Company NameBrighouse Assembly Rooms Limited
Company StatusActive
Company Number00085006
CategoryPrivate Limited Company
Incorporation Date22 June 1905(118 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Kenyon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1993(87 years, 8 months after company formation)
Appointment Duration31 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD9 9SR
Director NameGordon Andrew Daly
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(99 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleElectrical Inspector
Country of ResidenceUnited Kingdom
Correspondence Address6 Grassmoor Fold
Honley
Huddersfield
West Yorkshire
HD9 6DL
Director NameAnthony Etherington
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(101 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynfield Drive
Hightown
Liversedge
West Yorkshire
WF15 8HH
Director NameMr Paul Milnes Thompson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(105 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameMr Kenneth Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(107 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleEnvironmental Health Enforcement Officer
Country of ResidenceEngland
Correspondence Address13 Horsley Fold
Clifton
Brighouse
West Yorkshire
HD6 4HR
Director NameMr Andrew Bower Beardsell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(113 years, 10 months after company formation)
Appointment Duration5 years
RoleRetired Theatre Nurse
Country of ResidenceEngland
Correspondence Address43 Lee Street
Brighouse
HD6 2BS
Director NameMr Philip Andrew Bond
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(117 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Halifax Road
Brighouse
HD6 2ED
Director NameMr Michael Banks
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(117 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Castlefields Crescent
Brighouse
HD6 3PD
Director NameMark Rance
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(118 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAssembly Rooms
Briggate
Brighouse
West Yorkshire
HD6 1EF
Secretary NameMr Mark Rance
StatusCurrent
Appointed02 April 2024(118 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressAssembly Rooms
Briggate
Brighouse
West Yorkshire
HD6 1EF
Director NameRobert John Bentley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1947(42 years, 1 month after company formation)
Appointment Duration59 years, 3 months (resigned 02 November 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLabernum Cottage 123 Drub Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4BZ
Director NameMr Arthur Bateman
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 1996)
RoleRetired Police Officer
Correspondence Address5 Cedar Way
Gomersal
Cleckheaton
West Yorkshire
BD19 4TA
Director NameMr John Robert Sharp
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 February 1993)
RoleRetired Production Manager
Correspondence Address20 Wood View Grove
Brighouse
West Yorkshire
HD6 2EH
Director NameMr Malcolm Stanley Knowles
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 January 1996)
RoleSanitary Pipe Manufacturer
Country of ResidenceEngland
Correspondence Address5 Brian Royd Lane
Greetland
Halifax
West Yorkshire
HX4 8PE
Director NameMr David Anthony Callum Hepworth
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 15 January 2002)
RoleRetired Bank Official
Correspondence Address15 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NameMr Wilfred Douglas Goldring
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 1995)
RoleRetired Engineer
Correspondence Address12 Northedge Park
Hipperholme
Halifax
West Yorkshire
HX3 8JW
Director NameMr Ronald James Bottomley
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 1996)
RoleRetired Pharmacist
Correspondence Address682 Bradford Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JY
Director NameMr Brian Morris Batty
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 09 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Haven
Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameMr Sidney John Ackroyd
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 10 January 2006)
RoleRetired Industrial Cleaner
Correspondence AddressInglewood
Monston Avenue Calverley
Pudsey Leeds
West Yorkshire
LS28 5NP
Secretary NameMr Wilfred Douglas Goldring
NationalityBritish
StatusResigned
Appointed24 July 1991(86 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address12 Northedge Park
Hipperholme
Halifax
West Yorkshire
HX3 8JW
Secretary NameMichael Jock Guggenheim
NationalityBritish
StatusResigned
Appointed11 January 1994(88 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 June 1996)
RoleUniversity Lecturer
Correspondence Address5 Knowles Road
Brighouse
West Yorkshire
HD6 3RN
Secretary NameStephen Hardy
NationalityBritish
StatusResigned
Appointed04 June 1996(91 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2001)
RoleSecretary
Correspondence Address1 Worthing Head Close
Wyke
Bradford
West Yorkshire
BD12 9QJ
Director NameNicholas John Conway
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(91 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2000)
RoleTraining Instructor
Correspondence Address23 Lydbrook Park
Copley
Halifax
West Yorkshire
HX3 0UE
Director NameDerek Wadsworth
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(94 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 February 2007)
RoleChartered Textile Technologist
Correspondence Address147 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TP
Director NameJohn David McRiner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(95 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 January 2007)
RoleRetired School Teacher
Correspondence Address5 Linden Close
Clifton
Brighouse
West Yorkshire
HD6 1XA
Secretary NameMartin John Crabtree
NationalityBritish
StatusResigned
Appointed01 May 2001(95 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 2005)
RoleCompany Director
Correspondence Address11 Northedge Park
Hipperholme
Halifax
West Yorkshire
HX3 8JW
Director NameGeoffrey Michael Holmes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(96 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2004)
RoleRetired
Correspondence Address2 Gayle Close
Wyke
Bradford
West Yorkshire
BD12 8JW
Director NameMr Lawrence Alan Sutcliffe
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(99 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 March 2013)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address246 Brown Royd Avenue
Dalton
Huddersfield
West Yorkshire
HD5 9NW
Secretary NameMalcolm John Harrison
NationalityBritish
StatusResigned
Appointed11 October 2005(100 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Maplin Avenue
Salendine Nook
Huddersfield
West Yorkshire
HD3 3GP
Director NameMartin Scott
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(100 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 March 2013)
RoleRetired Salesman
Country of ResidenceUnited Kingdom
Correspondence Address9 Bradley Quarry Close
Bradley
Huddersfield
West Yorkshire
HD2 1XQ
Director NameDaniel Richard Harrison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(101 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 February 2011)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoyle House Farm Smith House Lane
Brighouse
West Yorkshire
HD6 2LH
Director NameJames Ronald Boothroyd
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(102 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2010)
RoleRetired Travel Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Brook Grain Hill
Rastrick
West Yorkshire
HD6 3HR
Director NameMalcolm John Harrison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(102 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2022)
RoleRetired Local Government Off
Country of ResidenceUnited Kingdom
Correspondence Address48 Maplin Avenue
Salendine Nook
Huddersfield
West Yorkshire
HD3 3GP
Director NameMr Glenn Edward Carroll
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(107 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2022)
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address13 May Avenue
Thornton
Bradford
West Yorkshire
BD13 3BU
Secretary NameMr Warren Whittington
StatusResigned
Appointed31 December 2022(117 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2024)
RoleCompany Director
Correspondence Address17 Canby Grove
Huddersfield
HD5 8QE

