Company NameThe City Of Sunderland Model Engineering Society Limited
Company StatusActive
Company Number01492288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 April 1980(43 years, 11 months ago)
Previous NameSunderland Model Engineering Society Limited(The)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePeter Russell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(25 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Stephen Dunn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(26 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RolePurchase Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
The Avenue
Washington Village
Tyne & Wear
NE38 7LE
Director NameMr John Barnes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(31 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Usworth Cottages
Washington Road
Sunderland
Tyne & Wear
SR3 3JA
Director NameMr Bryan Bellamy
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(35 years after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Weardale Avenue
Sunderland
SR6 8AS
Director NameMr Frederick Lonsdale
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(38 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Weardale Avenue
Sunderland
SR6 8AS
Director NameMr John Maw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(41 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Weardale Avenue
Sunderland
SR6 8AS
Director NameMr Arthur John Wakefield
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(41 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Weardale Avenue
Sunderland
SR6 8AS
Director NameMr Stephen Wright
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2022(42 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Gorleston Way
Sunderland
SR3 2NL
Secretary NameMr Thomas Taylor Turner
StatusCurrent
Appointed04 December 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address12 Weardale Avenue
Sunderland
SR6 8AS
Director NameMr Joseph Allan Bones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 1998)
RoleRetired
Correspondence Address78 Buckinghamshire Road
Belmont
Durham
County Durham
DH1 2BE
Director NameMr William Clouder
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleRetired
Correspondence Address10 Chepstow Street
Sunderland
Tyne & Wear
SR4 7EL
Director NameMr Gordon Douglas
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 1992)
RoleRetired
Correspondence Address9 Cairns Road
Sunderland
Tyne & Wear
SR5 1QW
Secretary NameMr William Stanley Wilson
NationalityBritish
StatusResigned
Appointed28 May 1991(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address1 Overdene
Dalton Le Dale
Seaham
County Durham
SR7 8QZ
Director NameMr Kenneth Ivomy Edge
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1995)
RoleRetired
Correspondence Address148 Knowleberry Road
Blackfell
Washington
Tyne And Wear
NE37 1JN
Director NameJohn Thomas Bentham
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address89 Gloucester Place
Peterlee
County Durham
SR8 2HD
Secretary NameMr Albert Stephenson
NationalityBritish
StatusResigned
Appointed10 May 1993(13 years after company formation)
Appointment Duration21 years, 6 months (resigned 30 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Thursby Grove
Hartlepool
Cleveland
TS25 2JT
Director NameDouglas Foster
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(14 years after company formation)
Appointment Duration7 years (resigned 14 May 2001)
RoleUnemployed
Correspondence Address26 Duke Street North
Fulwell
Sunderland
Tyne & Wear
SR6 9RD
Director NameMorris Bergson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1994(14 years after company formation)
Appointment Duration18 years (resigned 15 May 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address63 Hunter Terrace
Sunderland
Tyne & Wear
SR2 8SA
Director NameMichael George Booth Ennis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years after company formation)
Appointment Duration1 year (resigned 13 May 1996)
RoleRetired
Correspondence Address12 Wasdale Court
Seabourne
Sunderland
Tyne And Wear
SR6 8JY
Director NameStanley Fisher
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(17 years after company formation)
Appointment Duration2 years (resigned 17 May 1999)
RoleCompany Director
Correspondence Address29 Quantock Place
Peterlee
Durham
SR8 2LP
Director NamePaul John Fawcett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 May 2005)
RoleEngineer
Correspondence Address80 Side Cliff Road
Sunderland
Tyne & Wear
SR6 9JR
Director NameStanley Fisher
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(23 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 30 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Wear Terrace
Witton Le Wear
Bishop Auckland
Durham
DL14 0AH
Director NameMichael Anthony Crossman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(24 years after company formation)
Appointment Duration1 year (resigned 17 May 2005)
RoleMeasuring Engineering
Correspondence Address40 Linton Road
Gateshead
Tyne & Wear
NE9 6XL
Director NameMr Eric Colling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(25 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 13 May 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Cookes Wood
Broompark
Durham
County Durham
DH7 7RL
Director NameMr John Sandford Faulkner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(33 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 28 November 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Hambledon Close
Boldon Colliery
Tyne And Wear
NE35 9NB
Director NameMr Douglas William Gardner
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address102 Rochester Road
Newton Hall
Durham
DH1 5PN
Director NameMr David Andrew Clark
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(34 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2014)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address64 64 St Leonards Streethendon
Hendon
Sunderland
Tyne & Wear
SR2 8QE
Secretary NameMr Peter Russell
StatusResigned
Appointed07 December 2014(34 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 December 2022)
RoleCompany Director
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Daniel Lee Duncan
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(35 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2019)
RoleTrain Guard
Country of ResidenceEngland
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Steven Edward Duncan
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2019)
RoleStiudent
Country of ResidenceEngland
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Michael Neal Davison
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(36 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2019)
RoleDelivery Driver / Mechanic
Country of ResidenceEngland
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Neil Bradshaw
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(37 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Nigel Cooper
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(38 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr Neil Bradshaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(38 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG
Director NameMr William Henry Dix
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address57 Norburn Park
Witton Gilbert
Durham
DH7 6SG

