Company NameNew Walton Club (Hull) Limited(The)
Company StatusActive
Company Number00096542
CategoryPrivate Limited Company
Incorporation Date21 January 1908(116 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Secretary NameJohn Morgan
NationalityBritish
StatusCurrent
Appointed01 August 2007(99 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressLake View House Main Street
Pollington
Goole
DN14 0DN
Director NameJames Arthur Buckley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(104 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ernest Hill Court Rainhill Road
Hull
East Yorkshire
HU5 4HW
Director NameJames Alexander Burke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(105 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleDriver
Country of ResidenceEngland
Correspondence Address36 Perth Street
Hull
E Yorks
HU5 3PE
Director NameAlfred Graham Mitchell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(106 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Arcon Drive
Anlaby Road
Hull
E Yorks
HU4 6AB
Director NameMr Glenn Davey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(109 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleDriver
Country of ResidenceEngland
Correspondence Address5 Highcourt Hall Road
Hull
E. Yorks
HU6 9JT
Director NameMr Steven Robert Cartledge
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(109 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address216 Beverley Road Kirk Ella
Hull
E. Yorks
HU10 7HE
Director NameMr Ronald Hall Dawson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2017(109 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Rutland Road
Hull
E. Yorks
HU5 5AL
Director NameFrederick Arthur Athorn
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 August 1991)
RolePlasterer
Correspondence Address10 Lakeside
Patrington Haven
Patrington
N Humberside
HU12 0PT
Director NameBernard Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1995)
RolePainter & Decorator
Correspondence Address99 Fairfax Avenue
Hull
North Humberside
HU5 4QN
Director NameLeslie Campbell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2005)
RoleMachinist
Correspondence Address716 Spring Bank West
Hull
East Yorkshire
HU3 6LH
Director NameJohn Naylor Hawksley
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 August 1991)
RolePress Operator
Correspondence Address18 Priory Road
Hull
N Humberside
HU5 5DE
Director NameFrederick Hopkins
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1992)
RoleRetired
Correspondence Address19 Lynton Avenue
Hull
North Humberside
HU5 3TH
Director NameMichael Charles Munzer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration16 years (resigned 10 July 2007)
RolePlumbing & Heating Engineer
Correspondence Address23 Bempton Grove
Hull
East Yorkshire
HU5 3DB
Secretary NameJames Boynton Boreham
NationalityBritish
StatusResigned
Appointed04 July 1991(83 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address5 Elm Grove
Hull
North Humberside
HU3 6RN
Secretary NameWalter Hodgson
NationalityBritish
StatusResigned
Appointed14 June 1993(85 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 1996)
RoleCompany Director
Correspondence Address123 Saltash Road
Boothferry Estate
Hull
North Humberside
HU4 7EY
Director NameAlan Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(88 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2002)
RoleSheet Metal Worker
Correspondence Address191 Clumber Street
Hull
East Yorkshire
HU5 3RJ
Director NameJames Alexander Burke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleForeman Beverley Borough Counc
Country of ResidenceEngland
Correspondence Address36 Perth Street
Hull
East Yorkshire
HU5 3PE
Director NameMichael Magerison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(90 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleOperationsmanager Hull City Co
Correspondence Address9 Carlisle Avenue
Albemarle Street
Hull
East Yorkshire
HU3 3JU
Director NamePeter Naylor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(91 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 September 2006)
RoleBricklayer
Correspondence Address53 Kirklands Road
Hull
East Yorkshire
HU5 5AX
Director NameRobert Dick
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(94 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 March 2018)
RoleRetired
Correspondence Address91 Brooklands Road
Hull
East Yorkshire
HU5 5AE
Director NameGeorge Ballantyne
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(95 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2006)
RolePrinter
Correspondence Address54 Northfield Road
Anlaby Road
Hull
North Humberside
HU3 6TL
Director NameMichael Margerison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(95 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2005)
RoleRetired
Correspondence Address9 Carlisle Avenue
Hull
North Humberside
HU3 3JU
Secretary NameJohn Morgan
NationalityBritish
StatusResigned
Appointed26 May 2005(97 years, 4 months after company formation)
Appointment Duration5 days (resigned 31 May 2005)
RoleBook Keeper
Correspondence AddressFieldside Main Street
Pollington
Goole
East Yorkshire
DN14 0DN
Secretary NameJohn Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(97 years, 4 months after company formation)
Appointment Duration5 days (resigned 31 May 2005)
RoleBook Keeper
Correspondence AddressFieldside Main Street
Pollington
Goole
East Yorkshire
DN14 0DN
Secretary NameDavid Thomas Dearing
NationalityBritish
StatusResigned
Appointed01 June 2005(97 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2007)
RoleHrm
Correspondence Address9 Denesway
Swanland Road
Hessle
East Yorkshire
HU13 0NL
Secretary NameDavid Thomas Dearing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(97 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 2007)
RoleHrm
Correspondence Address9 Denesway
Swanland Road
Hessle
East Yorkshire
HU13 0NL
Director NameAlan Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(97 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 May 2006)
RoleSheet Metal Worker
Correspondence Address99 Kirklands Road
Hull
North Humberside
HU5 5AS
Director NameGarry Mulligan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(98 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2013)
RoleCustomer Care Officer
Correspondence Address57 Midway Grove
Hull
North Humberside
HU4 6JR
Director NameNicholas Dearing
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(98 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 February 2008)
RoleHR Officer
Correspondence Address37 Peppleton Close
Hull
North Humberside
HU7 0EL
Director NameLeslie Jackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(100 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2016)
RoleRetired
Correspondence Address7 The Lawns
Watson Street
Hull
East Yorkshire
HU7 4SL
Director NameMr Mark Arthur Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(101 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 August 2019)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address142 Westfield Road
Hull
East Yorkshire
HU4 6EE
Director NameWilliam Hazel
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(106 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address75 Colwall Avenue
Hull
E Yorks
HU5 5SR
Director NameMr Anthony Considine
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(108 years, 6 months after company formation)
Appointment Duration12 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Sharp Street
Hull
E. Yorks
HU5 2AB
Director NameMr Neil Buckley
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(109 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address59 Bellfield Drive
Hull
E. Yorks
HU10 6HG

