Hemsworth Road
Norton
Sheffield
S8 8LL
Director Name | Mr Nicholas Boul |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(103 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Director Name | Lesley Ann Brosnan |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2018(104 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Director Name | Mr Martin Richard Hoyland |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2019(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Director Name | Ian Cox |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(105 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Secretary Name | Mrs Joanne Louise Rollitt |
---|---|
Status | Current |
Appointed | 28 September 2020(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Director Name | Mrs Alexandra Mary Crawshaw |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(108 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lees Hall Golf Club Ltd Hemsworth Road Sheffield S8 8LL |
Director Name | Mr Sean Fiander |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(108 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lees Hall Golf Club Ltd Hemsworth Road Sheffield S8 8LL |
Director Name | Mr Michael Charles Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(108 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Lees Hall Golf Club Ltd Hemsworth Road Sheffield S8 8LL |
Director Name | Mr Neil Andrew Yates |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(108 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Lees Hall Golf Club Ltd Hemsworth Road Sheffield S8 8LL |
Director Name | Mr Maxwell David Bates |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 October 1993) |
Role | Fitter |
Correspondence Address | 31 Blackstock Close Sheffield South Yorkshire S14 1AE |
Director Name | Mr Michael Alan Batty |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(77 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 October 2000) |
Role | Self Employed Builder |
Correspondence Address | 2 Wyvern Gardens Dore Sheffield South Yorkshire S17 3PR |
Director Name | Mr Edward Broadhead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(77 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 October 1993) |
Role | Managing Director |
Correspondence Address | 56 Button Hill Sheffield South Yorkshire S11 9HH |
Director Name | Mr Lionel Peter Cartwright |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(77 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 1996) |
Role | Sales Manager |
Correspondence Address | 60 Backmoor Crescent Norton Sheffield South Yorkshire S8 8LA |
Secretary Name | Mr Norman Eric Westworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(77 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 August 1992) |
Role | Company Director |
Correspondence Address | 34 Old Hay Close Dore Sheffield South Yorkshire S17 3GQ |
Secretary Name | John William Poulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(77 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 402 Hastilar Road South Richmond Sheffield Yorkshire S13 8LF |
Director Name | Mr Roger Bradshaw |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2 Petworth Drive Sheffield South Yorkshire S11 9QU |
Director Name | Edward Gordon Allen |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 17 October 2002) |
Role | Retired |
Correspondence Address | 47 Hemsworth Road Sheffield South Yorkshire S8 8LJ |
Director Name | James Dennis Blakey |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(79 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1996) |
Role | Garage Proprietor |
Correspondence Address | 34 Vernon Road Dore Sheffield South Yorkshire S17 3QE |
Director Name | Maxwell David Bates |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(80 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2007) |
Role | Sales |
Correspondence Address | 6 Ashbury Lane Sheffield South Yorkshire S8 8LF |
Director Name | Mr Geoffrey Brian John Bower |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(82 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 October 2002) |
Role | Retired |
Correspondence Address | Willowcroft 1 Fulwood Chase Sheffield South Yorkshire S10 3QZ |
Director Name | Nigel James Cadman |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(83 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 October 1999) |
Role | Civil Servant |
Correspondence Address | 15 Lees Hall Road Sheffield Yorkshire S8 9JH |
Director Name | Roger William Balloch |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2003) |
Role | Mature Student |
Correspondence Address | 9 Mellington Close Norton Sheffield South Yorkshire S8 8JZ |
Secretary Name | Roger William Balloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 2009) |
Role | Company Director |
Correspondence Address | 9 Mellington Close Norton Sheffield South Yorkshire S8 8JZ |
Director Name | Mrs Heather Allen |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(93 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2009) |
Role | Retired |
Correspondence Address | 85 Bents Road Sheffield Yorkshire S11 9RH |
