Company NameLees Hall Golf Club Limited(The)
Company StatusActive
Company Number00137647
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1914(109 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Boul
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(103 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameLesley Ann Brosnan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2018(104 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Secretary NameMrs Joanne Louise Rollitt
StatusCurrent
Appointed28 September 2020(106 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameMr Neil Andrew Yates
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(108 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressLees Hall Golf Club Ltd Hemsworth Road
Sheffield
S8 8LL
Director NameMr Sean Fiander
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(108 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLees Hall Golf Club Ltd Hemsworth Road
Sheffield
S8 8LL
Director NameMrs Alexandra Mary Crawshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(108 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLees Hall Golf Club Ltd Hemsworth Road
Sheffield
S8 8LL
Director NameMr Matthew Lee Rollitt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(108 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleTravel And Tourism
Country of ResidenceEngland
Correspondence AddressLees Hall Golf Club Ltd Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameMr Tony Jervis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(108 years, 7 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressLees Hall Golf Club Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameMr David Thorne
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(109 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameMr Edward Broadhead
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(77 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 October 1993)
RoleManaging Director
Correspondence Address56 Button Hill
Sheffield
South Yorkshire
S11 9HH
Director NameMr Lionel Peter Cartwright
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(77 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 1996)
RoleSales Manager
Correspondence Address60 Backmoor Crescent
Norton
Sheffield
South Yorkshire
S8 8LA
Director NameMr Michael Alan Batty
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(77 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 October 2000)
RoleSelf Employed Builder
Correspondence Address2 Wyvern Gardens
Dore
Sheffield
South Yorkshire
S17 3PR
Director NameMr Maxwell David Bates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(77 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 October 1993)
RoleFitter
Correspondence Address31 Blackstock Close
Sheffield
South Yorkshire
S14 1AE
Secretary NameMr Norman Eric Westworth
NationalityBritish
StatusResigned
Appointed27 October 1991(77 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 1992)
RoleCompany Director
Correspondence Address34 Old Hay Close
Dore
Sheffield
South Yorkshire
S17 3GQ
Secretary NameJohn William Poulson
NationalityBritish
StatusResigned
Appointed01 March 1992(77 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address402 Hastilar Road South
Richmond
Sheffield
Yorkshire
S13 8LF
Director NameMr Roger Bradshaw
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(78 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address2 Petworth Drive
Sheffield
South Yorkshire
S11 9QU
Director NameEdward Gordon Allen
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(79 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 17 October 2002)
RoleRetired
Correspondence Address47 Hemsworth Road
Sheffield
South Yorkshire
S8 8LJ
Director NameJames Dennis Blakey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 1996)
RoleGarage Proprietor
Correspondence Address34 Vernon Road
Dore
Sheffield
South Yorkshire
S17 3QE
Director NameMaxwell David Bates
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(80 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2007)
RoleSales
Correspondence Address6 Ashbury Lane
Sheffield
South Yorkshire
S8 8LF
Director NameMr Geoffrey Brian John Bower
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(82 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 October 2002)
RoleRetired
Correspondence AddressWillowcroft
1 Fulwood Chase
Sheffield
South Yorkshire
S10 3QZ
Director NameNigel James Cadman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(83 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 October 1999)
RoleCivil Servant
Correspondence Address15 Lees Hall Road
Sheffield
Yorkshire
S8 9JH
Director NameRoger William Balloch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(86 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleMature Student
Correspondence Address9 Mellington Close
Norton
Sheffield
South Yorkshire
S8 8JZ
Secretary NameRoger William Balloch
NationalityBritish
StatusResigned
Appointed01 January 2004(89 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 July 2009)
RoleCompany Director
Correspondence Address9 Mellington Close
Norton
Sheffield
South Yorkshire
S8 8JZ
Director NameMr Richard Balmforth
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(93 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Highfields Road
Sheffield
Yorkshire
S18 1UN
Director NameMrs Heather Allen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(93 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 2009)
