Company NameGarforth Golf Club,Limited(The)
Company StatusActive
Company Number00125784
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 1912(111 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Louise Diane Hill
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2019(106 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Secretary NameMr Stuart Ian Carnie
StatusCurrent
Appointed26 April 2021(108 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressGarforth Golf Club Ltd Long Lane
Garforth
Leeds
LS25 2DS
Director NameMr Craig Bradley White
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(109 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarforth Golf Club Ltd Long Lane
Garforth
Leeds
LS25 2DS
Director NameMr John Butterfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(109 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarforth Golf Club Ltd Long Lane
Garforth
Leeds
LS25 2DS
Director NameMr Ian Casey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(110 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCip Pre Sales Specialist At Ricoh Uk
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameMr Steve Barltrop
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(110 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameMr Alan Garbutt
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(110 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameMr Ian Michael Doughty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(111 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameMr Gary Mountain
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(111 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RolePlumber
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameBen Bulmer
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(79 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 1996)
RoleRetired
Correspondence Address8 Kelmscott Crescent
Leeds
West Yorkshire
LS15 8JY
Director NameCecil Bullivant
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(79 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleRetired
Correspondence Address26 Grange Avenue
Garforth
Leeds
West Yorkshire
LS25 1JJ
Director NameRoger Marcel Bouvet
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(79 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1998)
RoleRetired
Correspondence Address17 Potterton Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4DU
Secretary NameCecil Bullivant
NationalityBritish
StatusResigned
Appointed03 April 1992(79 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address26 Grange Avenue
Garforth
Leeds
West Yorkshire
LS25 1JJ
Director NameDonald Ashworth
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(80 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 March 1995)
RoleRetired
Correspondence AddressThe Tan Park Lane
Ledsham South Milford
Leeds
LS25 5LR
Director NameDavid Cooper
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(81 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 March 2000)
RoleChairman-Motor Vechicle Propri
Country of ResidenceUnited Kingdom
Correspondence AddressWhitestone 3 Manor Park
Ledston Castleford
Wakefield
West Yorkshire
WF10 2BE
Secretary NameMartyn Weaver
NationalityBritish
StatusResigned
Appointed04 March 1994(81 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 March 2000)
RoleInsurance Broker
Correspondence Address71 Carfield Road
Barwick In Elmet
Leeds
LS15 4HZ
Director NameRichard Edmund Castle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(82 years, 3 months after company formation)
Appointment Duration9 years (resigned 05 March 2004)
RoleCompany Administrator
Correspondence Address11a Wendel Avenue
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JU
Director NameMr James Edwin Keith Copley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(87 years, 3 months after company formation)
Appointment Duration3 years (resigned 07 March 2003)
RoleEngineer
Correspondence Address23 The Grove
Little Preston
Leeds
Yorkshire
LS26 8UX
Secretary NameIan David Mackland
NationalityBritish
StatusResigned
Appointed03 March 2000(87 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2002)
RoleRetired
Correspondence Address24 May Pole Gardens
Cawood
Selby
YO8 3TG
Secretary NameIan William Hartwell
NationalityBritish
StatusResigned
Appointed27 August 2002(89 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 March 2008)
RoleAccountant
Correspondence Address38 Redhill Avenue
Castleford
West Yorkshire
WF10 4QQ
Director NameDavid Chapman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(90 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 March 2006)
RoleRetired
Correspondence Address17 Nook Road
Scholes
Leeds
West Yorkshire
LS15 4AX
Director NameDonald Anderson Croll
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(90 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2005)
RoleRetired
Correspondence Address7 Richmondfield Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HB
Director NameMr Ian Casey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(91 years, 3 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 March 2019)
RolePrinter
Country of ResidenceEngland
Correspondence Address26 Caernarvon Avenue
Garforth
Leeds
West Yorkshire
LS25 2LQ
Director NamePhillip John Cawser
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(93 years, 3 months after company formation)
Appointment Duration6 years (resigned 02 March 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Butt Hill
Kippax
Leeds
West Yorkshire
LS25 7JX
Director NameMr John Butterfield
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(95 years, 3 months after company formation)
Appointment Duration12 years (resigned 08 March 2020)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address6 Strickland Crescent
Leeds
West Yorkshire
LS17 8JZ
Secretary NameMr Richard Hirst Green
NationalityBritish
StatusResigned
Appointed07 March 2008(95 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 November 2008)
RoleManager
Correspondence Address42 Haigh Road
Rothwell
Leeds
West Yorkshire
LS26 0NH
Secretary NameRoy Johnson
NationalityBritish
StatusResigned
Appointed24 November 2008(96 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2010)
RoleManaging Secretary
Correspondence Address18 Lowther Grove
Garforth
West Yorkshire
LS25 1EN
Secretary NameManaging Secretary David Richard Carlisle
StatusResigned
Appointed04 January 2010(97 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameMr Christian Anthony Cowley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(102 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarforth Golf Club Long Lane
Garforth
Leeds
LS25 2DS
Director NameMr Shaun Paul Best
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(102 years, 3 months after company formation)
Appointment Duration12 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarforth Golf Club Long Lane
Garforth
Leeds
LS25 2DS
Secretary NameMrs Wendy Louise Holdsworth
StatusResigned
Appointed06 March 2015(102 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Correspondence Address30 The Orchards
Crossgates
Leeds
LS15 7NH
Director NameMr Steven Carlisle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(104 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Secretary NameMr John Robert Dexter
StatusResigned
Appointed17 April 2017(104 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2021)
RoleCompany Director
Correspondence AddressThe Club House
Garforth
Leeds
LS25 2DS
Director NameMr Paul Richard Claricoats
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2018(105 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address151 Main Street
Leeds
LS15 4DP

