Company NameWetherby Golf Club Limited
Company StatusActive
Company Number00108573
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 April 1910(114 years, 1 month ago)
Previous NameWetherby Golf Club.Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Peter Eric Bentley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2020(110 years after company formation)
Appointment Duration4 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressWickets Millbeck Green
Collingham
Wetherby
LS22 5AF
Director NameMr Duncan Sinclair Syers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(110 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinton Lane
Wetherby
LS22 4JF
Director NameMr Terence Joseph Nicholson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(112 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton Lane
Wetherby
LS22 4JF
Director NameMr Clive John Carnazza
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(112 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinton Lane
Wetherby
LS22 4JF
Director NameMr Michael Andrew Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2022(112 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Lane
Wetherby
LS22 4JF
Director NameMr Stanley Peter Clinker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed25 March 2023(113 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Priest Hill Gardens
Wetherby
LS22 7UD
Director NameMr Bruno Chorzelewski
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2023(113 years after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Nidd Approach
Wetherby
LS22 7UJ
Director NameMr John Pickering
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2024(114 years after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinton Lane
Wetherby
LS22 4JF
Secretary NameMr Geoffrey Benson Cox
NationalityBritish
StatusResigned
Appointed01 April 1968(58 years after company formation)
Appointment Duration43 years (resigned 28 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr Anthony Joseph William Castle
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(82 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1994)
RoleRetired
Correspondence Address4 Miles Garth
Bardsey
Leeds
West Yorkshire
LS17 9BW
Director NameMr Eric Bell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(82 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 1995)
RoleDesigner
Correspondence AddressBeck House
Little Ribston
Wetherby
West Yorkshire
LS22 4EP
Secretary NameMr William Forbes Gibb
NationalityBritish
StatusResigned
Appointed14 May 1992(82 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 March 1993)
RoleCompany Director
Correspondence Address3 Croft End
Wetherby
West Yorkshire
LS22 6XA
Secretary NameJohn Robert Nicholson
NationalityBritish
StatusResigned
Appointed27 March 1993(83 years after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2000)
RoleSecretary / Manager
Correspondence Address27 Galegate
North Newbald
York
YO4 3SJ
Director NameKenneth Baby
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(84 years after company formation)
Appointment Duration2 years (resigned 30 March 1996)
RoleRetired
Correspondence Address11 Langwith Avenue
Collingham
Wetherby
West Yorkshire
LS22 5DD
Director NameKenneth Oswald Bowden
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(86 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 March 1998)
RoleCompany Director
Correspondence AddressYew Tree Lodge
Broadacres Drive
Wetherby
West Yorkshire
LS22 4GR
Director NameMr Geoffrey Arthur Beckett
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1998(88 years after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2000)
RoleRetired
Correspondence AddressWillow Green Coach House
263 High Street , Boston Spa
Wetherby
West Yorkshire
LS23 6AL
Director NameJoan Ball
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2000(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2003)
RoleHousewife
Correspondence Address1 Broadacres Drive
Wetherby
West Yorkshire
LS22 6GR
Secretary NameKenneth Webb
NationalityBritish
StatusResigned
Appointed09 January 2001(90 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2002)
RoleRetired
Correspondence AddressHighlands
Scarsdale Ridge, Bardsey
Leeds
West Yorkshire
LS17 9BP
Director NameMichael James Clark
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(92 years after company formation)
Appointment Duration2 years (resigned 27 March 2004)
RoleRetired
Correspondence AddressHare Beck Cottage
30 Church Lane, Collingham
Wetherby
West Yorkshire
LS22 5AU
Secretary NameLeslie McGrae
NationalityBritish
StatusResigned
Appointed11 June 2002(92 years, 3 months after company formation)
Appointment Duration6 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address11 Oldfield Close
Micklefield
Yorkshire
LS25 4DS