RoleRetired
Correspondence Address85 Bents Road
Sheffield
Yorkshire
S11 9RH
Director NameMr Chistopher John Barnaby
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(93 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address139/141 Main Road Grenoside
Sheffield
Yorkshire
S35 8PN
Director NameMr Simon Berry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(94 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 2010)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address185 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JS
Secretary NameMr Stuart Anthony Fish
NationalityBritish
StatusResigned
Appointed28 July 2009(94 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFive Blades Farm
Hollow Meadows
Sheffield
S6 6GN
Secretary NameMr John Hardy
StatusResigned
Appointed14 October 2009(95 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2011)
RoleCompany Director
Correspondence Address2 Grassington Drive
Sheffield
S12 4NE
Secretary NameMiss Jillian Clegg
StatusResigned
Appointed14 June 2011(96 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameMr Richard Bates
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(97 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameChristine Ann Brookes
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(98 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Weetwood Gardens
Sheffield
S Yorkshire
S11 9SU
Secretary NameMr Andrew Hague
StatusResigned
Appointed27 July 2018(103 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2019)
RoleCompany Director
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Secretary NameGreg Willcocks
StatusResigned
Appointed26 September 2019(105 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 September 2020)
RoleCompany Director
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
Director NameIan Cox
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(105 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL

Contact

Websiteleeshallgolfclub.co.uk
Telephone0114 2554402
Telephone regionSheffield

Location

Registered AddressThe Golf Club
Hemsworth Road
Norton
Sheffield
S8 8LL
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Financials

Year2014
Turnover£552,925
Gross Profit£196,458
Net Worth£191,692
Cash£163,778
Current Liabilities£325,511

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

13 July 2010Delivered 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 2008Delivered 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 1923Delivered on: 7 May 1923
Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
14 November 2023Notification of a person with significant control statement (2 pages)
26 October 2023Termination of appointment of Richard Bates as a director on 19 October 2023 (1 page)
26 October 2023Termination of appointment of Michael Charles Miller as a director on 19 October 2023 (1 page)
26 October 2023Cessation of Martin Richard Hoyland as a person with significant control on 19 October 2023 (1 page)
12 April 2023Appointment of Mr Tony Jervis as a director on 30 March 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 January 2023Termination of appointment of Ian Cox as a director on 1 January 2023 (1 page)
5 January 2023Appointment of Mr Matthew Lee Rollitt as a director on 1 January 2023 (2 pages)
3 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 October 2022Termination of appointment of Paul Dial as a director on 22 September 2022 (1 page)
7 October 2022Termination of appointment of Denis Haddon as a director on 22 September 2022 (1 page)
7 October 2022Termination of appointment of Neil James Ronksley as a director on 22 September 2022 (1 page)
7 October 2022Notification of Martin Hoyland as a person with significant control on 22 September 2022 (2 pages)
7 October 2022Cessation of Andrew Hague as a person with significant control on 22 September 2022 (1 page)
7 October 2022Appointment of Mrs Alexandra Mary Crawshaw as a director on 22 September 2022 (2 pages)
7 October 2022Appointment of Mr Michael Charles Miller as a director on 22 September 2022 (2 pages)
7 October 2022Appointment of Mr Neil Andrew Yates as a director on 22 September 2022 (2 pages)
7 October 2022Appointment of Mr Sean Fiander as a director on 22 September 2022 (2 pages)
7 October 2022Termination of appointment of Andrew Hague as a director on 22 September 2022 (1 page)
22 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 November 2021Termination of appointment of Tony Stephen Jervis as a director on 22 September 2021 (1 page)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
2 November 2021Termination of appointment of Paul Woodhouse as a director on 22 September 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
28 September 2020Appointment of Mrs Joanne Louise Rollitt as a secretary on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Robert Hughes as a director on 24 September 2020 (1 page)
28 September 2020Termination of appointment of Greg Willcocks as a secretary on 25 September 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
27 January 2020Termination of appointment of Gary Lund as a director on 1 January 2020 (1 page)
27 January 2020Appointment of Ian Cox as a director on 1 January 2020 (2 pages)
5 November 2019Notification of Andrew Hague as a person with significant control on 27 September 2019 (2 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 November 2019Cessation of Timothy John Pickford as a person with significant control on 27 September 2019 (1 page)
