Emley
Huddersfield
West Yorkshire
HD9 9SR
Director Name | Gordon Andrew Daly |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2004(99 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Electrical Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grassmoor Fold Honley Huddersfield West Yorkshire HD9 6DL |
Secretary Name | Malcolm John Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2005(100 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Maplin Avenue Salendine Nook Huddersfield West Yorkshire HD3 3GP |
Director Name | Anthony Etherington |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2007(101 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Retired School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lynfield Drive Hightown Liversedge West Yorkshire WF15 8HH |
Director Name | Malcolm John Harrison |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2007(102 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Retired Local Government Off |
Country of Residence | United Kingdom |
Correspondence Address | 48 Maplin Avenue Salendine Nook Huddersfield West Yorkshire HD3 3GP |
Director Name | Mr Paul Milnes Thompson |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(105 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heath Mount Road Brighouse West Yorkshire HD6 3RS |
Director Name | Mr Peter Whaites |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2011(105 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Castlefields Road Brighouse West Yorkshire HD6 3PA |
Director Name | Mr Glenn Edward Carroll |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(107 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 13 May Avenue Thornton Bradford West Yorkshire BD13 3BU |
Director Name | Mr Kenneth Hill |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2013(107 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Environmental Health Enforcement Officer |
Country of Residence | England |
Correspondence Address | 13 Horsley Fold Clifton Brighouse West Yorkshire HD6 4HR |
Director Name | Mr Andrew Bower Beardsell |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2019(113 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired Theatre Nurse |
Country of Residence | England |
Correspondence Address | 43 Lee Street Brighouse HD6 2BS |
Director Name | Robert John Bentley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1947(42 years, 1 month after company formation) |
Appointment Duration | 59 years, 3 months (resigned 02 November 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Labernum Cottage 123 Drub Lane Gomersal Cleckheaton West Yorkshire BD19 4BZ |
Director Name | Mr Sidney John Ackroyd |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 January 2006) |
Role | Retired Industrial Cleaner |
Correspondence Address | Inglewood Monston Avenue Calverley Pudsey Leeds West Yorkshire LS28 5NP |
Director Name | Mr Arthur Bateman |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 1996) |
Role | Retired Police Officer |
Correspondence Address | 5 Cedar Way Gomersal Cleckheaton West Yorkshire BD19 4TA |
Director Name | Mr Brian Morris Batty |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 November 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Haven Halifax Road Brighouse West Yorkshire HD6 2EQ |
Director Name | Mr Ronald James Bottomley |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 May 1996) |
Role | Retired Pharmacist |
Correspondence Address | 682 Bradford Road Bradley Bar Huddersfield West Yorkshire HD2 2JY |
Director Name | Mr Wilfred Douglas Goldring |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 1995) |
Role | Retired Engineer |
Correspondence Address | 12 Northedge Park Hipperholme Halifax West Yorkshire HX3 8JW |
Director Name | Mr David Anthony Callum Hepworth |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 January 2002) |
Role | Retired Bank Official |
Correspondence Address | 15 The Grove Hipperholme Halifax West Yorkshire HX3 8JN |
Director Name | Mr Malcolm Stanley Knowles |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 January 1996) |
Role | Sanitary Pipe Manufacturer |
Country of Residence | England |
Correspondence Address | 5 Brian Royd Lane Greetland Halifax West Yorkshire HX4 8PE |
Director Name | Mr John Robert Sharp |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1993) |
Role | Retired Production Manager |
Correspondence Address | 20 Wood View Grove Brighouse West Yorkshire HD6 2EH |
Secretary Name | Mr Wilfred Douglas Goldring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(86 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 12 Northedge Park Hipperholme Halifax West Yorkshire HX3 8JW |
Secretary Name | Michael Jock Guggenheim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 1996) |
Role | University Lecturer |
Correspondence Address | 5 Knowles Road Brighouse West Yorkshire HD6 3RN |
Director Name | Philip Woodhead |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 September 2004) |
Role | Plumbing Contractor |
Correspondence Address | 2 Hilltop Cottages Knott Hill Lane Delph Oldham OL3 5RJ |