Director NameDavid Lewis Ball
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(92 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 March 2008)
RoleChartered Accountant
Correspondence AddressGlen House
Harewood Road East Keswick
Leeds
West Yorkshire
LS17 9HG
Secretary NameDavid Lewis Ball
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(92 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2004)
RoleAccountant
Correspondence AddressGlen House
Harewood Road East Keswick
Leeds
West Yorkshire
LS17 9HG
Director NamePeter Eric Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(94 years after company formation)
Appointment Duration7 years (resigned 27 March 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Millbeck Green
Collingham
Wetherby
West Yorkshire
LS22 5AF
Secretary NameMr Barry Groves
NationalityBritish
StatusResigned
Appointed13 April 2004(94 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2005)
RoleGolf Club Manager
Country of ResidenceEngland
Correspondence Address6 Glebe Field Drive
Wetherby
West Yorkshire
LS22 6WG
Secretary NameAnthony Newton Harris
NationalityBritish
StatusResigned
Appointed14 November 2005(95 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 April 2006)
RoleCompany Director
Correspondence Address26 York Road
Tadcaster
North Yorkshire
LS24 8AF
Secretary NameDavid Lewis Ball
NationalityBritish
StatusResigned
Appointed07 April 2006(96 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2008)
RoleCompany Director
Correspondence AddressGlen House
Harewood Road East Keswick
Leeds
West Yorkshire
LS17 9HG
Director NameHoward Atkin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(97 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 2008)
RoleEngineer
Correspondence Address35 Grasmere Avenue
Wetherby
West Yorkshire
LS22 6YT
Director NameDavid Neil Bradley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(100 years after company formation)
Appointment Duration1 year, 12 months (resigned 24 March 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Otterwood Bank
Wetherby
West Yorkshire
LS22 7XT
Director NameMr Peter Eric Bentley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(102 years after company formation)
Appointment Duration3 years, 12 months (resigned 20 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLinton Lane
Wetherby
LS22 4JF
Director NameMr Charles Peter Bryant
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2016(106 years after company formation)
Appointment Duration6 years (resigned 26 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Folly Lane
Bramham
Wetherby
West Yorkshire
LS23 6RZ
Director NameMr Bruno Chorzelewski
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(107 years after company formation)
Appointment Duration2 years, 12 months (resigned 21 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Nidd Approach
Wetherby
LS22 7UJ
Director NameMrs Patricia Bell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2019(109 years, 1 month after company formation)
Appointment Duration11 months (resigned 21 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLinton Lane
Wetherby
LS22 4JF

Contact

Websitewetherbygolfclub.co.uk
Telephone01937 580089
Telephone regionWetherby

Location

Registered AddressLinton Lane
Wetherby
LS22 4JF
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishCollingham
WardHarewood
Built Up AreaWetherby

Financials

Year2014
Net Worth£801,592
Cash£232,696
Current Liabilities£552,959

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

24 January 2017Delivered on: 26 January 2017
Persons entitled: Lawrence Neil Tomlinson

Classification: A registered charge
Particulars: Wetherby golf course, linton lane, linton, wetherby, LS22 4JF as registered at the land registry with title absolute numbers WYK816838 and WYK499261.
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Lawrence Neil Tomlinson

Classification: A registered charge
Particulars: Wetherby golf course, linton lane, linton, wetherby, LS22 4JF as registered at the land registry with title numbers WYK816838 and WYK499261.
Outstanding
4 February 1983Delivered on: 10 February 1983
Persons entitled: National Westminster Bank LTD

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 known as the club house and land situate at sinton and wetherby west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1972Delivered on: 31 August 1972
Satisfied on: 21 June 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Title deeds and documents relating to f/h land with club house erect theron know as wetherby golf club with all fixtures.
Fully Satisfied
12 February 1934Delivered on: 27 February 1934
Satisfied on: 21 June 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: 1L acres 30P. of freehold land at collingham near leeds & all fixtures.