Contact

Websitebrighouseassemblyrooms.co.uk

Location

Registered AddressAssembly Rooms
Briggate
Brighouse
West Yorkshire
HD6 1EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire

Shareholders

463 at £1Alexander Gilpin Stross
10.80%
Ordinary
463 at £1Brian Morris Batty
10.80%
Ordinary
463 at £1David John Stone
10.80%
Ordinary
463 at £1Philip Andrew Bond
10.80%
Ordinary
463 at £1Richard Michael Poole
10.80%
Ordinary
463 at £1Robert William Bastow
10.80%
Ordinary
462 at £1Andrew Beardsell
10.77%
Ordinary
462 at £1Christopher John Tinker
10.77%
Ordinary
462 at £1Gerald Dickinson
10.77%
Ordinary
15 at £1Executors Of Fred Hopkinson
0.35%
Ordinary
10 at £1Executors Of Charles Francis Brown
0.23%
Ordinary
10 at £1Executors Of Charles Jessop
0.23%
Ordinary
10 at £1Executors Of George Jessop
0.23%
Ordinary
10 at £1Executors Of Harold Whitehead
0.23%
Ordinary
10 at £1Executors Of Henry Kier
0.23%
Ordinary
10 at £1Executors Of Herbert Greenwood
0.23%
Ordinary
10 at £1Executors Of John Kenneth Barron
0.23%
Ordinary
10 at £1Executors Of John William Wrigley
0.23%
Ordinary
10 at £1Executors Of Thomas Arthur Fox
0.23%
Ordinary
10 at £1Executors Of William Skeels
0.23%
Ordinary
5 at £1Executors Of David Andrew Johnstone
0.12%
Ordinary
5 at £1Executors Of John Leonard Sykes
0.12%
Ordinary