Director Name | Don Wilkinson |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 December 1999) |
Role | Marketing Manager |
Correspondence Address | 3 Lyndhurst Avenue Brighouse West Yorkshire HD6 3RY |
Secretary Name | Stephen Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(91 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2001) |
Role | Secretary |
Correspondence Address | 1 Worthing Head Close Wyke Bradford West Yorkshire BD12 9QJ |
Director Name | Nicholas John Conway |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2000) |
Role | Training Instructor |
Correspondence Address | 23 Lydbrook Park Copley Halifax West Yorkshire HX3 0UE |
Director Name | Derek Wadsworth |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(94 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 February 2007) |
Role | Chartered Textile Technologist |
Correspondence Address | 147 Woodhouse Lane Brighouse West Yorkshire HD6 3TP |
Director Name | John David McRiner |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(95 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 January 2007) |
Role | Retired School Teacher |
Correspondence Address | 5 Linden Close Clifton Brighouse West Yorkshire HD6 1XA |
Secretary Name | Martin John Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(95 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 11 Northedge Park Hipperholme Halifax West Yorkshire HX3 8JW |
Director Name | Geoffrey Michael Holmes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 September 2004) |
Role | Retired |
Correspondence Address | 2 Gayle Close Wyke Bradford West Yorkshire BD12 8JW |
Director Name | Brian Watkinson |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2007) |
Role | Retired Sales Manager |
Correspondence Address | 38 Maplin Avenue Huddersfield West Yorkshire HD3 3GP |
Director Name | Mr Lawrence Alan Sutcliffe |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(99 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 March 2013) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 246 Brown Royd Avenue Dalton Huddersfield West Yorkshire HD5 9NW |
Director Name | Martin Scott |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(100 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 March 2013) |
Role | Retired Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bradley Quarry Close Bradley Huddersfield West Yorkshire HD2 1XQ |
Director Name | Daniel Richard Harrison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 February 2011) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hoyle House Farm Smith House Lane Brighouse West Yorkshire HD6 2LH |
Director Name | James Ronald Boothroyd |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(102 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2010) |
Role | Retired Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Brook Grain Hill Rastrick West Yorkshire HD6 3HR |
Director Name | Mr Michael John Wilson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(111 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2019) |
Role | Retired Builder |
Country of Residence | United Kingdom |
Correspondence Address | Banks End House 39 Banks End Road Upper Edge Elland HX5 9JZ |
Website | brighouseassemblyrooms.co.uk |
---|
Registered Address | Assembly Rooms Briggate Brighouse West Yorkshire HD6 1EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
463 at £1 | Alexander Gilpin Stross 10.80% Ordinary |
---|---|
463 at £1 | Brian Morris Batty 10.80% Ordinary |
463 at £1 | David John Stone 10.80% Ordinary |
463 at £1 | Philip Andrew Bond 10.80% Ordinary |
463 at £1 | Richard Michael Poole 10.80% Ordinary |
463 at £1 | Robert William Bastow 10.80% Ordinary |
462 at £1 | Andrew Beardsell 10.77% Ordinary |
462 at £1 | Christopher John Tinker 10.77% Ordinary |
462 at £1 | Gerald Dickinson 10.77% Ordinary |
15 at £1 | Executors Of Fred Hopkinson 0.35% Ordinary |
10 at £1 | Executors Of Charles Francis Brown 0.23% Ordinary |
10 at £1 | Executors Of Charles Jessop 0.23% Ordinary |
10 at £1 | Executors Of George Jessop 0.23% Ordinary |
10 at £1 | Executors Of Harold Whitehead 0.23% Ordinary |
10 at £1 | Executors Of Henry Kier 0.23% Ordinary |
10 at £1 | Executors Of Herbert Greenwood 0.23% Ordinary |
10 at £1 | Executors Of John Kenneth Barron 0.23% Ordinary |
10 at £1 | Executors Of John William Wrigley 0.23% Ordinary |
10 at £1 | Executors Of Thomas Arthur Fox 0.23% Ordinary |
10 at £1 | Executors Of William Skeels 0.23% Ordinary |
5 at £1 | Executors Of David Andrew Johnstone 0.12% Ordinary |
5 at £1 | Executors Of John Leonard Sykes 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,030 |
Cash | £21,207 |
Current Liabilities | £7,496 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 2 weeks from now) |
15 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
20 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
21 April 2019 | Appointment of Mr Andrew Bower Beardsell as a director on 9 April 2019 (2 pages) |
21 April 2019 | Termination of appointment of Michael John Wilson as a director on 9 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