Director Name | Mr Richard Balmforth |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Highfields Road Sheffield Yorkshire S18 1UN |
Director Name | Mr Chistopher John Barnaby |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 139/141 Main Road Grenoside Sheffield Yorkshire S35 8PN |
Director Name | Mr Simon Berry |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(94 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 2010) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 185 Burley Lane Quarndon Derby Derbyshire DE22 5JS |
Secretary Name | Mr Stuart Anthony Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(94 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Five Blades Farm Hollow Meadows Sheffield S6 6GN |
Secretary Name | Mr John Hardy |
---|---|
Status | Resigned |
Appointed | 14 October 2009(95 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 June 2011) |
Role | Company Director |
Correspondence Address | 2 Grassington Drive Sheffield S12 4NE |
Secretary Name | Miss Jillian Clegg |
---|---|
Status | Resigned |
Appointed | 14 June 2011(96 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Director Name | Christine Ann Brookes |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(98 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Weetwood Gardens Sheffield S Yorkshire S11 9SU |
Director Name | Mr Leslie William Davies |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(100 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Secretary Name | Mr Andrew Hague |
---|---|
Status | Resigned |
Appointed | 27 July 2018(103 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Secretary Name | Greg Willcocks |
---|---|
Status | Resigned |
Appointed | 26 September 2019(105 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
Website | leeshallgolfclub.co.uk |
---|---|
Telephone | 0114 2554402 |
Telephone region | Sheffield |
Registered Address | The Golf Club Hemsworth Road Norton Sheffield S8 8LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Graves Park |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £552,925 |
Gross Profit | £196,458 |
Net Worth | £191,692 |
Cash | £163,778 |
Current Liabilities | £325,511 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2022 (7 months ago) |
---|---|
Next Return Due | 15 November 2023 (5 months, 1 week from now) |
13 July 2010 | Delivered on: 16 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lees hall golf club hemsworth road norton sheffield t/no's SYK299157 and SYK270774 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 October 2008 | Delivered on: 4 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 May 1923 | Delivered on: 7 May 1923 Classification: A registered charge Outstanding |
2 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
---|---|
2 November 2021 | Termination of appointment of Paul Woodhouse as a director on 22 September 2021 (1 page) |
2 November 2021 | Termination of appointment of Tony Stephen Jervis as a director on 22 September 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of Robert Hughes as a director on 24 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Greg Willcocks as a secretary on 25 September 2020 (1 page) |
28 September 2020 | Appointment of Mrs Joanne Louise Rollitt as a secretary on 28 September 2020 (2 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Appointment of Ian Cox as a director on 1 January 2020 (2 pages) |
27 January 2020 | Termination of appointment of Gary Lund as a director on 1 January 2020 (1 page) |
5 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
5 November 2019 | Notification of Andrew Hague as a person with significant control on 27 September 2019 (2 pages) |
5 November 2019 | Cessation of Timothy John Pickford as a person with significant control on 27 September 2019 (1 page) |
1 October 2019 | Appointment of Greg Willcocks as a secretary on 26 September 2019 (2 pages) |
1 October 2019 | Appointment of Martin Hoyland as a director on 26 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Andrew Hague as a secretary on 26 September 2019 (1 page) |
1 October 2019 | Appointment of Mr Paul Dial as a director on 26 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Sarah Lidster as a director on 26 September 2019 (1 page) |
1 October 2019 | Termination of appointment of Timothy John Pickford as a director on 26 September 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 June 2019 | Appointment of Paul Woodhouse as a director on 25 October 2018 (2 pages) |
20 June 2019 | Appointment of Lesley Ann Brosnan as a director on 25 October 2018 (2 pages) |
20 June 2019 | Appointment of Neil James Ronksley as a director on 25 October 2018 (2 pages) |
20 June 2019 | Termination of appointment of Grant Nuttall as a director on 25 October 2018 (1 page) |
20 June 2019 | Termination of appointment of Paul Dial as a director on 25 October 2018 (1 page) |
23 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 July 2018 | Appointment of Mr Andrew Hague as a secretary on 27 July 2018 (2 pages) |
27 July 2018 | Termination of appointment of Jillian Clegg as a secretary on 27 July 2018 (1 page) |
8 May 2018 | Termination of appointment of Leslie William Davies as a director on 17 April 2018 (1 page) |
