Company NameCober Hill Limited
Company StatusActive
Company Number00165093
CategoryPrivate Limited Company
Incorporation Date10 March 1920(104 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael Wilson Sturge
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameJohn Cedric Dennis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameChristopher John Hailey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2005(85 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCober Hill Newlands Road
Cloughton
Scarborough
YO13 0AR
Director NameMrs Wendy Ann Thompson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2010(90 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMrs Anne Cherry Margaret Taylor
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2012(92 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMrs Ann Gray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2016(95 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMr Colin Straw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2016(96 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMrs Catherine Hollingsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2018(98 years, 2 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Secretary NameMr Michael Wilson Sturge
StatusCurrent
Appointed02 July 2021(101 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMr Robert Charles Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2021(101 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMrs Christine Ruth Gow
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2022(101 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMrs Katharine Mary Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 January 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMrs Christine Bishop
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 03 February 2007)
RoleRetired
Correspondence AddressFlat 2, Haigh Manor 96 Scalby Road
Scarborough
North Yorkshire
YO12 5QN
Director NameRt Hon Lord David Trevor Shutt Of Greetland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration27 years, 12 months (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCober Hill Newlands Road
Cloughton
Scarborough
YO13 0AR
Director NameRichard John Taylor
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 02 July 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill Newlands Road
Cloughton
Scarborough
YO13 0AR
Director NameJohn Nigel Naish
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 28 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameDr Donald John Fearnley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address11 Thorn Nook
York
North Yorkshire
YO3 9LH
Director NameMr John Charles Parkinson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration15 years (resigned 10 November 2007)
RoleSolicitor
Correspondence Address1 Dunwell Avenue
Newby
Scarborough
North Yorkshire
YO12 5HT
Director NameMichael Hotham Rowntree
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 January 1999)
RoleRetired
Correspondence Address38 Castlegate
Kirbymoorside
York
YO62 6BJ
Director NameMr Herbert Cedric Shaw
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 1994)
RoleRetired
Correspondence AddressRose Cottage
Hackness
Scarborough
North Yorkshire
YO13 0JW
Secretary NameLord Shutt Of Greetland David Trevor Shutt Of Greetland
NationalityBritish
StatusResigned
Appointed10 November 1992(72 years, 8 months after company formation)
Appointment Duration27 years, 12 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCober Hill Newlands Road
Cloughton
Scarborough
YO13 0AR
Director NameRuth Miles
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(75 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 November 2009)
RoleRetired
Correspondence Address37 Orchard Drive
Ackworth
Pontefract
West Yorkshire
WF7 7DS
Director NameMs Margaret Bryan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1999(79 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 November 2005)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressEagle Cottage 13a York Street
Dunnington
York
YO19 5PN
Director NameHis Honour Judge John Ashley Taylor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(80 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address782 King Lane
Alwoodley
Leeds
LS17 7AU
Director NameColin Wigglesworth
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(83 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 November 2007)
RoleRetired
Correspondence AddressBeck Cottage
Settrington
Malton
North Yorkshire
YO17 8NP
Director NameMr Peter Hew Coltman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(85 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCliff Cottage
51 Cliff Road
Leeds
LS6 2EZ
Director NameAndrew Martin Marsh
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(87 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Lime Avenue
Stockton Lane
York
Yorkshire
YO31 1BT
Director NameJacquieline Anne Dale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2008(87 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 December 2013)
RoleDirector Of Housing & Community Services
Country of ResidenceUnited Kingdom
Correspondence Address22 Rowntree Wharf
Navigation Road
York
Yorks
YO1 9XA
Director NameMs Hazel Ettridge
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(88 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2012)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 High Street
Cloughton
Scarborough
North Yorkshire
YO13 0AE
Director NameMrs Alison Brightmore
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(90 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2014)
RoleInternational School Subsitution Teacher
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director NameMr Stan Lee
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2010(90 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Morton
Tadworth
Surrey
KT20 5UA
Director NameMrs Janet Elizabeth Morley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(96 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCober Hill Newlands Road
Cloughton
Scarborough
YO13 0AR
Director NameMr Karl Hallows
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2016(96 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 May 2018)
RoleDirectors Of Sales
Country of ResidenceEngland
Correspondence AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR

Contact

Websitecoberhill.co.uk
Telephone01723 870310
Telephone regionScarborough

Location

Registered AddressCober Hill
Cloughton
Nr. Scarborough
Yorks
YO13 0AR
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishCloughton
WardLindhead

Shareholders

11.3k at £1Cober Hill Charitable Trust
68.42%
Preference
2.7k at £1Joseph Rowtree Foundation
16.10%
Ordinary
2.5k at £1Joseph Rowntree Charitable Trust
15.47%
Ordinary

