Cramlington
NE23 8JT
Director Name | Mr Geoffrey William Robson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2012(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mrs Isobel Hindle |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(33 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mr Robin James Adams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(36 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mr Stephen James Hallowell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mrs Jacqueline Anne Robinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Information Assistant |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Miss Julie Mary Wake |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mr John Moiser |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Secretary Name | Ms Carolyn Ann Riley |
---|---|
Status | Current |
Appointed | 24 January 2022(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Stephen John Noone |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 1993) |
Role | Clinical Psychologist |
Correspondence Address | 42 Curtis Road Fenham Newcastle Upon Tyne Tyne & Wear NE4 9BH |
Director Name | Alan Edward Kilburn |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 29 years, 7 months (resigned 01 May 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mr George Richard Rutherford |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Thornton House Hartburn Morpeth Northumberland NE61 4JE |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 June 2007) |
Role | Retired |
Correspondence Address | 4 Rectory Dene Morpeth Northumberland NE61 2TD |
Director Name | Mr Michael Hugh Heslop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 4 months (resigned 27 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swarlandoen Felton Morpeth Northumberland NE65 9HT |
Director Name | Mr Roland Johnson Green |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1996) |
Role | Retired |
Correspondence Address | 93 Pinewood Drive Morpeth Northumberland NE61 3SU |
Director Name | Neville Atkinson Furness |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 June 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Dr Douglas Peter Dodgson |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 1997) |
Role | Retired |
Correspondence Address | Eastrigg Riding Mill Northumberland NE44 6AL |
Director Name | Mrs Rosemary Vera Barkes |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 June 2001) |
Role | Retired |
Correspondence Address | The Manor House Kirkheaton Hexham Northumberland NE19 2DC |
Secretary Name | Mr Michael Hugh Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(10 years after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swarlandoen Felton Morpeth Northumberland NE65 9HT |
Director Name | Alan William Hogg |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Bank Director |
Correspondence Address | Perranwell Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Mrs Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Manse 4 High Market Ashington NE63 8PD |
Secretary Name | Timothy David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 1998) |
Role | Company Director |
Correspondence Address | 74 Ancrum Street Spital Tongues Newcastle Upon Tyne NE2 4LR |
Director Name | Malcolm John Edon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1996(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 2002) |
Role | Company Partner |
Correspondence Address | 2 Crosland Close The Limes Helmsley North Yorkshire YO6 5BD |
Director Name | Mrs Anne Galbraith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 June 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Beltingham Bardon Mill Northumberland NE47 7BZ |
Secretary Name | John Charles Tulip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 13 St Bedes Close Crossgate Moor Durham County Durham DH1 4AA |
Director Name | Errol Cocks |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2001) |
Role | Consultant Clinical Psychologi |
Correspondence Address | 25 Rosebery Crescent Jesmond Vale Tyne & Wear NE2 1EU |
Director Name | Sir Terence Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 June 2006) |
Role | Retired |
Correspondence Address | 2 The Garden House Whalton Northumberland NE61 3UZ |
Director Name | Carol Buglass |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 January 2005) |
Role | Personnel Officer |
Correspondence Address | 2 Hartford Bridge Farm Hartford Bridge Bedlington Northumberland NE22 6AH |
Director Name | Mr Joseph Oliphant |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(19 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 June 2016) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Secretary Name | Norman Maxwell Brougham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 February 2004) |
Role | Accountant |
Correspondence Address | 6 Rookery Lane Fellside Park Whickham Newcastle Upon Tyne NE16 5TX |
Director Name | Mrs Jacqueline Loraine Mary Axelby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 June 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Secretary Name | Mr Geoffrey Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mr Eric Morgan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(23 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 August 2021) |
Role | Chartered Survyor |
