Company NameWest Bradford Golf Club Limited(The)
DirectorsColin Green and Christopher Roy Rodwell
Company StatusActive
Company Number00101870
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 March 1909(115 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Colin Green
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(105 years, 1 month after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Director NameMr Christopher Roy Rodwell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(109 years, 1 month after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Briggland Court
Wilsden
Bradford
West Yorkshire
BD15 0HL
Director NameMr Kenneth Brook
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(83 years after company formation)
Appointment Duration4 years (resigned 28 March 1996)
RoleSales Manager
Correspondence Address15 Silver Birch Grove
Wyke
Bradford
West Yorkshire
BD12 9ET
Director NameMr Thomas Burden
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(83 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
RoleManaging Director
Correspondence Address558 Allerton Road
Allerton
Bradford
West Yorkshire
BD15 8AB
Director NameMr Norman Stewart Bey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(83 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 1996)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address33 Planetrees Street
Allerton
Bradford
West Yorkshire
BD15 7DL
Secretary NameMr Douglas Ingham
NationalityBritish
StatusResigned
Appointed01 April 1992(83 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address16 Pearson Lane
Bradford
West Yorkshire
BD9 6BB
Director NameMr John David Briggs
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(84 years, 1 month after company formation)
Appointment Duration8 years (resigned 29 March 2001)
RoleAccountant
Correspondence Address8 Brantdale Close
Haworth Road
Bradford
West Yorkshire
BD9 6QL
Director NameHerbert Stanley Battye
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(85 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleWindow Fabricator
Correspondence Address2 Monk Barn Close
Bingley
West Yorkshire
BD16 4EB
Director NameIan Bateman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(86 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 March 2004)
RoleJoiner
Correspondence Address68 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Secretary NameMr Geoffrey Albert Nixon
NationalityBritish
StatusResigned
Appointed23 March 1995(86 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 March 2001)
RoleRetired Solicitor
Correspondence Address16 Crooke Lane
Wilsden
Bradford
West Yorkshire
BD15 0LL
Director NameMr David Martin Craven
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(88 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynmead 236 Harden Road
Harden
Bingley
West Yorkshire
BD16 1HT
Director NameCarole Briggs
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(88 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 1998)
RoleWord Processor
Correspondence Address8 Brantdale Close
Haworth Road
Bradford
West Yorkshire
BD9 6QL
Director NameMr Norman Stewart Bey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(89 years after company formation)
Appointment Duration3 years (resigned 29 March 2001)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address33 Planetrees Street
Allerton
Bradford
West Yorkshire
BD15 7DL
Director NameMr Anthony Burnham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(91 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2003)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 East Causeway Crescent
Adel
Leeds
West Yorkshire
LS16 8LW
Director NameMr Norman Walter Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(91 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ollerdale Close
Allerton
Bradford
West Yorkshire
BD15 9BT
Director NamePeter William Collis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(92 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2001)
RoleRetired
Correspondence Address22 Ollerdale Avenue
Bradford
West Yorkshire
BD15 9BS
Secretary NameMr Ian Peter Milnes
NationalityBritish
StatusResigned
Appointed29 March 2001(92 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 March 2006)
RoleRetired Teacher
Correspondence Address31 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Secretary NameMr Norman Stewart Bey
NationalityBritish
StatusResigned
Appointed31 March 2005(96 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2005)
RoleRetired HR Manager
Country of ResidenceEngland
Correspondence Address33 Planetrees Street
Allerton
Bradford
West Yorkshire
BD15 7DL
Secretary NameBrian Marsden
NationalityBritish
StatusResigned
Appointed31 March 2005(96 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2005)
RoleNetwork/Systems Manager
Correspondence Address1 South Edge
Shipley
West Yorkshire
BD18 4RA
Secretary NameGeoffrey Harrison Keighley
NationalityBritish
StatusResigned
Appointed31 March 2005(96 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 2005)
RoleRoofer
Correspondence Address2 Cliffe Avenue
Harden
Bingley
West Yorkshire
BD16 1LN
Director NameMr Anthony Burnham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(97 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 April 2009)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 East Causeway Crescent
Adel
Leeds
West Yorkshire
LS16 8LW