Location

Registered Address12 Weardale Avenue
Sunderland
SR6 8AS
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardFulwell
Built Up AreaSunderland

Financials

Year2014
Net Worth£24,414
Cash£21,256

Accounts

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

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Filing History

2 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Nigel Cooper as a director on 11 January 2020 (1 page)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
17 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 May 2019Memorandum and Articles of Association (12 pages)
11 April 2019Appointment of Mr Albert Bryan Tuddenham as a director on 7 April 2019 (2 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 March 2019Appointment of Mr Nigel Cooper as a director on 19 March 2019 (2 pages)
30 March 2019Termination of appointment of Peter George Laverick as a director on 19 March 2019 (1 page)
27 March 2019Appointment of Mr Neil Bradshaw as a director on 19 March 2019 (2 pages)
27 March 2019Appointment of Mr William Henry Dix as a director on 19 March 2019 (2 pages)
27 March 2019Appointment of Mr Frederick Lonsdale as a director on 19 March 2019 (2 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 March 2019Termination of appointment of Steven Edward Duncan as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Michael Neal Davison as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Albert Bryan Tuddenham as a director on 19 March 2019 (1 page)
20 March 2019Termination of appointment of Daniel Lee Duncan as a director on 19 March 2019 (1 page)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 May 2018Termination of appointment of Neil Bradshaw as a director on 27 May 2018 (1 page)
20 May 2018Appointment of Mr Douglas William Gardner as a director on 1 April 2018 (2 pages)
23 March 2018Appointment of Mr Peter George Laverick as a director on 20 March 2018 (2 pages)
23 March 2018Appointment of Mr Neil Bradshaw as a director on 20 March 2018 (2 pages)
21 March 2018Micro company accounts made up to 31 December 2017 (8 pages)
21 March 2018Termination of appointment of Douglas William Gardner as a director on 20 March 2018 (1 page)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2016Appointment of Mr Steven Edward Duncan as a director on 24 May 2016 (2 pages)
10 June 2016Appointment of Mr Michael Neal Davison as a director on 24 May 2016 (2 pages)
10 June 2016Appointment of Mr Steven Edward Duncan as a director on 24 May 2016 (2 pages)
10 June 2016Annual return made up to 28 May 2016 no member list (12 pages)
10 June 2016Appointment of Mr Michael Neal Davison as a director on 24 May 2016 (2 pages)
10 June 2016Annual return made up to 28 May 2016 no member list (12 pages)
9 June 2016Termination of appointment of Stanley Fisher as a director on 30 November 2015 (1 page)
9 June 2016Termination of appointment of Stanley Fisher as a director on 30 November 2015 (1 page)
13 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
13 July 2015Micro company accounts made up to 31 December 2014 (3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 May 2015Annual return made up to 28 May 2015 no member list (12 pages)
28 May 2015Director's details changed for Mr Douglas William Gardner on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr Albert Bryan Tuddenham on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Douglas William Gardner on 28 May 2015 (2 pages)
28 May 2015Annual return made up to 28 May 2015 no member list (12 pages)
28 May 2015Director's details changed for Mr Albert Bryan Tuddenham on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr Albert Bryan Tuddenham on 1 April 2015 (2 pages)
28 May 2015Director's details changed for Mr John Sandford Faulkner on 28 May 2015 (2 pages)
28 May 2015Director's details changed for Mr John Sandford Faulkner on 28 May 2015 (2 pages)
19 May 2015Appointment of Mr Bryan Bellamy as a director on 12 May 2015 (2 pages)
19 May 2015Appointment of Mr Daniel Lee Duncan as a director on 12 May 2015 (2 pages)
19 May 2015Appointment of Mr Bryan Bellamy as a director on 12 May 2015 (2 pages)
19 May 2015Appointment of Mr Daniel Lee Duncan as a director on 12 May 2015 (2 pages)
18 May 2015Termination of appointment of Richard Allen Parker as a director on 12 May 2015 (1 page)
18 May 2015Termination of appointment of Richard Allen Parker as a director on 12 May 2015 (1 page)
