Company NameHeadingley Golf Club Limited
Company StatusActive
Company Number00086131
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1905(118 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJon Lawrence Hall
NationalityBritish
StatusCurrent
Appointed22 September 2008(103 years after company formation)
Appointment Duration15 years, 7 months
RoleGolf Club Manager
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Neil Cox
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2018(112 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameDr Patricia Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(115 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr David Ian Joy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2021(115 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr David Jonathan Collins
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2021(115 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Andrew Whitby-Eccles
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(116 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleConstruction Site Manager
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Alan Benn Landale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(116 years, 7 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Thomas Iain Platts
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(117 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Steve Andrew Olley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(117 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Andrew John Cowlishaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(117 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Brian Stephen Armstrong
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(117 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Josh Alan Craig Walker
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2024(118 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr David Wilcock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2024(118 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Matthew John Wright
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2024(118 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Roger Brook
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(85 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 1998)
RoleRetired
Correspondence Address12 Adel Park Croft
Leeds
West Yorkshire
LS16 8HT
Secretary NameMr Reginald William Hellawell
NationalityBritish
StatusResigned
Appointed30 April 1991(85 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 1995)
RoleCompany Director
Correspondence Address439 Otley Road
Adel
Leeds
West Yorkshire
LS16 6AJ
Director NameDavid Bolton
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(88 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 March 1995)
RoleCompany Director
Correspondence Address142 Stainbeck Lane
Leeds
West Yorkshire
LS7 2EA
Secretary NameJohn Robert Burns
NationalityBritish
StatusResigned
Appointed25 March 1995(89 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2006)
RoleGolf Club Manager
Correspondence Address34 Moorhead Crescent
Shipley
West Yorkshire
BD18 4LQ
Director NameWilliam Horace Birnage
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1997(91 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 March 1999)
RoleRetired
Correspondence Address7 Old Lane
Bramhope
Leeds
LS16 9AY
Director NameRobert Mark Ashley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(94 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2003)
RoleMarket Dev Manager
Correspondence Address22 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameMr Brian Stephen Armstrong
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2006(100 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressElm Cottage Weardley Lane
Harewood
Leeds
West Yorkshire
LS17 9LS
Secretary NameMichael Timothy Seaton
NationalityBritish
StatusResigned
Appointed01 September 2006(100 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2008)
RoleManager
Correspondence Address35 Eaton Hill
Leeds
LS16 6SE
Director NameMr David Carl Booth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(103 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2011)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Lodge Dunstarn Lane
Adel
Leeds
LS16 8EN
Director NameMr John Bennett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(107 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 March 2015)
RoleRetired Director
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Adrian Thomas Arnold
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2014(108 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 March 2019)
RoleCorporate Body
Country of ResidenceUnited Kingdom
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Iain George Bath
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(109 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 2016)
RoleProperty Developer/Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Graham Derek Bond
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(111 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Robert Mark Ashley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(111 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Harrison David Booth
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2018(112 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 2024)
RoleTrainee Accountant
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Graham Derek Bond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(115 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Peter Ashley
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2022(116 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 2024)
RoleProject Manager It
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
Director NameMr Alan Benn-Landale
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2023(117 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW

Contact

Websitewww.headingleygolfclub.co.uk/
Telephone0113 2679573
Telephone regionLeeds

Location

Registered AddressBack Church Lane
Leeds
West Yorkshire
LS16 8DW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£661,124
Net Worth£972,144
Cash£349,824
Current Liabilities£232,243

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

29 November 2004Delivered on: 4 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of church lane and other land to the south side of eccup moor road adel leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
29 November 2004Delivered on: 4 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Headingley golf club back church lane adel leeds t/no wyk 207177. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 December 1980Delivered on: 14 January 1981
Persons entitled: Leeds Permanent Building Society.

Classification: Mortgage
Secured details: £14,500 and all other monies due or to become due under the terms of the charge.
Particulars: Property situate at back church lane, adel leeds 16. title no wyk 207177.