Contact

Websitegarforthgolfclub.co.uk
Telephone0113 2862063
Telephone regionLeeds

Location

Registered AddressThe Club House
Garforth
Leeds
LS25 2DS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBarwick in Elmet and Scholes
WardHarewood

Financials

Year2014
Net Worth£1,010,406
Cash£269,181
Current Liabilities£58,109

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

21 March 1978Delivered on: 31 March 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land approx 1 acre, adjoining the gosforth & borwick rd in the parish of borwick in elmet, west yorks.
Outstanding
13 January 1954Delivered on: 25 January 1954
Persons entitled:
A R Alvin
T B Martland
N Grimshaw
R Backer

Classification: Legal charge
Secured details: Fir further securing £6000 debenture stock secured by a trust deed dated 10 september 1936.
Particulars: Several plots of land situate at borwick in elmet york and known aa the garforth golf course with the two cottages thereto belonging.
Outstanding

Filing History

12 April 2024Cessation of Christian Anthony Cowley as a person with significant control on 1 March 2024 (1 page)
12 April 2024Termination of appointment of Christian Anthony Cowley as a director on 1 March 2024 (1 page)
12 April 2024Notification of Alan Garbutt as a person with significant control on 1 March 2024 (2 pages)
12 April 2024Appointment of Mr Gary Mountain as a director on 1 March 2024 (2 pages)
12 April 2024Appointment of Mr Ian Michael Doughty as a director on 1 March 2024 (2 pages)
12 April 2024Termination of appointment of Adrian Philip Goldthorpe as a director on 1 March 2024 (1 page)
12 April 2024Termination of appointment of Kevin Fretwell as a director on 1 March 2024 (1 page)
10 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 March 2023Appointment of Mr Ian Casey as a director on 3 March 2023 (2 pages)
15 March 2023Termination of appointment of Linda Mary Mortimer as a director on 3 March 2023 (1 page)
15 March 2023Termination of appointment of Steven Carlisle as a director on 3 March 2023 (1 page)
15 March 2023Appointment of Mr Alan Garbutt as a director on 3 March 2023 (2 pages)
15 March 2023Appointment of Mr Kevin Fretwell as a director on 3 March 2023 (2 pages)
15 March 2023Appointment of Mr Steve Barltrop as a director on 3 March 2023 (2 pages)
25 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
10 March 2022Termination of appointment of John Knott as a director on 4 March 2022 (1 page)
10 March 2022Appointment of Mr Craig Bradley White as a director on 4 March 2022 (2 pages)
10 March 2022Cessation of John Leslie Knott as a person with significant control on 4 March 2022 (1 page)
10 March 2022Appointment of Mr John Butterfield as a director on 4 March 2022 (2 pages)
10 March 2022Notification of Christian Anthony Cowley as a person with significant control on 8 March 2022 (2 pages)
16 November 2021Termination of appointment of Anthony Mark Lawson as a director on 1 August 2021 (1 page)
16 November 2021Termination of appointment of John Robert Dexter as a secretary on 25 February 2021 (1 page)
16 November 2021Appointment of Mr Stuart Ian Carnie as a secretary on 26 April 2021 (2 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
22 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 December 2020Cessation of Paul Mclaughlin as a person with significant control on 1 December 2020 (1 page)
17 December 2020Termination of appointment of David Harrison as a director on 1 December 2020 (1 page)
17 December 2020Termination of appointment of Paul Richard Claricoats as a director on 14 December 2020 (1 page)
17 December 2020Termination of appointment of David Smith as a director on 16 December 2020 (1 page)
23 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
2 September 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 March 2020Appointment of Mr David Smith as a director on 9 March 2020 (2 pages)
16 March 2020Appointment of Mrs Linda Mary Mortimer as a director on 9 March 2020 (2 pages)
16 March 2020Appointment of Mr Adrian Philip Goldthorpe as a director on 9 March 2020 (2 pages)
16 March 2020Notification of John Leslie Knott as a person with significant control on 9 March 2020 (2 pages)
16 March 2020Appointment of Mr David Harrison as a director on 9 March 2020 (2 pages)
16 March 2020Notification of Paul Mclaughlin as a person with significant control on 9 March 2020 (2 pages)