Contact

Telephone01482 352026
Telephone regionHull

Location

Registered Address243 Walton Street
Hull
HU3 6JR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£484,575
Gross Profit£45,380
Net Worth£459,634
Cash£144,034
Current Liabilities£44,314

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

24 October 1997Delivered on: 30 October 1997
Persons entitled: Barclays Bank PLC

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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 March 1993Delivered on: 23 March 1993
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and club premises at walton street, kingston upon hull and a floating charge over all furniture equipment plant fixtures and fittings thereon and the goodwill of the business and the benefit of all licences held.
Outstanding
10 May 1991Delivered on: 11 May 1991
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any associated subsidiary or parent company to the chargee on any account whatsoever.
Particulars: The premises of the club at walton street, kingston upon hull, HU3 2LL. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 1988Delivered on: 12 February 1988
Satisfied on: 29 April 1993
Persons entitled: Bass North Limited

Classification: Charge
Secured details: £150,000 and anyother monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Land & buildings on the westside of walton street kingston upon hull title no. HS109203.
Fully Satisfied
19 July 1985Delivered on: 26 July 1985
Satisfied on: 29 April 1993
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £80,000 together with the goods account and all other monies owing.
Particulars: Land and premises on the west side of walton street, kingston-upon-hull.
Fully Satisfied
28 May 1985Delivered on: 31 May 1985
Satisfied on: 29 April 1993
Persons entitled: Bass North Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee including moneys due for goods sold & delivered.
Particulars: The new walton club walton street, kingston upon hull, north humberside.
Fully Satisfied

