Company NameFulwood Sports Club Limited
Company StatusActive
Company Number00112288
CategoryPrivate Limited Company
Incorporation Date20 October 1910(113 years, 7 months ago)

Business Activity

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

Directors

Director NameJonathan Paul Wragg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(91 years, 6 months after company formation)
Appointment Duration22 years
RoleTennis Coach
Country of ResidenceUnited Kingdom
Correspondence Address30 Hallam Grange Crescent
Sheffield
Yorkshire
S10 4BD
Director NameNicholas Roger Pye Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(99 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameDr Sarah Jane Stringer Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(99 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleDoctor General Practice
Country of ResidenceEngland
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMrs Heidi Brisbane Wragg
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2014(104 years after company formation)
Appointment Duration9 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMrs Margaret Lesley Buchanan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(104 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMs Rosemary Anne Dando
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(104 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameDr Nigel Charles Bird
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(107 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMr Edward John Burdall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(107 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RolePrivate Nursery And Day Care Owner
Country of ResidenceEngland
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Secretary NameDr Nigel Charles Bird
StatusCurrent
Appointed01 April 2018(107 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameRoger Pearson Hague
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2001)
RoleT W Pearson Ltd
Correspondence AddressBrown Hills Farm Brown Hills Lane
Fulwood
Sheffield
South Yorkshire
S10 4PE
Director NameMr John Bridgwater
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 September 2002)
RoleCommercial Director
Correspondence Address9 Stumprelowe View
Fulwood
Sheffield
S Yorks
S10
Director NameMr John Reginald Brind
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2001)
RoleSolicitor
Correspondence Address409 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Director NameMr George Leonard John Gleadhall
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 March 2000)
RoleWholesale Butcher
Correspondence Address17 Pitchford Lane
Sheffield
South Yorkshire
S10 3PL
Director NameMr Alastair Harrison Fisher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteley Wood Cottage Cottage Lane
Sheffield
South Yorkshire
S11 7TH
Director NameMr Thomas Gregory Dakin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 1994)
RolePrinter Director
Correspondence Address51 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Secretary NameMr John Reginald Brind
NationalityBritish
StatusResigned
Appointed04 July 1992(81 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 December 2001)
RoleCompany Director
Correspondence Address409 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NF
Director NameMr Thomas Gregory Dakin
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(84 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1999)
RoleRetired
Correspondence Address51 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMr John James Digby Coates
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(88 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 November 2003)
RoleChartered Accountant
Correspondence Address37 Causeway Head Road
Sheffield
S17 3DS
Director NameEdward John Burdall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(90 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2003)
RoleClothing Manufacturer
Correspondence AddressHollybank 46
Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameJohn Hale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(90 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2002)
RoleSelf Employed
Correspondence Address8 Chorley Drive
Sheffield
Yorkshire
S10 3RR
Secretary NamePeter Desmond Inman
NationalityBritish
StatusResigned
Appointed20 December 2001(91 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address3 Sandygate Park Crescent
Sheffield
South Yorkshire
S10 5TW
Director NameMr Andrew Simon Deutsch
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(91 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NN
