Company NameWellgarth Court Management (Masham) Limited
Company StatusActive
Company Number02218689
CategoryPrivate Limited Company
Incorporation Date8 February 1988(36 years, 2 months 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 NameMr Kevin Andrew Duggan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBurton View Fearby Cross
Fearby
Ripon
HG4 4NE
Director NameMr Colin Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(33 years, 2 months after company formation)
Appointment Duration3 years
RoleWelder
Country of ResidenceEngland
Correspondence AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameMrs Nicola Louise Hudson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(33 years, 2 months after company formation)
Appointment Duration3 years
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameMr Adrian Metcalfe
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(33 years, 2 months after company formation)
Appointment Duration3 years
RoleDirector Of Facilities & Operations
Country of ResidenceEngland
Correspondence AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
Secretary NameMr Andrew Carrick
StatusCurrent
Appointed27 April 2021(33 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressKiln Hill Market Place
Hawes
North Yorkshire
DL8 3RA
Director NameMr Simon Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address2 Tingle Bridge Lane
Hemingfield
Barnsley
S73 0NP
Director NameMr Richard Anthony Leech
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Towngate
Silkstone
Barnsley
S75 4SW
Director NameMrs Marie Donata Richards
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 09 October 2004)
RoleCompany Director
Correspondence Address7 Bilton Drive
Harrogate
North Yorkshire
HG1 2AH
Director NameMr Martin Mitchell Ireland
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 1992)
RoleCompany Director
Correspondence AddressWellgarth Court
Masham
Ripon
N Yorks
HG4 4EN
Secretary NameMrs Marie Donata Ireland
NationalityBritish
StatusResigned
Appointed28 March 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1992)
RoleCompany Director
Correspondence AddressWellgarth Court
Masham
Ripon
N Yorkshire
HG4 4EN
Secretary NameMr Martin Green
NationalityBritish
StatusResigned
Appointed27 October 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 1996)
RoleTeacher
Correspondence AddressArgyll 2(B) Union Road
Leamington Spa
Warwickshire
CV32 5LT
Secretary NameJohn Rising
NationalityBritish
StatusResigned
Appointed30 March 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address2 Dairy Cottages
Wellgarth Court
Masham
North Yorkshire
HG4 4EW
Secretary NameChristina Lyn Hockin
NationalityBritish
StatusResigned
Appointed28 May 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address19 Plantation Walk
South Hetton
Durham
County Durham
DH6 2XQ
Secretary NameMervyn John Hockin
NationalityBritish
StatusResigned
Appointed30 June 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressMasham House
5 St Hild's Court
Durham City
Durham
DH1 2HP
Secretary NameMervyn John Hockin
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressMasham House
5 St Hild's Court
Durham City
Durham
DH1 2HP
Director NameIan Gordon Lamb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(14 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 October 2010)
RoleSafety Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWellgarth House
Crosshills
Masham
North Yorkshire
HG4 4EN
Secretary NameChristina Lyn Hockin
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 June 2004)
RoleCompany Director
Correspondence AddressMasham House
5 St Hild's Court
Durham
Co Durham
DH1 2HP
Secretary NameShere Layne Kettlewell
NationalityBritish
StatusResigned
Appointed17 June 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2007)
RoleFlat Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Apartments Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Secretary NameShirley Anne Wildsmith
NationalityBritish
StatusResigned
Appointed04 September 2007(19 years, 7 months after company formation)
Appointment Duration1 month (resigned 10 October 2007)
RoleCompany Director
Correspondence Address3 Red Lane
Masham
North Yorkshire
HG4 4HH
Secretary NameSusan Margaret Burrell
NationalityBritish
StatusResigned
Appointed10 October 2007(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2b Wellgarth Court Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameSarah Mary Hyde
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleRegulatory Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dairy Cottage Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameJames Wall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2011)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address2a Wellgarth Court Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameShere Layne Kettlewell
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleSales Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Apartments Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameAndrew Albert John Hyde
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Dairy Cottage Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameJames Lee Gough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Dairy Flat Wellgarth Court
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameSteven Finney
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2010)
RoleMilitary Firefighter
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridge Apartments Wellgarth Court
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameSteven Finney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 October 2007)
RoleMilitary Firefighter
