Company NameAshbrooke Sports Club Limited
DirectorsPaul Geehan and Fred Patterson
Company StatusActive
Company Number04034415
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2000(23 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Paul Geehan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Fred Patterson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameStephen Harrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleContracts Manager
Correspondence Address14 Hyde Street
Sunderland
Tyne & Wear
SR2 8PJ
Director NameDr Anthony Markham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleUniversity Reader
Correspondence Address8 West Lawn
Sunderland
Tyne & Wear
SR2 7HW
Secretary NameMr John M Cowley
NationalityBritish
StatusResigned
Appointed14 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Rowlandson Terrace
Sunderland
Tyne & Wear
SR2 7SU
Director NameAnthony Paul Alexander Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Turnstile Mews
Sunderland
Tyne And Wear
SR6 9TP
Director NameMr John M Cowley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2007)
RoleInsurance Consultant
Correspondence Address7 Rowlandson Terrace
Sunderland
Tyne & Wear
SR2 7SU
Director NameDennis New
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 2007)
RoleCompany Director
Correspondence Address70 Brockenhurst Drive
Hastings Hill
Sunderland
Tyne & Wear
SR4 9NS
Director NameMr Michael Wood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarshade
Ashbrooke Range
Sunderland
SR2 7TR
Director NameMr Robert George Deverson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3SZ
Director NameGraeme Howard Edmundson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Dunelm
Sunderland
Tyne & Wear
SR2 7QT
Director NameGrenville Irving
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration1 year (resigned 01 August 2008)
RoleBusiness Adviser Manager
Correspondence Address11 Holmlands Park South
Sunderland
Tyne & Wear
SR2 7SG
Director NameMr Christopher Johnson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address14 Myrella Crescent
Sunderland
Tyne & Wear
SR2 9DH
Director NameKevin Brendan Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorhill Court
Seaview Road
West Sunderland
Tyne & Wear
SR2 9DE
Director NameMr Alexander Stuart Smiles
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Ashbrooke Crescent
Sunderland
Tyne & Wear
SR2 7HL
Director NameMr Peter Watson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lambourne Road
Tunstall
Sunderland
Tyne & Wear
SR2 9BX
Secretary NameLynn Hodgkinson
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2013)
RoleFranchise Hairdresser
Correspondence Address10 Brookside Gardens
Sunderland
Tyne & Wear
SR2 7RJ
Director NameMr Christopher Gary Burns
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 April 2012)
RoleTrustee
Country of ResidenceEngland
Correspondence Address114 Trevarren Drive
Leechmere Grange
Sunderland
Tyne And Wear
SR2 0YZ
Director NameMr Paul Alfred Amundsen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleTrustee
Correspondence Address7 Evelyn Street
Sunderland
SR2 7NB
Director NameDavid Pringle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Anthony Michael Watt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2016)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr George Stephen Crute
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Robert Barry Gristwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Anthony Paul Alexander Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 2020)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Christopher Johnston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 June 2019)
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Secretary NameMr Peter Fenwick
StatusResigned
Appointed11 December 2013(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2016)
RoleCompany Director
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Peter Fenwick
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Secretary NameDr Christopher Brown
StatusResigned
Appointed06 October 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2017)
RoleCompany Director
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Paul Airey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Gregory Richard Applegarth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2019)
RoleSenior Client Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Secretary NameMr Harry Parlett
StatusResigned
Appointed12 June 2018(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2020)
RoleCompany Director
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Robin Wilson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(18 years after company formation)
Appointment Duration11 months (resigned 09 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Dennis Gibson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(18 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAshbrooke Sports Club West Lawn
Sunderland
SR7 7HH
Director NameMr James Hastings Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2021)
RoleC.E.O.