Fully Satisfied

Filing History

3 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 January 2021Memorandum and Articles of Association (9 pages)
20 December 2020Appointment of Mr Paul Keith Waterhouse as a director on 12 December 2020 (2 pages)
20 December 2020Appointment of Mr Duncan Sinclair Syers as a director on 12 December 2020 (2 pages)
11 June 2020Termination of appointment of Archie Macdougall as a director on 9 June 2020 (1 page)
26 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Patricia Bell as a director on 21 March 2020 (1 page)
8 April 2020Accounts for a small company made up to 31 October 2019 (12 pages)
8 April 2020Termination of appointment of Andrew Trevor Preston as a director on 21 March 2020 (1 page)
8 April 2020Termination of appointment of Royce Hoodless as a director on 21 March 2020 (1 page)
8 April 2020Termination of appointment of Kevin Mawer as a director on 21 March 2020 (1 page)
8 April 2020Termination of appointment of Ann Giles Kelly as a director on 21 March 2020 (1 page)
8 April 2020Termination of appointment of Stephen Andrew Moulds as a director on 21 March 2020 (1 page)
8 April 2020Termination of appointment of Bruno Chorzelewski as a director on 21 March 2020 (1 page)
8 April 2020Appointment of Mr Peter Eric Bentley as a director on 21 March 2020 (2 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 May 2019Memorandum and Articles of Association (13 pages)
29 April 2019Appointment of Mr John Hathaway Davis as a director on 20 April 2019 (2 pages)
29 April 2019Appointment of Mr Andrew Trevor Preston as a director on 20 April 2019 (2 pages)
29 April 2019Appointment of Mrs Patricia Bell as a director on 20 April 2019 (2 pages)
11 April 2019Accounts for a small company made up to 31 October 2018 (12 pages)
28 March 2019Termination of appointment of Josephine Gilchrist as a director on 23 March 2019 (1 page)
28 March 2019Termination of appointment of Terence Joseph Nicholson as a director on 23 March 2019 (1 page)
21 November 2018Termination of appointment of Andrew Trevor Preston as a director on 21 November 2018 (1 page)
21 November 2018Termination of appointment of Patricia Bell as a director on 21 November 2018 (1 page)
8 November 2018Appointment of Mrs Patricia Bell as a director on 24 March 2018 (2 pages)
8 November 2018Appointment of Mr Andrew Trevor Preston as a director on 24 March 2018 (2 pages)
7 November 2018Appointment of Mr Archie Macdougall as a director on 24 March 2018 (2 pages)
7 November 2018Termination of appointment of Dennis Skinner as a director on 6 November 2018 (1 page)
7 November 2018Appointment of Mr Dennis Skinner as a director on 24 March 2018 (2 pages)
7 November 2018Termination of appointment of Archie Macdougall as a director on 6 November 2018 (1 page)
30 August 2018Termination of appointment of Christopher John Rollason as a director on 24 March 2018 (1 page)
30 August 2018Appointment of Mr Royce Hoodless as a director on 24 March 2018 (2 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
3 April 2018Accounts for a small company made up to 31 October 2017 (12 pages)
26 March 2018Termination of appointment of Malcolm Winterburn as a director on 24 March 2018 (1 page)
26 March 2018Appointment of Mrs Rosemary Nicholson as a director on 24 March 2018 (2 pages)
26 March 2018Appointment of Mr Terry Nicholson as a director on 24 March 2018 (2 pages)
26 March 2018Appointment of Mrs Josephine Gilchrist as a director on 24 March 2018 (2 pages)
26 March 2018Appointment of Mr Archie Macdougall as a director on 24 March 2018 (2 pages)
26 March 2018Termination of appointment of Bernard Charles Jacklin as a director on 24 March 2018 (1 page)
26 March 2018Termination of appointment of Alison Lynne Pearson as a director on 24 March 2018 (1 page)
17 January 2018Satisfaction of charge 3 in full (1 page)
17 January 2018Satisfaction of charge 3 in full (1 page)
8 November 2017Termination of appointment of Kenneth Anderson Miller as a director on 3 November 2017 (1 page)
8 November 2017Termination of appointment of Kenneth Anderson Miller as a director on 3 November 2017 (1 page)
30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
5 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
5 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
27 March 2017Appointment of Mr Bruno Chorzelewski as a director on 25 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian David Currie as a director on 25 March 2017 (1 page)
27 March 2017Appointment of Mr Malcolm Winterburn as a director on 25 March 2017 (2 pages)
27 March 2017Appointment of Mr Bruno Chorzelewski as a director on 25 March 2017 (2 pages)
27 March 2017Appointment of Mr Malcolm Winterburn as a director on 25 March 2017 (2 pages)
27 March 2017Appointment of Mrs Alison Lynne Pearson as a director on 25 March 2017 (2 pages)
27 March 2017Termination of appointment of Patricia Sybil O'donnell as a director on 25 March 2017 (1 page)