Outstanding
21 December 1995Delivered on: 8 January 1996
Satisfied on: 23 November 2004
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £48,000 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: Headingley golf club back church lane adel leeds west yorkshire and goodwill of the business and benefit of licences. Floating charge charge all undertaking and assets including book debts and other debts.
Fully Satisfied
19 December 1991Delivered on: 30 December 1991
Satisfied on: 23 November 2004
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee including monies due for goods supplied under the terms of the charge.
Particulars: F/H headingley golf club back church lane adel leeds west yorkshire title number wyk 207177.
Fully Satisfied

Filing History

23 April 2024Appointment of Mr Matthew John Wright as a director on 30 March 2024 (2 pages)
23 April 2024Termination of appointment of Graham Derek Bond as a director on 30 March 2024 (1 page)
23 April 2024Appointment of Mr David Wilcock as a director on 30 March 2024 (2 pages)
23 April 2024Appointment of Mr Josh Alan Craig Walker as a director on 30 March 2024 (2 pages)
26 February 2024Termination of appointment of Peter Ashley as a director on 5 February 2024 (1 page)
26 February 2024Termination of appointment of Harrison David Booth as a director on 30 January 2024 (1 page)
19 May 2023Accounts for a small company made up to 31 December 2022 (15 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
24 April 2023Appointment of Mr Thomas Iain Platts as a director on 25 March 2023 (2 pages)
28 March 2023Termination of appointment of Anthony Cavanagh as a director on 25 March 2023 (1 page)
28 March 2023Appointment of Mr Alan Benn-Landale as a director on 25 March 2023 (2 pages)
28 March 2023Appointment of Mr Brian Stephen Armstrong as a director on 25 March 2023 (2 pages)
28 March 2023Termination of appointment of Nigel Mark Ward as a director on 25 March 2023 (1 page)
28 March 2023Appointment of Mr Andrew John Cowlishaw as a director on 25 March 2023 (2 pages)
28 March 2023Appointment of Mr Steve Andrew Olley as a director on 25 March 2023 (2 pages)
28 March 2023Termination of appointment of Alan Benn-Landale as a director on 25 March 2023 (1 page)
28 March 2023Termination of appointment of Brian Lawrence Sewell as a director on 25 March 2023 (1 page)
27 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
18 May 2022Appointment of Mr Alan Benn Landale as a director on 26 April 2022 (2 pages)
29 March 2022Termination of appointment of Stephen Andrew Fowler as a director on 26 March 2022 (1 page)
29 March 2022Termination of appointment of Anthony Menzies as a director on 26 March 2022 (1 page)
29 March 2022Termination of appointment of Kimberley Lorraine Hill as a director on 26 March 2022 (1 page)
29 March 2022Appointment of Mr Peter Ashley as a director on 26 March 2022 (2 pages)
29 March 2022Appointment of Mr Andrew Whitby-Eccles as a director on 26 March 2022 (2 pages)
5 October 2021Termination of appointment of Jeremy Henry as a director on 4 October 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (15 pages)
29 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
29 March 2021Appointment of Mr Jeremy Henry as a director on 27 March 2021 (2 pages)
29 March 2021Termination of appointment of Francis Joseph Mcaleer as a director on 27 March 2021 (1 page)
29 March 2021Appointment of Mr Graham Derek Bond as a director on 27 March 2021 (2 pages)
29 March 2021Appointment of Dr Patricia Williams as a director on 27 March 2021 (2 pages)
29 March 2021Appointment of Mr David Ian Joy as a director on 27 March 2021 (2 pages)
29 March 2021Appointment of Mr Brian Lawrence Sewell as a director on 27 March 2021 (2 pages)
29 March 2021Termination of appointment of Geoffrey Neal as a director on 27 March 2021 (1 page)
29 March 2021Termination of appointment of Rita Scuffins as a director on 27 March 2021 (1 page)
29 March 2021Appointment of Mr David Jonathan Collins as a director on 27 March 2021 (2 pages)
23 November 2020Termination of appointment of Adam Giles Dumergue Noble as a director on 24 August 2020 (1 page)
6 August 2020Accounts for a small company made up to 31 December 2019 (16 pages)
18 May 2020Appointment of Mr Anthony Cavanagh as a director on 28 March 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Iain George Bath as a director on 28 March 2020 (1 page)
