Halifax
HX1 5SP
Director Name | Kevin McCarthy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Export Sales Director |
Country of Residence | Northern Ireland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Timothy Hunter |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2006(104 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr James Thomas Birkwood |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2009(107 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr David Derek Middleditch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2010(108 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mrs Judith Margaret Galbraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2011(109 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Veterinary Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Roy McFarlane |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 February 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Jonathan Barnard |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(113 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Dr Stuart Anthony Jones |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 28 October 2016(114 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Lecturer |
Country of Residence | Wales |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Miss Catherine Lake |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 March 2017(115 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Secretary Name | Mrs Janet Hill |
---|---|
Status | Current |
Appointed | 04 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Wester Campsie Farm Lintrathen By Kirriemuir Angus DD8 5JL Scotland |
Director Name | Mr Allen McFadden |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Foreman |
Country of Residence | Northern Ireland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Harry Elsden |
---|---|
Date of Birth | December 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sheep Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Geoffrey Kingsley Todd |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Andrew William Jones |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Richard Adrian Rundle |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2018(116 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Relationship Director |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Stephen James Rushforth Short |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(117 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Ms Lucy Sarah Jane Heywood |
---|---|
Date of Birth | February 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(117 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Charles Richard Hurst |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(117 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Robert John Vincent |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(117 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Donald Henderson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Steffan Harries |
---|---|
Date of Birth | November 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Farmer/Shepherd |
Country of Residence | Wales |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Edward Brant |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Breeding Consultant And Farmer |
Country of Residence | England |
Correspondence Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
Director Name | Mr Clive Billington |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 25 February 1991) |
Role | Farmer |
Correspondence Address | Pepper Farm Ashurst Steyning Sussex Bn44 |
Director Name | Mr David Eric Allamby |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 February 1996) |
Role | Farmer |
Correspondence Address | Brandon Nook Farm Holywell Lane Shadwell Leeds West Yorkshire LS17 8EZ |
Director Name | Mr Michael John Adams |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 1993) |
Role | Director Adams Ricardo Ltd |
Country of Residence | England |
Correspondence Address | Warners Court Wotton Road Charfield Wotton Under Edge Gloucestershire GL12 8TG Wales |
Secretary Name | Mrs Susan Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 21 Strangways Larkhill Salisbury Wiltshire SP4 8LN |
Secretary Name | Jane Furborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1994) |
Role | Company Director |
Correspondence Address | Orlingbury Hall Farm Isham Kettering Northants NN14 1HA |
Secretary Name | Eleanor Margaret Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 2 Little Pennard Farm Cottage Little Pennard East Pennard Shepton Mallet Somerset BA4 6TW |
Director Name | Alan Badnell |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 November 2007) |
Role | Small Holder |
Correspondence Address | Willow Cottage Tarnock Axbridge Somerset BS26 2SW |
Secretary Name | Richard John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 04 September 2017) |
Role | Secretary |
Correspondence Address | 2 The Meadows Denner Hill Great Missenden Buckinghamshire HP16 0HY |
Director Name | Jennifer Ann Atkinson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 October 2011) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | North End Cottage North End South Kelsey Market Rasen Lincolnshire LN7 6PG |
Director Name | Geoffrey John Boyles |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2005(103 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 October 2015) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Dart House West Worlington Crediton Devon EX17 4TT |
