Adel
Leeds
West Yorkshire
LS16 8DW
Secretary Name | Jon Lawrence Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2008(103 years after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Golf Club Manager |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Harrison David Booth |
---|---|
Date of Birth | April 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2018(112 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Trainee Accountant |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Neil Cox |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2018(112 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Anthony Cavanagh |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2020(114 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Dr Patricia Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2021(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr David Ian Joy |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 March 2021(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr David Jonathan Collins |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 March 2021(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Graham Derek Bond |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2021(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Brian Lawrence Sewell |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2021(115 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Peter Ashley |
---|---|
Date of Birth | August 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Project Manager It |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Andrew Whitby-Eccles |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2022(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Construction Site Manager |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Alan Benn Landale |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(116 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Secretary Name | Mr Reginald William Hellawell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 1995) |
Role | Company Director |
Correspondence Address | 439 Otley Road Adel Leeds West Yorkshire LS16 6AJ |
Director Name | William Horace Birnage |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 March 1996) |
Role | Retired |
Correspondence Address | 7 Old Lane Bramhope Leeds LS16 9AY |
Director Name | David Bolton |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(88 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 1995) |
Role | Company Director |
Correspondence Address | 142 Stainbeck Lane Leeds West Yorkshire LS7 2EA |
Secretary Name | John Robert Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(89 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 September 2006) |
Role | Golf Club Manager |
Correspondence Address | 34 Moorhead Crescent Shipley West Yorkshire BD18 4LQ |
Director Name | William Horace Birnage |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1997(91 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1999) |
Role | Retired |
Correspondence Address | 7 Old Lane Bramhope Leeds LS16 9AY |
Director Name | Mr Roger Brook |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2001) |
Role | Retired |
Correspondence Address | 12 Adel Park Croft Leeds West Yorkshire LS16 8HT |
Director Name | Mr Roger Brook |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1999(93 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2001) |
Role | Retired |
Correspondence Address | 12 Adel Park Croft Leeds West Yorkshire LS16 8HT |
Director Name | Robert Mark Ashley |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2003) |
Role | Market Dev Manager |
Correspondence Address | 22 The Drive Adel Leeds West Yorkshire LS16 6BG |
Director Name | Mr Brian Stephen Armstrong |
---|---|
Date of Birth | August 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2006(100 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 March 2008) |
Role | Retired |
Correspondence Address | Elm Cottage Weardley Lane Harewood Leeds West Yorkshire LS17 9LS |
Secretary Name | Michael Timothy Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(100 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2008) |
Role | Manager |
Correspondence Address | 35 Eaton Hill Leeds LS16 6SE |
Director Name | Paul Robert Fisher |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(102 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 3 Parklands Walk Leeds West Yorkshire LS16 9LD |
Director Name | Mr David Carl Booth |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(103 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2011) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tree Lodge Dunstarn Lane Adel Leeds LS16 8EN |
Director Name | John Alan Fletcher |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2009(103 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oaklands Drive Adel Leeds West Yorkshire LS16 8NZ |
Director Name | Ms Gill Dawson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(107 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 March 2016) |
Role | Retired Bank Executive |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr John Bennett |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2013(107 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 2015) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Adrian Thomas Arnold |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2014(108 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2019) |
Role | Corporate Body |
Country of Residence | United Kingdom |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Anthony Cavanagh |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2015(109 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Stephen John Dennard |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2016(110 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Iain George Bath |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(111 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2020) |
Role | Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Graham Derek Bond |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(111 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Director Name | Mr Robert Mark Ashley |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2017(111 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
