Hudson House
Reeth Richmond
North Yorkshire
DL11 6TB
Secretary Name | Gavin Macarthur Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mrs Elizabeth Ann Bedford |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Semi-Retired Self-Employed Professional |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Dr Susan Janet Miller |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2014(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | University Professor (Academic) |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Gerald Broadbent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired Former Headteacher |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mrs Maria Margaret Laybourn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mrs Esme Rosemary Knowles |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Ian Malcolm Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant (Retired) |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Mark Brendon Golding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 November 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Prof David Leonard Blake |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | Mill Gill Askrigg Leyburn North Yorkshire DL8 3HR |
Director Name | Katherine Mary Carr |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Frenchgate Richmond North Yorkshire DL10 7AG |
Secretary Name | Dr Elizabeth Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill House Grinton Richmond North Yorkshire DL11 6HL |
Director Name | June Lenna Hall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 January 2002) |
Role | Freelance Local Historian |
Correspondence Address | Unicorn House Bainbridge Leyburn North Yorkshire DL8 3EH |
Director Name | Miriam Humphries |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2002) |
Role | Retired Teacher |
Correspondence Address | Peep O Day Low Row Richmond North Yorkshire DL11 6PH |
Director Name | Rev David William Eyles |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2001) |
Role | Clergyman |
Correspondence Address | The Rectory The Springs Middleham Leyburn North Yorkshire DL8 4RB |
Director Name | Hendrika Greeme Kitson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 October 1997) |
Role | Company Director |
Correspondence Address | Appletons Dykes Heads Gunnerside Richmond North Yorkshire DL11 6JG |
Director Name | Norman Richard Dimon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 2002) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Maison Dieu Richmond North Yorkshire DL10 7AU |
Director Name | Nichola Adeline Hansell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 August 2002) |
Role | Partner Video Maker |
Correspondence Address | Ulshaw House Coverbridge Leyburn North Yorkshire DL8 4PU |
Director Name | Nora Dale |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2003) |
Role | Retired |
Correspondence Address | Manor End 7 Green Acres Hunton Bedale North Yorkshire DL8 1QZ |
Director Name | Rev Andrew James Bell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2002) |
Role | Methodist Minister |
Correspondence Address | The Manse Reeth Richmond North Yorkshire DL11 6SN |
Secretary Name | Felicity Elizabeth Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2003) |
Role | Farm Secretary |
Country of Residence | England |
Correspondence Address | The Nook Reeth Richmond North Yorkshire DL11 6TE |
Director Name | Gavin Peter Graveson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 November 2006) |
Role | Consultant |
Correspondence Address | The Long House Low Row In Swaledale Richmond North Yorkshire DL11 6NE |
Director Name | Mr John Barraclough Hall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 June 2014) |
Role | Multi Media Designer |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Hugh Chandler |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 November 2007) |
Role | Retired |
Correspondence Address | Rowan Garth Grinton Richmond North Yorkshire DL11 6HJ |
Director Name | Dr Duncan Bythell |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2004) |
Role | Retired |
Correspondence Address | Sunnybrae East Healaugh Richmond North Yorkshire DL11 6UE |
Director Name | Helen Margaret Bond |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 June 2008) |
Role | Retired |
Correspondence Address | Nettlebed House Low Row Richmond North Yorkshire DL11 6NJ |
Director Name | William Richard Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2005) |
Role | Teacher |
Correspondence Address | 25 Gower Road Richmond North Yorkshire DL10 4TZ |
Secretary Name | John Maurice Sparke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 November 2006) |
Role | Retired |
Correspondence Address | 2 The Coppice Wynyard Park Billingham Stockton On Tees TS22 5QH |
Director Name | Elaine Frances |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | John Norbury Borland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Janet Hall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 November 2018) |
Role | Retired Air Traffic Controller |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Ms Margaret Emily Forward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2010(17 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 18 November 2011) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Dr Adrian Robert Anderson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2011(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2015) |