Director Name | Mr David Blenkharn |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2017) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY |
Website | hampshiredown.org.uk |
---|---|
Telephone | 01494 488388 |
Telephone region | High Wycombe |
Registered Address | Equitable House 55 Pellon Lane Halifax HX1 5SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £76,526 |
Cash | £6,973 |
Current Liabilities | £3,161 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (6 months ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 2 weeks from now) |
18 February 2021 | Total exemption full accounts made up to 31 August 2020 (28 pages) |
---|---|
8 December 2020 | Termination of appointment of Eirlys Margaret Tegwen Jones as a director on 31 October 2020 (1 page) |
8 December 2020 | Termination of appointment of Peter Frederick James Meredith as a director on 31 October 2020 (1 page) |
8 December 2020 | Termination of appointment of Alison Heather Halcrow as a director on 31 October 2020 (1 page) |
14 April 2020 | Director's details changed for Mr Stephen James Rushforth Short on 2 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 August 2019 (21 pages) |
20 February 2020 | Secretary's details changed for Mrs Janet Hill on 27 November 2019 (1 page) |
27 January 2020 | Appointment of Robert John Vincent as a director on 11 November 2019 (2 pages) |
24 January 2020 | Appointment of Mr Charles Richard Hurst as a director on 11 November 2019 (2 pages) |
24 January 2020 | Appointment of Ms Lucy Sarah Jane Heywood as a director on 11 November 2019 (2 pages) |
24 January 2020 | Termination of appointment of Owen Williams as a director on 21 November 2019 (1 page) |
27 November 2019 | Resolutions
|
21 November 2019 | Termination of appointment of Simon Martin Scriven Williams as a director on 1 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Stephen James Rushforth Short as a director on 1 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Edward James Cresswell as a director on 11 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Jean Ritchie as a director on 11 November 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Harry Middleditch as a director on 27 October 2018 (1 page) |
20 March 2019 | Director's details changed for Mr Andrew William Jones on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Peter Frederick James Meredith on 20 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Richard Adrian Rundle as a director on 27 October 2018 (2 pages) |
20 March 2019 | Appointment of Mr Andrew William Jones as a director on 27 October 2018 (2 pages) |
20 March 2019 | Director's details changed for Kevin Mccarthy on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Richard Adrian Rundle on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr Henry Cyril Derryman on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Timothy Hunter on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mr John Isaac Samuel Mercer on 20 March 2019 (2 pages) |
20 March 2019 | Director's details changed for Mrs Eirlys Margaret Tegwen Jones on 20 March 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 31 August 2018 (20 pages) |
29 October 2018 | Appointment of Mr Allen Mcfadden as a director on 27 October 2017 (2 pages) |
17 October 2018 | Appointment of Mr Simon Martin Scriven Williams as a director on 27 October 2017 (2 pages) |
17 October 2018 | Appointment of Mr Harry Elsden as a director on 27 October 2017 (2 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
10 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Robert John Vincent as a director on 27 October 2017 (1 page) |
9 May 2018 | Termination of appointment of Lewis John Knight as a director on 27 October 2017 (1 page) |
9 May 2018 | Appointment of Robin Andrew Small as a director on 27 October 2017 (2 pages) |
9 May 2018 | Termination of appointment of Lisa Jane Dunning as a director on 27 October 2017 (1 page) |
9 May 2018 | Appointment of Mr Geoffrey Kingsley Todd as a director on 27 October 2017 (2 pages) |
26 March 2018 | Registered office address changed from Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX England to Equitable House 55 Pellon Lane Halifax HX1 5SP on 26 March 2018 (1 page) |
20 September 2017 | Registered office address changed from 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY England to Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Mrs Janet Hill as a secretary on 4 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY England to Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Mrs Janet Hill as a secretary on 4 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Lucy Sarah Jane Heywood as a director on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard John Davis as a secretary on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Richard John Davis as a secretary on 4 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Lucy Sarah Jane Heywood as a director on 4 September 2017 (1 page) |
5 May 2017 | Termination of appointment of David Blenkharn as a director on 6 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Martyn Keith Harris as a director on 28 October 2016 (1 page) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 May 2017 | Appointment of Ms Lucy Sarah Jane Heywood as a director on 6 March 2017 (2 pages) |
