Company NameHallamshire Golf Club Limited
Company StatusActive
Company Number00119307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 December 1911(112 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr John Kenneth Senior
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(104 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr Christopher Humphreys
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(105 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr Jonathan Mark Douglas Rowley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(105 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr Robert Kenneth Liversidge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(105 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Secretary NameMr James Rhys Glover
StatusCurrent
Appointed31 January 2018(106 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr Martyn Alan Wells
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(107 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address58 Evelyn Road
Sheffield
South Yorkshire
Director NameDr Valerie Susan Swales
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(107 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleDoctor (Retired)
Country of ResidenceEngland
Correspondence AddressThe Briers 28, Victoria Road
Sheffield
S10 2DL
Director NameMs Tracy Ann Tunbridge
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(108 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NamePatrick Dobbs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(110 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressStorrs Cottage Storrs
Stannington
Sheffield
S6 6GY
Director NameMr Alistair James Darrell Farrant
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(111 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr John Stephen Dungworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(111 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr Robert Derek Cann
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(80 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
RoleTransport Consultant
Correspondence Address90 Hallam Grange Rise
Fulwood
Sheffield
South Yorkshire
S10 4BG
Director NameMr Alan Kenneth Beardshaw
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(80 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Hill House
Bar Road Curbar
Hope Valley
Derbyshire
S32 3YB
Director NameMr John David Bradshaw
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(80 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 March 1994)
RoleSchool Teacher
Correspondence Address40 Ringstead Crescent
Crosspool
Sheffield
South Yorkshire
S10 5SH
Secretary NameMr Robert Burns
NationalityBritish
StatusResigned
Appointed26 April 1992(80 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address11 Burnt Stones Drive
Sheffield
South Yorkshire
S10 5TT
Secretary NameDavid Godfrey Duckenfield
NationalityBritish
StatusResigned
Appointed25 March 1993(81 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 June 1993)
RoleSecretary
Correspondence Address8 Durvale Court
Sheffield
S17 3PT
Secretary NameMr Keith Sharrocks
NationalityBritish
StatusResigned
Appointed18 June 1993(81 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address25 Smithy Carr Avenue
Chapeltown
Sheffield
S30 4ZQ
Director NameMr David Bullock
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(82 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 March 1998)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address9 Petworth Drive
Whirlow Glade
Sheffield
S11 9PN
Director NameMr Gordon Vernon Bullas
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(82 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 March 1998)
RoleRetired
Correspondence Address6/16 Moorbank Road
Sandygate
Sheffield
South Yorkshire
S10 5TR
Director NameMr John Turton Barnsley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(83 years, 3 months after company formation)
Appointment Duration7 years (resigned 21 March 2002)
RoleChartered Accountant
Correspondence Address1 Burnt Stones Drive
Sandygate
Sheffield
South Yorkshire
S10 5TT
Director NameDavid Anderson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(84 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 March 2003)
RoleRetired Schoolmaster
Correspondence Address49 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Director NameNeil Manning Atherton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(85 years, 3 months after company formation)
Appointment Duration7 years (resigned 25 March 2004)
RoleRetired
Correspondence Address19 Taptonville Road
Sheffield
South Yorkshire
S10 5BQ
Secretary NameJohn Warner
NationalityBritish
StatusResigned
Appointed27 March 1998(86 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sefton Road
Sheffield
S10 3TP
Secretary NameKathryn Elizabeth Renshaw
NationalityBritish
StatusResigned
Appointed01 June 1998(86 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address32 Carsick View Road
Fulwood
Sheffield
South Yorkshire
S10 3LZ
