Company NameTyne And Wear Enterprise Trust Limited(The)
Company StatusDissolved
Company Number01602705
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 December 1981(42 years, 4 months ago)
Dissolution Date22 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Martin Brophy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(25 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 22 March 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameMr Ashley John Graham Winter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2008(26 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 22 March 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address. The Linnels
Hexham
Northumberland
NE46 1TS
Director NameMr Hylton Reay Burrell
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 February 1997)
RoleRetired
Correspondence Address7 Kingston Court
Whitley Bay
Tyne & Wear
NE26 1JP
Director NameColin Gray
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration13 years (resigned 15 December 2005)
RoleRetired Headmaster
Correspondence Address25 Greystoke Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DZ
Director NameMr William Matthew Furness
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Chartwell Avenue
Wingerworth
Chesterfield
Derbyshire
S42 6SP
Director NameMr John Walter Eversley
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 23 July 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Elmfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BD
Director NameJohn Spencer Collier
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 1998)
RoleChartered Accountant
Correspondence Address32 Graham Park Road
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4BH
Director NameProf Donald Cassells
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 1996)
RoleDirector Newcastle Business School
Correspondence AddressNewcastle Business School
Northumberland Building
Newcastle Upon Tyne
Tyne And Wear
NE1 8ST
Director NameMr Haydn Biddle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorwick Hall
Acklington
Northumberland
NE65 9DG
Secretary NameMr David Kenneth Wilson
NationalityBritish
StatusResigned
Appointed03 December 1992(10 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Director NameProf Jeffrey Richard Brown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 April 2004)
RoleDeputy Chief Executive & Pro V
Correspondence AddressUniversity Of Sunderland
Langham Tower Ryhope Road
Sunderland
Tyne& Wear
SR2 7EE
Director NameCllr Peter Gibson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address62 Vicarage Close
Silksworth
Sunderland
Tyne & Wear
SR3 1JF
Director NameAnthony Beckwith
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 1999)
RoleBanker
Correspondence Address8 Collingwood Crescent
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DZ
Director NameCllr James Forsyth Harper
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(15 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 June 1998)
RoleRetired
Correspondence Address8 Loudon Street
South Shields
Tyne & Wear
NE34 0LU
Secretary NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(15 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 February 1998)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Secretary NameFrances Mary Bird
NationalityBritish
StatusResigned
Appointed04 February 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2000)
RoleCompany Director
Correspondence Address2 Railway Terrace
Wallsend
Tyne & Wear
NE28 6HZ
Director NameMr Stephen Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(16 years, 4 months after company formation)
Appointment Duration10 years (resigned 22 April 2008)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameCllr Keith William Cameron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(18 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2003)
RoleMilk Man
Correspondence Address58 Marina Avenue
Fulwell
Sunderland
Tyne & Wear
SR6 9AH
Secretary NameMr Stephen Clark
NationalityBritish
StatusResigned
Appointed08 August 2000(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 October 2002)
RoleChief Executive
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameJames Forsyth Harper
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address6 Straker Terrace
South Shields
Tyne & Wear
NE34 0JX
Director NameSteven Lawrence Cox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(20 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 07 July 2003)
RoleTechnician
Correspondence Address21 Burwood Road
North Shields
Tyne & Wear
NE29 8BX
Director NameMr Rory Ohara Gibson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2006)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Hackwood Park
Hexham
Northumberland
NE46 1AZ
Secretary NameMrs Kay Wightman
NationalityBritish
StatusResigned
Appointed16 October 2002(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 July 2008)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Blencathra Way
Blaydon
Tyne & Wear
NE21 6SW
Director NameCllr Colin Richard Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Drury Lane
East End
Sunderland
Tyne & Wear
SR1 2AW
Director NameKenneth Inman Fairs
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 July 2004)
RoleCouncillor
Correspondence Address22 Percy Gardens
Tynemouth
Tyne & Wear