Financials

Year2014
Turnover£1,024,452
Gross Profit£837,690
Net Worth£1,584,093
Cash£106,041
Current Liabilities£254,043

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

25 April 1992Delivered on: 29 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at cober hill cloughton.
Outstanding
22 April 1920Delivered on: 7 May 1970
Satisfied on: 12 June 1992
Persons entitled: The London Joint City & Midland Bank LTD

Classification: Mortgage
Secured details: Banking account.
Particulars: Land at cloughton,york containing 41.15 acres. Various other lands/properties see doc 15.
Fully Satisfied

Filing History

3 July 2023Termination of appointment of Christopher John Hailey as a director on 31 January 2023 (1 page)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Ann Gray as a director on 15 May 2023 (1 page)
13 October 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 July 2022Notification of Cober Hill Charitable Trust as a person with significant control on 10 November 2016 (2 pages)
22 July 2022Withdrawal of a person with significant control statement on 22 July 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
14 March 2022Appointment of Mrs Christine Ruth Gow as a director on 22 January 2022 (2 pages)
8 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
9 July 2021Appointment of Mr Robert Charles Coates as a director on 3 July 2021 (2 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
4 July 2021Termination of appointment of David Trevor Shutt of Greetland as a director on 30 October 2020 (1 page)
4 July 2021Appointment of Mr Michael Wilson Sturge as a secretary on 2 July 2021 (2 pages)
10 November 2020Termination of appointment of David Trevor Shutt of Greetland as a secretary on 30 October 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 30 April 2019 (8 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
15 June 2018Appointment of Mrs Catherine Hollingsworth as a director on 21 April 2018 (2 pages)
12 June 2018Termination of appointment of Karl Hallows as a director on 29 May 2018 (1 page)
7 March 2018Termination of appointment of Janet Elizabeth Morley as a director on 7 March 2018 (1 page)
16 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
29 March 2017Satisfaction of charge 2 in full (1 page)
29 March 2017Satisfaction of charge 2 in full (1 page)
21 March 2017Termination of appointment of John Nigel Naish as a director on 28 January 2017 (1 page)
21 March 2017Termination of appointment of Richard John Taylor as a director on 2 July 2016 (1 page)
21 March 2017Termination of appointment of John Nigel Naish as a director on 28 January 2017 (1 page)
21 March 2017Termination of appointment of Richard John Taylor as a director on 2 July 2016 (1 page)
21 March 2017Termination of appointment of Katharine Mary Bailey as a director on 28 January 2017 (1 page)
21 March 2017Termination of appointment of Katharine Mary Bailey as a director on 28 January 2017 (1 page)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
4 November 2016Secretary's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (1 page)
4 November 2016Director's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (2 pages)
4 November 2016Director's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (2 pages)
4 November 2016Secretary's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (1 page)
3 November 2016Director's details changed for Mrs Janet Elizabeth Morley on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Wendy Ann Thompson on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Ann Gray on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Christopher John Hailey on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Ann Gray on 3 November 2016 (2 pages)
3 November 2016Director's details changed for John Cedric Dennis on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Katharine Mary Bailey on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Janet Elizabeth Morley on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Richard John Taylor on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Colin Straw on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Anne Cherry Margaret Taylor on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Christopher John Hailey on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Michael Wilson Sturge on 3 November 2016 (2 pages)
3 November 2016Director's details changed for John Cedric Dennis on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Richard John Taylor on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Michael Wilson Sturge on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mr Colin Straw on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Wendy Ann Thompson on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Katharine Mary Bailey on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Anne Cherry Margaret Taylor on 3 November 2016 (2 pages)
16 August 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
16 August 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
22 July 2016Appointment of Mr Karl Hallows as a director on 2 July 2016 (2 pages)
22 July 2016Appointment of Mr Colin Straw as a director on 2 July 2016 (2 pages)
22 July 2016Appointment of Mrs Janet Elizabeth Morley as a director on 2 July 2016 (2 pages)
22 July 2016Appointment of Mr Colin Straw as a director on 2 July 2016 (2 pages)
22 July 2016Appointment of Mr Karl Hallows as a director on 2 July 2016 (2 pages)
22 July 2016Appointment of Mrs Janet Elizabeth Morley as a director on 2 July 2016 (2 pages)
21 April 2016Director's details changed for John Nigel Naish on 21 April 2016 (2 pages)
21 April 2016Director's details changed for John Nigel Naish on 21 April 2016 (2 pages)
11 February 2016Director's details changed for Mrs Ann Gray on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mrs Ann Gray on 11 February 2016 (2 pages)
4 February 2016Appointment of Mrs Ann Gray as a director on 23 January 2016 (2 pages)
4 February 2016Appointment of Mrs Ann Gray as a director on 23 January 2016 (2 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 16,468
(12 pages)
20 November 2015Director's details changed for John Cedric Dennis on 10 November 2015 (2 pages)
20 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 16,468
(12 pages)