27 March 2017Appointment of Mrs Alison Lynne Pearson as a director on 25 March 2017 (2 pages)
27 March 2017Termination of appointment of Ian David Currie as a director on 25 March 2017 (1 page)
27 March 2017Termination of appointment of Patricia Sybil O'donnell as a director on 25 March 2017 (1 page)
26 January 2017Registration of charge 001085730005, created on 24 January 2017 (29 pages)
26 January 2017Registration of charge 001085730005, created on 24 January 2017 (29 pages)
25 January 2017Registration of charge 001085730004, created on 24 January 2017 (10 pages)
25 January 2017Registration of charge 001085730004, created on 24 January 2017 (10 pages)
17 January 2017All of the property or undertaking has been released from charge 3 (2 pages)
17 January 2017All of the property or undertaking has been released from charge 3 (2 pages)
10 June 2016Annual return made up to 14 May 2016 no member list (12 pages)
10 June 2016Annual return made up to 14 May 2016 no member list (12 pages)
1 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
1 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
23 March 2016Appointment of Mr Charles Peter Bryant as a director on 20 March 2016 (2 pages)
23 March 2016Appointment of Mr Charles Peter Bryant as a director on 20 March 2016 (2 pages)
22 March 2016Appointment of Mr Stephen Andrew Moulds as a director on 20 March 2016 (2 pages)
22 March 2016Appointment of Mrs Patricia Sybil O'donnell as a director on 20 March 2016 (2 pages)
22 March 2016Termination of appointment of Peter Eric Bentley as a director on 20 March 2016 (1 page)
22 March 2016Termination of appointment of Jennifer Sharpe as a director on 20 March 2016 (1 page)
22 March 2016Appointment of Mrs Patricia Sybil O'donnell as a director on 20 March 2016 (2 pages)
22 March 2016Appointment of Mr Ian David Currie as a director on 20 March 2016 (2 pages)
22 March 2016Termination of appointment of Elizabeth Ann Micklethwaite as a director on 20 March 2016 (1 page)
22 March 2016Termination of appointment of James Alexander Mcilroy as a director on 20 March 2016 (1 page)
22 March 2016Termination of appointment of Jennifer Sharpe as a director on 20 March 2016 (1 page)
22 March 2016Appointment of Mr Ian David Currie as a director on 20 March 2016 (2 pages)
22 March 2016Appointment of Mr Christopher John Rollason as a director on 20 March 2016 (2 pages)
22 March 2016Termination of appointment of Elizabeth Ann Micklethwaite as a director on 20 March 2016 (1 page)
22 March 2016Termination of appointment of Peter Eric Bentley as a director on 20 March 2016 (1 page)
22 March 2016Appointment of Mr Stephen Andrew Moulds as a director on 20 March 2016 (2 pages)
22 March 2016Termination of appointment of James Alexander Mcilroy as a director on 20 March 2016 (1 page)
22 March 2016Termination of appointment of Bruno Chorzelewski as a director on 20 March 2016 (1 page)
22 March 2016Termination of appointment of Bruno Chorzelewski as a director on 20 March 2016 (1 page)
22 March 2016Appointment of Mr Christopher John Rollason as a director on 20 March 2016 (2 pages)
23 November 2015Termination of appointment of Colin Gemmell as a director on 23 November 2015 (1 page)
23 November 2015Termination of appointment of Colin Gemmell as a director on 23 November 2015 (1 page)
10 June 2015Annual return made up to 14 May 2015 no member list (12 pages)
10 June 2015Annual return made up to 14 May 2015 no member list (12 pages)
18 May 2015Appointment of Mr Dennis Skinner as a director on 28 March 2015 (2 pages)
18 May 2015Appointment of Mr Dennis Skinner as a director on 28 March 2015 (2 pages)
7 May 2015Appointment of Mr Kevin Mawer as a director on 28 March 2015 (2 pages)
7 May 2015Appointment of Mr Kevin Mawer as a director on 28 March 2015 (2 pages)
15 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
15 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
1 April 2015Termination of appointment of Alan Christopher Haines as a director on 28 March 2015 (1 page)
1 April 2015Termination of appointment of Mike Henry Dick as a director on 28 March 2015 (1 page)
1 April 2015Termination of appointment of Kathleen Jean Page as a director on 28 March 2015 (1 page)
1 April 2015Termination of appointment of Mike Henry Dick as a director on 28 March 2015 (1 page)
1 April 2015Termination of appointment of Kathleen Jean Page as a director on 28 March 2015 (1 page)
1 April 2015Termination of appointment of Alan Christopher Haines as a director on 28 March 2015 (1 page)
15 January 2015Appointment of Mr James Alexander Mcilroy as a director on 22 March 2014 (2 pages)
15 January 2015Appointment of Mrs Jennifer Sharpe as a director on 19 March 2014 (2 pages)
15 January 2015Appointment of Mr James Alexander Mcilroy as a director on 22 March 2014 (2 pages)
15 January 2015Appointment of Mrs Jennifer Sharpe as a director on 19 March 2014 (2 pages)
19 May 2014Termination of appointment of David Howard as a director (1 page)
