Company NameScarborough College Limited
Company StatusActive
Company Number00050404
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Antony Stephen Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2006(105 years after company formation)
Appointment Duration17 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4a East Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PZ
Director NameDr John Renshaw
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2008(106 years, 4 months after company formation)
Appointment Duration16 years
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address2 Holbeck Road
Scarborough
North Yorkshire
YO11 2XF
Director NameMr James Richard Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2010(108 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYorkshire House East Parade
Leeds
West Yorkshire
LS1 5BD
Director NameMr John Stephen Rowlands
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2011(109 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 College Avenue
Scarborough
North Yorkshire
YO11 2BE
Director NameMr Richard Guthrie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleDirector - Broadland Properties
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Meadows Main Street
Hutton Buscel
Scarborough
North Yorkshire
YO13 9LL
Director NameMr Simon Nevill Fairbank
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Coppice Farm Cropton Lane
Cropton
Pickering
North Yorkshire
YO18 8HG
Director NameMrs Victoria Jane Gillingham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(113 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director - Amdis
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Thixendale
Malton
North Yorkshire
YO17 9TG
Secretary NameMiss Alison Jayne Higgins
StatusCurrent
Appointed05 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMr James Andrew Cliffe
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleRegistered Manager Children's Social Care
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMr Graeme Neville Mansell Young
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMr John Francis Watson Swiers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMr Guy Walker Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2023(121 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMr Antony William Ingham
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMrs Wendy Elizabeth Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(121 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameMr Christopher Aubrey Burns
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(122 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
Director NameAndrew Peter Boyes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleManaging Director Of Department Store Group
Country of ResidenceEngland
Correspondence AddressWyke House Hood Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AT
Director NameMr Edmond David Bean
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 1995)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence Address5 St Johns Avenue
Filey
North Yorkshire
YO14 9AZ
Director NameMr John Jackson Carrier
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 1997)
RoleDirector & Chief Executive
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Director NameMr John Henry Arthur Alderson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 1994)
RoleRetired Schoolmaster
Correspondence Address201 Filey Road
Scarborough
North Yorkshire
YO11 3AE
Secretary NameMr John Wallace
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 October 1993)
RoleHeadmaster
Correspondence AddressThe Old School
Wold Newton
Driffield
North Humberside
YO25 0YQ
Secretary NamePeter Frederick Harriott
NationalityBritish
StatusResigned
Appointed23 December 1992(91 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address469 Scalby Road
Scarborough
North Yorkshire
YO12 6UA
Director NameMrs Margaret Penelope Claire Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(92 years after company formation)
Appointment Duration4 years (resigned 13 December 1997)
RoleFarmer
Correspondence Address11 High Street
Burniston
Scarborough
North Yorkshire
YO13 0HH
Director NameRev Alan Broadbent
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(92 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleMethodist Minister
Correspondence AddressPenlan Park Avenue
Scarborough
North Yorkshire
YO12 4AG
Director NameRodney Buckle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1994(92 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1996)
RoleActing Headmaster
Correspondence AddressGlennridding
Killerby Cayton
Scarborough
North Yorkshire
YO11 3TW
Director NameMrs Gillian Anne Braithwaite
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(94 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 October 2000)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRiviera Hotel
St Nicholas Cliff
Scarborough
North Yorkshire
YO11 2ES
Director NameMr Digby Christopher Byass
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(98 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2001)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEastfield
Lund
Driffield
North Humberside
YO25 9TR
Director NameStephen John Chittock
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(98 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2009)
RoleRetired Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrakenhill Castle Rise
West Ayton
Scarborough
North Yorkshire
YO13 9JY
Director NameDr Malcolm James Abrines
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(102 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2009)
RoleDoctor Gp
Country of ResidenceEngland
Correspondence Address39 Pickering Road
West Ayton
Scarborough
North Yorkshire
YO13 9JE
Director NameKenneth Neil Beresford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(103 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 June 2007)
RoleRetired
Correspondence AddressHoggarth Hill House 42 Stone Quarry Road
Burniston
Scarborough
North Yorkshire
YO13 0DF
Director NameMr Michael John Baines
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(107 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft Yedmandale Road
West Ayton
Scarborough
North Yorkshire
YO13 9JP
Secretary NameSquadron Leader Timothy John Fenton
NationalityBritish
StatusResigned
Appointed01 April 2009(107 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address7 Laking Lane
Wold Newton
Driffield
East Yorkshire
YO25 3YR
Director NameMr Jeremy John Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(111 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 9 At Allfield
Prince Of Wales Terrace
Scarborough
North Yorkshire
YO11 2AN
Director NameMrs Ruth Sarah Clements
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(118 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA

Contact

Websitescarboroughcoll.co.uk

Location

Registered AddressScarborough College
Filey Road
Scarborough
N Yorks.
YO11 3BA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardWeaponness
Built Up AreaScarborough

Shareholders

5.5k at £1John Rensahw
100.00%
Ordinary

Financials

Year2014
Turnover£3,723,683
Net Worth£2,554,200
Cash£317,278
Current Liabilities£4,378,443

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

20 June 1992Delivered on: 1 July 1992
Satisfied on: 26 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings situated at filey road, scarborough, N. yorks. Now k/a scarborough college, filey road, scarborough, N. yorks. And the benefit of all covenants and rights and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils.
Fully Satisfied
28 April 1982Delivered on: 7 May 1982
Satisfied on: 7 October 1992
Persons entitled: Midland 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: Isonda, 8, sandybed lane, scarborough, north yorkshire, title no. YK161.
Fully Satisfied
24 January 1978Delivered on: 27 January 1978
Satisfied on: 4 July 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as "willersley",29 filey road, scarborough, north yorkshire.
Fully Satisfied
13 June 1977Delivered on: 20 June 1977
Satisfied on: 4 July 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat no. 1 being no. 35A filey road, scarborough north yorkshire together with all fixtures.
Fully Satisfied
25 May 1965Delivered on: 14 June 1965
Satisfied on: 4 July 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: First floor freehold flat no 2, number 35A filey road, scarborough with all fixtures, present & future.
Fully Satisfied
11 September 1961Delivered on: 28 September 1961
Satisfied on: 7 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 35 filey rd & flat no.3, 35A filey rd, scarborough together with all fixtures present & future.
Fully Satisfied
20 May 1954Delivered on: 4 June 1954
Satisfied on: 7 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold: "hartford" 33 filey road, scarborough together with all fixtures present & futures.
Fully Satisfied
23 October 1951Delivered on: 1 November 1951
Satisfied on: 7 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "Lisvane school", sandybed lane, scarborough, yorks & all fixtures present & future.
Fully Satisfied
8 July 1999Delivered on: 12 July 1999
Satisfied on: 12 April 2000
Persons entitled: Barratt Homes Limited

Classification: Legal charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: F/H property at lisvane school sandybed lane scarborough north yorkshire.
Fully Satisfied
21 November 1935Delivered on: 29 November 1935
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Land & scarborough college, foley rd, college house, holbeck hill, scarborough & college lodge, 64 foley rd, scarborough & all fixtures.
Fully Satisfied
28 March 2019Delivered on: 29 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as willersley house, scarborough, YO11 2TP, registered at hm land registry with title number NYK310329.
Outstanding
28 March 2019Delivered on: 29 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as weaponess house, scarborough, YO11 2TS, registered at hm land registry with title number NYK345533.
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as scarborough college, filey road, scarborough, north yorkshire, YO113BA and registered at the land registry under title number NYK345230 and all buildings and fixtures (including trade fixtures) from time to time on any such property.
Outstanding
29 March 2016Delivered on: 30 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Scarborough college filey road scarborough t/no NYK345230. Notification of addition to or amendment of charge.
Outstanding
27 June 2012Delivered on: 5 July 2012
Persons entitled: Lupton Fawcett Trustees