Country of Residence | United Kingdom |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mrs Christine Suzanne Litchfield |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Director Name | Mrs Margaret Jones |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 January 2015) |
Role | Social Care Consultant |
Country of Residence | England |
Correspondence Address | Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT |
Director Name | Mr Ian Alastair Keddie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Secretary Name | Mrs Ewa Aleksandra Brannighan |
---|---|
Status | Resigned |
Appointed | 06 September 2021(38 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
Website | www.azure-charitable.co.uk |
---|
Registered Address | McCallum House Kielder Avenue Cramlington NE23 8JT |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2014 |
---|---|
Turnover | £7,334,726 |
Net Worth | £3,041,488 |
Cash | £538,940 |
Current Liabilities | £716,266 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
15 November 2005 | Delivered on: 23 November 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge 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: F/H property at shaw garden centre,cramlington t/n ND577 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property and all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 2005 | Delivered on: 15 October 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2005 | Delivered on: 15 October 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge 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: F/H shaw garden centre cramlington t/no ND577 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
30 September 2005 | Delivered on: 8 October 2005 Persons entitled: The Secretary of State for Work and Pensions Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: Shaw garden centre cramlington northumberland. Outstanding |
11 April 1994 | Delivered on: 15 April 1994 Persons entitled: The Secretary of State for Employment Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge on any account whatsoever. Particulars: Firstly-land situate at planet place geroge stephenson industrial estate lillingworth tyne and wear.. See the mortgage charge document for full details. Outstanding |
27 May 1993 | Delivered on: 2 June 1993 Persons entitled: The Secretary of State for Employment Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the conditions of payment dated 18 march 1991 and/or this charge on any account whatsoever. Particulars: L/H-land lying to the south east of fisher lane k/a cramlington garden centre cramlington blyth valley northumberland. T/n-ND30302 including fixtures now or at any future time attached to the property and any additions made to it and all proceeds of any security effected in respect of the proeprty. Outstanding |
31 March 1991 | Delivered on: 19 April 1991 Satisfied on: 16 March 1993 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east of fisher lane cramlington northumberland. Fully Satisfied |
14 October 2020 | Group of companies' accounts made up to 31 January 2020 (39 pages) |
---|---|
11 September 2020 | Confirmation statement made on 31 August 2020 with updates (3 pages) |
4 June 2020 | Appointment of Mr Stephen James Hallowell as a director on 29 January 2020 (2 pages) |
29 October 2019 | Group of companies' accounts made up to 31 January 2019 (35 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
6 August 2019 | Termination of appointment of Annemarie Wood as a director on 26 June 2019 (1 page) |
6 August 2019 | Termination of appointment of Ian Alastair Keddie as a director on 26 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Robin James Adams as a director on 27 March 2019 (2 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Ronald Ian Watson as a director on 13 June 2018 (1 page) |
23 May 2018 | Group of companies' accounts made up to 31 January 2018 (31 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 June 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
15 June 2017 | Group of companies' accounts made up to 31 January 2017 (29 pages) |
5 September 2016 | Registered office address changed from Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT to Mccallum House Kielder Avenue Cramlington NE23 8JT on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Kielder Avenue Beacon Lane Cramlington Northumberland NE23 8JT to Mccallum House Kielder Avenue Cramlington NE23 8JT on 5 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
10 August 2016 | Amended group of companies' accounts made up to 31 January 2016 (28 pages) |
10 August 2016 | Amended group of companies' accounts made up to 31 January 2016 (28 pages) |
28 July 2016 | Termination of appointment of Joseph Oliphant as a director on 15 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Joseph Oliphant as a director on 15 June 2016 (1 page) |
26 May 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
26 May 2016 | Group of companies' accounts made up to 31 January 2016 (28 pages) |
24 March 2016 | Appointment of Mr Ian Alastair Keddie as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Isobel Hindle as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Ian Alastair Keddie as a director on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mrs Isobel Hindle as a director on 23 March 2016 (2 pages) |
7 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
7 September 2015 | Annual return made up to 31 August 2015 no member list (6 pages) |