Director NameMr Jonathan Charles William Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(93 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Secretary NameMr Jonathan Charles William Day
NationalityBritish
StatusResigned
Appointed20 October 2003(93 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameGeoffrey Arthur Berwick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(93 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2006)
RoleCompany Director
Correspondence Address6 Dransfield Road
Sheffield
South Yorkshire
S10 5RN
Director NameMr Nicholas Lloyd Evans
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(95 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Castlewood Crescent
Fulwood
Sheffield
South Yorkshire
S10 4FF
Secretary NameMr Nicholas Lloyd Evans
NationalityBritish
StatusResigned
Appointed23 January 2006(95 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2010)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address8 Castlewood Crescent
Fulwood
Sheffield
South Yorkshire
S10 4FF
Director NameGillian Frances Holt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(96 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2010)
RoleAdministrative Director
Correspondence Address379 Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Director NameMr Edward John Burdall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(98 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 June 2010)
RoleNursery School
Country of ResidenceEngland
Correspondence Address58 Heather Lea Avenue
Sheffield
South Yorkshire
S17 3DL
Secretary NamePhilip Austin Wildsmith
NationalityBritish
StatusResigned
Appointed10 January 2011(100 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 November 2015)
RoleCompany Director
Correspondence Address123 Bents Road
Sheffield
South Yorkshire
S11 9RH
Director NameMichael John Ballantyne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(100 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMr Christopher Timothy Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(102 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2014)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMr Martin Gareth Fuller
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(103 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2017)
RoleSports And Leisure Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Director NameMrs Nicola Rachael Brind
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(104 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 2016)
RoleEvents Planner
Country of ResidenceUnited Kingdom
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
Secretary NameMrs Anne Claire Saunders
StatusResigned
Appointed07 November 2015(105 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressChorley Road
Sheffield
South Yorkshire
S10 3RL

Contact

Websitefulwoodsportsclub.co.uk
Email address[email protected]

Location

Registered AddressChorley Road
Sheffield
South Yorkshire
S10 3RL
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

2 at £5Miller Miller
0.38%
Ordinary
2 at £5Mrs Slater
0.38%
Ordinary
2 at £5Mrs Smith
0.38%
Ordinary
1 at £5Adam Langham
0.19%
Ordinary
1 at £5Adam Nolan
0.19%
Ordinary
1 at £5Adam Pike
0.19%
Ordinary
1 at £5Adam Sivil
0.19%
Ordinary
1 at £5Adam Tordoff
0.19%
Ordinary
1 at £5Adrian Budgen
0.19%
Ordinary
1 at £5Alan Darling
0.19%
Ordinary
1 at £5Alan Gillespie
0.19%
Ordinary
1 at £5Alan Loveday
0.19%
Ordinary
1 at £5Alan Mitchell
0.19%
Ordinary
1 at £5Alan Smith
0.19%
Ordinary
1 at £5Alan Spears
0.19%
Ordinary
1 at £5Alastaire Fisher
0.19%
Ordinary
1 at £5Albert Bradley
0.19%
Ordinary
1 at £5Alex Armitage
0.19%
Ordinary
1 at £5Alex Sutton
0.19%
Ordinary
1 at £5Alex Tristam
0.19%
Ordinary
1 at £5Alfred Corner
0.19%
Ordinary
1 at £5Alison Linsky
0.19%
Ordinary
1 at £5Alister Faine
0.19%
Ordinary
1 at £5Allen Clegg
0.19%
Ordinary
1 at £5Andre Louw
0.19%
Ordinary
1 at £5Andrew Brynes
0.19%
Ordinary
1 at £5Andrew Carswell
0.19%
Ordinary
1 at £5Andrew Colgrave
0.19%
Ordinary
1 at £5Andrew Coomer
0.19%
Ordinary
1 at £5Andrew Eady
0.19%
Ordinary
1 at £5Andrew Ferguson
0.19%
Ordinary
1 at £5Andrew Marshall
0.19%
Ordinary
1 at £5Andrew Mccoye
0.19%
Ordinary
1 at £5Andrew Mcleavy
0.19%
Ordinary
1 at £5Andrew Mills
0.19%
Ordinary
1 at £5Andrew Reid
0.19%
Ordinary
1 at £5Andrew Stimson
0.19%
Ordinary
1 at £5Andy Deutsch
0.19%
Ordinary
1 at £5Andy Middleton
0.19%
Ordinary
1 at £5Andy Ward
0.19%
Ordinary
1 at £5Angela Mcguinness
0.19%
Ordinary
1 at £5Angie Sood
0.19%
Ordinary
1 at £5Ann Bird
0.19%
Ordinary
1 at £5Ann Lane
0.19%
Ordinary
1 at £5Ann Pratt
0.19%
Ordinary
1 at £5Anne Dyson
0.19%
Ordinary
1 at £5Anne Littlewood
0.19%
Ordinary
1 at £5Annette Illidge
0.19%
Ordinary
1 at £5Anthony Barker
0.19%
Ordinary
1 at £5Anthony Long
0.19%
Ordinary
1 at £5Ashley Ward