13 March 2020Cessation of John Butterfield as a person with significant control on 8 March 2020 (1 page)
13 March 2020Termination of appointment of Julian Richard Nicholas as a director on 8 March 2020 (1 page)
13 March 2020Termination of appointment of John Butterfield as a director on 8 March 2020 (1 page)
13 March 2020Termination of appointment of Robert William Hatch as a director on 8 March 2020 (1 page)
13 March 2020Termination of appointment of Paul Thomas Wray as a director on 8 March 2020 (1 page)
8 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 March 2019Appointment of Mr John Knott as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Margaret Elizabeth Nicholson as a director on 1 March 2019 (1 page)
4 March 2019Termination of appointment of Ian Casey as a director on 1 March 2019 (1 page)
4 March 2019Appointment of Mrs Louise Diane Hill as a director on 1 March 2019 (2 pages)
4 March 2019Termination of appointment of Amanda Lang as a director on 1 March 2019 (1 page)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
3 April 2018Appointment of Mr Paul Richard Claricoats as a director on 2 March 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Appointment of Mr Anthony Mark Lawson as a director on 2 March 2018 (2 pages)
9 March 2018Termination of appointment of Roy Parker as a director on 2 March 2018 (1 page)
9 March 2018Termination of appointment of David Mincher as a director on 2 March 2018 (1 page)
8 August 2017Appointment of Mr John Robert Dexter as a secretary on 17 April 2017 (2 pages)
8 August 2017Appointment of Mr John Robert Dexter as a secretary on 17 April 2017 (2 pages)
8 August 2017Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page)
8 August 2017Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page)
8 August 2017Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page)
8 August 2017Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
9 March 2017Appointment of Mr Robert William Hatch as a director on 3 March 2017 (2 pages)
9 March 2017Termination of appointment of Jane Hewison as a director on 3 March 2017 (1 page)
9 March 2017Appointment of Mr Robert William Hatch as a director on 3 March 2017 (2 pages)
9 March 2017Termination of appointment of Paul Gerald Patrick Irvine as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Paul Gerald Patrick Irvine as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of Jane Hewison as a director on 3 March 2017 (1 page)
9 March 2017Termination of appointment of John Robert Dexter as a director on 3 March 2017 (1 page)
9 March 2017Appointment of Mr Steven Carlisle as a director on 3 March 2017 (2 pages)
9 March 2017Appointment of Mr Steven Carlisle as a director on 3 March 2017 (2 pages)
9 March 2017Termination of appointment of John Robert Dexter as a director on 3 March 2017 (1 page)
23 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
23 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
15 April 2016Annual return made up to 31 March 2016 no member list (12 pages)
23 March 2016Termination of appointment of a director (1 page)
23 March 2016Termination of appointment of a director (1 page)
22 March 2016Termination of appointment of Shaun Paul Best as a director on 4 March 2016 (1 page)
22 March 2016Termination of appointment of Terence Heptinstall as a director on 4 February 2016 (1 page)
22 March 2016Termination of appointment of Shaun Paul Best as a director on 4 March 2016 (1 page)
22 March 2016Appointment of Mr Paul Thomas Wray as a director on 4 March 2016 (2 pages)
22 March 2016Appointment of Mrs Amanda Lang as a director on 4 March 2016 (2 pages)
22 March 2016Appointment of Mrs Amanda Lang as a director on 4 March 2016 (2 pages)
22 March 2016Termination of appointment of Terence Heptinstall as a director on 4 February 2016 (1 page)
22 March 2016Appointment of Mr Paul Thomas Wray as a director on 4 March 2016 (2 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (12 pages)
13 April 2015Annual return made up to 31 March 2015 no member list (12 pages)
9 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
9 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