11 January 2018 | Appointment of Mr Gary Lund as a director on 1 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Keith Edwards as a director on 1 January 2018 (1 page) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
30 October 2017 | Appointment of Mr Nicholas Boul as a director on 28 September 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Sarah Lidster as a director on 28 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Gary Lund as a director on 28 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Russell Day as a director on 28 September 2017 (1 page) |
30 October 2017 | Appointment of Mr Nicholas Boul as a director on 28 September 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Sarah Lidster as a director on 28 September 2017 (2 pages) |
30 October 2017 | Termination of appointment of Gary Lund as a director on 28 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Russell Day as a director on 28 September 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 May 2017 | Appointment of Mr Paul Dial as a director on 1 January 2017 (2 pages) |
4 May 2017 | Termination of appointment of Darryl Hartley as a director on 1 January 2017 (1 page) |
4 May 2017 | Appointment of Mr Paul Dial as a director on 1 January 2017 (2 pages) |
4 May 2017 | Termination of appointment of Darryl Hartley as a director on 1 January 2017 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
11 October 2016 | Termination of appointment of Michael Favell as a director on 15 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Michael Favell as a director on 15 September 2016 (1 page) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
14 July 2016 | Appointment of Mr Robert Hughes as a director on 1 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Russell Day as a director on 1 March 2016 (2 pages) |
14 July 2016 | Termination of appointment of Stanley Madden as a director on 26 May 2016 (1 page) |
14 July 2016 | Appointment of Mr Robert Hughes as a director on 1 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Russell Day as a director on 1 March 2016 (2 pages) |
14 July 2016 | Termination of appointment of Stanley Madden as a director on 26 May 2016 (1 page) |
28 April 2016 | Satisfaction of charge 1 in full (1 page) |
28 April 2016 | Satisfaction of charge 2 in full (1 page) |
28 April 2016 | Satisfaction of charge 2 in full (1 page) |
28 April 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Appointment of Mr Keith Edwards as a director on 1 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Paul Michael Senior as a director on 1 January 2016 (1 page) |
26 February 2016 | Appointment of Mr Keith Edwards as a director on 1 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Paul Michael Senior as a director on 1 January 2016 (1 page) |
2 November 2015 | Annual return made up to 27 October 2015 no member list (10 pages) |
2 November 2015 | Annual return made up to 27 October 2015 no member list (10 pages) |
26 October 2015 | Termination of appointment of Christine Ann Brookes as a director on 17 September 2015 (1 page) |
26 October 2015 | Appointment of Mr Tony Stephen Jervis as a director on 17 September 2015 (2 pages) |
26 October 2015 | Termination of appointment of Christine Ann Brookes as a director on 17 September 2015 (1 page) |
26 October 2015 | Appointment of Mr Tony Stephen Jervis as a director on 17 September 2015 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 January 2015 | Appointment of Mr Leslie William Davies as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Darryl Hartley as a director on 1 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Alan John Shield as a director on 1 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Craig Fleming as a director on 1 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Leslie William Davies as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Darryl Hartley as a director on 1 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Alan John Shield as a director on 1 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Craig Fleming as a director on 1 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Leslie William Davies as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Darryl Hartley as a director on 1 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Alan John Shield as a director on 1 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Craig Fleming as a director on 1 January 2015 (1 page) |
29 October 2014 | Annual return made up to 27 October 2014 no member list (11 pages) |
29 October 2014 | Annual return made up to 27 October 2014 no member list (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
26 September 2014 | Appointment of Mr Grant Nuttall as a director on 18 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Stanley Madden as a director on 18 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Philip Sharman as a director on 18 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Grant Nuttall as a director on 18 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Stanley Madden as a director on 18 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Philip Sharman as a director on 18 September 2014 (1 page) |