Secretary NameMr Norman Stewart Bey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(97 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Planetrees Street
Allerton
Bradford
West Yorkshire
BD15 7DL
Director NameMr Russell Graham Cranston
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(98 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RolePropert Services
Country of ResidenceEngland
Correspondence AddressWillow Cottage, 20 Willow Gardens
Wrose
Bradford
BD2 1LX
Director NameMr Glen David Burrage
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(99 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 2009)
RoleCivil Servant
Correspondence Address633 Thornton Road
Bradford
West Yorkshire
BD8 0BL
Director NameMr Norman Stewart Bey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(99 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Planetrees Street
Allerton
Bradford
West Yorkshire
BD15 7DL
Secretary NameMr Byron Keith Sutcliffe
StatusResigned
Appointed31 March 2011(102 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Secretary NameMr Tad Jandzio
StatusResigned
Appointed01 April 2012(103 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2013)
RoleCompany Director
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Director NameMr Russell Graham Cranston
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(105 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Director NameMrs Judith Bey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(106 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Secretary NameMr Brian Marsden
StatusResigned
Appointed26 March 2015(106 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2018)
RoleCompany Director
Correspondence Address11 Oakhall Park
Thornton
Bradford
West Yorkshire
BD13 3QW
Director NameMr Jonathan Patrick Barry
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(107 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Director NameMr Allen Craven
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(107 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 27 March 2019)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
Secretary NameMrs Jenny Fothergill
StatusResigned
Appointed26 March 2020(111 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2020)
RoleCompany Director
Correspondence AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP

Contact

Websitewestbradfordgolfclub.co.uk
Email address[email protected]
Telephone01274 542767
Telephone regionBradford

Location

Registered AddressChellow Grange Road
Haworth Road
Bradford
BD9 6NP
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£50,954
Cash£3,599
Current Liabilities£81,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (2 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 4 weeks from now)

Charges

14 December 2012Delivered on: 19 December 2012
Persons entitled: Brian Charles Kunz & Simon Fraser T/a Wharfedale Finance Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a chellow grange golf club chellow grange road bradford t/no WYK880932 and l/h property k/a land at chellow grange golf club chellow grange road bradford t/no WYK880960 fixed charge all plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
23 May 2008Delivered on: 6 June 2008
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: £594,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of property charged please refer to the form 395) see image for full details.
Outstanding
23 May 2008Delivered on: 6 June 2008
Persons entitled: Co-Operative Bank PLC

Classification: Charge
Secured details: £594,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: West bradford golf club limited chellow grange road chellow bradford t/no WYK715518 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
5 August 1992Delivered on: 6 August 1992
Satisfied on: 21 May 2008
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £77,500.00 and all other monies due or to become due from the company to the chargee or to any of the trading companies including monies due for goods supplied and services rendered.
Particulars: All those leasehold fields situate in chellow grange and chellow height heaton bradford containing by admeasurement 85.9 acres or thereabourts together with the clubhouse and other buildings together with all the estate right and interest building k/a "the professional shop".
Fully Satisfied
31 December 1990Delivered on: 3 January 1991
Satisfied on: 14 August 1992
Persons entitled: Joshua Tetley & Son.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee including sums due for goods supplied and services rendered under the terms of a prior charge dated 15TH february 1989.
Particulars: All those fields situate at chellow grange and chellow heights heaton bradford west yorkshire.
Fully Satisfied
15 February 1989Delivered on: 16 February 1989
Satisfied on: 21 May 2008
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee and the trading companies named in the charge. For goods supplied and services rendered under the terms of the charge.
Particulars: L/H fields at chellow, grange & chellow heights heaton bradford west yorkshire of 85.9 acres approx.
Fully Satisfied
16 November 1984Delivered on: 4 December 1984
Satisfied on: 21 May 2008
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £20,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Approx. 85.9 acres of l/h fields at chellow grange road, chellow grange, heaton, bradford, west yorks, with club house & other buildings comprised in a lease dated 14/4/70.
