Bawtry
Doncaster
South Yorkshire
DN10 6JH
Director Name | Mr Peter John Maddock |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(104 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
Director Name | Mrs Catherine Jane Register |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(104 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | Pioneers Uk Ministries South Parade Bawtry Doncaster DN10 6JH |
Director Name | Dr Julie Ruth Hickson |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(104 years, 9 months after company formation) |
Appointment Duration | 11 years |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | Pioneers Uk Ministries South Parade Bawtry Doncaster DN10 6JH |
Secretary Name | Mr Peter Maddock |
---|---|
Status | Current |
Appointed | 13 August 2019(112 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
Director Name | Dr Stuart James Bingham |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 July 1995) |
Role | Doctor Of Medicine |
Country of Residence | England |
Correspondence Address | 23 Rainbow Avenue Isle Of Dogs London E14 3AR |
Director Name | Rev Jonathan Paul Burrough |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(84 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 October 2001) |
Role | Minister Of Religion |
Correspondence Address | 13 Jopling Way Hauxton Cambridge Cambridgeshire CB2 5HY |
Director Name | Mr James Service Farrant |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Civil Servant |
Correspondence Address | 24 Oak Tree Road Branton Doncaster South Yorkshire DN3 3QD |
Director Name | Mr Anthony Paul Lilley |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(84 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 37 Darlow Drive Biddenham Bedford Bedfordshire MK40 4AY |
Secretary Name | Roger Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(84 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 July 1992) |
Role | Company Director |
Correspondence Address | 6 Eastfield Lane Auckley Doncaster South Yorkshire DN9 3JW |
Secretary Name | Mr Graham Leslie Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(85 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 1994) |
Role | Finance Manager |
Correspondence Address | 10 Nearfield Road Bessacarr Doncaster South Yorkshire DN4 7EF |
Director Name | Dr David Carling |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(85 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 05 June 2012) |
Role | Minister Missionary Doctor |
Country of Residence | England |
Correspondence Address | 13 Ashford Close Lancaster LA1 4QH |
Director Name | Christopher Iceton Teal Brecht |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(87 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 1996) |
Role | Accountant |
Correspondence Address | 142 Heathcote Road Twickenham Middlesex TW1 1SD |
Secretary Name | Ivor Calvin Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(87 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 1998) |
Role | Company Director |
Correspondence Address | 15 Thorne Road Bawtry Doncaster South Yorkshire DN10 6QL |
Director Name | Steven Bell |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2002) |
Role | Executive |
Correspondence Address | Fairways Spridlington Road Faldingworth Market Rasen Lincolnshire LN8 3SQ |
Director Name | Gwenyth Mary Carling |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 1 Riverside Close Halton Lancaster Lancashire LA2 6NA |
Director Name | Raymond Gerald Clarke |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 1998) |
Role | Solicitor |
Correspondence Address | 12 Elm Park Pontefract West Yorkshire WF8 4LG |
Director Name | Roger Dix |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 1998) |
Role | Finance Director |
Correspondence Address | 6 Eastfield Lane Auckley Doncaster South Yorkshire DN9 3JW |
Director Name | Raymond William Hall |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(88 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 October 2002) |
Role | Quality Consultant |
Correspondence Address | 4 Brierley Road Doncaster South Yorkshire DN4 7EE |
Director Name | John Reginald Dean |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 June 2005) |
Role | Retired Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Seagrave Loughborough Leicestershire LE12 7NL |
Secretary Name | Geoffrey Ian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 15 Woodlands Grove York YO31 1DS |
Director Name | Geoffrey Ian Anderson |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 2005) |
Role | Ret Solicitor |
Correspondence Address | 15 Woodlands Grove York YO31 1DS |
Director Name | David Bryn Hughes |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(91 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2004) |
Role | Managing Training Consulant |
Country of Residence | England |
Correspondence Address | 3 Pound Bank Close West Kingsdown Sevenoaks Kent TN15 6UA |
Secretary Name | John Reginald Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(93 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Seagrave Loughborough Leicestershire LE12 7NL |
Director Name | John Long |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2004) |
Role | Retired |
Correspondence Address | Rosslyn House Cold Street Haworth West Yorkshire BD22 8AY |
Director Name | Rev Stephen John Carling |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2006) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 15 Galloway Road Fleetwood Lancashire FY7 7BD |
Director Name | Rev Stephen John Carling |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 2006) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 15 Galloway Road Fleetwood Lancashire FY7 7BD |