16 June 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
16 June 2015 | Group of companies' accounts made up to 31 January 2015 (30 pages) |
11 March 2015 | Termination of appointment of Margaret Jones as a director on 28 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Margaret Jones as a director on 28 January 2015 (1 page) |
9 September 2014 | Annual return made up to 31 August 2014 no member list (7 pages) |
9 September 2014 | Annual return made up to 31 August 2014 no member list (7 pages) |
30 May 2014 | Group of companies' accounts made up to 31 January 2014 (30 pages) |
30 May 2014 | Group of companies' accounts made up to 31 January 2014 (30 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (7 pages) |
4 September 2013 | Annual return made up to 31 August 2013 no member list (7 pages) |
4 June 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
4 June 2013 | Group of companies' accounts made up to 31 January 2013 (29 pages) |
29 April 2013 | Appointment of Mrs Christine Suzanne Litchfield as a director (2 pages) |
29 April 2013 | Appointment of Mrs Margaret Jones as a director (2 pages) |
29 April 2013 | Appointment of Mrs Christine Suzanne Litchfield as a director (2 pages) |
29 April 2013 | Appointment of Mr Geoffrey William Robson as a director (2 pages) |
29 April 2013 | Appointment of Mr Geoffrey William Robson as a director (2 pages) |
29 April 2013 | Appointment of Mrs Margaret Jones as a director (2 pages) |
5 September 2012 | Annual return made up to 31 August 2012 no member list (5 pages) |
5 September 2012 | Annual return made up to 31 August 2012 no member list (5 pages) |
24 July 2012 | Termination of appointment of Jennifer Walker as a director (1 page) |
24 July 2012 | Termination of appointment of Jennifer Walker as a director (1 page) |
24 July 2012 | Termination of appointment of Jacqueline Axelby as a director (1 page) |
24 July 2012 | Termination of appointment of Jacqueline Axelby as a director (1 page) |
24 July 2012 | Termination of appointment of Neville Furness as a director (1 page) |
24 July 2012 | Termination of appointment of Neville Furness as a director (1 page) |
31 May 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
31 May 2012 | Group of companies' accounts made up to 31 January 2012 (29 pages) |
7 September 2011 | Annual return made up to 31 August 2011 no member list (7 pages) |
7 September 2011 | Annual return made up to 31 August 2011 no member list (7 pages) |
7 July 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
7 July 2011 | Group of companies' accounts made up to 31 January 2011 (27 pages) |
13 September 2010 | Annual return made up to 31 August 2010 no member list (7 pages) |
13 September 2010 | Annual return made up to 31 August 2010 no member list (7 pages) |
12 July 2010 | Memorandum and Articles of Association (21 pages) |
12 July 2010 | Memorandum and Articles of Association (21 pages) |
12 July 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
12 July 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
9 December 2009 | Director's details changed for Mr Graham Palmer Barnard on 1 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Graham Palmer Barnard on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Isabelle Trewhitt Turnbull on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Jennifer Walker on 1 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Geoffrey Crosby on 1 December 2009 (1 page) |
8 December 2009 | Director's details changed for Isabelle Trewhitt Turnbull on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ronald Ian Watson on 1 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Geoffrey Crosby on 1 December 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Eric Morgan on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Edward Kilburn on 1 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Geoffrey Crosby on 1 December 2009 (1 page) |
8 December 2009 | Director's details changed for Ronald Ian Watson on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan Edward Kilburn on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jacqueline Loraine Mary Axelby on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Joseph Oliphant on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Jacqueline Loraine Mary Axelby on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Annemarie Wood on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Neville Atkinson Furness on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Annemarie Wood on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mrs Jennifer Walker on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Neville Atkinson Furness on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Eric Morgan on 1 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Joseph Oliphant on 1 December 2009 (2 pages) |
24 September 2009 | Annual return made up to 31/08/09 (5 pages) |
24 September 2009 | Annual return made up to 31/08/09 (5 pages) |
10 September 2009 | Director appointed mr graham palmer barnard (1 page) |
10 September 2009 | Director appointed mr graham palmer barnard (1 page) |
26 June 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
26 June 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
9 September 2008 | Annual return made up to 31/08/08 (5 pages) |
9 September 2008 | Annual return made up to 31/08/08 (5 pages) |
