Company NameHalifax Golf Club,Limited(The)
Company StatusActive
Company Number00071328
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Vincent Hudson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(116 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameMr Andrew Fairbairn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(117 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameMr Stewart Griffiths
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameMr Geoffrey John Rigby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameMr Paul West
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Ogden
Halifax
West Yorkshire
HX2 8XR
Director NameMr Paul Stuart Sykes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RolePlumber
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameMrs Alison Jane Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(122 years, 4 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameJohn Allan Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(90 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 March 1992)
RoleAudit Manager
Correspondence Address152 Towngate Ossett
Wakefield
Yorkshire
WF5 0PN
Director NameCharles Stewart Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(90 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressBarncroft Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9XE
Secretary NameMr James Philip Clark
NationalityBritish
StatusResigned
Appointed13 March 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 1995)
RoleRetired
Correspondence Address15 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3HD
Director NameGeorge William Jeremy Crowther
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 April 1998)
RoleSales Rep
Correspondence Address6 Greenacre Drive
Sutton In Craven
Keighley
West Yorkshire
BD20 7JL
Secretary NameJames Alan Robson
NationalityBritish
StatusResigned
Appointed21 April 1995(93 years, 5 months after company formation)
Appointment Duration2 years (resigned 02 May 1997)
RoleRetired Scientific Officer
Correspondence Address7 Westfield Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8AW
Director NameAlan Douglas
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(94 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Furnace Grove
Oakenshaw
Bradford
West Yorkshire
BD12 7BN
Director NameMr Peter Michael Armitage Drake
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(95 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIngsmere Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Secretary NameMr James Philip Clark
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(95 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 June 1997)
RoleRetired
Correspondence Address15 Sapgate Lane
Thornton
Bradford
West Yorkshire
BD13 3HD
Secretary NameMr Geoffrey Horrocks-Taylor
NationalityBritish
StatusResigned
Appointed30 June 1997(95 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressField House
Staups Lane Shibden
Halifax
West Yorkshire
HX3 6XW
Director NameMargaret Blakeley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(96 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 1998)
RoleOffice Manager
Correspondence Address26 Ganton Way
Huddersfield
Yorkshire
HD2 2ND
Director NameJohn Robert Abson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(96 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 April 2004)
RoleMachinery Salesman
Correspondence AddressRaldan Bradshaw Lane
Bradshaw
Halifax
West Yorkshire
HX2 9XB
Director NameKaren Monica Davidson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2002)
RoleClerk
Correspondence Address40 Pavement Lane
Halifax
West Yorkshire
HX2 9JB
Director NameDavid Downsborough
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(97 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
RoleSales Manager
Correspondence AddressMartingale
Gibb Lane
Halifax
West Yorkshire
HX2 0TW
Director NamePeter Michael Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(98 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2001)
RoleSelf Employed
Correspondence Address24 Flaxen Court
Wibsey Bank
Bradford
West Yorkshire
BD6 1AW
Director NameChris Fakes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 April 2004)
RoleSole Trader
Correspondence Address6 Mostyn Mount
Ovenden
Halifax
Yorkshire
HX3 5RJ
Secretary NameKen Haythorne
NationalityBritish
StatusResigned
Appointed31 March 2001(99 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 April 2003)
RoleCompany Accountant
Correspondence Address18 Brecon Avenue
Lindley
Huddersfield
West Yorkshire
HD3 3QF
Secretary NameMr John Robert Abson
NationalityBritish
StatusResigned
Appointed17 April 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Field Head Way
Illingworth
Halifax
HX2 9LX
Director NameMr John Robert Abson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(103 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 April 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Field Head Way
Illingworth
Halifax
HX2 9LX
Director NameAndrew Eric Berry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2009)
RoleManagement Consultant
Correspondence AddressGreen Hill House Water Hill Lane
Halifax
West Yorkshire
HX2 7SG
Secretary NameAndrew Eric Berry
NationalityBritish
StatusResigned
Appointed05 April 2008(106 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 2009)
RoleManagement Consultant
Correspondence AddressGreen Hill House Water Hill Lane
Halifax
West Yorkshire
HX2 7SG
Secretary NameJohn Stephen Pickles
NationalityBritish
StatusResigned
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2012)
RoleCompany Director
Correspondence AddressThe Barn Ferny Lee
Luddendenfoot
Halifax
West Yorkshire
HX2 6XB
Director NameMr John Broadbent
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(110 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 March 2014)
RolePrinter
Country of ResidenceEngland
Correspondence AddressMellors Cottage Cow Lane
Halifax
West Yorkshire
HX3 0TL
Director NameGraham Dent
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(110 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 April 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Manger Gardens
Ovendon
Halifax
HX2 8BQ
Secretary NameSteven John Wild
StatusResigned
Appointed23 March 2012(110 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressBirkby Hall Birkby Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4JJ
Secretary NameMr Nathan John Connor
StatusResigned
Appointed24 April 2017(115 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 March 2018)
RoleCompany Director
Correspondence AddressThe Club House
Ogden
Halifax
West Yorkshire
HX2 8XR
Secretary NameMr Geoffrey John Rigby
StatusResigned
Appointed16 March 2018(116 years, 4 months after company formation)
Appointment Duration4 years (resigned 25 March 2022)
RoleCompany Director
Correspondence AddressThe Club House
Ogden
Halifax
West Yorkshire
HX2 8XR
Director NameMr Michael David Allison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2020(118 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Ogden
Halifax
West Yorkshire
HX2 8XR
Director NameMr Gary Robert Byrnes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2024)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Director NameMr Liam Dean
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(120 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
Secretary NameMr Simon Wilson
StatusResigned
Appointed25 March 2022(120 years, 4 months after company formation)
Appointment Duration11 months (resigned 22 February 2023)
RoleCompany Director
Correspondence AddressThe Club House
Ogden
Halifax
West Yorkshire
HX2 8XR

