Company NameSheffield Masonic Hall Company Limited.(The)
Company StatusActive
Company Number00008952
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Trevor Hurd
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(109 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Secretary NameMr Trevor Warren Holmes
StatusCurrent
Appointed18 April 2018(116 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressTapton Hall Shore Lane
Sheffield
S10 3BU
Director NameMr Andrew Ronald Hudson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(119 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleDriving School Instructor
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Richard John Campos
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Steven Colin Hides
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Andrew David Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2023(121 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Christopher Knapton
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleEngineering Maintenance Manager
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Martin Steer
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(122 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleHealth And Safety Specialist
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Francis Anthony Groarke
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 June 2004)
RoleRetired
Correspondence Address11 Barbon Close
Newbold
Chesterfield
Derbyshire
S40 4DP
Director NameSydney Derek Cooper
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years (resigned 02 June 1999)
RoleSales Manager
Correspondence AddressDeveron 16 Bishopdale Drive
Mosborough
Sheffield
South Yorkshire
S19 5PH
Director NameMr Brian Herbert Jackson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 October 1992)
RoleHorticulturist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ridge Court
Redmires Road
Sheffield
South Yorkshire
S10 4LY
Director NameMr Rodney George Holdsworth
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleRetired Chartered Quantity Surveyor
Correspondence Address57 Tapton Crescent Road
Sheffield
South Yorkshire
S10 5DB
Secretary NameMr William James Ayres
NationalityBritish
StatusResigned
Appointed10 May 1992(90 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 August 1992)
RoleCompany Director
Correspondence Address415 Richmond Road
Sheffield
South Yorkshire
S13 8LT
Secretary NameMr Rodney George Holdsworth
NationalityBritish
StatusResigned
Appointed19 August 1992(90 years, 9 months after company formation)
Appointment Duration4 months (resigned 21 December 1992)
RoleRetired
Correspondence Address57 Tapton Crescent Road
Sheffield
South Yorkshire
S10 5DB
Director NameMr Neville Eastwood
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1997)
RoleChartered Accountant
Correspondence Address55 Alms Hill Road
Sheffield
Yorkshire
S11 9RR
Secretary NameMr Francis Anthony Groarke
NationalityBritish
StatusResigned
Appointed21 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1997)
RoleRetired Schoolmaster/Part-Time Union Officer
Correspondence Address11 Barbon Close
Newbold
Chesterfield
Derbyshire
S40 4DP
Director NameDavid Robert Armstrong
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(94 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 January 2004)
RoleRetired Purchasing Manager
Correspondence Address22 Clifford Road
Sheffield
Yorkshire
S11 9AQ
Secretary NameMr Peter Edmund Varley
NationalityBritish
StatusResigned
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address114 Bushey Wood Road
Dore
Sheffield
South Yorkshire
S17 3QD
Director NamePaul David Beeson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(95 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Stanford Way
Walton
Chesterfield
Derbyshire
S42 7NH
Director NameNeil Eaton Franklin
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(97 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2004)
RolePartner/Manager Of Stake Forth
Correspondence AddressThe Grange Middlewood Road North
Oughtibridge
Sheffield
South Yorkshire
S30 3HF
Director NameTerence William Hoyland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(97 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2007)
RoleRetired
Correspondence Address9 Stumperlowe Croft
Sheffield
South Yorkshire
S10 3QW
Director NameDr Philip John Drury
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(98 years, 6 months after company formation)
Appointment Duration10 years (resigned 25 June 2010)
RoleConsultant Medical Scientist
Country of ResidenceEngland
Correspondence Address60 Rundle Road
Sheffield
South Yorkshire
S7 1NX
Director NameRobert Shaun Keighley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(99 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2007)
RoleStoreman
Correspondence Address10 Stainborough Close
Dodworth
Barnsley
South Yorkshire
S75 3RD
Director NameJohn Harold Illingworth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(100 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTapton Hall Shore Lane
Fullwood Road
Sheffield
S10 3BU
Director NameAnthony Brian Hobson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(102 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 June 2010)
