Upper Batley
Batley
West Yorkshire
WF17 0LS
Director Name | Mr John Marshall Winn |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(101 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Jeremy Nicholas Sheard |
---|---|
Date of Birth | January 1955 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(108 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Cricket Hill Brow Gelderd Road Gildersome, Morley Leeds LS27 7LS |
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1951 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Richard John Blackburn |
---|---|
Date of Birth | March 1953 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Paul Andrew Sharman |
---|---|
Date of Birth | February 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(110 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Miles Christian Foster |
---|---|
Date of Birth | August 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(110 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Secretary Name | Mr Stuart Ian Carnie |
---|---|
Status | Current |
Appointed | 01 May 2019(110 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Phillip Stanton |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(111 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Charlie Turner |
---|---|
Date of Birth | February 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(111 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Derek Hughes |
---|---|
Date of Birth | June 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(111 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Graham Malcolm Barker |
---|---|
Date of Birth | December 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 1993) |
Role | Semi Retired Part Time Sales Assistant |
Correspondence Address | 19 Occupation Lane Staincliffe Batley WF17 0ET |
Director Name | George H Bedford |
---|---|
Date of Birth | May 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Retired Headmaster |
Correspondence Address | 13 Glen Avenue Batley West Yorkshire WF17 0ET |
Director Name | William John Bottomley |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 1997) |
Role | Solicitor |
Correspondence Address | Albury Deighton Road Batley West Yorkshire Wf17 |
Director Name | Mr Clifford Davies |
---|---|
Date of Birth | August 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 1994) |
Role | Retired |
Correspondence Address | 9 Ebury Close Batley West Yorkshire WF17 0LP |
Secretary Name | Audrey Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(83 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 15 York Road Batley West Yorkshire WF17 0LG |
Secretary Name | Keith Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(88 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1999) |
Role | Secretary/Manager |
Correspondence Address | 9 Manor Close Bramhope Leeds West Yorkshire LS16 9HQ |
Director Name | John Bickerdike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 6 Woodside Drive Wrenthorpe Wakefield West Yorkshire WF2 0NA |
Director Name | Mr Stephen Charles Bestwick |
---|---|
Date of Birth | May 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(89 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 03 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Redbarn Close Leeds W Yorks LS10 4SZ |
Secretary Name | John Bickerdike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(91 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 6 Woodside Drive Wrenthorpe Wakefield West Yorkshire WF2 0NA |
Secretary Name | John Brian Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2001) |
Role | Golf Club Manager |
Correspondence Address | Torridon House,10 Beaconsfield Drive Coddington Newark Nottinghamshire NG24 2RX |
Director Name | David Charles Carritabrs |
---|---|
Date of Birth | February 1924 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(91 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2002) |
Role | Retired |
Correspondence Address | Chalfont Lodge 193 Scotchman Lane Morley Leeds West Yorkshire LS27 0NY |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(92 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 December 2015) |
Role | Company Director |
Correspondence Address | 15 Prospect Place Morley West Yorkshire LS27 9BJ |
Director Name | James Richard Appleyard |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(95 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 09 November 2004) |
Role | Salesman |
Correspondence Address | 5 Beckside View Morley West Yorkshire LS27 8WB |
Director Name | James Richard Appleyard |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(98 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 March 2010) |
Role | Sales |
Correspondence Address | 10 Shancara Court Wakefield West Yorkshire WF3 1JP |
Director Name | Mr Paul Anthony Blackshaw |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(98 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 167 Scotchman Lane Morley Leeds West Yorkshire WF17 0LQ |
Director Name | Stuart Atkins |
---|---|
Date of Birth | April 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(100 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Tingley Avenue Leeds West Yorkshire WF3 1SS |
Director Name | Stuart Atkins |
---|---|
Date of Birth | April 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(100 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Tingley Avenue Leeds West Yorkshire WF3 1SS |
Director Name | Mr Robert Avison |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Maltings Mirfield W Yorkshire WF14 9PU |
Director Name | Mr Robert Avison |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 The Maltings Mirfield W Yorkshire WF14 9PU |
Director Name | Mr Malcolm Cyril Charlesworth |
---|---|
Date of Birth | May 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(103 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Peter Donald Benn |
---|---|