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Director NameMr Jeff Mark Stoker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrooke Sports Club Ashbrooke Sports Club Ltd
West Lawn
Sunderland
SR2 7HH
Director NameMr Michael Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
Secretary NameMrs Patricia Anne Page
StatusResigned
Appointed16 November 2020(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2022)
RoleCompany Director
Correspondence AddressWest Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH

Contact

Websiteashbrookesports.org
Email address[email protected]
Telephone0191 5284536
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAshbrooke Sports Club West Lawn
Ashbrooke Road
Sunderland
Tyne & Wear
SR2 7HH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Financials

Year2014
Turnover£535,194
Net Worth£934,393
Cash£20,246
Current Liabilities£52,942

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

20 February 2015Delivered on: 22 February 2015
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: Freehold land and buildings at ashbrooke road, sunderland SR2 7HH and registered at land registry under title number TY358995 for more details please refer to the instrument.
Outstanding
1 June 2012Delivered on: 9 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
1 June 2012Delivered on: 9 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ahbrooke sports club, west lawn, ashbrooke road, sunderland, tyne & wear all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
2 March 2010Delivered on: 5 March 2010
Satisfied on: 13 November 2012
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
2 March 2010Delivered on: 5 March 2010
Satisfied on: 10 October 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ashbrooke sports club, west lawn, ashbrook road, sunderland t/no TY385572 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
29 November 2007Delivered on: 5 December 2007
Satisfied on: 12 March 2010
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the east side of angram drive sunderland t/no TY284508 and TY402650 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
5 March 2004Delivered on: 9 March 2004
Satisfied on: 15 June 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the freehold property known as land and buildings at ashbrooke sports club west lawn ashbrooke road sunderland tyne and wear t/n TY358995 and all its fixtures and by way of specific charge all the income by way of fixed charge the equipment and goods by way of floating charge all other moveable plant machinery the undertaking and all other property rights by way of assignment to the lender the goodwill and the intellectual property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 November 2020Appointment of Mrs Patricia Anne Page as a secretary on 16 November 2020 (2 pages)
16 November 2020Termination of appointment of Harry Parlett as a secretary on 16 November 2020 (1 page)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Anthony Paul Alexander Clark as a director on 5 February 2020 (1 page)
13 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
14 October 2019Appointment of Mr Michael Smith as a director on 11 October 2019 (2 pages)
11 October 2019Termination of appointment of Gregory Richard Applegarth as a director on 11 October 2019 (1 page)
5 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
2 August 2019Termination of appointment of Robin Wilson as a director on 9 July 2019 (1 page)
4 July 2019Appointment of Mr Jeffrey Mark Stoker as a director on 2 July 2019 (2 pages)
13 June 2019Termination of appointment of Christopher Johnston as a director on 12 June 2019 (1 page)
20 May 2019Termination of appointment of Paul Airey as a director on 16 May 2019 (1 page)
20 May 2019Appointment of Mr James Hastings Smith as a director on 16 May 2019 (2 pages)
15 April 2019Appointment of Mr Dennis Gibson as a director on 9 April 2019 (2 pages)
1 February 2019Appointment of Mr Robin Wilson as a director on 8 August 2018 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
22 October 2018Appointment of Mr Harry Parlett as a secretary on 12 June 2018 (2 pages)
21 August 2018Termination of appointment of George Stephen Crute as a director on 7 August 2018 (1 page)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Robert Barry Gristwood as a director on 9 November 2017 (1 page)
21 May 2018Termination of appointment of Christopher Brown as a secretary on 20 November 2017 (1 page)
21 May 2018Appointment of Mr Gregory Richard Applegarth as a director on 15 March 2018 (2 pages)
21 May 2018Termination of appointment of Peter Fenwick as a director on 28 November 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
