Company NameTyne And Wear Building Preservation Trust Limited
Company StatusActive
Company Number01444058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1979(44 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Margaret Bozic
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(31 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harland Way
Washington
Tyne And Wear
NE38 7RB
Secretary NameMr Martin David Hulse
StatusCurrent
Appointed01 April 2012(32 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameShona Alexander
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(33 years, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ian Maurice Burns
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Easedale Avenue
Newcastle Upon Tyne
NE3 5TA
Director NameMr Michael Roger Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameDr Neveen Ahmed Hamza
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Katie Sussams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Michael Murphy
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashfield Court High Spen
Rowlands Gill
Tyne And Wear
NE39 2DY
Director NameMrs Sarah Dyer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(38 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressAlderman Fenwick's House 98-100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Geoff Robin Patrick Underwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Alexendra Mary Watson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 12 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Anthony Michael Wyatt
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMs Katherine Jane Wilson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Partnerships Team Leader
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Andrew David Mitchell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleDigital Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Michael David Firth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(43 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Specialist/Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameNicholas Blezard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1992)
RoleChartered Surveyor
Correspondence AddressIngleside
Linden Avenue Gosforth
Newcastle Upon Tyne
NE3 4HD
Director NameMr Peter William Fall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration26 years (resigned 30 April 2017)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address5 Grove Park Avenue
Gosforth
Newcastle Upon Tyne
NE3 1BQ
Director NameDr John Michael Daniels
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration31 years (resigned 28 April 2022)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameThomas Daniel Marshall
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 04 June 2007)
RoleRetired
Correspondence Address7 Hallow Drive
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9AQ
Director NamePhilip Richard Milnes Harbottle
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 July 2003)
RoleChartered Accountant
Correspondence AddressCaponscleugh House
Allerwash
Hexham
Northumberland
NE47 5AB
Director NameMrs Marian Border
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Rectory Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1AL
Secretary NameMr Brian Jobling
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address9 Ravensworth Terrace
Newcastle Upon Tyne
NE4 6AU
Director NameCllr Steven Lawrence Cox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address97 Belford Terrace
North Shields
Tyne & Wear
NE30 2DA
Director NameMr William Craddock
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(19 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address112 Donvale Road
Donwell
Washington
Tyne & Wear
NE37 1DN
Director NameCllr Thomas Whitfield Defty
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 June 2002)
RoleCompany Director
Correspondence Address28 Beechwood Close
Jarrow
Tyne & Wear
NE32 3NB
Director NameDr Joan Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(22 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 April 2013)
RoleUniversity Lecturer History
Country of ResidenceUnited Kingdom
Correspondence Address3 Dilston Avenue
Whitley Bay
Tyne & Wear
NE25 8QQ
Director NameCllr John Walter Hamilton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(24 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 June 2005)
RoleRetired Lgo
Country of ResidenceEngalnd
Correspondence Address33 Dene Avenue
Rowlands Gill
Tyne & Wear
NE39 1DY
Director NameMr Ronald Denton Clark
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(25 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 January 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameCllr Joseph Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 June 2008)
RoleParliamentary Researcher
Country of ResidenceEngland
Correspondence Address4 Redburn Close
Houghton
Tyne And Wear
DH4 5DP
Director NameMr Charles William Macpherson Fleming
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(28 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 2015)
RoleSolicitors Archivist
Country of ResidenceUnited Kingdom
Correspondence Address17 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameCllr James Blackburn
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(28 years, 10 months after company formation)
Appointment Duration12 months (resigned 02 June 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Hartside Gardens
Easington Lane
Houghton Le Spring
Tyne And Wear
DH5 0NQ
Director NameGlenys Marie Goodwill
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(29 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Longwood Close
Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5QD
Director NameNaomi Atherton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Colin Eric Haylock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(33 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 April 2017)
RoleArchitect/Planner
Country of ResidenceUnited Kingdom
Correspondence Address54 Larkspur Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DU
Director NameMrs Brenda Lilian Clelland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 January 2024)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Telephone0191 2602133
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£817,603
Net Worth£1,607,885
Cash£168,539
Current Liabilities£131,319

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

30 March 2022Delivered on: 13 April 2022
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: 1 cattle market, hexham NE46 1NJ.
