Company NameKeighley Cycling Club,Limited(The)
Company StatusActive
Company Number00044216
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Philip Sullivan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(105 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Alan Simmons
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(111 years, 4 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Woodworth Grove
Woodworth Grove
Keighley
West Yorkshire
BD21 5EB
Director NameMr Eric Mapplebeck
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed16 April 2014(112 years, 5 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address200 Oakworth Road
Keighley
West Yorkshire
BD21 1QH
Director NameMr Fred Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(113 years, 5 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Cottage Hill House Lane
Oxenhope
Keighley
West Yorkshire
BD22 9JH
Director NameMr Richard Anthony Loftus
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleRoofer
Country of ResidenceEngland
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Philip Michael Dowson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleBus Driver
Country of ResidenceEngland
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Richard Nicholas Ward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCarpet Cleaner
Country of ResidenceEngland
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Secretary NameMr Timothy Martyn Bailey
StatusCurrent
Appointed01 February 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Duncan Archibald Chapman
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 1992)
RoleSelf Employed Textile Salesman
Correspondence AddressRedlands Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3DA
Director NameMr Thomas Emmott
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 1992)
RoleRetired
Correspondence Address27 Florist Street
Keighley
West Yorkshire
BD21 4DY
Director NameMr John Mc Cormack
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 August 2002)
RoleStock Taker
Correspondence Address11 Merlin Court
Knowle Park
Keighley
West Yorkshire
BD21 1SP
Director NameLeo Keily
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(89 years, 5 months after company formation)
Appointment Duration9 years (resigned 05 May 2000)
RoleWagon Driver
Correspondence Address43 Highfield Lane
Keighley
West Yorkshire
BD21 2DH
Director NameMr Jack Holmes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration17 years, 12 months (resigned 19 March 2010)
RoleRetired
Correspondence Address3 Harewood Crescent
Oakworth
Keighley
West Yorkshire
BD22 7NH
Secretary NameMr John Mc Cormack
NationalityBritish
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address11 Merlin Court
Knowle Park
Keighley
West Yorkshire
BD21 1SP
Director NameMr Duncan Archibald Chapman
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(91 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 04 October 2006)
RoleManaging Director
Correspondence AddressRedlands Otley Road
Eldwick
Bingley
West Yorkshire
BD16 3DA
Director NameJohn Denby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(94 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 July 2002)
RoleDriver P.V.
Correspondence Address42 Leylands House
Parkwood Rise
Keighley
West Yorkshire
BD21 4RE
Director NameStuart Blackburn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(96 years, 4 months after company formation)
Appointment Duration13 years (resigned 06 April 2011)
RoleTraining Officer
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Fred Lee
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(98 years, 4 months after company formation)
Appointment Duration14 years (resigned 16 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameJeremy Dowthwaite
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(98 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 October 2007)
RoleTrain Driver
Correspondence Address66 Grange Crescent
Keighley
West Yorkshire
BD20 5AJ
Director NameKeith Allan
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(100 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2006)
RoleRetired
Correspondence Address4 College Crescent
Bradley
Keighley
West Yorkshire
BD20 9DX
Secretary NamePaul Andrew Smith
NationalityBritish
StatusResigned
Appointed13 August 2002(100 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 June 2006)
RoleBus Driver
Correspondence Address147 Wheathead Lane
Keighley
West Yorkshire
BD22 6NL
Director NameJohn Harrison Lindley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(103 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 January 2006)
RoleRetired
Correspondence Address14 Heath Grove
East Morton
Keighley
West Yorkshire
BD20 5TA
Secretary NameTerence Robinson Ives
NationalityBritish
StatusResigned
Appointed15 June 2006(104 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address2 Newlyn Road
Riddlesden
Keighley
West Yorkshire
BD20 5ET
Director NameJohn Kirby
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(105 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 March 2008)
RoleBus Driver
Correspondence Address168 Redcliffe Street
Keighley
West Yorkshire
BD21 2RE
Director NameMr Leslie Charles Johnson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(105 years, 4 months after company formation)
Appointment Duration5 years (resigned 04 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Secretary NameJohn Kirby
NationalityBritish
StatusResigned
Appointed26 March 2008(106 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 December 2008)
RoleBus Driver
Correspondence Address168 Redcliffe Street
Keighley
West Yorkshire
BD21 2RE
Director NameTerence Robinson Ives
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(106 years, 4 months after company formation)
Appointment Duration12 months (resigned 08 April 2009)
RoleBus Driver
Correspondence Address2 Newlyn Road
Riddlesden
Keighley
West Yorkshire
BD20 5ET
Director NameKevin Michael Hagyard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(106 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 July 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Liam Martin Gillard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2012)
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Robert Berriman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(108 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 April 2016)
RoleData Base Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Kevin Andrew Dodds
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(108 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 April 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Secretary NameMr Michael McColgan
StatusResigned
Appointed01 September 2010(108 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameRobert William Gillard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(110 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 April 2015)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Michael Liam McColgan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2012(110 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 July 2020)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address95 Cavendish Street
Keighley
BD21 3DG
Director NameMr Paul Anthony McColgan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(112 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 April 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address70 Grange Crescent
Riddlesden
Keighley
West Yorkshire
BD20 5AJ
Secretary NameMiss Kimberley Mears
StatusResigned
Appointed13 April 2015(113 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address95 Cavendish Street
Keighley
West Yorkshire
BD21 3DG