10 March 2015Appointment of Mr Christopher Cowley as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Alan Garbutt as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Alan Garbutt as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of David Richard Carlisle as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Julian Nicholas as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mrs Wendy Louise Holdsworth as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Tom Jackson as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Christopher Cowley as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Shaun Paul Best as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Roger Dunmore as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mrs Wendy Louise Holdsworth as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of David Richard Carlisle as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Julian Nicholas as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Tom Jackson as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Shaun Paul Best as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Tom Jackson as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Roger Dunmore as a director on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Roger Dunmore as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Roy Parker as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mrs Wendy Louise Holdsworth as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Shaun Paul Best as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Christopher Cowley as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Julian Nicholas as a director on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of David Richard Carlisle as a secretary on 6 March 2015 (1 page)
10 March 2015Termination of appointment of Alan Garbutt as a director on 6 March 2015 (1 page)
10 March 2015Appointment of Mr Roy Parker as a director on 6 March 2015 (2 pages)
10 March 2015Appointment of Mr Roy Parker as a director on 6 March 2015 (2 pages)
10 June 2014Termination of appointment of Terence Egan as a director (1 page)
10 June 2014Termination of appointment of Terence Egan as a director (1 page)
4 April 2014Annual return made up to 31 March 2014 no member list (11 pages)
4 April 2014Annual return made up to 31 March 2014 no member list (11 pages)
12 March 2014Appointment of Mr John Robert Dexter as a director (2 pages)
12 March 2014Appointment of Mr John Robert Dexter as a director (2 pages)
6 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
6 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
27 January 2014Termination of appointment of John Lang as a director (1 page)
27 January 2014Termination of appointment of John Lang as a director (1 page)
19 April 2013Annual return made up to 31 March 2013 no member list (11 pages)
19 April 2013Annual return made up to 31 March 2013 no member list (11 pages)
19 April 2013Register(s) moved to registered office address (1 page)
19 April 2013Register(s) moved to registered office address (1 page)
10 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
10 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
5 March 2013Appointment of Mr John Stuart Lang as a director (2 pages)
5 March 2013Appointment of Mr Terence Heptinstall as a director (2 pages)
5 March 2013Appointment of Mr Terence Heptinstall as a director (2 pages)
5 March 2013Appointment of Mr John Stuart Lang as a director (2 pages)
4 March 2013Termination of appointment of John Macmillan as a director (1 page)
4 March 2013Termination of appointment of John Macmillan as a director (1 page)
26 June 2012Termination of appointment of Lawrence Gough as a director (1 page)
26 June 2012Termination of appointment of Lawrence Gough as a director (1 page)
3 April 2012Annual return made up to 31 March 2012 no member list (12 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (12 pages)
15 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
15 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
5 March 2012Appointment of Terence Michael Egan as a director (2 pages)
5 March 2012Appointment of Mrs Jane Hewison as a director (2 pages)
5 March 2012Appointment of Roger Dunmore as a director (2 pages)
5 March 2012Termination of appointment of Kevin Fretwell as a director (1 page)
5 March 2012Appointment of Mrs Jane Hewison as a director (2 pages)
5 March 2012Termination of appointment of Phillip Cawser as a director (1 page)
5 March 2012Termination of appointment of Phillip Cawser as a director (1 page)
