Company NameMarsh United Bowling Club Limited(The)
Company StatusActive
Company Number00079244
CategoryPrivate Limited Company
Incorporation Date25 November 1903(120 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Gavin West
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2017(113 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Adelphi Road
Marsh
Huddersfield
HD3 4BD
Director NameMr Graham West
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2018(114 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMrs Joanne Keen
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2019(115 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heatherfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QP
Director NameMr Stephen Mulholland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(116 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleDecorator
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMr Paul Andrew Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(116 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMr Kenneth Roys
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(120 years, 1 month after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMr John Denis Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(120 years, 1 month after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMrs Deborah Rose Daniel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(120 years, 1 month after company formation)
Appointment Duration4 months
RoleHelpdesk Advisor
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Secretary NameMr Kenneth Roys
StatusCurrent
Appointed18 December 2023(120 years, 1 month after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMr Robert Anthony Bailey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(88 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1995)
RoleSelf-Employed Commission Agent
Country of ResidenceUnited Kingdom
Correspondence Address129 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QG
Director NamePhilip Bottom
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(88 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1994)
RoleTextile
Correspondence Address5 Luck Lane
Marsh
Huddersfield
Yorkshire
HD3 4AB
Director NameMr Trevor Gibson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(88 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1995)
RoleCabinet Maker
Correspondence Address4 Shakespeare Cottage
Eldon Road Marsh
Huddersfield
W Yorkshire
HD1 4NF
Secretary NameMr Graham Lawrence Rogers
NationalityBritish
StatusResigned
Appointed11 February 1992(88 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 1995)
RoleCompany Director
Correspondence Address5 Oakdale Crescent
Huddersfield
West Yorkshire
HD3 3WE
Director NameDerek Ansell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(89 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 December 1997)
RolePainter And Decorator
Correspondence Address22 Colwyn Street
Marsh
Huddersfield
West Yorkshire
HD1 4PF
Director NameIan David Cope
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(90 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 January 1995)
RoleInformation Technology Contrac
Correspondence Address40 Springwood Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Director NamePaul Nigel Chilvers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1995(91 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 January 2000)
RoleSales Negotiator
Correspondence Address75 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QF
Secretary NameDavid Mak Holdsworth
NationalityBritish
StatusResigned
Appointed29 January 1995(91 years, 2 months after company formation)
Appointment Duration12 months (resigned 28 January 1996)
RoleCredit Manager
Correspondence Address58 Adelphi Road
Huddersfield
West Yorkshire
HD3 4BB
Secretary NamePaul Nigel Chilvers
NationalityBritish
StatusResigned
Appointed28 January 1996(92 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 January 2000)
RoleSales Negotiator
Correspondence Address75 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QF
Secretary NameNeil Hinchliffe
NationalityBritish
StatusResigned
Appointed27 January 1999(95 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 January 2007)
RolePart Time Driver Deliveries
Correspondence Address30 Yew Tree Road
Birchencliffe
Huddersfield
West Yorkshire
HD3 3QT
Director NameJenette Norma Bogunovic
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(95 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 January 2000)
RolePersonal Assistant
Correspondence Address5 Shakespeare Building
Marsh
Huddersfield
HD1 4NF
Director NamePhilip Bottom
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(97 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2005)
RoleTextile Operative
Correspondence Address6 Shakespeare Building
Marsh
Huddersfield
West Yorkshire
HD1 4NF
Director NameMr Robert Anthony Bailey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2001(97 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 26 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Cowrakes Close
Lindley
Huddersfield
HD3 3LB
Director NamePaul Nigel Chilvers
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(101 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 January 2006)
RoleStudent Teacher
Correspondence Address81 Carr Street
Marsh
Huddersfield
West Yorkshire
HD3 4BQ
Director NameKaren Ann Chilvers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(101 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 December 2005)
RoleHealth Visitor
Correspondence Address81 Carr Street
Marsh
Huddersfield
West Yorkshire
HD3 4BQ
Director NameMrs Julia Maria Bond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(103 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 January 2013)
RoleProduction Planner
Country of ResidenceUnited Kingdom
Correspondence Address87 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QF
Director NameAndrew Stuart Bond
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2007(103 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 2009)
RoleChef
Correspondence Address87 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QF
Secretary NameMrs Julia Maria Bond
NationalityBritish
StatusResigned
Appointed28 January 2007(103 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 January 2013)
RoleProduction Planner
Country of ResidenceUnited Kingdom
Correspondence Address87 Broomfield Road
Marsh
Huddersfield
West Yorkshire
HD1 4QF
Director NameMrs Carol Fitzsimmons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(106 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 January 2013)
RoleProbation Officer
Country of ResidenceEngland
Correspondence Address4 Dudley Road
Marsh
Huddersfield
West Yorkshire
HD1 4LZ
Director NameMrs Susan Margaret Gibson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(106 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Shakespeare Buildings
Marsh
Huddersfield
West Yorkshire
HD1 4NF
Director NameMr Allan Fitzsimmons
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2010(106 years, 2 months after company formation)
Appointment Duration4 years (resigned 27 January 2014)
RoleCourier Driver
Country of ResidenceEngland
Correspondence Address4 Dudley Road
Marsh
Huddersfield
West Yorkshire
HD1 4LZ
Secretary NameMrs Patricia Lesley Taylor
StatusResigned
Appointed27 January 2013(109 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 January 2016)
RoleCompany Director
Correspondence Address10 Dudley Road
Marsh
Huddersfield
West Yorkshire
HD1 4LZ
Secretary NameMr Andrew Keen
StatusResigned
Appointed31 January 2016(112 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 2021)
RoleCompany Director
Correspondence Address10 Heatherfield Road
Marsh
Huddersfield
HD1 4QP
Director NameMr Andrew Fretwell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2017(113 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address113 Eldon Road
Marsh
Huddersfield
HD1 4ND
Secretary NameMr Gavin West
StatusResigned
Appointed13 September 2021(117 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 December 2023)
RoleCompany Director
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND
Director NameMrs Suzanne Fretwell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(118 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon Road
Marsh
Huddersfield
HD1 4ND