Classification: Legal charge
Secured details: All monies due or to become due from the issuer to the bondholders or the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a scarborough college filey road scarborough t/no.NYK345230: fixed charge any policies the rent see image for full details.
Outstanding
30 April 2012Delivered on: 4 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Weaponess house 35 filey road scarborough title number NYK345533 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 April 2012Delivered on: 4 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Willersley house 29 filey road scarborough with title number nyk 310329 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
17 February 2012Delivered on: 23 February 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 December 2011Delivered on: 15 December 2011
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 June 2005Delivered on: 9 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 filey road scarborough. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 June 2005Delivered on: 9 June 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 filey road scarborough t/no NYK72476. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

22 September 2020Termination of appointment of Jeremy John Cook as a director on 20 September 2020 (1 page)
4 September 2020Full accounts made up to 31 August 2019 (23 pages)
27 May 2020Termination of appointment of Neil Gardner as a director on 27 May 2020 (1 page)
11 May 2020Resolutions
  • RES13 ‐ Comapny business, dir app 21/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
16 December 2019Appointment of Mrs Ruth Sarah Clements as a director on 16 December 2019 (2 pages)
11 October 2019Termination of appointment of John Marcus Green as a director on 28 September 2019 (1 page)
24 September 2019Director's details changed for Mr James Richard Marshall on 24 September 2019 (2 pages)
24 September 2019Notification of Jeremy John Cook as a person with significant control on 6 September 2019 (2 pages)
24 September 2019Cessation of College Holdings 2012 Limited as a person with significant control on 6 September 2019 (1 page)
24 September 2019Notification of John Renshaw as a person with significant control on 6 September 2019 (2 pages)
24 September 2019Notification of Antony Stephen Green as a person with significant control on 6 September 2019 (2 pages)
24 September 2019Notification of James Richard Marshall as a person with significant control on 6 September 2019 (2 pages)
9 May 2019Termination of appointment of Michael John Baines as a director on 9 May 2019 (1 page)
29 March 2019Registration of charge 000504040022, created on 28 March 2019 (39 pages)
29 March 2019Registration of charge 000504040021, created on 28 March 2019 (39 pages)
19 February 2019Appointment of Mr John Francis Watson Swiers as a director on 19 February 2019 (2 pages)
10 January 2019Appointment of Mr Graeme Neville Mansell Young as a director on 10 January 2019 (2 pages)
8 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
20 December 2018Full accounts made up to 31 August 2018 (22 pages)
7 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 October 2018Termination of appointment of Gillian Anne Braithwaite as a director on 4 October 2018 (1 page)
13 September 2018Appointment of Mr James Andrew Cliffe as a director on 12 September 2018 (2 pages)
16 August 2018Appointment of Mr Jeremy John Cook as a director on 16 August 2018 (2 pages)
6 April 2018Second filing of the annual return made up to 23 December 2012 (28 pages)
28 February 2018Second filing of the annual return made up to 23 December 2015 (29 pages)
28 February 2018Second filing of the annual return made up to 23 December 2014 (29 pages)
28 February 2018Second filing of the annual return made up to 23 December 2013 (30 pages)
6 February 2018Second filing of Confirmation Statement dated 23/12/2016 (5 pages)
26 January 2018Full accounts made up to 31 August 2017 (22 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
15 December 2017Termination of appointment of Jeremy John Cook as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Jeremy John Cook as a director on 15 December 2017 (1 page)
9 November 2017Satisfaction of charge 14 in full (1 page)
9 November 2017Satisfaction of charge 13 in full (1 page)
9 November 2017Satisfaction of charge 11 in full (2 pages)
9 November 2017Satisfaction of charge 12 in full (2 pages)
9 November 2017Satisfaction of charge 14 in full (1 page)
9 November 2017Satisfaction of charge 13 in full (1 page)
9 November 2017Satisfaction of charge 17 in full (1 page)
9 November 2017Satisfaction of charge 17 in full (1 page)
9 November 2017Satisfaction of charge 11 in full (2 pages)
9 November 2017Satisfaction of charge 12 in full (2 pages)
8 June 2017Full accounts made up to 31 August 2016 (24 pages)
8 June 2017Full accounts made up to 31 August 2016 (24 pages)
5 January 201723/12/16 Statement of Capital gbp 5507
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 06/02/2018.
(7 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages)
4 January 2017Appointment of Miss Alison Jayne Higgins as a secretary on 5 December 2016 (2 pages)
4 January 2017Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page)