RoleRetired Electrical Engineer
Correspondence Address322 Warminster Road
Sheffield
South Yorkshire
S8 8PT
Director NameMr John Boyington
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(102 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 December 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressTapton Hall Shore Lane
Fullwood Road
Sheffield
S10 3BU
Director NameAnthony Peter Kaddish
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(102 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 December 2012)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressTapton Hall Shore Lane
Fullwood Road
Sheffield
S10 3BU
Secretary NameArthur Lloyd Priestley
NationalityBritish
StatusResigned
Appointed28 June 2006(104 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2010)
RoleRetired
Correspondence Address22 Vale Grove
Loxley
Sheffield
South Yorkshire
S6 6TB
Director NameMr Derek Gennard
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(107 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTapton Hall Shore Lane
Fullwood Road
Sheffield
S10 3BU
Director NameMr John Howard Chandler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(108 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTapton Hall Shore Lane
Fullwood Road
Sheffield
S10 3BU
Director NameMr Trevor Warren Holmes
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2011(109 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Albert Clack
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 2011(109 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 June 2015)
RolePolice Officer - Retired
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Tim Baum-Dixon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2014(112 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 June 2016)
RoleImplementation Manager
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Richard John Campos
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(113 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Ian James Barnett
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(113 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 June 2016)
RoleQuality Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
Director NameMr Steven Colin Hides
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(117 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU

Contact

Websitewww.taptonhall.com/
Telephone0114 2660051
Telephone regionSheffield

Location

Registered AddressTapton Hall
Shore Lane
Fulwood Road
Sheffield
S10 3BU
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2012
Net Worth£529,489
Cash£41,794
Current Liabilities£96,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

16 August 2023Termination of appointment of Peter John Wallace as a director on 16 August 2023 (1 page)
8 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
13 June 2023Appointment of Mr Andrew David Taylor as a director on 2 June 2023 (2 pages)
15 May 2023Confirmation statement made on 10 May 2023 with updates (11 pages)
4 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
22 June 2022Appointment of Mr Steven Colin Hides as a director on 15 June 2022 (2 pages)
17 May 2022Confirmation statement made on 10 May 2022 with updates (12 pages)
12 January 2022Statement by Directors (1 page)
12 January 2022Statement of capital on 12 January 2022
  • GBP 78,232
(3 pages)
12 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2022Solvency Statement dated 29/12/21 (1 page)
29 October 2021Appointment of Mr Richard John Campos as a director on 20 October 2021 (2 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
9 August 2021Appointment of Mr Andrew Ronald Hudson as a director on 21 July 2021 (2 pages)
19 May 2021Confirmation statement made on 10 May 2021 with updates (12 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
16 October 2020Termination of appointment of John Howard Chandler as a director on 16 October 2020 (1 page)
16 October 2020Termination of appointment of Steven Colin Hides as a director on 1 September 2020 (1 page)
4 August 2020Termination of appointment of Phillip James Nicholls as a director on 16 July 2020 (1 page)
20 May 2020Confirmation statement made on 10 May 2020 with updates (12 pages)
11 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 June 2019Termination of appointment of Michael Godfrey Wray as a director on 19 June 2019 (1 page)
20 May 2019Confirmation statement made on 10 May 2019 with updates (12 pages)
3 April 2019Termination of appointment of Stuart John Murphy as a director on 27 March 2019 (1 page)
20 March 2019Appointment of Mr Peter John Wallace as a director on 20 March 2019 (2 pages)
16 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 January 2019Appointment of Mr Steven Colin Hides as a director on 19 December 2018 (2 pages)
3 January 2019Appointment of Mr Phillip James Nicholls as a director on 19 December 2018 (2 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 May 2018Confirmation statement made on 10 May 2018 with updates (12 pages)
18 April 2018Appointment of Mr Trevor Warren Holmes as a secretary on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Trevor Warren Holmes as a director on 6 April 2018 (1 page)