19 May 2014Termination of appointment of David Howard as a director (1 page)
14 May 2014Annual return made up to 14 May 2014 no member list (11 pages)
14 May 2014Annual return made up to 14 May 2014 no member list (11 pages)
29 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
29 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
25 March 2014Appointment of Mr Bruno Chorzelewski as a director (2 pages)
25 March 2014Appointment of Mr Colin Gemmell as a director (2 pages)
25 March 2014Appointment of Mrs Elizabeth Ann Micklethwaite as a director (2 pages)
25 March 2014Appointment of Mr Colin Gemmell as a director (2 pages)
25 March 2014Appointment of Mr Bruno Chorzelewski as a director (2 pages)
25 March 2014Appointment of Mrs Elizabeth Ann Micklethwaite as a director (2 pages)
24 March 2014Termination of appointment of Dennis Skinner as a director (1 page)
24 March 2014Termination of appointment of Susan Haines as a director (1 page)
24 March 2014Termination of appointment of Dennis Skinner as a director (1 page)
24 March 2014Termination of appointment of Susan Haines as a director (1 page)
13 November 2013Appointment of Mr Kenneth Anderson Miller as a director (2 pages)
13 November 2013Appointment of Mr Kenneth Anderson Miller as a director (2 pages)
6 November 2013Termination of appointment of Kenneth Miller as a director (1 page)
6 November 2013Termination of appointment of Kenneth Miller as a director (1 page)
17 June 2013Annual return made up to 14 May 2013 no member list (9 pages)
17 June 2013Annual return made up to 14 May 2013 no member list (9 pages)
18 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
18 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
26 March 2013Termination of appointment of Sylvia Hickling as a director (1 page)
26 March 2013Appointment of Mrs Kathleen Jean Page as a director (2 pages)
26 March 2013Appointment of Mr Mike Henry Dick as a director (2 pages)
26 March 2013Appointment of Mrs Kathleen Jean Page as a director (2 pages)
26 March 2013Appointment of Mr Mike Henry Dick as a director (2 pages)
26 March 2013Termination of appointment of Jennifer Fell as a director (1 page)
26 March 2013Termination of appointment of Jennifer Fell as a director (1 page)
26 March 2013Termination of appointment of Sylvia Hickling as a director (1 page)
25 October 2012Appointment of Mr Alan Christopher Haines as a director (2 pages)
25 October 2012Appointment of Mrs Sylvia May Hickling as a director (2 pages)
25 October 2012Appointment of Mrs Susan Jill Haines as a director (2 pages)
25 October 2012Appointment of Mrs Sylvia May Hickling as a director (2 pages)
25 October 2012Appointment of Mrs Susan Jill Haines as a director (2 pages)
25 October 2012Appointment of Mr Alan Christopher Haines as a director (2 pages)
25 October 2012Appointment of Mr Peter Eric Bentley as a director (2 pages)
25 October 2012Appointment of Mr Peter Eric Bentley as a director (2 pages)
9 October 2012Appointment of Mr David Anthony Howard as a director (2 pages)
9 October 2012Appointment of Mr David Anthony Howard as a director (2 pages)
16 May 2012Termination of appointment of Sylvia Hickling as a director (1 page)
16 May 2012Termination of appointment of Alan Haines as a director (1 page)
16 May 2012Termination of appointment of Ann Dick as a director (1 page)
16 May 2012Termination of appointment of Peter Bentley as a director (1 page)
16 May 2012Termination of appointment of Ann Dick as a director (1 page)
16 May 2012Termination of appointment of Sylvia Hickling as a director (1 page)
16 May 2012Termination of appointment of Peter Bentley as a director (1 page)
16 May 2012Annual return made up to 14 May 2012 no member list (6 pages)
16 May 2012Termination of appointment of Alan Haines as a director (1 page)
16 May 2012Annual return made up to 14 May 2012 no member list (6 pages)
12 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
4 April 2012Termination of appointment of Fred Pearson as a director (1 page)
4 April 2012Termination of appointment of John Mcgettigan as a director (1 page)
4 April 2012Termination of appointment of John Davis as a director (1 page)
4 April 2012Termination of appointment of David Bradley as a director (1 page)
4 April 2012Termination of appointment of Archie Macdougall as a director (1 page)
4 April 2012Appointment of Mr Kenneth Anderson Miller as a director (2 pages)
4 April 2012Termination of appointment of David Bradley as a director (1 page)
4 April 2012Termination of appointment of John Mcgettigan as a director (1 page)
4 April 2012Termination of appointment of John Davis as a director (1 page)
4 April 2012Appointment of Mr Kenneth Anderson Miller as a director (2 pages)
4 April 2012Termination of appointment of Archie Macdougall as a director (1 page)
4 April 2012Termination of appointment of Fred Pearson as a director (1 page)