Director NamePauline Bullock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(91 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 March 2007)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivy Park Court 35 Ivy Park Road
Sheffield
Yorkshire
S10 3LA
Director NameAnthony Fenton Brookes
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(91 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 March 2007)
RoleRetired Company Director
Correspondence Address26 Moorbank Road
Sandygate
Sheffield
S10 5TR
Secretary NameGeorge Kirkpatrick
NationalityBritish
StatusResigned
Appointed08 September 2003(91 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2005)
RolePlanning And Resource Manager
Correspondence Address20 Meadowbank Avenue
Sheffield
S7 1PB
Director NameSusan Corker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(92 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 March 2008)
RoleTest Analyst
Correspondence Address32 Lismore Road
Sheffield
South Yorkshire
S8 9JD
Director NameRobert Derek Cann
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(92 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleRetired
Correspondence Address74 Sandygate Park
Sheffield
Yorkshire
S10 5TZ
Secretary NameMr John David Mills
NationalityBritish
StatusResigned
Appointed26 May 2005(93 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 2005)
RoleCompany Director
Correspondence Address16 Sandygate Park
Sheffield
South Yorkshire
S10 5TZ
Secretary NameRobert Hill
NationalityBritish
StatusResigned
Appointed09 September 2005(93 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 January 2018)
RoleCompany Director
Correspondence Address19 Longedge Lane
Wingerworth
Chesterfield
Derbyshire
S42 6PB
Director NameMr Charles Coldrey-Mobbs
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(94 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Storth Lane
Ranmoor
Sheffield
South Yorkshire
S10 3HN
Director NameMr Sebastian Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(98 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMrs Jayne Conboye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(103 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 2018)
RoleStudent Services Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA
Director NameMr Stephen Howard Dodd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(103 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Sandygate
Sheffield
S10 4LA

Contact

Websitehallamshiregolfclub.co.uk
Email address[email protected]
Telephone0114 2302153
Telephone regionSheffield

Location

Registered AddressThe Club House
Sandygate
Sheffield
S10 4LA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2014
Net Worth£358,062
Cash£35,126
Current Liabilities£339,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

7 September 2021Delivered 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 2021Delivered on: 2 August 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 June 2008Delivered 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 1912Delivered 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

Filing History

9 August 2023Memorandum and Articles of Association (29 pages)
15 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
10 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Jonathan Mark Douglas Rowley as a director on 31 December 2022 (1 page)
6 January 2023Termination of appointment of Robert Kenneth Liversidge as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Mr Alistair James Darrell Farrant as a director on 1 January 2023 (2 pages)
6 January 2023Appointment of Mr John Stephan Dungworth as a director on 1 January 2023 (2 pages)
28 April 2022Accounts for a small company made up to 31 December 2021 (8 pages)
8 April 2022Appointment of Director Patrick Dobbs as a director on 1 January 2022 (2 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
7 April 2022Termination of appointment of John Kenneth Senior as a director on 31 December 2021 (1 page)
1 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
8 September 2021Registration of charge 001193070004, created on 7 September 2021 (52 pages)
2 August 2021Registration of charge 001193070003, created on 27 July 2021 (56 pages)
22 July 2021Satisfaction of charge 2 in full (4 pages)
25 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
27 March 2020Director's details changed for Mr Christpher Humphreys on 26 March 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 February 2020Appointment of Ms Tracy Ann Tunbridge as a director on 1 January 2020 (2 pages)
19 February 2020Termination of appointment of Elizabeth Jocelyn Knox as a director on 31 December 2019 (1 page)
11 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
15 March 2019Appointment of Mr Martyn Alan Wells as a director on 1 January 2019 (2 pages)
11 March 2019Appointment of Doctor Valerie Susan Swales as a director on 1 January 2019 (2 pages)
11 March 2019Termination of appointment of Jayne Conboye as a director on 31 December 2018 (1 page)
19 December 2018Termination of appointment of Stephen Howard Dodd as a director on 6 December 2018 (1 page)