Fully Satisfied

Filing History

21 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 September 2022Termination of appointment of Timothy Hemingway as a director on 29 September 2022 (1 page)
26 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
26 May 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
15 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 April 2021Termination of appointment of Judith Bey as a director on 31 March 2021 (1 page)
11 January 2021Satisfaction of charge 7 in full (2 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (8 pages)
7 August 2020Director's details changed for Mrs Judith Bey on 6 September 2019 (2 pages)
7 August 2020Termination of appointment of Jenny Fothergill as a secretary on 8 July 2020 (1 page)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
9 April 2020Appointment of Mrs Jenny Fothergill as a secretary on 26 March 2020 (2 pages)
28 March 2020Termination of appointment of Christopher Matthew Mclaren as a director on 26 March 2020 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 April 2019Appointment of Mr Christopher Matthew Mclaren as a director on 28 March 2019 (2 pages)
30 March 2019Termination of appointment of Allen Craven as a director on 27 March 2019 (1 page)
30 March 2019Appointment of Mr Timothy Hemingway as a director on 28 March 2019 (2 pages)
20 February 2019Termination of appointment of Jonathan Patrick Barry as a director on 30 April 2018 (1 page)
20 November 2018Satisfaction of charge 6 in full (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 August 2018Appointment of Mr Christopher Roy Rodwell as a director on 1 April 2018 (2 pages)
3 July 2018Satisfaction of charge 5 in full (4 pages)
8 May 2018Termination of appointment of Brian Marsden as a secretary on 1 May 2018 (1 page)
8 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Michael Gration as a director on 1 April 2018 (1 page)
19 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
10 April 2017Termination of appointment of Albert David Farnell as a director on 30 March 2017 (1 page)
10 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 April 2017Termination of appointment of Albert David Farnell as a director on 30 March 2017 (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 April 2016Termination of appointment of Stephen Colin Warner as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Stephen Colin Warner as a director on 31 March 2016 (1 page)
25 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
25 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
25 April 2016Termination of appointment of Simon Richard Ramsden as a director on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Michael Gration as a director on 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Simon Richard Ramsden as a director on 31 March 2016 (1 page)
25 April 2016Appointment of Mr Allen Craven as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Jonathan Patrick Barry as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Allen Craven as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Michael Gration as a director on 31 March 2016 (2 pages)
25 April 2016Appointment of Mr Jonathan Patrick Barry as a director on 31 March 2016 (2 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages)
10 July 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (19 pages)
1 July 2015Appointment of Mrs Judith Bey as a director on 26 March 2015 (2 pages)
1 July 2015Appointment of Mrs Judith Bey as a director on 26 March 2015 (2 pages)
30 April 2015Annual return made up to 1 April 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(6 pages)
30 April 2015Annual return made up to 1 April 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(6 pages)
30 April 2015Annual return made up to 1 April 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 10/07/2015
(6 pages)
29 April 2015Termination of appointment of Terry Roland Guest as a director on 26 March 2015 (1 page)
29 April 2015Termination of appointment of Anthony Francis Gavin as a director on 26 March 2015 (1 page)
29 April 2015Termination of appointment of John Graham Driver as a director on 26 March 2015 (1 page)
29 April 2015Appointment of Mr Brian Marsden as a secretary on 26 March 2015 (2 pages)
29 April 2015Termination of appointment of John Graham Driver as a director on 26 March 2015 (1 page)
29 April 2015Termination of appointment of Terry Roland Guest as a director on 26 March 2015 (1 page)
29 April 2015Appointment of Mr Brian Marsden as a secretary on 26 March 2015 (2 pages)
29 April 2015Termination of appointment of Anthony Francis Gavin as a director on 26 March 2015 (1 page)
12 January 2015Termination of appointment of Gary Martin Nixon as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Russell Graham Cranston as a director on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Christopher Schofield as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Russell Graham Cranston as a director on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Russell Graham Cranston as a director on 5 January 2015 (1 page)
12 January 2015Termination of appointment of Gary Martin Nixon as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Christopher Schofield as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Gary Martin Nixon as a director on 1 January 2015 (1 page)