Contact

Telephone01535 602569
Telephone regionKeighley

Location

Registered Address95 Cavendish Street
Keighley
BD21 3DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

-OTHER
33.07%
-
100 at £1Charles Delves
3.35%
Ordinary
100 at £1Fred Lee
3.35%
Ordinary
100 at £1Graham Gill
3.35%
Ordinary
100 at £1Jeremy Goodwin
3.35%
Ordinary
100 at £1John Dyminski
3.35%
Ordinary
100 at £1Joseph Conway
3.35%
Ordinary
100 at £1Kevin Hagyard
3.35%
Ordinary
100 at £1Leslie Johnson
3.35%
Ordinary
100 at £1Liam Gillard
3.35%
Ordinary
100 at £1Mark Owlett
3.35%
Ordinary
100 at £1Paul Smith
3.35%
Ordinary
100 at £1Peter Bailey
3.35%
Ordinary
100 at £1Philip Sharpe
3.35%
Ordinary
100 at £1Philip Sullivan Jnr
3.35%
Ordinary
100 at £1Philip Sullivan Snr
3.35%
Ordinary
100 at £1Robert Berriman
3.35%
Ordinary
100 at £1Robert Gillard
3.35%
Ordinary
100 at £1S. Mckell
3.35%
Ordinary
100 at £1S. Sheppard
3.35%
Ordinary
100 at £1Tony Mccolgan
3.35%
Ordinary