18 April 2018Appointment of Mr Stuart John Murphy as a director on 18 April 2018 (2 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
29 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (14 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (14 pages)
19 July 2016Termination of appointment of Ian James Barnett as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Tim Baum-Dixon as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Ian James Barnett as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of David Stuart Mcdonald as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of David Stuart Mcdonald as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Derek Gennard as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Richard John Campos as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Derek Gennard as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Tim Baum-Dixon as a director on 22 June 2016 (1 page)
19 July 2016Termination of appointment of Richard John Campos as a director on 22 June 2016 (1 page)
18 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
18 July 2016Accounts for a small company made up to 31 December 2015 (9 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 78,238
(23 pages)
1 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 78,238
(23 pages)
10 July 2015Appointment of Mr Richard John Campos as a director on 24 June 2015 (2 pages)
10 July 2015Appointment of Mr Ian James Barnett as a director on 24 June 2015 (2 pages)
10 July 2015Appointment of Mr Richard John Campos as a director on 24 June 2015 (2 pages)
10 July 2015Appointment of Mr Ian James Barnett as a director on 24 June 2015 (2 pages)
9 July 2015Termination of appointment of Albert Clack as a director on 24 June 2015 (1 page)
9 July 2015Termination of appointment of Albert Clack as a director on 24 June 2015 (1 page)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 78,238
(22 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 78,238
(22 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 July 2015Accounts for a small company made up to 31 December 2014 (9 pages)
28 July 2014Appointment of Mr Tim Baum-Dixon as a director on 18 June 2014 (2 pages)
28 July 2014Appointment of Mr Tim Baum-Dixon as a director on 18 June 2014 (2 pages)
30 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 78,238
(22 pages)
30 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 78,238
(22 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
26 June 2014Accounts for a small company made up to 31 December 2013 (9 pages)
21 May 2014Termination of appointment of John Illingworth as a director (1 page)
21 May 2014Termination of appointment of John Illingworth as a director (1 page)
25 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (23 pages)
21 June 2013Register inspection address has been changed (1 page)
21 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (23 pages)
21 June 2013Register inspection address has been changed (1 page)
19 December 2012Termination of appointment of John Boyington as a director (1 page)
19 December 2012Termination of appointment of John Boyington as a director (1 page)
19 December 2012Termination of appointment of Anthony Kaddish as a director (1 page)
19 December 2012Termination of appointment of Anthony Kaddish as a director (1 page)
25 June 2012Accounts for a small company made up to 31 December 2011 (11 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (11 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (24 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (24 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 August 2011Termination of appointment of Andrew Maybery as a director (1 page)
11 August 2011Termination of appointment of Jack Waters as a director (1 page)
11 August 2011Termination of appointment of Jack Waters as a director (1 page)
11 August 2011Termination of appointment of Andrew Maybery as a director (1 page)
28 July 2011Appointment of Mr Trevor Warren Holmes as a director (2 pages)
28 July 2011Appointment of Mr Trevor Warren Holmes as a director (2 pages)
28 July 2011Appointment of Mr Albert Clack as a director (2 pages)
28 July 2011Appointment of Mr Albert Clack as a director (2 pages)
27 July 2011Appointment of Mr Trevor Hurd as a director (2 pages)
27 July 2011Appointment of Mr Trevor Hurd as a director (2 pages)
26 May 2011Director's details changed for Mr John Howard Chandler on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Andrew Johnson Maybery on 10 May 2011 (2 pages)
26 May 2011Director's details changed for John Harold Illingworth on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Andrew Johnson Maybery on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Anthony Peter Kaddish on 10 May 2011 (2 pages)
26 May 2011Director's details changed for John Boyington on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Anthony Peter Kaddish on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Michael Godfrey Wray on 10 May 2011 (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (27 pages)
