Garforth
Leeds
LS25 2DS
Director Name | Mr Steven Carlisle |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(104 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Secretary Name | Mr John Robert Dexter |
---|---|
Status | Current |
Appointed | 17 April 2017(104 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mr Anthony Mark Lawson |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(105 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 14 14 Parkfield Court South Parkway Leeds LS14 5UB |
Director Name | Mr John Knott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2019(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mrs Louise Diane Hill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2019(106 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mr Adrian Philip Goldthorpe |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 March 2020(107 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mrs Linda Mary Mortimer |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 March 2020(107 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Templegate Walk Leeds LS15 0EU |
Secretary Name | Mr Stuart Ian Carnie |
---|---|
Status | Current |
Appointed | 26 April 2021(108 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Garforth Golf Club Ltd Long Lane Garforth Leeds LS25 2DS |
Director Name | Mr John Butterfield |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garforth Golf Club Ltd Long Lane Garforth Leeds LS25 2DS |
Director Name | Mr Craig Bradley White |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(109 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garforth Golf Club Ltd Long Lane Garforth Leeds LS25 2DS |
Director Name | Mr Donald Croll |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(78 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 March 2000) |
Role | Lecturer |
Correspondence Address | Milner House Milner Lane Thorner Leeds Yorkshire LS14 3AG |
Director Name | Roger Marcel Bouvet |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 1998) |
Role | Retired |
Correspondence Address | 17 Potterton Lane Barwick In Elmet Leeds West Yorkshire LS15 4DU |
Director Name | Cecil Bullivant |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1994) |
Role | Retired |
Correspondence Address | 26 Grange Avenue Garforth Leeds West Yorkshire LS25 1JJ |
Director Name | Ben Bulmer |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 March 1996) |
Role | Retired |
Correspondence Address | 8 Kelmscott Crescent Leeds West Yorkshire LS15 8JY |
Secretary Name | Cecil Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 26 Grange Avenue Garforth Leeds West Yorkshire LS25 1JJ |
Director Name | Donald Ashworth |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 March 1995) |
Role | Retired |
Correspondence Address | The Tan Park Lane Ledsham South Milford Leeds LS25 5LR |
Director Name | David Cooper |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(81 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2000) |
Role | Chairman-Motor Vechicle Propri |
Country of Residence | United Kingdom |
Correspondence Address | Whitestone 3 Manor Park Ledston Castleford Wakefield West Yorkshire WF10 2BE |
Secretary Name | Martyn Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(81 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2000) |
Role | Insurance Broker |
Correspondence Address | 71 Carfield Road Barwick In Elmet Leeds LS15 4HZ |
Director Name | Mr James Edwin Keith Copley |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(87 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2003) |
Role | Engineer |
Correspondence Address | 23 The Grove Little Preston Leeds Yorkshire LS26 8UX |
Secretary Name | Ian David Mackland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2002) |
Role | Retired |
Correspondence Address | 24 May Pole Gardens Cawood Selby YO8 3TG |
Secretary Name | Ian William Hartwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(89 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 March 2008) |
Role | Accountant |
Correspondence Address | 38 Redhill Avenue Castleford West Yorkshire WF10 4QQ |
Director Name | David Chapman |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2006) |
Role | Retired |
Correspondence Address | 17 Nook Road Scholes Leeds West Yorkshire LS15 4AX |
Director Name | Donald Anderson Croll |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2005) |
Role | Retired |
Correspondence Address | 7 Richmondfield Lane Barwick In Elmet Leeds West Yorkshire LS15 4HB |
Director Name | Ian Casey |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(91 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 March 2019) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Caernarvon Avenue Garforth Leeds West Yorkshire LS25 2LQ |
Director Name | Ian Michael Doughty |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(92 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Windsor Green Garforth Leeds West Yorkshire LS25 2LG |
Director Name | Richard Edmund Castle |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(93 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2008) |
Role | Insurance Claims Manager |
Correspondence Address | 11a Wendel Avenue Barwick In Elmet Leeds West Yorkshire LS15 4JU |
Director Name | Richard Edmund Castle |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(93 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2008) |
Role | Insurance Claims Manager |
Correspondence Address | 11a Wendel Avenue Barwick In Elmet Leeds West Yorkshire LS15 4JU |