7 November 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
4 November 2016Appointment of Mr Peter Fenwick as a director on 19 September 2016 (2 pages)
4 November 2016Appointment of Dr Christopher Brown as a secretary on 6 October 2016 (2 pages)
4 November 2016Appointment of Mr Peter Fenwick as a director on 19 September 2016 (2 pages)
4 November 2016Appointment of Dr Christopher Brown as a secretary on 6 October 2016 (2 pages)
3 November 2016Termination of appointment of Peter Fenwick as a secretary on 19 September 2016 (1 page)
3 November 2016Appointment of Mr Paul Airey as a director on 24 October 2016 (2 pages)
3 November 2016Termination of appointment of Peter Fenwick as a secretary on 19 September 2016 (1 page)
3 November 2016Termination of appointment of Anthony Michael Watt as a director on 18 September 2016 (1 page)
3 November 2016Termination of appointment of Anthony Michael Watt as a director on 18 September 2016 (1 page)
3 November 2016Appointment of Mr Paul Airey as a director on 24 October 2016 (2 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
21 October 2015Annual return made up to 9 August 2015 no member list (5 pages)
21 October 2015Annual return made up to 9 August 2015 no member list (5 pages)
15 April 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
15 April 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
22 February 2015Registration of charge 040344150007, created on 20 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
22 February 2015Registration of charge 040344150007, created on 20 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
12 November 2014Annual return made up to 9 August 2014 no member list (4 pages)
12 November 2014Annual return made up to 9 August 2014 no member list (4 pages)
12 November 2014Annual return made up to 9 August 2014 no member list (4 pages)
21 February 2014Appointment of Mr Peter Fenwick as a secretary (2 pages)
21 February 2014Appointment of Mr Christopher Johnston as a director (2 pages)
21 February 2014Termination of appointment of Lynn Hodgkinson as a secretary (1 page)
21 February 2014Appointment of Mr Anthony Paul Clark as a director (2 pages)
21 February 2014Termination of appointment of David Pringle as a director (1 page)
21 February 2014Appointment of Mr George Stephen Crute as a director (2 pages)
21 February 2014Termination of appointment of Graeme Edmundson as a director (1 page)
21 February 2014Appointment of Mr Anthony Michael Watt as a director (2 pages)
21 February 2014Termination of appointment of Alexander Smiles as a director (1 page)
21 February 2014Appointment of Mr Anthony Michael Watt as a director (2 pages)
21 February 2014Termination of appointment of Graeme Edmundson as a director (1 page)
21 February 2014Appointment of Mr Anthony Paul Clark as a director (2 pages)
21 February 2014Termination of appointment of David Pringle as a director (1 page)
21 February 2014Appointment of Mr Robert Barry Gristwood as a director (2 pages)
21 February 2014Appointment of Mr Peter Fenwick as a secretary (2 pages)
21 February 2014Termination of appointment of Alexander Smiles as a director (1 page)
21 February 2014Termination of appointment of Robert Deverson as a director (1 page)
21 February 2014Appointment of Mr Robert Barry Gristwood as a director (2 pages)
21 February 2014Termination of appointment of Lynn Hodgkinson as a secretary (1 page)
21 February 2014Appointment of Mr George Stephen Crute as a director (2 pages)
21 February 2014Appointment of Mr Christopher Johnston as a director (2 pages)
21 February 2014Termination of appointment of Robert Deverson as a director (1 page)
15 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
15 January 2014Total exemption full accounts made up to 31 March 2013 (17 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
4 September 2013Annual return made up to 9 August 2013 no member list (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
22 August 2012Annual return made up to 9 August 2012 no member list (6 pages)
3 July 2012Termination of appointment of Christopher Burns as a director (1 page)
3 July 2012Termination of appointment of Christopher Burns as a director (1 page)
3 July 2012Termination of appointment of Peter Watson as a director (1 page)
3 July 2012Termination of appointment of Peter Watson as a director (1 page)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 February 2012Appointment of David Pringle as a director (2 pages)
27 February 2012Appointment of David Pringle as a director (2 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (17 pages)
21 October 2011Annual return made up to 9 August 2011 no member list (7 pages)
