Company NameGuild Of St.George(The)
Company StatusActive
Company Number00012583
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(121 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePeter Bardsea Miller
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2003(102 years after company formation)
Appointment Duration19 years, 6 months
RoleBookseller
Country of ResidenceEngland
Correspondence Address10 St. Oswalds Road
York
YO10 4PF
Director NameDr Rachel Miriam Wilson Dickinson
Date of BirthSeptember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(112 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameMrs Jennifer Mary Robbins
Date of BirthOctober 1965 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2015(113 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Secretary NameMr Martin James Patrick Green
StatusCurrent
Appointed01 July 2016(114 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameMs Janet Nichola Johnson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2018(116 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired Museum Director
Country of ResidenceEngland
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameDr Peter Ashley Thomas Insull Burman
Date of BirthSeptember 1944 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(116 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleArchitectural Historian
Country of ResidenceScotland
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameDr Mark Andrew Frost
Date of BirthOctober 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(119 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameMr Mark James Cleaver
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(119 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleLocal Government Officer
Country of ResidenceWales
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameDr Frank Constantine
Date of BirthFebruary 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration13 years, 11 months (resigned 12 November 2005)
RoleRetired
Correspondence Address33 Botanical Road
Sheffield
South Yorkshire
S11 8RP
Director NameAnthony Harris
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 1996)
RoleRetired
Correspondence Address16a Hillside Road
St Albans
Hertfordshire
AL1 3QL
Director NameMark Harvey
Date of BirthNovember 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration14 years, 10 months (resigned 24 October 2006)
RoleRetired
Correspondence AddressThe Limes
Sinnington
Yorkshire
YO6 6RZ
Director NameMr Ian Evers Tregarthen Jenkin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 1999)
RoleRetired
Correspondence AddressBarn Cottage Grove Farm
Fifield
Maidenhead
Berkshire
SL6 2PF
Director NameAndrew Jewell
Date of BirthAugust 1918 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 November 1999)
RoleRetired
Correspondence AddressLittle Skitch Poundfield Lane Stratton
Bude
Cornwall
EX23 9BS
Director NameMr Henry Walter King
Date of BirthMarch 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration2 years (resigned 27 December 1993)
RoleRetired
Correspondence AddressSheilings 52 Bretforton Road
Badsey
Evesham
Worcestershire
WR11 5UQ
Director NameDr Christopher Cedric Quayle
Date of BirthJuly 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 1993)
RoleForester
Country of ResidenceEngland
Correspondence AddressBowcastle Farm
Bewdley
Worcs
DY12 2LN
Director NameDr Julian Spalding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration13 years, 11 months (resigned 12 November 2005)
RoleCompany Director
Correspondence Address90 Grassmarket
Edinburgh
EH1 2JR
Scotland
Director NameDr James Dearden
Date of BirthAugust 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration22 years, 11 months (resigned 14 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Woodlands
Foreland Road
Bembridge
Isle Of Wight
PO35 5RX
Secretary NameJohn Peter Cordery
NationalityBritish
StatusResigned
Appointed08 December 1991(90 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 03 October 1992)
RoleCompany Director
Correspondence AddressBluebell Cottage Bluebell Close
Barnards Green
Malvern
Worcestershire
WR14 3QR
Director NameMr Charles David Ogilvy Barrie
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(90 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 08 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Wingate Road
Hammersmith
London
W6 0UR
Secretary NameDr Christopher Cedric Quayle
NationalityBritish
StatusResigned
Appointed20 February 1993(91 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowcastle Farm
Bewdley
Worcs
DY12 2LN
Director NameDr Janet Barnes
Date of BirthApril 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1994(93 years after company formation)
Appointment Duration23 years, 1 month (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westbourne Road
Sheffield
South Yorkshire
S10 2QQ
Director NameAnthony Matthews Page
Date of BirthJuly 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(93 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 March 2007)
RoleRetired Architect
Correspondence Address8a Riverside Road
St Albans
Hertfordshire
AL1 1SD
Director NameMr John Raymond Spiers
Date of BirthSeptember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2001(99 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2004)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Gate Cottage
Twyford Birch Grove
Haywards Heath
Sussex
RH17 7DJ
Director NameProf Michael David Wheeler
Date of BirthSeptember 1947 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2004(102 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2007)
RoleRetired Professor
Country of ResidenceUnited Kingdom
Correspondence AddressFlintstone
Hurst Lane Owslebury
Winchester
Hampshire
SO21 1JQ
Director NameClive Wilmer
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2004(102 years, 12 months after company formation)
Appointment Duration15 years (resigned 16 November 2019)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address57 Norwich Street
Cambridge
Cambridgeshire
CB2 1ND
Director NameMr John Graham Iles
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(104 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 November 2021)
RoleRegeneration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address0 Uncllys Farm
Ruskin Land
Bewdley
Worcestershire
DY12 2LR
Secretary NameNorman Carne Hobbs
NationalityBritish
StatusResigned
Appointed21 March 2007(105 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 November 2012)
RoleManager
Correspondence AddressClove Cottage
Mitten Road
Bembridge
Isle Of Wight
PO35 5UP
Director NameMr Robert Alfred Wilson
Date of BirthFebruary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2007(105 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 24 September 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address0 The Old Sudeley Arms
21-23 Hailes Street
Winchcombe
Gloucestershire
GL54 5HU
Wales
Director NameMs Jacqueline Yallop
Date of BirthJanuary 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(109 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2016)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence AddressEnglish Dept Hugh Owen Building Penglais Campus
University Of Aberystwyth
Aberystwyth
Dyfed
SY23 3DY
Wales
Director NameMr Christopher Alexander Harris
Date of BirthSeptember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(110 years after company formation)
Appointment Duration9 years (resigned 21 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Secretary NameDr Stuart Mark Eagles
StatusResigned
Appointed16 November 2012(111 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressUncllys Farm Ruskin Land
Tanners Hill
Bewdley
Worcestershire
DY12 2LR
Director NameMs Carolyn Jane Butterworth
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(116 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 January 2021)
RoleSenior University Lecturer
Country of ResidenceEngland
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL
Director NameMr Howard Antony Hull
Date of BirthNovember 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(116 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2021)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeersbrook Hall Brook Rd
Sheffield
South Yorkshire
S8 9FL