5 March 2012Termination of appointment of Kevin Fretwell as a director (1 page)
5 March 2012Appointment of Terence Michael Egan as a director (2 pages)
5 March 2012Termination of appointment of Marlyn Macmillan as a director (1 page)
5 March 2012Termination of appointment of Marlyn Macmillan as a director (1 page)
5 March 2012Appointment of Roger Dunmore as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (13 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (13 pages)
7 March 2011Termination of appointment of Ian Doughty as a director (1 page)
7 March 2011Termination of appointment of Stuart Nichols as a director (1 page)
7 March 2011Termination of appointment of Stuart Nichols as a director (1 page)
7 March 2011Appointment of Mr Kevin Fretwell as a director (2 pages)
7 March 2011Appointment of Mrs Margaret Elizabeth Nicholson as a director (2 pages)
7 March 2011Termination of appointment of John Robson as a director (1 page)
7 March 2011Appointment of Mrs Margaret Elizabeth Nicholson as a director (2 pages)
7 March 2011Appointment of Mr Paul Gerald Patrick Irvine as a director (2 pages)
7 March 2011Appointment of Mr Kevin Fretwell as a director (2 pages)
7 March 2011Appointment of Mr Paul Gerald Patrick Irvine as a director (2 pages)
7 March 2011Termination of appointment of Ian Doughty as a director (1 page)
7 March 2011Termination of appointment of John Robson as a director (1 page)
4 February 2011Full accounts made up to 31 October 2010 (14 pages)
4 February 2011Full accounts made up to 31 October 2010 (14 pages)
5 May 2010Director's details changed for Phillip John Cawser on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Casey on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Michael Doughty on 30 March 2010 (2 pages)
5 May 2010Director's details changed for John Macmath Macmillan on 30 March 2010 (2 pages)
5 May 2010Director's details changed for David Mincher on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Miss Marlyn Macmillan on 30 March 2010 (2 pages)
5 May 2010Director's details changed for John Laurie Robson on 30 March 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Lawrence Gough on 30 March 2010 (2 pages)
5 May 2010Annual return made up to 31 March 2010 no member list (9 pages)
5 May 2010Director's details changed for John Laurie Robson on 30 March 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Miss Marlyn Macmillan on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Casey on 30 March 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for David Mincher on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Mr Alan Garbutt on 30 March 2010 (2 pages)
5 May 2010Register(s) moved to registered inspection location (1 page)
5 May 2010Director's details changed for Phillip John Cawser on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Lawrence Gough on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Ian Michael Doughty on 30 March 2010 (2 pages)
5 May 2010Director's details changed for Mr Alan Garbutt on 30 March 2010 (2 pages)
5 May 2010Director's details changed for John Macmath Macmillan on 30 March 2010 (2 pages)
5 May 2010Annual return made up to 31 March 2010 no member list (9 pages)
24 March 2010Appointment of Mr Tom Jackson as a director (2 pages)
24 March 2010Appointment of Mr Tom Jackson as a director (2 pages)
9 March 2010Appointment of Managing Secretary David Richard Carlisle as a secretary (1 page)
9 March 2010Appointment of Managing Secretary David Richard Carlisle as a secretary (1 page)
8 March 2010Termination of appointment of Roy Johnson as a secretary (1 page)
8 March 2010Termination of appointment of Michael Howarth as a director (1 page)
8 March 2010Termination of appointment of Roy Johnson as a secretary (1 page)
8 March 2010Termination of appointment of Michael Howarth as a director (1 page)
8 March 2010Termination of appointment of Derick Nichols as a director (1 page)
8 March 2010Termination of appointment of Derick Nichols as a director (1 page)
10 February 2010Full accounts made up to 31 October 2009 (17 pages)
10 February 2010Full accounts made up to 31 October 2009 (17 pages)
2 June 2009Director appointed mr alan garbutt (1 page)
2 June 2009Annual return made up to 31/03/09 (6 pages)
2 June 2009Annual return made up to 31/03/09 (6 pages)
2 June 2009Director appointed mr alan garbutt (1 page)
1 June 2009Appointment terminated director anne hughes (1 page)