Outstanding
14 February 2022Delivered on: 15 February 2022
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
19 June 2017Delivered on: 20 June 2017
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: Leasehold property st hilda's colliery mineshaft and headstocks, henry robson way, south shields, tyne and wear as demised by a lease dated 19 june 2017 made between (1) the council of the borough of south tyneside and (2) tyne and wear building preservation trust limited.
Outstanding
12 January 2009Delivered on: 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H buttress house 35/38 brenkley way blezard business park seaton burn newcastle upon tyne t/n TY248006 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
5 July 1996Delivered on: 8 July 1996
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £250,000 and all other monies due from the company to the chargee pursuant to the terms of the charge.
Particulars: L/H property k/a alderman fenwick's house 98-100 pilgrim street newcastle upon tyne. See the mortgage charge document for full details.
Outstanding
24 December 1992Delivered on: 29 December 1992
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 30 the close, newcastle upon tyne. T/nos.-TY259821 and TY62107.
Outstanding
27 September 1990Delivered on: 9 October 1990
Persons entitled: Northan Rock Building Society

Classification: Legal mortgage
Secured details: £440,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situate at front street, seaton burn in the county of tyne and wear.
Outstanding
18 April 1984Delivered on: 25 April 1984
Persons entitled: The Architectural Heritage Fund.

Classification: Legal charge
Secured details: £15,000 with further advances of £30,000 due from the company to the chargee under the terms of the charge.
Particulars: F/Hold premises known as 35 the side, newcastle-upon tyne title no ty 86705.
Outstanding
13 August 1981Delivered on: 20 August 1981
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £35,000 and further advances of £30,000 and any other monies due under the terms of the charge.
Particulars: 1-6 duke's cottages, badworth, north tyneside tyne & wear (see doc M15).
Outstanding

Filing History

5 January 2021Full accounts made up to 31 March 2020 (36 pages)
22 July 2020Director's details changed for Ms Katie Sussams on 22 July 2020 (2 pages)
21 July 2020Director's details changed for Mr Ronald Denton Clark on 21 July 2020 (2 pages)
21 July 2020Director's details changed for Dr. John Michael Daniels on 21 July 2020 (2 pages)
17 July 2020Satisfaction of charge 4 in full (1 page)
17 July 2020Appointment of Mrs Alexendra Mary Watson as a director on 23 April 2019 (2 pages)
17 July 2020Satisfaction of charge 1 in full (1 page)
17 July 2020Satisfaction of charge 3 in full (1 page)
17 July 2020Satisfaction of charge 2 in full (1 page)
17 July 2020Satisfaction of charge 5 in full (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Termination of appointment of John Mcelroy as a director on 28 January 2020 (1 page)
17 April 2020Appointment of Councillor Brenda Lilian Clelland as a director on 23 April 2019 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (35 pages)
18 September 2019Appointment of Mr Geoff Underwood as a director on 23 October 2018 (2 pages)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 January 2019Appointment of Mrs Sarah Dyer as a director on 24 July 2018 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (37 pages)
14 June 2018Termination of appointment of Grace Mccombie as a director on 24 April 2018 (1 page)
14 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Craig Stephen Wilson as a director on 24 April 2018 (1 page)
14 November 2017Accounts for a small company made up to 31 March 2017 (34 pages)
14 November 2017Accounts for a small company made up to 31 March 2017 (34 pages)
27 September 2017Appointment of Mr Michael Murphy as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Peter William Fall as a director on 30 April 2017 (1 page)
27 September 2017Termination of appointment of Colin Eric Haylock as a director on 30 April 2017 (1 page)
27 September 2017Termination of appointment of Naomi Atherton as a director on 30 April 2017 (1 page)
27 September 2017Appointment of Mr Michael Murphy as a director on 25 September 2017 (2 pages)
27 September 2017Termination of appointment of Naomi Atherton as a director on 30 April 2017 (1 page)
27 September 2017Termination of appointment of Colin Eric Haylock as a director on 30 April 2017 (1 page)
27 September 2017Termination of appointment of Peter William Fall as a director on 30 April 2017 (1 page)
23 June 2017Appointment of Ms Katie Sussams as a director on 1 May 2017 (2 pages)
23 June 2017Appointment of Ms Katie Sussams as a director on 1 May 2017 (2 pages)
20 June 2017Registration of charge 014440580007, created on 19 June 2017 (10 pages)
20 June 2017Registration of charge 014440580007, created on 19 June 2017 (10 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (33 pages)