7 April 2020Termination of appointment of Graham Derek Bond as a director on 28 March 2020 (1 page)
7 April 2020Termination of appointment of Philip Kay as a director on 28 March 2020 (1 page)
24 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
17 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Anthony Menzies as a director on 30 March 2019 (2 pages)
3 April 2019Appointment of Mr Stephen Andrew Fowler as a director on 30 March 2019 (2 pages)
3 April 2019Termination of appointment of Stephen David Skirrow as a director on 30 March 2019 (1 page)
3 April 2019Appointment of Mr Geoffrey Neal as a director on 30 March 2019 (2 pages)
3 April 2019Termination of appointment of Robert Mark Ashley as a director on 30 March 2019 (1 page)
3 April 2019Termination of appointment of Adrian Arnold as a director on 30 March 2019 (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 April 2018Appointment of Mr Neil Cox as a director on 24 March 2018 (2 pages)
27 April 2018Termination of appointment of Anthony Cavanagh as a director on 24 March 2018 (1 page)
27 April 2018Appointment of Mr Harrison David Booth as a director on 24 March 2018 (2 pages)
27 April 2018Termination of appointment of Ian Charles Percy as a director on 24 March 2018 (1 page)
27 April 2018Appointment of Mr Adam Giles Dumergue Noble as a director on 24 March 2018 (2 pages)
27 April 2018Appointment of Mrs Rita Scuffins as a director on 24 March 2018 (2 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 April 2017Termination of appointment of Nicholas John Russell as a director on 25 March 2017 (1 page)
26 April 2017Appointment of Mr Iain George Bath as a director on 25 March 2017 (2 pages)
26 April 2017Termination of appointment of Stephen John Dennard as a director on 25 March 2017 (1 page)
26 April 2017Termination of appointment of Geoffrey Edmund Isle as a director on 25 March 2017 (1 page)
26 April 2017Appointment of Mr Robert Mark Ashley as a director on 25 March 2017 (2 pages)
26 April 2017Appointment of Mr Robert Mark Ashley as a director on 25 March 2017 (2 pages)
26 April 2017Termination of appointment of Nicholas James Taylor as a director on 25 March 2017 (1 page)
26 April 2017Appointment of Mr Iain George Bath as a director on 25 March 2017 (2 pages)
26 April 2017Appointment of Mr Graham Derek Bond as a director on 25 March 2017 (2 pages)
26 April 2017Termination of appointment of Nicholas John Russell as a director on 25 March 2017 (1 page)
26 April 2017Termination of appointment of Stephen John Dennard as a director on 25 March 2017 (1 page)
26 April 2017Appointment of Mr Graham Derek Bond as a director on 25 March 2017 (2 pages)
26 April 2017Termination of appointment of Nicholas James Taylor as a director on 25 March 2017 (1 page)
26 April 2017Termination of appointment of Geoffrey Edmund Isle as a director on 25 March 2017 (1 page)
20 December 2016Full accounts made up to 31 December 2015 (8 pages)
20 December 2016Full accounts made up to 31 December 2015 (8 pages)
18 May 2016Annual return made up to 18 May 2016 no member list (10 pages)
18 May 2016Annual return made up to 18 May 2016 no member list (10 pages)
31 March 2016Appointment of Mrs Kimberley Lorraine Hill as a director on 26 March 2016 (2 pages)
31 March 2016Appointment of Mrs Kimberley Lorraine Hill as a director on 26 March 2016 (2 pages)
30 March 2016Appointment of Mr Stephen John Dennard as a director on 26 March 2016 (2 pages)
30 March 2016Appointment of Mr Stephen John Dennard as a director on 26 March 2016 (2 pages)
29 March 2016Termination of appointment of Gill Dawson as a director on 26 March 2016 (1 page)
29 March 2016Termination of appointment of Gill Dawson as a director on 26 March 2016 (1 page)
29 March 2016Termination of appointment of David Hooley as a director on 26 March 2016 (1 page)
29 March 2016Termination of appointment of David Hooley as a director on 26 March 2016 (1 page)
29 March 2016Termination of appointment of Iain George Bath as a director on 18 March 2016 (1 page)
29 March 2016Termination of appointment of Iain George Bath as a director on 18 March 2016 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (17 pages)
24 July 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Appointment of Doctor Philip Kay as a director on 28 March 2015 (2 pages)