Role | Retired General Practitioner |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Peter William Denison-Edson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Director Name | Mr Christopher John Arnold Bratcher |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 November 2018) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
Website | swaledalefestival.org |
---|---|
Telephone | 01748 880019 |
Telephone region | Richmond |
Registered Address | Swaledale Festival Office Hudson House Reeth Richmond North Yorkshire DL11 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Reeth, Fremington and Healaugh |
Ward | Reeth and Arkengarthdale |
Built Up Area | Reeth |
Year | 2013 |
---|---|
Turnover | £124,060 |
Net Worth | £53,847 |
Cash | £53,413 |
Current Liabilities | £13,068 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
25 May 2023 | Appointment of Mr Peter Neil Stevenson as a director on 25 May 2023 (2 pages) |
---|---|
30 March 2023 | Current accounting period extended from 1 August 2023 to 30 September 2023 (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 July 2022 (17 pages) |
14 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 July 2021 (17 pages) |
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
22 April 2021 | Director's details changed for Professor Susan Jane Miller on 22 April 2021 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (17 pages) |
9 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 July 2019 (21 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
22 March 2019 | Director's details changed for Mr Ian Malcolm Evans on 21 March 2019 (2 pages) |
16 November 2018 | Appointment of Mr Ian Malcolm Evans as a director on 15 November 2018 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (17 pages) |
16 November 2018 | Appointment of Mr Mark Brendon Golding as a director on 15 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Janet Hall as a director on 15 November 2018 (1 page) |
16 November 2018 | Termination of appointment of Christopher John Arnold Bratcher as a director on 15 November 2018 (1 page) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (21 pages) |
13 December 2017 | Total exemption full accounts made up to 31 July 2017 (21 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 March 2017 | Termination of appointment of Peter William Denison-Edson as a director on 26 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Peter William Denison-Edson as a director on 26 March 2017 (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
24 November 2016 | Termination of appointment of Anthony Daykin Oldershaw as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Anthony Daykin Oldershaw as a director on 22 November 2016 (1 page) |
24 November 2016 | Appointment of Mrs Maria Margaret Laybourn as a director on 22 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Maria Margaret Laybourn as a director on 22 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Esme Rosemary Knowles as a director on 22 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Esme Rosemary Knowles as a director on 22 November 2016 (2 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
18 July 2016 | Termination of appointment of John Norbury Borland as a director on 10 July 2016 (1 page) |
18 July 2016 | Termination of appointment of John Norbury Borland as a director on 10 July 2016 (1 page) |
13 June 2016 | Termination of appointment of Paul Cedric Knowles as a director on 8 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Paul Cedric Knowles as a director on 8 June 2016 (1 page) |
23 November 2015 | Appointment of Mr Gerald Broadbent as a director on 19 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr Gerald Broadbent as a director on 19 November 2015 (2 pages) |
21 November 2015 | Appointment of Mr Christopher John Arnold Bratcher as a director on 19 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Adrian Robert Anderson as a director on 19 November 2015 (1 page) |
21 November 2015 | Appointment of Mr Christopher John Arnold Bratcher as a director on 19 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Felicity Elizabeth Manning as a director on 19 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Felicity Elizabeth Manning as a director on 19 November 2015 (1 page) |
21 November 2015 | Termination of appointment of Adrian Robert Anderson as a director on 19 November 2015 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 September 2015 | Director's details changed for Gavin Macarthur Young on 1 June 2014 (2 pages) |
1 September 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
1 September 2015 | Annual return made up to 6 August 2015 no member list (7 pages) |
1 September 2015 | Director's details changed for Gavin Macarthur Young on 1 June 2014 (2 pages) |
22 February 2015 | Termination of appointment of Caroline Frances Palmer as a director on 15 February 2015 (1 page) |
22 February 2015 | Termination of appointment of Caroline Frances Palmer as a director on 15 February 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 November 2014 | Appointment of Professor Susan Jane Miller as a director on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Professor Susan Jane Miller as a director on 18 November 2014 (2 pages) |
14 August 2014 | Termination of appointment of John Nicholas Adams Reckert as a director on 15 July 2014 (1 page) |
14 August 2014 | Termination of appointment of John Nicholas Adams Reckert as a director on 15 July 2014 (1 page) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (8 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (8 pages) |
8 August 2014 | Annual return made up to 6 August 2014 no member list (8 pages) |