5 January 2017Full accounts made up to 31 March 2016 (33 pages)
21 November 2016Appointment of Mr Michael Roger Thompson as a director on 28 April 2015 (2 pages)
21 November 2016Appointment of Mr Michael Roger Thompson as a director on 28 April 2015 (2 pages)
15 November 2016Appointment of Mr Ian Maurice Burns as a director on 28 April 2015 (2 pages)
15 November 2016Appointment of Dr Neveen Ahmed Hamza as a director on 28 April 2015 (2 pages)
15 November 2016Appointment of Dr Neveen Ahmed Hamza as a director on 28 April 2015 (2 pages)
15 November 2016Appointment of Mr Ian Maurice Burns as a director on 28 April 2015 (2 pages)
25 May 2016Annual return made up to 30 April 2016 no member list (12 pages)
25 May 2016Termination of appointment of Glenys Marie Goodwill as a director on 28 April 2015 (1 page)
25 May 2016Termination of appointment of Charles William Macpherson Fleming as a director on 28 April 2015 (1 page)
25 May 2016Termination of appointment of Charles William Macpherson Fleming as a director on 28 April 2015 (1 page)
25 May 2016Annual return made up to 30 April 2016 no member list (12 pages)
25 May 2016Termination of appointment of Glenys Marie Goodwill as a director on 28 April 2015 (1 page)
2 January 2016Full accounts made up to 31 March 2015 (29 pages)
2 January 2016Full accounts made up to 31 March 2015 (29 pages)
26 May 2015Annual return made up to 30 April 2015 no member list (14 pages)
26 May 2015Annual return made up to 30 April 2015 no member list (14 pages)
22 May 2015Termination of appointment of Thomas John Pigott as a director on 1 June 2014 (1 page)
22 May 2015Termination of appointment of Thomas John Pigott as a director on 1 June 2014 (1 page)
22 May 2015Termination of appointment of Thomas John Pigott as a director on 1 June 2014 (1 page)
28 December 2014Full accounts made up to 31 March 2014 (29 pages)
28 December 2014Full accounts made up to 31 March 2014 (29 pages)
3 July 2014Annual return made up to 30 April 2014 no member list (15 pages)
3 July 2014Annual return made up to 30 April 2014 no member list (15 pages)
2 July 2014Director's details changed for Shona Patricia Alexander on 8 April 2013 (2 pages)
2 July 2014Appointment of Naomi Atherton as a director on 8 April 2013 (2 pages)
2 July 2014Appointment of Naomi Atherton as a director on 8 April 2013 (2 pages)
2 July 2014Director's details changed for Shona Patricia Alexander on 8 April 2013 (2 pages)
2 July 2014Appointment of Shona Patricia Alexander as a director on 8 April 2013 (2 pages)
2 July 2014Appointment of Naomi Atherton as a director on 8 April 2013 (2 pages)
2 July 2014Director's details changed for Shona Patricia Alexander on 8 April 2013 (2 pages)
2 July 2014Appointment of Shona Patricia Alexander as a director on 8 April 2013 (2 pages)
2 July 2014Appointment of Shona Patricia Alexander as a director on 8 April 2013 (2 pages)
28 January 2014Termination of appointment of William Craddock as a director on 9 December 2013 (1 page)
28 January 2014Termination of appointment of William Craddock as a director on 9 December 2013 (1 page)
28 January 2014Termination of appointment of William Craddock as a director on 9 December 2013 (1 page)
1 November 2013Full accounts made up to 31 March 2013 (27 pages)
1 November 2013Full accounts made up to 31 March 2013 (27 pages)
8 July 2013Director's details changed for Councillor Ronald Denton Clark on 31 May 2012 (2 pages)
8 July 2013Director's details changed for Mr Thomas John Pigott on 9 October 2012 (2 pages)
8 July 2013Director's details changed for Mr Thomas John Pigott on 9 October 2012 (2 pages)
8 July 2013Annual return made up to 30 April 2013 no member list (15 pages)
8 July 2013Annual return made up to 30 April 2013 no member list (15 pages)
8 July 2013Director's details changed for Councillor Ronald Denton Clark on 31 May 2012 (2 pages)
8 July 2013Director's details changed for Mr Thomas John Pigott on 9 October 2012 (2 pages)
12 June 2013Appointment of Mr Colin Eric Haylock as a director on 9 April 2013 (2 pages)
12 June 2013Termination of appointment of George Kenneth Wilson as a director on 9 April 2013 (1 page)
12 June 2013Appointment of Mr Colin Eric Haylock as a director on 9 April 2013 (2 pages)
12 June 2013Termination of appointment of Joan Allen as a director on 9 April 2013 (1 page)
12 June 2013Termination of appointment of George Kenneth Wilson as a director on 9 April 2013 (1 page)
12 June 2013Termination of appointment of Joan Allen as a director on 9 April 2013 (1 page)
12 June 2013Termination of appointment of Joan Allen as a director on 9 April 2013 (1 page)
12 June 2013Appointment of Mr Colin Eric Haylock as a director on 9 April 2013 (2 pages)
12 June 2013Termination of appointment of George Kenneth Wilson as a director on 9 April 2013 (1 page)
6 December 2012Full accounts made up to 31 March 2012 (34 pages)
6 December 2012Full accounts made up to 31 March 2012 (34 pages)
23 October 2012Appointment of Mr Thomas John Pigott as a director on 9 October 2012 (2 pages)