1 October 2019Appointment of Mr Paul Dial as a director on 26 September 2019 (2 pages)
1 October 2019Termination of appointment of Sarah Lidster as a director on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Timothy John Pickford as a director on 26 September 2019 (1 page)
1 October 2019Termination of appointment of Andrew Hague as a secretary on 26 September 2019 (1 page)
1 October 2019Appointment of Martin Hoyland as a director on 26 September 2019 (2 pages)
1 October 2019Appointment of Greg Willcocks as a secretary on 26 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 June 2019Appointment of Paul Woodhouse as a director on 25 October 2018 (2 pages)
20 June 2019Appointment of Neil James Ronksley as a director on 25 October 2018 (2 pages)
20 June 2019Appointment of Lesley Ann Brosnan as a director on 25 October 2018 (2 pages)
20 June 2019Termination of appointment of Paul Dial as a director on 25 October 2018 (1 page)
20 June 2019Termination of appointment of Grant Nuttall as a director on 25 October 2018 (1 page)
23 January 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 July 2018Appointment of Mr Andrew Hague as a secretary on 27 July 2018 (2 pages)
27 July 2018Termination of appointment of Jillian Clegg as a secretary on 27 July 2018 (1 page)
8 May 2018Termination of appointment of Leslie William Davies as a director on 17 April 2018 (1 page)
11 January 2018Termination of appointment of Keith Edwards as a director on 1 January 2018 (1 page)
11 January 2018Appointment of Mr Gary Lund as a director on 1 January 2018 (2 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
30 October 2017Appointment of Mr Nicholas Boul as a director on 28 September 2017 (2 pages)
30 October 2017Termination of appointment of Gary Lund as a director on 28 September 2017 (1 page)
30 October 2017Termination of appointment of Russell Day as a director on 28 September 2017 (1 page)
30 October 2017Appointment of Mrs Sarah Lidster as a director on 28 September 2017 (2 pages)
30 October 2017Termination of appointment of Russell Day as a director on 28 September 2017 (1 page)
30 October 2017Appointment of Mrs Sarah Lidster as a director on 28 September 2017 (2 pages)
30 October 2017Termination of appointment of Gary Lund as a director on 28 September 2017 (1 page)
30 October 2017Appointment of Mr Nicholas Boul as a director on 28 September 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 May 2017Termination of appointment of Darryl Hartley as a director on 1 January 2017 (1 page)
4 May 2017Termination of appointment of Darryl Hartley as a director on 1 January 2017 (1 page)
4 May 2017Appointment of Mr Paul Dial as a director on 1 January 2017 (2 pages)
4 May 2017Appointment of Mr Paul Dial as a director on 1 January 2017 (2 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
11 October 2016Termination of appointment of Michael Favell as a director on 15 September 2016 (1 page)
11 October 2016Termination of appointment of Michael Favell as a director on 15 September 2016 (1 page)
9 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
14 July 2016Termination of appointment of Stanley Madden as a director on 26 May 2016 (1 page)
14 July 2016Appointment of Mr Russell Day as a director on 1 March 2016 (2 pages)
14 July 2016Appointment of Mr Robert Hughes as a director on 1 June 2016 (2 pages)
14 July 2016Appointment of Mr Russell Day as a director on 1 March 2016 (2 pages)
14 July 2016Termination of appointment of Stanley Madden as a director on 26 May 2016 (1 page)
14 July 2016Appointment of Mr Robert Hughes as a director on 1 June 2016 (2 pages)
28 April 2016Satisfaction of charge 2 in full (1 page)
28 April 2016Satisfaction of charge 1 in full (1 page)
28 April 2016Satisfaction of charge 1 in full (1 page)
28 April 2016Satisfaction of charge 2 in full (1 page)
26 February 2016Termination of appointment of Paul Michael Senior as a director on 1 January 2016 (1 page)
26 February 2016Appointment of Mr Keith Edwards as a director on 1 January 2016 (2 pages)
26 February 2016Appointment of Mr Keith Edwards as a director on 1 January 2016 (2 pages)
26 February 2016Termination of appointment of Paul Michael Senior as a director on 1 January 2016 (1 page)
2 November 2015Annual return made up to 27 October 2015 no member list (10 pages)
2 November 2015Annual return made up to 27 October 2015 no member list (10 pages)
26 October 2015Appointment of Mr Tony Stephen Jervis as a director on 17 September 2015 (2 pages)
26 October 2015Appointment of Mr Tony Stephen Jervis as a director on 17 September 2015 (2 pages)
26 October 2015Termination of appointment of Christine Ann Brookes as a director on 17 September 2015 (1 page)
26 October 2015Termination of appointment of Christine Ann Brookes as a director on 17 September 2015 (1 page)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 January 2015Appointment of Mr Leslie William Davies as a director on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Alan John Shield as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Leslie William Davies as a director on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Alan John Shield as a director on 1 January 2015 (1 page)
