Company NameHoward And Hulse Management Company Limited
Company StatusActive
Company Number02125181
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameThomas Anthony Mulhearn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2005(17 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Howard House Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameJohn Graham Page
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2009(21 years, 9 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Howard House Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Secretary NameMr John Graham Page
StatusCurrent
Appointed18 September 2011(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address23 Howard House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMs Alaina Katrina Jane Templeton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Howard House Lyons Road
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMr Paul Stephen Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(35 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Howard House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMr Steven Nicholson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2023(36 years after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Howard House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMiss Lou Squires
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2023(36 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Howard House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMr Phillip Neil Batts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2023(36 years after company formation)
Appointment Duration1 year
RoleContractor
Country of ResidenceEngland
Correspondence Address23 Howard House Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameMr William Rodger
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(5 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 1993)
RoleRetired
Correspondence Address14 Hulse House
Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMr John James Brough
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 1996)
RoleRetired
Correspondence Address1 Howard House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Secretary NameMargaret Stuart Barry
NationalityBritish
StatusResigned
Appointed17 December 1992(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address6 Howard House
Garden Village
Richmond
North Yorkshire
DL10 4UA
Director NameDemitrius Robson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed18 October 1993(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 1994)
RoleH M Forces
Correspondence Address14 Hulse House
Garden Village
Richmond
North Yorkshire
DL10 4NS
Secretary NameJacqueline Marie Robson
NationalityBritish
StatusResigned
Appointed18 October 1993(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 1996)
RoleSecretary
Correspondence Address14 Hulse House
Garden Village
Richmond
North Yorkshire
Director NamePeter Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 December 2000)
RoleAccount Manager
Correspondence Address4 Howard House Garden Village
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameRachel Ravitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
RoleSystems Analyst
Correspondence Address13 Hulse House The Garden Village
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameIan Hinchcliffe Murray
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 1997)
RoleRetail Management
Correspondence Address15 Hulse House
10 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Secretary NameRachel Penelope Pavitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1997)
RoleComputer Systems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMiss Elizabeth Jane Shaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 December 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStoney Close
St Trinians Farm Easby
Richmond
N Yorks
DL10 7ER
Director NameJayne Susan Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 October 1999)
RoleSinger
Correspondence Address14 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameKeith Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(9 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2003)
RoleProject Manager
Correspondence Address14 Hulse House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameRachel Penelope Pavitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 November 1997)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameDorothy Christine Briggs
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1997(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 1999)
RoleLegal Secretary
Correspondence Address1 Howard House
Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NamePeter Roberts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1997(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 December 2000)
RoleLocal Government Officer
Correspondence Address10 Howard House
Garden Village
Richmond
North Yorkshire
DL10 4NS
Secretary NameDorothy Christine Briggs
NationalityBritish
StatusResigned
Appointed23 November 1997(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 December 2000)
RoleLegal Secretary
Correspondence Address1 Howard House
Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameOlga Rotherham
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1998(11 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Howard House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameNicholas Charles Mason Cox
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1999(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2000)
RoleMature Student
Correspondence Address25 Hulse House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameJane Carole Fairlamb
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2003)
RoleNurse
Correspondence Address26 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Secretary NameJayne Susan Jones
NationalityBritish
StatusResigned
Appointed03 December 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 July 2004)
RoleSinger
Correspondence Address14 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameGary Alan Cook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(15 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 October 2003)
RoleCompany Director
Correspondence Address7 Howard House
8 Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameJanette Hodgson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years after company formation)
Appointment Duration10 months (resigned 27 February 2005)
RoleRetailer
Correspondence Address18 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMr Colin Paul Fairlamb
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(17 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2005)
RoleTheatre Technician
Country of ResidenceUnited Kingdom
Correspondence Address26 Hulse House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Secretary NameRachel Penelope Pavitt
NationalityBritish
StatusResigned
Appointed07 July 2004(17 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hulse House
The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMr Phillip Neil Batts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 September 2013)
RoleContractor
Country of ResidenceEngland
Correspondence AddressFlat 24 Howard House
Lyons Road
Richmond
North Yorkshire
DL10 4NS
Director NameEdward Clarkin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2016(29 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Howard House The Garden Village
Richmond
North Yorkshire
DL10 4NS
Director NameMiss Helen De Montes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2023(36 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 December 2023)
RoleCollege Vice Principal
Country of ResidenceEngland
Correspondence AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA

Contact

Telephone01325 364045
Telephone regionDarlington

Location

Registered Address23 Howard House Lyons Road
Richmond
North Yorkshire
DL10 4NS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond Central
Built Up AreaRichmond