Financials

Year2014
Net Worth£33,030
Cash£21,207
Current Liabilities£7,496

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
21 April 2019Appointment of Mr Andrew Bower Beardsell as a director on 9 April 2019 (2 pages)
21 April 2019Termination of appointment of Michael John Wilson as a director on 9 April 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 October 2016Termination of appointment of Brian Charles Young as a director on 22 January 2016 (1 page)
12 October 2016Appointment of Mr Michael Wilson as a director on 20 September 2016 (2 pages)
12 October 2016Termination of appointment of Brian Charles Young as a director on 22 January 2016 (1 page)
12 October 2016Appointment of Mr Michael Wilson as a director on 20 September 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,289
(14 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,289
(14 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,289
(14 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,289
(14 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,289
(14 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,289
(14 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 April 2013Appointment of Mr Glenn Edward Carroll as a director (2 pages)
7 April 2013Appointment of Mr Glenn Edward Carroll as a director (2 pages)
5 April 2013Appointment of Mr Kenneth Hill as a director (2 pages)
5 April 2013Appointment of Mr Kenneth Hill as a director (2 pages)
1 April 2013Termination of appointment of Martin Scott as a director (1 page)
1 April 2013Termination of appointment of Lawrence Sutcliffe as a director (1 page)
1 April 2013Termination of appointment of Lawrence Sutcliffe as a director (1 page)
1 April 2013Termination of appointment of Martin Scott as a director (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 January 2012Termination of appointment of Daniel Harrison as a director (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
3 January 2012Termination of appointment of Daniel Harrison as a director (1 page)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 February 2011Appointment of Mr Peter Whaites as a director (2 pages)
15 February 2011Appointment of Mr Paul Milnes Thompson as a director (2 pages)
15 February 2011Appointment of Mr Paul Milnes Thompson as a director (2 pages)
15 February 2011Appointment of Mr Peter Whaites as a director (2 pages)
5 January 2011Termination of appointment of James Boothroyd as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
5 January 2011Termination of appointment of James Boothroyd as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
4 January 2011Termination of appointment of James Boothroyd as a director (1 page)
4 January 2011Termination of appointment of James Boothroyd as a director (1 page)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Director's details changed for David Kenyon on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Gordon Andrew Daly on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 January 2010Director's details changed for Lawrence Alan Sutcliffe on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 January 2010Director's details changed for Malcolm John Harrison on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Anthony Etherington on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Martin Scott on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Martin Scott on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Anthony Etherington on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Brian Charles Young on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Daniel Richard Harrison on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Daniel Richard Harrison on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Brian Charles Young on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Gordon Andrew Daly on 31 December 2009 (2 pages)
8 January 2010Director's details changed for James Ronald Boothroyd on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Malcolm John Harrison on 31 December 2009 (2 pages)
8 January 2010Director's details changed for David Kenyon on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Lawrence Alan Sutcliffe on 31 December 2009 (2 pages)
8 January 2010Director's details changed for James Ronald Boothroyd on 31 December 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (13 pages)
19 January 2009Return made up to 31/12/08; full list of members (13 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (8 pages)
18 January 2008Return made up to 31/12/07; full list of members (8 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
9 January 2002Return made up to 31/12/01; no change of members (9 pages)
9 January 2002Return made up to 31/12/01; no change of members (9 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 January 1998Return made up to 31/12/97; no change of members (8 pages)
2 January 1998Return made up to 31/12/97; no change of members (8 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned;new secretary appointed (2 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996Secretary resigned;new secretary appointed (2 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
12 June 1996Secretary resigned (1 page)
17 February 1996New director appointed (2 pages)
17 February 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
18 January 1996Return made up to 31/12/95; full list of members (8 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (3 pages)
10 August 1984Articles of association (5 pages)
10 August 1984Articles of association (5 pages)