22 June 2015Appointment of Doctor Philip Kay as a director on 28 March 2015 (2 pages)
24 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
24 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
23 April 2015Appointment of Mr Anthony Cavanagh as a director on 28 March 2015 (2 pages)
23 April 2015Appointment of Mr Iain George Bath as a director on 28 March 2015 (2 pages)
23 April 2015Appointment of Mr Iain George Bath as a director on 28 March 2015 (2 pages)
23 April 2015Appointment of Mr Anthony Cavanagh as a director on 28 March 2015 (2 pages)
9 April 2015Termination of appointment of John Bennett as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Michael Joseph Thomas Snee as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Patrick James O'hara as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Graham Howard Simpson as a director on 28 March 2015 (1 page)
9 April 2015Appointment of Mr Francis Joseph Mcaleer as a director on 28 March 2015 (2 pages)
9 April 2015Appointment of Mr Geoffrey Edmund Isle as a director on 28 March 2015 (2 pages)
9 April 2015Termination of appointment of Michael Joseph Thomas Snee as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of John Bennett as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Stephen John Graham as a director on 28 March 2015 (1 page)
9 April 2015Termination of appointment of Patrick James O'hara as a director on 28 March 2015 (1 page)
9 April 2015Appointment of Mr Geoffrey Edmund Isle as a director on 28 March 2015 (2 pages)
9 April 2015Termination of appointment of Stephen John Graham as a director on 28 March 2015 (1 page)
9 April 2015Appointment of Mr Francis Joseph Mcaleer as a director on 28 March 2015 (2 pages)
9 April 2015Termination of appointment of Graham Howard Simpson as a director on 28 March 2015 (1 page)
17 April 2014Memorandum and Articles of Association (20 pages)
17 April 2014Full accounts made up to 31 December 2013 (18 pages)
17 April 2014Memorandum and Articles of Association (20 pages)
17 April 2014Full accounts made up to 31 December 2013 (18 pages)
11 April 2014Annual return made up to 10 April 2014 no member list (10 pages)
11 April 2014Annual return made up to 10 April 2014 no member list (10 pages)
10 April 2014Appointment of Mr Nicholas James Taylor as a director (2 pages)
10 April 2014Termination of appointment of Jane Sykes as a director (1 page)
10 April 2014Secretary's details changed for Jon Lawrence Hall on 9 April 2014 (1 page)
10 April 2014Termination of appointment of Jane Sykes as a director (1 page)
10 April 2014Appointment of Mr Adrian Arnold as a director (2 pages)
10 April 2014Secretary's details changed for Jon Lawrence Hall on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Jon Lawrence Hall on 9 April 2014 (1 page)
10 April 2014Appointment of Mr Adrian Arnold as a director (2 pages)
10 April 2014Appointment of Mr Nicholas James Taylor as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
14 June 2013Appointment of Mr Graham Howard Simpson as a director (2 pages)
14 June 2013Appointment of Mr Graham Howard Simpson as a director (2 pages)
22 May 2013Appointment of Mr Ian Charles Percy as a director (2 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (8 pages)
22 May 2013Appointment of Mr Ian Charles Percy as a director (2 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (8 pages)
21 May 2013Appointment of Mrs Jane Margaret Sykes as a director (2 pages)
21 May 2013Appointment of Ms Gill Dawson as a director (2 pages)
21 May 2013Appointment of Mr Stephen David Skirrow as a director (2 pages)
21 May 2013Appointment of Ms Gill Dawson as a director (2 pages)
21 May 2013Appointment of Mr John Bennett as a director (2 pages)
21 May 2013Appointment of Mr John Bennett as a director (2 pages)
21 May 2013Appointment of Mr Stephen David Skirrow as a director (2 pages)
21 May 2013Appointment of Mrs Jane Margaret Sykes as a director (2 pages)
16 May 2013Termination of appointment of Paul Walker as a director (1 page)
16 May 2013Termination of appointment of Paul Walker as a director (1 page)
16 May 2013Appointment of Mr Nicholas John Russell as a director (2 pages)
16 May 2013Appointment of Mr Patrick James O'hara as a director (2 pages)
16 May 2013Termination of appointment of Richard Halkier as a director (1 page)
16 May 2013Appointment of Mr Nicholas John Russell as a director (2 pages)