12 January 2015Termination of appointment of Christopher Schofield as a director on 1 January 2015 (1 page)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
7 April 2014Appointment of Mr Russell Graham Cranston as a director (2 pages)
7 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
7 April 2014Appointment of Mr Colin Green as a director (2 pages)
7 April 2014Termination of appointment of Richard King as a director (1 page)
7 April 2014Termination of appointment of Richard King as a director (1 page)
7 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
7 April 2014Appointment of Mr Russell Graham Cranston as a director (2 pages)
7 April 2014Appointment of Mr Colin Green as a director (2 pages)
4 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
4 January 2014Accounts for a small company made up to 31 December 2012 (6 pages)
12 November 2013Termination of appointment of Peter Goggs as a director (1 page)
12 November 2013Termination of appointment of Peter Goggs as a director (1 page)
11 November 2013Termination of appointment of Tad Jandzio as a secretary (1 page)
11 November 2013Termination of appointment of Tad Jandzio as a secretary (1 page)
28 August 2013Annual return made up to 1 April 2013 no member list (9 pages)
28 August 2013Annual return made up to 1 April 2013 no member list (9 pages)
28 August 2013Annual return made up to 1 April 2013 no member list (9 pages)
30 April 2013Termination of appointment of Michael Doull as a director (1 page)
30 April 2013Termination of appointment of James Pollard as a director (1 page)
30 April 2013Termination of appointment of James Pollard as a director (1 page)
30 April 2013Termination of appointment of Byron Sutcliffe as a director (1 page)
30 April 2013Termination of appointment of Dave Riches as a director (1 page)
30 April 2013Termination of appointment of Byron Sutcliffe as a director (1 page)
30 April 2013Termination of appointment of Milan Lukic as a director (1 page)
30 April 2013Termination of appointment of Dave Riches as a director (1 page)
30 April 2013Termination of appointment of Milan Lukic as a director (1 page)
30 April 2013Termination of appointment of Michael Doull as a director (1 page)
8 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 January 2013Accounts for a small company made up to 31 December 2011 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
1 May 2012Appointment of Mr Milan Lukic as a director (2 pages)
1 May 2012Appointment of Mr Tad Jandzio as a secretary (1 page)
1 May 2012Termination of appointment of Mark Ryan as a director (1 page)
1 May 2012Annual return made up to 1 April 2012 no member list (14 pages)
1 May 2012Appointment of Mr Terry Roland Guest as a director (2 pages)
1 May 2012Appointment of Mr Terry Roland Guest as a director (2 pages)
1 May 2012Appointment of Mr James Pollard as a director (2 pages)
1 May 2012Termination of appointment of Maureen Mawson as a director (1 page)
1 May 2012Termination of appointment of Byron Sutcliffe as a secretary (1 page)
1 May 2012Termination of appointment of Gary Meehan as a director (1 page)
1 May 2012Appointment of Mr Tad Jandzio as a secretary (1 page)
1 May 2012Appointment of Mr David Riches as a director (2 pages)
1 May 2012Termination of appointment of Mark Ryan as a director (1 page)
1 May 2012Termination of appointment of Craig Shaw as a director (1 page)
1 May 2012Appointment of Mr John Graham Driver as a director (2 pages)
1 May 2012Termination of appointment of Byron Sutcliffe as a secretary (1 page)
1 May 2012Appointment of Mr Anthony Francis Gavin as a director (2 pages)
1 May 2012Appointment of Mr Richard Mark King as a director (2 pages)
1 May 2012Termination of appointment of Craig Shaw as a director (1 page)
1 May 2012Appointment of Mr Anthony Francis Gavin as a director (2 pages)
1 May 2012Termination of appointment of Gary Meehan as a director (1 page)
1 May 2012Appointment of Mr Peter Goggs as a director (2 pages)
1 May 2012Appointment of Mr James Pollard as a director (2 pages)
1 May 2012Termination of appointment of Maureen Mawson as a director (1 page)
1 May 2012Termination of appointment of Mark Ryan as a director (1 page)
1 May 2012Appointment of Mr Milan Lukic as a director (2 pages)
1 May 2012Appointment of Mr David Riches as a director (2 pages)
1 May 2012Appointment of Mr John Graham Driver as a director (2 pages)
1 May 2012Annual return made up to 1 April 2012 no member list (14 pages)
1 May 2012Appointment of Mr Richard Mark King as a director (2 pages)
1 May 2012Annual return made up to 1 April 2012 no member list (14 pages)
1 May 2012Appointment of Mr Peter Goggs as a director (2 pages)
1 May 2012Termination of appointment of Mark Ryan as a director (1 page)
15 June 2011Annual return made up to 1 April 2011 no member list (12 pages)
15 June 2011Director's details changed for Mr Gary Robert Meehan on 1 April 2011 (2 pages)
15 June 2011Termination of appointment of Graham Hooper as a director (1 page)
15 June 2011Director's details changed for Mr Mark James Ryan on 1 April 2011 (2 pages)
15 June 2011Termination of appointment of Graham Hooper as a director (1 page)
15 June 2011Director's details changed for Mr Mark James Ryan on 1 April 2011 (2 pages)