5 May 2017 | Appointment of Miss Catherine Lake as a director on 6 March 2017 (2 pages) |
5 May 2017 | Appointment of Ms Lucy Sarah Jane Heywood as a director on 6 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of Janet Ursula Hill as a director on 28 October 2016 (1 page) |
5 May 2017 | Appointment of Dr Stuart Anthony Jones as a director on 28 October 2016 (2 pages) |
5 May 2017 | Termination of appointment of Martyn Keith Harris as a director on 28 October 2016 (1 page) |
5 May 2017 | Appointment of Dr Stuart Anthony Jones as a director on 28 October 2016 (2 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of David Blenkharn as a director on 6 March 2017 (1 page) |
5 May 2017 | Appointment of Miss Catherine Lake as a director on 6 March 2017 (2 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
30 March 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
23 May 2016 | Secretary's details changed for Richard John Davis on 29 February 2016 (1 page) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (20 pages) |
23 May 2016 | Annual return made up to 26 April 2016 no member list (20 pages) |
23 May 2016 | Secretary's details changed for Richard John Davis on 29 February 2016 (1 page) |
7 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
7 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
22 April 2016 | Appointment of Mr Harry Middleditch as a director on 23 October 2015 (2 pages) |
22 April 2016 | Termination of appointment of Geoffrey John Boyles as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Olive Mercer as a director on 23 October 2015 (1 page) |
22 April 2016 | Appointment of Mr Jonathan Barnard as a director on 23 October 2015 (2 pages) |
22 April 2016 | Termination of appointment of John Lionel Davies as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Olive Mercer as a director on 23 October 2015 (1 page) |
22 April 2016 | Appointment of Mr Harry Middleditch as a director on 23 October 2015 (2 pages) |
22 April 2016 | Termination of appointment of Paul Howard Rooke as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Michael John Adams as a director on 23 October 2015 (1 page) |
22 April 2016 | Appointment of Mr Jonathan Barnard as a director on 23 October 2015 (2 pages) |
22 April 2016 | Termination of appointment of Geoffrey John Boyles as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Paul Howard Rooke as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of Michael John Adams as a director on 23 October 2015 (1 page) |
22 April 2016 | Termination of appointment of John Lionel Davies as a director on 23 October 2015 (1 page) |
14 July 2015 | Registered office address changed from Rickyard Cottage, Denner Hill Great Missenden Buckinghamshire HP16 0HZ to 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from Rickyard Cottage, Denner Hill Great Missenden Buckinghamshire HP16 0HZ to 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY on 14 July 2015 (1 page) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (24 pages) |
28 April 2015 | Annual return made up to 26 April 2015 no member list (24 pages) |
3 April 2015 | Appointment of Mr David Blenkharn as a director on 25 October 2014 (2 pages) |
3 April 2015 | Appointment of Mr David Blenkharn as a director on 25 October 2014 (2 pages) |
3 April 2015 | Termination of appointment of Glynis Elizabeth Harris as a director on 25 October 2014 (1 page) |
3 April 2015 | Termination of appointment of Glynis Elizabeth Harris as a director on 25 October 2014 (1 page) |
3 April 2015 | Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages) |
3 April 2015 | Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages) |
3 April 2015 | Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (31 pages) |
20 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (31 pages) |
12 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
12 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
1 May 2014 | Annual return made up to 26 April 2014 no member list
|
1 May 2014 | Annual return made up to 26 April 2014 no member list
|
30 April 2014 | Termination of appointment of David Smith as a director (1 page) |
30 April 2014 | Termination of appointment of Sally Horrell as a director (1 page) |
30 April 2014 | Termination of appointment of Sally Horrell as a director (1 page) |
30 April 2014 | Termination of appointment of Christopher Westlake as a director (1 page) |
30 April 2014 | Appointment of Mrs Alison Heather Halcrow as a director (2 pages) |
30 April 2014 | Appointment of Mrs Alison Heather Halcrow as a director (2 pages) |
30 April 2014 | Termination of appointment of Christopher Westlake as a director (1 page) |
30 April 2014 | Termination of appointment of David Smith as a director (1 page) |
30 April 2014 | Appointment of Mr Owen Williams as a director (2 pages) |
30 April 2014 | Appointment of Mr Owen Williams as a director (2 pages) |
30 April 2013 | Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages) |
30 April 2013 | Appointment of Mr Roy Mcfarlane as a director (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 no member list (25 pages) |
30 April 2013 | Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages) |
30 April 2013 | Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages) |
30 April 2013 | Appointment of Mr Roy Mcfarlane as a director (2 pages) |
30 April 2013 | Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 no member list (25 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