4 January 2017Termination of appointment of Timothy John Fenton as a secretary on 31 October 2016 (1 page)
7 April 2016Full accounts made up to 31 August 2015 (20 pages)
7 April 2016Full accounts made up to 31 August 2015 (20 pages)
5 April 2016Registration of charge 000504040020, created on 30 March 2016 (43 pages)
5 April 2016Registration of charge 000504040020, created on 30 March 2016 (43 pages)
4 April 2016Satisfaction of charge 15 in full (2 pages)
4 April 2016Satisfaction of charge 15 in full (2 pages)
4 April 2016Satisfaction of charge 16 in full (2 pages)
4 April 2016Satisfaction of charge 16 in full (2 pages)
4 April 2016Satisfaction of charge 000504040018 in full (1 page)
4 April 2016Satisfaction of charge 000504040018 in full (1 page)
30 March 2016Registration of charge 000504040019, created on 29 March 2016 (43 pages)
30 March 2016Registration of charge 000504040019, created on 29 March 2016 (43 pages)
6 January 2016Appointment of Mr Neil Gardner as a director on 1 June 2015 (2 pages)
6 January 2016Appointment of Mr Neil Gardner as a director on 1 June 2015 (2 pages)
6 January 2016Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015 (2 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,507
(16 pages)
6 January 2016Termination of appointment of Timothy Llewellyn Jones as a director on 1 September 2015 (1 page)
6 January 2016Appointment of Mrs Victoria Jane Gillingham as a director on 1 June 2015 (2 pages)
6 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,507
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2018.
(18 pages)
6 January 2016Termination of appointment of Timothy Llewellyn Jones as a director on 1 September 2015 (1 page)
6 January 2016Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages)
6 January 2016Director's details changed for Mr Antony Stephen Green on 1 September 2015 (2 pages)
6 January 2016Termination of appointment of Carolyn Ann Rhodes as a director on 1 June 2015 (1 page)
6 January 2016Termination of appointment of Carolyn Ann Rhodes as a director on 1 June 2015 (1 page)
16 June 2015Full accounts made up to 31 August 2014 (16 pages)
16 June 2015Full accounts made up to 31 August 2014 (16 pages)
28 January 2015Director's details changed for Dr Carolyn Ann Rhodes on 1 September 2014 (2 pages)
28 January 2015Termination of appointment of Fay Elisabeth Humphries as a director on 31 March 2014 (1 page)
28 January 2015Director's details changed for Antony Stephen Green on 20 January 2015 (2 pages)
28 January 2015Director's details changed for Dr Carolyn Ann Rhodes on 1 September 2014 (2 pages)
28 January 2015Termination of appointment of Fay Elisabeth Humphries as a director on 31 March 2014 (1 page)
28 January 2015Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page)
28 January 2015Appointment of Reverend Timothy Llewellyn Jones as a director on 31 March 2014 (2 pages)
28 January 2015Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page)
28 January 2015Director's details changed for Antony Stephen Green on 20 January 2015 (2 pages)
28 January 2015Termination of appointment of Mark Precious as a director on 1 September 2014 (1 page)
28 January 2015Director's details changed for Dr Carolyn Ann Rhodes on 1 September 2014 (2 pages)
28 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,507
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2018.
(17 pages)
28 January 2015Appointment of Reverend Timothy Llewellyn Jones as a director on 31 March 2014 (2 pages)
28 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,507
(16 pages)
29 May 2014Full accounts made up to 31 August 2013 (16 pages)
29 May 2014Full accounts made up to 31 August 2013 (16 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,507
(18 pages)
17 January 2014Termination of appointment of Lindsey Griffin as a director (1 page)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,507
  • ANNOTATION Clarification a second filed AR01 was registered on 28/02/2018.
(19 pages)
17 January 2014Termination of appointment of Lindsey Griffin as a director (1 page)
10 October 2013Registration of charge 000504040018 (10 pages)
10 October 2013Registration of charge 000504040018 (10 pages)
10 September 2013Section 519 (1 page)
10 September 2013Section 519 (1 page)
23 May 2013Full accounts made up to 31 August 2012 (17 pages)
23 May 2013Full accounts made up to 31 August 2012 (17 pages)
2 May 2013Appointment of Mr Simon Nevill Fairbank as a director (2 pages)
2 May 2013Appointment of Mrs Fay Elisabeth Humphries as a director (2 pages)
2 May 2013Appointment of Mr Jeremy John Cook as a director (2 pages)
2 May 2013Appointment of Mr Jeremy John Cook as a director (2 pages)
2 May 2013Appointment of Mr Simon Nevill Fairbank as a director (2 pages)
2 May 2013Appointment of Mr Richard Guthrie as a director (2 pages)
2 May 2013Appointment of Mrs Fay Elisabeth Humphries as a director (2 pages)
2 May 2013Appointment of Mr Richard Guthrie as a director (2 pages)
8 January 2013Termination of appointment of Zoe Harrison as a director (1 page)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (15 pages)
8 January 2013Termination of appointment of Zoe Harrison as a director (1 page)
8 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/04/2018
(16 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