30 January 2015Termination of appointment of Alan John Shield as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Leslie William Davies as a director on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Craig Fleming as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Darryl Hartley as a director on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Craig Fleming as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Darryl Hartley as a director on 1 January 2015 (2 pages)
30 January 2015Termination of appointment of Craig Fleming as a director on 1 January 2015 (1 page)
30 January 2015Appointment of Mr Darryl Hartley as a director on 1 January 2015 (2 pages)
29 October 2014Annual return made up to 27 October 2014 no member list (11 pages)
29 October 2014Annual return made up to 27 October 2014 no member list (11 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Appointment of Mr Grant Nuttall as a director on 18 September 2014 (2 pages)
26 September 2014Appointment of Mr Stanley Madden as a director on 18 September 2014 (2 pages)
26 September 2014Appointment of Mr Stanley Madden as a director on 18 September 2014 (2 pages)
26 September 2014Termination of appointment of Philip Sharman as a director on 18 September 2014 (1 page)
26 September 2014Appointment of Mr Grant Nuttall as a director on 18 September 2014 (2 pages)
26 September 2014Termination of appointment of Philip Sharman as a director on 18 September 2014 (1 page)
4 February 2014Appointment of Mr Paul Michael Senior as a director (2 pages)
4 February 2014Appointment of Mr Paul Michael Senior as a director (2 pages)
4 February 2014Termination of appointment of Robert Hardwick as a director (1 page)
4 February 2014Termination of appointment of Robert Hardwick as a director (1 page)
30 January 2014Termination of appointment of David Sorsby as a director (1 page)
30 January 2014Termination of appointment of David Sorsby as a director (1 page)
31 October 2013Annual return made up to 27 October 2013 no member list (11 pages)
31 October 2013Annual return made up to 27 October 2013 no member list (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 March 2013Appointment of Mr Craig Fleming as a director (2 pages)
7 March 2013Appointment of Mr Craig Fleming as a director (2 pages)
1 March 2013Appointment of Mr David Sorsby as a director (2 pages)
1 March 2013Appointment of Mr David Sorsby as a director (2 pages)
24 January 2013Termination of appointment of Philip Jones as a director (1 page)
24 January 2013Termination of appointment of Philip Jones as a director (1 page)
23 November 2012Annual return made up to 27 October 2012 no member list (9 pages)
23 November 2012Annual return made up to 27 October 2012 no member list (9 pages)
5 November 2012Appointment of Christine Ann Brookes as a director (2 pages)
5 November 2012Appointment of Christine Ann Brookes as a director (2 pages)
31 October 2012Appointment of Mr Michael Favell as a director (2 pages)
31 October 2012Appointment of Mr Timothy John Pickford as a director (2 pages)
31 October 2012Termination of appointment of Paul Senior as a director (1 page)
31 October 2012Termination of appointment of Paul Senior as a director (1 page)
31 October 2012Appointment of Mr Timothy John Pickford as a director (2 pages)
31 October 2012Appointment of Mr Michael Favell as a director (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 August 2012Termination of appointment of John Meredith as a director (1 page)
1 August 2012Termination of appointment of Chistopher Barnaby as a director (1 page)
1 August 2012Termination of appointment of Chistopher Barnaby as a director (1 page)
1 August 2012Termination of appointment of John Meredith as a director (1 page)
1 August 2012Termination of appointment of Andrew Pickford as a director (1 page)
1 August 2012Termination of appointment of Andrew Pickford as a director (1 page)
31 January 2012Termination of appointment of John Eagleton as a director (1 page)
31 January 2012Appointment of Mr Richard Bates as a director (2 pages)
31 January 2012Appointment of Mr Richard Bates as a director (2 pages)
31 January 2012Termination of appointment of John Eagleton as a director (1 page)
26 January 2012Annual return made up to 27 October 2011 no member list (9 pages)
26 January 2012Annual return made up to 27 October 2011 no member list (9 pages)
16 November 2011Appointment of Mr Denis Haddon as a director (2 pages)
16 November 2011Termination of appointment of Stanley Madden as a director (1 page)
16 November 2011Termination of appointment of Stuart Fish as a director (1 page)
16 November 2011Termination of appointment of Stuart Fish as a director (1 page)
16 November 2011Termination of appointment of Andrew Dickinson as a director (1 page)
16 November 2011Appointment of Mr Andrew Raymond Pickford as a director (2 pages)
16 November 2011Termination of appointment of Anne Jervis as a director (1 page)
16 November 2011Appointment of Mr Alan John Shield as a director (2 pages)
16 November 2011Termination of appointment of John Hardy as a director (1 page)
16 November 2011Appointment of Mr Gary Lund as a director (2 pages)
16 November 2011Appointment of Mr Denis Haddon as a director (2 pages)
16 November 2011Termination of appointment of Andrew Dickinson as a director (1 page)
16 November 2011Termination of appointment of Stanley Madden as a director (1 page)
16 November 2011Termination of appointment of Anne Jervis as a director (1 page)
16 November 2011Appointment of Mr Gary Lund as a director (2 pages)
16 November 2011Termination of appointment of John Hardy as a director (1 page)