23 January 2012Termination of appointment of Geoffrey Cox as a director (1 page)
23 January 2012Termination of appointment of Geoffrey Cox as a director (1 page)
6 July 2011Appointment of Mr Alan Christopher Haines as a director (2 pages)
6 July 2011Appointment of Mr Alan Christopher Haines as a director (2 pages)
23 June 2011Appointment of Mr Fred Pearson as a director (2 pages)
23 June 2011Appointment of Mr Archie Macdougall as a director (2 pages)
23 June 2011Appointment of Mr Fred Pearson as a director (2 pages)
23 June 2011Appointment of Mrs Ann Dick as a director (2 pages)
23 June 2011Appointment of Mrs Sylvia May Hickling as a director (2 pages)
23 June 2011Appointment of Mrs Ann Dick as a director (2 pages)
23 June 2011Appointment of Mr Archie Macdougall as a director (2 pages)
23 June 2011Appointment of Mr Malcolm George Pearson as a director (2 pages)
23 June 2011Appointment of Mrs Sylvia May Hickling as a director (2 pages)
23 June 2011Appointment of Mr Malcolm George Pearson as a director (2 pages)
9 June 2011Termination of appointment of Geoffrey Cox as a secretary (1 page)
9 June 2011Termination of appointment of David Dickinson as a director (1 page)
9 June 2011Termination of appointment of David Dickinson as a director (1 page)
9 June 2011Termination of appointment of Geoffrey Cox as a secretary (1 page)
9 June 2011Termination of appointment of Christopher Rollaston as a director (1 page)
9 June 2011Termination of appointment of Christopher Rollaston as a director (1 page)
20 May 2011Annual return made up to 14 May 2011 no member list (13 pages)
20 May 2011Annual return made up to 14 May 2011 no member list (13 pages)
11 April 2011Full accounts made up to 31 October 2010 (18 pages)
11 April 2011Memorandum and Articles of Association (13 pages)
11 April 2011Full accounts made up to 31 October 2010 (18 pages)
11 April 2011Memorandum and Articles of Association (13 pages)
16 December 2010Memorandum and Articles of Association (13 pages)
16 December 2010Memorandum and Articles of Association (13 pages)
14 May 2010Director's details changed for Dennis Skinner on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Peter Eric Bentley on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher John Rollaston on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Jennifer Susan Fell on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Bernard Charles Jacklin on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Ann Giles Kelly on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 no member list (8 pages)
14 May 2010Annual return made up to 14 May 2010 no member list (8 pages)
14 May 2010Director's details changed for Mr Geoffrey Benson Cox on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Dennis Skinner on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Ann Giles Kelly on 14 May 2010 (2 pages)
14 May 2010Director's details changed for John Hathaway Davis on 14 May 2010 (2 pages)
14 May 2010Director's details changed for David Charles Dickinson on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Peter Eric Bentley on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher John Rollaston on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Geoffrey Benson Cox on 14 May 2010 (2 pages)
14 May 2010Director's details changed for John Hathaway Davis on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Bernard Charles Jacklin on 14 May 2010 (2 pages)
14 May 2010Director's details changed for David Charles Dickinson on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Jennifer Susan Fell on 14 May 2010 (2 pages)
12 April 2010Termination of appointment of George Hoodless as a director (2 pages)
12 April 2010Termination of appointment of Douglas Howell as a director (2 pages)
12 April 2010Appointment of Mr John Mcgettigan as a director (3 pages)
12 April 2010Appointment of David Neil Bradley as a director (3 pages)
12 April 2010Termination of appointment of Douglas Howell as a director (2 pages)
12 April 2010Appointment of Mr John Mcgettigan as a director (3 pages)
12 April 2010Appointment of David Neil Bradley as a director (3 pages)
12 April 2010Termination of appointment of Paul Kirby as a director (2 pages)
12 April 2010Termination of appointment of George Hoodless as a director (2 pages)
12 April 2010Termination of appointment of Paul Kirby as a director (2 pages)
30 March 2010Full accounts made up to 31 October 2009 (18 pages)
30 March 2010Full accounts made up to 31 October 2009 (18 pages)
25 January 2010Termination of appointment of Colin Struthers as a director (2 pages)
25 January 2010Termination of appointment of Colin Struthers as a director (2 pages)
20 May 2009Annual return made up to 14/05/09 (6 pages)
20 May 2009Annual return made up to 14/05/09 (6 pages)
14 May 2009Director appointed bernard charles jacklin (2 pages)
14 May 2009Appointment terminated director anthony page (1 page)
14 May 2009Director appointed ann giles kelly (2 pages)