15 July 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
15 July 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
26 September 2007 | Annual return made up to 31/08/07 (3 pages) |
26 September 2007 | Annual return made up to 31/08/07 (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | Director resigned (1 page) |
10 July 2007 | Full accounts made up to 31 January 2007 (25 pages) |
10 July 2007 | Full accounts made up to 31 January 2007 (25 pages) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
29 September 2006 | Annual return made up to 31/08/06 (3 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Annual return made up to 31/08/06 (3 pages) |
4 July 2006 | Memorandum and Articles of Association (13 pages) |
4 July 2006 | Memorandum and Articles of Association (13 pages) |
19 June 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
19 June 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
23 November 2005 | Particulars of mortgage/charge (8 pages) |
23 November 2005 | Particulars of mortgage/charge (8 pages) |
15 October 2005 | Particulars of mortgage/charge (13 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (9 pages) |
15 October 2005 | Particulars of mortgage/charge (13 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Annual return made up to 31/08/05 (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Annual return made up to 31/08/05 (3 pages) |
8 September 2005 | Director resigned (1 page) |
28 July 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
28 July 2005 | Group of companies' accounts made up to 31 January 2005 (23 pages) |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
9 July 2005 | Memorandum and Articles of Association (13 pages) |
9 July 2005 | Memorandum and Articles of Association (13 pages) |
6 April 2005 | Company name changed sheltered housing and workshops (S.H.A.W.) project\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed sheltered housing and workshops (S.H.A.W.) project\certificate issued on 06/04/05 (2 pages) |
6 December 2004 | Memorandum and Articles of Association (13 pages) |
6 December 2004 | Memorandum and Articles of Association (13 pages) |
22 September 2004 | Annual return made up to 31/08/04 (7 pages) |
22 September 2004 | Annual return made up to 31/08/04 (7 pages) |
14 July 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
14 July 2004 | Group of companies' accounts made up to 31 January 2004 (23 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
16 September 2003 | Annual return made up to 31/08/03 (7 pages) |
16 September 2003 | Annual return made up to 31/08/03 (7 pages) |
3 September 2003 | Memorandum and Articles of Association (12 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Memorandum and Articles of Association (12 pages) |
3 September 2003 | Resolutions
|
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
9 June 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
9 June 2003 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
15 October 2002 | Group of companies' accounts made up to 31 January 2002 (22 pages) |
7 October 2002 | Annual return made up to 31/08/02
|
7 October 2002 | Annual return made up to 31/08/02
|
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
12 September 2001 | Annual return made up to 31/08/01 (5 pages) |
12 September 2001 | Annual return made up to 31/08/01 (5 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
26 June 2001 | Full group accounts made up to 31 January 2001 (22 pages) |
26 June 2001 | Full group accounts made up to 31 January 2001 (22 pages) |
21 September 2000 | Annual return made up to 31/08/00
|
21 September 2000 | Annual return made up to 31/08/00
|
31 May 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
31 May 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
6 September 1999 | Annual return made up to 31/08/99
|
6 September 1999 | Annual return made up to 31/08/99
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 June 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
10 June 1999 | Full group accounts made up to 31 January 1999 (25 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
9 October 1998 | Annual return made up to 09/09/98
|
9 October 1998 | Annual return made up to 09/09/98
|
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
9 June 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
9 June 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
24 September 1997 | Annual return made up to 27/09/97
|
24 September 1997 | Annual return made up to 27/09/97
|
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
27 May 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
27 May 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
6 October 1996 | Annual return made up to 27/09/96 (6 pages) |
6 October 1996 | Annual return made up to 27/09/96 (6 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
3 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Secretary resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
16 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 May 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
30 May 1996 | Full group accounts made up to 31 January 1996 (25 pages) |
22 September 1995 | Annual return made up to 27/09/95 (6 pages) |
22 September 1995 | Annual return made up to 27/09/95 (6 pages) |
4 July 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
4 July 1995 | Full group accounts made up to 31 January 1995 (27 pages) |