Website | www.headingleygolfclub.co.uk/ |
---|---|
Telephone | 0113 2679573 |
Telephone region | Leeds |
Registered Address | Back Church Lane Leeds West Yorkshire LS16 8DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Adel and Wharfedale |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £661,124 |
Net Worth | £972,144 |
Cash | £349,824 |
Current Liabilities | £232,243 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 year from now) |
29 November 2004 | Delivered 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 2004 | Delivered 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 1980 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
---|---|
5 October 2021 | Termination of appointment of Jeremy Henry as a director on 4 October 2021 (1 page) |
29 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
29 March 2021 | Appointment of Mr David Ian Joy as a director on 27 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Jeremy Henry as a director on 27 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Geoffrey Neal as a director on 27 March 2021 (1 page) |
29 March 2021 | Appointment of Dr Patricia Williams as a director on 27 March 2021 (2 pages) |
29 March 2021 | Termination of appointment of Francis Joseph Mcaleer as a director on 27 March 2021 (1 page) |
29 March 2021 | Termination of appointment of Rita Scuffins as a director on 27 March 2021 (1 page) |
29 March 2021 | Appointment of Mr Graham Derek Bond as a director on 27 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr Brian Lawrence Sewell as a director on 27 March 2021 (2 pages) |
29 March 2021 | Appointment of Mr David Jonathan Collins as a director on 27 March 2021 (2 pages) |
23 November 2020 | Termination of appointment of Adam Giles Dumergue Noble as a director on 24 August 2020 (1 page) |
6 August 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 May 2020 | Appointment of Mr Anthony Cavanagh as a director on 28 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Philip Kay as a director on 28 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Graham Derek Bond as a director on 28 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Iain George Bath as a director on 28 March 2020 (1 page) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
17 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Anthony Menzies as a director on 30 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Stephen Andrew Fowler as a director on 30 March 2019 (2 pages) |
3 April 2019 | Appointment of Mr Geoffrey Neal as a director on 30 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Stephen David Skirrow as a director on 30 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Robert Mark Ashley as a director on 30 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Adrian Arnold as a director on 30 March 2019 (1 page) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Neil Cox as a director on 24 March 2018 (2 pages) |
27 April 2018 | Appointment of Mr Adam Giles Dumergue Noble as a director on 24 March 2018 (2 pages) |
27 April 2018 | Appointment of Mrs Rita Scuffins as a director on 24 March 2018 (2 pages) |
27 April 2018 | Appointment of Mr Harrison David Booth as a director on 24 March 2018 (2 pages) |
27 April 2018 | Termination of appointment of Anthony Cavanagh as a director on 24 March 2018 (1 page) |
27 April 2018 | Termination of appointment of Ian Charles Percy as a director on 24 March 2018 (1 page) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Nicholas John Russell as a director on 25 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Robert Mark Ashley as a director on 25 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Graham Derek Bond as a director on 25 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Iain George Bath as a director on 25 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Stephen John Dennard as a director on 25 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Geoffrey Edmund Isle as a director on 25 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas James Taylor as a director on 25 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas John Russell as a director on 25 March 2017 (1 page) |
26 April 2017 | Appointment of Mr Robert Mark Ashley as a director on 25 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Graham Derek Bond as a director on 25 March 2017 (2 pages) |
26 April 2017 | Appointment of Mr Iain George Bath as a director on 25 March 2017 (2 pages) |
26 April 2017 | Termination of appointment of Stephen John Dennard as a director on 25 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Geoffrey Edmund Isle as a director on 25 March 2017 (1 page) |
26 April 2017 | Termination of appointment of Nicholas James Taylor as a director on 25 March 2017 (1 page) |
20 December 2016 | Full accounts made up to 31 December 2015 (8 pages) |
20 December 2016 | Full accounts made up to 31 December 2015 (8 pages) |
18 May 2016 | Annual return made up to 18 May 2016 no member list (10 pages) |
18 May 2016 | Annual return made up to 18 May 2016 no member list (10 pages) |
31 March 2016 | Appointment of Mrs Kimberley Lorraine Hill as a director on 26 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Kimberley Lorraine Hill as a director on 26 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Stephen John Dennard as a director on 26 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Stephen John Dennard as a director on 26 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of David Hooley as a director on 26 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Gill Dawson as a director on 26 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Iain George Bath as a director on 18 March 2016 (1 page) |
29 March 2016 | Termination of appointment of David Hooley as a director on 26 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Gill Dawson as a director on 26 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Iain George Bath as a director on 18 March 2016 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Appointment of Doctor Philip Kay as a director on 28 March 2015 (2 pages) |