Correspondence Address2 Bridge Apartments Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameSusan Margaret Burrell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2b Wellgarth Court Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameCharles Andrew Burrell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2010)
RoleMarket Trader
Country of ResidenceUnited Kingdom
Correspondence Address2b Wellgarth Court Crosshills
Masham
Ripon
North Yorkshire
HG4 4EN
Director NameMs Susan Palin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(22 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 March 2021)
RoleBusiness Occupational Training Consultant
Country of ResidenceEngland
Correspondence AddressPost Office Cottage Swinton
Ripon
HG4 4JH
Secretary NameMiss Shere Layne Kettlewell
StatusResigned
Appointed01 May 2011(23 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2015)
RoleCompany Director
Correspondence Address3 Bridge Apartments
Wellgarth Court Masham
Ripon
North Yorkshire
HG4 4EN
Secretary NameMrs Jacqueline Lesley Wood
StatusResigned
Appointed23 April 2015(27 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 April 2021)
RoleCompany Director
Correspondence AddressHackfall Mount Cottage Grewelthorpe
Ripon
North Yorkshire
HG4 3BW

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£12,180
Cash£12,290
Current Liabilities£915

Accounts

Latest Accounts8 February 2023 (1 year, 2 months ago)
Next Accounts Due8 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End08 February

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

21 June 2023Total exemption full accounts made up to 8 February 2023 (8 pages)
30 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 8 February 2022 (8 pages)
5 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
5 April 2022Director's details changed for Mr Kevin Andrew Duggan on 4 April 2022 (2 pages)
16 November 2021Appointment of Mr Simon Lee as a director on 26 October 2021 (2 pages)
8 November 2021Appointment of Mr Richard Anthony Leech as a director on 26 October 2021 (2 pages)
29 June 2021Total exemption full accounts made up to 8 February 2021 (9 pages)
6 May 2021Appointment of Mr Colin Dawson as a director on 27 April 2021 (2 pages)
6 May 2021Appointment of Mr Adrian Metcalfe as a director on 27 April 2021 (2 pages)
4 May 2021Termination of appointment of Jacqueline Lesley Wood as a secretary on 27 April 2021 (1 page)
4 May 2021Appointment of Mr Andrew Carrick as a secretary on 27 April 2021 (2 pages)
4 May 2021Appointment of Mrs Nicola Louise Hudson as a director on 27 April 2021 (2 pages)
9 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
8 April 2021Termination of appointment of Susan Palin as a director on 27 March 2021 (1 page)
19 January 2021Director's details changed for Mr Kevin Andrew Duggan on 8 January 2021 (2 pages)
1 June 2020Total exemption full accounts made up to 8 February 2020 (8 pages)
6 April 2020Director's details changed for Ms Susan Palin on 6 April 2020 (2 pages)
31 March 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
6 June 2019Total exemption full accounts made up to 8 February 2019 (8 pages)
1 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 8 February 2018 (8 pages)
10 April 2018Appointment of Mr Kevin Andrew Duggan as a director on 21 March 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 July 2017Total exemption full accounts made up to 8 February 2017 (8 pages)
3 July 2017Total exemption full accounts made up to 8 February 2017 (8 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18
(5 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 18
(5 pages)
14 April 2016Total exemption small company accounts made up to 8 February 2016 (5 pages)
14 April 2016Total exemption small company accounts made up to 8 February 2016 (5 pages)
18 December 2015Total exemption small company accounts made up to 8 February 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 8 February 2015 (5 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 18
(5 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 18
(5 pages)
24 April 2015Termination of appointment of Shere Layne Kettlewell as a secretary on 23 April 2015 (1 page)
24 April 2015Appointment of Mrs Jacqueline Lesley Wood as a secretary on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Shere Layne Kettlewell as a secretary on 23 April 2015 (1 page)
24 April 2015Appointment of Mrs Jacqueline Lesley Wood as a secretary on 23 April 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 8 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 8 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 8 February 2014 (4 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18
(5 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 18
(5 pages)
25 October 2013Total exemption small company accounts made up to 8 February 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 8 February 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 8 February 2013 (4 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 8 February 2012 (3 pages)
9 November 2012Total exemption small company accounts made up to 8 February 2012 (3 pages)
9 November 2012Total exemption small company accounts made up to 8 February 2012 (3 pages)
18 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 May 2012Termination of appointment of James Gough as a director (1 page)
18 May 2012Termination of appointment of James Wall as a director (1 page)
18 May 2012Termination of appointment of James Wall as a director (1 page)
18 May 2012Termination of appointment of James Gough as a director (1 page)
18 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 8 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 8 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 8 February 2011 (4 pages)
29 June 2011Appointment of Miss Shere Layne Kettlewell as a secretary (2 pages)
