Company NameMeersbrook Bowling Club Limited(The)
Company StatusActive
Company Number00020447
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roger Charles Venimore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(106 years, 9 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
Director NameMr Peter Mark Tomlinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleField Sales Engineer
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
Director NameMr Ian Christopherson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
Director NameMr Jack Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
Director NameMr Gary Kenneth Hill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
Director NameMr Matthew John Roe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(122 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleBusiness Controller
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
Director NameMr James Anthony Bellhouse
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 April 2001)
RoleProprietor
Correspondence Address23 Raleigh Road
Sheffield
South Yorkshire
S2 3AZ
Director NameDouglas Haig Burkhill
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1997)
RoleSales Director
Correspondence Address16 Moorland View
Sheffield
South Yorkshire
S12 3JJ
Director NameMr Steven Burkhill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1997)
RoleGeneral Manager
Correspondence Address122 Seagrave Crescent
Sheffield
South Yorkshire
S12 2JP
Director NameMr Peter Graham Gibbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration14 years (resigned 04 July 2005)
RoleCompany Director
Correspondence Address136 Rosemary Road
Beighton
Sheffield
South Yorkshire
S19 6DA
Director NameMr Frank Handley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 31 December 1990)
RoleManagement Consultant
Correspondence Address33 Kew Crescent
Gleadless
Sheffield
South Yorkshire
S12 3LP
Director NameMr Derek Townsend
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 1998)
RoleQuality Manager
Correspondence Address15 Thorpe House Road
Sheffield
South Yorkshire
S8 9NR
Secretary NameMr Derek Townsend
NationalityBritish
StatusResigned
Appointed19 June 1991(89 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address15 Thorpe House Road
Sheffield
South Yorkshire
S8 9NR
Director NameMichael Anthony Croft
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(91 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2001)
RoleRetired Police Officer
Correspondence Address42 Meersbrook Road
Sheffield
S8 9HW
Director NameJohn Michael Downward
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(95 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 August 2002)
RoleShop Owner
Correspondence Address158 Albert Road
Sheffield
South Yorkshire
S8 9RB
Director NameStephen Michael Hewison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2000)
RoleRetail Concession Manager
Correspondence Address285 Albert Road
Sheffield
South Yorkshire
S8 9QZ
Director NameHoward Matthewman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(95 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 2005)
RoleDecorator
Correspondence Address2 Melton Grove
Owlthorpe
Sheffield
Yorkshire
S20 6RH
Director NameTimothy David Thorpe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(96 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2000)
RoleElectrical Estimator
Correspondence Address289 Albert Road
Meersbrook
Sheffield
Yorkshire
S8 9QZ
Secretary NameJohn Michael Downward
NationalityBritish
StatusResigned
Appointed21 May 1998(96 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2002)
RoleShop Owner
Correspondence Address158 Albert Road
Sheffield
South Yorkshire
S8 9RB
Director NameJames Hurley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(98 years, 10 months after company formation)
Appointment Duration8 years (resigned 29 September 2008)
RoleManaging Director
Correspondence Address209 Shirebrook Road
Meersbrook
Sheffield
Yorkshire
S8 9RF
Director NameStephen Victor Addy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(99 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2006)
RoleIT Manager
Correspondence Address2 Norton Lees Glade
Sheffield
South Yoprkshire
S8 9BB
Director NameStephen Dore
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(100 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 June 2008)
RoleRetired
Correspondence Address52 Upper Albert Road
Norton Lees
Sheffield
South Yorkshire
S8 9HT
Secretary NameRoger Charles Venimore
NationalityBritish
StatusResigned
Appointed01 August 2002(100 years, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Correspondence Address52 Eastern Drive
Sheffield
S2 3WP
Director NameMark Delmar
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(103 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2006)
RoleDuty Manager
Correspondence Address38 Midhill Road
Sheffield
South Yorkshire
S2 3GU
Director NameRaymond John Goodlad
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(104 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2009)
RoleJoiner
Correspondence Address15 Springwood Road
Sheffield
South Yorkshire
S8 9TU
Director NameMelvin Hobson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(106 years, 7 months after company formation)
Appointment Duration2 years (resigned 05 July 2010)
RoleMachinist
Correspondence Address925a Abbeydale Road
Sheffield
South Yorkshire
S7 2QD
Director NameJohn Douglas Batty
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(106 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 September 2017)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence Address218 Shirebrook Road
Meersbrook
Sheffield
South Yorkshire
S8 9RG
Director NameMr Lee Beresford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(108 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 June 2017)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address659 City Road
Sheffield
South Yorkshire
S2 1GP
Director NameMr Mark Broscomb
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(108 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2012)
RoleSelf Employed Joiner
Country of ResidenceEngland
Correspondence Address4 Periwood Lane
Millhouses
Sheffield
South Yorkshire
S8 0HP
Director NameNicholas John Rutter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(109 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
RoleField Sales Executive
Country of ResidenceEngland
Correspondence Address58 Cliffefield Road
Sheffield
South Yorkshire
S8 9DL
Director NameMr Joseph Luke Thorpe
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(110 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2013)
RoleInternal Sales
Country of ResidenceUnited Kingdom
Correspondence Address180 Shirebrook Road
Sheffield
S8 9RG
Director NameMiss Margo Sinclair
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed18 June 2017(115 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road
Sheffield
S8 9RG
Director NameMr Roger Charles Venimore
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(115 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road
Sheffield
S8 9RG
Director NameMrs Elizabeth Anne Burkhill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG

Contact

Telephone0114 2550416
Telephone regionSheffield

Location

Registered Address180 Shirebrook Road Shirebrook Road
Sheffield
S8 9RG
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGleadless Valley
Built Up AreaSheffield

Shareholders

54 at £119.23Frank Handley
8.90%
Ordinary
40 at £119.23Graham Gibbs
6.59%
Ordinary
20 at £119.23Abner Charles Boldock
3.29%
Ordinary
18 at £119.23Elizabeth Price
2.97%
Ordinary
16 at £119.23Ronald Willis
2.64%
Ordinary
80 at £119.23Christopher Butler
13.18%
Ordinary
80 at £119.23Jim Hurley
13.18%
Ordinary
80 at £119.23Ryan Andrew Vintin
13.18%
Ordinary
80 at £119.23Sonia Shaw
13.18%
Ordinary
-OTHER
13.02%
-
8 at £119.23Mark Broscombe
1.32%
Ordinary
8 at £119.23Peter Tomlinson
1.32%
Ordinary
8 at £119.23Philip Colin Goddard
1.32%
Ordinary
8 at £119.23Stephen Burkhill
1.32%
Ordinary
4 at £119.23Andrew Charles Mailer
0.66%
Ordinary
4 at £119.23Elizabeth Anne Burkhill
0.66%
Ordinary
4 at £119.23Ernest Brammer
0.66%
Ordinary
4 at £119.23John Frain
0.66%
Ordinary
4 at £119.23Kevin Wallers
0.66%
Ordinary
4 at £119.23Roger Venimore
0.66%
Ordinary
4 at £119.23Steve Dore
0.66%
Ordinary

Financials

Year2014
Net Worth£95,398
Cash£1,305
Current Liabilities£15,601

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

19 December 2003Delivered on: 6 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180 shirebrook road sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 2003Delivered on: 16 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 February 1998Delivered on: 24 February 1998
Satisfied on: 27 March 2015
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 180 shirebrook road,sheffield.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 January 1998Delivered on: 20 January 1998
Satisfied on: 27 March 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 1992Delivered on: 28 October 1992
Satisfied on: 27 March 2015
Persons entitled: Vaux Group PLC

Classification: Legal charge
Secured details: £27,500 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: All that piece or parcel of land in shirebrook road heeley sheffield south yorkshire containing approx. 2,500 square yards together with the buildings erected on some part(s) thereof k/a meersbrook bowling club.
Fully Satisfied
27 August 1992Delivered on: 4 September 1992
Satisfied on: 27 March 2015
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 180 shirebrook road in the city of sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1979Delivered on: 17 July 1979
Satisfied on: 27 August 1992
Persons entitled: Mansfield Brewery Co Limited

Classification: Mortgage
Secured details: £2,000.
Particulars: 180 shirebrook road sheffield south yorkshire.
Fully Satisfied
29 March 1963Delivered on: 19 April 1963
Satisfied on: 27 March 2015
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 180 shirebrook road sheffield (known as meersbrook bowling club).
Fully Satisfied