Director Name | Mr Michael Andrew Farmer |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(96 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Clarendon Road Sheffield South Yorkshire S10 3TQ |
Director Name | Mr Frederick Michael Johnson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2009) |
Role | Retired |
Correspondence Address | 30 Balmoral Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YH |
Director Name | Mr Frederick Michael Johnson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(96 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2009) |
Role | Retired |
Correspondence Address | 30 Balmoral Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1YH |
Secretary Name | Carol Margaret Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2010) |
Role | Finance Manager |
Correspondence Address | 15 Thorne Road Bawtry South Yorkshire DN10 6QL |
Secretary Name | Mrs Linda Doris Merryweather |
---|---|
Status | Resigned |
Appointed | 01 April 2010(102 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2012) |
Role | Company Director |
Correspondence Address | Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH |
Director Name | Mrs Rowena Bazlinton |
---|---|
Date of Birth | December 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(104 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 August 2012) |
Role | Fashion Stylist |
Country of Residence | United Kingdom |
Correspondence Address | Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH |
Director Name | Mrs Alyson Mary Mayer |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(104 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 30 March 2012) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH |
Secretary Name | Mr David William Barclay Ware |
---|---|
Status | Resigned |
Appointed | 10 May 2012(104 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 August 2019) |
Role | Company Director |
Correspondence Address | 20 Sefton Road Sheffield S10 3TP |
Website | www.bawtryhall.co.uk/ |
---|---|
Telephone | 01302 710750 |
Telephone region | Doncaster |
Registered Address | Pioneers UK Ministries Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £264,899 |
Net Worth | £94,339 |
Cash | £88,689 |
Current Liabilities | £7,017 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 August 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2023 (2 months, 3 weeks from now) |
2 March 2007 | Delivered on: 17 March 2007 Persons entitled: Action Partners Ministries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 October 1990 | Delivered on: 26 October 1990 Satisfied on: 26 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bowtry hall south parade bawtry doncaster south yorkshire title no syk 265050. Fully Satisfied |
27 January 1989 | Delivered on: 8 February 1989 Satisfied on: 31 October 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 75 granville road sidcup, kent, title no k 225737. Fully Satisfied |
8 October 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
---|---|
20 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mrs Catherine Jane Register on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Peter John Maddock on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr David Robert Maddock on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Dr Julie Ruth Hickson on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mrs Catherine Jane Register on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Dr Julie Ruth Hickson on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr David Robert Maddock on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Mr Peter John Maddock on 29 June 2020 (2 pages) |
29 June 2020 | Director's details changed for Dr Julie Ruth Hickson on 26 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Mr Peter Maddock on 29 June 2020 (1 page) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of David William Barclay Ware as a director on 14 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Peter Maddock as a secretary on 13 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of David William Barclay Ware as a secretary on 14 August 2019 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Christopher Noel Mellor as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Christopher Noel Mellor as a director on 23 August 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
3 September 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2015 | Annual return made up to 22 August 2015 no member list (8 pages) |
16 September 2015 | Registered office address changed from Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH to C/O Pioneers Uk Ministries Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 16 September 2015 (1 page) |
16 September 2015 | Annual return made up to 22 August 2015 no member list (8 pages) |
16 September 2015 | Registered office address changed from Bawtry Hall Bawtry Doncaster South Yorkshire DN10 6JH to C/O Pioneers Uk Ministries Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 16 September 2015 (1 page) |
21 January 2015 | Annual return made up to 22 August 2014 no member list (8 pages) |
21 January 2015 | Termination of appointment of Karen Anne Woodburn as a director on 7 February 2014 (1 page) |
21 January 2015 | Termination of appointment of Karen Anne Woodburn as a director on 7 February 2014 (1 page) |
21 January 2015 | Annual return made up to 22 August 2014 no member list (8 pages) |
21 January 2015 | Termination of appointment of Karen Anne Woodburn as a director on 7 February 2014 (1 page) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
