Washington
Tyne And Wear
NE38 7RB
Secretary Name | Mr Martin David Hulse |
---|---|
Status | Current |
Appointed | 01 April 2012(32 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Shona Alexander |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(33 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Ian Maurice Burns |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Easedale Avenue Newcastle Upon Tyne NE3 5TA |
Director Name | Mr Michael Roger Thompson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Dr Neveen Ahmed Hamza |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Ms Katie Sussams |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(38 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashfield Court High Spen Rowlands Gill Tyne And Wear NE39 2DY |
Director Name | Mrs Sarah Dyer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Alderman Fenwick's House 98-100 Pilgrim Street Newcastle Upon Tyne NE1 6SQ |
Director Name | Mr Geoff Robin Patrick Underwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Ms Alexendra Mary Watson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Anthony Michael Wyatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Ms Katherine Jane Wilson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired Partnerships Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Andrew David Mitchell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Digital Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Michael David Firth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Senior Specialist/Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Nicholas Blezard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 1992) |
Role | Chartered Surveyor |
Correspondence Address | Ingleside Linden Avenue Gosforth Newcastle Upon Tyne NE3 4HD |
Director Name | Mr Peter William Fall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 30 April 2017) |
Role | Chartered Building Surveyor |
Country of Residence | England |
Correspondence Address | 5 Grove Park Avenue Gosforth Newcastle Upon Tyne NE3 1BQ |
Director Name | Dr John Michael Daniels |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 28 April 2022) |
Role | Deputy Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Thomas Daniel Marshall |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 June 2007) |
Role | Retired |
Correspondence Address | 7 Hallow Drive Throckley Newcastle Upon Tyne Tyne & Wear NE15 9AQ |
Director Name | Philip Richard Milnes Harbottle |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Correspondence Address | Caponscleugh House Allerwash Hexham Northumberland NE47 5AB |
Director Name | Mrs Marian Border |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 January 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rectory Grove Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AL |
Secretary Name | Mr Brian Jobling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 9 Ravensworth Terrace Newcastle Upon Tyne NE4 6AU |
Director Name | Cllr Steven Lawrence Cox |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 97 Belford Terrace North Shields Tyne & Wear NE30 2DA |
Director Name | Mr William Craddock |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 112 Donvale Road Donwell Washington Tyne & Wear NE37 1DN |
Director Name | Cllr Thomas Whitfield Defty |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 28 Beechwood Close Jarrow Tyne & Wear NE32 3NB |
Director Name | Dr Joan Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 April 2013) |
Role | University Lecturer History |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dilston Avenue Whitley Bay Tyne & Wear NE25 8QQ |
Director Name | Cllr John Walter Hamilton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(24 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2005) |
Role | Retired Lgo |
Country of Residence | Engalnd |
Correspondence Address | 33 Dene Avenue Rowlands Gill Tyne & Wear NE39 1DY |
Director Name | Mr Ronald Denton Clark |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 25 January 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Cllr Joseph Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 2008) |
Role | Parliamentary Researcher |
Country of Residence | England |
Correspondence Address | 4 Redburn Close Houghton Tyne And Wear DH4 5DP |
Director Name | Mr Charles William Macpherson Fleming |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 April 2015) |
Role | Solicitors Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Graham Park Road Newcastle Upon Tyne Tyne & Wear NE3 4BH |
Director Name | Cllr James Blackburn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(28 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 02 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Hartside Gardens Easington Lane Houghton Le Spring Tyne And Wear DH5 0NQ |
Director Name | Glenys Marie Goodwill |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Longwood Close Sunniside Newcastle Upon Tyne Tyne & Wear NE16 5QD |
Director Name | Naomi Atherton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Colin Eric Haylock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2017) |
Role | Architect/Planner |
Country of Residence | United Kingdom |
Correspondence Address | 54 Larkspur Terrace Newcastle Upon Tyne Tyne & Wear NE2 2DU |
Director Name | Mrs Brenda Lilian Clelland |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2024) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Telephone | 0191 2602133 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £817,603 |
Net Worth | £1,607,885 |
Cash | £168,539 |