0.19%
Ordinary
1 at £5Audrey Middleton
0.19%
Ordinary
1 at £5Barbara Robinson
0.19%
Ordinary
1 at £5Barry Coates
0.19%
Ordinary
1 at £5Ben Hopkins
0.19%
Ordinary
1 at £5Bernard Stevenson
0.19%
Ordinary
1 at £5Bev Smith
0.19%
Ordinary
1 at £5Bob Dawson
0.19%
Ordinary
1 at £5Bob Needham
0.19%
Ordinary
1 at £5Brendan Flint
0.19%
Ordinary
1 at £5Brian Worthington
0.19%
Ordinary
1 at £5Caitlin Yates
0.19%
Ordinary
1 at £5Carole Filer
0.19%
Ordinary
1 at £5Caroline Brailsford
0.19%
Ordinary
1 at £5Caroline Holley
0.19%
Ordinary
1 at £5Caterina Sanella
0.19%
Ordinary
1 at £5Catherine Humphreys
0.19%
Ordinary
1 at £5Catherine Mcnee
0.19%
Ordinary
1 at £5Catherine Tyers
0.19%
Ordinary
1 at £5Charlotte Elder
0.19%
Ordinary
1 at £5Charlotte Flint
0.19%
Ordinary
1 at £5Chris Lewis
0.19%
Ordinary
1 at £5Chris Mills
0.19%
Ordinary
1 at £5Chris Walker
0.19%
Ordinary
1 at £5Christina Nixon
0.19%
Ordinary
1 at £5Christine Bryer
0.19%
Ordinary
1 at £5Christine Dalton
0.19%
Ordinary
1 at £5Christine Munday
0.19%
Ordinary
1 at £5Christine Salisbury
0.19%
Ordinary
1 at £5Christine Wall
0.19%
Ordinary
1 at £5Christine Wilde
0.19%
Ordinary
1 at £5Christopher Brown
0.19%
Ordinary
1 at £5Christopher Burke
0.19%
Ordinary
1 at £5Christopher Firth
0.19%
Ordinary
1 at £5Christopher Lodge
0.19%
Ordinary
1 at £5Christopher Massey
0.19%
Ordinary
1 at £5Christopher Munday
0.19%
Ordinary
1 at £5Christopher Nixon
0.19%
Ordinary
1 at £5Christopher Priestley
0.19%
Ordinary
1 at £5Claire Saunders
0.19%
Ordinary
1 at £5Clare Kerry
0.19%
Ordinary
1 at £5Clive Crook
0.19%
Ordinary
1 at £5Colin Mackenzie
0.19%
Ordinary
1 at £5Colin Muncie
0.19%
Ordinary
1 at £5Conrad Hodgkinson
0.19%
Ordinary
1 at £5Damien Eaves
0.19%
Ordinary
1 at £5Daniel O'donnell
0.19%
Ordinary
1 at £5Darrell Fox
0.19%
Ordinary
1 at £5Darryl Lomas
0.19%
Ordinary
1 at £5Darvil Styles
0.19%
Ordinary
1 at £5David Andrews
0.19%
Ordinary
1 at £5David Bellinger
0.19%
Ordinary
1 at £5David Booker
0.19%
Ordinary
1 at £5David Bruce
0.19%
Ordinary
1 at £5David Corker
0.19%
Ordinary
1 at £5David Critchlow
0.19%
Ordinary
1 at £5David Dalton
0.19%
Ordinary
1 at £5David Ellis
0.19%
Ordinary
1 at £5David Forrester
0.19%
Ordinary
1 at £5David Grundy
0.19%
Ordinary
1 at £5David Ireland
0.19%
Ordinary
1 at £5David Linsky
0.19%
Ordinary
1 at £5David Maddox
0.19%
Ordinary
1 at £5David Manley
0.19%
Ordinary
1 at £5David Margerison
0.19%
Ordinary
1 at £5David Murphy
0.19%
Ordinary
1 at £5David Payne
0.19%
Ordinary
1 at £5David Williams
0.19%
Ordinary
1 at £5David Young
0.19%
Ordinary
1 at £5Deborah Reid
0.19%
Ordinary
1 at £5Dennis Maddy
0.19%
Ordinary
1 at £5Derrick Wake
0.19%
Ordinary
1 at £5Diane Tordoff
0.19%
Ordinary
1 at £5Dinah Docherty
0.19%
Ordinary
1 at £5Dorothy Ness
0.19%
Ordinary
1 at £5Edmund Burke
0.19%
Ordinary
1 at £5Edward Burdall
0.19%
Ordinary
1 at £5Edward Fanshawe
0.19%
Ordinary
1 at £5Edward Taster
0.19%
Ordinary
1 at £5Eileen Spears
0.19%
Ordinary
1 at £5Elaine Brennan
0.19%
Ordinary
1 at £5Elizabeth Wales
0.19%
Ordinary
1 at £5Euin Hill
0.19%
Ordinary
1 at £5Gary Mills
0.19%
Ordinary
1 at £5Gary Smith
0.19%
Ordinary
1 at £5Gary Steel
0.19%
Ordinary
1 at £5Geoffrey Berwick
0.19%
Ordinary
1 at £5Geoffrey Dann
0.19%
Ordinary
1 at £5Geoffrey Humphreys
0.19%
Ordinary
1 at £5Geoffrey Paice
0.19%
Ordinary
1 at £5George Beck
0.19%
Ordinary
1 at £5George Hart
0.19%
Ordinary
1 at £5Gerald Rubenstein
0.19%
Ordinary
1 at £5Gerry Eveleigh
0.19%
Ordinary
1 at £5Gill Holt
0.19%
Ordinary
1 at £5Gill Musselwhite
0.19%
Ordinary
1 at £5Gillian Foster
0.19%
Ordinary
1 at £5Gillian Skinner
0.19%
Ordinary
1 at £5Glenis Calvert
0.19%
Ordinary
1 at £5Gordon Sloan
0.19%
Ordinary
1 at £5Graham Dunn
0.19%
Ordinary
1 at £5Graham Snowdon
0.19%
Ordinary
1 at £5Granville Dronfield
0.19%
Ordinary
1 at £5Gregory Tinker
0.19%
Ordinary
1 at £5Guy Dawson
0.19%
Ordinary
1 at £5Gwyn Davies
0.19%
Ordinary
1 at £5Hannah Bradwell
0.19%
Ordinary
1 at £5Hannah Sivil
0.19%
Ordinary
1 at £5Hannah Watton
0.19%
Ordinary
1 at £5Heidi Wragg
0.19%
Ordinary
1 at £5Helen Burke
0.19%
Ordinary
1 at £5Helen Mackenzie
0.19%
Ordinary
1 at £5Helen Rodger
0.19%
Ordinary
1 at £5Helen Whitehouse
0.19%
Ordinary
1 at £5Hilary Page
0.19%
Ordinary
1 at £5Holly Tordoff
0.19%
Ordinary
1 at £5Howard Whittles
0.19%
Ordinary
1 at £5Hugh Mccullough
0.19%
Ordinary
1 at £5Ian Birch
0.19%
Ordinary
1 at £5Ian Davies
0.19%
Ordinary
1 at £5Ian Geary
0.19%
Ordinary
1 at £5Ian Laycock
0.19%
Ordinary
1 at £5Ian Priest
0.19%
Ordinary
1 at £5Ian Saunders
0.19%
Ordinary
1 at £5Ian Tinker
0.19%
Ordinary
1 at £5Jacqueline Andrews
0.19%
Ordinary
1 at £5Jacqueline Craven
0.19%
Ordinary
1 at £5James Garnett
0.19%
Ordinary
1 at £5James Hopkins
0.19%
Ordinary
1 at £5James Oliver
0.19%
Ordinary
1 at £5James Reid