Director Name | Phillip John Cawser |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(93 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 March 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Butt Hill Kippax Leeds West Yorkshire LS25 7JX |
Director Name | Mr John Butterfield |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(95 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 08 March 2020) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 6 Strickland Crescent Leeds West Yorkshire LS17 8JZ |
Secretary Name | Mr Richard Hirst Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(95 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 November 2008) |
Role | Manager |
Correspondence Address | 42 Haigh Road Rothwell Leeds West Yorkshire LS26 0NH |
Secretary Name | Roy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(96 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2010) |
Role | Managing Secretary |
Correspondence Address | 18 Lowther Grove Garforth West Yorkshire LS25 1EN |
Secretary Name | Managing Secretary David Richard Carlisle |
---|---|
Status | Resigned |
Appointed | 04 January 2010(97 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Roger Dunmore |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(99 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mr John Robert Dexter |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2014(101 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2017) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mr Shaun Paul Best |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(102 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garforth Golf Club Long Lane Garforth Leeds LS25 2DS |
Secretary Name | Mrs Wendy Louise Holdsworth |
---|---|
Status | Resigned |
Appointed | 06 March 2015(102 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 30 The Orchards Crossgates Leeds LS15 7NH |
Secretary Name | Mr John Robert Dexter |
---|---|
Status | Resigned |
Appointed | 17 April 2017(104 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2021) |
Role | Company Director |
Correspondence Address | The Club House Garforth Leeds LS25 2DS |
Director Name | Mr Paul Richard Claricoats |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2018(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 151 Main Street Leeds LS15 4DP |
Website | garforthgolfclub.co.uk |
---|---|
Telephone | 0113 2862063 |
Telephone region | Leeds |
Registered Address | The Club House Garforth Leeds LS25 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Barwick in Elmet and Scholes |
Ward | Harewood |
Year | 2014 |
---|---|
Net Worth | £1,010,406 |
Cash | £269,181 |
Current Liabilities | £58,109 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 April 2023 (2 months ago) |
---|---|
Next Return Due | 17 April 2024 (10 months, 2 weeks from now) |
21 March 1978 | Delivered 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 1954 | Delivered 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 |
16 November 2021 | Termination of appointment of John Robert Dexter as a secretary on 25 February 2021 (1 page) |
---|---|
16 November 2021 | Termination of appointment of Anthony Mark Lawson as a director on 1 August 2021 (1 page) |
16 November 2021 | Appointment of Mr Stuart Ian Carnie as a secretary on 26 April 2021 (2 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
22 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 December 2020 | Termination of appointment of David Harrison as a director on 1 December 2020 (1 page) |
17 December 2020 | Termination of appointment of David Smith as a director on 16 December 2020 (1 page) |
17 December 2020 | Termination of appointment of Paul Richard Claricoats as a director on 14 December 2020 (1 page) |
17 December 2020 | Cessation of Paul Mclaughlin as a person with significant control on 1 December 2020 (1 page) |
23 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
2 September 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 March 2020 | Appointment of Mr David Smith as a director on 9 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr Adrian Philip Goldthorpe as a director on 9 March 2020 (2 pages) |
16 March 2020 | Notification of Paul Mclaughlin as a person with significant control on 9 March 2020 (2 pages) |
16 March 2020 | Appointment of Mrs Linda Mary Mortimer as a director on 9 March 2020 (2 pages) |
16 March 2020 | Appointment of Mr David Harrison as a director on 9 March 2020 (2 pages) |
16 March 2020 | Notification of John Leslie Knott as a person with significant control on 9 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Robert William Hatch as a director on 8 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Julian Richard Nicholas as a director on 8 March 2020 (1 page) |
13 March 2020 | Termination of appointment of Paul Thomas Wray as a director on 8 March 2020 (1 page) |
13 March 2020 | Termination of appointment of John Butterfield as a director on 8 March 2020 (1 page) |
13 March 2020 | Cessation of John Butterfield as a person with significant control on 8 March 2020 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mrs Louise Diane Hill as a director on 1 March 2019 (2 pages) |
4 March 2019 | Appointment of Mr John Knott as a director on 1 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Ian Casey as a director on 1 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Amanda Lang as a director on 1 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Margaret Elizabeth Nicholson as a director on 1 March 2019 (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 April 2018 | Appointment of Mr Paul Richard Claricoats as a director on 2 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Anthony Mark Lawson as a director on 2 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of David Mincher as a director on 2 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Roy Parker as a director on 2 March 2018 (1 page) |
