 June 2008Annual return made up to 07/05/08 (10 pages)
11 June 2007Annual return made up to 07/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
11 June 2007Annual return made up to 07/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Annual return made up to 07/05/06
  • 363(288) ‐ Director resigned
(16 pages)
14 June 2006Annual return made up to 07/05/06
  • 363(288) ‐ Director resigned
(16 pages)
14 June 2006New director appointed (2 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(15 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(15 pages)
9 June 2005New director appointed (2 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
28 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Annual return made up to 07/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2003Annual return made up to 07/05/03
  • 363(288) ‐ Director resigned
(13 pages)
23 June 2003Annual return made up to 07/05/03
  • 363(288) ‐ Director resigned
(13 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2002Annual return made up to 07/05/02 (13 pages)
4 July 2002Annual return made up to 07/05/02 (13 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 07/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Annual return made up to 07/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 July 2000Annual return made up to 07/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 2000Annual return made up to 07/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 August 1999Annual return made up to 07/05/99 (9 pages)
3 August 1999Annual return made up to 07/05/99 (9 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 July 1998Annual return made up to 07/05/98
  • 363(288) ‐ Director resigned
(10 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 July 1998Annual return made up to 07/05/98
  • 363(288) ‐ Director resigned
(10 pages)
17 June 1997Annual return made up to 07/05/97 (12 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Annual return made up to 07/05/97 (12 pages)
11 July 1996Annual return made up to 07/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
11 July 1996Annual return made up to 07/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
11 July 1996Full accounts made up to 31 December 1995 (10 pages)
26 June 1995Annual return made up to 07/05/95 (12 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Annual return made up to 07/05/95 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)