26 May 2011Director's details changed for Michael Godfrey Wray on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Mr John Howard Chandler on 10 May 2011 (2 pages)
26 May 2011Director's details changed for John Boyington on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Derek Gennard on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Jack Waters on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Derek Gennard on 10 May 2011 (2 pages)
26 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (27 pages)
26 May 2011Director's details changed for John Harold Illingworth on 10 May 2011 (2 pages)
26 May 2011Director's details changed for Jack Waters on 10 May 2011 (2 pages)
16 February 2011Termination of appointment of Mark Swales as a director (1 page)
16 February 2011Termination of appointment of Mark Swales as a director (1 page)
9 December 2010Appointment of Michael Godfrey Wray as a director (2 pages)
9 December 2010Appointment of John Howard Chandler as a director (2 pages)
9 December 2010Appointment of John Howard Chandler as a director (2 pages)
9 December 2010Appointment of Michael Godfrey Wray as a director (2 pages)
6 December 2010Termination of appointment of Anthony Hobson as a director (1 page)
6 December 2010Termination of appointment of Arthur Priestley as a director (1 page)
6 December 2010Termination of appointment of Anthony Hobson as a director (1 page)
6 December 2010Termination of appointment of Philip Drury as a director (1 page)
6 December 2010Termination of appointment of Arthur Priestley as a director (1 page)
6 December 2010Termination of appointment of Arthur Priestley as a secretary (1 page)
6 December 2010Termination of appointment of Arthur Priestley as a secretary (1 page)
6 December 2010Termination of appointment of Philip Drury as a director (1 page)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (26 pages)
9 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (26 pages)
27 July 2009Appointment terminated director james newman (1 page)
27 July 2009Director appointed derek gennard (2 pages)
27 July 2009Director appointed mark quentin swales (2 pages)
27 July 2009Director appointed mark quentin swales (2 pages)
27 July 2009Appointment terminated director james newman (1 page)
27 July 2009Director appointed derek gennard (2 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 June 2009Return made up to 10/05/09; full list of members (15 pages)
4 June 2009Return made up to 10/05/09; full list of members (15 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 June 2008Return made up to 10/05/08; change of members (12 pages)
6 June 2008Return made up to 10/05/08; change of members (12 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
13 June 2007Return made up to 10/05/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
13 June 2007Return made up to 10/05/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006New secretary appointed;new director appointed (2 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 10/05/06; full list of members (21 pages)
12 June 2006Return made up to 10/05/06; full list of members (21 pages)
26 May 2005Return made up to 10/05/05; no change of members (13 pages)
26 May 2005Return made up to 10/05/05; no change of members (13 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Return made up to 10/05/04; change of members (13 pages)
8 June 2004Return made up to 10/05/04; change of members (13 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
26 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Return made up to 10/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
20 May 2002Return made up to 10/05/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 June 2001Return made up to 10/05/01; no change of members (12 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 10/05/01; no change of members (12 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
19 June 2000Return made up to 10/05/00; full list of members (17 pages)
19 June 2000Return made up to 10/05/00; full list of members (17 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Return made up to 10/05/99; no change of members (6 pages)
1 June 1999Return made up to 10/05/99; no change of members (6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
18 May 1998Return made up to 10/05/98; no change of members (6 pages)
18 May 1998Return made up to 10/05/98; no change of members (6 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
9 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
9 June 1997Return made up to 10/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(16 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (20 pages)
18 June 1996Full accounts made up to 31 December 1995 (20 pages)
9 June 1996Return made up to 10/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Return made up to 10/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 1996New director appointed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
26 May 1995Return made up to 10/05/95; change of members (12 pages)
26 May 1995Accounts for a small company made up to 31 December 1994 (14 pages)
26 May 1995Return made up to 10/05/95; change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (20 pages)
13 December 1901Incorporation (20 pages)