Filing History

25 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
3 December 2020Termination of appointment of Neil Buckley as a director on 30 November 2020 (1 page)
11 November 2020Confirmation statement made on 4 July 2020 with updates (9 pages)
7 October 2020Termination of appointment of Mark Arthur Hughes as a director on 28 August 2019 (1 page)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 August 2019Confirmation statement made on 4 July 2019 with updates (10 pages)
16 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 July 2018Confirmation statement made on 4 July 2018 with updates (11 pages)
19 June 2018Termination of appointment of Robert Dick as a director on 17 March 2018 (1 page)
8 November 2017Appointment of Mr Steven Robert Cartledge as a director on 22 August 2017 (2 pages)
8 November 2017Appointment of Mr Neil Buckley as a director on 22 August 2017 (2 pages)
8 November 2017Appointment of Mr Neil Buckley as a director on 22 August 2017 (2 pages)
8 November 2017Appointment of Mr Steven Robert Cartledge as a director on 22 August 2017 (2 pages)
8 November 2017Termination of appointment of Anthony Considine as a director on 18 July 2017 (1 page)
8 November 2017Appointment of Mr Glenn Davey as a director on 22 August 2017 (2 pages)
8 November 2017Appointment of Mr Ronald Hall Dawson as a director on 22 August 2017 (2 pages)
8 November 2017Termination of appointment of Anthony Considine as a director on 18 July 2017 (1 page)
8 November 2017Appointment of Mr Ronald Hall Dawson as a director on 22 August 2017 (2 pages)
8 November 2017Appointment of Mr Glenn Davey as a director on 22 August 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 July 2017Confirmation statement made on 4 July 2017 with updates (11 pages)
26 July 2017Confirmation statement made on 4 July 2017 with updates (11 pages)
29 June 2017Appointment of Mr Anthony Considine as a director on 19 July 2016 (2 pages)
29 June 2017Termination of appointment of Leslie Jackson as a director on 31 October 2016 (1 page)
29 June 2017Appointment of Mr Anthony Considine as a director on 19 July 2016 (2 pages)
29 June 2017Termination of appointment of Leslie Jackson as a director on 31 October 2016 (1 page)
29 June 2017Termination of appointment of William Hazel as a director on 19 July 2016 (1 page)
29 June 2017Termination of appointment of William Hazel as a director on 19 July 2016 (1 page)
1 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
22 July 2016Confirmation statement made on 4 July 2016 with updates (13 pages)
22 July 2016Confirmation statement made on 4 July 2016 with updates (13 pages)
21 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
21 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,750.63
(23 pages)
20 August 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 7,750.63
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 7,750.63
(4 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,750.63
(23 pages)
20 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,750.63
(23 pages)
11 September 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
11 September 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
19 August 2014Annual return made up to 4 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,714.75
(20 pages)
19 August 2014Annual return made up to 4 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,714.75
(20 pages)
19 August 2014Annual return made up to 4 July 2014 with bulk list of shareholders
Statement of capital on 2014-08-19
  • GBP 7,714.75
(20 pages)
11 August 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 7,714.75
(4 pages)
11 August 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 7,714.75
(4 pages)
11 August 2014Appointment of William Hazel as a director on 27 May 2014 (3 pages)
11 August 2014Appointment of Alfred Graham Mitchell as a director on 27 May 2014 (3 pages)
11 August 2014Appointment of Alfred Graham Mitchell as a director on 27 May 2014 (3 pages)
11 August 2014Appointment of William Hazel as a director on 27 May 2014 (3 pages)
8 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
13 August 2013Annual return made up to 4 July 2013. List of shareholders has changed
Statement of capital on 2013-08-13
  • GBP 7,699.62
(19 pages)
13 August 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 7,699.625
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 7,699.625
(4 pages)
13 August 2013Annual return made up to 4 July 2013. List of shareholders has changed
Statement of capital on 2013-08-13
  • GBP 7,699.62
(19 pages)
13 August 2013Annual return made up to 4 July 2013. List of shareholders has changed
Statement of capital on 2013-08-13
  • GBP 7,699.62
(19 pages)
7 August 2013Appointment of James Alexander Burke as a director (3 pages)
7 August 2013Appointment of James Alexander Burke as a director (3 pages)
25 July 2013Termination of appointment of Andrew Silvester as a director (1 page)
25 July 2013Termination of appointment of Andrew Silvester as a director (1 page)
3 June 2013Termination of appointment of Garry Mulligan as a director (2 pages)
3 June 2013Termination of appointment of Garry Mulligan as a director (2 pages)
14 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (21 pages)
14 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (21 pages)
14 November 2012Annual return made up to 4 July 2012 with a full list of shareholders (21 pages)
6 November 2012Appointment of James Arthur Buckley as a director (3 pages)
6 November 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 7,679.50
(4 pages)
6 November 2012Appointment of James Arthur Buckley as a director (3 pages)
6 November 2012Appointment of Andrew James Silvester as a director (3 pages)
6 November 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 7,679.50
(4 pages)
6 November 2012Appointment of Andrew James Silvester as a director (3 pages)
1 November 2012Termination of appointment of Harold Tong as a director (1 page)
1 November 2012Termination of appointment of Harold Tong as a director (1 page)
31 August 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
31 August 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
6 January 2012Termination of appointment of Anthony Peterson as a director (2 pages)
6 January 2012Termination of appointment of Anthony Peterson as a director (2 pages)
15 December 2011Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages)
15 December 2011Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages)
15 December 2011Annual return made up to 4 July 2011 with bulk list of shareholders (19 pages)
29 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,658.38
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 7,658.38
(4 pages)
20 July 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
20 July 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
1 December 2010Annual return made up to 4 July 2010 with a full list of shareholders (22 pages)
1 December 2010Annual return made up to 4 July 2010 with a full list of shareholders (22 pages)
1 December 2010Annual return made up to 4 July 2010 with a full list of shareholders (22 pages)
26 November 2010Statement of capital following an allotment of shares on 4 July 2010
  • GBP 7,637.38
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 4 July 2010
  • GBP 7,637.38
(4 pages)
26 November 2010Statement of capital following an allotment of shares on 4 July 2010
  • GBP 7,637.38
(4 pages)
2 August 2010Appointment of Anthony Peterson as a director (3 pages)
2 August 2010Appointment of Anthony Peterson as a director (3 pages)
9 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
9 July 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 December 2009Termination of appointment of Eric Savill as a director (1 page)
19 December 2009Appointment of Mark Arthur Hughes as a director (2 pages)
19 December 2009Termination of appointment of Eric Savill as a director (1 page)
19 December 2009Appointment of Mark Arthur Hughes as a director (2 pages)
19 December 2009Annual return made up to 4 July 2009. List of shareholders has changed (14 pages)
19 December 2009Annual return made up to 4 July 2009. List of shareholders has changed (14 pages)
19 December 2009Annual return made up to 4 July 2009. List of shareholders has changed (14 pages)
6 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
6 July 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
3 July 2009Appointment terminated director james burke (1 page)
3 July 2009Appointment terminated director james burke (1 page)
2 June 2009Capitals not rolled up (7 pages)
2 June 2009Capitals not rolled up (7 pages)
22 December 2008Director appointed james alexander burke (1 page)
22 December 2008Director appointed james alexander burke (1 page)
22 December 2008Director appointed leslie jackson (1 page)
22 December 2008Director appointed leslie jackson (1 page)
28 October 2008Return made up to 04/07/08; bulk list available separately (9 pages)
28 October 2008Return made up to 04/07/08; bulk list available separately (9 pages)
23 October 2008Capitals not rolled up (8 pages)
23 October 2008Capitals not rolled up (8 pages)
22 October 2008Appointment terminated director nicholas dearing (1 page)
22 October 2008Appointment terminated director nicholas dearing (1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2008Resolutions
  • RES13 ‐ Shares do not exceed present 29/07/2008
(1 page)
28 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 August 2008Resolutions
  • RES13 ‐ Shares do not exceed present 29/07/2008
(1 page)
4 August 2008Full accounts made up to 31 January 2008 (11 pages)
4 August 2008Full accounts made up to 31 January 2008 (11 pages)
18 August 2007Return made up to 04/07/07; change of members (14 pages)
18 August 2007Return made up to 04/07/07; change of members (14 pages)
18 August 2007Ad 01/02/06-31/01/07 £ si [email protected] (7 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Ad 01/02/06-31/01/07 £ si [email protected] (7 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007New secretary appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
14 July 2007Full accounts made up to 31 January 2007 (9 pages)
14 July 2007Full accounts made up to 31 January 2007 (9 pages)
23 January 2007Full accounts made up to 31 January 2006 (9 pages)
23 January 2007Full accounts made up to 31 January 2006 (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
14 September 2006Return made up to 04/07/06; change of members
  • 363(288) ‐ Director resigned
(15 pages)
14 September 2006Ad 01/02/05-31/01/06 £ si [email protected] (7 pages)
14 September 2006Ad 01/02/05-31/01/06 £ si [email protected] (7 pages)
14 September 2006Return made up to 04/07/06; change of members
  • 363(288) ‐ Director resigned
(15 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
18 January 2006Return made up to 04/07/05; bulk list available separately (11 pages)
18 January 2006Return made up to 04/07/05; bulk list available separately (11 pages)