16 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 April 2018Secretary's details changed for Mr James Rhys Glover on 27 March 2018 (1 page)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 January 2018Appointment of Mr James Rhys Glover as a secretary on 31 January 2018 (2 pages)
12 January 2018Termination of appointment of Robert Hill as a secretary on 12 January 2018 (1 page)
19 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 April 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
9 January 2017Appointment of Mr Jonathan Mark Douglas Rowley as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Christpher Humphreys as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Robert Kenneth Liversidge as a director on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Jonathan Mark Douglas Rowley as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Martin William Tyzack Greenshields as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Robert Kenneth Liversidge as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Charles Coldrey-Mobbs as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Charles Coldrey-Mobbs as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Martin Nicholas Kirk as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Martin Nicholas Kirk as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Martin William Tyzack Greenshields as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Christpher Humphreys as a director on 1 January 2017 (2 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 26 March 2016 no member list (6 pages)
31 March 2016Annual return made up to 26 March 2016 no member list (6 pages)
19 February 2016Appointment of Mr John Kenneth Senior as a director on 1 January 2016 (2 pages)
19 February 2016Appointment of Mr John Kenneth Senior as a director on 1 January 2016 (2 pages)
19 February 2016Termination of appointment of Simon Kydd Haig as a director on 31 December 2015 (1 page)
19 February 2016Termination of appointment of Simon Kydd Haig as a director on 31 December 2015 (1 page)
14 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 April 2015Appointment of Mrs Jayne Conboye as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mrs Jayne Conboye as a director on 1 January 2015 (2 pages)
2 April 2015Annual return made up to 26 March 2015 no member list (6 pages)
2 April 2015Appointment of Mrs Jayne Conboye as a director on 1 January 2015 (2 pages)
2 April 2015Annual return made up to 26 March 2015 no member list (6 pages)
19 January 2015Appointment of Mr Stephen Howard Dodd as a director on 2 January 2015 (2 pages)
19 January 2015Termination of appointment of Miles John Francis Pierce as a director on 31 December 2014 (1 page)
19 January 2015Termination of appointment of Miles John Francis Pierce as a director on 31 December 2014 (1 page)
19 January 2015Appointment of Mr Stephen Howard Dodd as a director on 2 January 2015 (2 pages)
19 January 2015Appointment of Mr Stephen Howard Dodd as a director on 2 January 2015 (2 pages)
19 January 2015Termination of appointment of John Peter Frisby as a director on 31 December 2014 (1 page)
19 January 2015Termination of appointment of John Peter Frisby as a director on 31 December 2014 (1 page)
11 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 26 March 2014 no member list (6 pages)
27 March 2014Annual return made up to 26 March 2014 no member list (6 pages)
26 February 2014Termination of appointment of Susan Sherriff as a director (1 page)
26 February 2014Termination of appointment of Susan Sherriff as a director (1 page)
26 February 2014Appointment of Mrs Elizabeth Jocelyn Knox as a director (2 pages)
26 February 2014Appointment of Mrs Elizabeth Jocelyn Knox as a director (2 pages)
18 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 26 March 2013 no member list (7 pages)
23 April 2013Annual return made up to 26 March 2013 no member list (7 pages)
8 January 2013Termination of appointment of Sebastian Brown as a director (1 page)
8 January 2013Termination of appointment of Jane Kemp as a director (1 page)
8 January 2013Appointment of Mr Martin Nicholas Kirk as a director (2 pages)
8 January 2013Termination of appointment of Jane Kemp as a director (1 page)
8 January 2013Termination of appointment of Sebastian Brown as a director (1 page)
8 January 2013Appointment of Mr Martin Nicholas Kirk as a director (2 pages)
8 January 2013Appointment of Mr Simon Kydd Haig as a director (2 pages)
8 January 2013Appointment of Mr Simon Kydd Haig as a director (2 pages)
24 October 2012Appointment of Mr Charles Coldrey-Mobbs as a director (2 pages)
24 October 2012Appointment of Mr Charles Coldrey-Mobbs as a director (2 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 March 2012Termination of appointment of Nicholas Evans as a director (1 page)
30 March 2012Termination of appointment of Peter Horsepool as a director (1 page)
30 March 2012Termination of appointment of Peter Horsepool as a director (1 page)
30 March 2012Annual return made up to 26 March 2012 no member list (6 pages)
30 March 2012Termination of appointment of Nicholas Evans as a director (1 page)
30 March 2012Annual return made up to 26 March 2012 no member list (6 pages)
13 May 2011Annual return made up to 26 March 2011 no member list (8 pages)