Contact

Websitehalifaxgolfclub.co.uk
Telephone01422 244171
Telephone regionHalifax

Location

Registered AddressThe Club House Union Lane
Ogden
Halifax
HX2 8XR
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden

Shareholders

-OTHER
75.90%
-
496 at £1Halifax Golf Club
17.43%
Ordinary
10 at £1Mr Adam Baines
0.35%
Ordinary
10 at £1Mr Alan Clark
0.35%
Ordinary
10 at £1Mr Alan J. Connor
0.35%
Ordinary
10 at £1Mr Andrew Anderson
0.35%
Ordinary
10 at £1Mr Clive R. Crawshaw
0.35%
Ordinary
10 at £1Mr Darren Davison
0.35%
Ordinary
10 at £1Mr Denis G. Brown
0.35%
Ordinary
10 at £1Mr Garry Cox
0.35%
Ordinary
10 at £1Mr Gary Byrnes
0.35%
Ordinary
10 at £1Mr Jez P. Davison
0.35%
Ordinary
10 at £1Mr Jimmy Ashcroft
0.35%
Ordinary
10 at £1Mr John Burnett
0.35%
Ordinary
10 at £1Mr Marcus Baines
0.35%
Ordinary
10 at £1Mr Martin Binns
0.35%
Ordinary
10 at £1Mr Matthew Adams
0.35%
Ordinary
10 at £1Mr Michael Bright
0.35%
Ordinary
10 at £1Mr Nicholas Cahill
0.35%
Ordinary
10 at £1Mr Phillip Cox
0.35%
Ordinary
10 at £1Mr Steve Coady
0.35%
Ordinary

Financials

Year2014
Net Worth£205,840
Cash£535
Current Liabilities£140,119

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Charges

9 December 2009Delivered on: 12 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a and being the clubhouse ogden halifax west yorkshire t/no WYK663164 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
11 August 2009Delivered on: 18 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 December 1999Delivered on: 24 December 1999
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: Property k/a club house land and golf course adjoining union lane ogden halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 December 1999Delivered on: 23 December 1999
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 December 1978Delivered on: 15 December 1978
Satisfied on: 8 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises k/a bob hall ovenden halifax. Floating charge all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1924Delivered on: 7 January 1925
Satisfied on: 8 March 2000
Persons entitled: The Halifax Permanent Benefit Building Society

Classification: Further charge
Secured details: £1,500 due or to become due from the company to the chargee.
Particulars: Clubhouse and outbuildings formerley part of bob hall farm in grenden halifax.
Fully Satisfied
5 August 1910Delivered on: 15 August 1910
Satisfied on: 24 December 1999
Persons entitled: Halifax Permanent Benefit Building Society