4 February 2014 | Appointment of Mr Paul Michael Senior as a director (2 pages) |
4 February 2014 | Termination of appointment of Robert Hardwick as a director (1 page) |
4 February 2014 | Appointment of Mr Paul Michael Senior as a director (2 pages) |
4 February 2014 | Termination of appointment of Robert Hardwick as a director (1 page) |
30 January 2014 | Termination of appointment of David Sorsby as a director (1 page) |
30 January 2014 | Termination of appointment of David Sorsby as a director (1 page) |
31 October 2013 | Annual return made up to 27 October 2013 no member list (11 pages) |
31 October 2013 | Annual return made up to 27 October 2013 no member list (11 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 March 2013 | Appointment of Mr Craig Fleming as a director (2 pages) |
7 March 2013 | Appointment of Mr Craig Fleming as a director (2 pages) |
1 March 2013 | Appointment of Mr David Sorsby as a director (2 pages) |
1 March 2013 | Appointment of Mr David Sorsby as a director (2 pages) |
24 January 2013 | Termination of appointment of Philip Jones as a director (1 page) |
24 January 2013 | Termination of appointment of Philip Jones as a director (1 page) |
23 November 2012 | Annual return made up to 27 October 2012 no member list (9 pages) |
23 November 2012 | Annual return made up to 27 October 2012 no member list (9 pages) |
5 November 2012 | Appointment of Christine Ann Brookes as a director (2 pages) |
5 November 2012 | Appointment of Christine Ann Brookes as a director (2 pages) |
31 October 2012 | Appointment of Mr Michael Favell as a director (2 pages) |
31 October 2012 | Appointment of Mr Timothy John Pickford as a director (2 pages) |
31 October 2012 | Termination of appointment of Paul Senior as a director (1 page) |
31 October 2012 | Appointment of Mr Michael Favell as a director (2 pages) |
31 October 2012 | Appointment of Mr Timothy John Pickford as a director (2 pages) |
31 October 2012 | Termination of appointment of Paul Senior as a director (1 page) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
1 August 2012 | Termination of appointment of Andrew Pickford as a director (1 page) |
1 August 2012 | Termination of appointment of John Meredith as a director (1 page) |
1 August 2012 | Termination of appointment of Chistopher Barnaby as a director (1 page) |
1 August 2012 | Termination of appointment of Andrew Pickford as a director (1 page) |
1 August 2012 | Termination of appointment of John Meredith as a director (1 page) |
1 August 2012 | Termination of appointment of Chistopher Barnaby as a director (1 page) |
31 January 2012 | Termination of appointment of John Eagleton as a director (1 page) |
31 January 2012 | Appointment of Mr Richard Bates as a director (2 pages) |
31 January 2012 | Termination of appointment of John Eagleton as a director (1 page) |
31 January 2012 | Appointment of Mr Richard Bates as a director (2 pages) |
26 January 2012 | Annual return made up to 27 October 2011 no member list (9 pages) |
26 January 2012 | Annual return made up to 27 October 2011 no member list (9 pages) |
16 November 2011 | Appointment of Mr Gary Lund as a director (2 pages) |
16 November 2011 | Appointment of Mr Alan John Shield as a director (2 pages) |
16 November 2011 | Appointment of Mr Andrew Raymond Pickford as a director (2 pages) |
16 November 2011 | Appointment of Mr Denis Haddon as a director (2 pages) |
16 November 2011 | Termination of appointment of Stanley Madden as a director (1 page) |
16 November 2011 | Termination of appointment of John Hardy as a director (1 page) |
16 November 2011 | Termination of appointment of Andrew Dickinson as a director (1 page) |
16 November 2011 | Termination of appointment of Anne Jervis as a director (1 page) |
16 November 2011 | Termination of appointment of Stuart Fish as a director (1 page) |
16 November 2011 | Appointment of Mr Gary Lund as a director (2 pages) |
16 November 2011 | Appointment of Mr Alan John Shield as a director (2 pages) |
16 November 2011 | Appointment of Mr Andrew Raymond Pickford as a director (2 pages) |
16 November 2011 | Appointment of Mr Denis Haddon as a director (2 pages) |
16 November 2011 | Termination of appointment of Stanley Madden as a director (1 page) |
16 November 2011 | Termination of appointment of John Hardy as a director (1 page) |
16 November 2011 | Termination of appointment of Andrew Dickinson as a director (1 page) |
16 November 2011 | Termination of appointment of Anne Jervis as a director (1 page) |
16 November 2011 | Termination of appointment of Stuart Fish as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Appointment of Mr John Graham Meredith as a director (2 pages) |
1 August 2011 | Appointment of Mr John Graham Meredith as a director (2 pages) |
30 June 2011 | Appointment of Miss Jillian Clegg as a secretary (1 page) |
30 June 2011 | Appointment of Miss Jillian Clegg as a secretary (1 page) |
23 June 2011 | Termination of appointment of John Hardy as a secretary (1 page) |
23 June 2011 | Termination of appointment of John Hardy as a secretary (1 page) |
7 May 2011 | Termination of appointment of Martin Hoyland as a director (1 page) |