Financials

Year2014
Net Worth£24,948
Cash£11,274
Current Liabilities£6,085

Accounts

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

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

3 December 2015Delivered on: 16 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being 95-99 cavendish street keighley t/no YY58541.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 April 2023Notification of a person with significant control statement (2 pages)
27 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 April 2022Cessation of Philip Sullivan as a person with significant control on 14 April 2022 (1 page)
14 April 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 April 2021Confirmation statement made on 17 February 2021 with updates (10 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Termination of appointment of Michael Liam Mccolgan as a director on 9 July 2020 (1 page)
3 August 2020Appointment of Mr Richard Nicholas Ward as a director on 9 July 2020 (2 pages)
3 August 2020Termination of appointment of Kevin Michael Hagyard as a director on 9 July 2020 (1 page)
3 August 2020Termination of appointment of Jason Taylor as a director on 9 July 2020 (1 page)
25 February 2020Confirmation statement made on 17 February 2020 with updates (10 pages)
10 April 2019Appointment of Mr Philip Michael Dowson as a director on 8 April 2019 (2 pages)
9 April 2019Appointment of Mr Richard Anthony Loftus as a director on 8 April 2019 (2 pages)
9 April 2019Appointment of Mr Jason Taylor as a director on 8 April 2019 (2 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 17 February 2019 with updates (10 pages)
25 February 2019Termination of appointment of Jason Taylor as a director on 25 February 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 March 2018Confirmation statement made on 17 February 2018 with updates (10 pages)
9 May 2017Termination of appointment of Paul Anthony Mccolgan as a director on 12 April 2017 (1 page)
9 May 2017Appointment of Mr Jason Taylor as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Paul Anthony Mccolgan as a director on 12 April 2017 (1 page)
9 May 2017Appointment of Mr Jason Taylor as a director on 12 April 2017 (2 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (12 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (12 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 May 2016Termination of appointment of Robert Berriman as a director on 13 April 2016 (1 page)
3 May 2016Termination of appointment of Robert Berriman as a director on 13 April 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,982
(16 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2,982
(16 pages)
16 December 2015Registration of charge 000442160002, created on 3 December 2015 (40 pages)
16 December 2015Registration of charge 000442160002, created on 3 December 2015 (40 pages)
15 December 2015Termination of appointment of Stuart James Mckell as a director on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Stuart James Mckell as a director on 9 December 2015 (1 page)
9 October 2015Registration of charge 000442160001, created on 7 October 2015 (42 pages)
9 October 2015Registration of charge 000442160001, created on 7 October 2015 (42 pages)
9 October 2015Registration of charge 000442160001, created on 7 October 2015 (42 pages)
9 June 2015Appointment of Miss Kimberley Mears as a secretary on 13 April 2015 (2 pages)
9 June 2015Appointment of Miss Kimberley Mears as a secretary on 13 April 2015 (2 pages)
9 May 2015Appointment of Mr Fred Lee as a director on 15 April 2015 (2 pages)
9 May 2015Appointment of Mr Fred Lee as a director on 15 April 2015 (2 pages)
20 April 2015Termination of appointment of Robert William Gillard as a director on 15 April 2015 (1 page)
20 April 2015Termination of appointment of Robert William Gillard as a director on 15 April 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,988
(17 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,988
(17 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,949
(17 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,949
(17 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2,949
(17 pages)
19 April 2014Appointment of Mr Stuart James Mckell as a director (2 pages)
19 April 2014Appointment of Mr Paul Anthony Mccolgan as a director (2 pages)
19 April 2014Appointment of Mr Paul Anthony Mccolgan as a director (2 pages)
19 April 2014Appointment of Mr Eric Mapplebeck as a director (2 pages)
19 April 2014Appointment of Mr Stuart James Mckell as a director (2 pages)
19 April 2014Appointment of Mr Eric Mapplebeck as a director (2 pages)
18 April 2014Termination of appointment of Fred Lee as a director (1 page)
18 April 2014Termination of appointment of Neil Thompson as a director (1 page)
18 April 2014Termination of appointment of Fred Lee as a director (1 page)
18 April 2014Termination of appointment of Neil Thompson as a director (1 page)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,804
(16 pages)
30 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,804
(16 pages)
16 August 2013Annual return made up to 15 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/01/13 as it was not properly delivered.
(39 pages)
16 August 2013Annual return made up to 15 January 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 22/01/13 as it was not properly delivered.
(39 pages)
26 April 2013Appointment of Mr Alan Simmons as a director (2 pages)
26 April 2013Appointment of Mr Alan Simmons as a director (2 pages)
26 April 2013Termination of appointment of Kevin Dodds as a director (1 page)
26 April 2013Termination of appointment of Kevin Dodds as a director (1 page)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was reregistered on 16/08/13.
(29 pages)
22 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was reregistered on 16/08/13.
(29 pages)
9 January 2013Termination of appointment of Barry Young as a director (1 page)
9 January 2013Termination of appointment of Barry Young as a director (1 page)
26 October 2012Appointment of Michael Mccolgan as a director (2 pages)
26 October 2012Appointment of Michael Mccolgan as a director (2 pages)
24 July 2012Termination of appointment of Liam Gillard as a director (1 page)
24 July 2012Termination of appointment of Liam Gillard as a director (1 page)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
11 April 2012Appointment of Barry Young as a director (2 pages)
11 April 2012Appointment of Barry Young as a director (2 pages)
10 April 2012Appointment of Robert Gillard as a director (2 pages)
10 April 2012Appointment of Robert Gillard as a director (2 pages)
6 April 2012Termination of appointment of Leslie Johnson as a director (1 page)
6 April 2012Termination of appointment of Alan Simmons as a director (1 page)
6 April 2012Director's details changed for Mr Phillip Sullivan on 6 April 2012 (2 pages)
6 April 2012Termination of appointment of Leslie Johnson as a director (1 page)
6 April 2012Director's details changed for Mr Phillip Sullivan on 6 April 2012 (2 pages)
6 April 2012Termination of appointment of Alan Simmons as a director (1 page)
6 April 2012Director's details changed for Mr Phillip Sullivan on 6 April 2012 (2 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Termination of appointment of Michael Mccolgan as a secretary (1 page)
13 January 2012Termination of appointment of Michael Mccolgan as a secretary (1 page)
12 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
