Bingley
West Yorkshire
BD16 1AR
Director Name | James Norman Greaves |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2008(88 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Glen View Road Eldwick Braford Yorkshire BD16 3EF |
Secretary Name | Mr James Norman Greaves |
---|---|
Status | Current |
Appointed | 20 May 2010(90 years, 3 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mrs Angela Margaret Simonett |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(91 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr Stephen Mark Elsworth |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2013(93 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 1 1 Langford Ride Burley In Wharfedale Leeds LS29 7ES |
Director Name | Mr Michael Lawson Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Priestthorpe Lane Bingley BD16 4EE |
Director Name | Mr James William Dawson |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(99 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr Michael Exley |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Dr Roger Clark |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(102 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Secretary Name | John Anthony Charles Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 1996) |
Role | Company Director |
Correspondence Address | Littlegarth Sheriff Lane Gilstead Bingley West Yorkshire BD16 3LS |
Director Name | Anthony Brian Atkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 April 1993) |
Role | Chartered Surveyor |
Correspondence Address | 16 Glen Road Eldwick Bingley West Yorkshire BD16 3ET |
Director Name | Richard Charles Thomas Ackernley |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1994) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Marriots Barn Hetton Skipton North Yorkshire BD23 6LR |
Director Name | Richard Charles Thomas Ackernley |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1994) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Marriots Barn Hetton Skipton North Yorkshire BD23 6LR |
Director Name | David Robert Atkinson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(72 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 24 May 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westwood Crescent Bingley West Yorkshire BD16 1NN |
Director Name | Alan Keith Crotch |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(73 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 April 1994) |
Role | Textile Manager |
Correspondence Address | 38 Grange Road Eldwick Bingley West Yorkshire BD16 3DH |
Director Name | Dr John Richard Atkinson |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 1997) |
Role | Consultant Engineer |
Correspondence Address | Field House 15 Ashfield Road Shipley West Yorkshire BD18 4JX |
Director Name | Glyn Anthony Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(75 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 1996) |
Role | Managing Director |
Correspondence Address | 34 Sunningdale Crescent Cullingworth Bradford West Yorkshire BD13 5BA |
Director Name | Peter Bretherick |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(76 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 1997) |
Role | Retired |
Correspondence Address | 30 New Close Road Shipley West Yorkshire BD18 4AU |
Secretary Name | David Robert Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(76 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westwood Crescent Bingley West Yorkshire BD16 1NN |
Director Name | Mr Richard Peter Cadman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(77 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 March 1998) |
Role | Finmance House Manager |
Country of Residence | England |
Correspondence Address | Loughrigg 14 Oakwood Drive Bingley West Yorkshire BD16 4AH |
Director Name | Mr John Geoffrey Collins |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1998(78 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 20 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Southway Eldwick Bingley West Yorkshire BD16 3EW |
Director Name | Geoffrey Blackburn |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 April 2001) |
Role | Retired |
Correspondence Address | 1 Park Way Menston Ilkley West Yorkshire LS29 6LR |
Director Name | Melvyn Stuart Crowther |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 April 2001) |
Role | Independent Financial Advisor |
Correspondence Address | Willow Cottage 42 Falcon Road Bingley West Yorkshire BD16 4DW |
Director Name | Peter Crighton Dyer |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2002) |
Role | Retired |
Correspondence Address | 2 Lady Lane Bingley West Yorkshire BD16 4AG |
Director Name | Mark Stephen Emmett |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(82 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2003) |
Role | Business Analyst |
Correspondence Address | 5 Bradford Road Riddlesden Bradford West Yorkshire BD14 6HJ |
Director Name | Mr Robert Michael Cockroft |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(83 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 April 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Birchlands Grove Wilsden Bradford Yorkshire BD15 0HD |
Director Name | Dennis Briggs |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(85 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2006) |
Role | IFA |
Correspondence Address | 23 Sutton Drive Cullingworth Bradford West Yorkshire BD13 5BQ |