Shareholders

1 at £1A. Nicholson
3.57%
Ordinary
1 at £1C. Proctor
3.57%
Ordinary
1 at £1Colin Fairlamb
3.57%
Ordinary
1 at £1David Wine & Kathleen Wine
3.57%
Ordinary
1 at £1Edward Clarkin & Dorthy Clarkin
3.57%
Ordinary
1 at £1Eileen Cahir
3.57%
Ordinary
1 at £1Emma Templeton
3.57%
Ordinary
1 at £1J. Mckeon
3.57%
Ordinary
1 at £1J. Williams
3.57%
Ordinary
1 at £1Jonathan Chapman & Martine Chapman
3.57%
Ordinary
1 at £1K. Watt
3.57%
Ordinary
1 at £1L. Cross
3.57%
Ordinary
1 at £1Mark Cooper
3.57%
Ordinary
1 at £1Maureen Mulhearn & Thomas Mulhearn
3.57%
Ordinary
1 at £1Mr Allan Davison
3.57%
Ordinary
1 at £1Mr Peter Hughes
3.57%
Ordinary
1 at £1Mr Phillip Neil Batts
3.57%
Ordinary
1 at £1Mr Roger Hole
3.57%
Ordinary
1 at £1Mr William John Robinson
3.57%
Ordinary
1 at £1Mrs Charles Speed
3.57%
Ordinary
1 at £1Ms Elizabeth Shaw
3.57%
Ordinary
1 at £1Ms Rachel Pavitt
3.57%
Ordinary
1 at £1N. Jenkins
3.57%
Ordinary
1 at £1P. Thompson
3.57%
Ordinary
1 at £1Susan Eastham & Barry Eastham
3.57%
Ordinary
1 at £1Susan Stoney & John Page
3.57%
Ordinary
1 at £1Taylor
3.57%
Ordinary
1 at £1W. Young
3.57%
Ordinary