14 May 2009Director appointed bernard charles jacklin (2 pages)
14 May 2009Appointment terminated director james mcilroy (1 page)
14 May 2009Director appointed ann giles kelly (2 pages)
14 May 2009Appointment terminated director anthony page (1 page)
14 May 2009Appointment terminated director james mcilroy (1 page)
27 February 2009Full accounts made up to 31 October 2008 (16 pages)
27 February 2009Full accounts made up to 31 October 2008 (16 pages)
7 January 2009Director appointed christopher john rollaston (2 pages)
7 January 2009Director appointed christopher john rollaston (2 pages)
5 December 2008Appointment terminated director jonathan mountford (1 page)
5 December 2008Appointment terminated director jonathan mountford (1 page)
4 August 2008Director appointed mr paul kirby (1 page)
4 August 2008Annual return made up to 14/05/08 (6 pages)
4 August 2008Annual return made up to 14/05/08 (6 pages)
4 August 2008Director appointed mr paul kirby (1 page)
1 August 2008Appointment terminated director john kershaw (1 page)
1 August 2008Appointment terminated director john kershaw (1 page)
18 April 2008Secretary appointed geoffrey benson cox (2 pages)
18 April 2008Secretary appointed geoffrey benson cox (2 pages)
5 April 2008Director appointed douglas charles howell (2 pages)
5 April 2008Director appointed dennis skinner (2 pages)
5 April 2008Appointment terminated director and secretary david ball (1 page)
5 April 2008Director appointed dennis skinner (2 pages)
5 April 2008Appointment terminated director andrew jones (1 page)
5 April 2008Director appointed jennifer susan fell (2 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2008Appointment terminated director howard atkin (1 page)
5 April 2008Appointment terminated director brian kelly (1 page)
5 April 2008Director appointed douglas charles howell (2 pages)
5 April 2008Director appointed geoffrey benson cox (2 pages)
5 April 2008Director appointed jennifer susan fell (2 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2008Director appointed geoffrey benson cox (2 pages)
5 April 2008Appointment terminated director and secretary david ball (1 page)
5 April 2008Appointment terminated director brian kelly (1 page)
5 April 2008Appointment terminated director howard atkin (1 page)
5 April 2008Appointment terminated director andrew jones (1 page)
3 March 2008Full accounts made up to 31 October 2007 (16 pages)
3 March 2008Full accounts made up to 31 October 2007 (16 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (1 page)
3 November 2007New director appointed (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
19 June 2007Annual return made up to 14/05/07
  • 363(288) ‐ Director resigned
(10 pages)
19 June 2007Annual return made up to 14/05/07
  • 363(288) ‐ Director resigned
(10 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2007Memorandum and Articles of Association (11 pages)
23 April 2007Memorandum and Articles of Association (11 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2007Full accounts made up to 31 October 2006 (14 pages)
11 March 2007Full accounts made up to 31 October 2006 (14 pages)
28 December 2006Company name changed wetherby golf club.LIMITED\certificate issued on 28/12/06 (2 pages)
28 December 2006Company name changed wetherby golf club.LIMITED\certificate issued on 28/12/06 (2 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 14/05/06 (8 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 14/05/06 (8 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
13 March 2006Full accounts made up to 31 October 2005 (15 pages)
13 March 2006Full accounts made up to 31 October 2005 (15 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005Secretary resigned (1 page)
30 June 2005Annual return made up to 14/05/05 (3 pages)
30 June 2005Annual return made up to 14/05/05 (3 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
11 April 2005Full accounts made up to 31 October 2004 (15 pages)
11 April 2005Full accounts made up to 31 October 2004 (15 pages)
24 May 2004Annual return made up to 14/05/04 (8 pages)
24 May 2004Annual return made up to 14/05/04 (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
25 March 2004Full accounts made up to 31 October 2003 (13 pages)
25 March 2004Full accounts made up to 31 October 2003 (13 pages)
3 June 2003Director resigned (1 page)
3 June 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(9 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
21 March 2003Full accounts made up to 31 October 2002 (13 pages)
21 March 2003Full accounts made up to 31 October 2002 (13 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Secretary resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 June 2002Annual return made up to 14/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2002Full accounts made up to 31 October 2001 (14 pages)
22 February 2002Full accounts made up to 31 October 2001 (14 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (3 pages)