15 June 2011Termination of appointment of Duncan Oxley as a director (1 page)
15 June 2011Director's details changed for Mr Mark James Ryan on 1 April 2011 (2 pages)
15 June 2011Annual return made up to 1 April 2011 no member list (12 pages)
15 June 2011Annual return made up to 1 April 2011 no member list (12 pages)
15 June 2011Director's details changed for Mr Gary Robert Meehan on 1 April 2011 (2 pages)
15 June 2011Termination of appointment of Duncan Oxley as a director (1 page)
15 June 2011Termination of appointment of Christopher Rodwell as a director (1 page)
15 June 2011Termination of appointment of Christopher Rodwell as a director (1 page)
15 June 2011Director's details changed for Mr Gary Robert Meehan on 1 April 2011 (2 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 April 2011Termination of appointment of Norman Bey as a director (1 page)
18 April 2011Termination of appointment of Brian Marsden as a director (1 page)
18 April 2011Appointment of Mrs Maureen Mawson as a director (2 pages)
18 April 2011Appointment of Mr Byron Keith Sutcliffe as a secretary (1 page)
18 April 2011Termination of appointment of Norman Bey as a secretary (1 page)
18 April 2011Appointment of Mr Byron Keith Sutcliffe as a secretary (1 page)
18 April 2011Termination of appointment of Brian Marsden as a director (1 page)
18 April 2011Appointment of Mrs Maureen Mawson as a director (2 pages)
18 April 2011Termination of appointment of Norman Bey as a secretary (1 page)
18 April 2011Termination of appointment of Norman Bey as a director (1 page)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 1 April 2010 no member list (9 pages)
5 May 2010Annual return made up to 1 April 2010 no member list (9 pages)
5 May 2010Annual return made up to 1 April 2010 no member list (9 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 April 2010Appointment of Mr Mark James Ryan as a director (1 page)
29 April 2010Director's details changed for Mr Christopher Schofield on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Craig Shaw on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Simon Richard Ramsden on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Norman Stewart Bey on 1 January 2010 (1 page)
29 April 2010Director's details changed for Mr Duncan Andrew Oxley on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Albert David Farnell on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Albert David Farnell on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Stephen Colin Warner on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Craig Shaw on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Gary Martin Nixon on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Byron Keith Sutcliffe on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Schofield on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Michael Doull on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Graham Stanley John Hooper on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Norman Stewart Bey on 1 January 2010 (1 page)
29 April 2010Director's details changed for Simon Richard Ramsden on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Gary Martin Nixon on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Michael Doull on 1 January 2010 (2 pages)
29 April 2010Secretary's details changed for Mr Norman Stewart Bey on 1 January 2010 (1 page)
29 April 2010Director's details changed for Simon Richard Ramsden on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Duncan Andrew Oxley on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Graham Stanley John Hooper on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Byron Keith Sutcliffe on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Norman Stewart Bey on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Graham Stanley John Hooper on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Stephen Colin Warner on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Byron Keith Sutcliffe on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Craig Shaw on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Albert David Farnell on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Duncan Andrew Oxley on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Norman Stewart Bey on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Norman Stewart Bey on 1 January 2010 (2 pages)
29 April 2010Appointment of Mr Mark James Ryan as a director (1 page)
29 April 2010Director's details changed for Stephen Colin Warner on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Gary Martin Nixon on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mr Christopher Schofield on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Michael Doull on 1 January 2010 (2 pages)
19 May 2009Annual return made up to 01/04/09 (7 pages)
19 May 2009Annual return made up to 01/04/09 (7 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Appointment terminated director ian milnes (1 page)
29 April 2009Appointment terminated director ian milnes (1 page)
28 April 2009Director appointed mr gary robert meehan (1 page)
28 April 2009Director appointed mr christopher schofield (1 page)
28 April 2009Appointment terminated director anthony burnham (1 page)
28 April 2009Director appointed mr christopher schofield (1 page)