Contact

Websiteguildofstgeorge.co.uk
Telephone07 362353152
Telephone regionMobile

Location

Registered AddressMeersbrook Hall
Brook Rd
Sheffield
South Yorkshire
S8 9FL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Financials

Year2014
Turnover£149,149
Net Worth£4,990,587
Cash£148,505
Current Liabilities£27,727

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2022 (6 months, 4 weeks ago)
Next Return Due16 November 2023 (5 months, 2 weeks from now)

Filing History

25 November 2021Total exemption full accounts made up to 31 March 2021 (38 pages)
22 November 2021Termination of appointment of John Graham Iles as a director on 20 November 2021 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
2 November 2021Secretary's details changed for Mr Martin Green on 2 November 2021 (1 page)
14 July 2021Director's details changed for Dr Mark James Cleaver on 14 July 2021 (2 pages)
2 July 2021Director's details changed for Dr Mark James Cleaver on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Howard Antony Hull as a director on 18 June 2021 (1 page)
2 July 2021Appointment of Dr Mark Andrew Frost as a director on 18 June 2021 (2 pages)
2 July 2021Appointment of Dr Mark James Cleaver as a director on 18 June 2021 (2 pages)
25 January 2021Termination of appointment of Carolyn Jane Butterworth as a director on 21 January 2021 (1 page)
24 November 2020Termination of appointment of Christopher Alexander Harris as a director on 21 November 2020 (1 page)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 March 2020 (39 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (30 pages)
19 November 2019Registered office address changed from Meersbrook Hall Meersbrook Hall, Meersbrook Park Brook Rd Sheffield S8 9FL England to Meersbrook Hall Brook Rd Sheffield South Yorkshire S8 9FL on 19 November 2019 (1 page)
19 November 2019Termination of appointment of Clive Wilmer as a director on 16 November 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 December 2018Registered office address changed from Meersbrook Hall, Meersbrook Park Meersbrook Park Road Sheffield S8 9FP England to Meersbrook Hall Meersbrook Hall, Meersbrook Park Brook Rd Sheffield S8 9FL on 21 December 2018 (1 page)
14 December 2018Appointment of Mr Howard Antony Hull as a director on 2 November 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
26 November 2018Registered office address changed from Meersbrook Hall, Meersbrook Park Meersbrook Hall, Meersbrook Park Brook Rd Sheffield S8 9FL England to Meersbrook Hall, Meersbrook Park Meersbrook Park Road Sheffield S8 9FP on 26 November 2018 (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
8 November 2018Registered office address changed from Uncllys Farm Ruskin Land Tanners Hill Bewdley Worcestershire DY12 2LR to Meersbrook Hall, Meersbrook Park Meersbrook Hall, Meersbrook Park Brook Rd Sheffield S8 9FL on 8 November 2018 (1 page)
24 August 2018Appointment of Ms. Janet Nichola Johnson as a director on 23 March 2018 (2 pages)
27 July 2018Appointment of Ms Carolyn Jane Butterworth as a director on 15 June 2018 (2 pages)
27 July 2018Appointment of Dr Peter Ashley Thomas Insull Burman as a director on 15 June 2018 (2 pages)
24 July 2018Termination of appointment of Janet Barnes as a director on 1 January 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 May 2017Memorandum and Articles of Association (27 pages)
9 May 2017Resolutions
  • RES13 ‐ "That the articles of association of the guild be rescinded in their entirety and replaced with the version attached to the notice calling the general meeting". ( the articles attached to the notice being those attached this is members special resolution) 21/04/2017
(1 page)
9 May 2017Memorandum and Articles of Association (27 pages)
9 May 2017Resolutions
  • RES13 ‐ "That the articles of association of the guild be rescinded in their entirety and replaced with the version attached to the notice calling the general meeting". ( the articles attached to the notice being those attached this is members special resolution) 21/04/2017
(1 page)
4 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (4 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
24 October 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
30 September 2016Termination of appointment of Robert Alfred Wilson as a director on 24 September 2016 (1 page)
30 September 2016Termination of appointment of Robert Alfred Wilson as a director on 24 September 2016 (1 page)
24 August 2016Appointment of Mr Martin Green as a secretary on 1 July 2016 (2 pages)
24 August 2016Termination of appointment of Jacqueline Yallop as a director on 24 June 2016 (1 page)
24 August 2016Termination of appointment of Stuart Mark Eagles as a secretary on 30 June 2016 (1 page)