8 August 2017 | Appointment of Mr John Robert Dexter as a secretary on 17 April 2017 (2 pages) |
8 August 2017 | Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page) |
8 August 2017 | Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page) |
8 August 2017 | Appointment of Mr John Robert Dexter as a secretary on 17 April 2017 (2 pages) |
8 August 2017 | Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page) |
8 August 2017 | Termination of appointment of Wendy Louise Holdsworth as a secretary on 31 March 2017 (1 page) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
9 March 2017 | Termination of appointment of Paul Gerald Patrick Irvine as a director on 3 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Steven Carlisle as a director on 3 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Jane Hewison as a director on 3 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Robert William Hatch as a director on 3 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of John Robert Dexter as a director on 3 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Paul Gerald Patrick Irvine as a director on 3 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Steven Carlisle as a director on 3 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Jane Hewison as a director on 3 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Robert William Hatch as a director on 3 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of John Robert Dexter as a director on 3 March 2017 (1 page) |
23 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
23 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
15 April 2016 | Annual return made up to 31 March 2016 no member list (12 pages) |
23 March 2016 | Termination of appointment of a director (1 page) |
23 March 2016 | Termination of appointment of a director (1 page) |
22 March 2016 | Appointment of Mr Paul Thomas Wray as a director on 4 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Amanda Lang as a director on 4 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Shaun Paul Best as a director on 4 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Terence Heptinstall as a director on 4 February 2016 (1 page) |
22 March 2016 | Appointment of Mr Paul Thomas Wray as a director on 4 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Amanda Lang as a director on 4 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Shaun Paul Best as a director on 4 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Terence Heptinstall as a director on 4 February 2016 (1 page) |
13 April 2015 | Annual return made up to 31 March 2015 no member list (12 pages) |
13 April 2015 | Annual return made up to 31 March 2015 no member list (12 pages) |
9 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
9 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
10 March 2015 | Appointment of Mr Roy Parker as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Julian Nicholas as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Christopher Cowley as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Shaun Paul Best as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Wendy Louise Holdsworth as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Tom Jackson as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Alan Garbutt as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Roger Dunmore as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of David Richard Carlisle as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Roy Parker as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Julian Nicholas as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Christopher Cowley as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Shaun Paul Best as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Wendy Louise Holdsworth as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Tom Jackson as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Alan Garbutt as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Roger Dunmore as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of David Richard Carlisle as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Mr Roy Parker as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Julian Nicholas as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Christopher Cowley as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Shaun Paul Best as a director on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Wendy Louise Holdsworth as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Tom Jackson as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Alan Garbutt as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Roger Dunmore as a director on 6 March 2015 (1 page) |
10 March 2015 | Termination of appointment of David Richard Carlisle as a secretary on 6 March 2015 (1 page) |
10 June 2014 | Termination of appointment of Terence Egan as a director (1 page) |
10 June 2014 | Termination of appointment of Terence Egan as a director (1 page) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (11 pages) |
4 April 2014 | Annual return made up to 31 March 2014 no member list (11 pages) |
12 March 2014 | Appointment of Mr John Robert Dexter as a director (2 pages) |
12 March 2014 | Appointment of Mr John Robert Dexter as a director (2 pages) |
6 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
6 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