Financials

Year2014
Net Worth£18,855
Cash£16,451
Current Liabilities£2,086

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
11 December 2023Termination of appointment of Helen De Montes as a director on 11 December 2023 (1 page)
2 May 2023Appointment of Mr Steven Nicholson as a director on 16 April 2023 (2 pages)
2 May 2023Appointment of Miss Lou Squires as a director on 16 April 2023 (2 pages)
2 May 2023Appointment of Miss Helen De Montes as a director on 16 April 2023 (2 pages)
2 May 2023Appointment of Mr Phillip Neil Batts as a director on 16 April 2023 (2 pages)
13 March 2023Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom to Kiln Hill Market Place Hawes North Yorkshire DL8 3RA on 13 March 2023 (1 page)
13 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
3 January 2023Termination of appointment of Alaina Katrina Jane Templeton as a director on 14 January 2022 (1 page)
3 January 2023Confirmation statement made on 17 December 2022 with updates (6 pages)
18 May 2022Appointment of Mr Paul Stephen Miller as a director on 28 April 2022 (2 pages)
16 February 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
19 May 2021Registered office address changed from Hanover House 13 Victoria Road Darlington Co Durham DL1 5SF to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 19 May 2021 (1 page)
1 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 January 2021Confirmation statement made on 17 December 2020 with updates (6 pages)
19 December 2019Confirmation statement made on 17 December 2019 with updates (6 pages)
18 December 2019Director's details changed for John Graham Page on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Ms Alaina Katrina Jane Templeton on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Thomas Anthony Mulhearn on 18 December 2019 (2 pages)
23 September 2019Appointment of Ms Alaina Katrina Jane Templeton as a director on 15 September 2019 (2 pages)
23 September 2019Termination of appointment of Edward Clarkin as a director on 8 September 2019 (1 page)
29 July 2019Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
22 July 2019Micro company accounts made up to 30 June 2019 (4 pages)
18 December 2018Confirmation statement made on 17 December 2018 with updates (6 pages)
24 July 2018Micro company accounts made up to 30 June 2018 (4 pages)
17 July 2018Termination of appointment of William Young as a director on 10 September 2017 (1 page)
20 December 2017Confirmation statement made on 17 December 2017 with updates (6 pages)
20 December 2017Confirmation statement made on 17 December 2017 with updates (6 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
21 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
25 October 2016Appointment of Edward Clarkin as a director on 11 September 2016 (3 pages)
25 October 2016Appointment of Edward Clarkin as a director on 11 September 2016 (3 pages)
11 October 2016Termination of appointment of David Horace Campbell Wine as a director on 11 September 2016 (2 pages)
11 October 2016Termination of appointment of David Horace Campbell Wine as a director on 11 September 2016 (2 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 28
(9 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 28
(9 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Termination of appointment of Kathleen Wilson as a director on 14 July 2015 (2 pages)
21 July 2015Termination of appointment of Kathleen Wilson as a director on 14 July 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 28
(9 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 28
(9 pages)
13 January 2014Termination of appointment of Phillip Batts as a director (1 page)
13 January 2014Termination of appointment of Phillip Batts as a director (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 28
(10 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 28
(10 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
24 December 2012Appointment of Mr William Young as a director (2 pages)
24 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (11 pages)
24 December 2012Appointment of Mr William Young as a director (2 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Director's details changed for Mr Phillip Neil Bates on 18 September 2011 (2 pages)
12 July 2012Director's details changed for Mr Phillip Neil Bates on 18 September 2011 (2 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (9 pages)
21 September 2011Appointment of Mr John Graham Page as a secretary (1 page)
21 September 2011Termination of appointment of Rachel Pavitt as a secretary (1 page)
21 September 2011Appointment of Mr John Graham Page as a secretary (1 page)
21 September 2011Termination of appointment of Rachel Pavitt as a secretary (1 page)
21 September 2011Termination of appointment of Rachel Pavitt as a director (1 page)
21 September 2011Appointment of Mr Phillip Neil Bates as a director (2 pages)
21 September 2011Appointment of Mr Phillip Neil Bates as a director (2 pages)
21 September 2011Termination of appointment of Rachel Pavitt as a director (1 page)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
22 September 2010Termination of appointment of Olga Rotherham as a director (2 pages)
22 September 2010Termination of appointment of Olga Rotherham as a director (2 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2010Director's details changed for Olga Rotherham on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Graham Page on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David Horace Campbell Wine on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Graham Page on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Thomas Anthony Mulhearn on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David Horace Campbell Wine on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Rachel Penelope Pavitt on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Olga Rotherham on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kathleen Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for David Horace Campbell Wine on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Rachel Penelope Pavitt on 1 October 2009 (2 pages)
4 January 2010Director's details changed for John Graham Page on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 pages)
4 January 2010Director's details changed for Rachel Penelope Pavitt on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kathleen Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Olga Rotherham on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kathleen Wilson on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Thomas Anthony Mulhearn on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 pages)
4 January 2010Director's details changed for Thomas Anthony Mulhearn on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Registered office changed on 30/06/2009 from c/o kenneth easby & co chartered accountants victoria buildings rear 15 victoria road darlington county durham DL1 5RB (1 page)
30 June 2009Registered office changed on 30/06/2009 from c/o kenneth easby & co chartered accountants victoria buildings rear 15 victoria road darlington county durham DL1 5RB (1 page)
7 February 2009Return made up to 17/12/08; full list of members (10 pages)
7 February 2009Return made up to 17/12/08; full list of members (10 pages)
7 February 2009Director appointed john graham page (2 pages)
7 February 2009Director appointed john graham page (2 pages)
22 January 2009Appointment terminated director phillip batts (1 page)
22 January 2009Appointment terminated director phillip batts (1 page)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2008Return made up to 17/12/07; no change of members (9 pages)
8 January 2008Return made up to 17/12/07; no change of members (9 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
22 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
22 August 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
10 January 2007Return made up to 17/12/06; change of members (9 pages)
10 January 2007Return made up to 17/12/06; change of members (9 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
10 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Registered office changed on 22/02/06 from: victoria building rear 15 victoria road darlington co durham DL1 5RB (1 page)
22 February 2006Registered office changed on 22/02/06 from: victoria building rear 15 victoria road darlington co durham DL1 5RB (1 page)
4 January 2006Return made up to 17/12/05; full list of members (15 pages)
4 January 2006Return made up to 17/12/05; full list of members (15 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Return made up to 17/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Return made up to 17/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
8 March 2004Return made up to 17/12/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2004Return made up to 17/12/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
28 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 February 2003Return made up to 17/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
28 January 2002Return made up to 17/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Return made up to 17/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
24 August 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Return made up to 17/12/00; change of members (8 pages)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001Return made up to 17/12/00; change of members (8 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
25 October 2000Full accounts made up to 30 June 2000 (9 pages)
25 October 2000Full accounts made up to 30 June 2000 (9 pages)
5 January 2000Return made up to 17/12/99; full list of members (9 pages)
5 January 2000Return made up to 17/12/99; full list of members (9 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
25 August 1999Full accounts made up to 30 June 1999 (9 pages)
25 August 1999Full accounts made up to 30 June 1999 (9 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Return made up to 17/12/98; full list of members (8 pages)
22 December 1998Return made up to 17/12/98; full list of members (8 pages)
13 October 1998Full accounts made up to 30 June 1998 (9 pages)
13 October 1998Full accounts made up to 30 June 1998 (9 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Return made up to 17/12/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 February 1998Return made up to 17/12/97; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 October 1997Full accounts made up to 30 June 1997 (9 pages)
29 October 1997Full accounts made up to 30 June 1997 (9 pages)
14 January 1997Return made up to 17/12/96; change of members (8 pages)
14 January 1997Return made up to 17/12/96; change of members (8 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
12 September 1996Full accounts made up to 30 June 1996 (8 pages)
12 September 1996Full accounts made up to 30 June 1996 (8 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996New secretary appointed (1 page)
19 February 1996Registered office changed on 19/02/96 from: 27 hulse house lyons road richmond nr yorks DL10 (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 27 hulse house lyons road richmond nr yorks DL10 (1 page)
16 February 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 February 1996Return made up to 17/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
18 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)