31 October 2013 | Annual return made up to 22 August 2013 no member list (9 pages) |
31 October 2013 | Annual return made up to 22 August 2013 no member list (9 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
18 January 2013 | Annual return made up to 22 August 2012 no member list (9 pages) |
18 January 2013 | Annual return made up to 22 August 2012 no member list (9 pages) |
16 January 2013 | Appointment of Mr Peter John Maddock as a director (2 pages) |
16 January 2013 | Appointment of Mr Peter John Maddock as a director (2 pages) |
2 November 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
2 November 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
4 September 2012 | Termination of appointment of Ian Mayer as a director (1 page) |
4 September 2012 | Termination of appointment of Rowena Bazlinton as a director (1 page) |
4 September 2012 | Termination of appointment of Ian Mayer as a director (1 page) |
4 September 2012 | Termination of appointment of Rowena Bazlinton as a director (1 page) |
22 June 2012 | Termination of appointment of Alyson Mayer as a director (1 page) |
22 June 2012 | Termination of appointment of a director (1 page) |
22 June 2012 | Appointment of Mrs Catherine Jane Register as a director (2 pages) |
22 June 2012 | Termination of appointment of Alyson Mayer as a director (1 page) |
22 June 2012 | Termination of appointment of Michael Farmer as a director (1 page) |
22 June 2012 | Termination of appointment of Joseph Price as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Carling as a director (1 page) |
22 June 2012 | Termination of appointment of David Carling as a director (1 page) |
22 June 2012 | Termination of appointment of Alyson Mayer as a director (1 page) |
22 June 2012 | Termination of appointment of a director (1 page) |
22 June 2012 | Appointment of Mrs Catherine Jane Register as a director (2 pages) |
22 June 2012 | Termination of appointment of Alyson Mayer as a director (1 page) |
22 June 2012 | Termination of appointment of Michael Farmer as a director (1 page) |
22 June 2012 | Termination of appointment of Joseph Price as a director (1 page) |
22 June 2012 | Termination of appointment of Stephen Carling as a director (1 page) |
22 June 2012 | Termination of appointment of David Carling as a director (1 page) |
11 June 2012 | Appointment of Mr David Robert Maddock as a director (2 pages) |
11 June 2012 | Appointment of Mrs Karen Anne Woodburn as a director (2 pages) |
11 June 2012 | Appointment of Mr David Robert Maddock as a director (2 pages) |
11 June 2012 | Appointment of Mrs Karen Anne Woodburn as a director (2 pages) |
6 June 2012 | Appointment of Dr Julie Ruth Hickson as a director (2 pages) |
6 June 2012 | Appointment of Mr David William Barclay Ware as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Linda Merryweather as a secretary (1 page) |
6 June 2012 | Appointment of Reverend Christopher Noel Mellor as a director (2 pages) |
6 June 2012 | Appointment of Dr Julie Ruth Hickson as a director (2 pages) |
6 June 2012 | Appointment of Mr David William Barclay Ware as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Linda Merryweather as a secretary (1 page) |
6 June 2012 | Appointment of Reverend Christopher Noel Mellor as a director (2 pages) |
20 April 2012 | Appointment of Rev Stephen John Carling as a director (2 pages) |
20 April 2012 | Appointment of Rev Stephen John Carling as a director (2 pages) |
16 April 2012 | Appointment of Mrs Alyson Mary Mayer as a director (2 pages) |
16 April 2012 | Appointment of Mrs Alyson Mary Mayer as a director (2 pages) |
10 March 2012 | Appointment of Mrs Rowena Bazlinton as a director (2 pages) |
10 March 2012 | Appointment of Mrs Rowena Bazlinton as a director (2 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 September 2011 | Annual return made up to 22 August 2011 no member list (6 pages) |
15 September 2011 | Appointment of Mr Joseph David Price as a director (2 pages) |
15 September 2011 | Termination of appointment of John Rosser as a director (1 page) |
15 September 2011 | Annual return made up to 22 August 2011 no member list (6 pages) |
15 September 2011 | Appointment of Mr Joseph David Price as a director (2 pages) |
15 September 2011 | Termination of appointment of John Rosser as a director (1 page) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
6 September 2010 | Annual return made up to 22 August 2010 no member list (6 pages) |
6 September 2010 | Director's details changed for Michael Andrew Farmer on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Michael Andrew Farmer on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 22 August 2010 no member list (6 pages) |
6 September 2010 | Director's details changed for Michael Andrew Farmer on 1 October 2009 (2 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Resolutions
|
30 April 2010 | Termination of appointment of Carol Greer as a secretary (1 page) |
30 April 2010 | Appointment of Mrs Alyson Mary Mayer as a director (2 pages) |
30 April 2010 | Appointment of Mr Ian Robert Mayer as a director (2 pages) |
30 April 2010 | Appointment of Mrs Linda Doris Merryweather as a secretary (1 page) |
30 April 2010 | Termination of appointment of Carol Greer as a secretary (1 page) |
30 April 2010 | Appointment of Mrs Alyson Mary Mayer as a director (2 pages) |
30 April 2010 | Appointment of Mr Ian Robert Mayer as a director (2 pages) |
30 April 2010 | Appointment of Mrs Linda Doris Merryweather as a secretary (1 page) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
27 September 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
24 September 2009 | Annual return made up to 22/08/09 (3 pages) |