13 May 2011Annual return made up to 26 March 2011 no member list (8 pages)
13 May 2011Appointment of Mr Miles John Francis Pierce as a director (2 pages)
13 May 2011Appointment of Mr Miles John Francis Pierce as a director (2 pages)
12 May 2011Appointment of Professor John Peter Frisby as a director (2 pages)
12 May 2011Appointment of Professor John Peter Frisby as a director (2 pages)
5 April 2011Termination of appointment of Frank Ellis as a director (1 page)
5 April 2011Termination of appointment of Frank Ellis as a director (1 page)
5 April 2011Termination of appointment of Christopher Lewis as a director (1 page)
5 April 2011Termination of appointment of Brian Yates as a director (1 page)
5 April 2011Termination of appointment of Brian Yates as a director (1 page)
5 April 2011Termination of appointment of Christopher Lewis as a director (1 page)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 March 2010Director's details changed for Dr Susan Barbara Sherriff on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Brian John Yates on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nicholas Lloyd Evans on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 no member list (7 pages)
26 March 2010Director's details changed for Dr Susan Barbara Sherriff on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Frank Philip Ellis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Frank Philip Ellis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Brian John Yates on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 26 March 2010 no member list (7 pages)
26 March 2010Director's details changed for Sebastian Brown on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Sebastian Brown on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Nicholas Lloyd Evans on 26 March 2010 (2 pages)
24 March 2010Appointment of Mr Martin William Tyzack Greenshields as a director (2 pages)
24 March 2010Appointment of Mr Martin William Tyzack Greenshields as a director (2 pages)
18 March 2010Appointment of Mr Christopher Michael Lewis as a director (2 pages)
18 March 2010Appointment of Mr Peter Horsepool as a director (2 pages)
18 March 2010Appointment of Mrs Jane Elizabeth Kemp as a director (2 pages)
18 March 2010Appointment of Mr Christopher Michael Lewis as a director (2 pages)
18 March 2010Appointment of Mrs Jane Elizabeth Kemp as a director (2 pages)
18 March 2010Appointment of Sebastian Brown as a director (2 pages)
18 March 2010Appointment of Mr Peter Horsepool as a director (2 pages)
18 March 2010Appointment of Sebastian Brown as a director (2 pages)
16 March 2010Termination of appointment of Peter Smith as a director (1 page)
16 March 2010Termination of appointment of Peter Smith as a director (1 page)
16 March 2010Termination of appointment of David Westaway as a director (1 page)
16 March 2010Termination of appointment of David Westaway as a director (1 page)
16 March 2010Termination of appointment of Charles Coldrey-Mobbs as a director (1 page)
16 March 2010Termination of appointment of Charles Coldrey-Mobbs as a director (1 page)
4 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
27 April 2009Annual return made up to 27/03/09 (4 pages)
27 April 2009Appointment terminated director james harrison (1 page)
27 April 2009Annual return made up to 27/03/09 (4 pages)
27 April 2009Appointment terminated director james harrison (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Director appointed nicholas evans (2 pages)
1 May 2008Director appointed dr susan barbara sherriff (2 pages)
1 May 2008Director appointed peter geoffrey smith (2 pages)
1 May 2008Director appointed nicholas evans (2 pages)
1 May 2008Director appointed dr susan barbara sherriff (2 pages)
1 May 2008Director appointed peter geoffrey smith (2 pages)
23 April 2008Appointment terminated director david bullock (1 page)
23 April 2008Appointment terminated director robert madeley (1 page)
23 April 2008Annual return made up to 27/03/08 (7 pages)
23 April 2008Appointment terminated director robert madeley (1 page)
23 April 2008Appointment terminated director susan corker (1 page)
23 April 2008Appointment terminated director robert hobson (1 page)
23 April 2008Annual return made up to 27/03/08 (7 pages)
23 April 2008Appointment terminated director david bullock (1 page)
23 April 2008Appointment terminated director robert hobson (1 page)
23 April 2008Appointment terminated director susan corker (1 page)
29 March 2008Memorandum and Articles of Association (9 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 March 2008Memorandum and Articles of Association (9 pages)
29 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2007Memorandum and Articles of Association (13 pages)
23 November 2007Memorandum and Articles of Association (13 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
17 April 2007Annual return made up to 27/03/07 (9 pages)
17 April 2007Director resigned (1 page)
17 April 2007Annual return made up to 27/03/07 (9 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
