Company NameDarlington Mowden Park Rugby Football Club Limited
Company StatusActive
Company Number05647674
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Westgarth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Arena Neasham Road
Hurworth Moor
Darlington
DL2 1DL
Director NameMr Piers Mitchell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Arena Neasham Road
Hurworth Moor
Darlington
DL2 1DL
Director NameMr Gerald Peter Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Darlington Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameAnthony Fenwick Winstone Hammond
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleRetired
Correspondence Address314 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameAlbert John Ernest Irons
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleRetired
Correspondence Address29 Swinburne Road
Darlington
County Durham
DL3 7TD
Director NameDerek Outhwaite
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCustomer Care
Country of ResidenceEngland
Correspondence Address91 Marina Road
Darlington
County Durham
DL3 0BA
Director NameDavid Leslie Parfitt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleTeacher
Correspondence Address42 Carmel Road South
Darlington
County Durham
DL3 8DJ
Director NameMr Eric John Keith Parkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coniscliffe Mews
Darlington
County Durham
DL3 8UZ
Director NameGraham Philip Sykes
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Waterside
Darlington
County Durham
DL3 9AF
Director NameMr John Richard Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Secretary NameMr John Richard Wilson
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Whitemeadows
Darlington
County Durham
DL3 8SR
Director NameSteven Bailey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2007)
RoleTeacher
Correspondence Address70 Milbank Road
Darlington
County Durham
DL3 9NH
Director NameGlen Worrall
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2008)
RoleServices Director
Correspondence Address14 Leith Road
Darlington
County Durham
DL3 8BG
Director NameAnthony Keeligan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address95
Merrybent
Darlington
County Durham
DL2 2LF
Director NameMr Robert William Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address494 Coniscliffe Road
Darlington
County Durham
DL3 8TB
Director NameMr John Francis Widdall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Flora Avenue
Darlington
County Durham
DL3 8PE
Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameJohn Lawrence Ritchie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 July 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address47 Edgecombe Drive
Darlington
County Durham
DL3 9DG
Director NameMr Michael John Keeligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Hurworth Moor
Darlington
DL2 1DL
Director NameMr Anthony Hugh Copsey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Esrg Group Regus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Lee Trevor Rust
Date of BirthDecember 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Arena Neasham Road
Hurworth Moor
Darlington
DL2 1DL
Director NameMr Michael Birch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Darlington Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Daniel Stuart Hunter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(10 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Arena Neasham Road
Hurworth Moor
Darlington
DL2 1DL
Director NameMr Andrew Paul Craggs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(11 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Echo Darlington Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Paul Anthony Mackings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorthern Echo Darlington Arena Neasham Road
Darlington
Durham
DL2 1DL
Director NameMr Gerald Peter Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 May 2024)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Echo Darlington Arena Neasham Road
Darlington
Durham
DL2 1DL

Contact

Websitepitchero.com
Email address[email protected]
Telephone0113 2926070
Telephone regionLeeds

Location

Registered AddressNorthern Echo Darlington Arena
Neasham Road
Darlington
Durham
DL2 1DL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardEastbourne

Financials

Year2014
Net Worth£2,380,429
Cash£797,268
Current Liabilities£512,731

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

6 December 2012Delivered on: 11 December 2012
Satisfied on: 11 December 2015
Persons entitled: Darlington Mowden Park Rugby Football Club Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of fulthorpe grove, darlington, county durham.
Fully Satisfied
22 June 2009Delivered on: 24 June 2009
Satisfied on: 11 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 yiewsley drive darlington co durham t/no DU7554 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
10 June 2009Delivered on: 17 June 2009
Satisfied on: 11 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 October 2023Termination of appointment of Paul Anthony Mackings as a director on 23 October 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
9 November 2020Termination of appointment of Anthony Hugh Copsey as a director on 5 November 2020 (1 page)
2 November 2020Termination of appointment of Lee Trevor Rust as a director on 31 October 2020 (1 page)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 October 2019Register inspection address has been changed from Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Northern Echo Darlington Arena Neasham Road Darlington Durham DL2 1DL (1 page)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
15 October 2018Appointment of Mr Gerald Peter Quinn as a director on 29 August 2018 (2 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
1 February 2018Appointment of Mr Paul Anthony Mackings as a director on 23 January 2018 (2 pages)
27 April 2017Appointment of Mr Michael Birch as a director on 27 July 2016 (2 pages)
27 April 2017Appointment of Mr Michael Birch as a director on 27 July 2016 (2 pages)
12 April 2017Appointment of Mr Andrew Paul Craggs as a director on 12 April 2017 (2 pages)
12 April 2017Appointment of Mr Andrew Paul Craggs as a director on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Michael John Keeligan as a director on 12 April 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 October 2016Appointment of Mr Andrew John Westgarth as a director on 27 July 2016 (2 pages)
28 October 2016Appointment of Mr Andrew John Westgarth as a director on 27 July 2016 (2 pages)
25 October 2016Appointment of Mr Daniel Stuart Hunter as a director on 27 July 2016 (2 pages)
25 October 2016Appointment of Mr Piers Mitchell as a director on 27 July 2016 (2 pages)
25 October 2016Appointment of Mr Daniel Stuart Hunter as a director on 27 July 2016 (2 pages)
25 October 2016Appointment of Mr Piers Mitchell as a director on 27 July 2016 (2 pages)
21 October 2016Appointment of Mr Michael John Keeligan as a director on 27 July 2016 (2 pages)
21 October 2016Termination of appointment of Andrew Craggs as a director on 27 July 2016 (1 page)
21 October 2016Termination of appointment of Derek Outhwaite as a director on 27 July 2016 (1 page)
21 October 2016Termination of appointment of John Lawrence Ritchie as a director on 27 July 2016 (1 page)
21 October 2016Appointment of Mr Anthony Hugh Copsey as a director on 27 July 2016 (2 pages)
21 October 2016Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages)
21 October 2016Termination of appointment of John Lawrence Ritchie as a director on 27 July 2016 (1 page)
21 October 2016Appointment of Mr Anthony Hugh Copsey as a director on 27 July 2016 (2 pages)
21 October 2016Termination of appointment of Andrew Craggs as a director on 27 July 2016 (1 page)
21 October 2016Appointment of Mr Lee Trevor Rust as a director on 27 July 2016 (2 pages)
21 October 2016Termination of appointment of Derek Outhwaite as a director on 27 July 2016 (1 page)
21 October 2016Appointment of Mr Michael John Keeligan as a director on 27 July 2016 (2 pages)
3 August 2016Resolutions
  • RES13 ‐ Re general business 20/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 August 2016Resolutions
  • RES13 ‐ Re general business 20/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 June 2016Register(s) moved to registered inspection location 22 Yiewsley Drive Darlington County Durham DL3 9XS (1 page)
28 June 2016Register inspection address has been changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
28 June 2016Register(s) moved to registered inspection location 22 Yiewsley Drive Darlington County Durham DL3 9XS (1 page)
28 June 2016Register inspection address has been changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS England to Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page)
11 March 2016Annual return made up to 29 February 2016 no member list (5 pages)
11 March 2016Annual return made up to 29 February 2016 no member list (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 December 2015Satisfaction of charge 2 in full (4 pages)
11 December 2015Satisfaction of charge 2 in full (4 pages)
11 December 2015Satisfaction of charge 1 in full (4 pages)
11 December 2015Satisfaction of charge 1 in full (4 pages)
11 December 2015Satisfaction of charge 3 in full (4 pages)
11 December 2015Satisfaction of charge 3 in full (4 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 28 February 2015 no member list (5 pages)
3 July 2015Annual return made up to 28 February 2015 no member list (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 May 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages)
8 May 2014Current accounting period shortened from 30 November 2014 to 31 May 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 February 2014Termination of appointment of a director (1 page)
28 February 2014Termination of appointment of John Widdall as a director (1 page)
28 February 2014Termination of appointment of a director (1 page)
28 February 2014Termination of appointment of John Widdall as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 no member list (5 pages)
28 February 2014Annual return made up to 28 February 2014 no member list (5 pages)
