Sandygate
Sheffield
S10 4LA
Director Name | Mr Robert Kenneth Liversidge |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(105 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Director Name | Mr Jonathan Mark Douglas Rowley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(105 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Director Name | Mr Christopher Humphreys |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(105 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Secretary Name | Mr James Rhys Glover |
---|---|
Status | Current |
Appointed | 31 January 2018(106 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Director Name | Mr Martyn Alan Wells |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(107 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Evelyn Road Sheffield South Yorkshire |
Director Name | Dr Valerie Susan Swales |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(107 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Doctor (Retired) |
Country of Residence | England |
Correspondence Address | The Briers 28, Victoria Road Sheffield S10 2DL |
Director Name | Ms Tracy Ann Tunbridge |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(108 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Director Name | Patrick Dobbs |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(110 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Storrs Cottage Storrs Stannington Sheffield S6 6GY |
Director Name | Mr Alan Kenneth Beardshaw |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gorse Hill House Bar Road Curbar Hope Valley Derbyshire S32 3YB |
Director Name | Mr John David Bradshaw |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Role | School Teacher |
Correspondence Address | 40 Ringstead Crescent Crosspool Sheffield South Yorkshire S10 5SH |
Director Name | Mr Robert Derek Cann |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 1994) |
Role | Transport Consultant |
Correspondence Address | 90 Hallam Grange Rise Fulwood Sheffield South Yorkshire S10 4BG |
Director Name | Mr Stephen Howard Dodd |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(80 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 1992) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Cottage Little Common Lane Sheffield South Yorkshire S11 9NE |
Secretary Name | Mr Robert Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(80 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 11 Burnt Stones Drive Sheffield South Yorkshire S10 5TT |
Secretary Name | David Godfrey Duckenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(81 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 June 1993) |
Role | Secretary |
Correspondence Address | 8 Durvale Court Sheffield S17 3PT |
Secretary Name | Mr Keith Sharrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 25 Smithy Carr Avenue Chapeltown Sheffield S30 4ZQ |
Director Name | Mr Gordon Vernon Bullas |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(82 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 March 1998) |
Role | Retired |
Correspondence Address | 6/16 Moorbank Road Sandygate Sheffield South Yorkshire S10 5TR |
Director Name | Mr John Turton Barnsley |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(83 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 1 Burnt Stones Drive Sandygate Sheffield South Yorkshire S10 5TT |
Director Name | David Anderson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(84 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2003) |
Role | Retired Schoolmaster |
Correspondence Address | 49 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Director Name | Neil Manning Atherton |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(85 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 25 March 2004) |
Role | Retired |
Correspondence Address | 19 Taptonville Road Sheffield South Yorkshire S10 5BQ |
Secretary Name | John Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(86 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sefton Road Sheffield S10 3TP |
Secretary Name | Kathryn Elizabeth Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(86 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 32 Carsick View Road Fulwood Sheffield South Yorkshire S10 3LZ |
Director Name | Anthony Fenton Brookes |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(91 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2007) |
Role | Retired Company Director |
Correspondence Address | 26 Moorbank Road Sandygate Sheffield S10 5TR |
Director Name | Pauline Bullock |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(91 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2007) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ivy Park Court 35 Ivy Park Road Sheffield Yorkshire S10 3LA |
Secretary Name | George Kirkpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(91 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 May 2005) |
Role | Planning And Resource Manager |
Correspondence Address | 20 Meadowbank Avenue Sheffield S7 1PB |
Director Name | Mr David Bullock |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(92 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 9 Petworth Drive Whirlow Glade Sheffield S11 9PN |
Director Name | Mr David Bullock |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(92 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2008) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 9 Petworth Drive Whirlow Glade Sheffield S11 9PN |
Director Name | Robert Derek Cann |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(92 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2006) |
Role | Retired |
Correspondence Address | 74 Sandygate Park Sheffield Yorkshire S10 5TZ |
Director Name | Susan Corker |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(92 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2008) |
Role | Test Analyst |
Correspondence Address | 32 Lismore Road Sheffield South Yorkshire S8 9JD |
Secretary Name | Mr John David Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(93 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 16 Sandygate Park Sheffield South Yorkshire S10 5TZ |