28 April 2009Director appointed mr gary robert meehan (1 page)
28 April 2009Appointment terminated director glen burrage (1 page)
28 April 2009Appointment terminated director patrick dempsey (1 page)
28 April 2009Appointment terminated director andrew turton (1 page)
28 April 2009Appointment terminated director patrick dempsey (1 page)
28 April 2009Appointment terminated director glen burrage (1 page)
28 April 2009Appointment terminated director anthony burnham (1 page)
28 April 2009Appointment terminated director andrew turton (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 May 2008Director appointed mr norman stewart bey (1 page)
16 May 2008Director appointed mr norman stewart bey (1 page)
15 May 2008Annual return made up to 01/04/08 (7 pages)
15 May 2008Annual return made up to 01/04/08 (7 pages)
6 May 2008Director appointed mr glen david burrage (1 page)
6 May 2008Director appointed mr albert david farnell (1 page)
6 May 2008Director appointed mr ian peter milnes (1 page)
6 May 2008Appointment terminated director peter goggs (1 page)
6 May 2008Director appointed mr glen david burrage (1 page)
6 May 2008Appointment terminated director russell cranston (1 page)
6 May 2008Appointment terminated director peter goggs (1 page)
6 May 2008Director appointed mr ian peter milnes (1 page)
6 May 2008Director appointed mr albert david farnell (1 page)
6 May 2008Appointment terminated director russell cranston (1 page)
15 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Annual return made up to 01/04/07 (4 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Annual return made up to 01/04/07 (4 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 April 2007Director resigned (1 page)
23 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (25 pages)
16 October 2006Full accounts made up to 31 December 2005 (25 pages)
26 July 2006Auditor's resignation (1 page)
26 July 2006Auditor's resignation (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Annual return made up to 01/04/06 (4 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Annual return made up to 01/04/06 (4 pages)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
4 May 2005Full accounts made up to 31 December 2004 (18 pages)
4 May 2005Full accounts made up to 31 December 2004 (18 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New secretary appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005New director appointed (1 page)
27 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 April 2005New director appointed (1 page)
21 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Annual return made up to 01/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
6 April 2004Full accounts made up to 31 December 2003 (21 pages)
6 April 2004Full accounts made up to 31 December 2003 (21 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(12 pages)
18 April 2003Annual return made up to 01/04/03
  • 363(288) ‐ Director resigned
(12 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 April 2003Memorandum and Articles of Association (13 pages)
17 April 2003Memorandum and Articles of Association (13 pages)
17 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2003Full accounts made up to 31 December 2002 (20 pages)
15 April 2003Full accounts made up to 31 December 2002 (20 pages)
16 May 2002Full accounts made up to 31 December 2001 (16 pages)
16 May 2002Full accounts made up to 31 December 2001 (16 pages)
30 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Annual return made up to 01/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Full accounts made up to 31 December 2000 (13 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
28 April 2000Full accounts made up to 31 December 1999 (16 pages)
28 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
28 April 2000Full accounts made up to 31 December 1999 (16 pages)
28 April 2000Annual return made up to 01/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Memorandum and Articles of Association (13 pages)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2000Memorandum and Articles of Association (13 pages)
22 April 1999Full accounts made up to 31 December 1998 (14 pages)
22 April 1999Full accounts made up to 31 December 1998 (14 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Annual return made up to 01/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 31 December 1997 (15 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Full accounts made up to 31 December 1997 (15 pages)
17 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director resigned
(10 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Annual return made up to 01/04/98
  • 363(288) ‐ Director resigned
(10 pages)
17 April 1998New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (16 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 31 December 1996 (16 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Full accounts made up to 31 December 1995 (14 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Annual return made up to 01/04/95 (10 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Annual return made up to 01/04/95 (10 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 March 1909Incorporation (14 pages)
5 March 1909Incorporation (14 pages)