23 October 2012Appointment of Mr Thomas John Pigott as a director on 9 October 2012 (2 pages)
23 October 2012Appointment of Mr Thomas John Pigott as a director on 9 October 2012 (2 pages)
2 May 2012Appointment of Mr Martin David Hulse as a secretary on 1 April 2012 (1 page)
2 May 2012Termination of appointment of Brian Jobling as a secretary on 31 March 2012 (1 page)
2 May 2012Appointment of Mr Martin David Hulse as a secretary on 1 April 2012 (1 page)
2 May 2012Appointment of Mr Martin David Hulse as a secretary on 1 April 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 no member list (15 pages)
2 May 2012Annual return made up to 30 April 2012 no member list (15 pages)
2 May 2012Termination of appointment of Brian Jobling as a secretary on 31 March 2012 (1 page)
8 February 2012Termination of appointment of Sylvia Spraggon as a director on 18 May 2011 (1 page)
8 February 2012Appointment of Mrs Margaret Bozic as a director on 5 July 2011 (2 pages)
8 February 2012Termination of appointment of Sylvia Spraggon as a director on 18 May 2011 (1 page)
8 February 2012Appointment of Mrs Margaret Bozic as a director on 5 July 2011 (2 pages)
8 February 2012Appointment of Mrs Margaret Bozic as a director on 5 July 2011 (2 pages)
9 December 2011Full accounts made up to 31 March 2011 (32 pages)
9 December 2011Full accounts made up to 31 March 2011 (32 pages)
14 June 2011Director's details changed for Mrs. Syluia Spraggon on 30 April 2011 (2 pages)
14 June 2011Annual return made up to 30 April 2011 no member list (15 pages)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Register inspection address has been changed (1 page)
14 June 2011Annual return made up to 30 April 2011 no member list (15 pages)
14 June 2011Director's details changed for Mrs. Syluia Spraggon on 30 April 2011 (2 pages)
14 June 2011Register(s) moved to registered inspection location (1 page)
14 June 2011Register(s) moved to registered inspection location (1 page)
8 June 2011Termination of appointment of Marian Border as a director (1 page)
8 June 2011Termination of appointment of John Pendlebury as a director (1 page)
8 June 2011Termination of appointment of Marian Border as a director (1 page)
8 June 2011Termination of appointment of John Pendlebury as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 December 2010Full accounts made up to 31 March 2010 (16 pages)
4 May 2010Director's details changed for Doctor Joan Allen on 30 April 2010 (2 pages)
4 May 2010Director's details changed for John Thompson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Charles William Macpherson Fleming on 30 April 2010 (2 pages)
4 May 2010Director's details changed for John Michael Daniels on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Grace Mccombie on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr George Kenneth Wilson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Peter William Fall on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Marian Border on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Marian Border on 30 April 2010 (2 pages)
4 May 2010Director's details changed for John Michael Daniels on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 no member list (10 pages)
4 May 2010Director's details changed for Mr Peter William Fall on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr George Kenneth Wilson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Doctor Joan Allen on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Councillor Ronald Denton Clark on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Craig Stephen Wilson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Glenys Marie Goodwill on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Councillor Syluia Spraggon on 30 April 2010 (2 pages)
4 May 2010Director's details changed for John Thompson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for John Robert Pendlebury on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Councillor Syluia Spraggon on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Charles William Macpherson Fleming on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Craig Stephen Wilson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for John Robert Pendlebury on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Glenys Marie Goodwill on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Councillor Ronald Denton Clark on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Grace Mccombie on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 no member list (10 pages)
14 December 2009Full accounts made up to 31 March 2009 (16 pages)
14 December 2009Full accounts made up to 31 March 2009 (16 pages)
26 November 2009Termination of appointment of James Perry as a director (1 page)
26 November 2009Termination of appointment of James Perry as a director (1 page)
26 November 2009Appointment of Councillor Syluia Spraggon as a director (1 page)
26 November 2009Appointment of Councillor Syluia Spraggon as a director (1 page)
