Company NameBeckfoot Estate Company Limited(The)
Company StatusActive
Company Number00164251
CategoryPrivate Limited Company
Incorporation Date19 February 1920(104 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam Peter Dennis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2000(80 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameJames Norman Greaves
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(88 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Secretary NameMr James Norman Greaves
StatusCurrent
Appointed20 May 2010(90 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Stephen Mark Elsworth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(93 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Michael Lawson Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2018(98 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Malcolm Christian Harding
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(102 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGolf Club House Beckfoot
Bingley
Yorkshire
BD16 1LX
Director NameMr Philip Venter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(102 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Baxter Ireland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(103 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr John Stephen Fletcher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(103 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Michael Hall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(104 years after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Secretary NameJohn Anthony Charles Williamson
NationalityBritish
StatusResigned
Appointed04 May 1991(71 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 1996)
RoleCompany Director
Correspondence AddressLittlegarth Sheriff Lane
Gilstead
Bingley
West Yorkshire
BD16 3LS
Director NameAnthony Brian Atkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(72 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 April 1993)
RoleChartered Surveyor
Correspondence Address16 Glen Road
Eldwick
Bingley
West Yorkshire
BD16 3ET
Director NameRichard Charles Thomas Ackernley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(72 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 1994)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressMarriots Barn
Hetton
Skipton
North Yorkshire
BD23 6LR
Director NameDavid Robert Atkinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(72 years, 3 months after company formation)
Appointment Duration18 years (resigned 24 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Westwood Crescent
Bingley
West Yorkshire
BD16 1NN
Director NameAlan Keith Crotch
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(73 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 April 1994)
RoleTextile Manager
Correspondence Address38 Grange Road
Eldwick
Bingley
West Yorkshire
BD16 3DH
Director NameDr John Richard Atkinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(75 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 1997)
RoleConsultant Engineer
Correspondence AddressField House 15 Ashfield Road
Shipley
West Yorkshire
BD18 4JX
Director NameGlyn Anthony Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1995(75 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 1996)
RoleManaging Director
Correspondence Address34 Sunningdale Crescent
Cullingworth
Bradford
West Yorkshire
BD13 5BA
Director NamePeter Bretherick
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(76 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 1997)
RoleRetired
Correspondence Address30 New Close Road
Shipley
West Yorkshire
BD18 4AU
Secretary NameDavid Robert Atkinson
NationalityBritish
StatusResigned
Appointed30 March 1996(76 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Westwood Crescent
Bingley
West Yorkshire
BD16 1NN
Director NameMr Richard Peter Cadman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(77 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 March 1998)
RoleFinmance House Manager
Country of ResidenceEngland
Correspondence AddressLoughrigg 14 Oakwood Drive
Bingley
West Yorkshire
BD16 4AH
Director NameMr John Geoffrey Collins
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(78 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Southway
Eldwick
Bingley
West Yorkshire
BD16 3EW
Director NameGeoffrey Blackburn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(79 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 April 2001)
RoleRetired
Correspondence Address1 Park Way
Menston
Ilkley
West Yorkshire
LS29 6LR
Director NameMelvyn Stuart Crowther
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2000(80 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 April 2001)
RoleIndependent Financial Advisor
Correspondence AddressWillow Cottage 42 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Director NameMr Robert Michael Cockroft
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(83 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 April 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Birchlands Grove
Wilsden
Bradford
Yorkshire
BD15 0HD
Director NameDennis Briggs
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(85 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2006)
RoleIFA
Correspondence Address23 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameMr Michael Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(93 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address4 Riverside Court
Victoria Court
Saltaire
Yorkshire
BD18 3LX
Director NameMr John Bretherick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(95 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 04 January 2016)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Richard John Bottomley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(96 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr David John Black
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(96 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 December 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Glyn Anthony Brown
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(97 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr Nicholas James Baker
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(97 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Stone Hill
Eldwick
Bradford
Yorkshire
BD16 3DS
Director NameMr Nigel Howard Bailey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(100 years after company formation)
Appointment Duration2 years (resigned 08 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Gilstead Lane
Bingley
BD16 3NL
Director NameDr Roger Clark
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2022(102 years, 1 month after company formation)
Appointment Duration9 months (resigned 08 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
Director NameMr David Leslie Cubitt
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2023(102 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX

Contact

Websiteshipleygc.co.uk
Email address[email protected]
Telephone0113 2506533
Telephone regionLeeds

Location

Registered AddressGolf Club House
Beckfoot
Bingley
Yorks
BD16 1LX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Shareholders

1.6k at £10Trustees
98.19%
Ordinary
7 at £10Edward John Haslam
0.44%
Ordinary
4 at £10Angela Simonett
0.25%
Ordinary
4 at £10Mrs Diane Vera Atkinson
0.25%
Ordinary
3 at £10George Martin Shaw
0.19%
Ordinary
3 at £10Margaret Townend
0.19%
Ordinary
2 at £10Mrs Elizabeth Blaydes
0.12%
Ordinary
1 at £10Christine Green
0.06%
Ordinary
1 at £10Christopher John Atkinson
0.06%
Ordinary
1 at £10David Anthony Craven
0.06%
Ordinary
1 at £10James Shaw
0.06%
Ordinary
1 at £10John Richard Atkinson
0.06%
Ordinary
1 at £10Richard Geoffrey Atkinson
0.06%
Ordinary

Financials

Year2014
Net Worth-£14,308
Cash£2,811
Current Liabilities£41,326

Accounts

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

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

31 August 2006Delivered 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

Filing History

12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 February 2020Appointment of Mr Nigel Howard Bailey as a director on 10 February 2020 (2 pages)
27 February 2020Termination of appointment of Jack Redhead as a director on 10 February 2020 (1 page)
1 November 2019Termination of appointment of Michael Brown as a director on 1 November 2019 (1 page)
3 June 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
26 March 2019Appointment of Mr James William Dawson as a director on 26 March 2019 (2 pages)
28 December 2018Appointment of Mr Michael Lawson Smith as a director on 18 December 2018 (2 pages)
14 December 2018Appointment of Mr Jack Redhead as a director on 10 December 2018 (2 pages)
14 December 2018Termination of appointment of Richard John Bottomley as a director on 10 December 2018 (1 page)
10 December 2018Termination of appointment of Nicholas James Baker as a director on 5 December 2018 (1 page)
10 December 2018Termination of appointment of Glyn Anthony Brown as a director on 5 December 2018 (1 page)
18 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 January 2018Appointment of Mr Nicholas James Baker as a director on 17 January 2018 (2 pages)
1 January 2018Termination of appointment of David John Black as a director on 24 December 2017 (1 page)
15 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 May 2017Micro company accounts made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
15 February 2017Appointment of Mr. Glyn Anthony Brown as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr. Glyn Anthony Brown as a director on 15 February 2017 (2 pages)
9 January 2017Appointment of Mr David John Black as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mr David John Black as a director on 9 January 2017 (2 pages)
6 January 2017Appointment of Mr Richard John Bottomley as a director on 4 January 2017 (2 pages)
6 January 2017Appointment of Mr Richard John Bottomley as a director on 4 January 2017 (2 pages)
3 January 2017Termination of appointment of John Baxter Ireland as a director on 3 January 2017 (1 page)
3 January 2017Termination of appointment of John Baxter Ireland as a director on 3 January 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16,030
(10 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 16,030
(10 pages)
7 January 2016Appointment of Mr John Baxter Ireland as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr John Baxter Ireland as a director on 7 January 2016 (2 pages)
6 January 2016Termination of appointment of John Bretherick as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of John Bretherick as a director on 4 January 2016 (1 page)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 16,030
(10 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 16,030
(10 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 16,030
(10 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 April 2015Termination of appointment of Peter Stewart Flesher as a director on 12 January 2015 (1 page)
21 April 2015Termination of appointment of James Scott Simpson as a director on 2 January 2015 (1 page)
21 April 2015Termination of appointment of James Scott Simpson as a director on 2 January 2015 (1 page)
21 April 2015Appointment of Mr John Bretherick as a director on 1 March 2015 (2 pages)
21 April 2015Termination of appointment of Peter Stewart Flesher as a director on 12 January 2015 (1 page)
21 April 2015Termination of appointment of James Scott Simpson as a director on 2 January 2015 (1 page)
21 April 2015Appointment of Mr John Bretherick as a director on 1 March 2015 (2 pages)
21 April 2015Appointment of Mr John Bretherick as a director on 1 March 2015 (2 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 16,030
(10 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 16,030
(10 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 16,030
(10 pages)
13 May 2014Termination of appointment of Michael Smith as a director (1 page)
13 May 2014Termination of appointment of Michael Smith as a director (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 January 2014Appointment of Mr James Scott Simpson as a director (2 pages)