20 November 2015Director's details changed for John Cedric Dennis on 10 November 2015 (2 pages)
11 September 2015Termination of appointment of Stan Lee as a director on 18 April 2015 (1 page)
11 September 2015Termination of appointment of Stan Lee as a director on 18 April 2015 (1 page)
24 July 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
24 July 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
26 November 2014Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page)
26 November 2014Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 16,468
(13 pages)
26 November 2014Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page)
26 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 16,468
(13 pages)
26 November 2014Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page)
8 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
8 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
3 July 2014Termination of appointment of Jacquieline Dale as a director (1 page)
3 July 2014Termination of appointment of Jacquieline Dale as a director (1 page)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 16,468
(15 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 16,468
(15 pages)
19 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
19 November 2013Total exemption full accounts made up to 30 April 2013 (12 pages)
12 December 2012Director's details changed for Mrs Katharine Mary Bailey on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Mrs Katharine Mary Bailey on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Mrs Alison Brightmore on 1 September 2010 (2 pages)
12 December 2012Director's details changed for John Cedric Dennis on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Mr Michael Wilson Sturge on 31 October 2011 (2 pages)
12 December 2012Director's details changed for Jacquieline Anne Dale on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Jacquieline Anne Dale on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Mrs Alison Brightmore on 1 September 2010 (2 pages)
12 December 2012Director's details changed for Christopher John Hailey on 1 October 2009 (2 pages)
12 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (15 pages)
12 December 2012Director's details changed for Christopher John Hailey on 1 October 2009 (2 pages)
12 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (15 pages)
12 December 2012Director's details changed for Mrs Katharine Mary Bailey on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Mr Michael Wilson Sturge on 31 October 2011 (2 pages)
12 December 2012Director's details changed for Mrs Alison Brightmore on 1 September 2010 (2 pages)
12 December 2012Director's details changed for John Cedric Dennis on 1 October 2009 (2 pages)
12 December 2012Director's details changed for John Cedric Dennis on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Jacquieline Anne Dale on 1 October 2009 (2 pages)
12 December 2012Director's details changed for Christopher John Hailey on 1 October 2009 (2 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
28 November 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
26 September 2012Termination of appointment of Hazel Ettridge as a director (1 page)
26 September 2012Termination of appointment of Hazel Ettridge as a director (1 page)
26 September 2012Appointment of Mrs Anne Cherry Margaret Taylor as a director (2 pages)
26 September 2012Appointment of Mrs Anne Cherry Margaret Taylor as a director (2 pages)
24 July 2012Termination of appointment of John Taylor as a director (1 page)
24 July 2012Termination of appointment of John Taylor as a director (1 page)
24 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (17 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (17 pages)
15 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (17 pages)
15 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (17 pages)
13 February 2011Appointment of Mr Stan Lee as a director (2 pages)
13 February 2011Appointment of Mr Stan Lee as a director (2 pages)
13 February 2011Termination of appointment of Andrew Marsh as a director (1 page)
13 February 2011Termination of appointment of Andrew Marsh as a director (1 page)
24 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
23 July 2010Appointment of Mrs Wendy Ann Thompson as a director (2 pages)
23 July 2010Appointment of Mrs Wendy Ann Thompson as a director (2 pages)
8 June 2010Appointment of Mrs Alison Brightmore as a director (2 pages)
8 June 2010Appointment of Mrs Alison Brightmore as a director (2 pages)
8 February 2010Termination of appointment of Peter Coltman as a director (1 page)
8 February 2010Termination of appointment of Peter Coltman as a director (1 page)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (11 pages)
16 November 2009Director's details changed for Rht Hon Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Ashley Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Peter Hew Coltman on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Peter Hew Coltman on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Ashley Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher John Hailey on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Richard John Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Rht Hon Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Ms Hazel Ettridge on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Rht Hon Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher John Hailey on 7 November 2009 (2 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (11 pages)
16 November 2009Director's details changed for John Nigel Naish on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Ashley Taylor on 7 November 2009 (2 pages)
16 November 2009Termination of appointment of Ruth Miles as a director (1 page)
16 November 2009Director's details changed for Mrs Katharine Mary Bailey on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Nigel Naish on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Martin Marsh on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Ms Hazel Ettridge on 7 November 2009 (2 pages)
16 November 2009Termination of appointment of Ruth Miles as a director (1 page)