Director Name | Mr Stephen Mark Elsworth |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(89 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(93 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 November 2019) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 4 Riverside Court Victoria Court Saltaire Yorkshire BD18 3LX |
Director Name | Mr John Bretherick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(95 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 January 2016) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr Richard John Bottomley |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr David John Black |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(96 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 December 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr Glyn Anthony Brown |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(97 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
Director Name | Mr Nicholas James Baker |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(97 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stone Hill Eldwick Bradford Yorkshire BD16 3DS |
Director Name | Mr Nigel Howard Bailey |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(100 years after company formation) |
Appointment Duration | 2 years (resigned 08 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Gilstead Lane Bingley BD16 3NL |
Website | shipleygc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2506533 |
Telephone region | Leeds |
Registered Address | Golf Club House Beckfoot Bingley Yorks BD16 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley Rural |
Built Up Area | West Yorkshire |
1.6k at £10 | Trustees 98.19% Ordinary |
---|---|
7 at £10 | Edward John Haslam 0.44% Ordinary |
4 at £10 | Angela Simonett 0.25% Ordinary |
4 at £10 | Mrs Diane Vera Atkinson 0.25% Ordinary |
3 at £10 | George Martin Shaw 0.19% Ordinary |
3 at £10 | Margaret Townend 0.19% Ordinary |
2 at £10 | Mrs Elizabeth Blaydes 0.12% Ordinary |
1 at £10 | Christine Green 0.06% Ordinary |
1 at £10 | Christopher John Atkinson 0.06% Ordinary |
1 at £10 | David Anthony Craven 0.06% Ordinary |
1 at £10 | James Shaw 0.06% Ordinary |
1 at £10 | John Richard Atkinson 0.06% Ordinary |
1 at £10 | Richard Geoffrey Atkinson 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,308 |
Cash | £2,811 |
Current Liabilities | £41,326 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (1 month ago) |
---|---|
Next Return Due | 18 May 2024 (11 months, 2 weeks from now) |
31 August 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 6 beckfoot lane bingley and fixed and floating charges over the undertaking and all property and assets present and future including all rental sums buildings fixtures unattached plant and machinery. Outstanding |
---|
7 September 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
---|---|
19 August 2021 | Termination of appointment of Christopher Jean Renard as a director on 16 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Mr Michael Exley as a director on 15 March 2021 (2 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 February 2020 | Appointment of Mr Nigel Howard Bailey as a director on 10 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Jack Redhead as a director on 10 February 2020 (1 page) |
1 November 2019 | Termination of appointment of Michael Brown as a director on 1 November 2019 (1 page) |
3 June 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
10 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
26 March 2019 | Appointment of Mr James William Dawson as a director on 26 March 2019 (2 pages) |
28 December 2018 | Appointment of Mr Michael Lawson Smith as a director on 18 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Jack Redhead as a director on 10 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of Richard John Bottomley as a director on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Glyn Anthony Brown as a director on 5 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Nicholas James Baker as a director on 5 December 2018 (1 page) |
18 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
22 January 2018 | Appointment of Mr Nicholas James Baker as a director on 17 January 2018 (2 pages) |
1 January 2018 | Termination of appointment of David John Black as a director on 24 December 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mr. Glyn Anthony Brown as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr. Glyn Anthony Brown as a director on 15 February 2017 (2 pages) |
9 January 2017 | Appointment of Mr David John Black as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr David John Black as a director on 9 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Richard John Bottomley as a director on 4 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr Richard John Bottomley as a director on 4 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of John Baxter Ireland as a director on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of John Baxter Ireland as a director on 3 January 2017 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 January 2016 | Appointment of Mr John Baxter Ireland as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr John Baxter Ireland as a director on 7 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of John Bretherick as a director on 4 January 2016 (1 page) |
6 January 2016 | Termination of appointment of John Bretherick as a director on 4 January 2016 (1 page) |
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Termination of appointment of James Scott Simpson as a director on 2 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter Stewart Flesher as a director on 12 January 2015 (1 page) |
