Company NameThe Farsley Cricket And Bowling Club Company, Limited
Company StatusActive
Company Number00121454
CategoryPrivate Limited Company
Incorporation Date17 April 1912(112 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Howard Finnigan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37a Tong Lane
Tong Village
Bradford
West Yorkshire
BD4 0RT
Director NameMr David John Storr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Field Lane Aberford
Leeds
West Yorkshire
LS25 3AE
Director NameMr Edward Vipont Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Cross Lane
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BR
Secretary NameJohn Howard Finnigan
NationalityBritish
StatusCurrent
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Tong Lane
Tong Village
Bradford
West Yorkshire
BD4 0RT
Director NameMr Raymond John Sutcliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(101 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleShop Owner
Country of ResidenceEngland
Correspondence AddressYard House, 30 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LJ
Director NameMr Graham Petty
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2017(104 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleElectrical Technician
Country of ResidenceEngland
Correspondence Address7 Calverley Lane
Farsley
Pudsey
LS28 5LA
Director NameMr Richard James Whitaker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2022(110 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address20 Brookfield Gardens
Leeds
LS13 1NN
Director NameMr John Raymond Cockshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 24 April 2006)
RoleWarehouse Manager
Correspondence Address12 Merton Drive
Farsley
Pudsey
West Yorkshire
LS28 5EB
Director NameMr David Anthony Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 1999)
RoleFire Insurance Underwriter
Correspondence Address8 Merton Drive
Farsley
Pudsey
West Yorkshire
LS28 5EB
Director NameMr Peter Bernard Stephens
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Scarcroft Grange Wetherby Road
Scarcroft
Leeds
West Yorkshire
LS14 3HJ
Director NameMr Stanley Kenneth Storr
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 November 2006)
RoleRetired Office Manager
Correspondence Address37 Springbank Close
Farsley
Pudsey
West Yorkshire
LS28 5TP
Director NameMr David Gerald Trafford
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 February 2004)
RoleMaintenance Foreman
Correspondence Address39 Bagley Lane
Farsley
Pudsey
West Yorkshire
LS28 5LL
Director NameMr Geoffrey Donald Barton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(80 years, 9 months after company formation)
Appointment Duration29 years, 5 months (resigned 31 May 2022)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Rockwood Road
Calverley
Pudsey
West Yorkshire
LS28 5AB
Director NameGeoffrey Lacey
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(89 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 06 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Sycamore Walk
Farsley
Pudsey
West Yorkshire
LS28 5BS
Director NameJohn Hamer Waterhouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(92 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 September 2021)
RoleRetired Credit Manager
Country of ResidenceEngland
Correspondence Address6 Hawthorn Croft
Tadcaster
LS24 9UB
Director NameMr Ashley Anthony Metcalfe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2006(94 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecote Barn
6 Calverley Lane Farsley
Pudsey
West Yorkshire
LS28 5LB

Contact

Websitefarsleycricketclub.com

Location

Registered Address37a Tong Lane
Tong Village
Bradford
West Yorkshire
BD4 0RT
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Shareholders

