Company NameHorsforth Golf Club,Limited(The)
Company StatusActive
Company Number00093302
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1907(116 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameChristopher Hirst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(104 years, 11 months after company formation)
Appointment Duration12 years
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Ian Hawkyard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(111 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Kevin Michael Hill
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(111 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Brian Roddick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(111 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Jonathan Edward Trevor Pearson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(113 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Ian Schofield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(113 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Paul David Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(114 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Martyn Locke
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(114 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Philip Myers
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(115 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr David William Johnston
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(115 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMs Sharon Diane Ingham
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(115 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Michael Allan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(115 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMrs Elaine Mather
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Robert Hudson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Peter James Walker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleElectrician
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Liam Bennett
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMrs Carol Outhwaite
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Martyn Rookwood Booth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(84 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 March 1997)
RoleSchoolteacher
Correspondence Address8 West End Grove
Horsforth
Leeds
West Yorkshire
LS18 5JJ
Director NameMr Donald Barker
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(84 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 March 1994)
RoleRetired
Correspondence Address4 Kirkwood Way
Cookridge
Leeds
West Yorkshire
LS16 7EX
Secretary NameMr Charles Brian Carrington
NationalityBritish
StatusResigned
Appointed27 March 1992(84 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 1992)
RoleCompany Director
Correspondence Address28 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AA
Secretary NameMiss Elizabeth Smurthwaite
NationalityBritish
StatusResigned
Appointed01 September 1992(85 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address16 Rawson Square
Idle
Bradford
West Yorkshire
BD10 8PS
Director NameMr Barry Brown
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(85 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 1994)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 West End Lane
Leeds
West Yorkshire
LS18 5RU
Director NameMr Michael Gordon Stephenson Booth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(85 years, 11 months after company formation)
Appointment Duration8 years, 12 months (resigned 13 March 2002)
RoleRetired
Correspondence AddressThe Fairway
Greenhill Gardens
Leeds
Yorkshire
LS12 4HE
Secretary NameMr Barry Brown
NationalityBritish
StatusResigned
Appointed01 April 1994(86 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 West End Lane
Leeds
West Yorkshire
LS18 5RU
Secretary NameEdward Northard
NationalityBritish
StatusResigned
Appointed15 March 1995(87 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 May 2001)
RoleGolf Club Sec
Correspondence Address79 Hoyle Court Drive
Baildon
Shipley
West Yorkshire
BD17 6ES
Director NameMr John Bland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(91 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 March 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address132 Victoria Mount
Horsforth
West Yorkshire
LS18 4PZ
Secretary NameJane Kenny
NationalityBritish
StatusResigned
Appointed31 May 2001(94 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2002)
RoleGolf Club Secretary
Correspondence Address18 Moorlands View
Wetherby
West Yorkshire
LS22 6HX
Secretary NameMrs Lesley Anne Harrison-Elrick
NationalityBritish
StatusResigned
Appointed04 November 2002(95 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 11 December 2014)
RoleGolf Club Secretary
Correspondence Address5 Sleningford Rise
Bingley
West Yorkshire
BD16 2SQ
Director NameMr John Bland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(98 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address132 Victoria Mount
Horsforth
West Yorkshire
LS18 4PZ
Director NameMr Partick Anthony Bergin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(100 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 March 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Bridge Road
Rodley
Leeds
West Yorkshire
LS13 1LR
Director NameMr Dennis Armitage
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(105 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds Ls18 5ex.
Director NameMr Dennis Armitage
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(108 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Michael Allan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(110 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
Director NameMr Christopher John Baxendale
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(110 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX

Contact

Websitehorsforthgolfclub.co.uk
Telephone0113 2586819
Telephone regionLeeds

Location

Registered AddressClub House
Layton Rise
Horsforth
Leeds
LS18 5EX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£436,747
Net Worth£526,647
Cash£122,098
Current Liabilities£312,828

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Charges

28 March 2003Delivered on: 17 April 2003
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: Horsforth golf club layton rise layton lane horsforth leeds west yorkshire. 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
31 August 2001Delivered on: 5 September 2001
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property and premises and buildings known as horsforth golf club layton rd,horsforth,leeds,west yorkshire LS18 5EX with all buildings fittings fixtures and goodwill of business thereon; the benefits of all licence and fixed charge over all proceeds of insurance in respect of the undertaking property and assets of the company; fixed charge over all goods and moveable things and floating charge over. Undertaking and all property and assets.