24 August 2016Appointment of Mr Martin Green as a secretary on 1 July 2016 (2 pages)
24 August 2016Termination of appointment of Jacqueline Yallop as a director on 24 June 2016 (1 page)
24 August 2016Termination of appointment of Stuart Mark Eagles as a secretary on 30 June 2016 (1 page)
3 March 2016Appointment of Mrs Jennifer Mary Robbins as a director on 7 November 2015 (2 pages)
3 March 2016Appointment of Mrs Jennifer Mary Robbins as a director on 7 November 2015 (2 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
27 November 2015Annual return made up to 1 November 2015 no member list (8 pages)
27 November 2015Annual return made up to 1 November 2015 no member list (8 pages)
27 November 2015Annual return made up to 1 November 2015 no member list (8 pages)
23 July 2015Director's details changed for Mr John Graham Iles on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Robert Alfred Wilson on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr John Graham Iles on 23 July 2015 (2 pages)
23 July 2015Director's details changed for Mr Robert Alfred Wilson on 23 July 2015 (2 pages)
18 November 2014Appointment of Dr Rachel Dickinson as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of James Dearden as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of Christopher Cedric Quayle as a director on 14 November 2014 (1 page)
18 November 2014Annual return made up to 1 November 2014 no member list (10 pages)
18 November 2014Annual return made up to 1 November 2014 no member list (10 pages)
18 November 2014Appointment of Dr Rachel Dickinson as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of James Dearden as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of Christopher Cedric Quayle as a director on 14 November 2014 (1 page)
18 November 2014Annual return made up to 1 November 2014 no member list (10 pages)
23 October 2014Full accounts made up to 31 March 2014 (16 pages)
23 October 2014Full accounts made up to 31 March 2014 (16 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (10 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (10 pages)
28 November 2013Annual return made up to 1 November 2013 no member list (10 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
12 December 2012Appointment of Mr Christopher Alexander Harris as a director (2 pages)
12 December 2012Appointment of Mr Christopher Alexander Harris as a director (2 pages)
11 December 2012Director's details changed for Ms Jaqueline Yallop on 11 November 2012 (2 pages)
11 December 2012Director's details changed for Ms Jaqueline Yallop on 11 November 2012 (2 pages)
5 December 2012Appointment of Ms Jaqueline Yallop as a director (2 pages)
5 December 2012Appointment of Dr Stuart Mark Eagles as a secretary (1 page)
5 December 2012Termination of appointment of Norman Hobbs as a secretary (1 page)
5 December 2012Appointment of Ms Jaqueline Yallop as a director (2 pages)
5 December 2012Appointment of Dr Stuart Mark Eagles as a secretary (1 page)
5 December 2012Termination of appointment of Norman Hobbs as a secretary (1 page)
30 November 2012Annual return made up to 1 November 2012 no member list (9 pages)
30 November 2012Registered office address changed from Clove Cottage, Mitten Road Bembridge Isle of Wight PO35 5UP on 30 November 2012 (1 page)
30 November 2012Annual return made up to 1 November 2012 no member list (9 pages)
30 November 2012Annual return made up to 1 November 2012 no member list (9 pages)
30 November 2012Registered office address changed from Clove Cottage, Mitten Road Bembridge Isle of Wight PO35 5UP on 30 November 2012 (1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (19 pages)
28 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
28 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
28 November 2011Annual return made up to 1 November 2011 no member list (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
24 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
24 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
24 November 2010Annual return made up to 1 November 2010 no member list (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
24 November 2009Annual return made up to 1 November 2009 no member list (6 pages)
24 November 2009Director's details changed for Robert Alfred Wilson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Doctor Janet Barnes on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Christopher Cedric Quayle on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Peter Bardsea Miller on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Clive Wilmer on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Graham Iles on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr James Dearden on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 1 November 2009 no member list (6 pages)