Current Liabilities | £131,319 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
30 March 2022 | Delivered 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 2022 | Delivered on: 15 February 2022 Persons entitled: Barclays Bank UK PLC Classification: A registered charge Outstanding |
19 June 2017 | Delivered 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 2009 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 |
5 January 2021 | Full accounts made up to 31 March 2020 (36 pages) |
---|---|
22 July 2020 | Director's details changed for Ms Katie Sussams on 22 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Mr Ronald Denton Clark on 21 July 2020 (2 pages) |
21 July 2020 | Director's details changed for Dr. John Michael Daniels on 21 July 2020 (2 pages) |
17 July 2020 | Satisfaction of charge 4 in full (1 page) |
17 July 2020 | Appointment of Mrs Alexendra Mary Watson as a director on 23 April 2019 (2 pages) |
17 July 2020 | Satisfaction of charge 1 in full (1 page) |
17 July 2020 | Satisfaction of charge 3 in full (1 page) |
17 July 2020 | Satisfaction of charge 2 in full (1 page) |
17 July 2020 | Satisfaction of charge 5 in full (1 page) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of John Mcelroy as a director on 28 January 2020 (1 page) |
17 April 2020 | Appointment of Councillor Brenda Lilian Clelland as a director on 23 April 2019 (2 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
18 September 2019 | Appointment of Mr Geoff Underwood as a director on 23 October 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 January 2019 | Appointment of Mrs Sarah Dyer as a director on 24 July 2018 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (37 pages) |
14 June 2018 | Termination of appointment of Grace Mccombie as a director on 24 April 2018 (1 page) |
14 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Craig Stephen Wilson as a director on 24 April 2018 (1 page) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (34 pages) |
14 November 2017 | Accounts for a small company made up to 31 March 2017 (34 pages) |
27 September 2017 | Appointment of Mr Michael Murphy as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Peter William Fall as a director on 30 April 2017 (1 page) |
27 September 2017 | Termination of appointment of Colin Eric Haylock as a director on 30 April 2017 (1 page) |
27 September 2017 | Termination of appointment of Naomi Atherton as a director on 30 April 2017 (1 page) |
27 September 2017 | Appointment of Mr Michael Murphy as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Naomi Atherton as a director on 30 April 2017 (1 page) |
27 September 2017 | Termination of appointment of Colin Eric Haylock as a director on 30 April 2017 (1 page) |
27 September 2017 | Termination of appointment of Peter William Fall as a director on 30 April 2017 (1 page) |
23 June 2017 | Appointment of Ms Katie Sussams as a director on 1 May 2017 (2 pages) |
23 June 2017 | Appointment of Ms Katie Sussams as a director on 1 May 2017 (2 pages) |
20 June 2017 | Registration of charge 014440580007, created on 19 June 2017 (10 pages) |
20 June 2017 | Registration of charge 014440580007, created on 19 June 2017 (10 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
21 November 2016 | Appointment of Mr Michael Roger Thompson as a director on 28 April 2015 (2 pages) |
21 November 2016 | Appointment of Mr Michael Roger Thompson as a director on 28 April 2015 (2 pages) |
15 November 2016 | Appointment of Mr Ian Maurice Burns as a director on 28 April 2015 (2 pages) |
15 November 2016 | Appointment of Dr Neveen Ahmed Hamza as a director on 28 April 2015 (2 pages) |
15 November 2016 | Appointment of Dr Neveen Ahmed Hamza as a director on 28 April 2015 (2 pages) |
15 November 2016 | Appointment of Mr Ian Maurice Burns as a director on 28 April 2015 (2 pages) |
25 May 2016 | Annual return made up to 30 April 2016 no member list (12 pages) |
25 May 2016 | Termination of appointment of Glenys Marie Goodwill as a director on 28 April 2015 (1 page) |
25 May 2016 | Termination of appointment of Charles William Macpherson Fleming as a director on 28 April 2015 (1 page) |
25 May 2016 | Termination of appointment of Charles William Macpherson Fleming as a director on 28 April 2015 (1 page) |
25 May 2016 | Annual return made up to 30 April 2016 no member list (12 pages) |
25 May 2016 | Termination of appointment of Glenys Marie Goodwill as a director on 28 April 2015 (1 page) |
2 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
26 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
26 May 2015 | Annual return made up to 30 April 2015 no member list (14 pages) |
22 May 2015 | Termination of appointment of Thomas John Pigott as a director on 1 June 2014 (1 page) |
22 May 2015 | Termination of appointment of Thomas John Pigott as a director on 1 June 2014 (1 page) |
22 May 2015 | Termination of appointment of Thomas John Pigott as a director on 1 June 2014 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (29 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (29 pages) |
3 July 2014 | Annual return made up to 30 April 2014 no member list (15 pages) |
3 July 2014 | Annual return made up to 30 April 2014 no member list (15 pages) |
2 July 2014 | Director's details changed for Shona Patricia Alexander on 8 April 2013 (2 pages) |
2 July 2014 | Appointment of Naomi Atherton as a director on 8 April 2013 (2 pages) |
2 July 2014 | Appointment of Naomi Atherton as a director on 8 April 2013 (2 pages) |
2 July 2014 | Director's details changed for Shona Patricia Alexander on 8 April 2013 (2 pages) |
2 July 2014 | Appointment of Shona Patricia Alexander as a director on 8 April 2013 (2 pages) |