1 June 2009Appointment terminated director anne hughes (1 page)
1 June 2009Appointment terminated director derrick mills (1 page)
1 June 2009Appointment terminated director derrick mills (1 page)
20 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 February 2009Appointment terminated secretary richard green (1 page)
17 February 2009Appointment terminated secretary richard green (1 page)
17 February 2009Secretary appointed roy johnson (2 pages)
17 February 2009Secretary appointed roy johnson (2 pages)
2 April 2008Annual return made up to 31/03/08 (6 pages)
2 April 2008Annual return made up to 31/03/08 (6 pages)
1 April 2008Appointment terminated director alan garbutt (1 page)
1 April 2008Appointment terminated director alan garbutt (1 page)
1 April 2008Director appointed mr john butterfield (1 page)
1 April 2008Director appointed miss marlyn macmillan (1 page)
1 April 2008Director appointed mr john butterfield (1 page)
1 April 2008Director appointed miss marlyn macmillan (1 page)
1 April 2008Secretary appointed mr richard hirst green (1 page)
1 April 2008Appointment terminated secretary ian hartwell (1 page)
1 April 2008Appointment terminated director ian hartwell (1 page)
1 April 2008Appointment terminated director diane lee (1 page)
1 April 2008Appointment terminated director ian hartwell (1 page)
1 April 2008Appointment terminated director richard castle (1 page)
1 April 2008Appointment terminated director diane lee (1 page)
1 April 2008Secretary appointed mr richard hirst green (1 page)
1 April 2008Appointment terminated director margaret linsey (1 page)
1 April 2008Appointment terminated director richard castle (1 page)
1 April 2008Appointment terminated director margaret linsey (1 page)
1 April 2008Appointment terminated secretary ian hartwell (1 page)
20 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 April 2007Annual return made up to 31/03/07 (4 pages)
19 April 2007Annual return made up to 31/03/07 (4 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
16 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 May 2006Annual return made up to 31/03/06 (14 pages)
2 May 2006Annual return made up to 31/03/06 (14 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
12 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
12 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
22 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
27 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
27 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004New director appointed (2 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
6 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
27 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed;new director appointed (2 pages)
2 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
2 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
15 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(9 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
15 March 2000Accounts for a small company made up to 31 October 1999 (8 pages)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
19 April 1999Annual return made up to 03/04/99 (10 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 03/04/99 (10 pages)
19 April 1999New director appointed (2 pages)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Annual return made up to 03/04/98
  • 363(288) ‐ Director resigned
(10 pages)
6 May 1998Annual return made up to 03/04/98
  • 363(288) ‐ Director resigned
(10 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 1997New director appointed (2 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
16 April 1996Annual return made up to 03/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
16 April 1996Annual return made up to 03/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
22 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
26 May 1995New director appointed (4 pages)
18 April 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(10 pages)
18 April 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(10 pages)
4 April 1995Full accounts made up to 31 October 1994 (12 pages)
4 April 1995Full accounts made up to 31 October 1994 (12 pages)
4 June 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 June 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 1912Incorporation (33 pages)
7 December 1912Incorporation (33 pages)