Contact

Websiteminerva-trust.com
Email address[email protected]
Telephone01534 702820
Telephone regionJersey

Location

Registered AddressEldon Road
Marsh
Huddersfield
HD1 4ND
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Shareholders

-OTHER
56.82%
-
15 at £1Robert Anthony Bailey
4.87%
Ordinary
12 at £1P. Garside
3.90%
Ordinary
11 at £1D. Garside
3.57%
Ordinary
8 at £1Janet Sheard
2.60%
Ordinary
8 at £1Jean Alderson
2.60%
Ordinary
7 at £1Simon Howard
2.27%
Ordinary
6 at £1J. Roberts
1.95%
Ordinary
6 at £1N. Jennings
1.95%
Ordinary
5 at £1D. Taylor
1.62%
Ordinary
5 at £1G. Rogers
1.62%
Ordinary
5 at £1J. Platt
1.62%
Ordinary
5 at £1J. Sykes
1.62%
Ordinary
5 at £1Janet Ellis
1.62%
Ordinary
5 at £1Ken J. Ball
1.62%
Ordinary
5 at £1L. Hall
1.62%
Ordinary
5 at £1N. Wood
1.62%
Ordinary
5 at £1P. Armstrong
1.62%
Ordinary
5 at £1Philip Bottom
1.62%
Ordinary
5 at £1R. Dass
1.62%
Ordinary
5 at £1R. Warwick
1.62%
Ordinary

Financials

Year2014
Net Worth£131,725
Cash£14,609
Current Liabilities£6,303

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

15 March 1983Delivered on: 16 March 1983
Persons entitled: Bass Holdings Limited

Classification: Legal charge
Secured details: £5,500 and all other monies due or to become due from the company to the chargee including monies due for goods supplied.
Particulars: Premises in eldon road marsh huddersfield. W. yorkshire.
Outstanding
28 November 1980Delivered on: 2 December 1980
Persons entitled: Scottish Newcastle Breweries Limited

Classification: Legal charge
Secured details: £5813.47 and further advances from the company to the charge under the terms of the chargee.
Particulars: F/H land at marsh, huddersfield, west yorkshire being 4 pieces, parcels or plots more particularly described in the legal charge, together with the stable coachhouse & other buildings now or formerly erected thereon.
Outstanding
8 February 1979Delivered on: 22 February 1979
Persons entitled: Allied Breweries (UK) Limited

Classification: Legal charge
Secured details: £4042 and all monies due or to become due from the company to the chargee including monies due for goods sold & delivered.
Particulars: Club premises at elden road marsh, huddersfield, west yorkshire.
Outstanding
28 November 1980Delivered on: 2 December 1980
Persons entitled: Joshua Jetley & Son Limited

Classification: Further charge
Secured details: £10,000 due from the company to the chargee supplemental to a legal charge dated 8.2.79.
Particulars: Club premises at eldon road, marsh, huddersfield.
Fully Satisfied