7 May 2011 | Termination of appointment of Martin Hoyland as a director (1 page) |
27 January 2011 | Termination of appointment of Rodney Howsham as a director (1 page) |
27 January 2011 | Appointment of Mr Philip Jones as a director (2 pages) |
27 January 2011 | Termination of appointment of Rodney Howsham as a director (1 page) |
27 January 2011 | Appointment of Mr Philip Jones as a director (2 pages) |
10 January 2011 | Termination of appointment of Martin Rothwell as a director (1 page) |
10 January 2011 | Termination of appointment of Martin Rothwell as a director (1 page) |
20 December 2010 | Annual return made up to 27 October 2010 no member list (16 pages) |
20 December 2010 | Annual return made up to 27 October 2010 no member list (16 pages) |
1 November 2010 | Appointment of Mr Philip Sharman as a director (2 pages) |
1 November 2010 | Appointment of Mr Philip Sharman as a director (2 pages) |
29 October 2010 | Termination of appointment of Richard Balmforth as a director (1 page) |
29 October 2010 | Appointment of Mr Andrew Hague as a director (2 pages) |
29 October 2010 | Termination of appointment of Richard Balmforth as a director (1 page) |
29 October 2010 | Appointment of Mr Andrew Hague as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2010 | Termination of appointment of Anthony Whiteley as a director (1 page) |
20 August 2010 | Termination of appointment of Simon Berry as a director (1 page) |
20 August 2010 | Termination of appointment of Anthony Whiteley as a director (1 page) |
20 August 2010 | Termination of appointment of Simon Berry as a director (1 page) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
10 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
23 February 2010 | Appointment of Mr Martin Rothwell as a director (2 pages) |
23 February 2010 | Appointment of Mr Stanley Madden as a director (2 pages) |
23 February 2010 | Appointment of Mr John David Eagleton as a director (2 pages) |
23 February 2010 | Appointment of Mr Martin Rothwell as a director (2 pages) |
23 February 2010 | Appointment of Mr Stanley Madden as a director (2 pages) |
23 February 2010 | Appointment of Mr John David Eagleton as a director (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Annual return made up to 27 October 2009 no member list (8 pages) |
21 January 2010 | Annual return made up to 27 October 2009 no member list (8 pages) |
20 January 2010 | Director's details changed for Mr Martin Richard Hoyland on 1 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Heather Allen as a director (1 page) |
20 January 2010 | Director's details changed for Mrs Anne Jervis on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Paul Michael Senior on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Simon Berry on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Robert Cuthbert Hardwick on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew James Dickinson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Richard Balmforth on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Rodney Arthur Howsham on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Martin Richard Hoyland on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mrs Anne Jervis on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Paul Michael Senior on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Simon Berry on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Robert Cuthbert Hardwick on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew James Dickinson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Rodney Arthur Howsham on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Martin Richard Hoyland on 1 October 2009 (2 pages) |
20 January 2010 | Termination of appointment of Heather Allen as a director (1 page) |
20 January 2010 | Director's details changed for Mrs Anne Jervis on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Paul Michael Senior on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Simon Berry on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Robert Cuthbert Hardwick on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Andrew James Dickinson on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Richard Balmforth on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Rodney Arthur Howsham on 1 October 2009 (2 pages) |
19 October 2009 | Appointment of Mr John Hardy as a secretary (1 page) |
19 October 2009 | Appointment of Mr John Hardy as a secretary (1 page) |
14 October 2009 | Director's details changed for Mr Anton Whiteley on 14 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Stuart Fish as a secretary (1 page) |
14 October 2009 | Director's details changed for Mr Chistopher John Barnaby on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Anton Whiteley on 14 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Stuart Fish as a secretary (1 page) |
14 October 2009 | Director's details changed for Mr Chistopher John Barnaby on 14 October 2009 (2 pages) |
29 July 2009 | Secretary appointed mr stuart fish (1 page) |
29 July 2009 | Director appointed mr stuart fish (1 page) |
29 July 2009 | Secretary appointed mr stuart fish (1 page) |
29 July 2009 | Director appointed mr stuart fish (1 page) |
28 July 2009 | Appointment terminated secretary roger balloch (1 page) |
28 July 2009 | Director appointed mr simon berry (1 page) |
28 July 2009 | Appointment terminated secretary roger balloch (1 page) |
28 July 2009 | Director appointed mr simon berry (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 January 2009 | Appointment terminated director christopher fell (1 page) |
29 January 2009 | Appointment terminated director michael favell (1 page) |
29 January 2009 | Appointment terminated director christopher fell (1 page) |
29 January 2009 | Appointment terminated director michael favell (1 page) |
27 October 2008 | Annual return made up to 27/10/08 (6 pages) |
27 October 2008 | Annual return made up to 27/10/08 (6 pages) |
20 October 2008 | Director appointed mr anton whiteley (1 page) |
20 October 2008 | Director appointed mr paul senior (1 page) |
20 October 2008 | Appointment terminated director timothy keyworth (1 page) |
20 October 2008 | Director appointed mr anton whiteley (1 page) |
20 October 2008 | Director appointed mr paul senior (1 page) |
20 October 2008 | Appointment terminated director timothy keyworth (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 September 2008 | Director appointed mr richard balmforth (1 page) |
19 September 2008 | Director appointed mr richard balmforth (1 page) |
18 September 2008 | Director appointed mrs heather allen (1 page) |
18 September 2008 | Director appointed mr robert cuthbert hardwick (1 page) |
18 September 2008 | Director appointed mr martin richard hoyland (1 page) |
18 September 2008 | Director appointed mr andrew james dickinson (1 page) |
18 September 2008 | Director appointed mrs anne jervis (1 page) |
18 September 2008 | Director appointed mr chistopher john barnaby (1 page) |
18 September 2008 | Director appointed mr christopher fell (1 page) |
18 September 2008 | Appointment terminated director gary wood (1 page) |
18 September 2008 | Appointment terminated director maxwell bates (1 page) |
18 September 2008 | Director appointed mrs heather allen (1 page) |
18 September 2008 | Director appointed mr robert cuthbert hardwick (1 page) |
18 September 2008 | Director appointed mr martin richard hoyland (1 page) |
18 September 2008 | Director appointed mr andrew james dickinson (1 page) |
18 September 2008 | Director appointed mrs anne jervis (1 page) |
18 September 2008 | Director appointed mr chistopher john barnaby (1 page) |
18 September 2008 | Director appointed mr christopher fell (1 page) |
18 September 2008 | Appointment terminated director gary wood (1 page) |
18 September 2008 | Appointment terminated director maxwell bates (1 page) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Annual return made up to 27/10/05 (8 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Annual return made up to 27/10/07 (8 pages) |
20 November 2007 | Annual return made up to 27/10/06 (8 pages) |
20 November 2007 | Annual return made up to 27/10/05 (8 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
1 February 2005 | Full accounts made up to 30 April 2004 (12 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Annual return made up to 27/10/04
|
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Annual return made up to 27/10/04
|
26 April 2004 | Annual return made up to 27/10/03
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Annual return made up to 27/10/03
|
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Annual return made up to 27/10/02 (9 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Annual return made up to 27/10/02 (9 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
6 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 November 2001 | Annual return made up to 27/10/01 (7 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Annual return made up to 27/10/01 (7 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Annual return made up to 27/10/00
|
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Annual return made up to 27/10/00
|
16 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
16 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 November 1999 | Annual return made up to 27/10/99
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | Annual return made up to 27/10/99
|
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
26 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Annual return made up to 27/10/98
|
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Annual return made up to 27/10/98
|
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Annual return made up to 27/10/97
|
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Annual return made up to 27/10/97
|
18 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Annual return made up to 27/10/96
|
28 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | Annual return made up to 27/10/96
|
8 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
8 November 1995 | Annual return made up to 27/10/95
|
8 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
8 November 1995 | Annual return made up to 27/10/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
10 July 1981 | Articles of association (8 pages) |
10 July 1981 | Articles of association (8 pages) |