15 December 2014Registered office address changed from 4 Thursby Grove, Hartlepool, Cleveland,. TS25 2JT. to 57 Norburn Park Witton Gilbert Durham DH7 6SG on 15 December 2014 (1 page)
15 December 2014Appointment of Mr Richard Allen Parker as a director on 3 August 2014 (2 pages)
15 December 2014Appointment of Mr Richard Allen Parker as a director on 3 August 2014 (2 pages)
15 December 2014Appointment of Mr Richard Allen Parker as a director on 3 August 2014 (2 pages)
15 December 2014Registered office address changed from 4 Thursby Grove, Hartlepool, Cleveland,. TS25 2JT. to 57 Norburn Park Witton Gilbert Durham DH7 6SG on 15 December 2014 (1 page)
13 December 2014Appointment of Mr Peter Russell as a secretary on 7 December 2014 (2 pages)
13 December 2014Director's details changed for Peter Russell on 20 August 2012 (2 pages)
13 December 2014Termination of appointment of Albert Stephenson as a secretary on 30 November 2014 (1 page)
13 December 2014Termination of appointment of Albert Stephenson as a director on 30 November 2014 (1 page)
13 December 2014Termination of appointment of Albert Stephenson as a secretary on 30 November 2014 (1 page)
13 December 2014Termination of appointment of David Andrew Clark as a director on 2 August 2014 (1 page)
13 December 2014Director's details changed for Peter Russell on 20 August 2012 (2 pages)
13 December 2014Appointment of Mr Peter Russell as a secretary on 7 December 2014 (2 pages)
13 December 2014Termination of appointment of Albert Stephenson as a director on 30 November 2014 (1 page)
13 December 2014Appointment of Mr Peter Russell as a secretary on 7 December 2014 (2 pages)
13 December 2014Termination of appointment of David Andrew Clark as a director on 2 August 2014 (1 page)
13 December 2014Termination of appointment of David Andrew Clark as a director on 2 August 2014 (1 page)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Termination of appointment of Richard Parker as a director (1 page)
16 June 2014Appointment of Mr David Andrew Clark as a director (2 pages)
16 June 2014Annual return made up to 28 May 2014 no member list (13 pages)
16 June 2014Appointment of Mr David Andrew Clark as a director (2 pages)
16 June 2014Termination of appointment of Richard Parker as a director (1 page)
16 June 2014Annual return made up to 28 May 2014 no member list (13 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Appointment of Mr Albert Bryan Tuddenham as a director (2 pages)
14 June 2013Appointment of Mr Richard Allen Parker as a director (2 pages)
14 June 2013Appointment of Mr John Sandford Faulkner as a director (2 pages)
14 June 2013Appointment of Mr John Sandford Faulkner as a director (2 pages)
14 June 2013Appointment of Mr Richard Allen Parker as a director (2 pages)
14 June 2013Appointment of Mr Douglas William Gardner as a director (2 pages)
14 June 2013Appointment of Mr Douglas William Gardner as a director (2 pages)
14 June 2013Annual return made up to 28 May 2013 no member list (9 pages)
14 June 2013Annual return made up to 28 May 2013 no member list (9 pages)
14 June 2013Appointment of Mr Albert Bryan Tuddenham as a director (2 pages)
8 January 2013Termination of appointment of Colin Hough as a director (1 page)
8 January 2013Termination of appointment of Colin Hough as a director (1 page)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Termination of appointment of Morris Bergson as a director (1 page)
14 June 2012Termination of appointment of Ronald Haswell as a director (1 page)
14 June 2012Annual return made up to 28 May 2012 no member list (10 pages)
14 June 2012Annual return made up to 28 May 2012 no member list (10 pages)
14 June 2012Termination of appointment of Ronald Haswell as a director (1 page)
14 June 2012Termination of appointment of Morris Bergson as a director (1 page)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Annual return made up to 28 May 2011 no member list (12 pages)
2 June 2011Annual return made up to 28 May 2011 no member list (12 pages)
1 June 2011Termination of appointment of Albert Tuddenham as a director (1 page)
1 June 2011Termination of appointment of George Teasdale as a director (1 page)
1 June 2011Appointment of Mr John Barnes as a director (2 pages)
1 June 2011Appointment of Mr John Barnes as a director (2 pages)
1 June 2011Termination of appointment of George Teasdale as a director (1 page)
1 June 2011Termination of appointment of Albert Tuddenham as a director (1 page)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Director's details changed for Colin Hough on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Albert Stephenson on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Ronald Haswell on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Albert Bryan Tuddenham on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 no member list (8 pages)
