Company NameSelby Golf Club,Limited(The)
Company StatusActive
Company Number00129525
CategoryPrivate Limited Company
Incorporation Date11 June 1913(110 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Gill Clare Shaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(101 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Director NameMr Neal Tams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(105 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Ian Anthony Ayres
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(106 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Scott Murie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2020(107 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameCarl Jenkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(109 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Peter Collins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(109 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Steven John Cruise
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(109 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameLaurence Peter Bott
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(78 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1995)
RoleAccountant
Correspondence Address58 Leeds Road
Selby
North Yorkshire
YO8 0JQ
Director NameLeslie Coxon
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(78 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 October 2002)
RoleRetired
Correspondence Address4 Stuart Grove
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NR
Director NameJohn Gorbutt
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(78 years, 11 months after company formation)
Appointment Duration5 years (resigned 13 May 1997)
RoleSales Manager
Correspondence Address35 Garth View
Hambleton
Selby
North Yorkshire
YO8 9QB
Secretary NameBarrie Leonard Clifford Moore
NationalityBritish
StatusResigned
Appointed08 May 1992(78 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressKarim 13 Portholme Court
Selby
North Yorkshire
YO8 0QG
Director NameJohn Terrance Chambers
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(80 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1996)
RoleRetired Engineer
Correspondence Address7 New Lane
Burton Salmon
Leeds
West Yorkshire
LS25 5JR
Director NamePaul Frederick Foulger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(81 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 October 1997)
RoleTeacher
Correspondence Address18 Fox Lane
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NA
Director NameAnthony Atkin
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(82 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 May 2005)
RoleRetired Borough Treasurer
Correspondence Address32 Thorntree Lane
Goole
North Humberside
DN14 6LW
Director NameAlan Gill
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(83 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 May 2003)
RoleRetired
Correspondence AddressDow Hill Valley Road
Darrington
West Yorkshire
WF8 3BT
Director NameChristopher Dixon
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(83 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 May 2000)
RoleRetired
Correspondence Address37 Foxdale Avenue
Thorpe Willoughby
Selby
North Yorkshire
YO8 9NN
Secretary NameMr John Neil Proctor
NationalityBritish
StatusResigned
Appointed01 January 1998(84 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address9 Mayfield Drive
Brayton
Selby
North Yorkshire
YO8 9JZ
Director NameKenneth Barratt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(87 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address1 Village Farm Court
Beal
Goole
Yorkshire
DN14 0UX
Director NameMr David Harry Campey
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(88 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhill
Doncaster Road Brayton
Selby
North Yorkshire
YO8 9HD
Director NameAnn Chambers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(88 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 May 2008)
RoleCompany Director
Correspondence AddressByland Cottage
Chapel Haddlesey
Selby
North Yorkshire
YO8 7QQ
Director NamePaul Drake
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(90 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2008)
RoleSelf Employed
Correspondence Address48 Chestnut Road
Cawood
Selby
North Yorkshire
YO8 3SZ
Director NameAnthony Chapman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(90 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 May 2008)
RoleChartered Accountant
Correspondence AddressThe Paddocks 94 Sherburn Street
Cawood
Selby
North Yorkshire
YO8 3SS
Director NameGary Formstone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(91 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 May 2008)
RoleCo Director
Correspondence AddressTall Trees 3 Highfield Court
Brayton
Selby
North Yorkshire
YO8 9RN
Director NameAlan Gill
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(94 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 April 2011)
RoleRetired
Correspondence Address14 Holray Park
Carlton
Goole
North Humberside
DN14 9QP
Director NameMr Reg Dixon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(96 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address107 High Street
South Milford
Leeds
West Yorkshire
LS25 5AQ
Secretary NameMrs Sally Claire McHale
StatusResigned
Appointed26 November 2010(97 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address24b Moss Green Lane
Brayton
Selby
North Yorkshire
YO8 9EN
Director NameMr Cameron Paterson Edgar
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(99 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 September 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Les Green
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(101 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Green Acres
Eggborough
Goole
North Humberside
DN14 0TG
Director NameMr Peter Collins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(101 years, 2 months after company formation)
Appointment Duration12 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Willow Rise
Thorpe Willoughby
Selby
North Yorkshire
YO8 9FW
Director NameMr Michael Andrew Grieve
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(102 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalvenie Low Eggborough Road
Eggborough
Goole
North Humberside
DN14 0PJ
Director NameMr John Bowness
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2015(102 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Cottage The Green
Stillingfleet
York
YO19 6SH
Secretary NameMrs Wendy Holdsworth
StatusResigned
Appointed31 July 2016(103 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 July 2021)
RoleCompany Director
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Graham Cracknell
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(104 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Geoffrey Gunning
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(105 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr John Cusson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(105 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Graham Barnett
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2019(106 years, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Peter Guy Carle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(106 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Secretary NameMr Tim Kent
StatusResigned
Appointed01 September 2021(108 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2022)
RoleCompany Director
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Steven Banks
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(108 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
Director NameMr Paul Edward Dobbs
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(108 years, 8 months after company formation)
Appointment Duration9 months (resigned 12 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD

Contact

Websitewww.selbygolfclub.co.uk

Location

Registered AddressThe Club House
Brayton Barff
Selby
North Yorkshire
YO8 9LD
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishBrayton
WardBrayton

Financials

Year2013
Net Worth£465,253
Cash£286,466
Current Liabilities£245,988

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

6 January 2014Delivered on: 9 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a selby golf club mill lane brayton selby t/no. NYK395682. Notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 18 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 March 1987Delivered on: 12 March 1987
Persons entitled: Midland 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: F/H premises known as selby golf club club house and selby golf course being approx as acres of land at brayton selby.
Outstanding

Filing History

17 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
29 October 2020Appointment of Mr Scott Murie as a director on 27 October 2020 (2 pages)
29 October 2020Appointment of Mrs Megan Elizabeth Wileman as a director on 27 October 2020 (2 pages)
24 September 2020Termination of appointment of Peter Guy Carle as a director on 1 July 2020 (1 page)
21 September 2020Termination of appointment of Graham Barnett as a director on 30 June 2020 (1 page)
21 September 2020Termination of appointment of Susan Porter as a director on 16 September 2020 (1 page)
21 September 2020Termination of appointment of Les Green as a director on 30 June 2020 (1 page)
21 September 2020Appointment of Mr Paul Leary as a director on 30 June 2020 (2 pages)
2 September 2020Confirmation statement made on 16 June 2020 with updates (13 pages)
17 October 2019Appointment of Mr Peter Guy Carle as a director on 8 October 2019 (2 pages)
17 October 2019Appointment of Mr Ian Anthony Ayres as a director on 8 October 2019 (2 pages)
3 October 2019Termination of appointment of Cameron Paterson Edgar as a director on 22 September 2019 (1 page)
3 October 2019Termination of appointment of Graham Cracknell as a director on 25 September 2019 (1 page)
14 August 2019Accounts for a small company made up to 31 March 2019 (11 pages)
9 August 2019Termination of appointment of Donald Stephenson as a director on 6 August 2019 (1 page)
9 August 2019Appointment of Mrs Susan Porter as a director on 6 August 2019 (2 pages)
6 August 2019Appointment of Mr Graham Barnett as a director on 5 August 2019 (2 pages)
30 July 2019Appointment of Mr Donald Stephenson as a director on 13 November 2018 (2 pages)
30 July 2019Appointment of Mr Neal Tams as a director on 14 August 2018 (2 pages)
11 July 2019Confirmation statement made on 16 June 2019 with updates (25 pages)
7 May 2019Termination of appointment of Geoffrey Gunning as a director on 1 April 2019 (1 page)
16 August 2018Appointment of Mr John Cusson as a director on 7 August 2018 (2 pages)
16 August 2018Appointment of Mr Geoffrey Gunning as a director on 7 August 2018 (2 pages)
14 August 2018Accounts for a small company made up to 31 March 2018 (11 pages)
9 August 2018Termination of appointment of John Bowness as a director on 7 August 2018 (1 page)
9 August 2018Termination of appointment of Michael Andrew Grieve as a director on 7 August 2018 (1 page)
29 June 2018Confirmation statement made on 16 June 2018 with updates (52 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
11 August 2017Appointment of Mr David John Hearfield as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr David John Hearfield as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Graham Cracknell as a director on 1 August 2017 (2 pages)
11 August 2017Appointment of Mr Graham Cracknell as a director on 1 August 2017 (2 pages)
11 August 2017Termination of appointment of Joesph Martin Huddlestone as a director on 1 August 2017 (1 page)
11 August 2017Termination of appointment of Joesph Martin Huddlestone as a director on 1 August 2017 (1 page)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (51 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (51 pages)
23 June 2017Appointment of Mrs Wendy Holdsworth as a secretary on 31 July 2016 (2 pages)
23 June 2017Termination of appointment of Sally Claire Mchale as a secretary on 31 July 2016 (1 page)
23 June 2017Termination of appointment of Sally Claire Mchale as a secretary on 31 July 2016 (1 page)
23 June 2017Termination of appointment of Susan Matchett as a director on 8 April 2016 (1 page)
23 June 2017Termination of appointment of Susan Matchett as a director on 8 April 2016 (1 page)
23 June 2017Appointment of Mrs Wendy Holdsworth as a secretary on 31 July 2016 (2 pages)
28 March 2017Termination of appointment of David James Knights as a director on 15 March 2017 (1 page)
28 March 2017Termination of appointment of David James Knights as a director on 15 March 2017 (1 page)
1 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
1 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,000
(42 pages)
11 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2,000
(42 pages)
9 August 2016Termination of appointment of Simon Mark Webster as a director on 13 July 2016 (1 page)
9 August 2016Termination of appointment of Roy Webster as a director on 2 August 2016 (1 page)
9 August 2016Termination of appointment of Roy Webster as a director on 2 August 2016 (1 page)
9 August 2016Termination of appointment of Simon Mark Webster as a director on 13 July 2016 (1 page)
8 August 2016Appointment of Mr David James Knights as a director on 2 August 2016 (2 pages)
8 August 2016Appointment of Mr David James Knights as a director on 2 August 2016 (2 pages)
4 July 2016Appointment of Mr Roy Webster as a director on 6 October 2015 (2 pages)
4 July 2016Appointment of Mr Roy Webster as a director on 6 October 2015 (2 pages)
4 July 2016Appointment of Mr Simon Mark Webster as a director on 8 December 2015 (2 pages)
4 July 2016Appointment of Mr Simon Mark Webster as a director on 8 December 2015 (2 pages)
4 July 2016Termination of appointment of Michael Joseph Pickup as a director on 6 October 2015 (1 page)
4 July 2016Termination of appointment of Michael Joseph Pickup as a director on 6 October 2015 (1 page)
2 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
2 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
21 August 2015Appointment of Mr Michael Andrew Grieve as a director on 4 August 2015 (2 pages)
21 August 2015Appointment of Mr John Bowness as a director on 4 August 2015 (2 pages)
21 August 2015Appointment of Mr Michael Andrew Grieve as a director on 4 August 2015 (2 pages)
21 August 2015Appointment of Mr John Bowness as a director on 4 August 2015 (2 pages)
21 August 2015Appointment of Mr John Bowness as a director on 4 August 2015 (2 pages)
21 August 2015Appointment of Mr Michael Andrew Grieve as a director on 4 August 2015 (2 pages)
19 August 2015Termination of appointment of Peter Collins as a director on 4 August 2015 (1 page)
19 August 2015Termination of appointment of Peter Collins as a director on 4 August 2015 (1 page)
19 August 2015Termination of appointment of Peter Collins as a director on 4 August 2015 (1 page)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(37 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
(37 pages)
14 July 2015Termination of appointment of Jonathon Thorpe as a director on 9 September 2014 (2 pages)
14 July 2015Termination of appointment of Jonathon Thorpe as a director on 9 September 2014 (2 pages)
14 July 2015Termination of appointment of Jonathon Thorpe as a director on 9 September 2014 (2 pages)
3 October 2014Appointment of Mr Joesph Martin Huddlestone as a director on 5 August 2014 (2 pages)
3 October 2014Termination of appointment of David Harry Campey as a director on 5 August 2014 (1 page)
3 October 2014Termination of appointment of Michael John Perry Sharp as a director on 5 August 2014 (1 page)
3 October 2014Appointment of Mr Jonathon Thorpe as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Joesph Martin Huddlestone as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Les Green as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Peter Collins as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Joesph Martin Huddlestone as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mrs Gill Clare Shaw as a director on 5 August 2014 (2 pages)
3 October 2014Termination of appointment of Michael John Perry Sharp as a director on 5 August 2014 (1 page)
3 October 2014Appointment of Mr Jonathon Thorpe as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mrs Susan Matchett as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Les Green as a director on 5 August 2014 (2 pages)
3 October 2014Termination of appointment of David Harry Campey as a director on 5 August 2014 (1 page)
3 October 2014Appointment of Mr Peter Collins as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mrs Gill Clare Shaw as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Jonathon Thorpe as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Les Green as a director on 5 August 2014 (2 pages)
3 October 2014Termination of appointment of Michael John Perry Sharp as a director on 5 August 2014 (1 page)
3 October 2014Appointment of Mrs Gill Clare Shaw as a director on 5 August 2014 (2 pages)
3 October 2014Termination of appointment of David Harry Campey as a director on 5 August 2014 (1 page)
3 October 2014Appointment of Mrs Susan Matchett as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mr Peter Collins as a director on 5 August 2014 (2 pages)
3 October 2014Appointment of Mrs Susan Matchett as a director on 5 August 2014 (2 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
22 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
21 July 2014Termination of appointment of Martin James O'farrell as a director on 13 August 2013 (1 page)
21 July 2014Termination of appointment of Martin James O'farrell as a director on 13 August 2013 (1 page)
21 July 2014Termination of appointment of Julia Estelle Rule Horton as a director on 12 November 2013 (1 page)
21 July 2014Termination of appointment of Reg Dixon as a director on 9 July 2013 (1 page)
21 July 2014Termination of appointment of Reg Dixon as a director on 9 July 2013 (1 page)
21 July 2014Termination of appointment of Barry Anthony Steen as a director on 13 August 2013 (1 page)
21 July 2014Termination of appointment of Barry Anthony Steen as a director on 13 August 2013 (1 page)
21 July 2014Termination of appointment of Reg Dixon as a director on 9 July 2013 (1 page)
21 July 2014Termination of appointment of Margaret Christine Robertson as a director on 9 July 2013 (1 page)
21 July 2014Termination of appointment of Margaret Christine Robertson as a director on 9 July 2013 (1 page)
21 July 2014Termination of appointment of Julia Estelle Rule Horton as a director on 12 November 2013 (1 page)
21 July 2014Termination of appointment of Margaret Christine Robertson as a director on 9 July 2013 (1 page)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(36 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,000
(36 pages)
9 January 2014Registration of charge 001295250003 (10 pages)
9 January 2014Registration of charge 001295250003 (10 pages)
18 December 2013Registration of charge 001295250002 (26 pages)
18 December 2013Registration of charge 001295250002 (26 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(36 pages)
11 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(36 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
10 August 2012Appointment of Mr Cameron Paterson Edgar as a director (2 pages)
10 August 2012Termination of appointment of Jeremy Kettlewell as a director (1 page)
10 August 2012Appointment of Mrs Julia Estelle Horton as a director (2 pages)
10 August 2012Appointment of Mrs Julia Estelle Horton as a director (2 pages)
10 August 2012Appointment of Mr Cameron Paterson Edgar as a director (2 pages)
10 August 2012Termination of appointment of Jeremy Kettlewell as a director (1 page)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (34 pages)
24 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (34 pages)
28 June 2012Termination of appointment of Kenneth Barratt as a director (1 page)
28 June 2012Termination of appointment of Marcia Kirkman as a director (1 page)
28 June 2012Termination of appointment of Marcia Kirkman as a director (1 page)
28 June 2012Termination of appointment of Kenneth Barratt as a director (1 page)
15 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 August 2011Appointment of Mr Michael Joseph Pickup as a director (2 pages)
12 August 2011Appointment of Mr Michael Joseph Pickup as a director (2 pages)
11 August 2011Termination of appointment of Philip Morris as a director (1 page)
11 August 2011Termination of appointment of Philip Morris as a director (1 page)
11 August 2011Termination of appointment of Ian Mcneill as a director (1 page)
11 August 2011Termination of appointment of Alan Gill as a director (1 page)
11 August 2011Termination of appointment of Ian Mcneill as a director (1 page)
11 August 2011Termination of appointment of Alan Gill as a director (1 page)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (39 pages)
1 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (39 pages)
7 December 2010Termination of appointment of John Proctor as a secretary (1 page)
7 December 2010Appointment of Mrs Sally Claire Mchale as a secretary (2 pages)
7 December 2010Appointment of Mrs Sally Claire Mchale as a secretary (2 pages)
7 December 2010Termination of appointment of John Proctor as a secretary (1 page)
27 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
27 October 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (38 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (38 pages)
1 June 2010Appointment of Mr Reg Dixon as a director (2 pages)
1 June 2010Termination of appointment of John Wright as a director (1 page)
1 June 2010Termination of appointment of John Kelsey as a director (1 page)
1 June 2010Appointment of Mr Reg Dixon as a director (2 pages)
1 June 2010Appointment of Mr Martin James O'farrell as a director (2 pages)
1 June 2010Appointment of Mr Martin James O'farrell as a director (2 pages)
1 June 2010Termination of appointment of John Kelsey as a director (1 page)
1 June 2010Termination of appointment of John Wright as a director (1 page)
7 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 June 2009Return made up to 31/05/09; full list of members (27 pages)
30 June 2009Return made up to 31/05/09; full list of members (27 pages)
24 June 2009Appointment terminated director pauline mcmorris (1 page)
24 June 2009Appointment terminated director pauline mcmorris (1 page)
20 May 2009Director appointed marcia margaret kirkman (3 pages)
20 May 2009Director appointed marcia margaret kirkman (3 pages)
16 April 2009Return made up to 31/12/08; no change of members (10 pages)
16 April 2009Return made up to 31/12/08; no change of members (10 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 December 2008Return made up to 03/05/08; full list of members (31 pages)
3 December 2008Return made up to 03/05/08; full list of members (31 pages)
28 May 2008Appointment terminated director anthony chapman (1 page)
28 May 2008Director appointed ian harry mcneill (2 pages)
28 May 2008Appointment terminated director anthony chapman (1 page)
28 May 2008Director appointed michael john perry sharp (2 pages)
28 May 2008Appointment terminated director ann chambers (1 page)
28 May 2008Director appointed michael john perry sharp (2 pages)
28 May 2008Director appointed ian harry mcneill (2 pages)
28 May 2008Director appointed alan gill (2 pages)
28 May 2008Appointment terminated director gary formstone (1 page)
28 May 2008Appointment terminated director ann chambers (1 page)
28 May 2008Appointment terminated director paul drake (1 page)
28 May 2008Director appointed margaret christine robertson (2 pages)
28 May 2008Appointment terminated director gary formstone (1 page)
28 May 2008Director appointed alan gill (2 pages)
28 May 2008Director appointed margaret christine robertson (2 pages)
28 May 2008Appointment terminated director paul drake (1 page)
16 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2007Return made up to 03/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007Full accounts made up to 31 December 2006 (16 pages)
22 May 2007Return made up to 03/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 January 2007Return made up to 03/05/06; bulk list available separately (10 pages)
18 January 2007Return made up to 03/05/06; bulk list available separately (10 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
19 May 2006Full accounts made up to 31 December 2005 (16 pages)
19 May 2006Full accounts made up to 31 December 2005 (16 pages)
11 July 2005Return made up to 03/05/05; no change of members (12 pages)
11 July 2005Return made up to 03/05/05; no change of members (12 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
20 May 2005Full accounts made up to 31 December 2004 (16 pages)
20 May 2005Full accounts made up to 31 December 2004 (16 pages)
30 June 2004Return made up to 03/05/04; no change of members (11 pages)
30 June 2004Return made up to 03/05/04; no change of members (11 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
29 April 2004Return made up to 30/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 April 2004Return made up to 30/04/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Full accounts made up to 31 December 2002 (13 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Return made up to 03/05/02; no change of members (12 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2002Return made up to 03/05/02; no change of members (12 pages)
15 May 2002New director appointed (2 pages)
3 September 2001Return made up to 03/05/01; no change of members; amend (9 pages)
3 September 2001Return made up to 03/05/01; no change of members; amend (9 pages)
24 May 2001Return made up to 03/05/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Return made up to 03/05/01; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
17 May 2000Full accounts made up to 31 December 1999 (13 pages)
2 August 1999Return made up to 03/05/99; no change of members (9 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Return made up to 03/05/99; no change of members (9 pages)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
19 May 1999Full accounts made up to 31 December 1998 (13 pages)
7 October 1998Return made up to 03/05/98; bulk list available separately (9 pages)
7 October 1998Return made up to 03/05/98; bulk list available separately (9 pages)
6 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
2 June 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997Return made up to 03/05/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (13 pages)
28 October 1996Director resigned (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
19 June 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
19 June 1996New director appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 June 1996Full accounts made up to 31 December 1995 (11 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (12 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Return made up to 03/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Return made up to 03/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 May 1994Accounts for a small company made up to 31 December 1993 (9 pages)
13 May 1994Accounts for a small company made up to 31 December 1993 (9 pages)
13 May 1993Full accounts made up to 31 December 1992 (8 pages)
13 May 1993Full accounts made up to 31 December 1992 (8 pages)
9 June 1992Full accounts made up to 31 December 1991 (10 pages)
9 June 1992Full accounts made up to 31 December 1991 (10 pages)
11 June 1913Incorporation (20 pages)
11 June 1913Incorporation (20 pages)