27 January 2014 | Termination of appointment of John Lang as a director (1 page) |
27 January 2014 | Termination of appointment of John Lang as a director (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 no member list (11 pages) |
19 April 2013 | Register(s) moved to registered office address (1 page) |
19 April 2013 | Annual return made up to 31 March 2013 no member list (11 pages) |
19 April 2013 | Register(s) moved to registered office address (1 page) |
10 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
10 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
5 March 2013 | Appointment of Mr Terence Heptinstall as a director (2 pages) |
5 March 2013 | Appointment of Mr John Stuart Lang as a director (2 pages) |
5 March 2013 | Appointment of Mr Terence Heptinstall as a director (2 pages) |
5 March 2013 | Appointment of Mr John Stuart Lang as a director (2 pages) |
4 March 2013 | Termination of appointment of John Macmillan as a director (1 page) |
4 March 2013 | Termination of appointment of John Macmillan as a director (1 page) |
26 June 2012 | Termination of appointment of Lawrence Gough as a director (1 page) |
26 June 2012 | Termination of appointment of Lawrence Gough as a director (1 page) |
3 April 2012 | Annual return made up to 31 March 2012 no member list (12 pages) |
3 April 2012 | Annual return made up to 31 March 2012 no member list (12 pages) |
15 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
15 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
5 March 2012 | Appointment of Roger Dunmore as a director (2 pages) |
5 March 2012 | Appointment of Mrs Jane Hewison as a director (2 pages) |
5 March 2012 | Appointment of Terence Michael Egan as a director (2 pages) |
5 March 2012 | Termination of appointment of Marlyn Macmillan as a director (1 page) |
5 March 2012 | Termination of appointment of Kevin Fretwell as a director (1 page) |
5 March 2012 | Termination of appointment of Phillip Cawser as a director (1 page) |
5 March 2012 | Appointment of Roger Dunmore as a director (2 pages) |
5 March 2012 | Appointment of Mrs Jane Hewison as a director (2 pages) |
5 March 2012 | Appointment of Terence Michael Egan as a director (2 pages) |
5 March 2012 | Termination of appointment of Kevin Fretwell as a director (1 page) |
5 March 2012 | Termination of appointment of Marlyn Macmillan as a director (1 page) |
5 March 2012 | Termination of appointment of Phillip Cawser as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (13 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (13 pages) |
7 March 2011 | Appointment of Mr Paul Gerald Patrick Irvine as a director (2 pages) |
7 March 2011 | Appointment of Mr Kevin Fretwell as a director (2 pages) |
7 March 2011 | Appointment of Mrs Margaret Elizabeth Nicholson as a director (2 pages) |
7 March 2011 | Termination of appointment of John Robson as a director (1 page) |
7 March 2011 | Termination of appointment of Stuart Nichols as a director (1 page) |
7 March 2011 | Termination of appointment of Ian Doughty as a director (1 page) |
7 March 2011 | Appointment of Mr Paul Gerald Patrick Irvine as a director (2 pages) |
7 March 2011 | Appointment of Mr Kevin Fretwell as a director (2 pages) |
7 March 2011 | Appointment of Mrs Margaret Elizabeth Nicholson as a director (2 pages) |
7 March 2011 | Termination of appointment of John Robson as a director (1 page) |
7 March 2011 | Termination of appointment of Stuart Nichols as a director (1 page) |
7 March 2011 | Termination of appointment of Ian Doughty as a director (1 page) |
4 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
4 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
5 May 2010 | Annual return made up to 31 March 2010 no member list (9 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for John Laurie Robson on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Marlyn Macmillan on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Alan Garbutt on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Michael Doughty on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for John Macmath Macmillan on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Casey on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Phillip John Cawser on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for David Mincher on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Lawrence Gough on 30 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 31 March 2010 no member list (9 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for John Laurie Robson on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Alan Garbutt on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Miss Marlyn Macmillan on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Michael Doughty on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Ian Casey on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for John Macmath Macmillan on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Phillip John Cawser on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for David Mincher on 30 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Lawrence Gough on 30 March 2010 (2 pages) |
24 March 2010 | Appointment of Mr Tom Jackson as a director (2 pages) |
24 March 2010 | Appointment of Mr Tom Jackson as a director (2 pages) |
9 March 2010 | Appointment of Managing Secretary David Richard Carlisle as a secretary (1 page) |
9 March 2010 | Appointment of Managing Secretary David Richard Carlisle as a secretary (1 page) |
8 March 2010 | Termination of appointment of Derick Nichols as a director (1 page) |
8 March 2010 | Termination of appointment of Michael Howarth as a director (1 page) |
