Spring Lane Sedgfield
Stockton On Tees
Cleveland
TS21 2EE
Director Name | Phyllis Muriel Hillerby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 9 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Lynne Alderton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(13 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Cook |
Country of Residence | England |
Correspondence Address | 8 The Willows Spring Lane Sedgefield Stockton On Tees TS21 2EE |
Director Name | Mrs Doreen Kipling |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(14 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mrs Penelope Davey |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Willows Sedgefield Stockton-On-Tees TS21 2EE |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Willows Spring Lane Sedgefield Stockton-On-Tees Cleveland TS21 2EE |
Director Name | Marjorie Gaines |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1990(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 July 2002) |
Role | Retired |
Correspondence Address | 5 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Miss Madeline Gregg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2002) |
Role | Clerical |
Correspondence Address | 4 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Bruce Liddle |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 9 years (resigned 02 July 2001) |
Role | Engineer |
Correspondence Address | 2 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mrs Doreen Kipling |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 26 June 1995) |
Role | Personal Assistant/Secretary |
Country of Residence | England |
Correspondence Address | 16 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Margaret Judge |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Occupational Therapist-Retired |
Correspondence Address | 10 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mrs Loraine Herron |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 26 June 1995) |
Role | Occupational Therapist |
Correspondence Address | 7 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mrs Majorie Gaines |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 May 1993) |
Role | Retired |
Correspondence Address | 5 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mr Edward Emmerson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 24 June 1996) |
Role | Sales Manager |
Correspondence Address | 1 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Lynne Alderton |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 26 June 1995) |
Role | Cook |
Country of Residence | England |
Correspondence Address | 8 The Willows Spring Lane Sedgefield Stockton On Tees TS21 2EE |
Secretary Name | Miss Doris Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 14 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Dorothy Jelly |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(6 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 October 2003) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Secretary Name | Miss Madeline Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 July 1998) |
Role | Clerical |
Correspondence Address | 4 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Doreen Mills |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Secretary Name | Doreen Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Secretary Name | Keli Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2002) |
Role | Secretary |
Correspondence Address | 12 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mr Simon Andrew Hetherington |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 June 2015) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 4 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Secretary Name | Doreen Mills |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 15 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Mrs Shelagh McGlenn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(13 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 December 2016) |
Role | Complimentary Therapist & P |
Country of Residence | England |
Correspondence Address | 2 The Willows Spring Lane Sedgefield Stockton On Tees TS21 2EE |
Director Name | Mr Munim Jiries Abdalla El Araj |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(13 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 July 2011) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 5 The Willows Spring Lane Sedgefield Stockton On Tees TS21 2EE |
Secretary Name | Lynne Alderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(13 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 November 2020) |
Role | Cook |
Country of Residence | England |
Correspondence Address | 8 The Willows Spring Lane Sedgefield Stockton On Tees TS21 2EE |
Director Name | Helen Howarth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 3 The Willows Sedgefield Stockton On Tees TS21 2EE |
Director Name | Kelly Joanne Flockett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 11 The Willows Sedgefield Stockton On Tees TS21 2EE |
Director Name | Mr Peter Gaines |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Willows Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Michelle Carlin |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 The Willows Segefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Margaret Judge (Deceased) |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Catherine Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Willows Spring Lane Sedgefield Stockton On Tees Cleveland TS21 2EE |
Director Name | Philip George Myles Morley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Willows Spring Lane Sedgefield Cleveland TS21 2EE |
Director Name | Edith Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(21 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 The Willows Spring Lane Sedgefield Stockton-On-Tees TS21 2EE |