21 April 2015 | Appointment of Mr John Bretherick as a director on 1 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr John Bretherick as a director on 1 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Scott Simpson as a director on 2 January 2015 (1 page) |
21 April 2015 | Appointment of Mr John Bretherick as a director on 1 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of James Scott Simpson as a director on 2 January 2015 (1 page) |
21 April 2015 | Termination of appointment of Peter Stewart Flesher as a director on 12 January 2015 (1 page) |
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 May 2014 | Termination of appointment of Michael Smith as a director (1 page) |
13 May 2014 | Termination of appointment of Michael Smith as a director (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Appointment of Mr Michael Brown as a director (2 pages) |
20 January 2014 | Appointment of Mr James Scott Simpson as a director (2 pages) |
20 January 2014 | Termination of appointment of Melanie Simpson as a director (1 page) |
20 January 2014 | Termination of appointment of Brian Illingworth as a director (1 page) |
20 January 2014 | Appointment of Mr Michael Brown as a director (2 pages) |
20 January 2014 | Appointment of Mr James Scott Simpson as a director (2 pages) |
20 January 2014 | Termination of appointment of Melanie Simpson as a director (1 page) |
20 January 2014 | Termination of appointment of Brian Illingworth as a director (1 page) |
12 July 2013 | Director's details changed for Mr Stepen Mark Elsworth on 5 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Stepen Mark Elsworth as a director (2 pages) |
12 July 2013 | Director's details changed for Mr Stepen Mark Elsworth on 5 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Stepen Mark Elsworth on 5 July 2013 (2 pages) |
12 July 2013 | Appointment of Mr Stepen Mark Elsworth as a director (2 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Termination of appointment of Richard Ackernley as a director (1 page) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Termination of appointment of Richard Ackernley as a director (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 February 2013 | Appointment of Mr Brian Malcolm Illingworth as a director (2 pages) |
8 February 2013 | Appointment of Mr Brian Malcolm Illingworth as a director (2 pages) |
6 February 2013 | Termination of appointment of Jack Gould as a director (1 page) |
6 February 2013 | Termination of appointment of Jack Gould as a director (1 page) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Termination of appointment of Michael Exley as a director (1 page) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (12 pages) |
17 May 2012 | Termination of appointment of Michael Exley as a director (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 April 2012 | Appointment of Peter Stewart Flesher as a director (2 pages) |
3 April 2012 | Appointment of Peter Stewart Flesher as a director (2 pages) |
28 March 2012 | Appointment of Michael Smith as a director (2 pages) |
28 March 2012 | Appointment of Michael Smith as a director (2 pages) |
26 January 2012 | Termination of appointment of George Shaw as a director (1 page) |
26 January 2012 | Appointment of Mrs Angela Margaret Simonett as a director (2 pages) |
26 January 2012 | Appointment of Mr Jack Gould as a director (2 pages) |
26 January 2012 | Termination of appointment of George Shaw as a director (1 page) |
26 January 2012 | Appointment of Mrs Angela Margaret Simonett as a director (2 pages) |
26 January 2012 | Appointment of Mr Jack Gould as a director (2 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
25 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Appointment of Mr Michael Exley as a director (2 pages) |
26 April 2011 | Appointment of Mr Michael Exley as a director (2 pages) |
25 February 2011 | Termination of appointment of John Heap as a director (1 page) |
25 February 2011 | Termination of appointment of Stephen Elsworth as a director (1 page) |
25 February 2011 | Termination of appointment of John Heap as a director (1 page) |
25 February 2011 | Termination of appointment of Stephen Elsworth as a director (1 page) |
26 May 2010 | Termination of appointment of David Atkinson as a director (1 page) |
26 May 2010 | Termination of appointment of David Atkinson as a director (1 page) |
24 May 2010 | Termination of appointment of David Atkinson as a secretary (1 page) |
24 May 2010 | Termination of appointment of David Atkinson as a secretary (1 page) |
22 May 2010 | Appointment of Mr James Norman Greaves as a secretary (1 page) |
22 May 2010 | Termination of appointment of David Atkinson as a secretary (1 page) |
22 May 2010 | Appointment of Mr James Norman Greaves as a secretary (1 page) |
22 May 2010 | Termination of appointment of David Atkinson as a secretary (1 page) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Melanie Jane Simpson on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Jean Renard on 4 May 2010 (2 pages) |
21 May 2010 | Appointment of Mr. Stephen Mark Elsworth as a director (2 pages) |