25 August 2009Appointment terminated director james blackburn (1 page)
25 August 2009Appointment terminated director james blackburn (1 page)
18 May 2009Director's change of particulars / george wilson / 30/04/2009 (1 page)
18 May 2009Annual return made up to 30/04/09 (7 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Annual return made up to 30/04/09 (7 pages)
18 May 2009Director's change of particulars / george wilson / 30/04/2009 (1 page)
18 May 2009Location of register of members (1 page)
8 April 2009Director appointed glenys marie goodwill (2 pages)
8 April 2009Director appointed glenys marie goodwill (2 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Full accounts made up to 31 March 2008 (16 pages)
2 September 2008Director appointed cllr james blackburn (2 pages)
2 September 2008Director appointed cllr james blackburn (2 pages)
13 August 2008Appointment terminated director joseph lawson (1 page)
13 August 2008Appointment terminated director joseph lawson (1 page)
28 May 2008Director appointed charles william macpherson fleming (2 pages)
28 May 2008Director appointed charles william macpherson fleming (2 pages)
6 May 2008Annual return made up to 30/04/08 (6 pages)
6 May 2008Annual return made up to 30/04/08 (6 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
17 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 January 2008Full accounts made up to 31 March 2007 (16 pages)
22 May 2007Annual return made up to 30/04/07 (10 pages)
22 May 2007Annual return made up to 30/04/07 (10 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
20 December 2006Full accounts made up to 31 March 2006 (16 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
11 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
2 February 2006Full accounts made up to 31 March 2005 (16 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
24 June 2005Annual return made up to 30/04/05 (10 pages)
24 June 2005Annual return made up to 30/04/05 (10 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2005Full accounts made up to 31 March 2004 (15 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (3 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
1 September 2004New director appointed (3 pages)
1 September 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
30 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
10 June 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(9 pages)
10 June 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2004New director appointed (3 pages)
8 February 2004New director appointed (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (15 pages)
2 February 2004Full accounts made up to 31 March 2003 (15 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
4 June 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
27 January 2003Full accounts made up to 31 March 2002 (15 pages)
27 January 2003Full accounts made up to 31 March 2002 (15 pages)
21 August 2002New director appointed (3 pages)
21 August 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (3 pages)
26 June 2002New director appointed (1 page)
26 June 2002New director appointed (1 page)
24 June 2002Annual return made up to 30/04/02 (8 pages)
24 June 2002Annual return made up to 30/04/02 (8 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
26 November 2001Full accounts made up to 31 March 2001 (15 pages)
26 November 2001Full accounts made up to 31 March 2001 (15 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
21 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
23 January 2001Full accounts made up to 31 March 2000 (14 pages)
7 June 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
7 June 2000Annual return made up to 30/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
26 January 2000Full accounts made up to 31 March 1999 (15 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
8 June 1999Annual return made up to 30/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
8 June 1999Annual return made up to 30/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 May 1998Annual return made up to 30/04/98 (9 pages)
29 May 1998Annual return made up to 30/04/98 (9 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Annual return made up to 30/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997Annual return made up to 30/04/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
20 June 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(9 pages)
20 June 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(9 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
29 January 1996Full accounts made up to 31 March 1995 (8 pages)
24 May 1995Annual return made up to 30/04/95 (8 pages)
24 May 1995Annual return made up to 30/04/95 (8 pages)
21 January 1992Memorandum and Articles of Association (20 pages)
21 January 1992Memorandum and Articles of Association (20 pages)
21 September 1987Memorandum and Articles of Association (18 pages)
21 September 1987Memorandum and Articles of Association (18 pages)