29 June 2011Appointment of Miss Shere Layne Kettlewell as a secretary (2 pages)
7 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
17 March 2011Termination of appointment of Susan Burrell as a secretary (1 page)
17 March 2011Termination of appointment of Susan Burrell as a secretary (1 page)
28 January 2011Termination of appointment of Steven Finney as a director (1 page)
28 January 2011Termination of appointment of Steven Finney as a director (1 page)
21 October 2010Appointment of Ms Susan Palin as a director (2 pages)
21 October 2010Appointment of Ms Susan Palin as a director (2 pages)
20 October 2010Termination of appointment of Shere Kettlewell as a director (1 page)
20 October 2010Termination of appointment of Sarah Hyde as a director (1 page)
20 October 2010Termination of appointment of Susan Burrell as a director (1 page)
20 October 2010Termination of appointment of Andrew Hyde as a director (1 page)
20 October 2010Termination of appointment of Susan Burrell as a director (1 page)
20 October 2010Termination of appointment of Shere Kettlewell as a director (1 page)
20 October 2010Termination of appointment of Sarah Hyde as a director (1 page)
20 October 2010Termination of appointment of Andrew Hyde as a director (1 page)
20 October 2010Termination of appointment of Ian Lamb as a director (1 page)
20 October 2010Termination of appointment of Charles Burrell as a director (1 page)
20 October 2010Termination of appointment of Ian Lamb as a director (1 page)
20 October 2010Termination of appointment of Charles Burrell as a director (1 page)
20 September 2010Total exemption small company accounts made up to 8 February 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 8 February 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 8 February 2010 (4 pages)
30 April 2010Director's details changed for Ian Gordon Lamb on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Shere Layne Kettlewell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for James Wall on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Steven Finney on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Susan Margaret Burrell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Albert John Hyde on 1 October 2009 (2 pages)
30 April 2010Registered office address changed from C/O O'reilly Chartered Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 30 April 2010 (1 page)
30 April 2010Director's details changed for Ian Gordon Lamb on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Shere Layne Kettlewell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Ian Gordon Lamb on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Andrew Albert John Hyde on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Sarah Mary Hyde on 1 October 2009 (2 pages)
30 April 2010Registered office address changed from C/O O'reilly Chartered Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 30 April 2010 (1 page)
30 April 2010Director's details changed for Andrew Albert John Hyde on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Susan Margaret Burrell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Steven Finney on 1 October 2009 (2 pages)
30 April 2010Director's details changed for James Wall on 1 October 2009 (2 pages)
30 April 2010Director's details changed for James Lee Gough on 1 October 2009 (2 pages)
30 April 2010Director's details changed for James Wall on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Shere Layne Kettlewell on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (12 pages)
30 April 2010Director's details changed for Charles Andrew Burrell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Charles Andrew Burrell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Steven Finney on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Sarah Mary Hyde on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (12 pages)
30 April 2010Director's details changed for Charles Andrew Burrell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Sarah Mary Hyde on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Susan Margaret Burrell on 1 October 2009 (2 pages)
30 April 2010Director's details changed for James Lee Gough on 1 October 2009 (2 pages)
30 April 2010Director's details changed for James Lee Gough on 1 October 2009 (2 pages)
14 September 2009Return made up to 27/03/09; full list of members (10 pages)
14 September 2009Return made up to 27/03/09; full list of members (10 pages)
12 May 2009Total exemption small company accounts made up to 8 February 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 8 February 2009 (4 pages)
12 May 2009Total exemption small company accounts made up to 8 February 2009 (4 pages)
6 May 2008Total exemption small company accounts made up to 8 February 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 8 February 2008 (4 pages)
6 May 2008Total exemption small company accounts made up to 8 February 2008 (4 pages)
3 April 2008Return made up to 27/03/08; full list of members (11 pages)
3 April 2008Return made up to 27/03/08; full list of members (11 pages)
2 April 2008Registered office changed on 02/04/2008 from 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o o'reilly chartered accountants thornborough hall leyburn north yorkshire DL8 5AB england (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Registered office changed on 02/04/2008 from thornborough hall leyburn leyburn north yorkshire DL8 5AB england (1 page)
2 April 2008Registered office changed on 02/04/2008 from 2 chapel court holly walk leamington spa warwickshire CV32 4YS (1 page)
2 April 2008Location of debenture register (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from thornborough hall leyburn leyburn north yorkshire DL8 5AB england (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o o'reilly chartered accountants thornborough hall leyburn north yorkshire DL8 5AB england (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New secretary appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (1 page)