0.19%
Ordinary
1 at £5Jane Manson
0.19%
Ordinary
1 at £5Jane Stevens
0.19%
Ordinary
1 at £5Janet Bowman
0.19%
Ordinary
1 at £5Janet Drake
0.19%
Ordinary
1 at £5Janet Styan
0.19%
Ordinary
1 at £5Janette Atkins Wakefield
0.19%
Ordinary
1 at £5Jason Heath
0.19%
Ordinary
1 at £5Jason Oldham
0.19%
Ordinary
1 at £5Jean Thornton
0.19%
Ordinary
1 at £5Jeffrey Salilsbury
0.19%
Ordinary
1 at £5Jennie Trye
0.19%
Ordinary
1 at £5Jennifer Anderton
0.19%
Ordinary
1 at £5Jennifer Colver
0.19%
Ordinary
1 at £5Jennifer Kerrigan
0.19%
Ordinary
1 at £5Jennifer Shepherd
0.19%
Ordinary
1 at £5Jeremy Gallivan
0.19%
Ordinary
1 at £5Jeremy Salmon
0.19%
Ordinary
1 at £5Jessica Redfearn
0.19%
Ordinary
1 at £5Ji Tianyi
0.19%
Ordinary
1 at £5Jill Lewis
0.19%
Ordinary
1 at £5Jo Hopkins
0.19%
Ordinary
1 at £5Joanna Dunn
0.19%
Ordinary
1 at £5Joanne Smith
0.19%
Ordinary
1 at £5Joe Clarke
0.19%
Ordinary
1 at £5John Bowman
0.19%
Ordinary
1 at £5John Bridgwater
0.19%
Ordinary
1 at £5John Bryer
0.19%
Ordinary
1 at £5John Burke
0.19%
Ordinary
1 at £5John Coates
0.19%
Ordinary
1 at £5John Cooper
0.19%
Ordinary
1 at £5John Creswick
0.19%
Ordinary
1 at £5John Donnelly
0.19%
Ordinary
1 at £5John Everingham
0.19%
Ordinary
1 at £5John Holmes
0.19%
Ordinary
1 at £5John Hopkins
0.19%
Ordinary
1 at £5John Inglis
0.19%
Ordinary
1 at £5John Johnson
0.19%
Ordinary
1 at £5John Langham
0.19%
Ordinary
1 at £5John Lockwood
0.19%
Ordinary
1 at £5John Lofthouse
0.19%
Ordinary
1 at £5John May
0.19%
Ordinary
1 at £5John Mccartan
0.19%
Ordinary
1 at £5John Mcnee
0.19%
Ordinary
1 at £5John Mewbolt
0.19%
Ordinary
1 at £5John Mitchell
0.19%
Ordinary
1 at £5John Monaghan
0.19%
Ordinary
1 at £5John Mullins
0.19%
Ordinary
1 at £5John Parkin
0.19%
Ordinary
1 at £5John Pearson
0.19%
Ordinary
1 at £5John Rippon
0.19%
Ordinary
1 at £5John Rodger
0.19%
Ordinary
1 at £5John Slater
0.19%
Ordinary
1 at £5John Turney
0.19%
Ordinary
1 at £5John Whitaker
0.19%
Ordinary
1 at £5John Woodward
0.19%
Ordinary
1 at £5Johnny Stephenson
0.19%
Ordinary
1 at £5Jona Holmes
0.19%
Ordinary
1 at £5Jonathan Day
0.19%
Ordinary
1 at £5Jonathan Hudson
0.19%
Ordinary
1 at £5Jonathan Lockwood
0.19%
Ordinary
1 at £5Jonathan O'dwyer
0.19%
Ordinary
1 at £5Jonathan Park
0.19%
Ordinary
1 at £5Jonathan Rowley
0.19%
Ordinary
1 at £5Jonathan Wragg
0.19%
Ordinary
1 at £5Jordan Woodthorpe
0.19%
Ordinary
1 at £5Joseph Wood
0.19%
Ordinary
1 at £5Joshua Tordoff
0.19%
Ordinary
1 at £5Joyce Devine
0.19%
Ordinary
1 at £5Joyce Furber
0.19%
Ordinary
1 at £5Judy Dakin
0.19%
Ordinary
1 at £5Julia Barker
0.19%
Ordinary
1 at £5Julie Edwards
0.19%
Ordinary
1 at £5Julie Kitlowski
0.19%
Ordinary
1 at £5Justine Flint
0.19%
Ordinary
1 at £5Karen Soulby
0.19%
Ordinary
1 at £5Katherine Lewis
0.19%
Ordinary
1 at £5Katie Pearce
0.19%
Ordinary
1 at £5Katy Hudson
0.19%
Ordinary
1 at £5Kay Young
0.19%
Ordinary
1 at £5Keith Mcmaster
0.19%
Ordinary
1 at £5Keith Styan
0.19%
Ordinary
1 at £5Keith White
0.19%
Ordinary
1 at £5Ken Renshaw
0.19%
Ordinary
1 at £5Kenneth Harvey
0.19%
Ordinary
1 at £5Kevin Docherty
0.19%
Ordinary
1 at £5Kevin Kerrigan
0.19%
Ordinary
1 at £5Laura Gillespie
0.19%
Ordinary
1 at £5Lesley Farris
0.19%
Ordinary
1 at £5Leslie Corner
0.19%
Ordinary
1 at £5Li Hao
0.19%
Ordinary
1 at £5Lincoln Greatrick
0.19%
Ordinary
1 at £5Lisa Drabble
0.19%
Ordinary
1 at £5Lisa Gibbons
0.19%
Ordinary
1 at £5Liz Nelson
0.19%
Ordinary
1 at £5Liz Tong
0.19%
Ordinary
1 at £5Lorraine Lodge
0.19%
Ordinary
1 at £5Louise Garnett
0.19%
Ordinary
1 at £5Louise Heath
0.19%
Ordinary
1 at £5Lucy Hadley
0.19%
Ordinary
1 at £5Lucy Mckane
0.19%
Ordinary
1 at £5Luke Barker
0.19%
Ordinary
1 at £5Luke Fillingham
0.19%
Ordinary
1 at £5Lynne Hoy
0.19%
Ordinary
1 at £5Lynne Middleton
0.19%
Ordinary
1 at £5Lynne Solomon
0.19%
Ordinary
1 at £5Mair Hudson
0.19%
Ordinary
1 at £5Malcolm Littlewood
0.19%
Ordinary
1 at £5Manjula Kadirkamanatha
0.19%
Ordinary
1 at £5Margaret Bridgwater
0.19%
Ordinary
1 at £5Margaret Hirst
0.19%
Ordinary
1 at £5Margaret Maddy
0.19%
Ordinary
1 at £5Margaret Wildsmith
0.19%
Ordinary
1 at £5Maria Oliver
0.19%
Ordinary
1 at £5Marie Williams
0.19%
Ordinary
1 at £5Mark Lincoln
0.19%
Ordinary
1 at £5Mark Lucas
0.19%
Ordinary
1 at £5Mark Skevington
0.19%
Ordinary
1 at £5Mark Strange
0.19%
Ordinary
1 at £5Mark Wilkinson
0.19%
Ordinary
1 at £5Marnie Buchanan
0.19%
Ordinary
1 at £5Martin Fuller
0.19%
Ordinary
1 at £5Martin Roberts
0.19%
Ordinary
1 at £5Martyn Lee
0.19%
Ordinary
1 at £5Mary Dalgleish
0.19%
Ordinary
1 at £5Mary Inman
0.19%
Ordinary
1 at £5Mary Lee
0.19%
Ordinary
1 at £5Mary Raw
0.19%
Ordinary
1 at £5Mary Wilcox
0.19%
Ordinary
1 at £5Mary Woodhead
0.19%
Ordinary
1 at £5Matthew Cotton
0.19%
Ordinary
1 at £5Matthew Stanbury
0.19%
Ordinary
1 at £5Matthias Radatz
0.19%
Ordinary