20 January 2014Termination of appointment of Melanie Simpson as a director (1 page)
20 January 2014Appointment of Mr Michael Brown as a director (2 pages)
20 January 2014Appointment of Mr James Scott Simpson as a director (2 pages)
20 January 2014Termination of appointment of Melanie Simpson as a director (1 page)
20 January 2014Appointment of Mr Michael Brown as a director (2 pages)
20 January 2014Termination of appointment of Brian Illingworth as a director (1 page)
20 January 2014Termination of appointment of Brian Illingworth as a director (1 page)
12 July 2013Appointment of Mr Stepen Mark Elsworth as a director (2 pages)
12 July 2013Director's details changed for Mr Stepen Mark Elsworth on 5 July 2013 (2 pages)
12 July 2013Director's details changed for Mr Stepen Mark Elsworth on 5 July 2013 (2 pages)
12 July 2013Appointment of Mr Stepen Mark Elsworth as a director (2 pages)
12 July 2013Director's details changed for Mr Stepen Mark Elsworth on 5 July 2013 (2 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
19 June 2013Termination of appointment of Richard Ackernley as a director (1 page)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (12 pages)
19 June 2013Termination of appointment of Richard Ackernley as a director (1 page)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Appointment of Mr Brian Malcolm Illingworth as a director (2 pages)
8 February 2013Appointment of Mr Brian Malcolm Illingworth as a director (2 pages)
6 February 2013Termination of appointment of Jack Gould as a director (1 page)
6 February 2013Termination of appointment of Jack Gould as a director (1 page)
17 May 2012Termination of appointment of Michael Exley as a director (1 page)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (12 pages)
17 May 2012Termination of appointment of Michael Exley as a director (1 page)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (12 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (12 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 April 2012Appointment of Peter Stewart Flesher as a director (2 pages)
3 April 2012Appointment of Peter Stewart Flesher as a director (2 pages)
28 March 2012Appointment of Michael Smith as a director (2 pages)
28 March 2012Appointment of Michael Smith as a director (2 pages)
26 January 2012Appointment of Mr Jack Gould as a director (2 pages)
26 January 2012Appointment of Mrs Angela Margaret Simonett as a director (2 pages)
26 January 2012Termination of appointment of George Shaw as a director (1 page)
26 January 2012Termination of appointment of George Shaw as a director (1 page)
26 January 2012Appointment of Mrs Angela Margaret Simonett as a director (2 pages)
26 January 2012Appointment of Mr Jack Gould as a director (2 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Appointment of Mr Michael Exley as a director (2 pages)
26 April 2011Appointment of Mr Michael Exley as a director (2 pages)
25 February 2011Termination of appointment of John Heap as a director (1 page)
25 February 2011Termination of appointment of Stephen Elsworth as a director (1 page)
25 February 2011Termination of appointment of John Heap as a director (1 page)
25 February 2011Termination of appointment of Stephen Elsworth as a director (1 page)
26 May 2010Termination of appointment of David Atkinson as a director (1 page)
26 May 2010Termination of appointment of David Atkinson as a director (1 page)
24 May 2010Termination of appointment of David Atkinson as a secretary (1 page)
24 May 2010Termination of appointment of David Atkinson as a secretary (1 page)
22 May 2010Appointment of Mr James Norman Greaves as a secretary (1 page)
22 May 2010Appointment of Mr James Norman Greaves as a secretary (1 page)
22 May 2010Termination of appointment of David Atkinson as a secretary (1 page)
22 May 2010Termination of appointment of David Atkinson as a secretary (1 page)
21 May 2010Director's details changed for David Robert Atkinson on 4 May 2010 (2 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for Christopher Jean Renard on 4 May 2010 (2 pages)
21 May 2010Director's details changed for David Robert Atkinson on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Melanie Jane Simpson on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Christopher Jean Renard on 4 May 2010 (2 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (11 pages)
21 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (11 pages)
21 May 2010Director's details changed for James Norman Greaves on 4 May 2010 (2 pages)
21 May 2010Director's details changed for James Norman Greaves on 4 May 2010 (2 pages)
21 May 2010Director's details changed for George Martin Shaw on 4 May 2010 (2 pages)
21 May 2010Director's details changed for William Peter Dennis on 4 May 2010 (2 pages)
21 May 2010Appointment of Mr. Stephen Mark Elsworth as a director (2 pages)
21 May 2010Director's details changed for John Andrew Heap on 4 May 2010 (2 pages)
21 May 2010Appointment of Mr. Stephen Mark Elsworth as a director (2 pages)
21 May 2010Director's details changed for Melanie Jane Simpson on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Richard Charles Thomas Ackernley on 4 May 2010 (2 pages)