13 June 2014 | Termination of appointment of John Hall as a director (1 page) |
13 June 2014 | Termination of appointment of John Hall as a director (1 page) |
13 June 2014 | Termination of appointment of Elaine Frances as a director (1 page) |
13 June 2014 | Termination of appointment of Elaine Frances as a director (1 page) |
19 November 2013 | Full accounts made up to 31 July 2013 (16 pages) |
19 November 2013 | Full accounts made up to 31 July 2013 (16 pages) |
14 November 2013 | Appointment of Mrs Elizabeth Ann Bedford as a director (2 pages) |
14 November 2013 | Appointment of Mrs Elizabeth Ann Bedford as a director (2 pages) |
13 November 2013 | Appointment of Mr Peter William Denison-Edson as a director (2 pages) |
13 November 2013 | Appointment of Mrs Caroline Frances Palmer as a director (2 pages) |
13 November 2013 | Appointment of Mr Peter William Denison-Edson as a director (2 pages) |
13 November 2013 | Appointment of Mrs Caroline Frances Palmer as a director (2 pages) |
7 August 2013 | Annual return made up to 6 August 2013 no member list (7 pages) |
7 August 2013 | Annual return made up to 6 August 2013 no member list (7 pages) |
7 August 2013 | Annual return made up to 6 August 2013 no member list (7 pages) |
18 April 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
18 April 2013 | Total exemption full accounts made up to 31 July 2012 (16 pages) |
26 March 2013 | Termination of appointment of Anthony Lightly as a director (1 page) |
26 March 2013 | Termination of appointment of Anthony Lightly as a director (1 page) |
7 November 2012 | Termination of appointment of John Sparke as a director (1 page) |
7 November 2012 | Termination of appointment of John Sparke as a director (1 page) |
9 August 2012 | Termination of appointment of Janette White as a director (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
9 August 2012 | Termination of appointment of Janette White as a director (1 page) |
9 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
9 August 2012 | Annual return made up to 6 August 2012 no member list (8 pages) |
8 August 2012 | Termination of appointment of Janette White as a director (1 page) |
8 August 2012 | Termination of appointment of Janette White as a director (1 page) |
26 February 2012 | Appointment of Mr Paul Cedric Knowles as a director (2 pages) |
26 February 2012 | Appointment of Mr Paul Cedric Knowles as a director (2 pages) |
14 February 2012 | Amended accounts made up to 31 July 2011 (17 pages) |
14 February 2012 | Amended accounts made up to 31 July 2011 (17 pages) |
15 December 2011 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
15 December 2011 | Total exemption full accounts made up to 31 July 2011 (17 pages) |
22 November 2011 | Appointment of Dr Adrian Robert Anderson as a director (2 pages) |
22 November 2011 | Appointment of Dr Adrian Robert Anderson as a director (2 pages) |
18 November 2011 | Termination of appointment of Margaret Forward as a director (1 page) |
18 November 2011 | Termination of appointment of Margaret Forward as a director (1 page) |
30 August 2011 | Annual return made up to 6 August 2011 no member list (8 pages) |
30 August 2011 | Annual return made up to 6 August 2011 no member list (8 pages) |
30 August 2011 | Annual return made up to 6 August 2011 no member list (8 pages) |
16 June 2011 | Termination of appointment of Joan Rice as a director (1 page) |
16 June 2011 | Termination of appointment of Joan Rice as a director (1 page) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
26 April 2011 | Total exemption full accounts made up to 31 July 2010 (17 pages) |
6 December 2010 | Appointment of Ms Margaret Emily Forward as a director (2 pages) |
6 December 2010 | Appointment of Ms Margaret Emily Forward as a director (2 pages) |
1 December 2010 | Appointment of Mrs Janette Elizabeth White as a director (2 pages) |
1 December 2010 | Appointment of Mrs Janette Elizabeth White as a director (2 pages) |
22 September 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
22 September 2010 | Annual return made up to 6 August 2010 no member list (8 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Register inspection address has been changed (1 page) |
3 January 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
3 January 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
19 October 2009 | Director's details changed for John Nicholas Adams Reckert on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joan Kathleen Rice on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janet Hall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Norbury Borland on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Felicity Elizabeth Manning on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Maurice Sparke on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Felicity Elizabeth Manning on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Nicholas Adams Reckert on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Daykin Oldershaw on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Norbury Borland on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Norbury Borland on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Barraclough Hall on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Gavin Macarthur Young on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Anthony Daykin Oldershaw on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Barraclough Hall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Daykin Oldershaw on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Maurice Sparke on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gavin