1 at £5Maureen Creswick
0.19%
Ordinary
1 at £5Maxine White
0.19%
Ordinary
1 at £5Mel Kingsley
0.19%
Ordinary
1 at £5Michael Anderton
0.19%
Ordinary
1 at £5Michael Elwood
0.19%
Ordinary
1 at £5Michael Etches
0.19%
Ordinary
1 at £5Michael Reddington
0.19%
Ordinary
1 at £5Michael Stringer
0.19%
Ordinary
1 at £5Michael Taster
0.19%
Ordinary
1 at £5Mike Barclay Edwards
0.19%
Ordinary
1 at £5Mike Curtis
0.19%
Ordinary
1 at £5Mike Quibell
0.19%
Ordinary
1 at £5Monty Masood
0.19%
Ordinary
1 at £5Mr Williams
0.19%
Ordinary
1 at £5Mrs Wilkinson
0.19%
Ordinary
1 at £5Murray Scott
0.19%
Ordinary
1 at £5Nadim Admani
0.19%
Ordinary
1 at £5Nathaniel Steers
0.19%
Ordinary
1 at £5Neil Smith
0.19%
Ordinary
1 at £5Nicholas Evans
0.19%
Ordinary
1 at £5Nicholas Gregory
0.19%
Ordinary
1 at £5Nick Manning
0.19%
Ordinary
1 at £5Nick Parnell
0.19%
Ordinary
1 at £5Nick Pye Smith
0.19%
Ordinary
1 at £5Nick Robson
0.19%
Ordinary
1 at £5Nick Wall
0.19%
Ordinary
1 at £5Nicky Brind
0.19%
Ordinary
1 at £5Nicky Wall
0.19%
Ordinary
1 at £5Nigel Beck
0.19%
Ordinary
1 at £5Nigel Bird
0.19%
Ordinary
1 at £5Nigel Swiffen
0.19%
Ordinary
1 at £5Nivk Burgess
0.19%
Ordinary
1 at £5Olivia Cooke
0.19%
Ordinary
1 at £5Orla Reddington
0.19%
Ordinary
1 at £5Pamela Broadberry
0.19%
Ordinary
1 at £5Pamela Davies
0.19%
Ordinary
1 at £5Pat Tordoff
0.19%
Ordinary
1 at £5Patricia Day
0.19%
Ordinary
1 at £5Paul Bradwell
0.19%
Ordinary
1 at £5Paul Fletcher
0.19%
Ordinary
1 at £5Paul Foster
0.19%
Ordinary
1 at £5Paul Hardy
0.19%
Ordinary
1 at £5Paul Litchfield
0.19%
Ordinary
1 at £5Paul Michalowski
0.19%
Ordinary
1 at £5Paul Morewood
0.19%
Ordinary
1 at £5Paul Morgan
0.19%
Ordinary
1 at £5Paul Rockliffe
0.19%
Ordinary
1 at £5Paul Smith
0.19%
Ordinary
1 at £5Paul Williams
0.19%
Ordinary
1 at £5Paula Goode
0.19%
Ordinary
1 at £5Pauline Young
0.19%
Ordinary
1 at £5Peta Snowdon
0.19%
Ordinary
1 at £5Peter Brown
0.19%
Ordinary
1 at £5Peter Buchanan
0.19%
Ordinary
1 at £5Peter Clark
0.19%
Ordinary
1 at £5Peter Flint
0.19%
Ordinary
1 at £5Peter Frost
0.19%
Ordinary
1 at £5Peter Gibbons
0.19%
Ordinary
1 at £5Peter Hague
0.19%
Ordinary
1 at £5Peter Hirst
0.19%
Ordinary
1 at £5Peter Inman
0.19%
Ordinary
1 at £5Peter Knipe
0.19%
Ordinary
1 at £5Peter Lee
0.19%
Ordinary
1 at £5Peter Musselwhite
0.19%
Ordinary
1 at £5Peter Nelson
0.19%
Ordinary
1 at £5Peter Rowson
0.19%
Ordinary
1 at £5Peter Scamman
0.19%
Ordinary
1 at £5Peter Smith
0.19%
Ordinary
1 at £5Peter Wilde
0.19%
Ordinary
1 at £5Peter Wilson
0.19%
Ordinary
1 at £5Peter Winter
0.19%
Ordinary
1 at £5Philip Clarke
0.19%
Ordinary
1 at £5Philip Craven
0.19%
Ordinary
1 at £5Philip Goode
0.19%
Ordinary
1 at £5Philip Hall
0.19%
Ordinary
1 at £5Philip Knighton
0.19%
Ordinary
1 at £5Philip Tomlinson
0.19%
Ordinary
1 at £5Philip Walshaw
0.19%
Ordinary
1 at £5Philip Wildsmith
0.19%
Ordinary
1 at £5Phoebe Docherty
0.19%
Ordinary
1 at £5Phyllis Davison
0.19%
Ordinary
1 at £5Rachael Gibbons
0.19%
Ordinary
1 at £5Rachael Robinson
0.19%
Ordinary
1 at £5Rachel Hopkins
0.19%
Ordinary
1 at £5Ralph Pike
0.19%
Ordinary
1 at £5Ralph Solomom
0.19%
Ordinary
1 at £5Ramon Weatherall
0.19%
Ordinary
1 at £5Rebecca Mullins-brown
0.19%
Ordinary
1 at £5Richard Atkinson
0.19%
Ordinary
1 at £5Richard Badger
0.19%
Ordinary
1 at £5Richard Brailsford
0.19%
Ordinary
1 at £5Richard Bridgwater
0.19%
Ordinary
1 at £5Richard Coram
0.19%
Ordinary
1 at £5Richard Eady
0.19%
Ordinary
1 at £5Richard Garlick
0.19%
Ordinary
1 at £5Richard Hale
0.19%
Ordinary
1 at £5Richard Higham
0.19%
Ordinary
1 at £5Richard Lewis
0.19%
Ordinary
1 at £5Richard Loudon
0.19%
Ordinary
1 at £5Richard Phillips
0.19%
Ordinary
1 at £5Richard Teale
0.19%
Ordinary
1 at £5Richard Wales
0.19%
Ordinary
1 at £5Richard Walker
0.19%
Ordinary
1 at £5Richard Wilkinson
0.19%
Ordinary
1 at £5Rick Buckton
0.19%
Ordinary
1 at £5Rita Havenhand
0.19%
Ordinary
1 at £5Rob Burton
0.19%
Ordinary
1 at £5Rob Leonard
0.19%
Ordinary
1 at £5Rob Windle
0.19%
Ordinary
1 at £5Robert Barton
0.19%
Ordinary
1 at £5Robert Burton
0.19%
Ordinary
1 at £5Robert Colver
0.19%
Ordinary
1 at £5Robert Dunsford
0.19%
Ordinary
1 at £5Robert Kerry
0.19%
Ordinary
1 at £5Robert Littlewood
0.19%
Ordinary
1 at £5Robert Minards
0.19%
Ordinary
1 at £5Robert Page
0.19%
Ordinary
1 at £5Robert Wall
0.19%
Ordinary
1 at £5Roberts Roberts
0.19%
Ordinary
1 at £5Robin Barker
0.19%
Ordinary
1 at £5Robin Chatters
0.19%
Ordinary
1 at £5Rod Broadberry
0.19%
Ordinary
1 at £5Roger Greatrick
0.19%
Ordinary
1 at £5Roger Hostombe
0.19%
Ordinary
1 at £5Roger Olivant
0.19%
Ordinary
1 at £5Roger Start
0.19%
Ordinary
1 at £5Ron Robinson
0.19%
Ordinary
1 at £5Ronald Underdown
0.19%
Ordinary
1 at £5Rosemary Dando
0.19%
Ordinary
1 at £5Rosemary Firth
0.19%
Ordinary
1 at £5Ross Graham
0.19%
Ordinary