NE30 4HQ
Director NameCharles Brian Francis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(22 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2005)
RoleCouncillor
Correspondence Address8 Longhirst Drive
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 6JW
Director NameToyin Adefioye
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2007)
RoleGrooup HR Manager
Correspondence Address148 Thompson Street West
Darlington
County Durham
DL3 0HH
Director NamePamela Elsie Clark
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2008)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Westoe Village
South Shields
Tyne & Wear
NE33 3EQ
Director NameMr George David Lawrence Bowles
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(24 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Avenue
Sedgefield
County Durham
TS21 3AA
Director NameMs Sheila Mary Chapman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMisty Wood
1 Goodwell Lea, Brancepeth Village
Durham
Co Durham
DH7 8EN
Secretary NameMr Daniel Martin Brophy
NationalityBritish
StatusResigned
Appointed17 February 2008(26 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Woolsington Park South
Newcastle Upon Tyne
Tyne & Wear
NE13 8BJ
Director NameMr Andrew Dixon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Brandling Park
Jesmond
Newcastle Upon Tyne
NE2 4RR
Secretary NameNigel Smith
NationalityBritish
StatusResigned
Appointed11 September 2008(26 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address19 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Secretary NameMiss Laura Mary Ann Kincaid
NationalityBritish
StatusResigned
Appointed03 August 2009(27 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2010)
RoleSecretary
Correspondence Address38 Wheatfields
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0PZ
Secretary NameJoan Eileen Louw
NationalityBritish
StatusResigned
Appointed22 October 2010(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2012)
RoleCompany Director
Correspondence AddressPortman House Portland Road
Newcastle Upon Tyne
Tyne And Wear
NE2 1AQ

Contact

Websiteentrust.co.uk
Telephone0191 2444000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£272,822
Cash£3,993,994
Current Liabilities£3,849,193

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

15 March 2013Delivered on: 16 March 2013
Satisfied on: 12 March 2014
Persons entitled: Unity Trust Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 July 2001Delivered on: 15 August 2001
Satisfied on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
3 August 2020Removal of liquidator by court order (6 pages)
3 August 2020Appointment of a voluntary liquidator (7 pages)
25 February 2020Liquidators' statement of receipts and payments to 20 December 2019 (19 pages)
3 March 2019Liquidators' statement of receipts and payments to 20 December 2018 (19 pages)
6 March 2018Liquidators' statement of receipts and payments to 20 December 2017 (31 pages)
25 January 2017Declaration of solvency (3 pages)
25 January 2017Declaration of solvency (3 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
(1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 22 November 2015 no member list (3 pages)
24 February 2016Annual return made up to 22 November 2015 no member list (3 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 July 2015Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 16 July 2015 (2 pages)
6 July 2015Termination of appointment of David Addison Swallow as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Paul Kaiser as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Paul Kaiser as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of David Addison Swallow as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Daniel Monnery as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of David Addison Swallow as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Paul Kaiser as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Daniel Monnery as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Daniel Monnery as a director on 6 July 2015 (1 page)
21 January 2015Annual return made up to 22 November 2014 no member list (6 pages)
21 January 2015Annual return made up to 22 November 2014 no member list (6 pages)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
22 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Full accounts made up to 31 March 2013 (18 pages)
2 April 2014Full accounts made up to 31 March 2013 (18 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Satisfaction of charge 2 in full (5 pages)
12 March 2014Satisfaction of charge 2 in full (5 pages)
25 November 2013Annual return made up to 22 November 2013 no member list (6 pages)
25 November 2013Annual return made up to 22 November 2013 no member list (6 pages)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page)
15 August 2013Registered office address changed from Portman House Portland Road Newcastle upon Tyne NE2 1AQ on 15 August 2013 (1 page)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 December 2012Termination of appointment of Ray Mills as a director (1 page)
12 December 2012Termination of appointment of Joan Louw as a secretary (1 page)
12 December 2012Termination of appointment of Joan Louw as a secretary (1 page)
12 December 2012Annual return made up to 22 November 2012 no member list (6 pages)