16 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (16 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 February 2012Appointment of Mr John Rowlands as a director (2 pages)
1 February 2012Appointment of Mr John Rowlands as a director (2 pages)
13 January 2012Full accounts made up to 31 August 2011 (16 pages)
13 January 2012Full accounts made up to 31 August 2011 (16 pages)
11 January 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
11 January 2012Director's details changed for Antony Stephen Green on 1 September 2011 (2 pages)
10 January 2012Termination of appointment of Stephen Westland as a director (1 page)
10 January 2012Termination of appointment of Paul Worsley as a director (1 page)
10 January 2012Termination of appointment of Stephen Westland as a director (1 page)
10 January 2012Termination of appointment of Paul Worsley as a director (1 page)
10 January 2012Termination of appointment of David Hastie as a director (1 page)
10 January 2012Director's details changed for Mr James Richard Marshall on 8 December 2011 (2 pages)
10 January 2012Termination of appointment of David Hastie as a director (1 page)
10 January 2012Director's details changed for Mr James Richard Marshall on 8 December 2011 (2 pages)
10 January 2012Director's details changed for Mr James Richard Marshall on 8 December 2011 (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 January 2011Full accounts made up to 31 August 2010 (16 pages)
13 January 2011Full accounts made up to 31 August 2010 (16 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (18 pages)
11 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (18 pages)
11 January 2011Termination of appointment of Constance Cullen as a director (1 page)
11 January 2011Termination of appointment of Constance Cullen as a director (1 page)
1 December 2010Termination of appointment of Geraldine Ricketts as a director (1 page)
1 December 2010Termination of appointment of Geraldine Ricketts as a director (1 page)
1 December 2010Appointment of Mr James Richard Marshall as a director (2 pages)
1 December 2010Appointment of Mr James Richard Marshall as a director (2 pages)
2 June 2010Full accounts made up to 31 August 2009 (22 pages)
2 June 2010Full accounts made up to 31 August 2009 (22 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
12 January 2010Director's details changed for Dr Stephen Westland on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Geraldine Ricketts on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr John Marcus Green on 2 October 2009 (2 pages)
12 January 2010Director's details changed for John Renshaw on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mark Precious on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Dr Stephen Westland on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Constance Jean Cullen on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Lindsey Jane Griffin on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Dr Ian Grenville Hugh Renwick on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr John Marcus Green on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Gillian Anne Braithwaite on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Dr Ian Grenville Hugh Renwick on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Constance Jean Cullen on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Constance Jean Cullen on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Gillian Anne Braithwaite on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Frederick Worsley on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Geraldine Ricketts on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Frederick Worsley on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Geraldine Ricketts on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mark Precious on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Michael John Baines on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mr John Marcus Green on 2 October 2009 (2 pages)
12 January 2010Director's details changed for John Renshaw on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Michael John Baines on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Mark Precious on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Lindsey Jane Griffin on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Dr Ian Grenville Hugh Renwick on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Gillian Anne Braithwaite on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Paul Frederick Worsley on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Zoe Harrison on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Zoe Harrison on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Dr Stephen Westland on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Zoe Harrison on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Lindsey Jane Griffin on 2 October 2009 (2 pages)
12 January 2010Director's details changed for John Renshaw on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Michael John Baines on 2 October 2009 (2 pages)
18 November 2009Termination of appointment of Peter Harriott as a secretary (1 page)
18 November 2009Termination of appointment of Peter Harriott as a secretary (1 page)