1 at £5Rowland Siddall
0.19%
Ordinary
1 at £5Roy Tong
0.19%
Ordinary
1 at £5Ruth Masood
0.19%
Ordinary
1 at £5Saeid Nikjooy
0.19%
Ordinary
1 at £5Sally Davies
0.19%
Ordinary
1 at £5Sally Kumar-sood
0.19%
Ordinary
1 at £5Sally Stephenson
0.19%
Ordinary
1 at £5Sally Ward
0.19%
Ordinary
1 at £5Sam Jackson
0.19%
Ordinary
1 at £5Sam Littleford
0.19%
Ordinary
1 at £5Sam Watts
0.19%
Ordinary
1 at £5Sandra Lant
0.19%
Ordinary
1 at £5Sandra Loveday
0.19%
Ordinary
1 at £5Sandy Priestley
0.19%
Ordinary
1 at £5Sara Gibson
0.19%
Ordinary
1 at £5Sarah Brown
0.19%
Ordinary
1 at £5Sarah Filer
0.19%
Ordinary
1 at £5Sarah Furniss
0.19%
Ordinary
1 at £5Sarah Laycock
0.19%
Ordinary
1 at £5Sarah Makepeace
0.19%
Ordinary
1 at £5Sean Mcclafferty
0.19%
Ordinary
1 at £5Seemeen Radatz
0.19%
Ordinary
1 at £5Sheila Lindley
0.19%
Ordinary
1 at £5Sheila Renshaw
0.19%
Ordinary
1 at £5Shena Franks
0.19%
Ordinary
1 at £5Simon Black
0.19%
Ordinary
1 at £5Simon Kingsley
0.19%
Ordinary
1 at £5Simon Yates
0.19%
Ordinary
1 at £5Sophie Mullins
0.19%
Ordinary
1 at £5Stephen Davies
0.19%
Ordinary
1 at £5Stephen Grigg
0.19%
Ordinary
1 at £5Stephen Lant
0.19%
Ordinary
1 at £5Stephen Walters
0.19%
Ordinary
1 at £5Steve Chalupka
0.19%
Ordinary
1 at £5Steve Illidge
0.19%
Ordinary
1 at £5Steven Jackson
0.19%
Ordinary
1 at £5Steven Robinson
0.19%
Ordinary
1 at £5Steven Styan
0.19%
Ordinary
1 at £5Stuart Beck
0.19%
Ordinary
1 at £5Stuart Green
0.19%
Ordinary
1 at £5Stuart Watson
0.19%
Ordinary
1 at £5Sue Wake
0.19%
Ordinary
1 at £5Susan Fielding
0.19%
Ordinary
1 at £5Susan Inglis
0.19%
Ordinary
1 at £5Susie Lupton
0.19%
Ordinary
1 at £5Suzanne Coomer
0.19%
Ordinary
1 at £5Terence Coe
0.19%
Ordinary
1 at £5Terry Scholes
0.19%
Ordinary
1 at £5Terry Smith
0.19%
Ordinary
1 at £5Thomas Everingham
0.19%
Ordinary
1 at £5Thomas Renshaw
0.19%
Ordinary
1 at £5Tim Farris
0.19%
Ordinary
1 at £5Timothy Brind
0.19%
Ordinary
1 at £5Tina Pearson
0.19%
Ordinary
1 at £5Tom Brittain
0.19%
Ordinary
1 at £5Tom Childs
0.19%
Ordinary
1 at £5Tom Clark
0.19%
Ordinary
1 at £5Tom Dakin
0.19%
Ordinary
1 at £5Tom Greatorex
0.19%
Ordinary
1 at £5Tony Andrews
0.19%
Ordinary
1 at £5Tony Holmes
0.19%
Ordinary
1 at £5Tracey Day
0.19%
Ordinary
1 at £5Tracy Mcloughlin
0.19%
Ordinary
1 at £5Trevor Kerrigan
0.19%
Ordinary
1 at £5Vanessa Hodgetts
0.19%
Ordinary
1 at £5Vic Lindley
0.19%
Ordinary
1 at £5Visakan Kadirkamanatha
0.19%
Ordinary
1 at £5Wendy Pye Smith
0.19%
Ordinary
1 at £5William Burrows
0.19%
Ordinary
1 at £5William Mckane
0.19%
Ordinary
1 at £5William Scrag
0.19%
Ordinary
1 at £5William Shepherd
0.19%
Ordinary
1 at £5Xavier Quli
0.19%
Ordinary
1 at £5Zoe Bruce
0.19%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£110,262
Gross Profit£110,262
Net Worth£897,393
Cash£51,412
Current Liabilities£40,962

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 Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

14 August 2002Delivered on: 15 August 2002
Persons entitled: The Lawn Tennis Association Acting by Their Nominees, Lta Nominees LTD

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Fulwood sports club limited chorley road fulwood sheffield.
Outstanding
24 March 1988Delivered on: 7 April 1988
Satisfied on: 4 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a stumperlow sheffield approximate area 3 rods 37 perches less 240 square yards & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 7 April 1988
Satisfied on: 4 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a stumperlow sheffield approximate area 1 acre, 7 perches, south yorkshire & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 7 April 1988
Satisfied on: 4 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a stumperlow sheffield approximate area 748 square yards & all fixtures & fittings (other than trade fixtures & fittings) plant & machine. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 7 April 1988
Satisfied on: 4 July 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a stumperlow sheffield approximate area 1 rod 17 perches south yorkshire & all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1978Delivered on: 28 June 1978
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fulwood, city of sheffield, south yorkshire 748 sq yds (approx) as comprised in a conveyance dated 9-4-57.
Fully Satisfied
20 June 1978Delivered on: 28 June 1978
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stumperlow, city of sheffield 1 rod 17 perches (approx) south yorkshire as comprised in a conveyance dated 27-6-25.
Fully Satisfied
20 June 1978Delivered on: 28 June 1978
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stumperlow fulwood in the city of sheffield 1 acre 7 perches (approx) south yorkshire as comprised in a conveyance dated 7-3-11.