Secretary Name | Robert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(93 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | 19 Longedge Lane Wingerworth Chesterfield Derbyshire S42 6PB |
Director Name | Mr Sebastian Brown |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(98 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Director Name | Mr Charles Coldrey-Mobbs |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(100 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Director Name | Mrs Jayne Conboye |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(103 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Student Services Manager |
Country of Residence | England |
Correspondence Address | The Club House Sandygate Sheffield S10 4LA |
Website | hallamshiregolfclub.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2302153 |
Telephone region | Sheffield |
Registered Address | The Club House Sandygate Sheffield S10 4LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Fulwood |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £358,062 |
Cash | £35,126 |
Current Liabilities | £339,524 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 9 April 2024 (10 months from now) |
7 September 2021 | Delivered on: 8 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The company hereby charges by way of legal mortgage the freehold property known as 300 and 302 redmires road, sheffield, S10 4LD (title number: SYK554488). Outstanding |
---|---|
27 July 2021 | Delivered on: 2 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
27 June 2008 | Delivered on: 5 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 300-302 redmires road, sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 1912 | Delivered on: 5 July 1912 Persons entitled: G Nicholason A Morrison H E Beckett William Chesterman G D Long Trustees for Debenture Stock Holders Classification: Trust deed constituting perpetual debenture stock Secured details: £7000 redeemable at a premium of 10%. Particulars: Freehold and lease hold hereditaments known as hallamshire golf links and clubhouse situate at sandygate, sheffield undertaking and other present property and assets. Outstanding |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
---|---|
8 September 2021 | Registration of charge 001193070004, created on 7 September 2021 (52 pages) |
2 August 2021 | Registration of charge 001193070003, created on 27 July 2021 (56 pages) |
22 July 2021 | Satisfaction of charge 2 in full (4 pages) |
25 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
27 March 2020 | Director's details changed for Mr Christpher Humphreys on 26 March 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Ms Tracy Ann Tunbridge as a director on 1 January 2020 (2 pages) |
19 February 2020 | Termination of appointment of Elizabeth Jocelyn Knox as a director on 31 December 2019 (1 page) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mr Martyn Alan Wells as a director on 1 January 2019 (2 pages) |
11 March 2019 | Appointment of Doctor Valerie Susan Swales as a director on 1 January 2019 (2 pages) |
11 March 2019 | Termination of appointment of Jayne Conboye as a director on 31 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Stephen Howard Dodd as a director on 6 December 2018 (1 page) |
16 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 April 2018 | Secretary's details changed for Mr James Rhys Glover on 27 March 2018 (1 page) |
31 January 2018 | Appointment of Mr James Rhys Glover as a secretary on 31 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Robert Hill as a secretary on 12 January 2018 (1 page) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 April 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
9 January 2017 | Appointment of Mr Jonathan Mark Douglas Rowley as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Robert Kenneth Liversidge as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Christpher Humphreys as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Martin William Tyzack Greenshields as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Martin Nicholas Kirk as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Charles Coldrey-Mobbs as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Jonathan Mark Douglas Rowley as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Robert Kenneth Liversidge as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Christpher Humphreys as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Martin William Tyzack Greenshields as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Martin Nicholas Kirk as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Charles Coldrey-Mobbs as a director on 31 December 2016 (1 page) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
20 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 no member list (6 pages) |
31 March 2016 | Annual return made up to 26 March 2016 no member list (6 pages) |
19 February 2016 | Termination of appointment of Simon Kydd Haig as a director on 31 December 2015 (1 page) |
19 February 2016 | Appointment of Mr John Kenneth Senior as a director on 1 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Simon Kydd Haig as a director on 31 December 2015 (1 page) |
19 February 2016 | Appointment of Mr John Kenneth Senior as a director on 1 January 2016 (2 pages) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 April 2015 | Annual return made up to 26 March 2015 no member list (6 pages) |
2 April 2015 | Appointment of Mrs Jayne Conboye as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Jayne Conboye as a director on 1 January 2015 (2 pages) |
2 April 2015 | Annual return made up to 26 March 2015 no member list (6 pages) |
2 April 2015 | Appointment of Mrs Jayne Conboye as a director on 1 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Stephen Howard Dodd as a director on 2 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Miles John Francis Pierce as a director on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of John Peter Frisby as a director on 31 December 2014 (1 page) |