21 May 2010Director's details changed for George Martin Shaw on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Richard Charles Thomas Ackernley on 4 May 2010 (2 pages)
21 May 2010Director's details changed for James Norman Greaves on 4 May 2010 (2 pages)
21 May 2010Director's details changed for David Robert Atkinson on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Melanie Jane Simpson on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Christopher Jean Renard on 4 May 2010 (2 pages)
21 May 2010Director's details changed for John Andrew Heap on 4 May 2010 (2 pages)
21 May 2010Director's details changed for William Peter Dennis on 4 May 2010 (2 pages)
21 May 2010Director's details changed for Richard Charles Thomas Ackernley on 4 May 2010 (2 pages)
21 May 2010Director's details changed for George Martin Shaw on 4 May 2010 (2 pages)
21 May 2010Director's details changed for William Peter Dennis on 4 May 2010 (2 pages)
21 May 2010Director's details changed for John Andrew Heap on 4 May 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 June 2009Return made up to 04/05/09; full list of members (9 pages)
4 June 2009Return made up to 04/05/09; full list of members (9 pages)
14 May 2009Appointment terminated director nicholas gilleard (1 page)
14 May 2009Director appointed john andrew heap (2 pages)
14 May 2009Appointment terminated director michael smith (1 page)
14 May 2009Appointment terminated director michael smith (1 page)
14 May 2009Director appointed james norman greaves (2 pages)
14 May 2009Director appointed john andrew heap (2 pages)
14 May 2009Director appointed james norman greaves (2 pages)
14 May 2009Appointment terminated director nicholas gilleard (1 page)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 June 2008Return made up to 04/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 June 2008Return made up to 04/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 June 2008Director appointed nicholas julian gilleard (2 pages)
3 June 2008Appointment terminated director michael smith (1 page)
3 June 2008Appointment terminated director jack redhead (1 page)
3 June 2008Appointment terminated director jack redhead (1 page)
3 June 2008Director appointed nicholas julian gilleard (2 pages)
3 June 2008Appointment terminated director michael smith (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 July 2007Return made up to 04/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 June 2007Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 June 2006Director resigned (1 page)
7 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 June 2006Return made up to 04/05/06; full list of members (14 pages)
7 June 2006Director resigned (1 page)
7 June 2006Return made up to 04/05/06; full list of members (14 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Return made up to 04/05/05; full list of members (14 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
19 May 2005Director resigned (1 page)
19 May 2005Return made up to 04/05/05; full list of members (14 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
24 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 May 2004Director resigned (1 page)
24 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
15 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
23 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Return made up to 04/05/01; change of members (18 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Return made up to 04/05/01; change of members (18 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 January 2001Auditor's resignation (1 page)
24 January 2001Auditor's resignation (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
31 May 2000Director resigned (1 page)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
4 May 2000Full accounts made up to 31 December 1999 (10 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Full accounts made up to 31 December 1997 (10 pages)
28 May 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 May 1997Return made up to 04/05/97; no change of members (6 pages)
15 May 1997Return made up to 04/05/97; no change of members (6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director's particulars changed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director's particulars changed (2 pages)
26 June 1996Director's particulars changed (2 pages)
26 June 1996Director's particulars changed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (2 pages)
10 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 May 1996Director resigned (1 page)
10 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 10/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
10 May 1996New director appointed (1 page)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (2 pages)
10 May 1996Director resigned (1 page)
14 April 1996New secretary appointed (2 pages)
14 April 1996New secretary appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1995New director appointed (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995New director appointed (2 pages)
22 April 1994Memorandum and Articles of Association (14 pages)
22 April 1994Alter mem and arts (15 pages)
22 April 1994Alter mem and arts (15 pages)
22 April 1994Memorandum and Articles of Association (14 pages)