Classification: Mortgage
Secured details: £2000.
Particulars: 1) club house with conveniences & outbuildings thereto erected on site of 8 cotts or dwelling houses situate & formerly part of bob hall farm in grenden, halifax 2) land at the rocks in grenden aforesaid adjoining property above.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 September 2023Director's details changed for Mr Paul West on 13 September 2023 (2 pages)
14 September 2023Director's details changed for Mr Stuart Griffiths on 14 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Pual West on 13 September 2023 (2 pages)
13 September 2023Registered office address changed from The Club House Ogden Halifax West Yorkshire HX2 8XR to The Club House Union Lane Ogden Halifax HX2 8XR on 13 September 2023 (1 page)
30 May 2023Termination of appointment of Simon Wilson as a director on 22 February 2023 (1 page)
23 May 2023Termination of appointment of Leslie William Lawson as a director on 14 April 2023 (1 page)
23 May 2023Termination of appointment of Simon Wilson as a secretary on 22 February 2023 (1 page)
23 May 2023Appointment of Mr Paul Stuart Sykes as a director on 14 April 2023 (2 pages)
23 May 2023Termination of appointment of Gareth Woodhead as a director on 14 April 2023 (1 page)
23 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
23 May 2023Appointment of Mr Pual West as a director on 14 April 2023 (2 pages)
23 January 2023Termination of appointment of Nigel Viney as a director on 10 January 2023 (1 page)
23 January 2023Termination of appointment of Keith Wharton as a director on 10 January 2023 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
6 June 2022Appointment of Mr Geoff John Rigby as a director on 5 April 2022 (2 pages)
6 June 2022Termination of appointment of Ben Heslop as a director on 1 June 2022 (1 page)
26 April 2022Termination of appointment of Richard Heighington as a director on 25 March 2022 (1 page)
26 April 2022Termination of appointment of Geoffrey John Rigby as a secretary on 25 March 2022 (1 page)
26 April 2022Appointment of Mr Stuart Griffiths as a director on 25 March 2022 (2 pages)
26 April 2022Appointment of Mr Simon Wilson as a director on 25 March 2022 (2 pages)
26 April 2022Appointment of Mr Simon Wilson as a secretary on 25 March 2022 (2 pages)
26 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
26 April 2022Appointment of Mr Ben Heslop as a director on 25 March 2022 (2 pages)
26 April 2022Appointment of Mr Liam Dean as a director on 25 March 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2021Appointment of Mr Leslie William Lawson as a director on 20 August 2021 (2 pages)
30 September 2021Appointment of Mr Gary Robert Byrnes as a director on 20 August 2021 (2 pages)
23 April 2021Termination of appointment of Gerard Martin as a director on 13 March 2021 (1 page)
23 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 August 2020Termination of appointment of Michael David Allison as a director on 5 August 2020 (1 page)
5 August 2020Termination of appointment of Sam West as a director on 1 July 2020 (1 page)
18 June 2020Termination of appointment of Graham Sellars as a director on 10 June 2020 (1 page)
28 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
26 April 2020Appointment of Mr Michael David Allison as a director on 27 March 2020 (2 pages)
26 April 2020Termination of appointment of John Le Pelley as a director on 27 March 2020 (1 page)
13 April 2020Termination of appointment of Gareth Perrett as a director on 4 November 2019 (1 page)
13 April 2020Appointment of Mr Graham Sellars as a director on 27 March 2020 (2 pages)
13 April 2020Appointment of Mr Keith Wharton as a director on 2 September 2019 (2 pages)
13 April 2020Termination of appointment of William Holdsworth Stewart as a director on 4 November 2019 (1 page)
13 April 2020Termination of appointment of Ian Thomas as a director on 2 September 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
2 May 2019Appointment of Mr Andrew Fairbairn as a director on 22 March 2019 (2 pages)
1 May 2019Termination of appointment of Simon Xavier Willis as a director on 22 March 2019 (1 page)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 May 2018Appointment of Mr Geoffrey John Rigby as a secretary on 16 March 2018 (2 pages)
21 May 2018Appointment of Mr Gareth Perrett as a director on 16 March 2018 (2 pages)
21 May 2018Termination of appointment of Nathan John Connor as a secretary on 16 March 2018 (1 page)
21 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Sam West as a director on 16 March 2018 (2 pages)
21 May 2018Appointment of Mr Gareth Woodhead as a director on 16 March 2018 (2 pages)
21 May 2018Termination of appointment of Peter Skinner as a director on 16 March 2018 (1 page)
21 May 2018Appointment of Mr Gerard Martin as a director on 16 March 2018 (2 pages)
21 May 2018Appointment of Mr Vincent Hudson as a director on 16 March 2018 (2 pages)
21 May 2018Appointment of Mr Richard Heighington as a director on 16 March 2018 (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
26 July 2017Termination of appointment of Leslie Lawson as a director on 14 July 2017 (1 page)
26 July 2017Termination of appointment of Graham Sellars as a director on 14 July 2017 (1 page)
26 July 2017Termination of appointment of Leslie Lawson as a director on 14 July 2017 (1 page)
26 July 2017Termination of appointment of Graham Sellars as a director on 14 July 2017 (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
10 July 2017Confirmation statement made on 13 April 2017 with updates (19 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 13 April 2017 with updates (19 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2017Termination of appointment of John Sutcliffe as a director on 22 May 2017 (1 page)
4 June 2017Termination of appointment of Christopher Mear as a director on 22 May 2017 (1 page)
4 June 2017Appointment of Mr Graham Sellars as a director on 22 May 2017 (2 pages)
4 June 2017Appointment of Mr William Holdsworth Stewart as a director on 22 May 2017 (2 pages)
4 June 2017Appointment of Mr Graham Sellars as a director on 22 May 2017 (2 pages)
4 June 2017Termination of appointment of John Sutcliffe as a director on 22 May 2017 (1 page)
4 June 2017Appointment of Mr William Holdsworth Stewart as a director on 22 May 2017 (2 pages)
4 June 2017Termination of appointment of Christopher Mear as a director on 22 May 2017 (1 page)
25 April 2017Appointment of Mr Nathan John Connor as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Steven John Wild as a secretary on 20 April 2017 (1 page)
25 April 2017Termination of appointment of Steven John Wild as a secretary on 20 April 2017 (1 page)
25 April 2017Appointment of Mr Nathan John Connor as a secretary on 24 April 2017 (2 pages)
14 September 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2,846
(29 pages)
14 September 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-09-14
  • GBP 2,846
(29 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Termination of appointment of John Robert Abson as a director on 1 April 2016 (1 page)
7 September 2016Appointment of Mr Leslie Lawson as a director on 1 April 2016 (2 pages)
7 September 2016Appointment of Mr Nigel Viney as a director on 1 April 2016 (2 pages)
7 September 2016Termination of appointment of John Robert Abson as a director on 1 April 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Appointment of Mr Christopher Mear as a director on 1 April 2016 (2 pages)
7 September 2016Appointment of Mr Christopher Mear as a director on 1 April 2016 (2 pages)
7 September 2016Appointment of Mr Leslie Lawson as a director on 1 April 2016 (2 pages)
7 September 2016Appointment of Mr Nigel Viney as a director on 1 April 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 August 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (22 pages)
21 September 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (22 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,846
(21 pages)
22 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,846
(21 pages)
10 October 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,846
(20 pages)
10 October 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,846
(20 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Appointment of Mr Ian Thomas as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr Peter Skinner as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr Simon Xavier Willis as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr Peter Skinner as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr Ian Thomas as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr John Robert Abson as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr John Robert Abson as a director on 27 March 2014 (2 pages)
14 August 2014Appointment of Mr Simon Xavier Willis as a director on 27 March 2014 (2 pages)
23 July 2014Termination of appointment of Andrew Simon Wilson as a director on 28 March 2014 (1 page)
23 July 2014Termination of appointment of John Broadbent as a director on 28 March 2014 (1 page)
23 July 2014Termination of appointment of Andrew Simon Wilson as a director on 28 March 2014 (1 page)
23 July 2014Termination of appointment of John Broadbent as a director on 28 March 2014 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Annual return made up to 13 April 2013 with a full list of shareholders (22 pages)
17 September 2013Annual return made up to 13 April 2013 with a full list of shareholders (22 pages)
23 July 2013Director's details changed for John Sutcliffe on 1 April 2013 (2 pages)
23 July 2013Director's details changed for John Sutcliffe on 1 April 2013 (2 pages)
23 July 2013Director's details changed for John Sutcliffe on 1 April 2013 (2 pages)
16 July 2013Termination of appointment of Graham Dent as a director on 4 April 2013 (1 page)
16 July 2013Termination of appointment of Graham Dent as a director on 4 April 2013 (1 page)
16 July 2013Termination of appointment of Graham Dent as a director on 4 April 2013 (1 page)
16 July 2013Termination of appointment of David Christopher Peel as a director on 4 April 2013 (1 page)
16 July 2013Termination of appointment of David Christopher Peel as a director on 4 April 2013 (1 page)
16 July 2013Termination of appointment of David Christopher Peel as a director on 4 April 2013 (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (27 pages)