12 December 2012Termination of appointment of Erica Whyman as a director (1 page)
12 December 2012Annual return made up to 22 November 2012 no member list (6 pages)
12 December 2012Termination of appointment of Ray Mills as a director (1 page)
12 December 2012Termination of appointment of Erica Whyman as a director (1 page)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
14 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
23 February 2012Appointment of Daniel Monnery as a director (3 pages)
23 February 2012Appointment of Daniel Monnery as a director (3 pages)
22 February 2012Appointment of Paul Kaiser as a director (3 pages)
22 February 2012Appointment of Paul Kaiser as a director (3 pages)
29 November 2011Director's details changed for Mr Daniel Martin Brophy on 22 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Daniel Martin Brophy on 22 November 2011 (2 pages)
29 November 2011Annual return made up to 22 November 2011 no member list (7 pages)
29 November 2011Annual return made up to 22 November 2011 no member list (7 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
11 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
11 July 2011Director's details changed for Mr Daniel Martin Brophy on 27 June 2011 (3 pages)
1 July 2011Termination of appointment of George Bowles as a director (2 pages)
1 July 2011Termination of appointment of George Bowles as a director (2 pages)
24 February 2011Annual return made up to 22 November 2010 no member list (8 pages)
24 February 2011Director's details changed for Mr Daniel Martin Brophy on 22 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Ashley John Graham Winter on 22 November 2010 (2 pages)
24 February 2011Director's details changed for Mr Daniel Martin Brophy on 22 November 2010 (2 pages)
24 February 2011Annual return made up to 22 November 2010 no member list (8 pages)
24 February 2011Director's details changed for Mr Ashley John Graham Winter on 22 November 2010 (2 pages)
22 November 2010Full accounts made up to 31 March 2010 (20 pages)
22 November 2010Full accounts made up to 31 March 2010 (20 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
28 October 2010Appointment of Joan Eileen Louw as a secretary (3 pages)
28 October 2010Termination of appointment of Laura Kincaid as a secretary (2 pages)
9 June 2010Termination of appointment of Sheila Chapman as a director (1 page)
9 June 2010Termination of appointment of Sheila Chapman as a director (1 page)
20 May 2010Resignation of an auditor (2 pages)
20 May 2010Resignation of an auditor (2 pages)
2 March 2010Termination of appointment of Andrew Dixon as a director (1 page)
2 March 2010Termination of appointment of Andrew Dixon as a director (1 page)
3 January 2010Full accounts made up to 31 March 2009 (17 pages)
3 January 2010Full accounts made up to 31 March 2009 (17 pages)
30 November 2009Secretary's details changed for Laura Mary Ann Kincaid on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Andrew Dixon on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Erica Whyman on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Sheila Chapman on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Erica Whyman on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Daniel Brophy on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 22 November 2009 no member list (6 pages)
30 November 2009Director's details changed for David Addison Swallow on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Dixon on 30 November 2009 (2 pages)
30 November 2009Director's details changed for David Addison Swallow on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Daniel Brophy on 30 November 2009 (2 pages)
30 November 2009Director's details changed for George David Lawrence Bowles on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Sheila Chapman on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Laura Mary Ann Kincaid on 30 November 2009 (1 page)
30 November 2009Director's details changed for George David Lawrence Bowles on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 22 November 2009 no member list (6 pages)
7 November 2009Appointment of Ray Mills as a director (4 pages)
7 November 2009Appointment of Ray Mills as a director (4 pages)
13 August 2009Appointment terminated secretary nigel smith (1 page)
13 August 2009Appointment terminated secretary nigel smith (1 page)
8 August 2009Secretary appointed laura mary ann kincaid (2 pages)
8 August 2009Secretary appointed laura mary ann kincaid (2 pages)
9 February 2009Director appointed erica whyman (3 pages)
9 February 2009Director appointed erica whyman (3 pages)
3 December 2008Annual return made up to 22/11/08 (4 pages)
3 December 2008Annual return made up to 22/11/08 (4 pages)
14 November 2008Full accounts made up to 31 March 2008 (15 pages)
14 November 2008Full accounts made up to 31 March 2008 (15 pages)
11 November 2008Director appointed ashley john graham winter (2 pages)
11 November 2008Director appointed andrew dixon (2 pages)
11 November 2008Director appointed andrew dixon (2 pages)
11 November 2008Director appointed ashley john graham winter (2 pages)
14 October 2008Appointment terminated secretary daniel brophy (1 page)
14 October 2008Appointment terminated secretary daniel brophy (1 page)
14 October 2008Secretary appointed nigel smith (1 page)