Fully Satisfied
20 June 1978Delivered on: 28 June 1978
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stumperlow in the city of sheffield 3 rods 37 perches (approx) less 240 sq yds south yorkshire as comprised in a conveyance dated 1-10-21.
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 September 2023Confirmation statement made on 31 August 2023 with updates (29 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 September 2022Confirmation statement made on 31 August 2022 with updates (29 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
11 September 2021Confirmation statement made on 31 August 2021 with updates (30 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 September 2020Confirmation statement made on 31 August 2020 with updates (30 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 September 2019Confirmation statement made on 10 September 2019 with updates (30 pages)
14 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
24 September 2018Confirmation statement made on 13 September 2018 with updates (38 pages)
7 April 2018Termination of appointment of Ian Michael Saunders as a director on 4 April 2018 (1 page)
7 April 2018Termination of appointment of Anne Claire Saunders as a director on 4 April 2018 (1 page)
5 April 2018Termination of appointment of Anne Claire Saunders as a secretary on 1 April 2018 (1 page)
5 April 2018Appointment of Dr Nigel Charles Bird as a secretary on 1 April 2018 (2 pages)
22 December 2017Appointment of Mr Edward John Burdall as a director on 11 December 2017 (2 pages)
21 December 2017Appointment of Dr Nigel Charles Bird as a director on 7 December 2017 (2 pages)
20 December 2017Termination of appointment of Gillian Mary Lewis as a director on 6 December 2017 (1 page)
20 December 2017Termination of appointment of Martin Gareth Fuller as a director on 6 December 2017 (1 page)
17 September 2017Confirmation statement made on 13 September 2017 with updates (44 pages)
17 September 2017Confirmation statement made on 13 September 2017 with updates (44 pages)
9 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2017Memorandum and Articles of Association (16 pages)
9 August 2017Memorandum and Articles of Association (16 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 October 2016Full accounts made up to 31 March 2016 (10 pages)
3 October 2016Full accounts made up to 31 March 2016 (10 pages)
18 September 2016Confirmation statement made on 13 September 2016 with updates (46 pages)
18 September 2016Confirmation statement made on 13 September 2016 with updates (46 pages)
28 May 2016Termination of appointment of Nicola Rachael Brind as a director on 25 May 2016 (1 page)
28 May 2016Termination of appointment of Nicola Rachael Brind as a director on 25 May 2016 (1 page)
16 November 2015Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015 (2 pages)
16 November 2015Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015 (2 pages)
16 November 2015Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015 (2 pages)
16 November 2015Appointment of Mrs Anne Claire Saunders as a director on 7 November 2015 (2 pages)
16 November 2015Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015 (2 pages)
16 November 2015Appointment of Mrs Anne Claire Saunders as a secretary on 7 November 2015 (2 pages)
9 November 2015Termination of appointment of Philip Austin Wildsmith as a secretary on 7 November 2015 (1 page)
9 November 2015Termination of appointment of Philip Austin Wildsmith as a director on 7 November 2015 (1 page)
9 November 2015Termination of appointment of Philip Austin Wildsmith as a director on 7 November 2015 (1 page)
9 November 2015Termination of appointment of Philip Austin Wildsmith as a secretary on 7 November 2015 (1 page)
9 November 2015Termination of appointment of Philip Austin Wildsmith as a secretary on 7 November 2015 (1 page)
9 November 2015Termination of appointment of Philip Austin Wildsmith as a director on 7 November 2015 (1 page)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,605
(48 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,605
(48 pages)
19 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,605
(48 pages)
18 September 2015Full accounts made up to 31 March 2015 (19 pages)
18 September 2015Full accounts made up to 31 March 2015 (19 pages)
27 August 2015Appointment of Ms Rosemary Dando as a director on 25 August 2015 (2 pages)
27 August 2015Appointment of Ms Rosemary Dando as a director on 25 August 2015 (2 pages)
11 March 2015Appointment of Mrs Margaret Lesley Buchanan as a director on 10 March 2015 (2 pages)
11 March 2015Appointment of Mrs Margaret Lesley Buchanan as a director on 10 March 2015 (2 pages)
16 February 2015Termination of appointment of Paul Robert Morewood as a director on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Paul Robert Morewood as a director on 10 February 2015 (1 page)
29 October 2014Termination of appointment of Christopher Timothy Brown as a director on 21 October 2014 (1 page)
29 October 2014Appointment of Mrs Heidi Brisbane Wragg as a director on 21 October 2014 (2 pages)
29 October 2014Termination of appointment of Christopher Timothy Brown as a director on 21 October 2014 (1 page)
29 October 2014Appointment of Mr Ian Michael Saunders as a director on 24 October 2014 (2 pages)
29 October 2014Appointment of Miss Nicola Rachael Brind as a director on 21 October 2014 (2 pages)
29 October 2014Appointment of Mrs Heidi Brisbane Wragg as a director on 21 October 2014 (2 pages)
29 October 2014Appointment of Mr Ian Michael Saunders as a director on 24 October 2014 (2 pages)
29 October 2014Appointment of Miss Nicola Rachael Brind as a director on 21 October 2014 (2 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,285
(43 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,285
(43 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,285
(43 pages)
23 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,245
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,245
(3 pages)
23 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 2,245
(3 pages)
27 September 2014Termination of appointment of John Edward Johnson as a director on 27 September 2014 (1 page)
27 September 2014Termination of appointment of John Edward Johnson as a director on 27 September 2014 (1 page)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 July 2014Appointment of Mr Martin Gareth Fuller as a director (2 pages)
4 July 2014Appointment of Mr Martin Gareth Fuller as a director (2 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
28 October 2013Appointment of Mr Paul Robert Morewood as a director (2 pages)
28 October 2013Appointment of Mr Paul Robert Morewood as a director (2 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,245
(42 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,245
(42 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,245
(42 pages)
28 September 2013Termination of appointment of Victor Lindley as a director (1 page)
28 September 2013Termination of appointment of Victor Lindley as a director (1 page)
28 November 2012Appointment of Mr Christopher Timothy Brown as a director (2 pages)
28 November 2012Appointment of Mr Christopher Timothy Brown as a director (2 pages)
15 October 2012Director's details changed for John Edward Johnson on 10 August 2012 (2 pages)
15 October 2012Director's details changed for John Edward Johnson on 10 August 2012 (2 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (41 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (41 pages)
15 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (41 pages)
12 October 2012Director's details changed for Jonathan Paul Wragg on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Jonathan Paul Wragg on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Victor John Lindley on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Jonathan Paul Wragg on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Victor John Lindley on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Gillian Mary Lewis on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Victor John Lindley on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Gillian Mary Lewis on 1 October 2012 (2 pages)