11 June 2010Director's details changed for Mr George Teasdale on 28 May 2010 (2 pages)
11 June 2010Director's details changed for James Pratt Humberston on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Joan Stephenson on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Albert Bryan Tuddenham on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Stanley Fisher on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Joan Stephenson on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Peter Russell on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Mr George Teasdale on 28 May 2010 (2 pages)
11 June 2010Director's details changed for James Pratt Humberston on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Ronald Haswell on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Stanley Fisher on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Morris Bergson on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Morris Bergson on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 no member list (8 pages)
11 June 2010Director's details changed for Peter Russell on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Albert Stephenson on 28 May 2010 (2 pages)
11 June 2010Director's details changed for Colin Hough on 28 May 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Annual return made up to 28/05/09 (5 pages)
2 June 2009Annual return made up to 28/05/09 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Director appointed mr george teasdale (1 page)
4 June 2008Annual return made up to 28/05/08 (5 pages)
4 June 2008Annual return made up to 28/05/08 (5 pages)
4 June 2008Director appointed mr george teasdale (1 page)
4 June 2008Director appointed mr albert bryan tuddenham (1 page)
4 June 2008Director appointed mr albert bryan tuddenham (1 page)
20 May 2008Appointment terminated director eric colling (1 page)
20 May 2008Appointment terminated director noel maw (1 page)
20 May 2008Appointment terminated director eric colling (1 page)
20 May 2008Appointment terminated director noel maw (1 page)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Annual return made up to 28/05/07 (3 pages)
11 June 2007Annual return made up to 28/05/07 (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Director resigned (1 page)
9 June 2006Annual return made up to 28/05/06 (8 pages)
9 June 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Annual return made up to 28/05/06 (8 pages)
9 June 2006New director appointed (2 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Annual return made up to 28/05/05 (7 pages)
13 June 2005Annual return made up to 28/05/05 (7 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 2004Annual return made up to 28/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Director resigned
(8 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Annual return made up to 28/05/03
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Annual return made up to 28/05/02
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Annual return made up to 28/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Annual return made up to 28/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Director resigned (1 page)
24 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (10 pages)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Annual return made up to 28/05/99 (8 pages)
2 June 1999Annual return made up to 28/05/99 (8 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Annual return made up to 28/05/98 (8 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998Annual return made up to 28/05/98 (8 pages)
27 May 1998Director resigned (1 page)
7 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
7 November 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
31 May 1997Annual return made up to 28/05/97 (8 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Annual return made up to 28/05/97 (8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Annual return made up to 28/05/96 (8 pages)
3 June 1996Director resigned (1 page)
3 June 1996Annual return made up to 28/05/96 (8 pages)
3 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 August 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1995Annual return made up to 28/05/95
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)