2 July 2014 | Appointment of Naomi Atherton as a director on 8 April 2013 (2 pages) |
2 July 2014 | Director's details changed for Shona Patricia Alexander on 8 April 2013 (2 pages) |
2 July 2014 | Appointment of Shona Patricia Alexander as a director on 8 April 2013 (2 pages) |
2 July 2014 | Appointment of Shona Patricia Alexander as a director on 8 April 2013 (2 pages) |
28 January 2014 | Termination of appointment of William Craddock as a director on 9 December 2013 (1 page) |
28 January 2014 | Termination of appointment of William Craddock as a director on 9 December 2013 (1 page) |
28 January 2014 | Termination of appointment of William Craddock as a director on 9 December 2013 (1 page) |
1 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
8 July 2013 | Director's details changed for Councillor Ronald Denton Clark on 31 May 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Thomas John Pigott on 9 October 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Thomas John Pigott on 9 October 2012 (2 pages) |
8 July 2013 | Annual return made up to 30 April 2013 no member list (15 pages) |
8 July 2013 | Annual return made up to 30 April 2013 no member list (15 pages) |
8 July 2013 | Director's details changed for Councillor Ronald Denton Clark on 31 May 2012 (2 pages) |
8 July 2013 | Director's details changed for Mr Thomas John Pigott on 9 October 2012 (2 pages) |
12 June 2013 | Appointment of Mr Colin Eric Haylock as a director on 9 April 2013 (2 pages) |
12 June 2013 | Termination of appointment of George Kenneth Wilson as a director on 9 April 2013 (1 page) |
12 June 2013 | Appointment of Mr Colin Eric Haylock as a director on 9 April 2013 (2 pages) |
12 June 2013 | Termination of appointment of Joan Allen as a director on 9 April 2013 (1 page) |
12 June 2013 | Termination of appointment of George Kenneth Wilson as a director on 9 April 2013 (1 page) |
12 June 2013 | Termination of appointment of Joan Allen as a director on 9 April 2013 (1 page) |
12 June 2013 | Termination of appointment of Joan Allen as a director on 9 April 2013 (1 page) |
12 June 2013 | Appointment of Mr Colin Eric Haylock as a director on 9 April 2013 (2 pages) |
12 June 2013 | Termination of appointment of George Kenneth Wilson as a director on 9 April 2013 (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (34 pages) |
23 October 2012 | Appointment of Mr Thomas John Pigott as a director on 9 October 2012 (2 pages) |
23 October 2012 | Appointment of Mr Thomas John Pigott as a director on 9 October 2012 (2 pages) |
23 October 2012 | Appointment of Mr Thomas John Pigott as a director on 9 October 2012 (2 pages) |
2 May 2012 | Appointment of Mr Martin David Hulse as a secretary on 1 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Brian Jobling as a secretary on 31 March 2012 (1 page) |
2 May 2012 | Appointment of Mr Martin David Hulse as a secretary on 1 April 2012 (1 page) |
2 May 2012 | Appointment of Mr Martin David Hulse as a secretary on 1 April 2012 (1 page) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (15 pages) |
2 May 2012 | Annual return made up to 30 April 2012 no member list (15 pages) |
2 May 2012 | Termination of appointment of Brian Jobling as a secretary on 31 March 2012 (1 page) |
8 February 2012 | Termination of appointment of Sylvia Spraggon as a director on 18 May 2011 (1 page) |
8 February 2012 | Appointment of Mrs Margaret Bozic as a director on 5 July 2011 (2 pages) |
8 February 2012 | Termination of appointment of Sylvia Spraggon as a director on 18 May 2011 (1 page) |
8 February 2012 | Appointment of Mrs Margaret Bozic as a director on 5 July 2011 (2 pages) |
8 February 2012 | Appointment of Mrs Margaret Bozic as a director on 5 July 2011 (2 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
14 June 2011 | Director's details changed for Mrs. Syluia Spraggon on 30 April 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 April 2011 no member list (15 pages) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Register inspection address has been changed (1 page) |
14 June 2011 | Annual return made up to 30 April 2011 no member list (15 pages) |
14 June 2011 | Director's details changed for Mrs. Syluia Spraggon on 30 April 2011 (2 pages) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
8 June 2011 | Termination of appointment of Marian Border as a director (1 page) |
8 June 2011 | Termination of appointment of John Pendlebury as a director (1 page) |
8 June 2011 | Termination of appointment of Marian Border as a director (1 page) |
8 June 2011 | Termination of appointment of John Pendlebury as a director (1 page) |
10 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 May 2010 | Director's details changed for Doctor Joan Allen on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Thompson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles William Macpherson Fleming on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Michael Daniels on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Grace Mccombie on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr George Kenneth Wilson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Peter William Fall on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Marian Border on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Marian Border on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Michael Daniels on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 no member list (10 pages) |