12 October 2012Director's details changed for Gillian Mary Lewis on 1 October 2012 (2 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
4 April 2012Termination of appointment of Michael Ballantyne as a director (1 page)
4 April 2012Termination of appointment of Michael Ballantyne as a director (1 page)
15 November 2011Appointment of Michael John Ballantyne as a director (3 pages)
15 November 2011Appointment of Michael John Ballantyne as a director (3 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (22 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (22 pages)
15 November 2011Termination of appointment of Trudi Phillips as a director (2 pages)
15 November 2011Termination of appointment of Trudi Phillips as a director (2 pages)
15 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (22 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
13 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 January 2011Appointment of Philip Austin Wildsmith as a secretary (3 pages)
25 January 2011Appointment of Philip Austin Wildsmith as a secretary (3 pages)
11 January 2011Termination of appointment of Nicholas Evans as a director (2 pages)
11 January 2011Termination of appointment of Nicholas Evans as a director (2 pages)
7 January 2011Termination of appointment of Nicholas Evans as a secretary (2 pages)
7 January 2011Termination of appointment of Nicholas Evans as a secretary (2 pages)
16 December 2010Termination of appointment of Jonathan Rowley as a director (2 pages)
16 December 2010Termination of appointment of Jonathan Rowley as a director (2 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 November 2010Registered office address changed from , Chorley Rd, Sheffield, S10 3JR on 24 November 2010 (1 page)
24 November 2010Annual return made up to 1 October 2010. List of shareholders has changed (26 pages)
24 November 2010Annual return made up to 1 October 2010. List of shareholders has changed (26 pages)
24 November 2010Registered office address changed from , Chorley Rd, Sheffield, S10 3JR on 24 November 2010 (1 page)
24 November 2010Annual return made up to 1 October 2010. List of shareholders has changed (26 pages)
12 November 2010Appointment of Philip Austin Wildsmith as a director (3 pages)
12 November 2010Appointment of Philip Austin Wildsmith as a director (3 pages)
17 September 2010Termination of appointment of Edward Burdall as a director (2 pages)
17 September 2010Appointment of Dr Sarah Jane Stringer Brown as a director (3 pages)
17 September 2010Termination of appointment of Gillian Holt as a director (2 pages)
17 September 2010Termination of appointment of Edward Burdall as a director (2 pages)
17 September 2010Termination of appointment of Gillian Holt as a director (2 pages)
17 September 2010Appointment of Dr Sarah Jane Stringer Brown as a director (3 pages)
17 September 2010Appointment of Nicholas Roger Pye Smith as a director (3 pages)
17 September 2010Appointment of Nicholas Roger Pye Smith as a director (3 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (37 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (37 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (37 pages)
11 October 2009Appointment of Edward John Burdall as a director (2 pages)
11 October 2009Appointment of Edward John Burdall as a director (2 pages)
12 May 2009Appointment terminated director william lane (1 page)
12 May 2009Appointment terminated director william lane (1 page)
7 February 2009Director appointed trudi phillips (2 pages)
7 February 2009Director appointed trudi phillips (2 pages)
9 December 2008Return made up to 04/07/08; no change of members (10 pages)
9 December 2008Return made up to 04/07/08; no change of members (10 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
24 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 04/07/07; full list of members (28 pages)
26 February 2008Return made up to 04/07/07; full list of members (28 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
12 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
17 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
19 October 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006Secretary resigned;director resigned (1 page)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
10 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
16 November 2005Return made up to 04/07/05; full list of members (23 pages)
16 November 2005Return made up to 04/07/05; full list of members (23 pages)
18 January 2005Return made up to 04/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(10 pages)
18 January 2005Return made up to 04/07/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(10 pages)
13 January 2005New secretary appointed;new director appointed (1 page)
13 January 2005New secretary appointed;new director appointed (1 page)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
18 January 2004New director appointed (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
27 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Ad 22/09/03--------- £ si 39@5=195 £ ic 2385/2580 (3 pages)
24 October 2003Ad 22/09/03--------- £ si 39@5=195 £ ic 2385/2580 (3 pages)
14 September 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/03
(22 pages)
14 September 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/03
(22 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
30 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 September 2002Director resigned (1 page)
6 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (4 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Return made up to 04/07/02; full list of members (25 pages)
1 August 2002Return made up to 04/07/02; full list of members (25 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned;director resigned (1 page)
26 October 2001Ad 18/10/01--------- £ si 7@5=35 £ ic 2350/2385 (3 pages)
26 October 2001Ad 18/10/01--------- £ si 7@5=35 £ ic 2350/2385 (3 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 September 2001Ad 23/08/01--------- £ si 14@5=70 £ ic 2280/2350 (3 pages)
21 September 2001Ad 23/08/01--------- £ si 14@5=70 £ ic 2280/2350 (3 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 August 2001Ad 02/07/01--------- £ si 206@5 (8 pages)
22 August 2001Nc inc already adjusted 23/11/00 (2 pages)
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 August 2001Nc inc already adjusted 23/11/00 (2 pages)
22 August 2001Ad 02/07/01--------- £ si 206@5 (8 pages)
2 August 2001Return made up to 04/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
2 August 2001Return made up to 04/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
3 August 2000Return made up to 04/07/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
3 August 2000Return made up to 04/07/00; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 December 1999Memorandum and Articles of Association (9 pages)
24 December 1999Memorandum and Articles of Association (9 pages)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
23 August 1999Return made up to 04/07/99; full list of members (18 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Return made up to 04/07/99; full list of members (18 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 June 1999New director appointed (2 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
23 July 1998Return made up to 04/07/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 1998Return made up to 04/07/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 July 1997Return made up to 04/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 July 1997Return made up to 04/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
11 August 1996Return made up to 04/07/96; full list of members (14 pages)
11 August 1996Return made up to 04/07/96; full list of members (14 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1995Return made up to 04/07/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)