27 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 June 2001New director appointed (3 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Annual return made up to 14/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2001Full accounts made up to 31 October 2000 (15 pages)
26 February 2001Full accounts made up to 31 October 2000 (15 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
30 June 2000Annual return made up to 14/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 June 2000Annual return made up to 14/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
14 March 2000Full accounts made up to 31 October 1999 (15 pages)
14 March 2000Full accounts made up to 31 October 1999 (15 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
16 June 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 1999Annual return made up to 14/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 1999Full accounts made up to 31 October 1998 (15 pages)
18 April 1999Full accounts made up to 31 October 1998 (15 pages)
23 June 1998New director appointed (1 page)
23 June 1998New director appointed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Annual return made up to 14/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Annual return made up to 14/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
31 March 1998Full accounts made up to 31 October 1997 (15 pages)
31 March 1998Full accounts made up to 31 October 1997 (15 pages)
31 May 1997Annual return made up to 14/05/97
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997Annual return made up to 14/05/97
  • 363(288) ‐ Director resigned
(8 pages)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
31 May 1997New director appointed (1 page)
11 April 1997Full accounts made up to 31 October 1996 (15 pages)
11 April 1997Full accounts made up to 31 October 1996 (15 pages)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New director appointed (1 page)
23 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1996Annual return made up to 14/05/96
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1996Full accounts made up to 31 October 1995 (15 pages)
9 April 1996Full accounts made up to 31 October 1995 (15 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Annual return made up to 14/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Annual return made up to 14/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 May 1995New director appointed (2 pages)
9 February 1995Full accounts made up to 31 October 1994 (13 pages)
9 February 1995Full accounts made up to 31 October 1994 (13 pages)
22 August 1994Full accounts made up to 31 October 1993 (11 pages)
22 August 1994Full accounts made up to 31 October 1993 (11 pages)
24 November 1993Full accounts made up to 31 October 1992 (4 pages)
24 November 1993Full accounts made up to 31 October 1992 (4 pages)
9 June 1992Full accounts made up to 31 October 1991 (5 pages)
9 June 1992Full accounts made up to 31 October 1991 (5 pages)
18 October 1991Full accounts made up to 31 October 1990 (8 pages)
18 October 1991Full accounts made up to 31 October 1990 (8 pages)
1 June 1990Full accounts made up to 31 October 1989 (8 pages)
1 June 1990Full accounts made up to 31 October 1989 (8 pages)
23 May 1989Full accounts made up to 31 October 1988 (8 pages)
23 May 1989Full accounts made up to 31 October 1988 (8 pages)
27 May 1988Full accounts made up to 31 October 1987 (5 pages)
27 May 1988Full accounts made up to 31 October 1987 (5 pages)
13 July 1987Full accounts made up to 31 October 1986 (4 pages)
13 July 1987Full accounts made up to 31 October 1986 (4 pages)
25 July 1986Full accounts made up to 31 October 1985 (8 pages)
25 July 1986Full accounts made up to 31 October 1985 (8 pages)
4 June 1985Accounts made up to 31 October 1984 (5 pages)
4 June 1985Accounts made up to 31 October 1984 (5 pages)
8 May 1984Accounts made up to 31 October 1983 (5 pages)
8 May 1984Accounts made up to 31 October 1983 (5 pages)
25 April 1983Accounts made up to 31 October 1982 (5 pages)
25 April 1983Accounts made up to 31 October 1982 (5 pages)
20 May 1982Accounts made up to 31 December 1981 (5 pages)
20 May 1982Accounts made up to 31 December 1981 (5 pages)
19 June 1981Accounts made up to 31 December 1980 (5 pages)
19 June 1981Accounts made up to 31 December 1980 (5 pages)
18 May 1980Accounts made up to 31 December 1979 (6 pages)
18 May 1980Accounts made up to 31 December 1979 (6 pages)
9 May 1979Accounts made up to 31 December 1978 (4 pages)
9 May 1979Accounts made up to 31 December 1978 (4 pages)
17 May 1978Accounts made up to 31 December 1977 (5 pages)
17 May 1978Accounts made up to 31 December 1977 (5 pages)
13 April 1977Accounts made up to 31 December 1976 (3 pages)
13 April 1977Accounts made up to 31 December 1976 (3 pages)
12 February 1976Accounts made up to 31 December 1975 (7 pages)
12 February 1976Accounts made up to 31 December 1975 (7 pages)