22 June 2015 | Appointment of Doctor Philip Kay as a director on 28 March 2015 (2 pages) |
24 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
24 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
23 April 2015 | Appointment of Mr Anthony Cavanagh as a director on 28 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Iain George Bath as a director on 28 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Anthony Cavanagh as a director on 28 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Iain George Bath as a director on 28 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Geoffrey Edmund Isle as a director on 28 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Graham Howard Simpson as a director on 28 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Francis Joseph Mcaleer as a director on 28 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Michael Joseph Thomas Snee as a director on 28 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Patrick James O'hara as a director on 28 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen John Graham as a director on 28 March 2015 (1 page) |
9 April 2015 | Termination of appointment of John Bennett as a director on 28 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Geoffrey Edmund Isle as a director on 28 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Graham Howard Simpson as a director on 28 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Francis Joseph Mcaleer as a director on 28 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Michael Joseph Thomas Snee as a director on 28 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Patrick James O'hara as a director on 28 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Stephen John Graham as a director on 28 March 2015 (1 page) |
9 April 2015 | Termination of appointment of John Bennett as a director on 28 March 2015 (1 page) |
17 April 2014 | Memorandum and Articles of Association (20 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 April 2014 | Memorandum and Articles of Association (20 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 April 2014 | Annual return made up to 10 April 2014 no member list (10 pages) |
11 April 2014 | Annual return made up to 10 April 2014 no member list (10 pages) |
10 April 2014 | Appointment of Mr Adrian Arnold as a director (2 pages) |
10 April 2014 | Appointment of Mr Nicholas James Taylor as a director (2 pages) |
10 April 2014 | Termination of appointment of Jane Sykes as a director (1 page) |
10 April 2014 | Secretary's details changed for Jon Lawrence Hall on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Jon Lawrence Hall on 9 April 2014 (1 page) |
10 April 2014 | Appointment of Mr Adrian Arnold as a director (2 pages) |
10 April 2014 | Appointment of Mr Nicholas James Taylor as a director (2 pages) |
10 April 2014 | Termination of appointment of Jane Sykes as a director (1 page) |
10 April 2014 | Secretary's details changed for Jon Lawrence Hall on 9 April 2014 (1 page) |
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 June 2013 | Appointment of Mr Graham Howard Simpson as a director (2 pages) |
14 June 2013 | Appointment of Mr Graham Howard Simpson as a director (2 pages) |
22 May 2013 | Appointment of Mr Ian Charles Percy as a director (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (8 pages) |
22 May 2013 | Appointment of Mr Ian Charles Percy as a director (2 pages) |
22 May 2013 | Annual return made up to 21 May 2013 no member list (8 pages) |
21 May 2013 | Appointment of Mr Stephen David Skirrow as a director (2 pages) |
21 May 2013 | Appointment of Ms Gill Dawson as a director (2 pages) |
21 May 2013 | Appointment of Mr John Bennett as a director (2 pages) |
21 May 2013 | Appointment of Mrs Jane Margaret Sykes as a director (2 pages) |
21 May 2013 | Appointment of Mr Stephen David Skirrow as a director (2 pages) |
21 May 2013 | Appointment of Ms Gill Dawson as a director (2 pages) |
21 May 2013 | Appointment of Mr John Bennett as a director (2 pages) |
21 May 2013 | Appointment of Mrs Jane Margaret Sykes as a director (2 pages) |
16 May 2013 | Appointment of Mr Michael Joseph Thomas Snee as a director (2 pages) |
16 May 2013 | Appointment of Mr Nicholas John Russell as a director (2 pages) |
16 May 2013 | Appointment of Mr Patrick James O'hara as a director (2 pages) |
16 May 2013 | Termination of appointment of Paul Walker as a director (1 page) |
16 May 2013 | Termination of appointment of David Wadeley as a director (1 page) |
16 May 2013 | Termination of appointment of Stephen Heald as a director (1 page) |
16 May 2013 | Termination of appointment of Richard Halkier as a director (1 page) |
16 May 2013 | Appointment of Mr Michael Joseph Thomas Snee as a director (2 pages) |
16 May 2013 | Appointment of Mr Nicholas John Russell as a director (2 pages) |
16 May 2013 | Appointment of Mr Patrick James O'hara as a director (2 pages) |
16 May 2013 | Termination of appointment of Paul Walker as a director (1 page) |
16 May 2013 | Termination of appointment of David Wadeley as a director (1 page) |
16 May 2013 | Termination of appointment of Stephen Heald as a director (1 page) |
16 May 2013 | Termination of appointment of Richard Halkier as a director (1 page) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 April 2012 | Annual return made up to 18 April 2012 no member list (8 pages) |
18 April 2012 | Appointment of Mr Stephen John Graham as a director (2 pages) |
18 April 2012 | Termination of appointment of Paul Fisher as a director (1 page) |
18 April 2012 | Annual return made up to 18 April 2012 no member list (8 pages) |
18 April 2012 | Appointment of Mr Stephen John Graham as a director (2 pages) |
18 April 2012 | Termination of appointment of Paul Fisher as a director (1 page) |
8 June 2011 | Annual return made up to 19 April 2011 no member list (9 pages) |
8 June 2011 | Annual return made up to 19 April 2011 no member list (9 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 May 2011 | Appointment of Mr Paul Graham Walker as a director (3 pages) |
5 May 2011 | Termination of appointment of David Booth as a director (2 pages) |
5 May 2011 | Termination of appointment of John Fletcher as a director (2 pages) |