406 at £1Rupert William Behrandt & Edward Brown
33.83%
Ordinary
25 at £1Sarah Hannah Stephenson
2.08%
Ordinary
25 at £1Stanley Storr
2.08%
Ordinary
213 at £1Graham Petty
17.75%
Ordinary
203 at £1Nigel Thornton & David John Storr & Graham Petty
16.92%
Ordinary
20 at £1Emily Atkinson
1.67%
Ordinary
20 at £1Herbert Hainsworth
1.67%
Ordinary
20 at £1John Day & Philip Gaunt & Herbert Day
1.67%
Ordinary
15 at £1Jesse Stephenson
1.25%
Ordinary
10 at £1Albert Read
0.83%
Ordinary
10 at £1Edford Priestley
0.83%
Ordinary
10 at £1James Waterhouse
0.83%
Ordinary
10 at £1John Waterhouse
0.83%
Ordinary
8 at £1Peter Parkinson
0.67%
Ordinary
6 at £1Alan Proctor
0.50%
Ordinary
6 at £1Albert Holdsworth
0.50%
Ordinary
6 at £1Annie Hodgson
0.50%
Ordinary
5 at £1Adonijah Hollings
0.42%
Ordinary
5 at £1Benjamin Bates
0.42%
Ordinary
5 at £1Benjamin Proctor
0.42%
Ordinary
5 at £1Charles Whiteley
0.42%
Ordinary
5 at £1Edna Cooper
0.42%
Ordinary
5 at £1Frank Busfield
0.42%
Ordinary
5 at £1Frank Farrer
0.42%
Ordinary
5 at £1Fred Keighley
0.42%
Ordinary
5 at £1Gertrude Hodgson
0.42%
Ordinary
5 at £1Irwin Keighley
0.42%
Ordinary
5 at £1Irwin Pearson
0.42%
Ordinary
5 at £1John Lambert
0.42%
Ordinary
5 at £1Leonard Sutcliffe
0.42%
Ordinary
5 at £1Lord (David Trevor) Shutt Of Greetland
0.42%
Ordinary
5 at £1Marcia Petty & Edward Pearson & Christine Mary Cerrito & Marjorie Mary Pearson
0.42%
Ordinary
5 at £1Matthew Bamfitt
0.42%
Ordinary
5 at £1Morris Proctor
0.42%
Ordinary
5 at £1Nellie Lumby
0.42%
Ordinary
5 at £1Rueben Hollings
0.42%
Ordinary
5 at £1Willie Proctor
0.42%
Ordinary
3 at £1Ada Wilson
0.25%
Ordinary
3 at £1Arthur Horn
0.25%
Ordinary
3 at £1Carolyn Furness
0.25%
Ordinary
3 at £1Ernest Wilson
0.25%
Ordinary
3 at £1Frank Wilson
0.25%
Ordinary
3 at £1Harold Sutcliffe
0.25%
Ordinary
3 at £1Ida Wilson
0.25%
Ordinary
3 at £1Margaret Newman
0.25%
Ordinary
3 at £1Ralph Proctor
0.25%
Ordinary
3 at £1William Brewer
0.25%
Ordinary
2 at £1Arthur Raper
0.17%
Ordinary
2 at £1Edward Gray
0.17%
Ordinary
2 at £1Ernest Dockray
0.17%
Ordinary
2 at £1Gilbert Brown
0.17%
Ordinary
2 at £1Harry Langley
0.17%
Ordinary
2 at £1Harry Pearson
0.17%
Ordinary
2 at £1Helen Reed
0.17%
Ordinary
2 at £1James Lister
0.17%
Ordinary
2 at £1John Binns
0.17%
Ordinary
2 at £1John Pickard
0.17%
Ordinary
2 at £1Samuel Naylor
0.17%
Ordinary
2 at £1Samuel Overend
0.17%
Ordinary
1 at £1Alfred Dowgill
0.08%
Ordinary
1 at £1Annie Stake
0.08%
Ordinary
1 at £1Arthur Heaton
0.08%
Ordinary
1 at £1Arthur Scarborough
0.08%
Ordinary
1 at £1Arthur Wood
0.08%
Ordinary
1 at £1Ben Kemp
0.08%
Ordinary
1 at £1Charles Holdsworth
0.08%
Ordinary
1 at £1Charles Shires
0.08%
Ordinary
1 at £1Coldwell Beardsall
0.08%
Ordinary
1 at £1Daniel Overend
0.08%
Ordinary
1 at £1David Oddy
0.08%
Ordinary
1 at £1Edwin Entwistle
0.08%
Ordinary
1 at £1Ernest Burton
0.08%
Ordinary
1 at £1Frances Flint
0.08%
Ordinary
1 at £1Fred Proctor
0.08%
Ordinary
1 at £1Fred Smith
0.08%
Ordinary
1 at £1Frederick Hainsworth
0.08%
Ordinary
1 at £1George Swaine
0.08%
Ordinary
1 at £1Harold Proctor
0.08%
Ordinary
1 at £1Harry Sutcliffe
0.08%
Ordinary
1 at £1Henry Proctor
0.08%
Ordinary
1 at £1Jesse Dowgill
0.08%
Ordinary
1 at £1John Croft
0.08%
Ordinary
1 at £1John Dockray
0.08%
Ordinary
1 at £1John Pearson
0.08%
Ordinary
1 at £1Joseph Gott
0.08%
Ordinary
1 at £1Joseph Overend
0.08%
Ordinary
1 at £1Leonard Fenton
0.08%
Ordinary
1 at £1Mary Watts
0.08%
Ordinary
1 at £1Sidney Keighley
0.08%
Ordinary
1 at £1Thomas Brotherhead
0.08%
Ordinary
1 at £1Walter Lambert
0.08%
Ordinary
1 at £1William Scarborough
0.08%
Ordinary

Financials

Year2014
Turnover£250
Gross Profit£250
Net Worth£4,949
Cash£1,152
Current Liabilities£156

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 December 2023 (3 months, 3 weeks ago)
Next Return Due7 January 2025 (8 months, 3 weeks from now)

