Company NameMoorside Maintenance Limited
Company StatusActive
Company Number00849274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 1965(58 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Harald Brian Carrick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(52 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr John Frank Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(52 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr James Rodney Lamb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(53 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Brian Olds
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(53 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Robert Ian Davison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(53 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Nicholas Stuart Rawlinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(53 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Stephen William Banks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(53 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Secretary NameMr Simon Dangerfield
StatusCurrent
Appointed12 December 2019(54 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Roger Gay Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(55 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Nicholas Tulip
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(56 years, 11 months after company formation)
Appointment Duration2 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Michael Anthony Shortland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(56 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameDouglas William Johnson Errington
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 October 2003)
RoleSolicitor
Correspondence Address57 Montagu Court
Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameMr Donald David Cohen
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 November 1998)
RoleCompany Director
Correspondence AddressFlat No 74 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMrs Rachel Audrey Black
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 25 May 2006)
RoleCompany Director
Correspondence AddressFlat No 38 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMrs Phyllis Black
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 March 1995)
RoleHousewife
Correspondence AddressFlat No 76 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameDr Archibald Cook Mc Ewan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 1992)
RoleCompany Manager
Correspondence AddressFlat No 26 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMr Richard Pickersgill
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1992)
RoleSolicitor
Correspondence AddressFlat No 39 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameMr Derrick Patrick Lewis
NationalityBritish
StatusResigned
Appointed30 January 1991(25 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressTrevelyan College Elvet Hill Road
Durham
County Durham
DH1 3LN
Director NameMrs Margaret Christison
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(27 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 December 1999)
RoleHousewife
Correspondence AddressFlat No 34 Montagu Court
Montagu Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameDavid Franks
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(27 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 09 September 2013)
RoleRetired Dental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address28 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Secretary NameBryan Ashford
NationalityBritish
StatusResigned
Appointed01 October 1993(28 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address17 Carr Field Eland Haugh
Ponteland
Newcastle Upon Tyne
NE20 9XR
Director NameLilian Harris
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1995(30 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 February 2006)
RoleCompany Director
Correspondence Address22 Montagu Court
Montagu Avenue Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameTessa Helen Abrahams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 October 1997)
RoleHousewife
Correspondence Address14 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NamePeter Lawrence
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(32 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 January 2003)
RoleCourier
Correspondence Address18 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JL
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed01 December 1997(32 years, 6 months after company formation)
Appointment Duration22 years (resigned 12 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameClement Clark
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1998(33 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 14 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Montagu Court
Newcastle Upon Tyne
NE3 4JL
Director NameCyril James Davies
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(34 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameVivien McGee
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2000(35 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 November 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameTracy Jenette Fawcett
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(38 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2006)
RoleMarketing
Correspondence Address62 Montagu Court
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameJohn William Raymond Graham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2006(40 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameKeith Victor Newton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2006(40 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameDavid William Bewick
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2006(40 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMalcolm David Jacobson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2007(41 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr John Frank Arthur Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(51 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr James Rodney Lamb
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(52 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
Director NameMr Anthony Alan Josephs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(52 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL

Contact

Websitemoorsidemaintenance.co.uk

Location

Registered AddressThe Administration Office
Ground Floor Tower Block
Montagu Court Montagu Ave
Newcastle Upon Tyne
NE3 4JL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2014
Current Liabilities£106,091