18 November 2009Appointment of Squadron Leader Timothy John Fenton as a secretary (2 pages)
18 November 2009Termination of appointment of Malcolm Abrines as a director (1 page)
18 November 2009Appointment of Squadron Leader Timothy John Fenton as a secretary (2 pages)
18 November 2009Termination of appointment of Stephen Chittock as a director (1 page)
18 November 2009Termination of appointment of Malcolm Abrines as a director (1 page)
18 November 2009Termination of appointment of Stephen Chittock as a director (1 page)
26 May 2009Director appointed michael john baines (2 pages)
26 May 2009Director appointed michael john baines (2 pages)
19 January 2009Full accounts made up to 31 August 2008 (16 pages)
19 January 2009Full accounts made up to 31 August 2008 (16 pages)
15 January 2009Director's change of particulars / paul worsley / 01/06/2008 (1 page)
15 January 2009Return made up to 23/12/08; full list of members (12 pages)
15 January 2009Return made up to 23/12/08; full list of members (12 pages)
15 January 2009Director's change of particulars / paul worsley / 01/06/2008 (1 page)
25 June 2008Director appointed dr carolyn ann rhodes (2 pages)
25 June 2008Director appointed dr carolyn ann rhodes (2 pages)
15 May 2008Director appointed john renshaw (2 pages)
15 May 2008Director appointed john renshaw (2 pages)
12 March 2008Full accounts made up to 31 August 2007 (18 pages)
12 March 2008Full accounts made up to 31 August 2007 (18 pages)
21 January 2008Return made up to 23/12/07; full list of members (6 pages)
21 January 2008Return made up to 23/12/07; full list of members (6 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
5 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
5 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Full accounts made up to 31 August 2006 (17 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Full accounts made up to 31 August 2006 (17 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
19 January 2006Full accounts made up to 31 August 2005 (13 pages)
19 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
19 January 2006Full accounts made up to 31 August 2005 (13 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
26 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
14 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
10 January 2005Full accounts made up to 31 August 2004 (13 pages)
10 January 2005Full accounts made up to 31 August 2004 (13 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
2 February 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
2 February 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
23 January 2004Full accounts made up to 31 August 2003 (20 pages)
23 January 2004Full accounts made up to 31 August 2003 (20 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 23/12/02; full list of members (18 pages)
16 January 2003Full accounts made up to 31 August 2002 (16 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 August 2002 (16 pages)
16 January 2003Director resigned (1 page)
16 January 2003Return made up to 23/12/02; full list of members (18 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
1 February 2002Group of companies' accounts made up to 31 August 2001 (17 pages)
1 February 2002Group of companies' accounts made up to 31 August 2001 (17 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 February 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
23 January 2001Return made up to 23/12/00; full list of members (15 pages)
23 January 2001Full accounts made up to 31 August 2000 (16 pages)
23 January 2001Full accounts made up to 31 August 2000 (16 pages)
23 January 2001Return made up to 23/12/00; full list of members (15 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (4 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (4 pages)
31 January 2000Full accounts made up to 31 August 1999 (16 pages)
31 January 2000Full accounts made up to 31 August 1999 (16 pages)
31 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
31 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
19 January 1999Full accounts made up to 31 August 1998 (15 pages)
19 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 January 1999Full accounts made up to 31 August 1998 (15 pages)
19 January 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
22 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 August 1997 (14 pages)
22 January 1998Return made up to 23/12/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Full accounts made up to 31 August 1997 (14 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
28 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 January 1997Full accounts made up to 31 August 1996 (12 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 August 1996 (12 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 August 1995 (13 pages)
23 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Full accounts made up to 31 August 1995 (13 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 23/12/95; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 July 1995Director resigned;new director appointed (2 pages)
27 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
4 July 1995Director resigned;new director appointed (2 pages)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)