5 May 2011 | Appointment of Richard Bryan Halkier as a director (3 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 May 2011 | Appointment of Mr Paul Graham Walker as a director (3 pages) |
5 May 2011 | Termination of appointment of David Booth as a director (2 pages) |
5 May 2011 | Termination of appointment of John Fletcher as a director (2 pages) |
5 May 2011 | Appointment of Richard Bryan Halkier as a director (3 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Nigel Mark Ward on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Roy Taylor Heald on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for John Alan Fletcher on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Nigel Mark Ward on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Roy Taylor Heald on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for John Alan Fletcher on 1 February 2010 (2 pages) |
18 May 2010 | Annual return made up to 19 April 2010 no member list (5 pages) |
18 May 2010 | Director's details changed for Nigel Mark Ward on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for Stephen Roy Taylor Heald on 1 February 2010 (2 pages) |
18 May 2010 | Director's details changed for John Alan Fletcher on 1 February 2010 (2 pages) |
11 May 2010 | Appointment of David Maurice Wadeley as a director (4 pages) |
11 May 2010 | Appointment of David Maurice Wadeley as a director (4 pages) |
6 May 2010 | Termination of appointment of Brent Mason as a director (1 page) |
6 May 2010 | Termination of appointment of Brent Mason as a director (1 page) |
28 May 2009 | Annual return made up to 19/04/09 (4 pages) |
28 May 2009 | Director appointed brent alexander mason (2 pages) |
28 May 2009 | Annual return made up to 19/04/09 (4 pages) |
28 May 2009 | Director appointed brent alexander mason (2 pages) |
21 May 2009 | Appointment terminated director john hutchinson (1 page) |
21 May 2009 | Appointment terminated director brian scarr (1 page) |
21 May 2009 | Appointment terminated director john hutchinson (1 page) |
21 May 2009 | Appointment terminated director brian scarr (1 page) |
20 May 2009 | Director appointed david carl booth (2 pages) |
20 May 2009 | Director appointed john alan fletcher (2 pages) |
20 May 2009 | Director appointed david carl booth (2 pages) |
20 May 2009 | Director appointed john alan fletcher (2 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2008 | Secretary appointed jon lawrence hall (1 page) |
29 October 2008 | Secretary appointed jon lawrence hall (1 page) |
20 May 2008 | Annual return made up to 19/04/08 (3 pages) |
20 May 2008 | Appointment terminated secretary michael seaton (1 page) |
20 May 2008 | Annual return made up to 19/04/08 (3 pages) |
20 May 2008 | Appointment terminated secretary michael seaton (1 page) |
29 March 2008 | Appointment terminated director brian armstrong (1 page) |
29 March 2008 | Appointment terminated director keith hammill (1 page) |
29 March 2008 | Director appointed david hooley (2 pages) |
29 March 2008 | Appointment terminated director brian armstrong (1 page) |
29 March 2008 | Appointment terminated director keith hammill (1 page) |
29 March 2008 | Director appointed david hooley (2 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
19 June 2007 | Annual return made up to 19/04/07
|
19 June 2007 | Annual return made up to 19/04/07
|
11 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | New secretary appointed (2 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
27 April 2006 | Annual return made up to 19/04/06
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Annual return made up to 19/04/06
|
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2005 | Annual return made up to 19/04/05
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | Annual return made up to 19/04/05
|
27 April 2005 | New director appointed (2 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 April 2004 | Annual return made up to 19/04/04
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Annual return made up to 19/04/04
|
26 April 2004 | New director appointed (2 pages) |
7 May 2003 | Annual return made up to 19/04/03 (6 pages) |
7 May 2003 | Annual return made up to 19/04/03 (6 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
24 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 April 2002 | Annual return made up to 19/04/02
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Annual return made up to 19/04/02
|
25 April 2002 | New director appointed (2 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 19/04/01
|
25 April 2001 | New director appointed (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Annual return made up to 19/04/01
|
25 April 2001 | New director appointed (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 May 2000 | Annual return made up to 19/04/00
|
5 May 2000 | Annual return made up to 19/04/00
|
23 December 1999 | Resolutions
|
23 December 1999 | Resolutions
|
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 April 1999 | Annual return made up to 19/04/99
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 April 1999 | Annual return made up to 19/04/99
|
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
21 April 1998 | Annual return made up to 23/04/98
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Annual return made up to 23/04/98
|
21 April 1998 | New director appointed (2 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Annual return made up to 23/04/97
|
30 April 1997 | Annual return made up to 23/04/97
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
16 April 1996 | Annual return made up to 30/04/96
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | Annual return made up to 30/04/96
|
16 April 1996 | New director appointed (2 pages) |
16 April 1996 | New director appointed (2 pages) |
8 January 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Annual return made up to 30/04/95
|
26 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 April 1995 | New secretary appointed (2 pages) |
26 April 1995 | Annual return made up to 30/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
13 October 1905 | Incorporation (22 pages) |
13 October 1905 | Incorporation (22 pages) |