24 September 2009 | Annual return made up to 22/08/09 (3 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
22 June 2009 | Appointment terminated director catherine register (1 page) |
22 June 2009 | Appointment terminated director frederick johnson (1 page) |
22 June 2009 | Appointment terminated director catherine register (1 page) |
22 June 2009 | Appointment terminated director frederick johnson (1 page) |
8 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
28 January 2009 | Appointment terminated director rosalind redden (1 page) |
28 January 2009 | Appointment terminated director rosalind redden (1 page) |
11 September 2008 | Annual return made up to 22/08/08 (4 pages) |
11 September 2008 | Appointment terminated director ian mayer (1 page) |
11 September 2008 | Annual return made up to 22/08/08 (4 pages) |
11 September 2008 | Appointment terminated director ian mayer (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
19 September 2007 | Annual return made up to 22/08/07 (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | Annual return made up to 22/08/07 (3 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | New director appointed (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
17 March 2007 | Particulars of mortgage/charge (8 pages) |
17 March 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
25 September 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
18 September 2006 | Annual return made up to 22/08/06 (3 pages) |
18 September 2006 | Annual return made up to 22/08/06 (3 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
15 September 2005 | Annual return made up to 22/08/05 (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Annual return made up to 22/08/05 (3 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Location of register of members (1 page) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
11 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
20 December 2004 | Auditors resign (2 pages) |
20 December 2004 | Auditors resign (2 pages) |
31 August 2004 | Annual return made up to 22/08/04
|
31 August 2004 | Annual return made up to 22/08/04
|
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 September 2003 | Annual return made up to 22/08/03
|
3 September 2003 | Annual return made up to 22/08/03
|
4 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
10 September 2002 | Annual return made up to 22/08/02 (9 pages) |
10 September 2002 | Annual return made up to 22/08/02 (9 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
9 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 September 2001 | Annual return made up to 22/08/01
|
20 September 2001 | Annual return made up to 22/08/01
|
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
23 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
11 September 2000 | Annual return made up to 22/08/00
|
11 September 2000 | Annual return made up to 22/08/00
|
22 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
22 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
16 September 1999 | Annual return made up to 22/08/99
|
16 September 1999 | Annual return made up to 22/08/99
|
28 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
29 October 1997 | Annual return made up to 22/08/97
|
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Annual return made up to 22/08/97
|
19 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Annual return made up to 22/08/96 (4 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Annual return made up to 22/08/96 (4 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (20 pages) |
7 December 1995 | Annual return made up to 22/08/95 (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Annual return made up to 22/08/95 (6 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
7 December 1995 | Director resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
30 June 1994 | Memorandum and Articles of Association (18 pages) |
30 June 1994 | Resolutions
|
30 June 1994 | Memorandum and Articles of Association (18 pages) |
30 June 1994 | Resolutions
|
24 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
24 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
29 November 1990 | Company name changed\certificate issued on 29/11/90 (2 pages) |
29 November 1990 | Company name changed\certificate issued on 29/11/90 (2 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
8 November 1990 | Annual return made up to 09/08/90 (7 pages) |
8 November 1990 | Full accounts made up to 31 December 1989 (17 pages) |
8 November 1990 | Annual return made up to 09/08/90 (7 pages) |
10 October 1989 | Annual return made up to 22/08/89 (8 pages) |
10 October 1989 | Annual return made up to 22/08/89 (8 pages) |
28 September 1989 | Full accounts made up to 31 December 1988 (17 pages) |
28 September 1989 | Full accounts made up to 31 December 1988 (17 pages) |
14 November 1988 | Annual return made up to 30/06/88 (9 pages) |
14 November 1988 | Annual return made up to 30/06/88 (9 pages) |
11 October 1988 | Full accounts made up to 31 December 1987 (22 pages) |
11 October 1988 | Full accounts made up to 31 December 1987 (22 pages) |
9 December 1987 | Annual return made up to 30/06/87 (8 pages) |
9 December 1987 | Annual return made up to 30/06/87 (8 pages) |
21 November 1986 | Annual return made up to 30/06/86 (8 pages) |
21 November 1986 | Annual return made up to 30/06/86 (8 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (24 pages) |
13 October 1986 | Full accounts made up to 31 December 1985 (24 pages) |
8 January 1982 | Accounts made up to 31 December 1980 (12 pages) |
8 January 1982 | Accounts made up to 31 December 1980 (12 pages) |