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

7 April 1972Delivered on: 12 April 1972
Satisfied on: 4 June 1992
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: Montagu court, kenton park, newcastle-upon-tyne, northumberland.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
15 September 2023Termination of appointment of Brian Olds as a director on 14 September 2023 (1 page)
8 September 2023Termination of appointment of James Rodney Lamb as a director on 18 July 2023 (1 page)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 April 2022Appointment of Mr Michael Anthony Shortland as a director on 27 April 2022 (2 pages)
13 April 2022Appointment of Mr Nicholas Tulip as a director on 30 March 2022 (2 pages)
15 February 2022Termination of appointment of Nicholas Stuart Rawlinson as a director on 14 February 2022 (1 page)
6 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 June 2021Termination of appointment of Anthony Alan Josephs as a director on 18 June 2021 (1 page)
22 June 2021Appointment of Mr Robert Ian Davison as a director on 5 March 2019 (2 pages)
16 February 2021Appointment of Mr Roger Gay Jones as a director on 15 February 2021 (2 pages)
7 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
17 December 2019Director's details changed for Mr Stephen William Bank on 16 December 2019 (2 pages)
12 December 2019Termination of appointment of Terence Howard Brannen as a secretary on 12 December 2019 (1 page)
12 December 2019Appointment of Mr Simon Dangerfield as a secretary on 12 December 2019 (2 pages)
5 November 2019Appointment of Mr Nicholas Stuart Rawlinson as a director on 5 March 2019 (2 pages)
10 July 2019Appointment of Mr Brian Olds as a director on 5 March 2019 (2 pages)
15 May 2019Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page)
7 May 2019Termination of appointment of Brian Taylorson as a director on 3 May 2019 (1 page)
3 May 2019Appointment of Mr Stephen William Bank as a director on 5 March 2019 (2 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 March 2019Appointment of Mr James Rodney Lamb as a director on 5 March 2019 (2 pages)
12 March 2019Termination of appointment of Malcolm David Jacobson as a director on 5 March 2019 (1 page)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
15 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 December 2018Appointment of Mr Anthony Alan Josephs as a director on 12 December 2017 (2 pages)
13 November 2018Termination of appointment of Vivien Mcgee as a director on 12 November 2018 (1 page)
29 May 2018Termination of appointment of James Rodney Lamb as a director on 29 May 2018 (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
10 January 2018Termination of appointment of Keith Victor Newton as a director on 12 December 2017 (1 page)
10 January 2018Appointment of Mr John Frank Arthur Harrison as a director on 12 December 2017 (2 pages)
10 January 2018Termination of appointment of John William Raymond Graham as a director on 12 December 2017 (1 page)
10 January 2018Termination of appointment of David William Bewick as a director on 12 December 2017 (1 page)
10 January 2018Termination of appointment of David William Bewick as a director on 12 December 2017 (1 page)
9 January 2018Appointment of Mr Brian Taylorson as a director on 12 December 2017 (2 pages)
9 January 2018Appointment of Mr James Rodney Lamb as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Dr Harald Brian Carrick as a director on 12 December 2017 (2 pages)
14 November 2017Termination of appointment of Anthony Alan Josephs as a director on 5 December 2016 (1 page)
14 November 2017Termination of appointment of Anthony Alan Josephs as a director on 5 December 2016 (1 page)
14 November 2017Termination of appointment of John Frank Arthur Harrison as a director on 5 December 2016 (1 page)
14 November 2017Termination of appointment of John Frank Arthur Harrison as a director on 5 December 2016 (1 page)
11 July 2017Appointment of Mr John Frank Arthur Harrison as a director on 5 December 2016 (2 pages)
11 July 2017Appointment of Mr Anthony Alan Josephs as a director on 5 December 2016 (2 pages)
11 July 2017Termination of appointment of Brian Taylorson as a director on 5 December 2016 (1 page)
11 July 2017Termination of appointment of Brian Taylorson as a director on 5 December 2016 (1 page)
11 July 2017Appointment of Mr John Frank Arthur Harrison as a director on 5 December 2016 (2 pages)
11 July 2017Appointment of Mr Anthony Alan Josephs as a director on 5 December 2016 (2 pages)
3 May 2017Termination of appointment of Judith Ann Scrivener as a director on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Judith Ann Scrivener as a director on 3 May 2017 (1 page)
21 February 2017Termination of appointment of Eric James Steven as a director on 16 February 2017 (1 page)
21 February 2017Termination of appointment of Eric James Steven as a director on 16 February 2017 (1 page)
5 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 June 2016Termination of appointment of Stuart Briggs Straker as a director on 26 May 2016 (1 page)
9 June 2016Termination of appointment of Stuart Briggs Straker as a director on 26 May 2016 (1 page)
7 January 2016Annual return made up to 2 January 2016 no member list (6 pages)
7 January 2016Annual return made up to 2 January 2016 no member list (6 pages)
7 January 2016Annual return made up to 2 January 2016 no member list (6 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 January 2015Annual return made up to 2 January 2015 no member list (6 pages)
9 January 2015Annual return made up to 2 January 2015 no member list (6 pages)
9 January 2015Annual return made up to 2 January 2015 no member list (6 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 November 2014Appointment of Mr Stuart Briggs Straker as a director on 3 December 2013 (2 pages)
20 November 2014Appointment of Mr Stuart Briggs Straker as a director on 3 December 2013 (2 pages)
20 November 2014Appointment of Mr Stuart Briggs Straker as a director on 3 December 2013 (2 pages)
22 January 2014Director's details changed for Malcolm David Jacobson on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Vivien Mcgee on 1 December 2013 (2 pages)
22 January 2014Director's details changed for John William Raymond Graham on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Mrs Judith Ann Scrivener on 1 December 2013 (2 pages)
22 January 2014Annual return made up to 2 January 2014 no member list (6 pages)
22 January 2014Director's details changed for Malcolm David Jacobson on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Malcolm David Jacobson on 1 December 2013 (2 pages)
22 January 2014Annual return made up to 2 January 2014 no member list (6 pages)
22 January 2014Annual return made up to 2 January 2014 no member list (6 pages)
22 January 2014Termination of appointment of Clement Clark as a director (1 page)
22 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
22 January 2014Director's details changed for Keith Victor Newton on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Mrs Judith Ann Scrivener on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Mrs Judith Ann Scrivener on 1 December 2013 (2 pages)
22 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
