Cloughton
Nr. Scarborough
Yorks
YO13 0AR
Director Name | John Cedric Dennis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Christopher John Hailey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2005(85 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cober Hill Newlands Road Cloughton Scarborough YO13 0AR |
Director Name | Mrs Wendy Ann Thompson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2010(90 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mrs Anne Cherry Margaret Taylor |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2012(92 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mrs Ann Gray |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2016(95 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mr Colin Straw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2016(96 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mrs Catherine Hollingsworth |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2018(98 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Secretary Name | Mr Michael Wilson Sturge |
---|---|
Status | Current |
Appointed | 02 July 2021(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mr Robert Charles Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2021(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mrs Christine Ruth Gow |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2022(101 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mrs Katharine Mary Bailey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mrs Christine Bishop |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 February 2007) |
Role | Retired |
Correspondence Address | Flat 2, Haigh Manor 96 Scalby Road Scarborough North Yorkshire YO12 5QN |
Director Name | Rt Hon Lord David Trevor Shutt Of Greetland |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cober Hill Newlands Road Cloughton Scarborough YO13 0AR |
Director Name | Richard John Taylor |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Newlands Road Cloughton Scarborough YO13 0AR |
Director Name | John Nigel Naish |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 28 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Dr Donald John Fearnley |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 November 1999) |
Role | Company Director |
Correspondence Address | 11 Thorn Nook York North Yorkshire YO3 9LH |
Director Name | Mr John Charles Parkinson |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 10 November 2007) |
Role | Solicitor |
Correspondence Address | 1 Dunwell Avenue Newby Scarborough North Yorkshire YO12 5HT |
Director Name | Michael Hotham Rowntree |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 1999) |
Role | Retired |
Correspondence Address | 38 Castlegate Kirbymoorside York YO62 6BJ |
Director Name | Mr Herbert Cedric Shaw |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1994) |
Role | Retired |
Correspondence Address | Rose Cottage Hackness Scarborough North Yorkshire YO13 0JW |
Secretary Name | Lord Shutt Of Greetland David Trevor Shutt Of Greetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 8 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cober Hill Newlands Road Cloughton Scarborough YO13 0AR |
Director Name | Ruth Miles |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(75 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 November 2009) |
Role | Retired |
Correspondence Address | 37 Orchard Drive Ackworth Pontefract West Yorkshire WF7 7DS |
Director Name | Ms Margaret Bryan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 November 2005) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Eagle Cottage 13a York Street Dunnington York YO19 5PN |
Director Name | His Honour Judge John Ashley Taylor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(80 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 782 King Lane Alwoodley Leeds LS17 7AU |
Director Name | Colin Wigglesworth |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2004(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 November 2007) |
Role | Retired |
Correspondence Address | Beck Cottage Settrington Malton North Yorkshire YO17 8NP |
Director Name | Mr Peter Hew Coltman |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cliff Cottage 51 Cliff Road Leeds LS6 2EZ |
Director Name | Andrew Martin Marsh |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lime Avenue Stockton Lane York Yorkshire YO31 1BT |
Director Name | Jacquieline Anne Dale |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2008(87 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 December 2013) |
Role | Director Of Housing & Community Services |
Country of Residence | United Kingdom |
Correspondence Address | 22 Rowntree Wharf Navigation Road York Yorks YO1 9XA |
Director Name | Ms Hazel Ettridge |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(88 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 21 High Street Cloughton Scarborough North Yorkshire YO13 0AE |
Director Name | Mrs Alison Brightmore |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(90 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2014) |
Role | International School Subsitution Teacher |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Director Name | Mr Stan Lee |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2010(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Morton Tadworth Surrey KT20 5UA |
Director Name | Mrs Janet Elizabeth Morley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2016(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cober Hill Newlands Road Cloughton Scarborough YO13 0AR |
Director Name | Mr Karl Hallows |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2016(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2018) |
Role | Directors Of Sales |