6 November 2013Change of accounting reference date (4 pages)
6 November 2013Change of accounting reference date (4 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 February 2013Registered office address changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 22 Yiewsley Drive Darlington County Durham DL3 9XS on 12 February 2013 (1 page)
11 February 2013Termination of appointment of Anthony Keeligan as a director (1 page)
11 February 2013Termination of appointment of Anthony Keeligan as a director (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2012Annual return made up to 7 December 2012 no member list (7 pages)
7 December 2012Annual return made up to 7 December 2012 no member list (7 pages)
7 December 2012Register(s) moved to registered office address (1 page)
7 December 2012Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England (1 page)
7 December 2012Register inspection address has been changed from Grange House 53 Grange Road Darlington County Durham DL1 5NB England (1 page)
7 December 2012Register(s) moved to registered office address (1 page)
7 December 2012Annual return made up to 7 December 2012 no member list (7 pages)
27 September 2012Termination of appointment of Graham Sykes as a director (1 page)
27 September 2012Termination of appointment of Graham Sykes as a director (1 page)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
9 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
9 December 2011Annual return made up to 7 December 2011 no member list (8 pages)
1 July 2011Termination of appointment of Robert Wilson as a director (1 page)
1 July 2011Termination of appointment of Robert Wilson as a director (1 page)
25 May 2011Termination of appointment of David Liddle as a director (1 page)
25 May 2011Termination of appointment of David Liddle as a director (1 page)
1 April 2011Termination of appointment of John Wilson as a director (1 page)
1 April 2011Termination of appointment of John Wilson as a director (1 page)
1 April 2011Termination of appointment of John Wilson as a secretary (1 page)
1 April 2011Termination of appointment of John Wilson as a secretary (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 December 2010Annual return made up to 7 December 2010 no member list (12 pages)
10 December 2010Annual return made up to 7 December 2010 no member list (12 pages)
10 December 2010Annual return made up to 7 December 2010 no member list (12 pages)
11 March 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (4 pages)
11 March 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
10 December 2009Director's details changed for David Liddle on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Keeligan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Derek Outhwaite on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr John Richard Wilson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Derek Outhwaite on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Anthony Keeligan on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 no member list (7 pages)
10 December 2009Director's details changed for Andrew Craggs on 10 December 2009 (2 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
10 December 2009Director's details changed for David Liddle on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Graham Philip Sykes on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Andrew Craggs on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 no member list (7 pages)
10 December 2009Director's details changed for Graham Philip Sykes on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 no member list (7 pages)
10 December 2009Director's details changed for John Lawrence Ritchie on 10 December 2009 (2 pages)
10 December 2009Director's details changed for John Lawrence Ritchie on 10 December 2009 (2 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Director's details changed for Mr John Richard Wilson on 10 December 2009 (2 pages)
10 December 2009Register(s) moved to registered inspection location (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2009Director appointed john lawrence ritchie (2 pages)
4 June 2009Director appointed anthony keeligan (2 pages)
4 June 2009Director appointed john lawrence ritchie (2 pages)
4 June 2009Director appointed anthony keeligan (2 pages)
6 March 2009Director appointed john francis widdall (2 pages)
6 March 2009Director appointed david liddle (2 pages)
6 March 2009Director appointed david liddle (2 pages)
6 March 2009Director appointed john francis widdall (2 pages)
4 March 2009Director appointed robert william wilson (2 pages)
4 March 2009Director appointed robert william wilson (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
28 December 2008Appointment terminated director glen worrall (1 page)
28 December 2008Appointment terminated director david parfitt (1 page)
28 December 2008Appointment terminated director eric parkinson (1 page)
28 December 2008Appointment terminated director eric parkinson (1 page)
28 December 2008Appointment terminated director david parfitt (1 page)
28 December 2008Appointment terminated director glen worrall (1 page)
9 December 2008Annual return made up to 07/12/08 (4 pages)
9 December 2008Annual return made up to 07/12/08 (4 pages)
14 December 2007Annual return made up to 07/12/07 (2 pages)
14 December 2007Annual return made up to 07/12/07 (2 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
12 March 2007Memorandum and Articles of Association (28 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 March 2007Memorandum and Articles of Association (28 pages)
18 December 2006Annual return made up to 07/12/06 (8 pages)
18 December 2006Annual return made up to 07/12/06 (8 pages)
27 April 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
27 April 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
7 December 2005Incorporation (44 pages)
7 December 2005Incorporation (44 pages)