16 November 2009Director's details changed for Richard John Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for His Honour Judge John Ashley Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Jacquieline Anne Dale on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Katharine Mary Bailey on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Cedric Dennis on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Martin Marsh on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Richard John Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Nigel Naish on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Jacquieline Anne Dale on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Katharine Mary Bailey on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Cedric Dennis on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Andrew Martin Marsh on 7 November 2009 (2 pages)
16 November 2009Director's details changed for His Honour Judge John Ashley Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Ms Hazel Ettridge on 7 November 2009 (2 pages)
16 November 2009Director's details changed for His Honour Judge John Ashley Taylor on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Christopher John Hailey on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Jacquieline Anne Dale on 7 November 2009 (2 pages)
16 November 2009Director's details changed for John Cedric Dennis on 7 November 2009 (2 pages)
16 November 2009Director's details changed for Peter Hew Coltman on 7 November 2009 (2 pages)
13 August 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
13 August 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
16 February 2009Director appointed ms hazel ettridge (1 page)
16 February 2009Director appointed ms hazel ettridge (1 page)
19 November 2008Return made up to 10/11/08; full list of members (10 pages)
19 November 2008Return made up to 10/11/08; full list of members (10 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
18 August 2008Total exemption full accounts made up to 30 April 2008 (15 pages)
25 February 2008Director appointed andrew maryin marsh (2 pages)
25 February 2008Director appointed jacquieline anne dale (2 pages)
25 February 2008Director appointed andrew maryin marsh (2 pages)
25 February 2008Director appointed jacquieline anne dale (2 pages)
16 November 2007Return made up to 10/11/07; full list of members (12 pages)
16 November 2007Return made up to 10/11/07; full list of members (12 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
15 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
6 December 2006Return made up to 10/11/06; full list of members (12 pages)
6 December 2006Return made up to 10/11/06; full list of members (12 pages)
19 September 2006Full accounts made up to 30 April 2006 (13 pages)
19 September 2006Full accounts made up to 30 April 2006 (13 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Return made up to 10/11/05; full list of members (12 pages)
24 November 2005Return made up to 10/11/05; full list of members (12 pages)
24 November 2005New director appointed (2 pages)
23 August 2005Full accounts made up to 30 April 2005 (11 pages)
23 August 2005Full accounts made up to 30 April 2005 (11 pages)
26 November 2004Return made up to 10/11/04; full list of members (12 pages)
26 November 2004Return made up to 10/11/04; full list of members (12 pages)
19 July 2004Full accounts made up to 30 April 2004 (11 pages)
19 July 2004Full accounts made up to 30 April 2004 (11 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
15 December 2003Return made up to 10/11/03; full list of members (11 pages)
15 December 2003Return made up to 10/11/03; full list of members (11 pages)
1 August 2003Full accounts made up to 30 April 2003 (11 pages)
1 August 2003Full accounts made up to 30 April 2003 (11 pages)
18 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 November 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 September 2002Full accounts made up to 30 April 2002 (11 pages)
5 September 2002Full accounts made up to 30 April 2002 (11 pages)
5 February 2002Full accounts made up to 30 April 2001 (13 pages)
5 February 2002Full accounts made up to 30 April 2001 (13 pages)
15 November 2001Return made up to 10/11/01; full list of members (10 pages)
15 November 2001Return made up to 10/11/01; full list of members (10 pages)
23 March 2001Full accounts made up to 30 April 2000 (12 pages)
23 March 2001Full accounts made up to 30 April 2000 (12 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
13 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 December 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 January 2000Full accounts made up to 30 April 1999 (12 pages)
5 January 2000Full accounts made up to 30 April 1999 (12 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
2 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
2 December 1999Return made up to 10/11/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
3 December 1998Return made up to 10/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 December 1998Full accounts made up to 30 April 1998 (12 pages)
3 December 1998Full accounts made up to 30 April 1998 (12 pages)
3 December 1998Return made up to 10/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 1997Full accounts made up to 30 April 1997 (12 pages)
5 December 1997Full accounts made up to 30 April 1997 (12 pages)
5 December 1997Return made up to 10/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 1997Return made up to 10/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 November 1996Full accounts made up to 30 April 1996 (12 pages)
20 November 1996Full accounts made up to 30 April 1996 (12 pages)
20 November 1996Return made up to 10/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
20 November 1996Return made up to 10/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 April 1996Auditor's resignation (1 page)
14 April 1996Auditor's resignation (1 page)
29 November 1995Return made up to 10/11/95; full list of members (14 pages)
29 November 1995Full accounts made up to 30 April 1995 (11 pages)
29 November 1995Full accounts made up to 30 April 1995 (11 pages)
29 November 1995Return made up to 10/11/95; full list of members (14 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1989Memorandum and Articles of Association (12 pages)
12 May 1989Memorandum and Articles of Association (12 pages)