Filing History

31 December 2023Appointment of Mrs Deborah Rose Daniel as a director on 18 December 2023 (2 pages)
31 December 2023Termination of appointment of Gavin West as a secretary on 18 December 2023 (1 page)
31 December 2023Appointment of Mr Kenneth Roys as a secretary on 18 December 2023 (2 pages)
31 December 2023Appointment of Mr John Denis Taylor as a director on 18 December 2023 (2 pages)
31 December 2023Appointment of Mr Kenneth Roys as a director on 18 December 2023 (2 pages)
31 December 2023Termination of appointment of Gavin West as a director on 18 December 2023 (1 page)
18 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
30 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
8 March 2023Appointment of Mr Gavin West as a director on 1 March 2023 (2 pages)
7 March 2023Termination of appointment of Suzanne Fretwell as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Gavin West as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Stephen Mulholland as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Paul Andrew Lowe as a director on 1 March 2023 (1 page)
7 March 2023Termination of appointment of Graham West as a director on 1 March 2023 (1 page)
7 March 2023Confirmation statement made on 23 February 2023 with updates (14 pages)
8 March 2022Appointment of Mrs Suzanne Fretwell as a director on 8 March 2022 (2 pages)
8 March 2022Confirmation statement made on 23 February 2022 with updates (14 pages)
23 December 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
16 September 2021Termination of appointment of Andrew Keen as a director on 13 September 2021 (1 page)
16 September 2021Termination of appointment of Andrew Keen as a secretary on 13 September 2021 (1 page)
16 September 2021Appointment of Mr Gavin West as a secretary on 13 September 2021 (2 pages)
7 March 2021Confirmation statement made on 23 February 2021 with updates (13 pages)
11 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
1 March 2020Confirmation statement made on 23 February 2020 with updates (14 pages)
9 February 2020Appointment of Mr Paul Andrew Lowe as a director on 26 January 2020 (2 pages)
9 February 2020Appointment of Mr Stephen Mulholland as a director on 23 January 2020 (2 pages)
9 February 2020Termination of appointment of David Howard as a director on 26 January 2020 (1 page)
17 December 2019Appointment of Mr Graham West as a director on 28 January 2018 (2 pages)
16 December 2019Termination of appointment of Andrew Fretwell as a director on 8 July 2019 (1 page)
16 December 2019Termination of appointment of Suzanne Fretwell as a director on 8 July 2019 (1 page)
4 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
24 February 2019Appointment of Mrs Joanne Keen as a director on 24 February 2019 (2 pages)
24 February 2019Appointment of Mrs Suzanne Fretwell as a director on 24 February 2019 (2 pages)
24 February 2019Confirmation statement made on 23 February 2019 with updates (14 pages)
30 January 2019Termination of appointment of Patricia Lesley Taylor as a director on 27 January 2019 (1 page)
30 January 2019Termination of appointment of Samuel Joshua Quinn as a director on 27 January 2019 (1 page)
26 September 2018Termination of appointment of Robert Anthony Bailey as a director on 26 September 2018 (1 page)
6 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (14 pages)
23 February 2018Appointment of Mr Andrew Fretwell as a director on 28 January 2017 (2 pages)
23 February 2018Appointment of Mr Gavin West as a director on 28 January 2017 (2 pages)
14 February 2018Termination of appointment of Douglas Kirkbright as a director on 28 January 2018 (1 page)
14 February 2018Termination of appointment of David James Simmons as a director on 28 January 2018 (1 page)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (15 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (15 pages)
30 January 2017Appointment of Mr David James Simmons as a director on 29 January 2017 (2 pages)
30 January 2017Appointment of Mr David James Simmons as a director on 29 January 2017 (2 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 304
(19 pages)
2 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 304
(19 pages)
2 February 2016Appointment of Mr Andrew Keen as a secretary on 31 January 2016 (2 pages)
2 February 2016Termination of appointment of Patricia Lesley Taylor as a secretary on 31 January 2016 (1 page)
2 February 2016Appointment of Mr Samuel Joshua Quinn as a director on 31 January 2016 (2 pages)
2 February 2016Termination of appointment of Patricia Lesley Taylor as a secretary on 31 January 2016 (1 page)
2 February 2016Appointment of Mr Samuel Joshua Quinn as a director on 31 January 2016 (2 pages)
2 February 2016Appointment of Mr Andrew Keen as a secretary on 31 January 2016 (2 pages)
1 February 2016Termination of appointment of Graham Lawrence Rogers as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Karen Whitefoot as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Angela Haigh as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Graham Lawrence Rogers as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Stephen Mulholland as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Mr David Howard as a director on 31 January 2016 (2 pages)
1 February 2016Termination of appointment of Karen Whitefoot as a director on 31 January 2016 (1 page)
1 February 2016Appointment of Mr David Howard as a director on 31 January 2016 (2 pages)