20 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (27 pages)
13 April 2012Appointment of Graham Dent as a director on 23 March 2012 (2 pages)
13 April 2012Appointment of Graham Dent as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of John Broadbent as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of John Broadbent as a director on 23 March 2012 (2 pages)
12 April 2012Appointment of John Le Pelley as a director on 29 March 2012 (2 pages)
12 April 2012Appointment of John Le Pelley as a director on 29 March 2012 (2 pages)
11 April 2012Termination of appointment of Melvyn Halliday as a director on 29 March 2012 (1 page)
11 April 2012Termination of appointment of Paul Rangeley as a director on 23 March 2012 (1 page)
11 April 2012Appointment of Steven John Wild as a secretary on 23 March 2012 (2 pages)
11 April 2012Termination of appointment of John Stephen Pickles as a secretary on 23 March 2012 (1 page)
11 April 2012Termination of appointment of John Stephen Pickles as a secretary on 23 March 2012 (1 page)
11 April 2012Termination of appointment of Leslie William Lawson as a director on 23 March 2012 (1 page)
11 April 2012Termination of appointment of Leslie William Lawson as a director on 23 March 2012 (1 page)
11 April 2012Appointment of Steven John Wild as a secretary on 23 March 2012 (2 pages)
11 April 2012Termination of appointment of Melvyn Halliday as a director on 29 March 2012 (1 page)
11 April 2012Termination of appointment of Steven John Wild as a director on 23 March 2012 (1 page)
11 April 2012Termination of appointment of Paul Rangeley as a director on 23 March 2012 (1 page)
11 April 2012Termination of appointment of Steven John Wild as a director on 23 March 2012 (1 page)
26 August 2011Annual return made up to 13 March 2011 with a full list of shareholders (25 pages)
26 August 2011Annual return made up to 13 March 2011 with a full list of shareholders (25 pages)
5 August 2011Termination of appointment of Gene Gerrard as a director (2 pages)
5 August 2011Appointment of Paul Rangeley as a director (3 pages)
5 August 2011Appointment of Paul Rangeley as a director (3 pages)
5 August 2011Appointment of Andrew Simon Wilson as a director (3 pages)
5 August 2011Appointment of Andrew Simon Wilson as a director (3 pages)
5 August 2011Termination of appointment of Gene Gerrard as a director (2 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2010Annual return made up to 13 March 2010 with a full list of shareholders (24 pages)
6 September 2010Annual return made up to 13 March 2010 with a full list of shareholders (24 pages)
14 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
14 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 April 2010Accounts for a small company made up to 31 January 2010 (6 pages)
26 April 2010Accounts for a small company made up to 31 January 2010 (6 pages)
18 February 2010Duplicate 288B form returned by customer twice (1 page)
18 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (12 pages)
18 February 2010Annual return made up to 31 March 2009 with a full list of shareholders (12 pages)
18 February 2010Duplicate 288B - form sent back but return twice (1 page)
18 February 2010Duplicate 288B form returned by customer twice (1 page)
18 February 2010Director's details changed for Melvyn Halliday on 1 May 2009 (1 page)
18 February 2010Appointment of John Stephen Pickles as a secretary (2 pages)
18 February 2010Appointment of John Stephen Pickles as a secretary (2 pages)
18 February 2010Director's details changed for Melvyn Halliday on 1 May 2009 (1 page)
18 February 2010Duplicate 288B - form sent back but return twice (1 page)
18 February 2010Director's details changed for Melvyn Halliday on 1 May 2009 (1 page)
3 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
3 January 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 October 2009Termination of appointment of David Lightfoot as a director (1 page)
14 October 2009Termination of appointment of David Lightfoot as a director (1 page)
14 October 2009Termination of appointment of David Lightfoot as a director (1 page)
14 October 2009Termination of appointment of David Lightfoot as a director (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
4 July 2009Director appointed david peel (2 pages)
4 July 2009Director appointed david peel (2 pages)
27 May 2009Appointment terminated director and secretary andrew berry (1 page)
27 May 2009Appointment terminated director and secretary andrew berry (1 page)
19 May 2009Director appointed leslie william lawson (2 pages)
19 May 2009Director appointed leslie william lawson (2 pages)
6 April 2009Appointment terminated director russell webster (1 page)
6 April 2009Appointment terminated director russell webster (1 page)
6 April 2009Appointment terminated director geoffrey rigby (1 page)
6 April 2009Appointment terminated director geoffrey rigby (1 page)
3 April 2009Accounts for a small company made up to 31 January 2009 (6 pages)
3 April 2009Accounts for a small company made up to 31 January 2009 (6 pages)
19 June 2008Return made up to 13/03/08; full list of members (17 pages)
19 June 2008Return made up to 13/03/08; full list of members (17 pages)