Outstanding
2 November 2020Delivered on: 4 November 2020
Persons entitled: Carlsberg UK Limited

Classification: A registered charge
Particulars: All that freehold land known as horsforth golf club LTD, layton rise, horsforth, leeds LS18 5EX, together with the freehold land lying to the north of layton road, horsforth, leeds, and the leasehold land on the east and west sides of bayton lane, horsforth.
Outstanding
1 February 2018Delivered on: 10 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: WYK737723 - land on the east and west sides of bayton lane horsforth.
Outstanding
1 February 2018Delivered on: 10 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: WYK735508, WYK48387, WYK701521 land lying to the north of layton road horsforth and land at horsforth golf club layton road leeds.
Outstanding
29 November 2017Delivered on: 12 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 July 1913Delivered on: 7 July 1913
Classification: Series of debentures
Particulars: Property & assets, present & future (see doc 9 for details).
Outstanding
20 April 1990Delivered on: 4 May 1990
Satisfied on: 19 May 2003
Persons entitled: Samuel Webster and Wilsons Limited

Classification: Fixed & floating debenture
Secured details: £115,000 & all monies due or to become due from the company to the chargee including sums due in respect of tradepayments & for goods & services supplied under the terms of the charge.
Particulars: F/H land & club house k/a horsforth golf club at horsforth leeds, west yorks. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1985Delivered on: 7 September 1985
Satisfied on: 19 May 2003
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £20,000 all monies due or to become due from the company to the chargee or to any of the trading companies as defined in the schedule to the legal charge & other sums due for goods supplied services rendered or any other clause whatsoever.
Particulars: All that plot of land off layton road, horsforth, in the city of leeds, and containing 3500 square yards or thereabouts, together with the golf club house erected thereon or on some part thereof. (See doc M108 for further details).
Fully Satisfied
25 August 1983Delivered on: 26 August 1983
Persons entitled: J. W. Cameron & Co. Limited

Classification: Legal charge
Secured details: Fo securing £23,000 all monies due or to become due from the company to the chargee and all monies due for goods supplied.
Particulars: Legal mortgage land & premises at layton road, known as horsforth golf club limited at horsforth leeds. W. yorkshire assigns thereon and all trades & tenants fixtures and fittings whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878. together with goodwill of business and benefit licences.
Fully Satisfied
14 July 1983Delivered on: 15 July 1983
Satisfied on: 19 May 2003
Persons entitled: Samuel Webster & Sons Limited.

Classification: Legal charge
Secured details: £8,000 and all monies due or to become due from the company to the chargee and all other monies due for goods and services supplied.
Particulars: F/Hold land and club house at horsforth golf club at horsforth, leeds, west yorkshire and goodwill.
Fully Satisfied
9 July 1971Delivered on: 12 July 1971
Satisfied on: 19 May 2003
Persons entitled: J. W. Cameron & Co LTD

Classification: Further charge
Secured details: £3000 & all monies due for goods supplied but not exceeding £1,500.
Particulars: 19, springfield gardens, horsforth, york.
Fully Satisfied
12 September 1969Delivered on: 25 September 1969
Satisfied on: 19 May 2003
Persons entitled: J. W. Cameron & Co. LTD

Classification: Second mortgage
Secured details: £1750 & all monies due for goods suppllied not exceeding £500.
Particulars: 19 springfield gdns, horsforth yorks.
Fully Satisfied

Filing History

25 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
24 February 2023Accounts for a small company made up to 31 May 2022 (19 pages)
16 February 2023Appointment of Ms Sharon Diane Cawtheray as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Mr David William Johnston as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Mr David Saynor as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Mr Philip Myers as a director on 16 February 2023 (2 pages)
16 February 2023Termination of appointment of Sally Hirst as a director on 16 February 2023 (1 page)
16 February 2023Appointment of Mr Michael Allan as a director on 16 February 2023 (2 pages)
16 February 2023Termination of appointment of Carol Ann Outhwaite as a director on 16 February 2023 (1 page)
16 February 2023Termination of appointment of Andrew Richard Jones as a director on 16 February 2023 (1 page)
16 February 2023Termination of appointment of William Hayes as a director on 16 February 2023 (1 page)
6 December 2022Termination of appointment of John Gunn as a director on 1 December 2022 (1 page)
6 December 2022Director's details changed for Mr Chris John Baxendale on 1 December 2022 (2 pages)
25 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
22 February 2022Accounts for a small company made up to 31 May 2021 (20 pages)
17 February 2022Appointment of Mr Paul David Taylor as a director on 16 February 2022 (2 pages)
17 February 2022Termination of appointment of David Coverdale as a director on 16 February 2022 (1 page)
17 February 2022Appointment of Mr Martyn Locke as a director on 16 February 2022 (2 pages)
17 February 2022Appointment of Mrs Pamela Taylor as a director on 16 February 2022 (2 pages)
17 February 2022Termination of appointment of Carole Joyce Edmondson as a director on 16 February 2022 (1 page)
17 February 2022Termination of appointment of Paul Richard Edmondson as a director on 16 February 2022 (1 page)
17 February 2022Termination of appointment of Steven Esterbrook as a director on 16 February 2022 (1 page)
17 February 2022Appointment of Mr Trevor Pearson as a director on 16 February 2022 (2 pages)
9 November 2021Appointment of Mrs Sally Hirst as a director on 1 November 2021 (2 pages)
25 August 2021Appointment of Mr Barry Brown as a director on 17 August 2021 (2 pages)
13 July 2021Termination of appointment of John David Shaw as a director on 12 July 2021 (1 page)
25 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
18 March 2021Accounts for a small company made up to 31 May 2020 (20 pages)
26 February 2021Appointment of Mr Ian Schofield as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr Steven Esterbrook as a director on 17 February 2021 (2 pages)
24 February 2021Appointment of Mr William Hayes as a director on 17 February 2021 (2 pages)
24 February 2021Termination of appointment of Terrence Durham as a director on 17 February 2021 (1 page)
9 February 2021Termination of appointment of Simon Andrew Lax as a director on 9 February 2021 (1 page)
9 February 2021Appointment of Mr Jonathan Edward Trevor Pearson as a director on 9 February 2021 (2 pages)
4 November 2020Registration of charge 000933020013, created on 2 November 2020 (19 pages)
26 June 2020Termination of appointment of Michael Allan as a director on 19 June 2020 (1 page)
28 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Michael James Smith as a director on 1 April 2020 (1 page)
2 March 2020Accounts for a small company made up to 31 May 2019 (19 pages)
24 February 2020Termination of appointment of David William Johnston as a director on 19 February 2020 (1 page)
24 February 2020Appointment of Mr John David Shaw as a director on 19 February 2020 (2 pages)
24 February 2020Termination of appointment of David Vine as a director on 19 February 2020 (1 page)
24 February 2020Termination of appointment of Anthony Dearden as a director on 19 February 2020 (1 page)
8 January 2020Appointment of Mr David Coverdale as a director on 1 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Simon Andrew Lax on 2 January 2020 (2 pages)
14 June 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
8 March 2019Accounts for a small company made up to 31 May 2018 (19 pages)
4 March 2019Appointment of Mr Ian Hawkyard as a director on 20 February 2019 (2 pages)
4 March 2019Appointment of Mr Brian Roddick as a director on 20 February 2019 (2 pages)
1 March 2019Appointment of Mr John Gunn as a director on 20 February 2019 (2 pages)
25 February 2019Appointment of Mr Paul Richard Edmondson as a director on 20 February 2019 (2 pages)
22 February 2019Appointment of Mrs Carol Ann Outhwaite as a director on 20 February 2019 (2 pages)
22 February 2019Appointment of Mr Kevin Michael Hill as a director on 20 February 2019 (2 pages)
22 February 2019Appointment of Mr Terrence Durham as a director on 20 February 2019 (2 pages)
22 February 2019Appointment of Mr David William Johnston as a director on 20 February 2019 (2 pages)
22 February 2019Appointment of Mrs Carole Joyce Edmondson as a director on 20 February 2019 (2 pages)
21 February 2019Termination of appointment of Dennis Armitage as a director on 20 February 2019 (1 page)
21 February 2019Termination of appointment of William Hayes as a director on 20 February 2019 (1 page)
21 February 2019Termination of appointment of Susan Phillips as a director on 20 February 2019 (1 page)
30 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 September 2018Memorandum and Articles of Association (47 pages)
1 August 2018Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page)
25 June 2018Appointment of Mr Chris Baxendale as a director on 15 March 2018 (2 pages)
10 May 2018Accounts for a small company made up to 31 October 2017 (20 pages)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
27 April 2018Appointment of Mr Anthony Dearden as a director on 16 March 2018 (2 pages)
27 April 2018Appointment of Mr Michael Allan as a director on 14 March 2018 (2 pages)
15 March 2018Termination of appointment of Peter James Walker as a director on 14 March 2018 (1 page)
15 March 2018Termination of appointment of Paul Richard Edmondson as a director on 14 March 2018 (1 page)
15 March 2018Termination of appointment of David Ian Oldroyd as a director on 14 March 2018 (1 page)
15 March 2018Termination of appointment of James Terrance Kirwin as a director on 14 March 2018 (1 page)
5 March 2018Satisfaction of charge 9 in full (4 pages)
10 February 2018Registration of charge 000933020012, created on 1 February 2018 (31 pages)
10 February 2018Registration of charge 000933020011, created on 1 February 2018 (31 pages)
26 January 2018Satisfaction of charge 8 in full (2 pages)
12 December 2017Registration of charge 000933020010, created on 29 November 2017 (30 pages)
12 December 2017Registration of charge 000933020010, created on 29 November 2017 (30 pages)
26 June 2017Full accounts made up to 31 October 2016 (17 pages)
26 June 2017Full accounts made up to 31 October 2016 (17 pages)
5 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
5 June 2017Termination of appointment of Stephen Adam Talbot as a director on 31 May 2017 (1 page)
5 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
5 June 2017Termination of appointment of Stephen Adam Talbot as a director on 31 May 2017 (1 page)
27 March 2017Appointment of Mr Michael James Smith as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Stephen Adam Talbot as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr James Terrance Kirwin as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Michael James Smith as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Stephen Adam Talbot as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr David Vine as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Andrew Richard Jones as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr David Vine as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr William Hayes as a director on 15 March 2017 (2 pages)
27 March 2017Termination of appointment of Michael Allan as a director on 15 March 2017 (1 page)
27 March 2017Appointment of Mr James Terrance Kirwin as a director on 15 March 2017 (2 pages)
27 March 2017Appointment of Mr Andrew Richard Jones as a director on 15 March 2017 (2 pages)
27 March 2017Termination of appointment of Michael Allan as a director on 15 March 2017 (1 page)
27 March 2017Appointment of Mr William Hayes as a director on 15 March 2017 (2 pages)
9 February 2017Termination of appointment of Roy Malcolm Milner as a director on 6 January 2017 (1 page)
9 February 2017Termination of appointment of Roy Malcolm Milner as a director on 6 January 2017 (1 page)
8 June 2016Annual return made up to 22 April 2016 no member list (6 pages)
8 June 2016Annual return made up to 22 April 2016 no member list (6 pages)
26 April 2016Appointment of Mr David Ian Oldroyd as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Mr Roy Malcolm Milner as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Mr Roy Malcolm Milner as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Mr Peter James Walker as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Ms Susan Phillips as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Ms Susan Phillips as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Mr Peter James Walker as a director on 16 March 2016 (2 pages)
26 April 2016Appointment of Mr David Ian Oldroyd as a director on 16 March 2016 (2 pages)
22 April 2016Full accounts made up to 31 October 2015 (18 pages)
22 April 2016Full accounts made up to 31 October 2015 (18 pages)
21 March 2016Appointment of Mr Michael Allan as a director on 16 March 2016 (2 pages)
21 March 2016Appointment of Mr Michael Allan as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Mr Dennis Armitage as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Mr Dennis Armitage as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Michael Hawley as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Simon Andrew Lax as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Michael Hawley as a director on 16 March 2016 (1 page)
16 March 2016Appointment of Mr Simon Andrew Lax as a director on 16 March 2016 (2 pages)
26 January 2016Termination of appointment of Judith Read as a director on 12 March 2015 (1 page)
26 January 2016Termination of appointment of Judith Read as a director on 12 March 2015 (1 page)
30 June 2015Termination of appointment of John Hall as a director on 19 June 2015 (1 page)
30 June 2015Termination of appointment of John Hall as a director on 19 June 2015 (1 page)
26 May 2015Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page)
26 May 2015Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page)
26 May 2015Annual return made up to 22 April 2015 no member list (4 pages)
26 May 2015Annual return made up to 22 April 2015 no member list (4 pages)
26 May 2015Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page)
26 May 2015Termination of appointment of Alan Read as a director on 13 March 2015 (1 page)
26 May 2015Termination of appointment of Dennis Armitage as a director on 13 March 2015 (1 page)
26 May 2015Termination of appointment of Alan Read as a director on 13 March 2015 (1 page)
10 April 2015Full accounts made up to 31 October 2014 (18 pages)
10 April 2015Full accounts made up to 31 October 2014 (18 pages)
11 December 2014Termination of appointment of Lesley Anne Harrison-Elrick as a secretary on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Lesley Anne Harrison-Elrick as a secretary on 11 December 2014 (1 page)
16 May 2014Termination of appointment of Simon Lax as a director (1 page)
16 May 2014Termination of appointment of James Kirwin as a director (1 page)
16 May 2014Termination of appointment of Peter Schofield as a director (1 page)
16 May 2014Annual return made up to 22 April 2014 no member list (7 pages)
16 May 2014Termination of appointment of James Kirwin as a director (1 page)
16 May 2014Termination of appointment of Peter Schofield as a director (1 page)
16 May 2014Termination of appointment of Tomothy Leddy as a director (1 page)
16 May 2014Termination of appointment of James Clark as a director (1 page)
16 May 2014Termination of appointment of Alan Sheard as a director (1 page)
16 May 2014Termination of appointment of Alan Sheard as a director (1 page)
16 May 2014Termination of appointment of James Clark as a director (1 page)
16 May 2014Termination of appointment of Bryan Mortimer as a director (1 page)
16 May 2014Termination of appointment of Bryan Mortimer as a director (1 page)
16 May 2014Termination of appointment of Tomothy Leddy as a director (1 page)
16 May 2014Termination of appointment of Fiona Hockin as a director (1 page)
16 May 2014Termination of appointment of Simon Lax as a director (1 page)
16 May 2014Termination of appointment of Fiona Hockin as a director (1 page)
16 May 2014Annual return made up to 22 April 2014 no member list (7 pages)
17 March 2014Full accounts made up to 31 October 2013 (18 pages)
17 March 2014Full accounts made up to 31 October 2013 (18 pages)
15 May 2013Appointment of Mr John Hall as a director (2 pages)
15 May 2013Appointment of Mr John Hall as a director (2 pages)
8 May 2013Annual return made up to 22 April 2013 no member list (11 pages)
8 May 2013Annual return made up to 22 April 2013 no member list (11 pages)
8 May 2013Appointment of Mr James Clark as a director (2 pages)
8 May 2013Appointment of Mr James Clark as a director (2 pages)
7 May 2013Appointment of Mr Dennis Armitage as a director (2 pages)
7 May 2013Termination of appointment of Stephen Cottle as a director (1 page)
7 May 2013Appointment of Mr Michael Hawley as a director (2 pages)
7 May 2013Appointment of Mrs Judith Read as a director (2 pages)
7 May 2013Appointment of Mrs Fiona Hockin as a director (2 pages)
7 May 2013Termination of appointment of Margaret Greenhalgh as a director (1 page)
7 May 2013Appointment of Mrs Judith Read as a director (2 pages)
7 May 2013Termination of appointment of Stephen Cottle as a director (1 page)
7 May 2013Appointment of Mr Simon Lax as a director (2 pages)
7 May 2013Termination of appointment of Robert Outhwaite as a director (1 page)
7 May 2013Appointment of Mr Simon Lax as a director (2 pages)
7 May 2013Termination of appointment of Simon Rothwell as a director (1 page)
7 May 2013Termination of appointment of Simon Rothwell as a director (1 page)
7 May 2013Appointment of Mr Michael Hawley as a director (2 pages)
7 May 2013Appointment of Mr Dennis Armitage as a director (2 pages)
7 May 2013Termination of appointment of Margaret Greenhalgh as a director (1 page)
7 May 2013Termination of appointment of Robert Outhwaite as a director (1 page)
7 May 2013Appointment of Mrs Fiona Hockin as a director (2 pages)
21 March 2013Full accounts made up to 31 October 2012 (18 pages)
21 March 2013Full accounts made up to 31 October 2012 (18 pages)
24 May 2012Appointment of Robert William Outhwaite as a director (2 pages)
24 May 2012Appointment of Robert William Outhwaite as a director (2 pages)
24 May 2012Appointment of Christopher Hirst as a director (2 pages)
24 May 2012Appointment of Christopher Hirst as a director (2 pages)
16 May 2012Termination of appointment of Barrie Gill as a director (1 page)
16 May 2012Appointment of Mr Tomothy Leddy as a director (2 pages)
16 May 2012Termination of appointment of David Vine as a director (1 page)
16 May 2012Termination of appointment of Trevor Greenwood as a director (1 page)
16 May 2012Termination of appointment of Trevor Greenwood as a director (1 page)
16 May 2012Termination of appointment of Barrie Gill as a director (1 page)
16 May 2012Appointment of Mr Paul Richard Edmondson as a director (2 pages)
16 May 2012Appointment of Mr Paul Richard Edmondson as a director (2 pages)
16 May 2012Annual return made up to 22 April 2012 no member list (10 pages)
16 May 2012Appointment of Mr Tomothy Leddy as a director (2 pages)
16 May 2012Termination of appointment of Alan Thorpe as a director (1 page)
16 May 2012Termination of appointment of Alan Thorpe as a director (1 page)
16 May 2012Annual return made up to 22 April 2012 no member list (10 pages)
16 May 2012Termination of appointment of David Vine as a director (1 page)
21 March 2012Full accounts made up to 31 October 2011 (17 pages)
21 March 2012Full accounts made up to 31 October 2011 (17 pages)
28 April 2011Appointment of Mr Alan Sheard as a director (2 pages)
28 April 2011Appointment of Mr Peter Schofield as a director (2 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (12 pages)
28 April 2011Termination of appointment of John Bland as a director (1 page)
28 April 2011Appointment of Mrs Margaret Christine Greenhalgh as a director (2 pages)
28 April 2011Appointment of Mrs Margaret Christine Greenhalgh as a director (2 pages)
28 April 2011Appointment of Mr Alan Sheard as a director (2 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (12 pages)
28 April 2011Termination of appointment of John Bland as a director (1 page)
28 April 2011Termination of appointment of John Iceton as a director (1 page)
28 April 2011Appointment of Mr Peter Schofield as a director (2 pages)
28 April 2011Termination of appointment of Partick Bergin as a director (1 page)
28 April 2011Termination of appointment of Peter Maskill as a director (1 page)
28 April 2011Termination of appointment of John Iceton as a director (1 page)
28 April 2011Termination of appointment of Partick Bergin as a director (1 page)
28 April 2011Termination of appointment of Peter Maskill as a director (1 page)
18 March 2011Full accounts made up to 31 October 2010 (17 pages)
18 March 2011Full accounts made up to 31 October 2010 (17 pages)
30 July 2010Appointment of Mr Trevor Greenwood as a director (2 pages)
30 July 2010Appointment of Mr Trevor Greenwood as a director (2 pages)
30 July 2010Appointment of Mr David Vine as a director (2 pages)
30 July 2010Appointment of Mr Simon Charles Rothwell as a director (2 pages)
30 July 2010Appointment of Mr Simon Charles Rothwell as a director (2 pages)
30 July 2010Appointment of Mr David Vine as a director (2 pages)
21 May 2010Annual return made up to 22 April 2010 no member list (7 pages)
21 May 2010Annual return made up to 22 April 2010 no member list (7 pages)
20 May 2010Termination of appointment of Alan Sheard as a director (1 page)
20 May 2010Termination of appointment of Alan Sheard as a director (1 page)
20 May 2010Termination of appointment of Anthony O'brien as a director (1 page)
20 May 2010Director's details changed for John Bland on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Peter Powell as a director (1 page)
20 May 2010Termination of appointment of Graham Thompson as a director (1 page)
20 May 2010Termination of appointment of Anthony Greenhalgh as a director (1 page)
20 May 2010Termination of appointment of Graham Thompson as a director (1 page)
20 May 2010Termination of appointment of Kenneth Goodall as a director (1 page)
20 May 2010Director's details changed for Alan Read on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Alan Sheard as a director (1 page)
20 May 2010Termination of appointment of Peter Powell as a director (1 page)
20 May 2010Director's details changed for Mr John Iceton on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Fane Pike as a director (1 page)
20 May 2010Termination of appointment of John Scholefield as a director (1 page)
20 May 2010Director's details changed for Peter Maskill on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Anthony O'brien as a director (1 page)
20 May 2010Director's details changed for Barrie Gill on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Mr John Iceton on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Partick Anthony Bergin on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Alan Read on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Peter Schofield as a director (1 page)
20 May 2010Termination of appointment of Kenneth Goodall as a director (1 page)
20 May 2010Director's details changed for Stephen James Cottle on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Alan Sheard as a director (1 page)
20 May 2010Director's details changed for Alan Michael Thorpe on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Steven Stothart as a director (1 page)
20 May 2010Termination of appointment of Steven Stothart as a director (1 page)
20 May 2010Termination of appointment of Fane Pike as a director (1 page)
20 May 2010Termination of appointment of John Scholefield as a director (1 page)
20 May 2010Secretary's details changed for Lesley Anne Harrison-Elrick on 17 March 2010 (1 page)
20 May 2010Director's details changed for John Bland on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Partick Anthony Bergin on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Peter Schofield as a director (1 page)
20 May 2010Termination of appointment of Antony Parker as a director (1 page)
20 May 2010Director's details changed for Stephen James Cottle on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Peter Maskill on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Anthony Greenhalgh as a director (1 page)
20 May 2010Director's details changed for Bryan Mortimer on 17 March 2010 (2 pages)
20 May 2010Secretary's details changed for Lesley Anne Harrison-Elrick on 17 March 2010 (1 page)
20 May 2010Director's details changed for Bryan Mortimer on 17 March 2010 (2 pages)
20 May 2010Director's details changed for James Terrance Kirwin on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Barrie Gill on 17 March 2010 (2 pages)
20 May 2010Director's details changed for Alan Michael Thorpe on 17 March 2010 (2 pages)
20 May 2010Director's details changed for James Terrance Kirwin on 17 March 2010 (2 pages)
20 May 2010Termination of appointment of Antony Parker as a director (1 page)
12 April 2010Full accounts made up to 31 October 2009 (18 pages)
12 April 2010Full accounts made up to 31 October 2009 (18 pages)
17 July 2009Director appointed peter maskill (2 pages)
17 July 2009Director appointed peter maskill (2 pages)
10 June 2009Full accounts made up to 31 October 2008 (16 pages)
10 June 2009Full accounts made up to 31 October 2008 (16 pages)
28 April 2009Annual return made up to 22/04/09 (15 pages)
28 April 2009Annual return made up to 22/04/09 (15 pages)
12 May 2008Director appointed anthony greenhalgh (2 pages)
12 May 2008Director appointed anthony greenhalgh (2 pages)
6 May 2008Annual return made up to 27/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(12 pages)
6 May 2008Director appointed partick anthony bergin (2 pages)
6 May 2008Annual return made up to 27/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director resigned
(12 pages)
6 May 2008Director appointed partick anthony bergin (2 pages)
6 May 2008Director appointed anthony o'brien (2 pages)
6 May 2008Director appointed anthony o'brien (2 pages)
19 March 2008Full accounts made up to 31 October 2007 (16 pages)
19 March 2008Full accounts made up to 31 October 2007 (16 pages)
13 September 2007Full accounts made up to 31 October 2006 (16 pages)
13 September 2007Full accounts made up to 31 October 2006 (16 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
(12 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Annual return made up to 27/03/07
  • 363(288) ‐ Director resigned