Macarthur Young on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joan Kathleen Rice on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Edward Lightly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Elaine Frances on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Joan Kathleen Rice on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Janet Hall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Edward Lightly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony Edward Lightly on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gavin Macarthur Young on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Gavin Macarthur Young on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Gavin Macarthur Young on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Janet Hall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Barraclough Hall on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Maurice Sparke on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Nicholas Adams Reckert on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Felicity Elizabeth Manning on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Elaine Frances on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Elaine Frances on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Gavin Macarthur Young on 1 October 2009 (1 page) |
1 September 2009 | Annual return made up to 06/08/09 (5 pages) |
1 September 2009 | Annual return made up to 06/08/09 (5 pages) |
28 August 2009 | Director's change of particulars / john sparke / 14/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / john sparke / 14/08/2009 (2 pages) |
28 August 2009 | Director's change of particulars / john sparke / 14/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / john sparke / 14/08/2009 (2 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
19 March 2009 | Total exemption full accounts made up to 31 July 2008 (15 pages) |
29 September 2008 | Annual return made up to 06/08/08 (5 pages) |
29 September 2008 | Annual return made up to 06/08/08 (5 pages) |
4 July 2008 | Appointment terminated director helen bond (1 page) |
4 July 2008 | Appointment terminated director helen bond (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
4 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
4 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 06/08/07 (3 pages) |
28 August 2007 | Annual return made up to 06/08/07 (3 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
17 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
24 August 2006 | Annual return made up to 06/08/06 (8 pages) |
24 August 2006 | Annual return made up to 06/08/06 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
19 August 2005 | Annual return made up to 06/08/05 (8 pages) |
19 August 2005 | Annual return made up to 06/08/05 (8 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
14 January 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
13 August 2004 | Annual return made up to 06/08/04
|
13 August 2004 | Annual return made up to 06/08/04
|
18 June 2004 | Director resigned (2 pages) |
18 June 2004 | Director resigned (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (2 pages) |
16 January 2004 | Secretary resigned (2 pages) |
16 January 2004 | Secretary resigned (2 pages) |
16 January 2004 | Director resigned (2 pages) |
16 January 2004 | Director resigned (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 August 2003 | Annual return made up to 06/08/03
|
18 August 2003 | Annual return made up to 06/08/03
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
9 August 2002 | Annual return made up to 06/08/02
|
9 August 2002 | Annual return made up to 06/08/02
|
26 April 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
3 April 2002 | Director resigned (2 pages) |
3 April 2002 | Director resigned (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
21 November 2001 | Accounting reference date shortened from 01/09/02 to 01/08/02 (1 page) |
21 November 2001 | Accounting reference date shortened from 01/09/02 to 01/08/02 (1 page) |
28 August 2001 | Annual return made up to 06/08/01
|
28 August 2001 | Annual return made up to 06/08/01
|
25 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 August 2000 (3 pages) |
17 August 2000 | Annual return made up to 06/08/00 (9 pages) |
17 August 2000 | Annual return made up to 06/08/00 (9 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
21 October 1999 | Accounts for a small company made up to 31 August 1999 (3 pages) |
4 October 1999 | Annual return made up to 06/08/99
|
4 October 1999 | Annual return made up to 06/08/99
|
12 October 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
12 October 1998 | Accounts for a small company made up to 31 August 1998 (3 pages) |
12 August 1998 | Annual return made up to 06/08/98 (8 pages) |
12 August 1998 | Annual return made up to 06/08/98 (8 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
4 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
5 August 1997 | Annual return made up to 06/08/97
|
5 August 1997 | Annual return made up to 06/08/97
|
19 March 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
3 August 1996 | Annual return made up to 06/08/96 (8 pages) |
3 August 1996 | Annual return made up to 06/08/96 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
4 February 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
15 August 1995 | Annual return made up to 06/08/95
|
15 August 1995 | Annual return made up to 06/08/95
|
13 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |
13 March 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |