Company NameFulford (York) Golf Club Limited(The)
Company StatusActive
Company Number00137097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1914(109 years, 9 months ago)

Business Activity

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

Directors

Director NameProf Susan Lesley Mendus
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2020(105 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleProfessor Of Political Philosophy
Country of ResidenceEngland
Correspondence Address117 Osbaldwick Lane
York
YO10 3AY
Director NameMs Tracey Maddison
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(106 years, 9 months after company formation)
Appointment Duration3 years
RoleAuction Manager
Country of ResidenceEngland
Correspondence AddressFulford Golf Club Heslington Lane
Heslington
York
YO10 5DY
Secretary NameMr Alistair James Alan Cook
StatusCurrent
Appointed28 January 2022(107 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Ben Pickles
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(107 years, 9 months after company formation)
Appointment Duration2 years
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Chris Barrett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(108 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr John Somerville
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(108 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Brian William Copley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMrs Liz Audsley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMrs Trudi Neenan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleNHS Manager
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Stephen Hood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Ian Craig Bruce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Christopher James Neenan
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleNhs
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Robert William Taylor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2024(109 years, 9 months after company formation)
Appointment Duration4 weeks
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Secretary NameJudith Hayhurst
NationalityBritish
StatusResigned
Appointed05 April 1992(77 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1993)
RoleGolf Club Secretary/Manager
Correspondence Address4 Derwent Court
Escrick
York
North Yorkshire
YO4 6JL
Director NameMr Kenneth Bell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(78 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 April 1994)
RoleSurveyor
Correspondence Address10 Broad Oak Lane
Wigginton
York
North Yorkshire
YO3 3SB
Secretary NameJohn Charles Arthur Gledhill
NationalityBritish
StatusResigned
Appointed06 August 1993(79 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 16 May 1994)
RoleSecretary
Correspondence Address58 Oakland Avenue
Heworth
York
North Yorkshire
YO3 0DF
Secretary NameRonald Bramley
NationalityEnglish
StatusResigned
Appointed03 April 1994(79 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 August 2001)
RoleGolf Club Secretary Manager
Correspondence Address8 Swan Farm Court
Deighton
York
YO19 6HZ
Secretary NameRonald Bramley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 1994(79 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 1995)
RoleGolf Club Secretary Manager
Correspondence Address8 Swan Farm Court
Deighton
York
YO19 6HZ
Director NameMr Ian Bainbridge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(82 years, 9 months after company formation)
Appointment Duration12 months (resigned 06 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Walnut Close
Heslington
York
YO10 5EZ
Director NameDavid Richard Bennett
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(82 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 April 2000)
RoleRetired
Correspondence Address2 Lady Wortley Place
Middlethorpe
York
YO23 2QU
Secretary NameIan David Mackland
NationalityBritish
StatusResigned
Appointed15 August 2001(87 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2004)
RoleGolf Club Manager
Correspondence Address24 May Pole Gardens
Cawood
Selby
YO8 3TG
Director NameDavid James Ashton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(89 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGlebe Cottage
Escrick
York
North Yorkshire
YO4 6LN
Director NameMr Sydney Melvyn Allison
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(89 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Grange Moor Lane
Haxby
York
North Yorkshire
YO32 2QW
Secretary NameMrs Linda Anne Gurnell
NationalityBritish
StatusResigned
Appointed24 May 2004(89 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Highfield Close
Fangfoss
York
East Yorkshire
YO41 5SE
Secretary NameMr Gary Stephen Pearce
NationalityBritish
StatusResigned
Appointed14 November 2005(91 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 19 June 2018)
RoleGeneral Manager Company Secreary
Correspondence Address52 Millfield Gardens
Nether Poppleton
York
North Yorkshire
YO26 6NZ
Director NameMrs Gillian Margaret Allison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(92 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 2010)
RoleCompany Sec Direct
Country of ResidenceEngland
Correspondence AddressHigh Grange Moor Lane
Haxby
York
North Yorkshire
YO32 2QW
Director NameMr Neil Edward Bellamy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(97 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 March 2015)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Michael Anthony Blades
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(100 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMr Neil Edward Bellamy
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(101 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Director NameMrs Gillian Margaret Allison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2018(103 years, 9 months after company formation)
Appointment Duration12 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeslington Lane
York
YO10 5DY
Secretary NameMr Richard Edward Kilshaw
StatusResigned
Appointed07 August 2018(104 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2019)
RoleCompany Director
Correspondence AddressHeslington Lane
York
YO10 5DY
Secretary NameMr Jonathan Charles Dry
StatusResigned
Appointed30 August 2019(105 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2022)
RoleCompany Director
Correspondence Address137 The Mount
York
YO24 1DU

Contact

Websitewillsgolf.co.uk

Location

Registered AddressHeslington Lane
York
YO10 5DY
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardFulford & Heslington
Built Up AreaYork

Financials

Year2014
Net Worth£634,518
Cash£507,231
Current Liabilities£324,685

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

8 February 2021Delivered on: 22 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 March 2021Appointment of Mrs Sue Candelet as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Susan Candelet as a director on 1 March 2021 (1 page)
22 February 2021Registration of charge 001370970001, created on 8 February 2021 (44 pages)
3 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 November 2020Memorandum and Articles of Association (11 pages)
3 November 2020Statement of company's objects (2 pages)
30 September 2020Termination of appointment of Tom Dobbins as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Mrs Alison Mary Hughes as a director on 30 April 2020 (2 pages)
24 July 2020Accounts for a small company made up to 31 December 2019 (7 pages)
22 May 2020Appointment of Professor Susan Lesley Mendus as a director on 8 May 2020 (2 pages)
21 May 2020Appointment of Mr Douglas Low as a director on 8 May 2020 (2 pages)
21 May 2020Appointment of Mr Thomas Cathcart Cornelius Dobbins as a director on 8 May 2020 (2 pages)
21 May 2020Appointment of Mr Wayne Gradwell as a director on 8 May 2020 (2 pages)
13 May 2020Termination of appointment of Michael John Rudd as a director on 12 May 2020 (1 page)
13 May 2020Termination of appointment of Stuart Cameron Cousins as a director on 30 April 2020 (1 page)
13 May 2020Termination of appointment of Janet Lawn as a director on 12 May 2020 (1 page)
13 May 2020Termination of appointment of Ian Roberts as a director on 12 May 2020 (1 page)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Richard Edward Kilshaw as a secretary on 27 September 2019 (1 page)
4 October 2019Appointment of Mr Jonathan Charles Dry as a secretary on 30 August 2019 (2 pages)
30 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
5 April 2019Director's details changed for Mt Sidney Melvyn Allison on 5 April 2019 (2 pages)
3 April 2019Director's details changed for Mr Bob Taylor on 25 March 2019 (2 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
26 March 2019Appointment of Mrs Janet Lawn as a director on 25 March 2019 (2 pages)
26 March 2019Appointment of Mr Stuart Cameron Cousins as a director on 25 March 2019 (2 pages)
26 March 2019Termination of appointment of Gillian Margaret Allison as a director on 25 March 2019 (1 page)
26 March 2019Appointment of Mr Ian Roberts as a director on 25 March 2019 (2 pages)
26 March 2019Appointment of Mr Gary Ratcliffe as a director on 25 March 2019 (2 pages)
26 March 2019Termination of appointment of Paul Carter Hemlin as a director on 25 March 2019 (1 page)
26 March 2019Termination of appointment of Malcolm Pepper as a director on 25 March 2019 (1 page)
26 March 2019Appointment of Mr Tom Dobbins as a director on 25 March 2019 (2 pages)
26 March 2019Appointment of Mr Bob Taylor as a director on 25 March 2019 (2 pages)
26 March 2019Termination of appointment of Andrew Welford Robson as a director on 25 March 2019 (1 page)
26 March 2019Termination of appointment of Graham Sisson as a director on 25 March 2019 (1 page)
24 January 2019Termination of appointment of Gary Stephen Pearce as a secretary on 19 June 2018 (1 page)
24 January 2019Appointment of Mr Richard Edward Kilshaw as a secretary on 7 August 2018 (2 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 April 2018Appointment of Mr Richard Weights as a director on 26 March 2018 (2 pages)
3 April 2018Appointment of Mrs Gillian Margaret Allison as a director on 26 March 2018 (2 pages)
3 April 2018Notification of Richard Weights as a person with significant control on 26 March 2018 (2 pages)
3 April 2018Termination of appointment of David Spencer Withey as a director on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Ian Snowdon as a director on 26 March 2018 (1 page)
3 April 2018Appointment of Mr Malcolm Pepper as a director on 26 March 2018 (2 pages)
3 April 2018Cessation of David Spencer Withey as a person with significant control on 26 March 2018 (1 page)
3 April 2018Termination of appointment of Patricia Ann Boden as a director on 26 March 2018 (1 page)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 July 2017Accounts for a small company made up to 31 December 2016 (15 pages)
6 April 2017Termination of appointment of Stephen Murray Blackwood Strachan as a director on 27 March 2017 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 April 2017Termination of appointment of Stephen Murray Blackwood Strachan as a director on 27 March 2017 (1 page)
6 April 2017Termination of appointment of Neil Edward Bellamy as a director on 27 March 2017 (1 page)
6 April 2017Appointment of Mr Michael John Rudd as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Graham Sisson as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Ian Craig Bruce as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Graham Sisson as a director on 27 March 2017 (2 pages)
6 April 2017Termination of appointment of Ian Bainbridge as a director on 27 March 2017 (1 page)
6 April 2017Termination of appointment of Serena Lang as a director on 27 March 2017 (1 page)
6 April 2017Termination of appointment of Serena Lang as a director on 27 March 2017 (1 page)
6 April 2017Appointment of Mr Ian Craig Bruce as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Michael John Rudd as a director on 27 March 2017 (2 pages)
6 April 2017Termination of appointment of Ian Bainbridge as a director on 27 March 2017 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
6 April 2017Termination of appointment of Neil Edward Bellamy as a director on 27 March 2017 (1 page)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
6 April 2016Appointment of Mr Andrew Welford Robson as a director on 21 March 2016 (2 pages)
6 April 2016Appointment of Mr Neil Edward Bellamy as a director on 21 March 2016 (2 pages)
6 April 2016Appointment of Mt Sidney Melvyn Allison as a director on 21 March 2016 (2 pages)
6 April 2016Annual return made up to 1 April 2016 no member list (8 pages)
6 April 2016Termination of appointment of Neville Albert Hardisty as a director on 21 March 2016 (1 page)
6 April 2016Termination of appointment of Matthew James Kelly as a director on 21 March 2016 (1 page)
6 April 2016Termination of appointment of Gareth Alan Wigdahl as a director on 21 March 2016 (1 page)
6 April 2016Termination of appointment of Michael Anthony Blades as a director on 21 March 2016 (1 page)
6 April 2016Appointment of Mr Paul Carter Hemlin as a director on 21 March 2016 (2 pages)
6 April 2016Termination of appointment of Michael Anthony Blades as a director on 21 March 2016 (1 page)
6 April 2016Appointment of Mr Andrew Welford Robson as a director on 21 March 2016 (2 pages)
6 April 2016Appointment of Mr Ian Bainbridge as a director on 21 March 2016 (2 pages)
6 April 2016Termination of appointment of Neville Albert Hardisty as a director on 21 March 2016 (1 page)
6 April 2016Termination of appointment of Gareth Alan Wigdahl as a director on 21 March 2016 (1 page)
6 April 2016Appointment of Mr Paul Carter Hemlin as a director on 21 March 2016 (2 pages)
6 April 2016Appointment of Mr Neil Edward Bellamy as a director on 21 March 2016 (2 pages)
6 April 2016Appointment of Mr Ian Bainbridge as a director on 21 March 2016 (2 pages)
6 April 2016Termination of appointment of Matthew James Kelly as a director on 21 March 2016 (1 page)
6 April 2016Termination of appointment of Richard Weights as a director on 21 March 2016 (1 page)
6 April 2016Appointment of Mt Sidney Melvyn Allison as a director on 21 March 2016 (2 pages)
6 April 2016Termination of appointment of Richard Weights as a director on 21 March 2016 (1 page)
7 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 1 April 2015 no member list (8 pages)
16 April 2015Termination of appointment of Elaine Suzanne Rawson as a director on 23 March 2015 (1 page)
16 April 2015Appointment of Mr David Spencer Withey as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mr Neville Albert Hardisty as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mr Ian Snowdon as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mr Neville Albert Hardisty as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mr Ian Snowdon as a director on 23 March 2015 (2 pages)
16 April 2015Termination of appointment of Anthony William Hinder as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Richard Anthony Cass as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Neil Edward Bellamy as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Richard Anthony Cass as a director on 23 March 2015 (1 page)
16 April 2015Appointment of Mrs Susan Candelet as a director on 23 March 2015 (2 pages)
16 April 2015Termination of appointment of Andrew Welford Robson as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Andrew Welford Robson as a director on 23 March 2015 (1 page)
16 April 2015Appointment of Mrs Patricia Ann Boden as a director on 23 March 2015 (2 pages)
16 April 2015Annual return made up to 1 April 2015 no member list (8 pages)
16 April 2015Appointment of Mr Michael Anthony Blades as a director on 23 March 2015 (2 pages)
16 April 2015Termination of appointment of Elaine Suzanne Rawson as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Neil Edward Bellamy as a director on 23 March 2015 (1 page)
16 April 2015Annual return made up to 1 April 2015 no member list (8 pages)
16 April 2015Termination of appointment of Anthony William Hinder as a director on 23 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Anthony Blades as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mrs Patricia Ann Boden as a director on 23 March 2015 (2 pages)
16 April 2015Termination of appointment of Gillian Margaret Allison as a director on 23 March 2015 (1 page)
16 April 2015Termination of appointment of Gillian Margaret Allison as a director on 23 March 2015 (1 page)
16 April 2015Appointment of Mr David Spencer Withey as a director on 23 March 2015 (2 pages)
16 April 2015Appointment of Mrs Susan Candelet as a director on 23 March 2015 (2 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
11 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
11 April 2014Annual return made up to 1 April 2014 no member list (9 pages)
4 April 2014Appointment of Mrs Elaine Suzanne Rawson as a director (2 pages)
4 April 2014Appointment of Mr Stephen Murray Blackwood Strachan as a director (2 pages)
4 April 2014Appointment of Mr Anthony William Hinder as a director (2 pages)
4 April 2014Appointment of Mr Stephen Murray Blackwood Strachan as a director (2 pages)
4 April 2014Appointment of Mr Matthew James Kelly as a director (2 pages)
4 April 2014Appointment of Mr Matthew James Kelly as a director (2 pages)
4 April 2014Appointment of Mrs Elaine Suzanne Rawson as a director (2 pages)
4 April 2014Appointment of Mrs Serena Lang as a director (2 pages)
4 April 2014Appointment of Mr Anthony William Hinder as a director (2 pages)
4 April 2014Appointment of Mrs Serena Lang as a director (2 pages)
1 April 2014Termination of appointment of Evelyn Low as a director (1 page)
1 April 2014Termination of appointment of Michael Rudd as a director (1 page)
1 April 2014Termination of appointment of David Ashton as a director (1 page)
1 April 2014Termination of appointment of Ian Snowdon as a director (1 page)
1 April 2014Termination of appointment of Ian Snowdon as a director (1 page)
1 April 2014Termination of appointment of David Ashton as a director (1 page)
1 April 2014Termination of appointment of Michael Rudd as a director (1 page)
1 April 2014Termination of appointment of Evelyn Low as a director (1 page)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 May 2013Termination of appointment of Patricia Boden as a director (1 page)
2 May 2013Termination of appointment of Andrew Curran as a director (1 page)
2 May 2013Termination of appointment of John Crome as a director (1 page)
2 May 2013Appointment of Mr Richard Anthony Cass as a director (2 pages)
2 May 2013Appointment of Mr Gareth Alan Wigdahl as a director (2 pages)
2 May 2013Termination of appointment of John Crome as a director (1 page)
2 May 2013Appointment of Mr Richard Anthony Cass as a director (2 pages)
2 May 2013Appointment of Mr Richard Weights as a director (2 pages)
2 May 2013Termination of appointment of David Withey as a director (1 page)
2 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
2 May 2013Termination of appointment of Patricia Boden as a director (1 page)
2 May 2013Termination of appointment of David Withey as a director (1 page)
2 May 2013Appointment of Mr Gareth Alan Wigdahl as a director (2 pages)
2 May 2013Annual return made up to 23 April 2013 no member list (8 pages)
2 May 2013Termination of appointment of Andrew Curran as a director (1 page)
2 May 2013Appointment of Mrs Evelyn Mary Low as a director (2 pages)
2 May 2013Appointment of Mrs Evelyn Mary Low as a director (2 pages)
2 May 2013Appointment of Mr Richard Weights as a director (2 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Appointment of Mrs Gillian Margaret Allison as a director (2 pages)
4 May 2012Appointment of Mrs Gillian Margaret Allison as a director (2 pages)
4 May 2012Appointment of Mr Andrew Welford Robson as a director (2 pages)
4 May 2012Appointment of Mr Glyn Andrew Rodgers as a director (2 pages)
4 May 2012Appointment of Mr Glyn Andrew Rodgers as a director (2 pages)
4 May 2012Appointment of Mr Andrew Welford Robson as a director (2 pages)
4 May 2012Appointment of Mr Neil Edward Bellamy as a director (2 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (8 pages)
4 May 2012Appointment of Mr Neil Edward Bellamy as a director (2 pages)
4 May 2012Annual return made up to 23 April 2012 no member list (8 pages)
10 April 2012Termination of appointment of Gordon Topping as a director (1 page)
10 April 2012Termination of appointment of Ian Bainbridge as a director (1 page)
10 April 2012Termination of appointment of Gordon Topping as a director (1 page)
10 April 2012Termination of appointment of Gordon Topping as a director (1 page)
10 April 2012Termination of appointment of John Simpson as a director (1 page)
10 April 2012Termination of appointment of Ian Bainbridge as a director (1 page)
10 April 2012Termination of appointment of John Simpson as a director (1 page)
10 April 2012Termination of appointment of Gordon Topping as a director (1 page)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 May 2011Appointment of Mr Ian Snowdon as a director (2 pages)
20 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
20 May 2011Appointment of Mr Micheal John Rudd as a director (2 pages)
20 May 2011Appointment of Mr John Robert Crome as a director (2 pages)
20 May 2011Appointment of Mrs Patricia Ann Boden as a director (2 pages)
20 May 2011Appointment of Mr Micheal John Rudd as a director (2 pages)
20 May 2011Appointment of Mr John Robert Crome as a director (2 pages)
20 May 2011Annual return made up to 23 April 2011 no member list (10 pages)
20 May 2011Appointment of Mrs Patricia Ann Boden as a director (2 pages)
20 May 2011Appointment of Mr Ian Snowdon as a director (2 pages)
27 April 2011Termination of appointment of John Smith as a director (1 page)
27 April 2011Termination of appointment of Phillip Hodgetts as a director (1 page)
27 April 2011Termination of appointment of Barbara Saville as a director (1 page)
27 April 2011Termination of appointment of Joan Foster as a director (1 page)
27 April 2011Termination of appointment of Joan Foster as a director (1 page)
27 April 2011Termination of appointment of Phillip Hodgetts as a director (1 page)
27 April 2011Termination of appointment of John Smith as a director (1 page)
27 April 2011Termination of appointment of Barbara Saville as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Director's details changed for Mr John Simpson on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mrs Barbara Saville on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mrs Joan Foster on 23 April 2010 (2 pages)
2 July 2010Director's details changed for David James Ashton on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mrs Joan Foster on 23 April 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 no member list (7 pages)
2 July 2010Director's details changed for Mrs Barbara Saville on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mr John Simpson on 23 April 2010 (2 pages)
2 July 2010Annual return made up to 23 April 2010 no member list (7 pages)
2 July 2010Director's details changed for David James Ashton on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Phillip James Hodgetts on 23 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Phillip James Hodgetts on 23 April 2010 (2 pages)
4 May 2010Appointment of Mr Andrew Barry Curran as a director (2 pages)
4 May 2010Appointment of Mr Andrew Barry Curran as a director (2 pages)
30 April 2010Appointment of Mr John Leslie Smith as a director (2 pages)
30 April 2010Appointment of Mr John Leslie Smith as a director (2 pages)
30 April 2010Appointment of Mr David Spencer Withey as a director (2 pages)
30 April 2010Appointment of Mr David Spencer Withey as a director (2 pages)
26 April 2010Termination of appointment of Gillian Allison as a director (1 page)
26 April 2010Termination of appointment of Michael Rudd as a director (1 page)
26 April 2010Termination of appointment of Barry Hughes as a director (1 page)
26 April 2010Termination of appointment of Barry Hughes as a director (1 page)
26 April 2010Termination of appointment of Michael Rudd as a director (1 page)
26 April 2010Termination of appointment of Gillian Allison as a director (1 page)
10 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 April 2009Director appointed mr gordon topping (1 page)
28 April 2009Director appointed mrs barbara saville (1 page)
28 April 2009Director appointed mrs barbara saville (1 page)
28 April 2009Director appointed mr gordon topping (1 page)
28 April 2009Annual return made up to 23/04/09 (4 pages)
28 April 2009Annual return made up to 23/04/09 (4 pages)
28 April 2009Director appointed mr john simpson (1 page)
28 April 2009Director appointed mr john simpson (1 page)
27 April 2009Director appointed mrs ian bainbridge (1 page)
27 April 2009Director appointed mrs ian bainbridge (1 page)
27 April 2009Director appointed mr phillip hodgetts (1 page)
27 April 2009Director appointed mr phillip hodgetts (1 page)
1 April 2009Appointment terminated director michael chalmers (1 page)
1 April 2009Appointment terminated director andrew curran (1 page)
1 April 2009Appointment terminated director david withey (1 page)
1 April 2009Appointment terminated director andrew curran (1 page)
1 April 2009Appointment terminated director david withey (1 page)
1 April 2009Appointment terminated director ian snowdon (1 page)
1 April 2009Appointment terminated director michael chalmers (1 page)
1 April 2009Appointment terminated director ian snowdon (1 page)
1 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 August 2008Annual return made up to 23/04/08 (7 pages)
5 August 2008Annual return made up to 23/04/08 (7 pages)
16 April 2008Appointment terminated director neil bellamy (1 page)
16 April 2008Director appointed mr michael frederick chalmers (1 page)
16 April 2008Appointment terminated director albert onyett (1 page)
16 April 2008Director appointed mr michael frederick chalmers (1 page)
16 April 2008Appointment terminated director albert onyett (1 page)
16 April 2008Appointment terminated director neil bellamy (1 page)
11 April 2008Director appointed mr barry william hughes (1 page)
11 April 2008Director appointed mr barry william hughes (1 page)
11 April 2008Director appointed mrs joan foster (1 page)
11 April 2008Director appointed mrs joan foster (1 page)
10 April 2008Secretary's change of particulars / gary pearce / 10/04/2008 (2 pages)
10 April 2008Appointment terminated director jonathan plaxton (1 page)
10 April 2008Appointment terminated director michael dale (1 page)
10 April 2008Secretary's change of particulars / gary pearce / 10/04/2008 (2 pages)
10 April 2008Appointment terminated director jonathan plaxton (1 page)
10 April 2008Appointment terminated director john hutton (1 page)
10 April 2008Appointment terminated director michael dale (1 page)
10 April 2008Appointment terminated director john hutton (1 page)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Annual return made up to 23/04/07 (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Annual return made up to 23/04/07 (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
12 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 July 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
13 June 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2005New director appointed (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (12 pages)
23 August 2004Full accounts made up to 31 December 2003 (12 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004Annual return made up to 23/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
9 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
10 July 2002Full accounts made up to 31 December 2001 (19 pages)
10 July 2002Full accounts made up to 31 December 2001 (19 pages)
15 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 May 2002Annual return made up to 23/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 31 December 2000 (18 pages)
26 April 2001Annual return made up to 23/04/01
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Full accounts made up to 31 December 2000 (18 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Annual return made up to 23/04/01
  • 363(287) ‐ Registered office changed on 26/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 April 2001New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
5 May 2000Full accounts made up to 31 December 1999 (19 pages)
5 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director resigned
(7 pages)
5 May 2000Full accounts made up to 31 December 1999 (19 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 October 1999Full accounts made up to 31 December 1998 (10 pages)
2 May 1999Annual return made up to 23/04/99
  • 363(287) ‐ Registered office changed on 02/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 May 1999Annual return made up to 23/04/99
  • 363(287) ‐ Registered office changed on 02/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
30 September 1998Full accounts made up to 31 December 1997 (16 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
8 October 1997Full accounts made up to 31 December 1996 (18 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Annual return made up to 23/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
28 May 1996Annual return made up to 23/04/96 (11 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Annual return made up to 23/04/96 (11 pages)
28 May 1996New secretary appointed (2 pages)
28 May 1996Full accounts made up to 31 December 1995 (17 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
26 September 1995Full accounts made up to 31 December 1994 (17 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
5 May 1995Annual return made up to 23/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 May 1995Annual return made up to 23/04/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 July 1914Incorporation (21 pages)
21 July 1914Certificate of incorporation (1 page)
21 July 1914Certificate of incorporation (1 page)