16 November 2011Appointment of Mr Andrew Raymond Pickford as a director (2 pages)
16 November 2011Appointment of Mr Alan John Shield as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Appointment of Mr John Graham Meredith as a director (2 pages)
1 August 2011Appointment of Mr John Graham Meredith as a director (2 pages)
30 June 2011Appointment of Miss Jillian Clegg as a secretary (1 page)
30 June 2011Appointment of Miss Jillian Clegg as a secretary (1 page)
23 June 2011Termination of appointment of John Hardy as a secretary (1 page)
23 June 2011Termination of appointment of John Hardy as a secretary (1 page)
7 May 2011Termination of appointment of Martin Hoyland as a director (1 page)
7 May 2011Termination of appointment of Martin Hoyland as a director (1 page)
27 January 2011Termination of appointment of Rodney Howsham as a director (1 page)
27 January 2011Termination of appointment of Rodney Howsham as a director (1 page)
27 January 2011Appointment of Mr Philip Jones as a director (2 pages)
27 January 2011Appointment of Mr Philip Jones as a director (2 pages)
10 January 2011Termination of appointment of Martin Rothwell as a director (1 page)
10 January 2011Termination of appointment of Martin Rothwell as a director (1 page)
20 December 2010Annual return made up to 27 October 2010 no member list (16 pages)
20 December 2010Annual return made up to 27 October 2010 no member list (16 pages)
1 November 2010Appointment of Mr Philip Sharman as a director (2 pages)
1 November 2010Appointment of Mr Philip Sharman as a director (2 pages)
29 October 2010Appointment of Mr Andrew Hague as a director (2 pages)
29 October 2010Termination of appointment of Richard Balmforth as a director (1 page)
29 October 2010Appointment of Mr Andrew Hague as a director (2 pages)
29 October 2010Termination of appointment of Richard Balmforth as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 August 2010Termination of appointment of Simon Berry as a director (1 page)
20 August 2010Termination of appointment of Simon Berry as a director (1 page)
20 August 2010Termination of appointment of Anthony Whiteley as a director (1 page)
20 August 2010Termination of appointment of Anthony Whiteley as a director (1 page)
16 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
10 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
23 February 2010Appointment of Mr John David Eagleton as a director (2 pages)
23 February 2010Appointment of Mr Martin Rothwell as a director (2 pages)
23 February 2010Appointment of Mr Stanley Madden as a director (2 pages)
23 February 2010Appointment of Mr Martin Rothwell as a director (2 pages)
23 February 2010Appointment of Mr Stanley Madden as a director (2 pages)
23 February 2010Appointment of Mr John David Eagleton as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Annual return made up to 27 October 2009 no member list (8 pages)
21 January 2010Annual return made up to 27 October 2009 no member list (8 pages)
20 January 2010Director's details changed for Mrs Anne Jervis on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Rodney Arthur Howsham on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs Anne Jervis on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Paul Michael Senior on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Richard Balmforth on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Andrew James Dickinson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Simon Berry on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Paul Michael Senior on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Simon Berry on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Martin Richard Hoyland on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs Anne Jervis on 1 October 2009 (2 pages)
20 January 2010Termination of appointment of Heather Allen as a director (1 page)
20 January 2010Director's details changed for Rodney Arthur Howsham on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Simon Berry on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Martin Richard Hoyland on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Martin Richard Hoyland on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Robert Cuthbert Hardwick on 1 October 2009 (2 pages)
20 January 2010Termination of appointment of Heather Allen as a director (1 page)
20 January 2010Director's details changed for Mr Paul Michael Senior on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Richard Balmforth on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Robert Cuthbert Hardwick on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Andrew James Dickinson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Andrew James Dickinson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Rodney Arthur Howsham on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mr Robert Cuthbert Hardwick on 1 October 2009 (2 pages)
19 October 2009Appointment of Mr John Hardy as a secretary (1 page)
19 October 2009Appointment of Mr John Hardy as a secretary (1 page)
14 October 2009Director's details changed for Mr Anton Whiteley on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Chistopher John Barnaby on 14 October 2009 (2 pages)
14 October 2009Termination of appointment of Stuart Fish as a secretary (1 page)
14 October 2009Termination of appointment of Stuart Fish as a secretary (1 page)
14 October 2009Director's details changed for Mr Chistopher John Barnaby on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Anton Whiteley on 14 October 2009 (2 pages)