24 November 2009Annual return made up to 1 November 2009 no member list (6 pages)
24 November 2009Director's details changed for Robert Alfred Wilson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Doctor Janet Barnes on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Peter Bardsea Miller on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr Christopher Cedric Quayle on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Clive Wilmer on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Dr James Dearden on 24 November 2009 (2 pages)
24 November 2009Director's details changed for John Graham Iles on 24 November 2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (23 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (23 pages)
27 November 2008Annual return made up to 01/11/08 (4 pages)
27 November 2008Annual return made up to 01/11/08 (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (25 pages)
29 January 2008Full accounts made up to 31 March 2007 (25 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
29 November 2007Annual return made up to 01/11/07 (2 pages)
29 November 2007Annual return made up to 01/11/07 (2 pages)
22 October 2007New secretary appointed (1 page)
22 October 2007New secretary appointed (1 page)
12 October 2007Registered office changed on 12/10/07 from: bowcastle farm bewdley worcs DY12 2LN (1 page)
12 October 2007Registered office changed on 12/10/07 from: bowcastle farm bewdley worcs DY12 2LN (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Secretary resigned (1 page)
23 November 2006Full accounts made up to 31 March 2006 (19 pages)
23 November 2006Full accounts made up to 31 March 2006 (19 pages)
14 November 2006Annual return made up to 01/11/06 (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Annual return made up to 01/11/06 (2 pages)
14 November 2006Director resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
16 January 2006Full accounts made up to 31 March 2005 (19 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
1 November 2005Annual return made up to 01/11/05 (3 pages)
1 November 2005Annual return made up to 01/11/05 (3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (17 pages)
23 November 2004Annual return made up to 16/11/04 (7 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (17 pages)
23 November 2004Annual return made up to 16/11/04 (7 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (18 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (18 pages)
20 November 2003Annual return made up to 16/11/03 (7 pages)
20 November 2003Annual return made up to 16/11/03 (7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (17 pages)
12 December 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (17 pages)
12 December 2002Annual return made up to 16/11/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (16 pages)
21 November 2001Annual return made up to 16/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2001New director appointed (2 pages)
21 November 2001Annual return made up to 16/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2001New director appointed (2 pages)
3 January 2001Full accounts made up to 31 March 2000 (16 pages)
3 January 2001Full accounts made up to 31 March 2000 (16 pages)
11 December 2000Annual return made up to 29/11/00 (5 pages)
11 December 2000Annual return made up to 29/11/00 (5 pages)
20 December 1999Full accounts made up to 31 March 1999 (18 pages)
20 December 1999Full accounts made up to 31 March 1999 (18 pages)
10 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 December 1999Annual return made up to 08/12/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 January 1999Full accounts made up to 31 March 1998 (17 pages)
20 January 1999Full accounts made up to 31 March 1998 (17 pages)
17 December 1998Annual return made up to 08/12/98 (6 pages)
17 December 1998Annual return made up to 08/12/98 (6 pages)
1 December 1997Full accounts made up to 31 March 1997 (17 pages)
1 December 1997Annual return made up to 08/12/97 (6 pages)
1 December 1997Full accounts made up to 31 March 1997 (17 pages)
1 December 1997Annual return made up to 08/12/97 (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (14 pages)
10 December 1996Annual return made up to 08/12/96 (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (14 pages)
10 December 1996Annual return made up to 08/12/96 (6 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
22 December 1995Full accounts made up to 31 March 1995 (10 pages)
28 November 1995Annual return made up to 08/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 1995Annual return made up to 08/12/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)