22 January 2014Director's details changed for David William Bewick on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Keith Victor Newton on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Vivien Mcgee on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Eric James Steven on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Vivien Mcgee on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Eric James Steven on 1 December 2013 (2 pages)
22 January 2014Director's details changed for Eric James Steven on 1 December 2013 (2 pages)
22 January 2014Director's details changed for David William Bewick on 1 December 2013 (2 pages)
22 January 2014Secretary's details changed for Mr Terence Howard Brannen on 1 December 2013 (1 page)
22 January 2014Director's details changed for Keith Victor Newton on 1 December 2013 (2 pages)
22 January 2014Director's details changed for John William Raymond Graham on 1 December 2013 (2 pages)
22 January 2014Director's details changed for David William Bewick on 1 December 2013 (2 pages)
22 January 2014Termination of appointment of Clement Clark as a director (1 page)
22 January 2014Director's details changed for John William Raymond Graham on 1 December 2013 (2 pages)
14 January 2014Appointment of Mr Brian Taylorson as a director (2 pages)
14 January 2014Appointment of Mr Brian Taylorson as a director (2 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 September 2013Termination of appointment of David Franks as a director (1 page)
13 September 2013Termination of appointment of David Franks as a director (1 page)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 January 2013Appointment of Mrs Judith Ann Scrivener as a director (2 pages)
9 January 2013Appointment of Mrs Judith Ann Scrivener as a director (2 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (10 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (10 pages)
9 January 2013Annual return made up to 2 January 2013 no member list (10 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (10 pages)
5 January 2012Annual return made up to 2 January 2012 no member list (10 pages)
5 January 2012Termination of appointment of Cyril Davies as a director (1 page)
5 January 2012Termination of appointment of Cyril Davies as a director (1 page)
5 January 2012Annual return made up to 2 January 2012 no member list (10 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 January 2011Annual return made up to 2 January 2011 no member list (11 pages)
11 January 2011Annual return made up to 2 January 2011 no member list (11 pages)
11 January 2011Annual return made up to 2 January 2011 no member list (11 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Director's details changed for Eric James Steven on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Keith Victor Newton on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Clement Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Clement Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John William Raymond Graham on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Clement Clark on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Cyril James Davies on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
19 January 2010Director's details changed for Keith Victor Newton on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
19 January 2010Annual return made up to 2 January 2010 no member list (7 pages)
19 January 2010Director's details changed for Cyril James Davies on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Franks on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Cyril James Davies on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John William Raymond Graham on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David William Bewick on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David William Bewick on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Eric James Steven on 1 October 2009 (2 pages)
19 January 2010Director's details changed for John William Raymond Graham on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David William Bewick on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Franks on 1 October 2009 (2 pages)
19 January 2010Director's details changed for David Franks on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Eric James Steven on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Keith Victor Newton on 1 October 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 January 2009Annual return made up to 02/01/09 (5 pages)
2 January 2009Annual return made up to 02/01/09 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Annual return made up to 02/01/08 (3 pages)
31 January 2008Annual return made up to 02/01/08 (3 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Annual return made up to 02/01/07 (6 pages)
18 February 2007New director appointed (2 pages)
18 February 2007Annual return made up to 02/01/07 (6 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 February 2006Annual return made up to 02/01/06
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2006Annual return made up to 02/01/06
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 January 2005New director appointed (1 page)
27 January 2005Annual return made up to 02/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005Annual return made up to 02/01/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2005New director appointed (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(7 pages)
7 January 2004Annual return made up to 02/01/04
  • 363(288) ‐ Director resigned
(7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
8 February 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2003Annual return made up to 02/01/03
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Annual return made up to 02/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Annual return made up to 02/01/01 (5 pages)
31 January 2001Annual return made up to 02/01/01 (5 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
10 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 February 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Annual return made up to 02/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 30 April 1999 (10 pages)
26 January 2000Full accounts made up to 30 April 1999 (10 pages)
14 January 1999Annual return made up to 02/01/99
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1999Annual return made up to 02/01/99
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Annual return made up to 02/01/98
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Secretary resigned (1 page)
10 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
10 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
14 January 1997Annual return made up to 02/01/97 (6 pages)
14 January 1997Annual return made up to 02/01/97 (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
8 October 1996Accounts for a small company made up to 30 April 1996 (6 pages)
10 January 1996Annual return made up to 02/01/96 (6 pages)
10 January 1996Annual return made up to 02/01/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
26 July 1972Memorandum of association (5 pages)
26 July 1972Memorandum of association (5 pages)
18 May 1965Incorporation (20 pages)
18 May 1965Incorporation (20 pages)