29 July 2009Director appointed mr stuart fish (1 page)
29 July 2009Secretary appointed mr stuart fish (1 page)
29 July 2009Secretary appointed mr stuart fish (1 page)
29 July 2009Director appointed mr stuart fish (1 page)
28 July 2009Appointment terminated secretary roger balloch (1 page)
28 July 2009Appointment terminated secretary roger balloch (1 page)
28 July 2009Director appointed mr simon berry (1 page)
28 July 2009Director appointed mr simon berry (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 January 2009Appointment terminated director michael favell (1 page)
29 January 2009Appointment terminated director christopher fell (1 page)
29 January 2009Appointment terminated director michael favell (1 page)
29 January 2009Appointment terminated director christopher fell (1 page)
27 October 2008Annual return made up to 27/10/08 (6 pages)
27 October 2008Annual return made up to 27/10/08 (6 pages)
20 October 2008Appointment terminated director timothy keyworth (1 page)
20 October 2008Appointment terminated director timothy keyworth (1 page)
20 October 2008Director appointed mr paul senior (1 page)
20 October 2008Director appointed mr paul senior (1 page)
20 October 2008Director appointed mr anton whiteley (1 page)
20 October 2008Director appointed mr anton whiteley (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 September 2008Director appointed mr richard balmforth (1 page)
19 September 2008Director appointed mr richard balmforth (1 page)
18 September 2008Director appointed mr andrew james dickinson (1 page)
18 September 2008Director appointed mrs anne jervis (1 page)
18 September 2008Appointment terminated director gary wood (1 page)
18 September 2008Director appointed mrs heather allen (1 page)
18 September 2008Director appointed mrs anne jervis (1 page)
18 September 2008Director appointed mr chistopher john barnaby (1 page)
18 September 2008Director appointed mr martin richard hoyland (1 page)
18 September 2008Director appointed mr robert cuthbert hardwick (1 page)
18 September 2008Director appointed mr christopher fell (1 page)
18 September 2008Appointment terminated director maxwell bates (1 page)
18 September 2008Appointment terminated director gary wood (1 page)
18 September 2008Director appointed mr robert cuthbert hardwick (1 page)
18 September 2008Appointment terminated director maxwell bates (1 page)
18 September 2008Director appointed mrs heather allen (1 page)
18 September 2008Director appointed mr andrew james dickinson (1 page)
18 September 2008Director appointed mr christopher fell (1 page)
18 September 2008Director appointed mr martin richard hoyland (1 page)
18 September 2008Director appointed mr chistopher john barnaby (1 page)
12 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
12 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Annual return made up to 27/10/05 (8 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Annual return made up to 27/10/07 (8 pages)
20 November 2007Annual return made up to 27/10/05 (8 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Annual return made up to 27/10/06 (8 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
27 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
1 February 2005Full accounts made up to 30 April 2004 (12 pages)
1 February 2005Full accounts made up to 30 April 2004 (12 pages)
23 December 2004Annual return made up to 27/10/04
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004New director appointed (2 pages)
23 December 2004Annual return made up to 27/10/04
  • 363(288) ‐ Director resigned
(8 pages)
23 December 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 27/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Annual return made up to 27/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Annual return made up to 27/10/02 (9 pages)
26 November 2002Annual return made up to 27/10/02 (9 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
6 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Annual return made up to 27/10/01 (7 pages)
1 November 2001Annual return made up to 27/10/01 (7 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
16 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
26 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
24 November 1998Director resigned (1 page)
24 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Director resigned
(8 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
19 December 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director resigned
(8 pages)
19 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
18 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (2 pages)
14 February 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/11/96
(8 pages)
28 November 1996Annual return made up to 27/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 28/11/96
(8 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Full accounts made up to 30 April 1996 (12 pages)
28 November 1996Full accounts made up to 30 April 1996 (12 pages)
8 November 1995Annual return made up to 27/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Annual return made up to 27/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1995Full accounts made up to 30 April 1995 (12 pages)
8 November 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
10 July 1981Articles of association (8 pages)
10 July 1981Articles of association (8 pages)