Date of Birth | December 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(106 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 January 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Director Name | Mr Robert Anthony Carr |
---|---|
Date of Birth | June 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(106 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 175 Scotchman Lane Morley Leeds LS27 0NY |
Secretary Name | Mr Ryan James O'Neil Evoy |
---|---|
Status | Resigned |
Appointed | 08 December 2015(107 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Secretary Name | Mr David Jones |
---|---|
Status | Resigned |
Appointed | 31 January 2019(110 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | Scotchman Lane Morley Leeds LS27 0NX |
Website | howleyhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 350100 |
Telephone region | Wakefield |
Registered Address | Scotchman Lane Morley Leeds LS27 0NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
- | OTHER 70.32% - |
---|---|
7 at £5 | J. Newsome 3.20% Ordinary |
5 at £5 | A. Sykes 2.28% Ordinary |
5 at £5 | E. Jackson 2.28% Ordinary |
5 at £5 | J. Blackburn 2.28% Ordinary |
5 at £5 | W. Jackson 2.28% Ordinary |
5 at £5 | W. Middlebrook 2.28% Ordinary |
4 at £5 | G. Blackburn 1.83% Ordinary |
3 at £5 | G. Parker 1.37% Ordinary |
3 at £5 | J. Rhodes 1.37% Ordinary |
3 at £5 | M. Gaunt 1.37% Ordinary |
2 at £5 | B. Buckley 0.91% Ordinary |
2 at £5 | G. Reuss 0.91% Ordinary |
2 at £5 | G. Tolson 0.91% Ordinary |
2 at £5 | H. Middlebrook 0.91% Ordinary |
2 at £5 | I. Watson 0.91% Ordinary |
2 at £5 | K. Clark 0.91% Ordinary |
2 at £5 | P. Rhodes 0.91% Ordinary |
2 at £5 | R. Clay 0.91% Ordinary |
2 at £5 | T. Baines 0.91% Ordinary |
2 at £5 | W. Preston 0.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,495 |
Cash | £107,870 |
Current Liabilities | £188,871 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2020 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2021 (2 months from now) |
19 April 2000 | Delivered on: 5 May 2000 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: The freehold property known as howley hall golf club scotchman lane morley leeds yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
3 April 2000 | Delivered on: 18 April 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 November 1984 | Delivered on: 4 December 1984 Satisfied on: 5 October 2000 Persons entitled: John Smith's Tadcaster Brewery Classification: Legal charge Secured details: £30,000 & all monies due or to become due from the company to the chargee including moneys due for goods supplied. Particulars: Howley hall golf club batley, west yorkshire. Fully Satisfied |
7 March 1977 | Delivered on: 23 March 1977 Satisfied on: 5 October 2000 Persons entitled: Whitbread East Pennines LTD. Classification: Mortgage Secured details: £6,000 and any other monies owing by the company to the chargee for goods supplied. Particulars: 10 ebury close batley, west yorks. Fully Satisfied |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
5 April 2017 | Appointment of Mr Paul Edward Monaghan as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jeremy Nicholas Sheard as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mrs Rebecca O'grady as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Benjamin Forbes Stephens as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Bernard Taylor as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Stuart Johnson as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Stephen Charles Bestwick as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Robert Anthony Carr as a director on 4 April 2017 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
5 April 2016 | Appointment of Mr Paul M Robinson as a director on 29 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Colin Roberts as a director on 29 March 2016 (1 page) |
9 December 2015 | Appointment of Mr. Ryan James O'neil Evoy as a secretary on 8 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of David Jones as a secretary on 8 December 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 April 2015 | Appointment of Mr Robert Anthony Carr as a director on 30 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Stuart Johnson as a director on 30 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Peter Donald Benn as a director on 30 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Paul Woods as a director on 30 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Robert Avison as a director on 30 March 2015 (1 page) |
18 August 2014 | Termination of appointment of Paul Anthony Blackshaw as a director on 1 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Paul Anthony Blackshaw as a director on 1 July 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 April 2014 | Appointment of Mr Colin Roberts as a director (2 pages) |
8 April 2014 | Termination of appointment of Malcolm Charlesworth as a director (1 page) |
31 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 May 2013 | Memorandum and Articles of Association (22 pages) |
14 May 2013 | Resolutions
|
17 April 2013 | Appointment of Mr Graham Woods as a director (2 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (25 pages) |
17 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (25 pages) |
10 April 2013 | Termination of appointment of Christopher Lockwood as a director (1 page) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (25 pages) |
16 May 2012 | Director's details changed for Paul Woods on 2 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Bernard Taylor on 2 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Raymond Alan Smith on 2 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Christopher John Lockwood on 2 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (25 pages) |