12 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
20 April 2011Appointment of Mr Neil Thompson as a director (2 pages)
20 April 2011Appointment of Mr Neil Thompson as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,766
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,766
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,766
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,766
(3 pages)
19 April 2011Termination of appointment of Stuart Blackburn as a director (1 page)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,766
(3 pages)
19 April 2011Termination of appointment of Stuart Blackburn as a director (1 page)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 2,766
(3 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
16 November 2010Appointment of Mr Michael Mccolgan as a secretary (1 page)
16 November 2010Appointment of Mr Michael Mccolgan as a secretary (1 page)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Director's details changed for Kevin Michael Hagyard on 7 April 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (48 pages)
16 April 2010Director's details changed for Mr Leslie Charles Johnson on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Kevin Michael Hagyard on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Phillip Sullivan on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Stuart Blackburn on 7 April 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (48 pages)
16 April 2010Director's details changed for Mr Leslie Charles Johnson on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Alan Simmons on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Stuart Blackburn on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Phillip Sullivan on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Fred Lee on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Phillip Sullivan on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Fred Lee on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Mr Leslie Charles Johnson on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Stuart Blackburn on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Alan Simmons on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Kevin Michael Hagyard on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Fred Lee on 7 April 2010 (2 pages)
16 April 2010Director's details changed for Alan Simmons on 7 April 2010 (2 pages)
9 April 2010Appointment of Mr Robert Berriman as a director (2 pages)
9 April 2010Appointment of Mr Robert Berriman as a director (2 pages)
8 April 2010Appointment of Mr Liam Martin Gillard as a director (2 pages)
8 April 2010Appointment of Mr Liam Martin Gillard as a director (2 pages)
8 April 2010Appointment of Mr Kevin Andrew Dodds as a director (2 pages)
8 April 2010Appointment of Mr Kevin Andrew Dodds as a director (2 pages)
4 April 2010Termination of appointment of Jack Holmes as a director (1 page)
4 April 2010Termination of appointment of Jack Holmes as a director (1 page)
7 August 2009Director's change of particulars / leslie johnson / 06/08/2009 (1 page)
7 August 2009Director's change of particulars / leslie johnson / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / bruce johnson / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / bruce johnson / 06/08/2009 (1 page)
1 June 2009Return made up to 08/04/09; full list of members (9 pages)
1 June 2009Return made up to 08/04/09; full list of members (9 pages)
22 May 2009Director's change of particulars / jack holmes / 22/05/2009 (1 page)
22 May 2009Director's change of particulars / jack holmes / 22/05/2009 (1 page)
8 May 2009Appointment terminated director terence ives (1 page)
8 May 2009Appointment terminated director barry young (1 page)
8 May 2009Appointment terminated secretary john kirby (1 page)
8 May 2009Appointment terminated secretary john kirby (1 page)
8 May 2009Appointment terminated director barry young (1 page)
8 May 2009Appointment terminated director terence ives (1 page)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 10/04/08; full list of members (13 pages)
2 February 2009Return made up to 10/04/08; full list of members (13 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 May 2008Director appointed kevin hagyard (2 pages)
27 May 2008Director appointed kevin hagyard (2 pages)
27 May 2008Director appointed terence robinson ives (2 pages)
27 May 2008Director appointed terence robinson ives (2 pages)
19 May 2008Appointment terminated director anthony mullen (1 page)
19 May 2008Appointment terminated director john kirby (1 page)
19 May 2008Secretary appointed john kirby (2 pages)
19 May 2008Director appointed alan simmons (2 pages)
19 May 2008Appointment terminated secretary terence ives (1 page)
19 May 2008Appointment terminated secretary terence ives (1 page)
19 May 2008Appointment terminated director john kirby (1 page)
19 May 2008Appointment terminated director john mccormack (1 page)
19 May 2008Appointment terminated director anthony mullen (1 page)
19 May 2008Director appointed alan simmons (2 pages)
19 May 2008Appointment terminated director john mccormack (1 page)
19 May 2008Secretary appointed john kirby (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
19 June 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Return made up to 10/04/07; full list of members
  • 363(288) ‐ Director resigned
(26 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006Secretary resigned (1 page)
10 May 2006New director appointed (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (20 pages)
10 May 2006New director appointed (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (20 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Return made up to 10/04/05; full list of members (20 pages)
21 April 2005Return made up to 10/04/05; full list of members (20 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
28 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
18 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(17 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
12 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 April 2002New director appointed (2 pages)
30 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(17 pages)
30 May 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(17 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 20/04/00; full list of members (17 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Return made up to 20/04/00; full list of members (17 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 1999Return made up to 20/04/99; change of members (8 pages)
5 May 1999Return made up to 20/04/99; change of members (8 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 May 1998Return made up to 18/04/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
27 May 1998Return made up to 18/04/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 May 1997Return made up to 20/04/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 May 1997Return made up to 20/04/97; change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
14 June 1996Return made up to 10/04/96; bulk list available separately (8 pages)
14 June 1996Return made up to 10/04/96; bulk list available separately (8 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 May 1996New director appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Return made up to 20/04/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
13 December 1901Incorporation (22 pages)
13 December 1901Incorporation (22 pages)