Director Name | Mr Joseph Hall |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(31 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Willows Spring Lane, Sedgefield Stockton-On-Tees Cleveland TS21 2EE |
Website | freemanjohnson.co.uk |
---|
Registered Address | 31 Old Elvet Durham DH1 3JA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
1 at £1 | Catherine Clark 6.25% Ordinary |
---|---|
1 at £1 | Doreen Mills 6.25% Ordinary |
1 at £1 | Dorothy Jelly 6.25% Ordinary |
1 at £1 | Edith Brown 6.25% Ordinary |
1 at £1 | Jason Allan Vance 6.25% Ordinary |
1 at £1 | Joy El-raj 6.25% Ordinary |
1 at £1 | Joyce Ellis 6.25% Ordinary |
1 at £1 | Michael Horswill 6.25% Ordinary |
1 at £1 | Mr Munim Jiries Abdalla El-araj 6.25% Ordinary |
1 at £1 | Mr Peter Gaines 6.25% Ordinary |
1 at £1 | Mrs Doreen Kipling 6.25% Ordinary |
1 at £1 | Ms Lynne Alderton 6.25% Ordinary |
1 at £1 | Phyllis Muriel Hillerby 6.25% Ordinary |
1 at £1 | Sheila Mcgann 6.25% Ordinary |
1 at £1 | Simon Andrew Hetherington 6.25% Ordinary |
1 at £1 | Tony William Nicholson & Ann Nicholson 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,031 |
Cash | £12,803 |
Current Liabilities | £7,512 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
22 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
---|---|
21 December 2020 | Registered office address changed from Freeman Johnson Clinton Clarke Whitworth Terrace Spennymoor County Durham DL16 7LD England to 31 Old Elvet Durham DH1 3JA on 21 December 2020 (1 page) |
21 December 2020 | Notification of Phyllis Hillerby as a person with significant control on 19 November 2020 (2 pages) |
21 December 2020 | Cessation of Lynne Alderton as a person with significant control on 19 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Lynne Alderton as a secretary on 19 November 2020 (1 page) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 December 2019 | Appointment of Mrs Penelope Davey as a director on 8 August 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
5 December 2018 | Register inspection address has been changed from C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page) |
19 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 January 2018 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
4 January 2018 | Termination of appointment of Edith Brown as a director on 16 November 2017 (1 page) |
4 January 2018 | Registered office address changed from 11 Victoria Road Darlington DL1 5SP England to Freeman Johnson Clinton Clarke Whitworth Terrace Spennymoor County Durham DL16 7LD on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Doreen Mills as a director on 15 December 2017 (1 page) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 July 2017 | Registered office address changed from Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 11 Victoria Road Darlington DL1 5SP on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD to 11 Victoria Road Darlington DL1 5SP on 24 July 2017 (1 page) |
16 January 2017 | Termination of appointment of Shelagh Mcglenn as a director on 19 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
16 January 2017 | Termination of appointment of Shelagh Mcglenn as a director on 19 December 2016 (1 page) |
16 January 2017 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
26 August 2016 | Termination of appointment of Dorothy Jelly as a director on 23 September 2015 (1 page) |
26 August 2016 | Director's details changed for Sheila Mcgann on 26 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Simon Andrew Hetherington as a director on 6 June 2015 (1 page) |
26 August 2016 | Termination of appointment of Dorothy Jelly as a director on 23 September 2015 (1 page) |
26 August 2016 | Termination of appointment of Simon Andrew Hetherington as a director on 6 June 2015 (1 page) |
26 August 2016 | Director's details changed for Sheila Mcgann on 26 August 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
12 June 2015 | Register(s) moved to registered inspection location C/O Edward F Lowe Accountants Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Register(s) moved to registered office address Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD (1 page) |
25 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Register(s) moved to registered office address Freeman Johnson Clinton Clarke 11/12 Whitworth Terrace Spennymoor Co Durham DL16 7LD (1 page) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
15 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
15 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
15 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (16 pages) |
15 August 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Appointment of Edith Brown as a director (2 pages) |
14 August 2012 | Termination of appointment of Peter Gaines as a director (1 page) |
14 August 2012 | Appointment of Edith Brown as a director (2 pages) |
14 August 2012 | Termination of appointment of Peter Gaines as a director (1 page) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 January 2012 | Termination of appointment of Philip Morley as a director (1 page) |
13 January 2012 | Termination of appointment of Philip Morley as a director (1 page) |
20 July 2011 | Termination of appointment of Munim El Araj as a director (1 page) |
20 July 2011 | Termination of appointment of Munim El Araj as a director (1 page) |
9 June 2011 | Register(s) moved to registered office address (1 page) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (17 pages) |
9 June 2011 | Termination of appointment of Margaret Judge (Deceased) as a director (1 page) |
9 June 2011 | Termination of appointment of Margaret Judge (Deceased) as a director (1 page) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (17 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (17 pages) |
9 June 2011 | Register(s) moved to registered office address (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Termination of appointment of Michelle Carlin as a director (1 page) |