4 May 2010 | Director's details changed for Mr Peter William Fall on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr George Kenneth Wilson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Doctor Joan Allen on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Councillor Ronald Denton Clark on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Craig Stephen Wilson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Glenys Marie Goodwill on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Councillor Syluia Spraggon on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Thompson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Robert Pendlebury on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Councillor Syluia Spraggon on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Charles William Macpherson Fleming on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Craig Stephen Wilson on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for John Robert Pendlebury on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Glenys Marie Goodwill on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Councillor Ronald Denton Clark on 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Grace Mccombie on 30 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 30 April 2010 no member list (10 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 November 2009 | Termination of appointment of James Perry as a director (1 page) |
26 November 2009 | Termination of appointment of James Perry as a director (1 page) |
26 November 2009 | Appointment of Councillor Syluia Spraggon as a director (1 page) |
26 November 2009 | Appointment of Councillor Syluia Spraggon as a director (1 page) |
25 August 2009 | Appointment terminated director james blackburn (1 page) |
25 August 2009 | Appointment terminated director james blackburn (1 page) |
18 May 2009 | Director's change of particulars / george wilson / 30/04/2009 (1 page) |
18 May 2009 | Annual return made up to 30/04/09 (7 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Annual return made up to 30/04/09 (7 pages) |
18 May 2009 | Director's change of particulars / george wilson / 30/04/2009 (1 page) |
18 May 2009 | Location of register of members (1 page) |
8 April 2009 | Director appointed glenys marie goodwill (2 pages) |
8 April 2009 | Director appointed glenys marie goodwill (2 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 September 2008 | Director appointed cllr james blackburn (2 pages) |
2 September 2008 | Director appointed cllr james blackburn (2 pages) |
13 August 2008 | Appointment terminated director joseph lawson (1 page) |
13 August 2008 | Appointment terminated director joseph lawson (1 page) |
28 May 2008 | Director appointed charles william macpherson fleming (2 pages) |
28 May 2008 | Director appointed charles william macpherson fleming (2 pages) |
6 May 2008 | Annual return made up to 30/04/08 (6 pages) |
6 May 2008 | Annual return made up to 30/04/08 (6 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
17 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
22 May 2007 | Annual return made up to 30/04/07 (10 pages) |
22 May 2007 | Annual return made up to 30/04/07 (10 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 December 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
11 May 2006 | Annual return made up to 30/04/06
|
11 May 2006 | Annual return made up to 30/04/06
|
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
24 June 2005 | Annual return made up to 30/04/05 (10 pages) |
24 June 2005 | Annual return made up to 30/04/05 (10 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | New director appointed (3 pages) |
30 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
10 June 2004 | Annual return made up to 30/04/04
|
10 June 2004 | Annual return made up to 30/04/04
|
8 February 2004 | New director appointed (3 pages) |
8 February 2004 | New director appointed (3 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
6 December 2003 | Director resigned (1 page) |
6 December 2003 | Director resigned (1 page) |
4 June 2003 | Annual return made up to 30/04/03
|
4 June 2003 | Annual return made up to 30/04/03
|
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
26 June 2002 | New director appointed (1 page) |
26 June 2002 | New director appointed (1 page) |
24 June 2002 | Annual return made up to 30/04/02 (8 pages) |
24 June 2002 | Annual return made up to 30/04/02 (8 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (3 pages) |
21 May 2001 | Annual return made up to 30/04/01
|
21 May 2001 | Annual return made up to 30/04/01
|
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
7 June 2000 | Annual return made up to 30/04/00
|
7 June 2000 | Annual return made up to 30/04/00
|
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | New director appointed (2 pages) |
8 June 1999 | Annual return made up to 30/04/99
|
8 June 1999 | Annual return made up to 30/04/99
|
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 May 1998 | Annual return made up to 30/04/98 (9 pages) |
29 May 1998 | Annual return made up to 30/04/98 (9 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Annual return made up to 30/04/97
|
16 June 1997 | Annual return made up to 30/04/97
|
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Annual return made up to 30/04/96
|
20 June 1996 | Annual return made up to 30/04/96
|
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 May 1995 | Annual return made up to 30/04/95 (8 pages) |
24 May 1995 | Annual return made up to 30/04/95 (8 pages) |
21 January 1992 | Memorandum and Articles of Association (20 pages) |
21 January 1992 | Memorandum and Articles of Association (20 pages) |
21 September 1987 | Memorandum and Articles of Association (18 pages) |
21 September 1987 | Memorandum and Articles of Association (18 pages) |