16 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Annual return made up to 27/03/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2006New director appointed (2 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Secretary resigned (1 page)
21 September 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
10 May 2005Annual return made up to 08/04/05
  • 363(287) ‐ Registered office changed on 10/05/05
(9 pages)
10 May 2005Annual return made up to 08/04/05
  • 363(287) ‐ Registered office changed on 10/05/05
(9 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
9 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
9 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 May 2004Annual return made up to 08/04/04 (9 pages)
12 May 2004Annual return made up to 08/04/04 (9 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Annual return made up to 08/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
5 May 2002Annual return made up to 08/04/02
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2002New director appointed (2 pages)
5 May 2002Annual return made up to 08/04/02
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Annual return made up to 08/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 April 2001New director appointed (2 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
25 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Annual return made up to 08/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 April 2000New director appointed (2 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 May 1999New director appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Annual return made up to 08/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Annual return made up to 08/04/98 (9 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Annual return made up to 08/04/98 (9 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998Secretary resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
16 December 1997Memorandum and Articles of Association (17 pages)
16 December 1997Memorandum and Articles of Association (17 pages)
17 April 1997Full accounts made up to 31 December 1996 (12 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997Full accounts made up to 31 December 1996 (12 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Annual return made up to 08/04/97
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Full accounts made up to 31 December 1995 (22 pages)
8 May 1996Full accounts made up to 31 December 1995 (22 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Annual return made up to 08/04/96
  • 363(288) ‐ Director resigned
(8 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Annual return made up to 08/04/96
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Annual return made up to 08/04/95 (8 pages)
3 April 1995Director resigned;new director appointed (2 pages)
3 April 1995Annual return made up to 08/04/95 (8 pages)
3 April 1995Director resigned;new director appointed (2 pages)
22 April 1994Accounts for a small company made up to 31 December 1993 (9 pages)
22 April 1994Accounts for a small company made up to 31 December 1993 (9 pages)
27 July 1993Full accounts made up to 31 December 1992 (7 pages)
27 July 1993Full accounts made up to 31 December 1992 (7 pages)
26 May 1992Full accounts made up to 31 December 1991 (10 pages)
26 May 1992Full accounts made up to 31 December 1991 (10 pages)
3 May 1991Full accounts made up to 31 December 1990 (10 pages)
3 May 1991Full accounts made up to 31 December 1990 (10 pages)
2 May 1990Full accounts made up to 31 December 1989 (10 pages)
2 May 1990Full accounts made up to 31 December 1989 (10 pages)
19 May 1989Full accounts made up to 31 December 1988 (10 pages)
19 May 1989Full accounts made up to 31 December 1988 (10 pages)
18 May 1988Full accounts made up to 31 December 1987 (10 pages)
18 May 1988Full accounts made up to 31 December 1987 (10 pages)
23 June 1987Full accounts made up to 31 December 1986 (10 pages)
23 June 1987Full accounts made up to 31 December 1986 (10 pages)
6 June 1986Full accounts made up to 31 December 1985 (8 pages)
6 June 1986Full accounts made up to 31 December 1985 (8 pages)
20 June 1985Accounts made up to 31 December 1984 (13 pages)
20 June 1985Accounts made up to 31 December 1984 (13 pages)
16 May 1984Accounts made up to 31 December 1983 (10 pages)
16 May 1984Accounts made up to 31 December 1983 (10 pages)
27 May 1983Accounts made up to 31 December 1982 (10 pages)
27 May 1983Accounts made up to 31 December 1982 (10 pages)
21 June 1982Accounts made up to 31 December 1981 (10 pages)
21 June 1982Accounts made up to 31 December 1981 (10 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
8 May 1978Accounts made up to 31 December 1977 (9 pages)
8 May 1978Accounts made up to 31 December 1977 (9 pages)
3 May 1977Accounts made up to 31 December 1976 (8 pages)
3 May 1977Accounts made up to 31 December 1976 (8 pages)
2 May 1977Accounts made up to 31 December 1975 (5 pages)
2 May 1977Accounts made up to 31 December 1975 (5 pages)
21 March 1975Accounts made up to 31 December 1974 (7 pages)
21 March 1975Accounts made up to 31 December 1974 (7 pages)
22 November 1911Certificate of incorporation (2 pages)
22 November 1911Certificate of incorporation (2 pages)