Country of Residence | England |
Correspondence Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
Website | coberhill.co.uk |
---|---|
Telephone | 01723 870310 |
Telephone region | Scarborough |
Registered Address | Cober Hill Cloughton Nr. Scarborough Yorks YO13 0AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Cloughton |
Ward | Lindhead |
11.3k at £1 | Cober Hill Charitable Trust 68.42% Preference |
---|---|
2.7k at £1 | Joseph Rowtree Foundation 16.10% Ordinary |
2.5k at £1 | Joseph Rowntree Charitable Trust 15.47% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,024,452 |
Gross Profit | £837,690 |
Net Worth | £1,584,093 |
Cash | £106,041 |
Current Liabilities | £254,043 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 July 2023 (3 months ago) |
---|---|
Next Return Due | 17 July 2024 (9 months, 2 weeks from now) |
25 April 1992 | Delivered 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 1920 | Delivered 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 |
10 November 2020 | Termination of appointment of David Trevor Shutt of Greetland as a secretary on 30 October 2020 (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
13 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
15 June 2018 | Appointment of Mrs Catherine Hollingsworth as a director on 21 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Karl Hallows as a director on 29 May 2018 (1 page) |
7 March 2018 | Termination of appointment of Janet Elizabeth Morley as a director on 7 March 2018 (1 page) |
16 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Satisfaction of charge 2 in full (1 page) |
21 March 2017 | Termination of appointment of John Nigel Naish as a director on 28 January 2017 (1 page) |
21 March 2017 | Termination of appointment of Richard John Taylor as a director on 2 July 2016 (1 page) |
21 March 2017 | Termination of appointment of John Nigel Naish as a director on 28 January 2017 (1 page) |
21 March 2017 | Termination of appointment of Richard John Taylor as a director on 2 July 2016 (1 page) |
21 March 2017 | Termination of appointment of Katharine Mary Bailey as a director on 28 January 2017 (1 page) |
21 March 2017 | Termination of appointment of Katharine Mary Bailey as a director on 28 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
4 November 2016 | Secretary's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (1 page) |
4 November 2016 | Director's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (2 pages) |
4 November 2016 | Director's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (2 pages) |
4 November 2016 | Secretary's details changed for Rt Hon Lord David Trevor Shutt of Greetland on 3 November 2016 (1 page) |
3 November 2016 | Director's details changed for Mrs Janet Elizabeth Morley on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Wendy Ann Thompson on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Ann Gray on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Christopher John Hailey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Ann Gray on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for John Cedric Dennis on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Katharine Mary Bailey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Janet Elizabeth Morley on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Richard John Taylor on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Colin Straw on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Anne Cherry Margaret Taylor on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Christopher John Hailey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Michael Wilson Sturge on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for John Cedric Dennis on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Richard John Taylor on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Michael Wilson Sturge on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Colin Straw on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Wendy Ann Thompson on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Katharine Mary Bailey on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Anne Cherry Margaret Taylor on 3 November 2016 (2 pages) |
16 August 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
16 August 2016 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
22 July 2016 | Appointment of Mr Karl Hallows as a director on 2 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Colin Straw as a director on 2 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Janet Elizabeth Morley as a director on 2 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Colin Straw as a director on 2 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Karl Hallows as a director on 2 July 2016 (2 pages) |
22 July 2016 | Appointment of Mrs Janet Elizabeth Morley as a director on 2 July 2016 (2 pages) |
21 April 2016 | Director's details changed for John Nigel Naish on 21 April 2016 (2 pages) |
21 April 2016 | Director's details changed for John Nigel Naish on 21 April 2016 (2 pages) |
11 February 2016 | Director's details changed for Mrs Ann Gray on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mrs Ann Gray on 11 February 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Ann Gray as a director on 23 January 2016 (2 pages) |
4 February 2016 | Appointment of Mrs Ann Gray as a director on 23 January 2016 (2 pages) |
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for John Cedric Dennis on 10 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for John Cedric Dennis on 10 November 2015 (2 pages) |
11 September 2015 | Termination of appointment of Stan Lee as a director on 18 April 2015 (1 page) |
11 September 2015 | Termination of appointment of Stan Lee as a director on 18 April 2015 (1 page) |