16 May 2013Termination of appointment of David Wadeley as a director (1 page)
16 May 2013Appointment of Mr Michael Joseph Thomas Snee as a director (2 pages)
16 May 2013Termination of appointment of David Wadeley as a director (1 page)
16 May 2013Termination of appointment of Stephen Heald as a director (1 page)
16 May 2013Termination of appointment of Richard Halkier as a director (1 page)
16 May 2013Appointment of Mr Patrick James O'hara as a director (2 pages)
16 May 2013Termination of appointment of Stephen Heald as a director (1 page)
16 May 2013Appointment of Mr Michael Joseph Thomas Snee as a director (2 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Termination of appointment of Paul Fisher as a director (1 page)
18 April 2012Annual return made up to 18 April 2012 no member list (8 pages)
18 April 2012Annual return made up to 18 April 2012 no member list (8 pages)
18 April 2012Appointment of Mr Stephen John Graham as a director (2 pages)
18 April 2012Termination of appointment of Paul Fisher as a director (1 page)
18 April 2012Appointment of Mr Stephen John Graham as a director (2 pages)
8 June 2011Annual return made up to 19 April 2011 no member list (9 pages)
8 June 2011Annual return made up to 19 April 2011 no member list (9 pages)
5 May 2011Appointment of Richard Bryan Halkier as a director (3 pages)
5 May 2011Appointment of Mr Paul Graham Walker as a director (3 pages)
5 May 2011Appointment of Mr Paul Graham Walker as a director (3 pages)
5 May 2011Appointment of Richard Bryan Halkier as a director (3 pages)
5 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 May 2011Termination of appointment of John Fletcher as a director (2 pages)
5 May 2011Termination of appointment of David Booth as a director (2 pages)
5 May 2011Full accounts made up to 31 December 2010 (17 pages)
5 May 2011Termination of appointment of John Fletcher as a director (2 pages)
5 May 2011Termination of appointment of David Booth as a director (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
20 September 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Annual return made up to 19 April 2010 no member list (5 pages)
18 May 2010Director's details changed for Stephen Roy Taylor Heald on 1 February 2010 (2 pages)
18 May 2010Director's details changed for John Alan Fletcher on 1 February 2010 (2 pages)
18 May 2010Director's details changed for John Alan Fletcher on 1 February 2010 (2 pages)
18 May 2010Director's details changed for John Alan Fletcher on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Stephen Roy Taylor Heald on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Nigel Mark Ward on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Nigel Mark Ward on 1 February 2010 (2 pages)
18 May 2010Annual return made up to 19 April 2010 no member list (5 pages)
18 May 2010Director's details changed for Stephen Roy Taylor Heald on 1 February 2010 (2 pages)
18 May 2010Director's details changed for Nigel Mark Ward on 1 February 2010 (2 pages)
11 May 2010Appointment of David Maurice Wadeley as a director (4 pages)
11 May 2010Appointment of David Maurice Wadeley as a director (4 pages)
6 May 2010Termination of appointment of Brent Mason as a director (1 page)
6 May 2010Termination of appointment of Brent Mason as a director (1 page)
28 May 2009Annual return made up to 19/04/09 (4 pages)
28 May 2009Annual return made up to 19/04/09 (4 pages)
28 May 2009Director appointed brent alexander mason (2 pages)
28 May 2009Director appointed brent alexander mason (2 pages)
21 May 2009Appointment terminated director john hutchinson (1 page)
21 May 2009Appointment terminated director brian scarr (1 page)
21 May 2009Appointment terminated director brian scarr (1 page)
21 May 2009Appointment terminated director john hutchinson (1 page)
20 May 2009Director appointed david carl booth (2 pages)
20 May 2009Director appointed david carl booth (2 pages)
20 May 2009Director appointed john alan fletcher (2 pages)
20 May 2009Director appointed john alan fletcher (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (13 pages)
8 April 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2008Secretary appointed jon lawrence hall (1 page)
29 October 2008Secretary appointed jon lawrence hall (1 page)
20 May 2008Appointment terminated secretary michael seaton (1 page)