Filing History

27 October 2017Termination of appointment of Roger Charles Venimore as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Frank Woodhead as a director on 27 October 2017 (1 page)
27 October 2017Director's details changed for Mr Ian Christopherson on 27 October 2017 (2 pages)
27 October 2017Director's details changed for Mr Peter Mark Tomlinson on 27 October 2017 (2 pages)
22 October 2017Appointment of Mrs Elizabeth Anne Burkhill as a director on 19 October 2017 (2 pages)
18 September 2017Appointment of Mr Roger Charles Venimore as a director on 15 September 2017 (2 pages)
17 September 2017Termination of appointment of Roger Charles Venimore as a secretary on 15 September 2017 (1 page)
17 September 2017Termination of appointment of John Douglas Batty as a director on 15 September 2017 (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 June 2017Appointment of Mr Ian Christopherson as a director on 18 June 2017 (2 pages)
18 June 2017Appointment of Mr Lee Beresford as a director on 18 June 2017 (2 pages)
18 June 2017Appointment of Miss Margo Sinclair as a director on 18 June 2017 (2 pages)
11 June 2017Termination of appointment of Lee Beresford as a director on 11 June 2017 (1 page)
11 June 2017Confirmation statement made on 11 June 2017 with updates (11 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 July 2016Secretary's details changed for Roger Charles Venimore on 23 July 2016 (1 page)
23 July 2016Director's details changed for Roger Charles Venimore on 23 July 2016 (2 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 72,374.999759
(11 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 72,375
(13 pages)
7 July 2015Secretary's details changed for Roger Charles Venimore on 7 July 2015 (1 page)
7 July 2015Director's details changed for Roger Charles Venimore on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Roger Charles Venimore on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Roger Charles Venimore on 7 July 2015 (1 page)
27 March 2015Satisfaction of charge 6 in full (5 pages)
27 March 2015Satisfaction of charge 4 in full (4 pages)
27 March 2015Satisfaction of charge 3 in full (4 pages)
27 March 2015Satisfaction of charge 1 in full (4 pages)
27 March 2015Satisfaction of charge 5 in full (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 72,125
(13 pages)
28 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (12 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
28 February 2013Termination of appointment of Joseph Thorpe as a director (1 page)
26 February 2013Appointment of Mr Frank Woodhead as a director (2 pages)
20 January 2013Termination of appointment of Ronald Willis as a director (1 page)
12 January 2013Termination of appointment of Mark Broscomb as a director (1 page)
29 November 2012Appointment of Mr Joseph Luke Thorpe as a director (2 pages)
8 July 2012Secretary's details changed for Roger Venimore on 7 July 2012 (1 page)
8 July 2012Director's details changed for Roger Charles Venimore on 7 July 2012 (2 pages)
8 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (16 pages)
8 July 2012Director's details changed for Roger Charles Venimore on 7 July 2012 (2 pages)
8 July 2012Director's details changed for John Douglas Batty on 7 July 2012 (2 pages)
8 July 2012Secretary's details changed for Roger Venimore on 7 July 2012 (1 page)
8 July 2012Director's details changed for John Douglas Batty on 7 July 2012 (2 pages)
4 July 2012Appointment of Mr Peter Mark Tomlinson as a director (2 pages)
4 July 2012Termination of appointment of Nicholas Rutter as a director (1 page)
5 June 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
20 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (17 pages)
11 July 2011Termination of appointment of Frank Woodhead as a director (2 pages)
11 July 2011Appointment of Nicholas John Rutter as a director (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 January 2011Appointment of Mark Broscomb as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Appointment of Ronald Willis as a director (2 pages)
24 September 2010Appointment of Lee Beresford as a director (2 pages)
15 September 2010Termination of appointment of Melvin Hobson as a director (1 page)
2 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (9 pages)
22 October 2009Appointment of Roger Charles Venimore as a director (1 page)
22 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 October 2009Appointment of a secretary (1 page)
29 September 2009Return made up to 19/06/09; full list of members (7 pages)
8 September 2009Director's change of particulars / melvyn hobson / 19/06/2009 (1 page)
8 September 2009Director's change of particulars / frank woodhead / 19/06/2009 (1 page)
8 September 2009Appointment terminated director raymond goodlad (1 page)
8 September 2009Director's change of particulars / john batty / 19/06/2009 (1 page)
10 February 2009Director's change of particulars / melvyn hobson / 02/02/2009 (1 page)
4 December 2008Appointment terminated director james hurley (1 page)
17 July 2008Return made up to 19/06/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2008Director appointed john douglas batty (2 pages)
16 July 2008Director appointed melvyn hobson (2 pages)
28 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
1 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 July 2006Return made up to 19/06/06; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 October 2005Return made up to 19/06/05; full list of members (14 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
29 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 December 2004Return made up to 19/06/04; full list of members (18 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 January 2004Director resigned (1 page)
6 January 2004Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
26 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
11 July 2002Return made up to 19/06/02; full list of members (11 pages)
10 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 June 2002New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
3 October 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 October 2001New director appointed (2 pages)
14 July 2000Return made up to 19/06/00; change of members (16 pages)
4 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 July 1999Return made up to 19/06/99; change of members (8 pages)
4 September 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (4 pages)
19 September 1997Return made up to 19/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 November 1996Return made up to 19/06/96; no change of members (6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 July 1996Auditor's resignation (1 page)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 March 1995Ad 31/12/94--------- £ si 8@1=8 £ ic 211/219 (2 pages)
9 May 1978Articles of association (9 pages)