24 July 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
24 July 2015 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
26 November 2014 | Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Termination of appointment of Alison Brightmore as a director on 25 October 2014 (1 page) |
8 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
8 September 2014 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
3 July 2014 | Termination of appointment of Jacquieline Dale as a director (1 page) |
3 July 2014 | Termination of appointment of Jacquieline Dale as a director (1 page) |
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
12 December 2012 | Director's details changed for Mrs Katharine Mary Bailey on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Mrs Katharine Mary Bailey on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Mrs Alison Brightmore on 1 September 2010 (2 pages) |
12 December 2012 | Director's details changed for John Cedric Dennis on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Mr Michael Wilson Sturge on 31 October 2011 (2 pages) |
12 December 2012 | Director's details changed for Jacquieline Anne Dale on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Jacquieline Anne Dale on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Mrs Alison Brightmore on 1 September 2010 (2 pages) |
12 December 2012 | Director's details changed for Christopher John Hailey on 1 October 2009 (2 pages) |
12 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (15 pages) |
12 December 2012 | Director's details changed for Christopher John Hailey on 1 October 2009 (2 pages) |
12 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (15 pages) |
12 December 2012 | Director's details changed for Mrs Katharine Mary Bailey on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Mr Michael Wilson Sturge on 31 October 2011 (2 pages) |
12 December 2012 | Director's details changed for Mrs Alison Brightmore on 1 September 2010 (2 pages) |
12 December 2012 | Director's details changed for John Cedric Dennis on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for John Cedric Dennis on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Jacquieline Anne Dale on 1 October 2009 (2 pages) |
12 December 2012 | Director's details changed for Christopher John Hailey on 1 October 2009 (2 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
28 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
26 September 2012 | Termination of appointment of Hazel Ettridge as a director (1 page) |
26 September 2012 | Termination of appointment of Hazel Ettridge as a director (1 page) |
26 September 2012 | Appointment of Mrs Anne Cherry Margaret Taylor as a director (2 pages) |
26 September 2012 | Appointment of Mrs Anne Cherry Margaret Taylor as a director (2 pages) |
24 July 2012 | Termination of appointment of John Taylor as a director (1 page) |
24 July 2012 | Termination of appointment of John Taylor as a director (1 page) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (17 pages) |
21 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (17 pages) |
15 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (17 pages) |
15 February 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (17 pages) |
13 February 2011 | Appointment of Mr Stan Lee as a director (2 pages) |
13 February 2011 | Appointment of Mr Stan Lee as a director (2 pages) |
13 February 2011 | Termination of appointment of Andrew Marsh as a director (1 page) |
13 February 2011 | Termination of appointment of Andrew Marsh as a director (1 page) |
24 August 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 August 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
23 July 2010 | Appointment of Mrs Wendy Ann Thompson as a director (2 pages) |
23 July 2010 | Appointment of Mrs Wendy Ann Thompson as a director (2 pages) |
8 June 2010 | Appointment of Mrs Alison Brightmore as a director (2 pages) |
8 June 2010 | Appointment of Mrs Alison Brightmore as a director (2 pages) |
8 February 2010 | Termination of appointment of Peter Coltman as a director (1 page) |
8 February 2010 | Termination of appointment of Peter Coltman as a director (1 page) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (11 pages) |
16 November 2009 | Director's details changed for Rht Hon Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Ashley Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Hew Coltman on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Hew Coltman on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Ashley Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher John Hailey on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard John Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rht Hon Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Hazel Ettridge on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rht Hon Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher John Hailey on 7 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (11 pages) |
16 November 2009 | Director's details changed for John Nigel Naish on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Ashley Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of Ruth Miles as a director (1 page) |
16 November 2009 | Director's details changed for Mrs Katharine Mary Bailey on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Nigel Naish on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Martin Marsh on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Hazel Ettridge on 7 November 2009 (2 pages) |
16 November 2009 | Termination of appointment of Ruth Miles as a director (1 page) |
