Company NameCleckheaton & District Golf Club Limited(The)
Company StatusActive
Company Number00166250
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1920(104 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr David Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(88 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Ford Drive
Mirfield
West Yorkshire
WF14 9TH
Director NameMr David Andrew Woodcock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(93 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address1 Royd Wood
High Town Road
Cleckheaton
West Yorkshire
BD19 5JN
Secretary NameMr David Gordon Evans
StatusCurrent
Appointed29 October 2015(95 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Mark Vertigans
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2017(97 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Peter Anthony Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(99 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Kevin Tattersall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2019(99 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Stephen Roy Passey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(100 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Philip Brian Lazenby
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(101 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Colin Hargreaves
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(101 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Phillip Lockwood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Adrian Paul Jowett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMrs Alison Kelly
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(102 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleAmbulance Paramedic
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Thomas Lockwood
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(103 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Philip Wilkinson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(103 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RolePlasterer
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Stephen Jeffrey Berry
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressOakwood Wood Lane
Hipperholme
Halifax
West Yorkshire
HX3 8HB
Director NameMr James Peter Crowther
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(71 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 October 1992)
RoleEstate Agent
Correspondence AddressThorncliffe 101 Leeds Road
Liversedge
West Yorkshire
WF15 6AB
Secretary NameMr Herbert Thornton
NationalityBritish
StatusResigned
Appointed27 October 1991(71 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address2 Greystone Court
Brighouse
West Yorkshire
HD6 3SB
Director NameWilliam Mason Douglas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(72 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 April 1998)
RoleAssistant Company Secretary
Correspondence Address7 Lynton Terrace
Mount Street
Cleckheaton
BD19 3QJ
Secretary NameMr Anthony Graham Howard
NationalityBritish
StatusResigned
Appointed20 September 1995(75 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Lodge
Moat Hill
Birstall
West Yorkshire
WF17 0DX
Director NameMr Charles Richard Asquith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(77 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 October 2005)
RoleRetailer
Correspondence Address2 Church House Farm
Ladywell Lane
Hawkshead
Liverpool
WF15 8EW
Director NameRoland William Dunn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(78 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2000)
RoleSecretary
Correspondence Address207 Whitechapel Road
Scholes
Cleckheaton
West Yorkshire
BD19 6HN
Secretary NameMr Angus Arthur Moore
NationalityBritish
StatusResigned
Appointed14 October 1998(78 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 October 2000)
RoleTechnical Officer Electrical
Country of ResidenceEngland
Correspondence Address35 Harwill Approach
Churwell Morley
Leeds
West Yorkshire
LS27 7QW
Director NameRichard James Anderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(80 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2002)
RoleChartered Accountant
Correspondence Address3 The Green
East Bierley
Bradford
BD4 6PG
Secretary NameRichard James Anderson
NationalityBritish
StatusResigned
Appointed13 October 2000(80 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2002)
RoleChartered Accountant
Correspondence Address3 The Green
East Bierley
Bradford
BD4 6PG
Director NameRobert Wayne Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(81 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 October 2005)
RoleRetired
Correspondence Address55 Hall Lee Fold
Lindley
Huddersfield
West Yorkshire
HD3 3NX
Secretary NameRoger Tolson
NationalityBritish
StatusResigned
Appointed10 October 2003(83 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 July 2004)
RoleCompany Director
Correspondence AddressQuarry House 39a Beckett Road
Dewsbury
West Yorkshire
WF13 2DD
Secretary NameMr Richard Hirst Green
NationalityBritish
StatusResigned
Appointed01 September 2004(84 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address42 Haigh Road
Rothwell
Leeds
West Yorkshire
LS26 0NH
Secretary NameMr Martin Andrew Callaway
NationalityBritish
StatusResigned
Appointed13 October 2006(86 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 2007)
RoleGolf Club Manager
Correspondence Address21 Shelf Moor
Halifax
West Yorkshire
HX3 7PW
Director NameMrs Christine Cole
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(87 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Dean Park Drive
Drighlington
Bradford
West Yorkshire
BD11 1AW
Director NameRobert Wayne Arnold
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(87 years, 6 months after company formation)
Appointment Duration2 years (resigned 09 October 2009)
RoleRetired
Correspondence Address55 Hall Lee Fold
Lindley
Huddersfield
West Yorkshire
HD3 3NX
Secretary NameRichard Edwin Guiver
NationalityBritish
StatusResigned
Appointed10 October 2007(87 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2008)
RoleGolf Club Manager
Correspondence Address15 The Links
North Featherstone
Pontefract
West Yorkshire
WF7 6NB
Secretary NameRichard Oakes
NationalityBritish
StatusResigned
Appointed15 February 2008(87 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2009)
RoleManager
Correspondence Address4 Mountain View
Holmefield
Halifax
West Yorkshire
HX2 9SL
Secretary NameMr Richard Edwin Guiver
StatusResigned
Appointed09 October 2009(89 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 October 2015)
RoleCompany Director
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Terence Carmichael
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(90 years, 6 months after company formation)
Appointment Duration9 years (resigned 11 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMrs Gillian Downes
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(95 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr James Philip Currie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(95 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr Richard Mark Carmichael
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(96 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2022)
RoleElectrical Support Engineer
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMrs Jane Atkin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(98 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU
Director NameMr David Mark Anderson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(100 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address483 Bradford Road
Cleckheaton
BD19 6BU

Contact

Websitecleckheatongolfclub.com
Email address[email protected]
Telephone01274 851266
Telephone regionBradford

Location

Registered Address483 Bradford Road
Cleckheaton
BD19 6BU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£465,047
Cash£77,288
Current Liabilities£234,280

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

28 October 2016Delivered on: 10 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H the clubhouse located at 483 bradford road cleckheaton bradford.
Outstanding
18 February 1997Delivered on: 7 March 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a the club house bradford road cleckheaton BD19 6BU, all that plot of land comprising 32 acres or thereabouts at oakenshaw cleckheaton fully comprised in t/n WYK141734 assigns the related rights (as therein defined), the goodwill of all business and the benefit of all permits held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1997Delivered on: 6 March 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 June 1920Delivered on: 24 June 1920
Classification: Series of debentures
Outstanding
18 February 1997Delivered on: 19 February 1997
Satisfied on: 21 January 2008
Persons entitled: R & a Nominees Limited

Classification: Legal charge
Secured details: £100,000 (being a loan of £80,000 and a grant of £20,000) and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Cleckheaton & district golf course bradford road cleckheaton west yorkshire.
Fully Satisfied
13 January 1989Delivered on: 14 January 1989
Satisfied on: 5 December 1996
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 lying to the south east of hatchet lane oakenshaw bradford west yorkshire.
Fully Satisfied
13 June 1986Delivered on: 16 June 1986
Satisfied on: 5 December 1996
Persons entitled: Samuel & Webster & Sons Limited

Classification: Legal charge
Secured details: £17,000 and all other monies due or to become due from the company to the chargee and all money owing by the borrower for goods and services supplied by the chargee, grand metropolitan public limited company or any other subsidiary company.
Particulars: F/H property situate and k/a the clubhouse bradford road, cleckheaton, west yorkshire and the book debts and goodwill of the business or activity carried on by the borrower on the property.
Fully Satisfied
12 June 1986Delivered on: 14 June 1986
Satisfied on: 5 December 1996
Persons entitled: Joshua Tetley & Son Limited

Classification: Legal charge
Secured details: £23,706 and all other monies due or to become due from the company to the chargee under the terms of the charge including all moneys owing for goods or services supplied or any other cause whatsoever to the chargee or to any of the trading companies (as defined).
Particulars: (1) f/h land and property on the south west side of bradford road, cleckheaton county of west yorkshire k/a cleckheaton golf club. (2) all and every the borrowers fixtures and fittings used in or about the above premises. (3) all monies to which cleckheaton golf club limited may become entitled under the licensing act 1964. (see doc M109 for full details).
Fully Satisfied
13 October 1968Delivered on: 23 October 1968
Satisfied on: 18 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land with clubhouse in bradford road, cleckheaton, yorks. Together with all fixtures whatsoever.
Fully Satisfied

Filing History

20 December 2023Appointment of Mr Cecil Harper Bloice as a director on 13 October 2023 (2 pages)
20 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
7 December 2023Appointment of Mr Thomas Lockwood as a director on 13 October 2023 (2 pages)
7 December 2023Termination of appointment of Mark Vertigans as a director on 13 October 2023 (1 page)
7 December 2023Appointment of Mr Philip Wilkinson as a director on 13 October 2023 (2 pages)
7 December 2023Termination of appointment of Stephen Roy Passey as a director on 13 October 2023 (1 page)
7 December 2023Termination of appointment of Philip Brian Lazenby as a director on 13 October 2023 (1 page)
27 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
23 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
22 December 2022Appointment of Mrs Alison Kelly as a director on 7 October 2022 (2 pages)
22 December 2022Appointment of Mr Adrian Paul Jowett as a director on 7 October 2022 (2 pages)
22 December 2022Termination of appointment of Peter Anthony Harris as a director on 7 October 2022 (1 page)
22 December 2022Termination of appointment of David Mark Anderson as a director on 7 October 2022 (1 page)
22 December 2022Termination of appointment of Richard Mark Carmichael as a director on 7 October 2022 (1 page)
22 December 2022Appointment of Mr Phillip Lockwood as a director on 7 October 2022 (2 pages)
22 December 2022Termination of appointment of Kevin Tattersall as a director on 7 October 2022 (1 page)
22 December 2022Appointment of Mr Mark Vertigans as a director on 7 October 2022 (2 pages)
22 December 2022Termination of appointment of Mark Vertigans as a director on 7 October 2022 (1 page)
17 October 2022Total exemption full accounts made up to 30 April 2022 (13 pages)
24 December 2021Termination of appointment of Phillip Adrian Langdale as a director on 8 October 2021 (1 page)
24 December 2021Appointment of Mr Colin Hargreaves as a director on 8 October 2021 (2 pages)
24 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
24 December 2021Termination of appointment of Noel Graham Roberts as a director on 8 October 2021 (1 page)
24 December 2021Appointment of Mr Philip Brian Lazenby as a director on 8 October 2021 (2 pages)
6 December 2021Total exemption full accounts made up to 30 April 2021 (13 pages)
25 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 February 2021Termination of appointment of Garry Watson as a director on 9 October 2020 (1 page)
8 February 2021Appointment of Mr David Mark Anderson as a director on 9 October 2020 (2 pages)
8 February 2021Appointment of Mr Stephen Roy Passey as a director on 9 October 2020 (2 pages)
23 October 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
20 December 2019Termination of appointment of Jonathan Frederic Mark Wickens as a director on 11 October 2019 (1 page)
20 December 2019Termination of appointment of Phillip Brian Lazenby as a director on 11 October 2019 (1 page)
20 December 2019Termination of appointment of Terence Carmichael as a director on 11 October 2019 (1 page)
20 December 2019Appointment of Mr Peter Anthony Harris as a director on 11 October 2019 (2 pages)
20 December 2019Appointment of Mr Kevin Tattersall as a director on 11 October 2019 (2 pages)
19 December 2019Termination of appointment of Jane Atkin as a director on 11 October 2019 (1 page)
21 October 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
15 November 2018Termination of appointment of James Philip Currie as a director on 12 October 2018 (1 page)
15 November 2018Appointment of Mrs Jane Atkin as a director on 12 October 2018 (2 pages)
15 November 2018Termination of appointment of Adrian Paul Jowett as a director on 12 October 2018 (1 page)
15 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
15 November 2018Appointment of Mr Noel Roberts as a director on 12 October 2018 (2 pages)
15 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
20 February 2018Total exemption full accounts made up to 30 April 2017 (20 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
16 November 2017Appointment of Mr Mark Vertigans as a director on 13 October 2017 (2 pages)
16 November 2017Appointment of Mr Mark Vertigans as a director on 13 October 2017 (2 pages)
15 November 2017Termination of appointment of David Graham Holmes as a director on 13 October 2017 (1 page)
15 November 2017Termination of appointment of David Graham Holmes as a director on 13 October 2017 (1 page)
16 August 2017Termination of appointment of Martin Gaffney as a director on 21 June 2017 (1 page)
16 August 2017Termination of appointment of Martin Gaffney as a director on 21 June 2017 (1 page)
28 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
18 November 2016Appointment of Mr Jonathan Frederic Mark Wickens as a director on 14 October 2016 (2 pages)
18 November 2016Termination of appointment of James Adam Lavin as a director on 14 October 2016 (1 page)
18 November 2016Termination of appointment of James Adam Lavin as a director on 14 October 2016 (1 page)
18 November 2016Appointment of Mr Jonathan Frederic Mark Wickens as a director on 14 October 2016 (2 pages)
17 November 2016Termination of appointment of Gillian Downes as a director on 14 October 2016 (1 page)
17 November 2016Appointment of Mr Richard Mark Carmichael as a director on 14 October 2016 (2 pages)
17 November 2016Appointment of Mr Richard Mark Carmichael as a director on 14 October 2016 (2 pages)
17 November 2016Appointment of Mr Adrian Paul Jowett as a director on 14 October 2016 (2 pages)
17 November 2016Termination of appointment of Noel Graham Roberts as a director on 14 October 2016 (1 page)
17 November 2016Termination of appointment of John Nigel Keen as a director on 14 October 2016 (1 page)
17 November 2016Termination of appointment of Gillian Downes as a director on 14 October 2016 (1 page)
17 November 2016Termination of appointment of John Nigel Keen as a director on 14 October 2016 (1 page)
17 November 2016Appointment of Mr Adrian Paul Jowett as a director on 14 October 2016 (2 pages)
17 November 2016Termination of appointment of Noel Graham Roberts as a director on 14 October 2016 (1 page)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 November 2016Registration of charge 001662500009, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
10 November 2016Registration of charge 001662500009, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
11 July 2016Memorandum and Articles of Association (22 pages)
11 July 2016Memorandum and Articles of Association (22 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 June 2016Satisfaction of charge 1 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Satisfaction of charge 7 in full (1 page)
8 June 2016Satisfaction of charge 7 in full (1 page)
8 June 2016Satisfaction of charge 8 in full (2 pages)
8 June 2016Satisfaction of charge 8 in full (2 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
10 December 2015Annual return made up to 14 November 2015 no member list (10 pages)
10 December 2015Appointment of Mr Garry Watson as a director on 9 October 2015 (2 pages)
10 December 2015Appointment of Mr Garry Watson as a director on 9 October 2015 (2 pages)
10 December 2015Annual return made up to 14 November 2015 no member list (10 pages)
30 October 2015Termination of appointment of a director (1 page)
30 October 2015Appointment of Mr James Adam Lavin as a director on 9 October 2015 (2 pages)
30 October 2015Appointment of Mr James Adam Lavin as a director on 9 October 2015 (2 pages)
30 October 2015Appointment of Mr James Adam Lavin as a director (2 pages)
30 October 2015Appointment of Mr James Adam Lavin as a director (2 pages)
30 October 2015Termination of appointment of a director (1 page)
30 October 2015Appointment of Mr James Adam Lavin as a director (2 pages)
30 October 2015Appointment of Mr James Adam Lavin as a director on 9 October 2015 (2 pages)
30 October 2015Appointment of Mr James Adam Lavin as a director (2 pages)
29 October 2015Termination of appointment of Colin Hargreaves as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Stuart Anthony Whalley as a director on 9 October 2015 (1 page)
29 October 2015Appointment of Mr Phillip Brian Lazenby as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Stuart Anthony Whalley as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Richard Edwin Guiver as a secretary on 28 October 2015 (1 page)
29 October 2015Appointment of Mr Phillip Brian Lazenby as a director on 9 October 2015 (2 pages)
29 October 2015Appointment of Mr James Philip Currie as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Alison Chantelle Kelly as a director on 9 October 2015 (1 page)
29 October 2015Appointment of Mr Phillip Adrian Langdale as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Colin Hargreaves as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Alison Chantelle Kelly as a director on 9 October 2015 (1 page)
29 October 2015Appointment of Mr David Gordon Evans as a secretary on 29 October 2015 (2 pages)
29 October 2015Appointment of Mr Phillip Adrian Langdale as a director on 9 October 2015 (2 pages)
29 October 2015Appointment of Mr David Gordon Evans as a secretary on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Alison Chantelle Kelly as a director on 9 October 2015 (1 page)
29 October 2015Appointment of Mrs Gillian Downes as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Andrew John Mear as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Colin Hargreaves as a director on 9 October 2015 (1 page)
29 October 2015Appointment of Mrs Gillian Downes as a director on 9 October 2015 (2 pages)
29 October 2015Appointment of Mr James Philip Currie as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Stuart Anthony Whalley as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Andrew John Mear as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Andrew John Mear as a director on 9 October 2015 (1 page)
29 October 2015Appointment of Mr Phillip Adrian Langdale as a director on 9 October 2015 (2 pages)
29 October 2015Appointment of Mr James Philip Currie as a director on 9 October 2015 (2 pages)
29 October 2015Termination of appointment of Richard Edwin Guiver as a secretary on 28 October 2015 (1 page)
29 October 2015Appointment of Mr Phillip Brian Lazenby as a director on 9 October 2015 (2 pages)
29 October 2015Appointment of Mrs Gillian Downes as a director on 9 October 2015 (2 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
14 November 2014Annual return made up to 14 November 2014 no member list (10 pages)
14 November 2014Annual return made up to 14 November 2014 no member list (10 pages)
14 November 2014Appointment of Mr Martin Gaffney as a director on 3 October 2014 (2 pages)
14 November 2014Appointment of Mr Martin Gaffney as a director on 3 October 2014 (2 pages)
14 November 2014Appointment of Mr Martin Gaffney as a director on 3 October 2014 (2 pages)
30 October 2014Termination of appointment of Richard Derek Ramm as a director on 31 May 2014 (1 page)
30 October 2014Termination of appointment of David Gordon Evans as a director on 3 October 2014 (1 page)
30 October 2014Termination of appointment of David Gordon Evans as a director on 3 October 2014 (1 page)
30 October 2014Termination of appointment of David Gordon Evans as a director on 3 October 2014 (1 page)
30 October 2014Termination of appointment of Richard Derek Ramm as a director on 31 May 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 January 2014Total exemption small company accounts made up to 30 April 2013 (11 pages)
14 November 2013Annual return made up to 14 November 2013 no member list (11 pages)
14 November 2013Appointment of Mr David Andrew Woodcock as a director (2 pages)
14 November 2013Appointment of Mr David Andrew Woodcock as a director (2 pages)
14 November 2013Termination of appointment of Philip Lazenby as a director (1 page)
14 November 2013Appointment of Mr Andrew John Mear as a director (2 pages)
14 November 2013Appointment of Mr Andrew John Mear as a director (2 pages)
14 November 2013Termination of appointment of Philip Lazenby as a director (1 page)
14 November 2013Annual return made up to 14 November 2013 no member list (11 pages)
8 November 2013Annual return made up to 27 October 2013 no member list (10 pages)
8 November 2013Appointment of Mr Stuart Anthony Whalley as a director (2 pages)
8 November 2013Annual return made up to 27 October 2013 no member list (10 pages)
8 November 2013Appointment of Mr Stuart Anthony Whalley as a director (2 pages)
8 August 2013Termination of appointment of Adrian Jowett as a director (1 page)
8 August 2013Termination of appointment of Clive Thompson as a director (1 page)
8 August 2013Termination of appointment of Clive Thompson as a director (1 page)
8 August 2013Termination of appointment of Adrian Jowett as a director (1 page)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 December 2012Annual return made up to 27 October 2012 no member list (11 pages)
13 December 2012Annual return made up to 27 October 2012 no member list (11 pages)
18 October 2012Appointment of Mr Richard Derek Ramm as a director (2 pages)
18 October 2012Appointment of Mr Richard Derek Ramm as a director (2 pages)
18 October 2012Termination of appointment of James Lavin as a director (1 page)
18 October 2012Termination of appointment of James Lavin as a director (1 page)
17 November 2011Appointment of Mr John Nigel Keen as a director (2 pages)
17 November 2011Appointment of Mr Colin Hargreaves as a director (2 pages)
17 November 2011Annual return made up to 27 October 2011 no member list (9 pages)
17 November 2011Appointment of Mr Colin Hargreaves as a director (2 pages)
17 November 2011Appointment of Mr John Nigel Keen as a director (2 pages)
17 November 2011Termination of appointment of Angus Moore as a director (1 page)
17 November 2011Termination of appointment of Angus Moore as a director (1 page)
17 November 2011Annual return made up to 27 October 2011 no member list (9 pages)
17 November 2011Termination of appointment of John Moses as a director (1 page)
17 November 2011Termination of appointment of John Moses as a director (1 page)
21 October 2011Total exemption full accounts made up to 30 April 2011 (18 pages)
21 October 2011Total exemption full accounts made up to 30 April 2011 (18 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
13 January 2011Total exemption full accounts made up to 30 April 2010 (16 pages)
2 December 2010Annual return made up to 27 October 2010 no member list (11 pages)
2 December 2010Annual return made up to 27 October 2010 no member list (11 pages)
1 December 2010Appointment of Mr Noel Graham Roberts as a director (2 pages)
1 December 2010Appointment of Mr Noel Graham Roberts as a director (2 pages)
25 November 2010Termination of appointment of Christine Cole as a director (1 page)