16 May 2012 | Director's details changed for Paul Woods on 2 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Bernard Taylor on 2 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Raymond Alan Smith on 2 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Christopher John Lockwood on 2 April 2012 (2 pages) |
20 April 2012 | Appointment of Mr Malcolm Cyril Charlesworth as a director (2 pages) |
20 April 2012 | Appointment of Mr Ian Francis Gledhill as a director (2 pages) |
20 April 2012 | Appointment of Mr Raymond Harry Saperia as a director (2 pages) |
18 April 2012 | Termination of appointment of Stuart Atkins as a director (1 page) |
18 April 2012 | Termination of appointment of Shaun Kavanagh as a director (1 page) |
18 April 2012 | Termination of appointment of Geoffrey Parkes as a director (1 page) |
18 April 2012 | Termination of appointment of Roderick Shorrock as a director (1 page) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
18 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
28 April 2011 | Appointment of Stuart Atkins as a director (3 pages) |
28 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders
|
14 April 2011 | Termination of appointment of Stuart Atkins as a director (2 pages) |
14 April 2011 | Appointment of Christopher John Lockwood as a director (3 pages) |
14 April 2011 | Appointment of Robert Avison as a director (3 pages) |
7 December 2010 | Termination of appointment of William Watt as a director (2 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
10 May 2010 | Annual return made up to 2 April 2010 (44 pages) |
10 May 2010 | Annual return made up to 2 April 2010 (44 pages) |
13 April 2010 | Appointment of Mr John Marshall Winn as a director (2 pages) |
9 April 2010 | Appointment of Mr Geoffrey Martin Parkes as a director (2 pages) |
9 April 2010 | Appointment of Mr Roderick Martin Shorrock as a director (2 pages) |
7 April 2010 | Director's details changed for Paul Anthony Blackshaw on 29 March 2010 (2 pages) |
7 April 2010 | Termination of appointment of Jeremy Kyle as a director (1 page) |
7 April 2010 | Termination of appointment of Robert Avison as a director (1 page) |
7 April 2010 | Termination of appointment of James Appleyard as a director (1 page) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 April 2009 | Return made up to 02/04/09; no change of members (12 pages) |
14 April 2009 | Director appointed stuart atkins (2 pages) |
14 April 2009 | Director appointed william andrew hall watt (2 pages) |
14 April 2009 | Appointment terminated director ian gledhill (1 page) |
14 April 2009 | Appointment terminated director john winn (1 page) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 May 2008 | Return made up to 02/04/08; full list of members
|
25 April 2008 | Appointment terminated director harry walton (1 page) |
25 April 2008 | Director appointed jeremy sayers kyle (2 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 May 2007 | Return made up to 02/04/07; no change of members
|
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
21 April 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 April 2006 | Return made up to 02/04/06; no change of members
|
13 April 2006 | Director resigned (1 page) |
3 April 2006 | Return made up to 02/04/05; full list of members
|
25 May 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 May 2004 | Return made up to 02/04/04; no change of members (11 pages) |
16 April 2004 | New director appointed (2 pages) |
27 May 2003 | Return made up to 02/04/03; no change of members
|
23 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
16 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
13 September 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 April 2002 | Return made up to 02/04/02; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
8 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Return made up to 02/04/01; no change of members
|
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Return made up to 02/04/00; no change of members
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
6 March 2000 | Memorandum and Articles of Association (18 pages) |
6 March 2000 | Resolutions
|
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
26 May 1999 | Return made up to 02/04/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 August 1998 | Return made up to 02/04/98; no change of members
|
6 August 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 July 1997 | Return made up to 02/04/97; full list of members (10 pages) |
13 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
12 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Return made up to 02/04/96; no change of members (8 pages) |
24 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | Return made up to 02/04/95; change of members
|
13 June 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
12 July 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
3 August 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
25 July 1988 | Accounts for a small company made up to 31 December 1987 (4 pages) |
14 August 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
24 May 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
19 July 1985 | Accounts made up to 31 December 1984 (5 pages) |
17 October 1984 | Accounts made up to 31 December 1983 (5 pages) |
9 July 1983 | Accounts made up to 31 December 1981 (5 pages) |
8 July 1983 | Accounts made up to 31 December 1982 (5 pages) |
30 January 1983 | Accounts made up to 31 December 1979 (13 pages) |
29 January 1983 | Accounts made up to 31 December 1978 (12 pages) |
28 January 1983 | Accounts made up to 31 December 1980 (13 pages) |
2 December 1978 | Accounts made up to 31 December 1977 (12 pages) |
1 December 1978 | Accounts made up to 30 December 1976 (12 pages) |
21 October 1976 | Accounts made up to 31 December 1975 (12 pages) |
27 February 1976 | Accounts made up to 31 December 1974 (17 pages) |
17 June 1974 | Accounts made up to 31 December 2073 (12 pages) |
17 November 1908 | Incorporation (27 pages) |