16 November 2009 | Director's details changed for Richard John Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for His Honour Judge John Ashley Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jacquieline Anne Dale on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Katharine Mary Bailey on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Cedric Dennis on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Martin Marsh on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Richard John Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Nigel Naish on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jacquieline Anne Dale on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Katharine Mary Bailey on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Lord David Trevor Shutt of Greetland on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Cedric Dennis on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Martin Marsh on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for His Honour Judge John Ashley Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Hazel Ettridge on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for His Honour Judge John Ashley Taylor on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christopher John Hailey on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Jacquieline Anne Dale on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Cedric Dennis on 7 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Hew Coltman on 7 November 2009 (2 pages) |
13 August 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
13 August 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
16 February 2009 | Director appointed ms hazel ettridge (1 page) |
16 February 2009 | Director appointed ms hazel ettridge (1 page) |
19 November 2008 | Return made up to 10/11/08; full list of members (10 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (10 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
18 August 2008 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
25 February 2008 | Director appointed andrew maryin marsh (2 pages) |
25 February 2008 | Director appointed jacquieline anne dale (2 pages) |
25 February 2008 | Director appointed andrew maryin marsh (2 pages) |
25 February 2008 | Director appointed jacquieline anne dale (2 pages) |
16 November 2007 | Return made up to 10/11/07; full list of members (12 pages) |
16 November 2007 | Return made up to 10/11/07; full list of members (12 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
15 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
6 December 2006 | Return made up to 10/11/06; full list of members (12 pages) |
6 December 2006 | Return made up to 10/11/06; full list of members (12 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (13 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (13 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | Return made up to 10/11/05; full list of members (12 pages) |
24 November 2005 | Return made up to 10/11/05; full list of members (12 pages) |
24 November 2005 | New director appointed (2 pages) |
23 August 2005 | Full accounts made up to 30 April 2005 (11 pages) |
23 August 2005 | Full accounts made up to 30 April 2005 (11 pages) |
26 November 2004 | Return made up to 10/11/04; full list of members (12 pages) |
26 November 2004 | Return made up to 10/11/04; full list of members (12 pages) |
19 July 2004 | Full accounts made up to 30 April 2004 (11 pages) |
19 July 2004 | Full accounts made up to 30 April 2004 (11 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 10/11/03; full list of members (11 pages) |
15 December 2003 | Return made up to 10/11/03; full list of members (11 pages) |
1 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
1 August 2003 | Full accounts made up to 30 April 2003 (11 pages) |
18 November 2002 | Return made up to 10/11/02; full list of members
|
18 November 2002 | Return made up to 10/11/02; full list of members
|
5 September 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 September 2002 | Full accounts made up to 30 April 2002 (11 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
5 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (10 pages) |
15 November 2001 | Return made up to 10/11/01; full list of members (10 pages) |
23 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
23 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
13 December 2000 | Return made up to 10/11/00; full list of members
|
13 December 2000 | Return made up to 10/11/00; full list of members
|
5 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
5 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
2 December 1999 | Return made up to 10/11/99; full list of members
|
2 December 1999 | Return made up to 10/11/99; full list of members
|
3 December 1998 | Return made up to 10/11/98; change of members
|
3 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
3 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
3 December 1998 | Return made up to 10/11/98; change of members
|
5 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
5 December 1997 | Return made up to 10/11/97; change of members
|
5 December 1997 | Return made up to 10/11/97; change of members
|
20 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 November 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 November 1996 | Return made up to 10/11/96; full list of members
|
20 November 1996 | Return made up to 10/11/96; full list of members
|
14 April 1996 | Auditor's resignation (1 page) |
14 April 1996 | Auditor's resignation (1 page) |
29 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
29 November 1995 | Return made up to 10/11/95; full list of members (14 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
25 July 1989 | Resolutions
|
25 July 1989 | Resolutions
|
12 May 1989 | Memorandum and Articles of Association (12 pages) |
12 May 1989 | Memorandum and Articles of Association (12 pages) |