Company NameBarnsley Young Mens Christian Association (Incorporated)
Company StatusActive
Company Number00097905
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1908(116 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Susan Williams
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(101 years after company formation)
Appointment Duration15 years
RoleHR
Country of ResidenceEngland
Correspondence Address47 Mount Vernon Road
Barnsley
South Yorkshire
S70 4DJ
Director NameMr Stephen Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(101 years after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Church Hill
Royston
Barnsley
South Yorkshire
S71 4NG
Director NameMr Steven John Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(103 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMiss Alex Elizabeth Taylor
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2014(106 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMiss Lorraine Youel
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(112 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Blucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMr David Raymond Grimes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration1 month (resigned 05 June 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Granville Street
Barnsley
South Yorkshire
S75 2TQ
Director NameMr David Richardson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 1995)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address18 Darton Street
Stairfoot
Barnsley
South Yorkshire
S70 3PN
Director NameMr Fred Lindley
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 December 2007)
RoleRetired
Correspondence Address15 Limes Avenue
Mapplewell
Barnsley
South Yorkshire
S75 6JW
Director NameMr Brian Peter Horner
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration12 months (resigned 27 April 1992)
RoleBank Manager
Correspondence AddressThe Old Barn
15 Castle Road Sandal
Wakefield
W Yorks
WF2 7LU
Director NameMr James Hannaford
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration15 years, 11 months (resigned 07 April 2007)
RoleSchool Master
Correspondence Address47 St Pauls Parade
Ardsley
Barnsley
South Yorkshire
S71 5BZ
Director NameMr Harold Hadwen
Date of BirthOctober 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 August 1991)
RoleRetired
Correspondence Address8 Swallow Close
Birdwell
Barnsley
South Yorkshire
S70 5RZ
Director NameMr Ronald Garnett
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration8 years (resigned 15 May 1999)
RoleRetired
Correspondence Address38 Hall Royd Lane
Silkstone Common
Barnsley
South Yorkshire
S75 4PP
Director NameMr James Fletcher
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration17 years, 11 months (resigned 20 April 2009)
RoleRetired
Correspondence Address10 Treelands
Gawber
Barnsley
South Yorkshire
S75 2HZ
Director NameTina Michelle Cooper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration8 years (resigned 15 May 1999)
RoleHousewife
Correspondence Address8 Cheviot Walk
Barnsley
South Yorkshire
S75 2HH
Director NameMr Jeffrey Lewis Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration9 years, 1 month (resigned 23 June 2000)
RoleWarehouse Supervisor
Correspondence Address9 Kent Close
Royston
Barnsley
South Yorkshire
S71 4FB
Director NameMr Eric Billingham
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration17 years, 11 months (resigned 20 April 2009)
RoleRetired
Correspondence Address8 Rosehill Court
Barnsley
South Yorkshire
S70 2LG
Director NameMr Geoffrey Barnard
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(83 years after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 1999)
RoleRetired
Correspondence Address17 Hunters Avenue
Barnsley
South Yorkshire
S70 6PL
Director NameMr Nigel Booth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(84 years after company formation)
Appointment Duration12 months (resigned 26 April 1993)
RoleBank Official
Correspondence Address10 Curlew Rise
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TZ
Secretary NameMr Peter Brookes
NationalityBritish
StatusResigned
Appointed27 April 1992(84 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address13 Earnshaw Terrace
Barnsley
South Yorkshire
S75 2SF
Director NameJames Enoch
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(85 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1998)
RoleAccountant
Correspondence Address24 Midhurst Grove
Barugh Green
Barnsley
South Yorkshire
S75 1ND
Director NameMrs June Carroll Richardson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(88 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 February 2002)
RoleTeacher
Correspondence Address18 Darton Street
Stairfoot
Barnsley
South Yorkshire
S70 3PN
Director NameMary Lipscombe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(90 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 2000)
RoleRetired
Correspondence Address65 Medina Way
Barugh Green
Barnsley
South Yorkshire
S75 1QA
Director NameStanley Lipscombe
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2001)
RoleRetired
Correspondence Address65 Medina Way
Barugh Green
Barnsley
South Yorkshire
S75 1QA
Secretary NameMrs June Carroll Richardson
NationalityBritish
StatusResigned
Appointed01 July 1998(90 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 February 2002)
RoleTeacher
Correspondence Address18 Darton Street
Stairfoot
Barnsley
South Yorkshire
S70 3PN
Director NameMr David Marcus
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(91 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Thorpes Avenue
Denby Dale
Huddersfield
West Yorkshire
HD8 8SP
Director NameDavid Derbyshire
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(93 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 2007)
RoleCompany Director
Correspondence Address8 Darley Avenue
Athersley South
Barnsley
South Yorkshire
S71 3QF
Secretary NameMr David Marcus
NationalityBritish
StatusResigned
Appointed05 February 2002(93 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Thorpes Avenue
Denby Dale
Huddersfield
West Yorkshire
HD8 8SP
Director NameMrs Claire Richardson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(101 years after company formation)
Appointment Duration6 years, 7 months (resigned 16 November 2015)
RoleLecturer
Country of ResidenceEngland
Correspondence Address18 Darton Street
Stairfoot
Barnsley
South Yorkshire
S70 3PN
Director NameMs Julie Patricia Enoch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(101 years after company formation)
Appointment Duration12 years, 10 months (resigned 16 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 New Bailey
Crane Moor Road Crane Moor
Sheffield
South Yorkshire
S35 7AT
Director NameMr Geoffrey Kenneth Bray
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(102 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBlucher Street
Barnsley
South Yorkshire
S70 1AP
Secretary NameMr David Allan Peake
StatusResigned
Appointed21 June 2010(102 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressBlucher Street
Barnsley
South Yorkshire
S70 1AP
Director NameMr Jay Ashley Funnell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(106 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 April 2015)
RolePhotographer
Country of ResidenceEngland
Correspondence Address6 The Park
Cawthorne
Barnsley
South Yorkshire
S75 4EL
Director NameDr Julie Richardson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(106 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 16 May 2016)
RoleScientist
Country of ResidenceEngland
Correspondence Address18 Darton Street
Barnsley
South Yorkshire
S70 3PN

Contact

Websiteymca.org.uk
Email address[email protected]
Telephone020 71869500
Telephone regionLondon

Location

Registered Address1 Blucher Street
Barnsley
South Yorkshire
S70 1AP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£254,540
Net Worth£224,864
Cash£17,347
Current Liabilities£27,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

22 January 2003Delivered on: 1 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land situate fronting eldon street barnsley in south yorkshire together with the buildings erected thereon known as nos. 12, 14, 16 and 18 eldon street (for further details of property charged see schedule to form 395). by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
21 May 1993Delivered on: 28 May 1993
Satisfied on: 20 February 2003
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: F/H property k/a property situate at junction of pitt street & blucher street barnsley south yorkshire & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1964Delivered on: 15 December 1964
Satisfied on: 20 February 2003
Persons entitled: Nat Provincial Bank Limited

Classification: Memo of deposit
Secured details: £40,000.
Particulars: 12.14.16 & 18 eldon street barnsly.
Fully Satisfied
31 January 1964Delivered on: 11 February 1964
Satisfied on: 20 February 2003
Persons entitled: Nat Provincial Bank Limited

Classification: Memo of deposit
Secured details: £20,000.
Particulars: 12.14.16 & 18 eldon street barnsly.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Julie Patricia Enoch as a director on 16 February 2022 (1 page)
4 September 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
31 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 July 2021Statement of company's objects (2 pages)
17 July 2021Memorandum and Articles of Association (31 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
27 October 2020Appointment of Miss Lorraine Youel as a director on 21 October 2020 (2 pages)
27 October 2020Registered office address changed from Blucher Street Barnsley South Yorkshire S70 1AP to 1 Blucher Street Barnsley South Yorkshire S70 1AP on 27 October 2020 (1 page)
1 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
28 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
7 October 2019Amended total exemption full accounts made up to 31 December 2018 (19 pages)
4 July 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
23 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 November 2018Termination of appointment of David Allan Peake as a secretary on 30 September 2018 (1 page)
29 November 2018Cessation of Steven Jones as a person with significant control on 20 November 2018 (1 page)
29 November 2018Cessation of David Allan Peake as a person with significant control on 30 September 2018 (1 page)
29 November 2018Notification of a person with significant control statement (2 pages)
29 August 2018Notification of Steven Jones as a person with significant control on 29 August 2018 (2 pages)
1 August 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
26 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 February 2018All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
21 February 2018Satisfaction of charge 4 in full (2 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
26 September 2016Termination of appointment of Ian Kenneth Royles as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Ian Kenneth Royles as a director on 26 September 2016 (1 page)
10 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
10 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
3 June 2016Termination of appointment of Julie Richardson as a director on 16 May 2016 (1 page)
3 June 2016Termination of appointment of Julie Richardson as a director on 16 May 2016 (1 page)
3 June 2016Annual return made up to 21 April 2016 no member list (7 pages)
3 June 2016Annual return made up to 21 April 2016 no member list (7 pages)
17 November 2015Termination of appointment of Claire Richardson as a director on 16 November 2015 (1 page)
17 November 2015Termination of appointment of Claire Richardson as a director on 16 November 2015 (1 page)
17 November 2015Termination of appointment of David Richardson as a director on 16 November 2015 (1 page)
17 November 2015Termination of appointment of David Richardson as a director on 16 November 2015 (1 page)
10 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
10 August 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
11 May 2015Termination of appointment of Jay Ashley Funnell as a director on 28 April 2015 (1 page)
11 May 2015Termination of appointment of Jay Ashley Funnell as a director on 28 April 2015 (1 page)
24 April 2015Appointment of Mr Jay Ashley Funnell as a director on 19 May 2014 (2 pages)
24 April 2015Appointment of Doctor Julie Richardson as a director on 19 May 2014 (2 pages)
24 April 2015Annual return made up to 21 April 2015 no member list (10 pages)
24 April 2015Annual return made up to 21 April 2015 no member list (10 pages)
24 April 2015Appointment of Miss Alex Elizabeth Taylor as a director on 19 May 2014 (2 pages)
24 April 2015Appointment of Mr Jay Ashley Funnell as a director on 19 May 2014 (2 pages)
24 April 2015Appointment of Miss Alex Elizabeth Taylor as a director on 19 May 2014 (2 pages)
24 April 2015Appointment of Doctor Julie Richardson as a director on 19 May 2014 (2 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
19 June 2014Annual return made up to 21 April 2014 no member list (8 pages)
19 June 2014Annual return made up to 21 April 2014 no member list (8 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
5 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
29 May 2013Annual return made up to 21 April 2013 no member list (8 pages)
29 May 2013Annual return made up to 21 April 2013 no member list (8 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 May 2012Annual return made up to 21 April 2012 no member list (8 pages)
17 May 2012Annual return made up to 21 April 2012 no member list (8 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
20 May 2011Termination of appointment of Geoffrey Bray as a director (1 page)
20 May 2011Termination of appointment of David Marcus as a director (1 page)
20 May 2011Annual return made up to 21 April 2011 no member list (7 pages)
20 May 2011Appointment of Mr Steven John Taylor as a director (2 pages)
20 May 2011Appointment of Mr Steven John Taylor as a director (2 pages)
20 May 2011Termination of appointment of David Marcus as a director (1 page)
20 May 2011Termination of appointment of Geoffrey Bray as a director (1 page)
20 May 2011Annual return made up to 21 April 2011 no member list (7 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
6 August 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
7 July 2010Termination of appointment of David Marcus as a secretary (1 page)
7 July 2010Termination of appointment of David Marcus as a secretary (1 page)
7 July 2010Appointment of Mr David Allan Peake as a secretary (1 page)
7 July 2010Appointment of Mr Geoffrey Kenneth Bray as a director (2 pages)
7 July 2010Termination of appointment of David Marcus as a secretary (1 page)
7 July 2010Termination of appointment of David Marcus as a secretary (1 page)
7 July 2010Appointment of Mr Geoffrey Kenneth Bray as a director (2 pages)
7 July 2010Appointment of Mr David Allan Peake as a secretary (1 page)
6 July 2010Annual return made up to 21 April 2010 no member list (6 pages)
6 July 2010Annual return made up to 21 April 2010 no member list (6 pages)
5 July 2010Director's details changed for Ian Kenneth Royles on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Susan Williams on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Julie Patricia Enoch on 1 April 2010 (2 pages)
5 July 2010Director's details changed for David Richardson on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Susan Williams on 1 April 2010 (2 pages)
5 July 2010Secretary's details changed for David Marcus on 1 April 2010 (1 page)
5 July 2010Director's details changed for Claire Richardson on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Ian Kenneth Royles on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mr David Marcus on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Julie Patricia Enoch on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Claire Richardson on 1 April 2010 (2 pages)
5 July 2010Secretary's details changed for David Marcus on 1 April 2010 (1 page)
5 July 2010Director's details changed for Ian Kenneth Royles on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Julie Patricia Enoch on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mr David Marcus on 1 April 2010 (2 pages)
5 July 2010Secretary's details changed for David Marcus on 1 April 2010 (1 page)
5 July 2010Director's details changed for Claire Richardson on 1 April 2010 (2 pages)
5 July 2010Director's details changed for David Richardson on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Stephen Jones on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Susan Williams on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Stephen Jones on 1 April 2010 (2 pages)
5 July 2010Director's details changed for David Richardson on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Stephen Jones on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mr David Marcus on 1 April 2010 (2 pages)
7 August 2009Director appointed claire richardson (2 pages)
7 August 2009Director appointed claire richardson (2 pages)
3 August 2009Director appointed ian royles (3 pages)
3 August 2009Director appointed ian royles (3 pages)
25 July 2009Appointment terminated director eric billingham (1 page)
25 July 2009Director appointed stephen jones (2 pages)
25 July 2009Appointment terminated director james fletcher (1 page)
25 July 2009Appointment terminated director eric billingham (1 page)
25 July 2009Partial exemption accounts made up to 31 December 2008 (14 pages)
25 July 2009Annual return made up to 21/04/09 (8 pages)
25 July 2009Director appointed susan williams (2 pages)
25 July 2009Appointment terminated director james fletcher (1 page)
25 July 2009Director appointed susan williams (2 pages)
25 July 2009Director appointed julie enoch (2 pages)
25 July 2009Partial exemption accounts made up to 31 December 2008 (14 pages)
25 July 2009Director appointed stephen jones (2 pages)
25 July 2009Director appointed julie enoch (2 pages)
25 July 2009Annual return made up to 21/04/09 (8 pages)
15 April 2009Annual return made up to 21/04/08 (5 pages)
15 April 2009Annual return made up to 21/04/08 (5 pages)
30 March 2009Appointment terminated director fred lindley (1 page)
30 March 2009Appointment terminated director fred lindley (1 page)
27 March 2009Memorandum and Articles of Association (19 pages)
27 March 2009Memorandum and Articles of Association (19 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
7 October 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (18 pages)
21 August 2007Annual return made up to 21/04/07
  • 363(288) ‐ Director resigned
(6 pages)
21 August 2007Annual return made up to 21/04/07
  • 363(288) ‐ Director resigned
(6 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 July 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 June 2006Annual return made up to 21/04/06 (6 pages)
26 June 2006Annual return made up to 21/04/06 (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
27 June 2005Annual return made up to 21/04/05 (6 pages)
27 June 2005Annual return made up to 21/04/05 (6 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
13 July 2004Full accounts made up to 31 December 2003 (12 pages)
25 June 2004Annual return made up to 21/04/04 (6 pages)
25 June 2004Annual return made up to 21/04/04 (6 pages)
18 August 2003Full accounts made up to 31 December 2002 (12 pages)
18 August 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Annual return made up to 21/04/03 (6 pages)
1 July 2003Annual return made up to 21/04/03 (6 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Particulars of mortgage/charge (4 pages)
1 February 2003Particulars of mortgage/charge (4 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
15 June 2002Annual return made up to 21/04/02
  • 363(288) ‐ Director resigned
(5 pages)
15 June 2002Annual return made up to 21/04/02
  • 363(288) ‐ Director resigned
(5 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Annual return made up to 21/04/01 (6 pages)
14 May 2001Annual return made up to 21/04/01 (6 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
4 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Annual return made up to 21/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Annual return made up to 21/04/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Annual return made up to 21/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 September 1999Annual return made up to 21/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Annual return made up to 21/04/98 (8 pages)
21 April 1998Annual return made up to 21/04/98 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 May 1997Annual return made up to 21/04/97
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997Annual return made up to 21/04/97
  • 363(288) ‐ Director resigned
(8 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
27 June 1995Annual return made up to 01/05/95
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Annual return made up to 01/05/95
  • 363(287) ‐ Registered office changed on 27/06/95
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (101 pages)
25 March 1980Memorandum and Articles of Association (22 pages)
25 March 1980Memorandum and Articles of Association (22 pages)
9 May 1908Certificate of incorporation (1 page)
9 May 1908Certificate of incorporation (1 page)