6 May 2011 | Termination of appointment of Michelle Carlin as a director (1 page) |
3 December 2010 | Director's details changed for Sheila Holmes on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Sheila Holmes on 3 December 2010 (2 pages) |
3 December 2010 | Director's details changed for Sheila Holmes on 3 December 2010 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (15 pages) |
7 July 2010 | Director's details changed for Michelle Carlin on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip George Myles Morley on 6 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Joy El Araj on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michelle Carlin on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Simon Andrew Hetherington on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michelle Carlin on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Margaret Judge on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Doreen Kipling on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Margaret Judge on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Peter Gaines on 5 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Catherine Clark on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dorothy Jelly on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Simon Andrew Hetherington on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dorothy Jelly on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Catherine Clark on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynne Alderton on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Munim Jiries Abdalla El Araj on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Peter Gaines on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sheila Holmes on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Munim Jiries Abdalla El Araj on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sheila Holmes on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Doreen Mills on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynne Alderton on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip George Myles Morley on 6 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Joy El Araj on 5 June 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Director's details changed for Phyllis Muriel Hillerby on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Munim Jiries Abdalla El Araj on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Joy El Araj on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Simon Andrew Hetherington on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Doreen Mills on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sheila Holmes on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Phyllis Muriel Hillerby on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Doreen Mills on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Peter Gaines on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Doreen Kipling on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Phyllis Muriel Hillerby on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Margaret Judge on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dorothy Jelly on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Catherine Clark on 5 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Philip George Myles Morley on 6 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Lynne Alderton on 5 June 2010 (2 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Director's details changed for Mrs Doreen Kipling on 5 June 2010 (2 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (12 pages) |
6 July 2009 | Return made up to 05/06/09; full list of members (12 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (12 pages) |
25 June 2008 | Return made up to 05/06/08; full list of members (12 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 05/06/07; full list of members (8 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (8 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 05/06/06; full list of members (8 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | Director resigned (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (17 pages) |
14 June 2005 | Return made up to 05/06/05; full list of members (17 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members
|
21 June 2004 | Return made up to 05/06/04; full list of members
|
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed;new director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (15 pages) |
14 June 2003 | Return made up to 05/06/03; full list of members (15 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (15 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (15 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members
|
13 June 2001 | Return made up to 05/06/01; full list of members
|
19 July 2000 | Return made up to 05/06/00; full list of members (13 pages) |
19 July 2000 | Return made up to 05/06/00; full list of members (13 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Return made up to 05/06/99; full list of members
|
15 June 1999 | Return made up to 05/06/99; full list of members
|
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 July 1997 | Return made up to 05/06/97; full list of members
|
28 July 1997 | Return made up to 05/06/97; full list of members
|
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | Secretary resigned (2 pages) |
28 August 1996 | New secretary appointed (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (2 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
22 June 1996 | Return made up to 05/06/96; full list of members (10 pages) |
22 June 1996 | Return made up to 05/06/96; full list of members (10 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
6 July 1995 | Return made up to 05/06/95; full list of members
|
6 July 1995 | Return made up to 05/06/95; full list of members
|
26 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |