Company NameGanton Golf Club,Limited(The)
Company StatusActive
Company Number00093514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1907(116 years, 12 months ago)

Business Activity

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

Directors

Director NameMrs Marion Anne Tate
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(110 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr David John Walker
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(110 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Secretary NameMr Gary Stephen Pearce
StatusCurrent
Appointed01 January 2019(111 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Brian Leach
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(111 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Denise Hutchinson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(111 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Adam James Thomas Dewhirst
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2019(111 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Roger Philip Hamilton Spink
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(112 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Peter John Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(112 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Louella Hitchcock
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(112 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Gerald Johnson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(113 years, 11 months after company formation)
Appointment Duration3 years
RoleJudge
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Timothy Hitchcock
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(114 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Anne Farnsworth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2022(114 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Alastair Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2023(115 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Joanna Yvonne Davy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr William Linton Denness
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(84 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeppington House
Leppington
Malton
North Yorkshire
YO17 9RL
Director NameMr Charles Peter Clough
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(84 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1993)
RoleDental Surgeon
Correspondence Address100 St James Road
Bridlington
North Humberside
YO15 3NJ
Director NameMr Iain Charles Dempster Breese
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(84 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Cottage Westgate
Thornton Le Dale
Pickering
North Yorkshire
YO18 7SG
Secretary NameAir Vice Marshall Robert George Price
NationalityBritish
StatusResigned
Appointed31 March 1992(84 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 1994)
RoleCompany Director
Correspondence AddressOrchard House High Street
West Heslerton
Malton
North Yorkshire
YO17 8RD
Secretary NameMaj Robert George Woolsey
NationalityBritish
StatusResigned
Appointed18 September 1994(87 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressThe Old Orchard
Cornborough Road
Sherriff Hutton
North Yorkshire
YO60 6QR
Director NameEric Branson Bowles
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(92 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2002)
RoleAgricultural Consultant
Correspondence AddressThe Old Vicarage
Wains Lane, Staxton
Scarborough
North Yorkshire
YO12 4SF
Director NameStephen Rodger Gavin Booth
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2000(92 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLund Farm
Lund
Driffield
East Yorkshire
YO25 9TE
Director NameMr David William Atkinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2003(95 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 March 2006)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGrange Farm
Grindale
Bridlington
East Yorkshire
YO16 4XS
Director NameMr Hugh Adrian Bethell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2005(97 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 March 2008)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRise Park
Skirlaugh
Hull
HU11 5BL
Director NameMr Francis Julian Cook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(99 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 March 2010)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressGreat Houndales Farm
Nafferton
Driffield
East Yorkshire
YO25 0LF
Director NameJohn Graham Bradley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2007(99 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 March 2012)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse
Scalby
Scarborough
North Yorkshire
YO13 0QW
Secretary NamePaul Edwin Ware
NationalityBritish
StatusResigned
Appointed30 April 2007(99 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 2012)
RoleSecretary
Correspondence Address64 Limestone Road
Burniston
Scarborough
North Yorkshire
YO13 0DG
Director NameMr David Harry Cook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(101 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfield Thorpe Leys, Thorpe Road
Lockington
Driffield
North Humberside
YO25 9SP
Director NameMrs Rachel Coxon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2011(103 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Secretary NameMr Jack Richard Michael Penley-Martin
StatusResigned
Appointed16 July 2012(105 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Jo Davy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(107 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2017)
RolePayroll Consultant
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Sharon Kennelly Clipperton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2015(107 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Brian Ernest Adcock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(108 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2019)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMrs Heather Bingley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(108 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr David William Bentley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2018(110 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA
Director NameMr Brian Ernest Adcock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2020(112 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGanton
Scarborough
North Yorkshire
YO12 4PA

Contact

Websitewww.gantongolfclub.com/
Telephone01944 710329
Telephone regionWest Heslerton

Location

Registered AddressGanton
Scarborough
North Yorkshire
YO12 4PA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishGanton
WardSherburn

Financials

Year2014
Net Worth£378,813
Cash£482,432
Current Liabilities£486,203

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

16 March 2002Delivered on: 27 March 2002
Satisfied on: 21 January 2016
Persons entitled: B & a Nominees Limited

Classification: Debenture
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: All that land situate at ganton north yorkshire (all as defined therein).
Fully Satisfied

Filing History

20 March 2024Appointment of Mrs Joanna Yvonne Davy as a director on 16 March 2024 (2 pages)
20 March 2024Termination of appointment of Brian Ernest Adcock as a director on 16 March 2023 (1 page)
20 March 2024Termination of appointment of Gerald Johnson as a director on 16 March 2024 (1 page)
20 March 2024Termination of appointment of Marion Anne Tate as a director on 16 March 2024 (1 page)
20 March 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
18 March 2024Accounts for a small company made up to 31 December 2023 (11 pages)
3 April 2023Termination of appointment of Anne Farnsworth as a director on 1 April 2023 (1 page)
3 April 2023Termination of appointment of Peter John Kirk as a director on 1 April 2023 (1 page)
3 April 2023Termination of appointment of Louella Hitchcock as a director on 1 April 2023 (1 page)
3 April 2023Termination of appointment of Roger Philip Hamilton Spink as a director on 1 April 2023 (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Timothy Hitchcock as a director on 1 April 2023 (1 page)
3 April 2023Appointment of Mr Alastair Smith as a director on 19 March 2023 (2 pages)
20 March 2023Accounts for a small company made up to 31 December 2022 (11 pages)
3 February 2023Memorandum and Articles of Association (8 pages)
12 April 2022Appointment of Mrs Anne Farnsworth as a director on 19 March 2022 (2 pages)
11 April 2022Appointment of Mr Timothy Hitchcock as a director on 19 March 2022 (2 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 April 2022Termination of appointment of David William Bentley as a director on 19 March 2022 (1 page)
11 April 2022Termination of appointment of Denise Hutchinson as a director on 19 March 2022 (1 page)
21 March 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 August 2021Memorandum and Articles of Association (9 pages)
28 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
2 June 2021Accounts for a small company made up to 31 December 2020 (11 pages)
13 April 2021Termination of appointment of Hamish Kellar Macnab as a director on 1 April 2021 (1 page)
13 April 2021Appointment of Mr Gerald Johnson as a director on 1 April 2021 (2 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 January 2021Appointment of Mr Roger Philip Hamilton Spink as a director on 21 March 2020 (2 pages)
21 January 2021Appointment of Mr Peter John Kirk as a director on 21 March 2020 (2 pages)
21 January 2021Appointment of Mrs Louella Hitchcock as a director on 21 March 2020 (2 pages)
21 January 2021Appointment of Mr Brian Adcock as a director on 21 March 2020 (2 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 July 2020Termination of appointment of Timothy Russell Wright as a director on 21 March 2020 (1 page)
6 July 2020Termination of appointment of Robin Philip Charles Wright as a director on 21 March 2020 (1 page)
6 July 2020Termination of appointment of Ann Wyatt as a director on 21 March 2020 (1 page)
6 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 July 2020Termination of appointment of Clive John Hill as a director on 21 March 2020 (1 page)
2 April 2019Appointment of Mr Adam James Thomas Dewhirst as a director on 17 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Julie Ann West as a director on 17 March 2019 (1 page)
1 April 2019Appointment of Mr Brian Leach as a director on 17 March 2019 (2 pages)
1 April 2019Appointment of Dr Hamish Macnab as a director on 17 March 2019 (2 pages)
1 April 2019Termination of appointment of Peter John Kirk as a director on 17 March 2019 (1 page)
1 April 2019Termination of appointment of Richard Frederick Palmer as a director on 17 March 2019 (1 page)
1 April 2019Appointment of Mrs Denise Hutchinson as a director on 17 March 2019 (2 pages)
1 April 2019Termination of appointment of Brian Ernest Adcock as a director on 17 March 2019 (1 page)
22 March 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 January 2019Termination of appointment of Jack Richard Michael Penley-Martin as a secretary on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Gary Stephen Pearce as a secretary on 1 January 2019 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 April 2018Appointment of Mr David William Bentley as a director on 17 March 2018 (2 pages)
16 April 2018Termination of appointment of Stephen Thomas Larard as a director on 18 March 2018 (1 page)
16 April 2018Appointment of Mrs Marion Anne Tate as a director on 17 March 2018 (2 pages)
16 April 2018Termination of appointment of Heather Bingley as a director on 18 March 2018 (1 page)
16 April 2018Appointment of Mrs Ann Wyatt as a director on 17 March 2018 (2 pages)
16 April 2018Termination of appointment of Daniel James Arthur Newbould as a director on 18 March 2018 (1 page)
16 April 2018Termination of appointment of Sharon Kennelly Clipperton as a director on 18 March 2018 (1 page)
16 April 2018Appointment of Mr David John Walker as a director on 17 March 2018 (2 pages)
28 March 2018Accounts for a small company made up to 31 December 2017 (9 pages)
23 May 2017Memorandum and Articles of Association (8 pages)
23 May 2017Memorandum and Articles of Association (8 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
7 April 2017Appointment of Mr Clive John Hill as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mr Peter John Kirk as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mr Peter John Kirk as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mr Clive John Hill as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mr Robin Philip Charles Wright as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mrs Julie Ann West as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mrs Julie Ann West as a director on 19 March 2017 (2 pages)
7 April 2017Appointment of Mr Robin Philip Charles Wright as a director on 19 March 2017 (2 pages)
5 April 2017Termination of appointment of William Mackay as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Hamish Kellar Macnab as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Hamish Kellar Macnab as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Hamish Kellar Macnab as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Hamish Kellar Macnab as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of David Fearnley Wigglesworth as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of David Fearnley Wigglesworth as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of William Mackay as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of William Mackay as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Hamish Kellar Macnab as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Jo Davy as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of William Mackay as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Hamish Kellar Macnab as a director on 18 March 2017 (1 page)
5 April 2017Termination of appointment of Jo Davy as a director on 18 March 2017 (1 page)
28 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 March 2017Accounts for a small company made up to 31 December 2016 (8 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
20 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
15 April 2016Appointment of Mr Richard Frederick Palmer as a director on 19 March 2016 (2 pages)
15 April 2016Appointment of Mr Richard Frederick Palmer as a director on 19 March 2016 (2 pages)
12 April 2016Appointment of Mr Stephen Thomas Larard as a director on 19 March 2016 (2 pages)
12 April 2016Termination of appointment of Rodger Guy Middleton as a director on 19 March 2016 (1 page)
12 April 2016Termination of appointment of Richard Falkingham as a director on 19 March 2016 (1 page)
12 April 2016Termination of appointment of Christopher Ralph Owen as a director on 19 March 2016 (1 page)
12 April 2016Appointment of Mrs Heather Bingley as a director on 19 March 2016 (2 pages)
12 April 2016Termination of appointment of Richard Falkingham as a director on 19 March 2016 (1 page)
12 April 2016Appointment of Mr Stephen Thomas Larard as a director on 19 March 2016 (2 pages)
12 April 2016Appointment of Mrs Heather Bingley as a director on 19 March 2016 (2 pages)
12 April 2016Appointment of Mr Brian Ernest Adcock as a director on 19 March 2016 (2 pages)
12 April 2016Appointment of Mr Brian Ernest Adcock as a director on 19 March 2016 (2 pages)
12 April 2016Termination of appointment of Christopher Ralph Owen as a director on 19 March 2016 (1 page)
12 April 2016Termination of appointment of Rodger Guy Middleton as a director on 19 March 2016 (1 page)
12 April 2016Termination of appointment of Marion Anne Tate as a director on 19 March 2016 (1 page)
12 April 2016Termination of appointment of Marion Anne Tate as a director on 19 March 2016 (1 page)
21 January 2016Satisfaction of charge 1 in full (1 page)
21 January 2016Satisfaction of charge 1 in full (1 page)
30 April 2015Appointment of Dr Hamish Kellar Macnab as a director on 18 April 2015 (2 pages)
30 April 2015Appointment of Dr Hamish Kellar Macnab as a director on 18 April 2015 (2 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
13 April 2015Appointment of Mrs Jo Davy as a director on 21 March 2015 (2 pages)
13 April 2015Appointment of Mr Daniel James Arthur Newbould as a director on 21 March 2015 (2 pages)
13 April 2015Appointment of Mr Daniel James Arthur Newbould as a director on 21 March 2015 (2 pages)
13 April 2015Appointment of Mrs Jo Davy as a director on 21 March 2015 (2 pages)
8 April 2015Termination of appointment of Lynn Annette Middleton as a director on 21 March 2015 (1 page)
8 April 2015Termination of appointment of Francis Julian Cook as a director on 21 March 2015 (1 page)
8 April 2015Appointment of Mrs Sharon Kennelly Clipperton as a director on 21 March 2015 (2 pages)
8 April 2015Termination of appointment of Lynn Annette Middleton as a director on 21 March 2015 (1 page)
8 April 2015Termination of appointment of David William Atkinson as a director on 21 March 2015 (1 page)
8 April 2015Appointment of Mrs Sharon Kennelly Clipperton as a director on 21 March 2015 (2 pages)
8 April 2015Termination of appointment of David William Atkinson as a director on 21 March 2015 (1 page)
8 April 2015Termination of appointment of Francis Julian Cook as a director on 21 March 2015 (1 page)
28 April 2014Appointment of Mr Christopher Ralph Owen as a director (2 pages)
28 April 2014Appointment of Dr David Fearnley Wigglesworth as a director (2 pages)
28 April 2014Appointment of Dr David Fearnley Wigglesworth as a director (2 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
28 April 2014Appointment of Mr Christopher Ralph Owen as a director (2 pages)
28 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
23 April 2014Appointment of Mr Rodger Guy Middleton as a director (2 pages)
23 April 2014Appointment of Mr Rodger Guy Middleton as a director (2 pages)
23 April 2014Appointment of Mrs Marion Anne Tate as a director (2 pages)
23 April 2014Appointment of Mrs Marion Anne Tate as a director (2 pages)
9 April 2014Termination of appointment of Iain Breese as a director (1 page)
9 April 2014Termination of appointment of Piers Sherherd as a director (1 page)
9 April 2014Termination of appointment of Piers Sherherd as a director (1 page)
9 April 2014Termination of appointment of Iain Breese as a director (1 page)
9 April 2014Termination of appointment of Gillian Mackay as a director (1 page)
9 April 2014Termination of appointment of John Rogerson as a director (1 page)
9 April 2014Termination of appointment of James Mann as a director (1 page)
9 April 2014Termination of appointment of James Mann as a director (1 page)
9 April 2014Termination of appointment of John Rogerson as a director (1 page)
9 April 2014Termination of appointment of Gillian Mackay as a director (1 page)
27 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
26 April 2013Annual return made up to 31 March 2013 no member list (8 pages)
25 April 2013Appointment of Mr Francis Julian Cook as a director (2 pages)
25 April 2013Appointment of Mr Francis Julian Cook as a director (2 pages)
23 April 2013Appointment of Mrs Lynn Annette Middleton as a director (2 pages)
23 April 2013Appointment of Mr Timothy Russell Wright as a director (2 pages)
23 April 2013Termination of appointment of Rachel Coxon as a director (1 page)
23 April 2013Appointment of Mr Richard Falkingham as a director (2 pages)
23 April 2013Termination of appointment of John Paterson as a director (1 page)
23 April 2013Appointment of Mrs Lynn Annette Middleton as a director (2 pages)
23 April 2013Appointment of Mr Timothy Russell Wright as a director (2 pages)
23 April 2013Termination of appointment of Rodger Middleton as a director (1 page)
23 April 2013Termination of appointment of Trevor Thomas as a director (1 page)
23 April 2013Termination of appointment of Rodger Middleton as a director (1 page)
23 April 2013Termination of appointment of John Paterson as a director (1 page)
23 April 2013Termination of appointment of Trevor Thomas as a director (1 page)
23 April 2013Appointment of Mr Richard Falkingham as a director (2 pages)
23 April 2013Termination of appointment of Rachel Coxon as a director (1 page)
9 April 2013Memorandum and Articles of Association (8 pages)
9 April 2013Memorandum and Articles of Association (8 pages)
25 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Appointment of Mr Jack Richard Michael Penley-Martin as a secretary (1 page)
14 January 2013Termination of appointment of Paul Ware as a secretary (1 page)
14 January 2013Termination of appointment of Paul Ware as a secretary (1 page)
14 January 2013Appointment of Mr Jack Richard Michael Penley-Martin as a secretary (1 page)
25 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
25 April 2012Annual return made up to 31 March 2012 no member list (8 pages)
24 April 2012Appointment of Mr Piers Martin Sherherd as a director (2 pages)
24 April 2012Director's details changed for Mr James Peter Mann on 2 April 2011 (2 pages)
24 April 2012Appointment of Mrs Gillian Anne Mackay as a director (2 pages)
24 April 2012Director's details changed for Mr James Peter Mann on 2 April 2011 (2 pages)
24 April 2012Appointment of Mr Piers Martin Sherherd as a director (2 pages)
24 April 2012Appointment of Mrs Gillian Anne Mackay as a director (2 pages)
24 April 2012Director's details changed for Mr James Peter Mann on 2 April 2011 (2 pages)
17 April 2012Appointment of Mr William Mackay as a director (2 pages)
17 April 2012Appointment of Mr David Atkinson as a director (2 pages)
17 April 2012Appointment of Mr David Atkinson as a director (2 pages)
17 April 2012Appointment of Mr William Mackay as a director (2 pages)
12 April 2012Termination of appointment of Carolyn Kirk as a director (1 page)
12 April 2012Termination of appointment of David Walker as a director (1 page)
12 April 2012Termination of appointment of David Walker as a director (1 page)
12 April 2012Termination of appointment of David Cook as a director (1 page)
12 April 2012Termination of appointment of John Bradley as a director (1 page)
12 April 2012Termination of appointment of John Bradley as a director (1 page)
12 April 2012Termination of appointment of Carolyn Kirk as a director (1 page)
12 April 2012Termination of appointment of David Cook as a director (1 page)
27 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
20 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
19 April 2011Appointment of Mrs Rachel Coxon as a director (2 pages)
19 April 2011Appointment of Mr James Peter Mann as a director (2 pages)
19 April 2011Appointment of Mr John Stewart Rogerson as a director (2 pages)
19 April 2011Appointment of Mrs Carolyn Elizabeth Kirk as a director (2 pages)
19 April 2011Appointment of Mrs Carolyn Elizabeth Kirk as a director (2 pages)
19 April 2011Appointment of Mr Trevor George Corry Thomas as a director (2 pages)
19 April 2011Appointment of Mr John Stewart Rogerson as a director (2 pages)
19 April 2011Appointment of Mr Trevor George Corry Thomas as a director (2 pages)
19 April 2011Appointment of Mr James Peter Mann as a director (2 pages)
19 April 2011Appointment of Mrs Rachel Coxon as a director (2 pages)
7 April 2011Memorandum and Articles of Association (9 pages)
7 April 2011Memorandum and Articles of Association (9 pages)
1 April 2011Termination of appointment of Piers Shepherd as a director (1 page)
1 April 2011Termination of appointment of John Newbould as a director (1 page)
1 April 2011Termination of appointment of Michael Hackett as a director (1 page)
1 April 2011Termination of appointment of Michael Hackett as a director (1 page)
1 April 2011Termination of appointment of John Newbould as a director (1 page)
1 April 2011Termination of appointment of Piers Shepherd as a director (1 page)
23 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 January 2011Memorandum and Articles of Association (9 pages)
31 January 2011Memorandum and Articles of Association (9 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2010Director's details changed for Piers Martin Shepherd on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (7 pages)
31 March 2010Director's details changed for John Graham Bradley on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr John Henry Newbould on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Piers Martin Shepherd on 1 January 2010 (2 pages)
31 March 2010Director's details changed for John Graham Bradley on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr David John Walker on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr David Harry Cook on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr David Harry Cook on 1 January 2010 (2 pages)
31 March 2010Director's details changed for John Graham Bradley on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Piers Martin Shepherd on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr David John Walker on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr John Henry Newbould on 1 January 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (7 pages)
31 March 2010Director's details changed for Mr David Harry Cook on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr David John Walker on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Mr John Henry Newbould on 1 January 2010 (2 pages)
26 March 2010Appointment of Doctor John Paterson as a director (2 pages)
26 March 2010Termination of appointment of Graham Falkingham as a director (1 page)
26 March 2010Appointment of Mr Rodger Guy Middleton as a director (2 pages)
26 March 2010Termination of appointment of Graham Falkingham as a director (1 page)
26 March 2010Appointment of Mr Rodger Guy Middleton as a director (2 pages)
26 March 2010Termination of appointment of Francis Cook as a director (1 page)
26 March 2010Termination of appointment of Francis Cook as a director (1 page)
26 March 2010Appointment of Doctor John Paterson as a director (2 pages)
5 May 2009Annual return made up to 31/03/09 (5 pages)
5 May 2009Director appointed mr david harry cook (1 page)
5 May 2009Annual return made up to 31/03/09 (5 pages)
5 May 2009Director appointed mr david john walker (1 page)
5 May 2009Director appointed mr david harry cook (1 page)
5 May 2009Director appointed mr david john walker (1 page)
1 May 2009Director appointed mr john henry newbould (1 page)
1 May 2009Director appointed mr john henry newbould (1 page)
24 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 March 2009Appointment terminated director michael kelley (1 page)
30 March 2009Appointment terminated director william sutton (1 page)
30 March 2009Appointment terminated director stuart johnson (1 page)
30 March 2009Appointment terminated director stuart johnson (1 page)
30 March 2009Appointment terminated director michael kelley (1 page)
30 March 2009Appointment terminated director william sutton (1 page)
28 April 2008Annual return made up to 31/03/08 (5 pages)
28 April 2008Secretary's change of particulars / paul ware / 04/02/2008 (2 pages)
28 April 2008Annual return made up to 31/03/08 (5 pages)
28 April 2008Secretary's change of particulars / paul ware / 04/02/2008 (2 pages)
22 April 2008Director appointed michael gerard hackett (2 pages)
22 April 2008Director appointed graham falkingham (2 pages)
22 April 2008Director appointed piers martin shepherd (2 pages)
22 April 2008Director appointed michael gerard hackett (2 pages)
22 April 2008Director appointed piers martin shepherd (2 pages)
22 April 2008Director appointed graham falkingham (2 pages)
7 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 April 2008Appointment terminated director christopher owen (1 page)
3 April 2008Appointment terminated director peter kirk (1 page)
3 April 2008Appointment terminated director christopher owen (1 page)
3 April 2008Appointment terminated director hugh bethell (1 page)
3 April 2008Appointment terminated director peter kirk (1 page)
3 April 2008Appointment terminated director hugh bethell (1 page)
8 November 2007Amended accounts made up to 31 December 2006 (6 pages)
8 November 2007Amended accounts made up to 31 December 2006 (6 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Secretary resigned (1 page)
9 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
29 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
18 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 August 2002Secretary's particulars changed (1 page)
22 August 2002Secretary's particulars changed (1 page)
9 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Annual return made up to 31/03/00 (6 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Annual return made up to 31/03/00 (6 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
24 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
24 April 1999New director appointed (2 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 April 1999Director resigned (1 page)
24 April 1999New director appointed (2 pages)
15 April 1998Annual return made up to 31/03/98 (9 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 April 1998Annual return made up to 31/03/98 (9 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 April 1997New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 April 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 April 1996New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Annual return made up to 31/03/95 (10 pages)
18 April 1995New director appointed (2 pages)
18 April 1995Annual return made up to 31/03/95 (10 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
31 March 1995Director resigned;new director appointed (4 pages)
28 May 1907Incorporation (20 pages)
28 May 1907Incorporation (20 pages)