16 April 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
27 April 2012 | Annual return made up to 26 April 2012 no member list (24 pages) |
27 April 2012 | Annual return made up to 26 April 2012 no member list (24 pages) |
17 April 2012 | Appointment of Mrs Glynis Elizabeth Harris as a director (2 pages) |
17 April 2012 | Appointment of Mrs Judith Margaret Galbraith as a director (2 pages) |
17 April 2012 | Appointment of Mrs Judith Margaret Galbraith as a director (2 pages) |
17 April 2012 | Appointment of Mrs Glynis Elizabeth Harris as a director (2 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
26 March 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
20 March 2012 | Termination of appointment of Alfred Pink as a director (1 page) |
20 March 2012 | Termination of appointment of Jennifer Atkinson as a director (1 page) |
20 March 2012 | Termination of appointment of Jennifer Atkinson as a director (1 page) |
20 March 2012 | Termination of appointment of Alfred Pink as a director (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
4 May 2011 | Total exemption full accounts made up to 31 August 2010 (15 pages) |
26 April 2011 | Appointment of Mr David Derek Middleditch as a director (2 pages) |
26 April 2011 | Annual return made up to 26 April 2011 no member list (24 pages) |
26 April 2011 | Termination of appointment of James Fletcher as a director (1 page) |
26 April 2011 | Appointment of Mr David Derek Middleditch as a director (2 pages) |
26 April 2011 | Termination of appointment of James Fletcher as a director (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 no member list (24 pages) |
7 April 2011 | Appointment of Mrs Jean Ritchie as a director (2 pages) |
7 April 2011 | Appointment of Mrs Jean Ritchie as a director (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 no member list (14 pages) |
10 May 2010 | Annual return made up to 26 April 2010 no member list (14 pages) |
6 May 2010 | Director's details changed for Mr Michael John Adams on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Westlake on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Lewis John Knight on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martyn Keith Harris on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Ann Atkinson on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Lionel Davies on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Westlake on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Edward Chandler Fletcher on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Peter Frederick James Meredith on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Henry Cyril Derryman on 26 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Derek Ritchie as a director (1 page) |
6 May 2010 | Director's details changed for David George Smith on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Jennifer Ann Atkinson on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert John Vincent on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey John Boyles on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Timothy Hunter on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Isaac Samuel Mercer on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Edward James Cresswell on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Edward James Cresswell on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Peter Frederick James Meredith on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alfred William Pink on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Martyn Keith Harris on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Robert John Vincent on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Olive Mercer on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Mccarthy on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Olive Mercer on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for David George Smith on 26 April 2010 (2 pages) |
6 May 2010 | Termination of appointment of Derek Ritchie as a director (1 page) |
6 May 2010 | Director's details changed for Timothy Hunter on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Alfred William Pink on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for James Edward Chandler Fletcher on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Lionel Davies on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Isaac Samuel Mercer on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Lewis John Knight on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Kevin Mccarthy on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Henry Cyril Derryman on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Michael John Adams on 26 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Geoffrey John Boyles on 26 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
2 February 2010 | Total exemption full accounts made up to 31 August 2009 (15 pages) |
29 January 2010 | Appointment of Miss Lisa Jane Todd as a director (2 pages) |
29 January 2010 | Appointment of Mr James Thomas Birkwood as a director (2 pages) |
29 January 2010 | Appointment of Mr Paul Howard Rooke as a director (2 pages) |
29 January 2010 | Appointment of Miss Lisa Jane Todd as a director (2 pages) |
29 January 2010 | Appointment of Mr Paul Howard Rooke as a director (2 pages) |
29 January 2010 | Appointment of Mr James Thomas Birkwood as a director (2 pages) |