21 October 2011Director's details changed for Graeme Howard Edmundson on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Mr Christopher Gary Burns on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Graeme Howard Edmundson on 1 January 2011 (2 pages)
21 October 2011Annual return made up to 9 August 2011 no member list (7 pages)
21 October 2011Annual return made up to 9 August 2011 no member list (7 pages)
21 October 2011Director's details changed for Mr Christopher Gary Burns on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Mr Christopher Gary Burns on 1 January 2011 (2 pages)
21 October 2011Director's details changed for Graeme Howard Edmundson on 1 January 2011 (2 pages)
4 May 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
4 May 2011Total exemption full accounts made up to 31 March 2010 (23 pages)
17 August 2010Annual return made up to 9 August 2010 (20 pages)
17 August 2010Annual return made up to 9 August 2010 (20 pages)
17 August 2010Annual return made up to 9 August 2010 (20 pages)
17 August 2010Termination of appointment of Paul Amundsen as a director (2 pages)
17 August 2010Termination of appointment of Kevin Lyons as a director (2 pages)
17 August 2010Termination of appointment of Kevin Lyons as a director (2 pages)
17 August 2010Termination of appointment of Christopher Johnson as a director (2 pages)
17 August 2010Termination of appointment of Paul Amundsen as a director (2 pages)
17 August 2010Termination of appointment of Christopher Johnson as a director (2 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (25 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (25 pages)
20 August 2009Annual return made up to 14/07/09 (4 pages)
20 August 2009Appointment terminated director grenville irving (1 page)
20 August 2009Director appointed mr christopher gary burns (1 page)
20 August 2009Director appointed mr christopher gary burns (1 page)
20 August 2009Appointment terminated director grenville irving (1 page)
20 August 2009Director appointed mr paul alfred amundsen (1 page)
20 August 2009Director appointed mr paul alfred amundsen (1 page)
20 August 2009Annual return made up to 14/07/09 (4 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (22 pages)
24 February 2009Total exemption full accounts made up to 31 March 2008 (22 pages)
17 November 2008Annual return made up to 14/07/08 (4 pages)
17 November 2008Annual return made up to 14/07/08 (4 pages)
17 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
17 October 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
5 December 2007Particulars of mortgage/charge (7 pages)
5 December 2007Particulars of mortgage/charge (7 pages)
15 November 2007Annual return made up to 14/07/07 (2 pages)
15 November 2007Annual return made up to 14/07/07 (2 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (24 pages)
12 November 2007Total exemption full accounts made up to 31 December 2006 (24 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007Secretary resigned (1 page)
30 January 2007Total exemption full accounts made up to 31 December 2005 (25 pages)
30 January 2007Total exemption full accounts made up to 31 December 2005 (25 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
31 July 2006Annual return made up to 14/07/06 (2 pages)
31 July 2006Annual return made up to 14/07/06 (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
7 December 2005Total exemption full accounts made up to 31 December 2004 (24 pages)
7 December 2005Total exemption full accounts made up to 31 December 2004 (24 pages)
15 August 2005Annual return made up to 14/07/05 (2 pages)
15 August 2005Annual return made up to 14/07/05 (2 pages)
16 December 2004Total exemption full accounts made up to 31 December 2003 (25 pages)
16 December 2004Total exemption full accounts made up to 31 December 2003 (25 pages)
30 September 2004Annual return made up to 14/07/04 (6 pages)
30 September 2004Annual return made up to 14/07/04 (6 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
9 March 2004Particulars of mortgage/charge (6 pages)
9 March 2004Particulars of mortgage/charge (6 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
1 November 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
12 August 2003Annual return made up to 14/07/03 (4 pages)
12 August 2003Annual return made up to 14/07/03 (4 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 October 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
22 October 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
30 July 2002Annual return made up to 14/07/02 (4 pages)
30 July 2002Annual return made up to 14/07/02 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 September 2001Annual return made up to 14/07/01 (3 pages)
10 September 2001Annual return made up to 14/07/01 (3 pages)
14 July 2000Incorporation (20 pages)
14 July 2000Incorporation (20 pages)