19 January 2015 | Appointment of Mr Stephen Howard Dodd as a director on 2 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Stephen Howard Dodd as a director on 2 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Miles John Francis Pierce as a director on 31 December 2014 (1 page) |
19 January 2015 | Termination of appointment of John Peter Frisby as a director on 31 December 2014 (1 page) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 March 2014 | Annual return made up to 26 March 2014 no member list (6 pages) |
27 March 2014 | Annual return made up to 26 March 2014 no member list (6 pages) |
26 February 2014 | Appointment of Mrs Elizabeth Jocelyn Knox as a director (2 pages) |
26 February 2014 | Termination of appointment of Susan Sherriff as a director (1 page) |
26 February 2014 | Appointment of Mrs Elizabeth Jocelyn Knox as a director (2 pages) |
26 February 2014 | Termination of appointment of Susan Sherriff as a director (1 page) |
18 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 April 2013 | Annual return made up to 26 March 2013 no member list (7 pages) |
23 April 2013 | Annual return made up to 26 March 2013 no member list (7 pages) |
8 January 2013 | Appointment of Mr Martin Nicholas Kirk as a director (2 pages) |
8 January 2013 | Appointment of Mr Simon Kydd Haig as a director (2 pages) |
8 January 2013 | Termination of appointment of Jane Kemp as a director (1 page) |
8 January 2013 | Termination of appointment of Sebastian Brown as a director (1 page) |
8 January 2013 | Appointment of Mr Martin Nicholas Kirk as a director (2 pages) |
8 January 2013 | Appointment of Mr Simon Kydd Haig as a director (2 pages) |
8 January 2013 | Termination of appointment of Jane Kemp as a director (1 page) |
8 January 2013 | Termination of appointment of Sebastian Brown as a director (1 page) |
24 October 2012 | Appointment of Mr Charles Coldrey-Mobbs as a director (2 pages) |
24 October 2012 | Appointment of Mr Charles Coldrey-Mobbs as a director (2 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 March 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
30 March 2012 | Termination of appointment of Peter Horsepool as a director (1 page) |
30 March 2012 | Termination of appointment of Nicholas Evans as a director (1 page) |
30 March 2012 | Annual return made up to 26 March 2012 no member list (6 pages) |
30 March 2012 | Termination of appointment of Peter Horsepool as a director (1 page) |
30 March 2012 | Termination of appointment of Nicholas Evans as a director (1 page) |
13 May 2011 | Annual return made up to 26 March 2011 no member list (8 pages) |
13 May 2011 | Appointment of Mr Miles John Francis Pierce as a director (2 pages) |
13 May 2011 | Annual return made up to 26 March 2011 no member list (8 pages) |
13 May 2011 | Appointment of Mr Miles John Francis Pierce as a director (2 pages) |
12 May 2011 | Appointment of Professor John Peter Frisby as a director (2 pages) |
12 May 2011 | Appointment of Professor John Peter Frisby as a director (2 pages) |
5 April 2011 | Termination of appointment of Brian Yates as a director (1 page) |
5 April 2011 | Termination of appointment of Christopher Lewis as a director (1 page) |
5 April 2011 | Termination of appointment of Frank Ellis as a director (1 page) |
5 April 2011 | Termination of appointment of Brian Yates as a director (1 page) |
5 April 2011 | Termination of appointment of Christopher Lewis as a director (1 page) |
5 April 2011 | Termination of appointment of Frank Ellis as a director (1 page) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 March 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Dr Susan Barbara Sherriff on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Brian John Yates on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nicholas Lloyd Evans on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Frank Philip Ellis on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sebastian Brown on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 no member list (7 pages) |
26 March 2010 | Director's details changed for Dr Susan Barbara Sherriff on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Brian John Yates on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Nicholas Lloyd Evans on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Frank Philip Ellis on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Sebastian Brown on 26 March 2010 (2 pages) |
24 March 2010 | Appointment of Mr Martin William Tyzack Greenshields as a director (2 pages) |
24 March 2010 | Appointment of Mr Martin William Tyzack Greenshields as a director (2 pages) |
18 March 2010 | Appointment of Mrs Jane Elizabeth Kemp as a director (2 pages) |
18 March 2010 | Appointment of Mr Christopher Michael Lewis as a director (2 pages) |
18 March 2010 | Appointment of Sebastian Brown as a director (2 pages) |
18 March 2010 | Appointment of Mr Peter Horsepool as a director (2 pages) |
18 March 2010 | Appointment of Mrs Jane Elizabeth Kemp as a director (2 pages) |
18 March 2010 | Appointment of Mr Christopher Michael Lewis as a director (2 pages) |
18 March 2010 | Appointment of Sebastian Brown as a director (2 pages) |
18 March 2010 | Appointment of Mr Peter Horsepool as a director (2 pages) |
16 March 2010 | Termination of appointment of David Westaway as a director (1 page) |
16 March 2010 | Termination of appointment of Charles Coldrey-Mobbs as a director (1 page) |
16 March 2010 | Termination of appointment of Peter Smith as a director (1 page) |
16 March 2010 | Termination of appointment of David Westaway as a director (1 page) |
16 March 2010 | Termination of appointment of Charles Coldrey-Mobbs as a director (1 page) |
16 March 2010 | Termination of appointment of Peter Smith as a director (1 page) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
27 April 2009 | Annual return made up to 27/03/09 (4 pages) |
27 April 2009 | Appointment terminated director james harrison (1 page) |
27 April 2009 | Annual return made up to 27/03/09 (4 pages) |
27 April 2009 | Appointment terminated director james harrison (1 page) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Director appointed dr susan barbara sherriff (2 pages) |
1 May 2008 | Director appointed peter geoffrey smith (2 pages) |
1 May 2008 | Director appointed nicholas evans (2 pages) |