(12 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
29 August 2006Full accounts made up to 31 October 2005 (16 pages)
29 August 2006Full accounts made up to 31 October 2005 (16 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
4 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(12 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director resigned
(12 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
19 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(12 pages)
19 April 2005Annual return made up to 27/03/05
  • 363(288) ‐ Director resigned
(12 pages)
8 April 2005Full accounts made up to 31 October 2004 (16 pages)
8 April 2005Full accounts made up to 31 October 2004 (16 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
22 June 2004Memorandum and Articles of Association (29 pages)
22 June 2004Memorandum and Articles of Association (29 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 May 2004Full accounts made up to 31 October 2003 (18 pages)
5 May 2004Full accounts made up to 31 October 2003 (18 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(11 pages)
7 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(11 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
4 June 2003Full accounts made up to 31 October 2002 (22 pages)
4 June 2003Full accounts made up to 31 October 2002 (22 pages)
22 May 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director resigned
(12 pages)
22 May 2003Annual return made up to 27/03/03
  • 363(288) ‐ Director resigned
(12 pages)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
19 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 April 2003Particulars of mortgage/charge (4 pages)
17 April 2003Particulars of mortgage/charge (4 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
11 June 2002Annual return made up to 27/03/02
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Director resigned
(9 pages)
11 June 2002Annual return made up to 27/03/02
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2002Full accounts made up to 31 October 2001 (18 pages)
6 March 2002Full accounts made up to 31 October 2001 (18 pages)
5 September 2001Particulars of mortgage/charge (5 pages)
5 September 2001Particulars of mortgage/charge (5 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 April 2001Annual return made up to 27/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
28 February 2001Full accounts made up to 31 October 2000 (18 pages)
28 February 2001Full accounts made up to 31 October 2000 (18 pages)
6 July 2000Full accounts made up to 31 October 1999 (18 pages)
6 July 2000Full accounts made up to 31 October 1999 (18 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Annual return made up to 27/03/00
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000Annual return made up to 27/03/00
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2000New director appointed (2 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 27/03/99
  • 363(288) ‐ Director resigned
(10 pages)
19 April 1999Annual return made up to 27/03/99
  • 363(288) ‐ Director resigned
(10 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 31 October 1998 (20 pages)
16 April 1999Full accounts made up to 31 October 1998 (20 pages)
20 April 1998Full accounts made up to 31 October 1997 (20 pages)
20 April 1998Full accounts made up to 31 October 1997 (20 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Annual return made up to 27/03/98
  • 363(288) ‐ Director resigned
(10 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Annual return made up to 27/03/98
  • 363(288) ‐ Director resigned
(10 pages)
18 April 1998New director appointed (2 pages)
22 April 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 April 1997Annual return made up to 27/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1997Full accounts made up to 31 October 1996 (17 pages)
2 March 1997Full accounts made up to 31 October 1996 (17 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Annual return made up to 27/03/96 (10 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
10 May 1996Annual return made up to 27/03/96 (10 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 October 1995 (16 pages)
22 February 1996Full accounts made up to 31 October 1995 (16 pages)
25 April 1995New secretary appointed (2 pages)
25 April 1995Annual return made up to 27/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 April 1995Annual return made up to 27/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
25 April 1995New secretary appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
13 April 1995New director appointed (2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)