15 September 2005Ad 01/02/04-31/01/05 £ si [email protected] (5 pages)
15 September 2005Ad 01/02/04-31/01/05 £ si [email protected] (5 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
15 July 2005Full accounts made up to 31 January 2005 (8 pages)
15 July 2005Full accounts made up to 31 January 2005 (8 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Secretary resigned (1 page)
28 September 2004Return made up to 04/07/04; change of members; amend (14 pages)
28 September 2004Return made up to 04/07/04; change of members; amend (14 pages)
13 September 2004Ad 01/02/03-31/01/04 £ si [email protected] (6 pages)
13 September 2004Ad 01/02/03-31/01/04 £ si [email protected] (6 pages)
31 August 2004Full accounts made up to 31 January 2004 (10 pages)
31 August 2004Full accounts made up to 31 January 2004 (10 pages)
23 August 2004Return made up to 04/07/04; change of members (13 pages)
23 August 2004Return made up to 04/07/04; change of members (13 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
23 August 2003Return made up to 04/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 2003Return made up to 04/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 2003Ad 01/02/01-31/01/03 £ si [email protected] (9 pages)
21 August 2003Ad 01/02/01-31/01/03 £ si [email protected] (9 pages)
12 August 2003Full accounts made up to 31 January 2003 (11 pages)
12 August 2003Full accounts made up to 31 January 2003 (11 pages)
30 April 2003Return made up to 04/07/02; bulk list available separately (11 pages)
30 April 2003Return made up to 04/07/02; bulk list available separately (11 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
14 June 2002Full accounts made up to 31 January 2002 (10 pages)
14 June 2002Full accounts made up to 31 January 2002 (10 pages)
8 November 2001Full accounts made up to 31 January 2001 (9 pages)
8 November 2001Full accounts made up to 31 January 2001 (9 pages)
14 August 2001Return made up to 04/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
14 August 2001Ad 01/02/00-31/01/01 £ si [email protected] (10 pages)
14 August 2001Return made up to 04/07/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
14 August 2001Ad 01/02/00-31/01/01 £ si [email protected] (10 pages)
5 September 2000Return made up to 04/07/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 September 2000Return made up to 04/07/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
14 June 2000Full accounts made up to 31 January 2000 (11 pages)
14 June 2000Full accounts made up to 31 January 2000 (11 pages)
25 May 2000Ad 05/07/99-31/01/00 £ si [email protected]=18 £ ic 7534/7552 (8 pages)
25 May 2000Ad 05/07/99-31/01/00 £ si [email protected]=18 £ ic 7534/7552 (8 pages)
2 November 1999Ad 05/07/98-04/07/99 £ si [email protected] (14 pages)
2 November 1999Return made up to 04/07/99; full list of members (18 pages)
2 November 1999Return made up to 04/07/99; full list of members (18 pages)
2 November 1999Ad 05/07/98-04/07/99 £ si [email protected] (14 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
1 September 1999Full accounts made up to 31 January 1999 (10 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Full accounts made up to 31 January 1999 (10 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
6 October 1998Ad 05/07/97-04/07/98 £ si [email protected] (9 pages)
6 October 1998Return made up to 04/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 October 1998Return made up to 04/07/98; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 October 1998Ad 05/07/97-04/07/98 £ si [email protected] (9 pages)
13 August 1998Full accounts made up to 31 January 1998 (10 pages)
13 August 1998Full accounts made up to 31 January 1998 (10 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Director resigned (1 page)
21 October 1997Ad 01/07/96-04/07/97 £ si [email protected] (9 pages)
21 October 1997Ad 01/07/96-04/07/97 £ si [email protected] (9 pages)
21 October 1997Return made up to 04/07/97; bulk list available separately (7 pages)
21 October 1997Return made up to 04/07/97; bulk list available separately (7 pages)
21 October 1997Director resigned (1 page)
9 May 1997Full accounts made up to 31 January 1997 (10 pages)
9 May 1997Full accounts made up to 31 January 1997 (10 pages)
12 March 1997Director resigned (1 page)
12 March 1997Return made up to 04/07/96; change of members (15 pages)
12 March 1997Return made up to 04/07/96; change of members (15 pages)
12 March 1997Director resigned (1 page)
21 February 1997Ad 28/03/95-30/06/96 £ si [email protected] (9 pages)
21 February 1997Ad 28/03/95-30/06/96 £ si [email protected] (9 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
25 May 1996Full accounts made up to 31 January 1996 (12 pages)
25 May 1996Full accounts made up to 31 January 1996 (12 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996New secretary appointed (1 page)
21 February 1996Secretary resigned (2 pages)
21 February 1996New secretary appointed (1 page)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
30 November 1995Full accounts made up to 31 January 1995 (9 pages)
30 August 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 August 1995Ad 01/07/94-27/03/95 £ si [email protected] (4 pages)
30 August 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director resigned
(10 pages)
30 August 1995Ad 01/07/94-27/03/95 £ si [email protected] (4 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
21 January 1908Incorporation (14 pages)
21 January 1908Incorporation (14 pages)