12 October 2016 | Appointment of Mr Michael Wilson as a director on 20 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Brian Charles Young as a director on 22 January 2016 (1 page) |
12 October 2016 | Appointment of Mr Michael Wilson as a director on 20 September 2016 (2 pages) |
12 October 2016 | Termination of appointment of Brian Charles Young as a director on 22 January 2016 (1 page) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 April 2013 | Appointment of Mr Glenn Edward Carroll as a director (2 pages) |
7 April 2013 | Appointment of Mr Glenn Edward Carroll as a director (2 pages) |
5 April 2013 | Appointment of Mr Kenneth Hill as a director (2 pages) |
5 April 2013 | Appointment of Mr Kenneth Hill as a director (2 pages) |
1 April 2013 | Termination of appointment of Lawrence Sutcliffe as a director (1 page) |
1 April 2013 | Termination of appointment of Martin Scott as a director (1 page) |
1 April 2013 | Termination of appointment of Lawrence Sutcliffe as a director (1 page) |
1 April 2013 | Termination of appointment of Martin Scott as a director (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Termination of appointment of Daniel Harrison as a director (1 page) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Termination of appointment of Daniel Harrison as a director (1 page) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 February 2011 | Appointment of Mr Peter Whaites as a director (2 pages) |
15 February 2011 | Appointment of Mr Paul Milnes Thompson as a director (2 pages) |
15 February 2011 | Appointment of Mr Peter Whaites as a director (2 pages) |
15 February 2011 | Appointment of Mr Paul Milnes Thompson as a director (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Termination of appointment of James Boothroyd as a director (1 page) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
5 January 2011 | Termination of appointment of James Boothroyd as a director (1 page) |
4 January 2011 | Termination of appointment of James Boothroyd as a director (1 page) |
4 January 2011 | Termination of appointment of James Boothroyd as a director (1 page) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Director's details changed for Brian Charles Young on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lawrence Alan Sutcliffe on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Martin Scott on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Malcolm John Harrison on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Kenyon on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Richard Harrison on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Etherington on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gordon Andrew Daly on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for James Ronald Boothroyd on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Director's details changed for Brian Charles Young on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Martin Scott on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lawrence Alan Sutcliffe on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for David Kenyon on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Malcolm John Harrison on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Etherington on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Daniel Richard Harrison on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Gordon Andrew Daly on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for James Ronald Boothroyd on 31 December 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (13 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | New director appointed (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members
|
18 January 2005 | Return made up to 31/12/04; full list of members
|
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | New director appointed (2 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 January 2004 | Return made up to 31/12/03; no change of members
|
14 January 2004 | Return made up to 31/12/03; no change of members
|
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (9 pages) |
9 January 2002 | Return made up to 31/12/01; no change of members (9 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; no change of members
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Return made up to 31/12/00; no change of members
|
18 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Director resigned (1 page) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members
|
15 January 1999 | Return made up to 31/12/98; full list of members
|
21 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (8 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members
|
8 January 1997 | Return made up to 31/12/96; no change of members
|
12 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
12 June 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
12 June 1996 | Secretary resigned;new secretary appointed (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
10 August 1984 | Articles of association (5 pages) |
10 August 1984 | Articles of association (5 pages) |