20 May 2008Appointment terminated secretary michael seaton (1 page)
20 May 2008Annual return made up to 19/04/08 (3 pages)
20 May 2008Annual return made up to 19/04/08 (3 pages)
29 March 2008Appointment terminated director keith hammill (1 page)
29 March 2008Appointment terminated director brian armstrong (1 page)
29 March 2008Appointment terminated director keith hammill (1 page)
29 March 2008Director appointed david hooley (2 pages)
29 March 2008Appointment terminated director brian armstrong (1 page)
29 March 2008Director appointed david hooley (2 pages)
28 March 2008Full accounts made up to 31 December 2007 (13 pages)
28 March 2008Full accounts made up to 31 December 2007 (13 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 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)
19 June 2007Annual return made up to 19/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2007Annual return made up to 19/04/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2007Full accounts made up to 31 December 2006 (13 pages)
11 April 2007Full accounts made up to 31 December 2006 (13 pages)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
21 September 2006Full accounts made up to 31 December 2005 (16 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Annual return made up to 19/04/06
  • 363(288) ‐ Director resigned
(6 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2005Full accounts made up to 31 December 2004 (16 pages)
30 March 2005Full accounts made up to 31 December 2004 (16 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (15 pages)
23 August 2004Full accounts made up to 31 December 2003 (15 pages)
26 April 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 19/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 April 2004New director appointed (2 pages)
7 May 2003Annual return made up to 19/04/03 (6 pages)
7 May 2003Annual return made up to 19/04/03 (6 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
5 April 2003Full accounts made up to 31 December 2002 (14 pages)
5 April 2003Full accounts made up to 31 December 2002 (14 pages)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
25 April 2002Annual return made up to 19/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 April 2002Annual return made up to 19/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
17 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
25 April 2001Annual return made up to 19/04/01
  • 363(288) ‐ Director resigned
(4 pages)
25 April 2001New director appointed (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001Annual return made up to 19/04/01
  • 363(288) ‐ Director resigned
(4 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
15 May 2000Full accounts made up to 31 December 1999 (15 pages)
5 May 2000Annual return made up to 19/04/00
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2000Annual return made up to 19/04/00
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Director resigned
(5 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 April 1999New director appointed (2 pages)
25 April 1999Annual return made up to 19/04/99
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
25 April 1999New director appointed (2 pages)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
25 April 1999Annual return made up to 19/04/99
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1998Full accounts made up to 31 December 1997 (13 pages)
14 April 1998Full accounts made up to 31 December 1997 (13 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
8 May 1997Full accounts made up to 31 December 1996 (15 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
16 April 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Annual return made up to 30/04/96
  • 363(288) ‐ Director resigned
(6 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
8 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Particulars of mortgage/charge (7 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
26 April 1995Annual return made up to 30/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
26 April 1995New secretary appointed (2 pages)
26 April 1995Full accounts made up to 31 December 1994 (15 pages)
26 April 1995Annual return made up to 30/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
13 October 1905Incorporation (22 pages)
13 October 1905Incorporation (22 pages)