14 October 2008Secretary appointed nigel smith (1 page)
7 October 2008Appointment terminated director john eversley (1 page)
7 October 2008Appointment terminated director john eversley (1 page)
24 July 2008Appointment terminate, director and secretary kay wightman logged form (1 page)
24 July 2008Appointment terminate, director and secretary kay wightman logged form (1 page)
22 July 2008Secretary appointed daniel martin brophy (2 pages)
22 July 2008Secretary appointed daniel martin brophy (2 pages)
14 May 2008Appointment terminated director stephen clark (1 page)
14 May 2008Appointment terminated director stephen clark (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
30 December 2007New director appointed (2 pages)
29 November 2007Annual return made up to 22/11/07 (3 pages)
29 November 2007Annual return made up to 22/11/07 (3 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Annual return made up to 22/11/06 (7 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Annual return made up to 22/11/06 (7 pages)
2 November 2006Full accounts made up to 31 March 2006 (15 pages)
2 November 2006Full accounts made up to 31 March 2006 (15 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2005Annual return made up to 22/11/05
  • 363(288) ‐ Director resigned
(8 pages)
29 November 2005Annual return made up to 22/11/05
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
28 October 2005Full accounts made up to 31 March 2005 (15 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
26 November 2004Annual return made up to 22/11/04
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
26 November 2004Annual return made up to 22/11/04
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 November 2004Full accounts made up to 31 March 2004 (15 pages)
3 November 2004Full accounts made up to 31 March 2004 (15 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
30 December 2003Annual return made up to 03/12/03 (11 pages)
30 December 2003Annual return made up to 03/12/03 (11 pages)
20 October 2003Full accounts made up to 31 March 2003 (14 pages)
20 October 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Annual return made up to 03/12/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Annual return made up to 03/12/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
2 December 2002Full accounts made up to 31 March 2002 (14 pages)
2 December 2002Full accounts made up to 31 March 2002 (14 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New secretary appointed (2 pages)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
26 January 2002Full accounts made up to 31 March 2001 (14 pages)
16 January 2002Annual return made up to 03/12/01
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002Annual return made up to 03/12/01
  • 363(288) ‐ Director resigned
(8 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
15 August 2001Particulars of mortgage/charge (4 pages)
21 February 2001Full accounts made up to 31 March 2000 (15 pages)
21 February 2001Full accounts made up to 31 March 2000 (15 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
22 January 2001Annual return made up to 03/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Annual return made up to 03/12/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
17 January 2000Annual return made up to 03/12/99
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2000Annual return made up to 03/12/99
  • 363(288) ‐ Director resigned
(9 pages)
15 December 1999Full accounts made up to 31 March 1999 (15 pages)
15 December 1999Full accounts made up to 31 March 1999 (15 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Annual return made up to 03/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
10 December 1998Annual return made up to 03/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
15 May 1998Full accounts made up to 31 March 1997 (12 pages)
15 May 1998Full accounts made up to 31 March 1997 (12 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
20 January 1998Annual return made up to 03/12/97 (13 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Annual return made up to 03/12/97 (13 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
24 December 1996Annual return made up to 03/12/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 December 1996Annual return made up to 03/12/96
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
16 October 1996Full accounts made up to 31 March 1996 (13 pages)
16 October 1996Full accounts made up to 31 March 1996 (13 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
28 December 1995Annual return made up to 03/12/95 (14 pages)
28 December 1995Annual return made up to 03/12/95 (14 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)
2 November 1995Full accounts made up to 31 March 1995 (13 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
3 March 1995Annual return made up to 03/12/94 (12 pages)
3 March 1995Annual return made up to 03/12/94 (12 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1987Annual return made up to 31/03/86 (7 pages)
27 February 1987Annual return made up to 31/03/86 (7 pages)
5 June 1986Memorandum and Articles of Association (11 pages)
5 June 1986Memorandum and Articles of Association (11 pages)
8 December 1981Incorporation (24 pages)
8 December 1981Incorporation (24 pages)