21 May 2010 | Director's details changed for George Martin Shaw on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Charles Thomas Ackernley on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for John Andrew Heap on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for James Norman Greaves on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Robert Atkinson on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Peter Dennis on 4 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Melanie Jane Simpson on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher Jean Renard on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for George Martin Shaw on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Charles Thomas Ackernley on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for John Andrew Heap on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for James Norman Greaves on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Robert Atkinson on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Peter Dennis on 4 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Director's details changed for Christopher Jean Renard on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Melanie Jane Simpson on 4 May 2010 (2 pages) |
21 May 2010 | Appointment of Mr. Stephen Mark Elsworth as a director (2 pages) |
21 May 2010 | Director's details changed for George Martin Shaw on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard Charles Thomas Ackernley on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for James Norman Greaves on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for John Andrew Heap on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for David Robert Atkinson on 4 May 2010 (2 pages) |
21 May 2010 | Director's details changed for William Peter Dennis on 4 May 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (9 pages) |
4 June 2009 | Return made up to 04/05/09; full list of members (9 pages) |
14 May 2009 | Appointment terminated director nicholas gilleard (1 page) |
14 May 2009 | Appointment terminated director michael smith (1 page) |
14 May 2009 | Director appointed john andrew heap (2 pages) |
14 May 2009 | Director appointed james norman greaves (2 pages) |
14 May 2009 | Appointment terminated director nicholas gilleard (1 page) |
14 May 2009 | Appointment terminated director michael smith (1 page) |
14 May 2009 | Director appointed john andrew heap (2 pages) |
14 May 2009 | Director appointed james norman greaves (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 June 2008 | Return made up to 04/05/08; change of members
|
11 June 2008 | Return made up to 04/05/08; change of members
|
3 June 2008 | Appointment terminated director jack redhead (1 page) |
3 June 2008 | Appointment terminated director michael smith (1 page) |
3 June 2008 | Director appointed nicholas julian gilleard (2 pages) |
3 June 2008 | Appointment terminated director jack redhead (1 page) |
3 June 2008 | Appointment terminated director michael smith (1 page) |
3 June 2008 | Director appointed nicholas julian gilleard (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 July 2007 | Return made up to 04/05/07; full list of members
|
3 July 2007 | Return made up to 04/05/07; full list of members
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
8 September 2006 | Particulars of mortgage/charge (5 pages) |
8 September 2006 | Particulars of mortgage/charge (5 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (14 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (14 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | New director appointed (2 pages) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (14 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
19 May 2005 | Return made up to 04/05/05; full list of members (14 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members
|
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
23 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members
|
23 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Return made up to 04/05/03; full list of members
|
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 04/05/02; full list of members
|
15 June 2002 | Return made up to 04/05/02; full list of members
|
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 May 2001 | Return made up to 04/05/01; change of members (18 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | Return made up to 04/05/01; change of members (18 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
31 May 2000 | Return made up to 04/05/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Return made up to 04/05/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Resolutions
|
1 May 1999 | Return made up to 04/05/99; no change of members
|
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Return made up to 04/05/99; no change of members
|
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 04/05/98; full list of members
|
28 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | Return made up to 04/05/98; full list of members
|
15 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
15 May 1997 | Return made up to 04/05/97; no change of members (6 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director's particulars changed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Director's particulars changed (2 pages) |
26 June 1996 | Director's particulars changed (2 pages) |
26 June 1996 | Director's particulars changed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Return made up to 04/05/96; no change of members
|
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (2 pages) |
10 May 1996 | New director appointed (1 page) |
10 May 1996 | Return made up to 04/05/96; no change of members
|
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | New secretary appointed (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members
|
30 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 04/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
22 April 1994 | Alter mem and arts (15 pages) |
22 April 1994 | Memorandum and Articles of Association (14 pages) |
22 April 1994 | Alter mem and arts (15 pages) |
22 April 1994 | Memorandum and Articles of Association (14 pages) |