28 April 2008Appointment terminated director stephen tomlinson (1 page)
28 April 2008Appointment terminated director stephen tomlinson (1 page)
28 April 2008Appointment terminated director david pascall (1 page)
28 April 2008Director and secretary appointed andrew eric berry (2 pages)
28 April 2008Director appointed gene gerrard (2 pages)
28 April 2008Appointment terminated director and secretary john abson (1 page)
28 April 2008Director and secretary appointed andrew eric berry (2 pages)
28 April 2008Director appointed steven john wild (2 pages)
28 April 2008Appointment terminated director david pascall (1 page)
28 April 2008Appointment terminated director and secretary john abson (1 page)
28 April 2008Director appointed steven john wild (2 pages)
28 April 2008Director appointed gene gerrard (2 pages)
1 April 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 April 2008Accounts for a small company made up to 31 January 2008 (6 pages)
21 April 2007Return made up to 13/03/07; full list of members (16 pages)
21 April 2007Return made up to 13/03/07; full list of members (16 pages)
16 April 2007Accounts for a small company made up to 31 January 2007 (6 pages)
16 April 2007Accounts for a small company made up to 31 January 2007 (6 pages)
13 June 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
13 June 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
16 March 2006Accounts for a small company made up to 31 January 2006 (6 pages)
16 March 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
10 March 2005Return made up to 13/03/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2005Return made up to 13/03/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
9 March 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 March 2005Accounts for a small company made up to 31 January 2005 (6 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
27 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003Return made up to 13/03/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Return made up to 13/03/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
28 March 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 March 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 January 2003Accounts for a small company made up to 31 January 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 January 2002 (6 pages)
30 August 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Return made up to 13/03/01; no change of members (15 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Return made up to 13/03/01; no change of members (15 pages)
30 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New director appointed (2 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 October 2000Full accounts made up to 31 January 2000 (12 pages)
19 October 2000Full accounts made up to 31 January 2000 (12 pages)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
18 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(31 pages)
18 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(31 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Particulars of mortgage/charge (7 pages)
24 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
6 July 1999Return made up to 13/03/99; no change of members (10 pages)
6 July 1999Return made up to 13/03/99; no change of members (10 pages)
24 May 1999New director appointed (14 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (14 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
20 April 1999Accounts for a small company made up to 31 January 1999 (8 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 October 1998Full accounts made up to 31 January 1998 (20 pages)
9 October 1998Full accounts made up to 31 January 1998 (20 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
18 May 1998Return made up to 13/03/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 May 1998Return made up to 13/03/98; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
20 May 1997Full accounts made up to 31 January 1997 (15 pages)
20 May 1997Full accounts made up to 31 January 1997 (15 pages)
9 May 1997New director appointed (1 page)
9 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
9 May 1997New director appointed (1 page)
9 May 1997New director appointed (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (1 page)
9 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
14 October 1996Full accounts made up to 31 January 1996 (15 pages)
14 October 1996Full accounts made up to 31 January 1996 (15 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Return made up to 13/03/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
23 May 1996Return made up to 13/03/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
7 June 1995Full accounts made up to 31 January 1995 (18 pages)
7 June 1995Full accounts made up to 31 January 1995 (18 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995Return made up to 13/03/95; no change of members (6 pages)
16 May 1995Return made up to 13/03/95; no change of members (6 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
13 December 1901Incorporation (48 pages)
13 December 1901Incorporation (48 pages)