21 September 2007Total exemption small company accounts made up to 8 February 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 8 February 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 8 February 2007 (5 pages)
23 April 2007Return made up to 27/03/07; full list of members (6 pages)
23 April 2007Return made up to 27/03/07; full list of members (6 pages)
17 August 2006Total exemption full accounts made up to 8 February 2006 (9 pages)
17 August 2006Total exemption full accounts made up to 8 February 2006 (9 pages)
17 August 2006Total exemption full accounts made up to 8 February 2006 (9 pages)
8 August 2006Secretary resigned (2 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (2 pages)
8 August 2006New secretary appointed (2 pages)
11 April 2006Return made up to 27/03/06; full list of members (5 pages)
11 April 2006Return made up to 27/03/06; full list of members (5 pages)
29 September 2005Total exemption small company accounts made up to 8 February 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 8 February 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 8 February 2005 (5 pages)
18 July 2005Return made up to 27/03/05; full list of members (10 pages)
18 July 2005Return made up to 27/03/05; full list of members (10 pages)
7 December 2004Total exemption small company accounts made up to 8 February 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 8 February 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 8 February 2004 (5 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
29 October 2004Return made up to 27/03/04; full list of members (10 pages)
29 October 2004Return made up to 27/03/04; full list of members (10 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004New secretary appointed (2 pages)
9 December 2003Total exemption small company accounts made up to 8 February 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 8 February 2003 (6 pages)
9 December 2003Total exemption small company accounts made up to 8 February 2003 (6 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned (1 page)
25 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
25 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 October 2002Total exemption full accounts made up to 8 February 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 8 February 2002 (7 pages)
3 October 2002Total exemption full accounts made up to 8 February 2002 (7 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
24 April 2002Return made up to 28/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 28/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Total exemption full accounts made up to 8 February 2001 (7 pages)
23 August 2001Total exemption full accounts made up to 8 February 2001 (7 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (1 page)
23 August 2001Total exemption full accounts made up to 8 February 2001 (7 pages)
23 August 2001New secretary appointed (1 page)
8 May 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
22 May 2000Full accounts made up to 8 February 2000 (7 pages)
22 May 2000Full accounts made up to 8 February 2000 (7 pages)
22 May 2000Full accounts made up to 8 February 2000 (7 pages)
10 May 2000Return made up to 28/03/00; full list of members (9 pages)
10 May 2000Return made up to 28/03/00; full list of members (9 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
9 September 1999Full accounts made up to 8 February 1999 (7 pages)
9 September 1999Full accounts made up to 8 February 1999 (7 pages)
9 September 1999Full accounts made up to 8 February 1999 (7 pages)
29 April 1999Return made up to 28/03/99; full list of members (8 pages)
29 April 1999Return made up to 28/03/99; full list of members (8 pages)
14 May 1998Full accounts made up to 8 February 1998 (7 pages)
14 May 1998Full accounts made up to 8 February 1998 (7 pages)
14 May 1998Full accounts made up to 8 February 1998 (7 pages)
28 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1997Return made up to 28/03/97; no change of members (4 pages)
8 August 1997Return made up to 28/03/97; no change of members (4 pages)
3 May 1997Full accounts made up to 8 February 1997 (8 pages)
3 May 1997Full accounts made up to 8 February 1997 (8 pages)
3 May 1997Full accounts made up to 8 February 1997 (8 pages)
6 September 1996Full accounts made up to 8 February 1996 (8 pages)
6 September 1996Full accounts made up to 8 February 1996 (8 pages)
6 September 1996Full accounts made up to 8 February 1996 (8 pages)
22 June 1996New secretary appointed (2 pages)
22 June 1996Secretary resigned (1 page)
22 June 1996New secretary appointed (2 pages)
22 June 1996Secretary resigned (1 page)
22 June 1996Registered office changed on 22/06/96 from: argyll 2(b) union road leamington spa CV32 5LT (1 page)
22 June 1996Return made up to 28/03/96; full list of members (6 pages)
22 June 1996Return made up to 28/03/96; full list of members (6 pages)
22 June 1996Registered office changed on 22/06/96 from: argyll 2(b) union road leamington spa CV32 5LT (1 page)
28 November 1995Full accounts made up to 8 February 1995 (8 pages)
28 November 1995Full accounts made up to 8 February 1995 (8 pages)
28 November 1995Full accounts made up to 8 February 1995 (8 pages)
8 June 1995Return made up to 28/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Return made up to 28/03/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 February 1988Memorandum and Articles of Association (12 pages)
24 February 1988Memorandum and Articles of Association (12 pages)
8 February 1988Incorporation (16 pages)
8 February 1988Incorporation (16 pages)