Charges

18 December 1912Delivered on: 18 December 1912
Persons entitled:
H.Wade
L.Gaunt

Classification: Series of debentures
Outstanding

Filing History

26 December 2023Confirmation statement made on 24 December 2023 with no updates (3 pages)
21 December 2023Termination of appointment of Ashley Anthony Metcalfe as a director on 19 December 2023 (1 page)
7 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
31 December 2022Appointment of Mr Richard James Whitaker as a director on 4 September 2022 (2 pages)
27 December 2022Termination of appointment of Geoffrey Lacey as a director on 6 September 2022 (1 page)
6 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
31 May 2022Termination of appointment of Geoffrey Donald Barton as a director on 31 May 2022 (1 page)
18 May 2022Director's details changed for Mr Edward Vipont Brown on 17 May 2022 (2 pages)
17 May 2022Change of details for Mr Edward Vipont Brown as a person with significant control on 17 May 2022 (2 pages)
24 December 2021Confirmation statement made on 24 December 2021 with updates (10 pages)
16 September 2021Termination of appointment of John Hamer Waterhouse as a director on 13 September 2021 (1 page)
4 July 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
2 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
31 May 2019Director's details changed for Mr Graham Petty on 31 May 2019 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
24 December 2018Notification of Graham Petty as a person with significant control on 1 October 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Change of details for Mr Rupert William Behrandt as a person with significant control on 10 January 2017 (2 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
8 June 2017Director's details changed for John Hamer Waterhouse on 8 June 2017 (2 pages)
8 June 2017Director's details changed for John Hamer Waterhouse on 8 June 2017 (2 pages)
6 January 2017Appointment of Mr Graham Petty as a director on 5 January 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Appointment of Mr Graham Petty as a director on 5 January 2017 (2 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,200
(18 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,200
(18 pages)
10 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
10 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,200
(18 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,200
(18 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 May 2014Appointment of Mr Raymond John Sutcliffe as a director (2 pages)
23 May 2014Appointment of Mr Raymond John Sutcliffe as a director (2 pages)
2 January 2014Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,200
(17 pages)
2 January 2014Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,200
(17 pages)
2 January 2014Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages)
31 December 2013Director's details changed for Edward Vipont Brown on 1 September 2013 (2 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
6 June 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 January 2013Director's details changed for Geoffrey Lacey on 31 December 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
2 January 2013Director's details changed for Mr Geoffrey Donald Barton on 31 December 2012 (2 pages)
2 January 2013Director's details changed for John Hamer Waterhouse on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Geoffrey Donald Barton on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Geoffrey Lacey on 31 December 2012 (2 pages)
2 January 2013Director's details changed for John Hamer Waterhouse on 31 December 2012 (2 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (26 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (26 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
24 January 2011Termination of appointment of Peter Stephens as a director (2 pages)
24 January 2011Termination of appointment of Peter Stephens as a director (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (37 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (37 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
13 January 2009Return made up to 31/12/08; full list of members (16 pages)
13 January 2009Return made up to 31/12/08; full list of members (16 pages)
19 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
15 January 2008Return made up to 31/12/07; no change of members (10 pages)
15 January 2008Return made up to 31/12/07; no change of members (10 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
23 January 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2007Return made up to 31/12/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (26 pages)
19 January 2006Return made up to 31/12/05; full list of members (26 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director's particulars changed (1 page)
4 March 2004Director resigned (1 page)
27 January 2004Return made up to 31/12/03; no change of members (10 pages)
27 January 2004Return made up to 31/12/03; no change of members (10 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (17 pages)
16 January 2003Return made up to 31/12/02; full list of members (17 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
23 January 2002Return made up to 31/12/01; no change of members (9 pages)
23 January 2002Return made up to 31/12/01; no change of members (9 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; no change of members (8 pages)
29 January 2001Return made up to 31/12/00; no change of members (8 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
26 January 2000Director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
26 July 1999Full accounts made up to 30 September 1998 (9 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1998Full accounts made up to 30 September 1997 (10 pages)
7 July 1998Registered office changed on 07/07/98 from: 1 dawson lane tong village bradford west yorkshire.BD4 0ST (1 page)
7 July 1998Registered office changed on 07/07/98 from: 1 dawson lane tong village bradford west yorkshire.BD4 0ST (1 page)
7 July 1998Full accounts made up to 30 September 1997 (10 pages)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
20 January 1998Return made up to 31/12/97; full list of members (17 pages)
20 January 1998Return made up to 31/12/97; full list of members (17 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (9 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 July 1996Full accounts made up to 30 September 1995 (8 pages)
2 July 1996Full accounts made up to 30 September 1995 (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (15 pages)
12 January 1996Return made up to 31/12/95; full list of members (15 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
17 April 1912Incorporation (20 pages)
17 April 1912Incorporation (20 pages)