1 February 2016Termination of appointment of Angela Haigh as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Stephen Mulholland as a director on 31 January 2016 (1 page)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 308
(21 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 308
(21 pages)
9 February 2015Appointment of Mr Douglas Kirkbright as a director on 25 January 2015 (2 pages)
9 February 2015Appointment of Mr Andrew Keen as a director on 25 January 2015 (2 pages)
9 February 2015Appointment of Miss Angela Haigh as a director on 25 January 2015 (2 pages)
9 February 2015Appointment of Mr Stephen Mulholland as a director on 24 January 2015 (2 pages)
9 February 2015Appointment of Miss Angela Haigh as a director on 25 January 2015 (2 pages)
9 February 2015Appointment of Mr Stephen Mulholland as a director on 24 January 2015 (2 pages)
9 February 2015Appointment of Mr Douglas Kirkbright as a director on 25 January 2015 (2 pages)
9 February 2015Appointment of Mr Andrew Keen as a director on 25 January 2015 (2 pages)
31 January 2015Termination of appointment of David Howard as a director on 25 January 2015 (1 page)
31 January 2015Termination of appointment of David Howard as a director on 25 January 2015 (1 page)
31 January 2015Termination of appointment of Alan Thompson as a director on 25 January 2015 (1 page)
31 January 2015Termination of appointment of Alan Thompson as a director on 25 January 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 315
(19 pages)
10 March 2014Termination of appointment of Gavin West as a director (1 page)
10 March 2014Termination of appointment of Allan Fitzsimmons as a director (1 page)
10 March 2014Termination of appointment of Gavin West as a director (1 page)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 315
(19 pages)
10 March 2014Termination of appointment of Allan Fitzsimmons as a director (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (21 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (21 pages)
5 February 2013Appointment of Mrs Karen Whitefoot as a director (2 pages)
5 February 2013Termination of appointment of Nigel Gray as a director (1 page)
5 February 2013Appointment of Mrs Patricia Lesley Taylor as a director (2 pages)
5 February 2013Termination of appointment of Carol Fitzsimmons as a director (1 page)
5 February 2013Appointment of Mr Graham Lawrence Rogers as a director (2 pages)
5 February 2013Appointment of Mr Alan Thompson as a director (2 pages)
5 February 2013Appointment of Mr Alan Thompson as a director (2 pages)
5 February 2013Appointment of Mrs Patricia Lesley Taylor as a secretary (2 pages)
5 February 2013Termination of appointment of Julia Bond as a director (1 page)
5 February 2013Termination of appointment of Nigel Gray as a director (1 page)
5 February 2013Appointment of Mr Graham Lawrence Rogers as a director (2 pages)
5 February 2013Termination of appointment of Carol Fitzsimmons as a director (1 page)
5 February 2013Termination of appointment of Julia Bond as a secretary (1 page)
5 February 2013Appointment of Mrs Karen Whitefoot as a director (2 pages)
5 February 2013Termination of appointment of Julia Bond as a secretary (1 page)
5 February 2013Termination of appointment of Julia Bond as a director (1 page)
5 February 2013Termination of appointment of Mark Wilde as a director (1 page)
5 February 2013Termination of appointment of Susan Gibson as a director (1 page)
5 February 2013Termination of appointment of Susan Gibson as a director (1 page)
5 February 2013Appointment of Mrs Patricia Lesley Taylor as a director (2 pages)
5 February 2013Termination of appointment of Mark Wilde as a director (1 page)
5 February 2013Appointment of Mrs Patricia Lesley Taylor as a secretary (2 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (25 pages)
8 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (25 pages)
5 March 2012Statement of capital following an allotment of shares on 6 March 2011
  • GBP 313
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 6 March 2011
  • GBP 313
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 6 March 2011
  • GBP 313
(3 pages)
27 February 2012Director's details changed for Mr Robert Anthony Bailey on 27 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Robert Anthony Bailey on 27 February 2012 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (25 pages)
2 March 2011Appointment of Mr Gavin West as a director (2 pages)
2 March 2011Appointment of Mr Gavin West as a director (2 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (25 pages)
28 February 2011Termination of appointment of Eileen Ryan as a director (1 page)
28 February 2011Statement of capital following an allotment of shares on 30 January 2011
  • GBP 311
(3 pages)
28 February 2011Statement of capital following an allotment of shares on 30 January 2011
  • GBP 311
(3 pages)
28 February 2011Termination of appointment of Sam Quinn as a director (1 page)
28 February 2011Termination of appointment of Eileen Ryan as a director (1 page)
28 February 2011Termination of appointment of Sam Quinn as a director (1 page)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (72 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (72 pages)
16 March 2010Director's details changed for David Howard on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Eileen Ryan on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Mark Stuart Wilde on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Mr Robert Anthony Bailey on 28 February 2010 (2 pages)