1 May 2008 | Director appointed dr susan barbara sherriff (2 pages) |
1 May 2008 | Director appointed peter geoffrey smith (2 pages) |
1 May 2008 | Director appointed nicholas evans (2 pages) |
23 April 2008 | Annual return made up to 27/03/08 (7 pages) |
23 April 2008 | Appointment terminated director robert hobson (1 page) |
23 April 2008 | Appointment terminated director robert madeley (1 page) |
23 April 2008 | Appointment terminated director susan corker (1 page) |
23 April 2008 | Appointment terminated director david bullock (1 page) |
23 April 2008 | Annual return made up to 27/03/08 (7 pages) |
23 April 2008 | Appointment terminated director robert hobson (1 page) |
23 April 2008 | Appointment terminated director robert madeley (1 page) |
23 April 2008 | Appointment terminated director susan corker (1 page) |
23 April 2008 | Appointment terminated director david bullock (1 page) |
29 March 2008 | Memorandum and Articles of Association (9 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Memorandum and Articles of Association (9 pages) |
29 March 2008 | Resolutions
|
23 November 2007 | Memorandum and Articles of Association (13 pages) |
23 November 2007 | Memorandum and Articles of Association (13 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Annual return made up to 27/03/07 (9 pages) |
17 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Annual return made up to 27/03/07 (9 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Annual return made up to 27/03/06
|
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Annual return made up to 27/03/06
|
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
10 May 2005 | Annual return made up to 08/04/05
|
10 May 2005 | Annual return made up to 08/04/05
|
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
12 May 2004 | Annual return made up to 08/04/04 (9 pages) |
12 May 2004 | Annual return made up to 08/04/04 (9 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
7 May 2003 | Annual return made up to 08/04/03
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Annual return made up to 08/04/03
|
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Resolutions
|
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
5 May 2002 | Annual return made up to 08/04/02
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Annual return made up to 08/04/02
|
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Annual return made up to 08/04/01
|
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | Annual return made up to 08/04/01
|
19 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
25 April 2000 | Annual return made up to 08/04/00
|
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | Annual return made up to 08/04/00
|
25 April 2000 | New director appointed (2 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
9 May 1999 | Annual return made up to 08/04/99
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Annual return made up to 08/04/99
|
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
23 June 1998 | Annual return made up to 08/04/98 (9 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Annual return made up to 08/04/98 (9 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
16 December 1997 | Memorandum and Articles of Association (17 pages) |
16 December 1997 | Memorandum and Articles of Association (17 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Annual return made up to 08/04/97
|
17 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Annual return made up to 08/04/97
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
8 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Annual return made up to 08/04/96
|
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Annual return made up to 08/04/96
|
7 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Annual return made up to 08/04/95 (8 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Annual return made up to 08/04/95 (8 pages) |
22 April 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
22 April 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (7 pages) |
27 July 1993 | Full accounts made up to 31 December 1992 (7 pages) |
26 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
26 May 1992 | Full accounts made up to 31 December 1991 (10 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (10 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (10 pages) |
2 May 1990 | Full accounts made up to 31 December 1989 (10 pages) |
2 May 1990 | Full accounts made up to 31 December 1989 (10 pages) |
19 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
19 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
18 May 1988 | Full accounts made up to 31 December 1987 (10 pages) |
18 May 1988 | Full accounts made up to 31 December 1987 (10 pages) |
23 June 1987 | Full accounts made up to 31 December 1986 (10 pages) |
23 June 1987 | Full accounts made up to 31 December 1986 (10 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
6 June 1986 | Full accounts made up to 31 December 1985 (8 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
20 June 1985 | Accounts made up to 31 December 1984 (13 pages) |
16 May 1984 | Accounts made up to 31 December 1983 (10 pages) |
16 May 1984 | Accounts made up to 31 December 1983 (10 pages) |
27 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
27 May 1983 | Accounts made up to 31 December 1982 (10 pages) |
21 June 1982 | Accounts made up to 31 December 1981 (10 pages) |
21 June 1982 | Accounts made up to 31 December 1981 (10 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (10 pages) |
8 May 1978 | Accounts made up to 31 December 1977 (9 pages) |
8 May 1978 | Accounts made up to 31 December 1977 (9 pages) |
3 May 1977 | Accounts made up to 31 December 1976 (8 pages) |
3 May 1977 | Accounts made up to 31 December 1976 (8 pages) |
2 May 1977 | Accounts made up to 31 December 1975 (5 pages) |
2 May 1977 | Accounts made up to 31 December 1975 (5 pages) |
21 March 1975 | Accounts made up to 31 December 1974 (7 pages) |
21 March 1975 | Accounts made up to 31 December 1974 (7 pages) |
22 November 1911 | Certificate of incorporation (2 pages) |
22 November 1911 | Certificate of incorporation (2 pages) |