8 March 2010 | Termination of appointment of Roy Johnson as a secretary (1 page) |
8 March 2010 | Termination of appointment of Derick Nichols as a director (1 page) |
8 March 2010 | Termination of appointment of Michael Howarth as a director (1 page) |
8 March 2010 | Termination of appointment of Roy Johnson as a secretary (1 page) |
10 February 2010 | Full accounts made up to 31 October 2009 (17 pages) |
10 February 2010 | Full accounts made up to 31 October 2009 (17 pages) |
2 June 2009 | Director appointed mr alan garbutt (1 page) |
2 June 2009 | Annual return made up to 31/03/09 (6 pages) |
2 June 2009 | Director appointed mr alan garbutt (1 page) |
2 June 2009 | Annual return made up to 31/03/09 (6 pages) |
1 June 2009 | Appointment terminated director derrick mills (1 page) |
1 June 2009 | Appointment terminated director anne hughes (1 page) |
1 June 2009 | Appointment terminated director derrick mills (1 page) |
1 June 2009 | Appointment terminated director anne hughes (1 page) |
20 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
17 February 2009 | Secretary appointed roy johnson (2 pages) |
17 February 2009 | Appointment terminated secretary richard green (1 page) |
17 February 2009 | Secretary appointed roy johnson (2 pages) |
17 February 2009 | Appointment terminated secretary richard green (1 page) |
2 April 2008 | Annual return made up to 31/03/08 (6 pages) |
2 April 2008 | Annual return made up to 31/03/08 (6 pages) |
1 April 2008 | Appointment terminated director richard castle (1 page) |
1 April 2008 | Appointment terminated director margaret linsey (1 page) |
1 April 2008 | Appointment terminated director ian hartwell (1 page) |
1 April 2008 | Appointment terminated director diane lee (1 page) |
1 April 2008 | Appointment terminated secretary ian hartwell (1 page) |
1 April 2008 | Secretary appointed mr richard hirst green (1 page) |
1 April 2008 | Director appointed mr john butterfield (1 page) |
1 April 2008 | Director appointed miss marlyn macmillan (1 page) |
1 April 2008 | Appointment terminated director alan garbutt (1 page) |
1 April 2008 | Appointment terminated director margaret linsey (1 page) |
1 April 2008 | Appointment terminated director richard castle (1 page) |
1 April 2008 | Appointment terminated director ian hartwell (1 page) |
1 April 2008 | Appointment terminated director diane lee (1 page) |
1 April 2008 | Appointment terminated secretary ian hartwell (1 page) |
1 April 2008 | Secretary appointed mr richard hirst green (1 page) |
1 April 2008 | Director appointed mr john butterfield (1 page) |
1 April 2008 | Director appointed miss marlyn macmillan (1 page) |
1 April 2008 | Appointment terminated director alan garbutt (1 page) |
20 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Resolutions
|
19 April 2007 | Annual return made up to 31/03/07 (4 pages) |
19 April 2007 | Annual return made up to 31/03/07 (4 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
16 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
16 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 May 2006 | Annual return made up to 31/03/06 (14 pages) |
2 May 2006 | Annual return made up to 31/03/06 (14 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
12 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
12 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
22 April 2005 | Annual return made up to 31/03/05
|
22 April 2005 | Annual return made up to 31/03/05
|
21 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
27 April 2004 | Annual return made up to 31/03/04
|
27 April 2004 | Annual return made up to 31/03/04
|
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
27 April 2003 | Annual return made up to 31/03/03
|
27 April 2003 | Annual return made up to 31/03/03
|
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
2 May 2002 | Annual return made up to 31/03/02
|
2 May 2002 | Annual return made up to 31/03/02
|
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
15 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 April 2001 | Annual return made up to 31/03/01
|
11 April 2001 | Annual return made up to 31/03/01
|
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Annual return made up to 31/03/00
|
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed;new director appointed (2 pages) |
11 April 2000 | Annual return made up to 31/03/00
|
15 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
27 April 1999 | New director appointed (1 page) |
27 April 1999 | New director appointed (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 03/04/99 (10 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Annual return made up to 03/04/99 (10 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Annual return made up to 03/04/98
|
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Annual return made up to 03/04/98
|
10 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 April 1997 | Annual return made up to 03/04/97
|
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Annual return made up to 03/04/97
|
10 April 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
16 April 1996 | Annual return made up to 03/04/96
|
16 April 1996 | Annual return made up to 03/04/96
|
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
26 May 1995 | New director appointed (4 pages) |
18 April 1995 | Annual return made up to 03/04/95
|
18 April 1995 | Annual return made up to 03/04/95
|
4 April 1995 | Full accounts made up to 31 October 1994 (12 pages) |
4 April 1995 | Full accounts made up to 31 October 1994 (12 pages) |
4 June 1962 | Resolutions
|
4 June 1962 | Resolutions
|
7 December 1912 | Incorporation (33 pages) |
7 December 1912 | Incorporation (33 pages) |