16 March 2010Director's details changed for David Howard on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Julia Maria Bond on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Julia Maria Bond on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Mr Robert Anthony Bailey on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Eileen Ryan on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Mark Stuart Wilde on 28 February 2010 (2 pages)
5 March 2010Statement of capital following an allotment of shares on 24 January 2010
  • GBP 318
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 24 January 2010
  • GBP 318
(2 pages)
9 February 2010Appointment of Mr Nigel Gray as a director (2 pages)
9 February 2010Appointment of Mr Nigel Gray as a director (2 pages)
8 February 2010Appointment of Mrs Carol Fitzsimmons as a director (2 pages)
8 February 2010Appointment of Mr Sam Quinn as a director (2 pages)
8 February 2010Appointment of Mrs Carol Fitzsimmons as a director (2 pages)
8 February 2010Appointment of Mr Allan Fitzsimmons as a director (2 pages)
8 February 2010Appointment of Mrs Susan Margaret Gibson as a director (2 pages)
8 February 2010Appointment of Mr Sam Quinn as a director (2 pages)
8 February 2010Appointment of Mr Allan Fitzsimmons as a director (2 pages)
8 February 2010Appointment of Mrs Susan Margaret Gibson as a director (2 pages)
30 January 2010Termination of appointment of David Wilde as a director (1 page)
30 January 2010Termination of appointment of David Wilde as a director (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 March 2009Return made up to 28/02/09; change of members (10 pages)
13 March 2009Return made up to 28/02/09; change of members (10 pages)
20 February 2009Appointment terminated director andrew bond (1 page)
20 February 2009Appointment terminated director susan gibson (1 page)
20 February 2009Appointment terminated director andrew bond (1 page)
20 February 2009Appointment terminated director susan gibson (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Return made up to 01/02/08; change of members (15 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Return made up to 01/02/08; change of members (15 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 April 2007Return made up to 01/02/07; full list of members (16 pages)
5 April 2007Return made up to 01/02/07; full list of members (16 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (9 pages)
22 February 2007New director appointed (9 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 February 2006Return made up to 01/02/06; change of members
  • 363(288) ‐ Director resigned
(19 pages)
23 February 2006Return made up to 01/02/06; change of members
  • 363(288) ‐ Director resigned
(19 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 February 2005Return made up to 01/02/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 February 2005Return made up to 01/02/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
5 February 2005New director appointed (2 pages)
6 October 2004£ ic 961/408 14/06/04 £ sr 553@1=553 (20 pages)
6 October 2004£ ic 961/408 14/06/04 £ sr 553@1=553 (20 pages)
13 May 2004Return made up to 01/02/04; full list of members (33 pages)
13 May 2004Return made up to 01/02/04; full list of members (33 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 01/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Return made up to 01/02/03; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2003New director appointed (2 pages)
22 February 2002Return made up to 01/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
22 February 2002Return made up to 01/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
13 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
13 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (1 page)
21 February 2001New director appointed (1 page)
21 February 2001New director appointed (1 page)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 February 2000New director appointed (1 page)
11 February 2000New director appointed (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (1 page)
11 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
11 February 2000New director appointed (1 page)
11 February 2000New director appointed (2 pages)
12 October 1999Accounts for a small company made up to 30 September 1998 (10 pages)
12 October 1999Accounts for a small company made up to 30 September 1998 (10 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1999New director appointed (2 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
30 July 1998Full accounts made up to 30 September 1997 (9 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(19 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(19 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 August 1997Full accounts made up to 30 September 1996 (8 pages)
6 August 1997Full accounts made up to 30 September 1996 (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
11 March 1996Return made up to 01/02/96; change of members (7 pages)
11 March 1996Return made up to 01/02/96; change of members (7 pages)
22 February 1996Director resigned (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
4 September 1995Full accounts made up to 30 September 1994 (11 pages)
4 September 1995Full accounts made up to 30 September 1994 (11 pages)