2 December 2009 | Termination of appointment of Charles Horrell as a director (1 page) |
2 December 2009 | Termination of appointment of Patrick Cokelaere as a director (1 page) |
2 December 2009 | Termination of appointment of David Hutton as a director (1 page) |
2 December 2009 | Termination of appointment of David Hutton as a director (1 page) |
2 December 2009 | Termination of appointment of Patrick Cokelaere as a director (1 page) |
2 December 2009 | Termination of appointment of Charles Horrell as a director (1 page) |
18 May 2009 | Appointment terminated director matthew osmond (1 page) |
18 May 2009 | Appointment terminated director matthew osmond (1 page) |
18 May 2009 | Annual return made up to 26/04/09 (10 pages) |
18 May 2009 | Annual return made up to 26/04/09 (10 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
10 March 2009 | Total exemption full accounts made up to 31 August 2008 (14 pages) |
15 May 2008 | Annual return made up to 26/04/08 (10 pages) |
15 May 2008 | Annual return made up to 26/04/08 (10 pages) |
15 May 2008 | Appointment terminated director horace heywood (1 page) |
15 May 2008 | Appointment terminated director alan badnell (1 page) |
15 May 2008 | Director's change of particulars / derek ritchie / 01/11/2007 (1 page) |
15 May 2008 | Appointment terminated director alan badnell (1 page) |
15 May 2008 | Appointment terminated director horace heywood (1 page) |
15 May 2008 | Director's change of particulars / derek ritchie / 01/11/2007 (1 page) |
19 March 2008 | Director appointed martyn keith harris (1 page) |
19 March 2008 | Director appointed martyn keith harris (1 page) |
13 March 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
13 March 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
16 May 2007 | Total exemption full accounts made up to 31 August 2006 (16 pages) |
3 May 2007 | Annual return made up to 26/04/07 (5 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Annual return made up to 26/04/07 (5 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
10 May 2006 | Annual return made up to 26/04/06 (5 pages) |
10 May 2006 | Annual return made up to 26/04/06 (5 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (17 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (17 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
5 May 2005 | Annual return made up to 26/04/05
|
5 May 2005 | Annual return made up to 26/04/05
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
6 May 2004 | Annual return made up to 26/04/04
|
6 May 2004 | Annual return made up to 26/04/04
|
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
23 March 2004 | Resolutions
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Annual return made up to 26/04/03
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Annual return made up to 26/04/03
|
9 January 2003 | Total exemption full accounts made up to 31 August 2002 (16 pages) |
9 January 2003 | Total exemption full accounts made up to 31 August 2002 (16 pages) |
25 July 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
25 July 2002 | Total exemption full accounts made up to 31 August 2001 (15 pages) |
25 June 2002 | Annual return made up to 26/04/02
|
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Annual return made up to 26/04/02
|
14 May 2001 | Annual return made up to 26/04/01
|
14 May 2001 | Annual return made up to 26/04/01
|
11 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
11 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
9 November 2000 | Resolutions
|
9 May 2000 | Annual return made up to 26/04/00
|
9 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
9 May 2000 | Annual return made up to 26/04/00
|
9 May 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | Resolutions
|
4 December 1999 | Resolutions
|
4 December 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Annual return made up to 26/04/99
|
18 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
18 May 1999 | Annual return made up to 26/04/99
|
18 May 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 26/04/98
|
26 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Annual return made up to 26/04/98
|
26 May 1998 | New director appointed (2 pages) |
28 May 1997 | Annual return made up to 26/04/97
|
28 May 1997 | Annual return made up to 26/04/97
|
6 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
6 April 1997 | Full accounts made up to 30 November 1996 (13 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
14 January 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
14 January 1997 | Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page) |
15 November 1996 | Resolutions
|
15 November 1996 | Resolutions
|
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Annual return made up to 26/04/96
|
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | Full accounts made up to 30 November 1995 (10 pages) |
4 July 1996 | Full accounts made up to 30 November 1995 (10 pages) |
4 July 1996 | Annual return made up to 26/04/96
|
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
9 August 1995 | Annual return made up to 26/04/95
|
9 August 1995 | Annual return made up to 26/04/95
|
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Full accounts made up to 30 November 1994 (10 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Full accounts made up to 30 November 1994 (10 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Director resigned (2 pages) |