25 November 2010Termination of appointment of Margaret Thewlis as a director (1 page)
25 November 2010Appointment of Mr Terence Carmichael as a director (2 pages)
25 November 2010Appointment of Mrs Alison Chantelle Kelly as a director (2 pages)
25 November 2010Termination of appointment of Andrew Grattan as a director (1 page)
25 November 2010Termination of appointment of Andrew Grattan as a director (1 page)
25 November 2010Termination of appointment of Richard Carmichael as a director (1 page)
25 November 2010Termination of appointment of Christine Cole as a director (1 page)
25 November 2010Termination of appointment of Margaret Thewlis as a director (1 page)
25 November 2010Appointment of Mrs Alison Chantelle Kelly as a director (2 pages)
25 November 2010Termination of appointment of Richard Carmichael as a director (1 page)
25 November 2010Appointment of Mr Terence Carmichael as a director (2 pages)
24 December 2009Director's details changed for John Moses on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Andrew Grattan on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Richard Carmichael on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Philip Lazenby on 9 October 2009 (2 pages)
24 December 2009Annual return made up to 27 October 2009 no member list (8 pages)
24 December 2009Director's details changed for David Gordon Evans on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Richard Carmichael on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Margaret Elizabeth Thewlis on 9 October 2009 (2 pages)
24 December 2009Appointment of Mr Richard Edwin Guiver as a secretary (1 page)
24 December 2009Director's details changed for Philip Lazenby on 9 October 2009 (2 pages)
24 December 2009Director's details changed for John Moses on 9 October 2009 (2 pages)
24 December 2009Director's details changed for David Hargreaves on 9 October 2009 (2 pages)
24 December 2009Appointment of Mr Richard Edwin Guiver as a secretary (1 page)
24 December 2009Director's details changed for David Gordon Evans on 9 October 2009 (2 pages)
24 December 2009Annual return made up to 27 October 2009 no member list (8 pages)
24 December 2009Director's details changed for Margaret Elizabeth Thewlis on 9 October 2009 (2 pages)
24 December 2009Director's details changed for David Hargreaves on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Andrew Grattan on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Philip Lazenby on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Christine Cole on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Christine Cole on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Andrew Grattan on 9 October 2009 (2 pages)
24 December 2009Director's details changed for David Gordon Evans on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Christine Cole on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Richard Carmichael on 9 October 2009 (2 pages)
24 December 2009Director's details changed for Margaret Elizabeth Thewlis on 9 October 2009 (2 pages)
24 December 2009Director's details changed for David Hargreaves on 9 October 2009 (2 pages)
24 December 2009Director's details changed for John Moses on 9 October 2009 (2 pages)
17 December 2009Termination of appointment of Richard Oakes as a secretary (1 page)
17 December 2009Termination of appointment of Robert Pilkington as a director (1 page)
17 December 2009Termination of appointment of Robert Pilkington as a director (1 page)
17 December 2009Appointment of Mr James Adam Lavin as a director (2 pages)
17 December 2009Appointment of Mr James Adam Lavin as a director (2 pages)
17 December 2009Appointment of Mr Adrian Paul Jowett as a director (2 pages)
17 December 2009Termination of appointment of Steve Passey as a director (1 page)
17 December 2009Appointment of Mr Angus Arthur Moore as a director (2 pages)
17 December 2009Appointment of Mr Clive Thompson as a director (2 pages)
17 December 2009Termination of appointment of Robert Arnold as a director (1 page)
17 December 2009Termination of appointment of Richard Oakes as a secretary (1 page)
17 December 2009Termination of appointment of Richard Oakes as a secretary (1 page)
17 December 2009Termination of appointment of John Roberts as a director (1 page)
17 December 2009Termination of appointment of Richard Oakes as a secretary (1 page)
17 December 2009Appointment of Mr Clive Thompson as a director (2 pages)
17 December 2009Termination of appointment of John Roberts as a director (1 page)
17 December 2009Termination of appointment of Steve Passey as a director (1 page)
17 December 2009Appointment of Mr Angus Arthur Moore as a director (2 pages)
17 December 2009Appointment of Mr Adrian Paul Jowett as a director (2 pages)
17 December 2009Termination of appointment of Robert Arnold as a director (1 page)
26 November 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
26 November 2009Total exemption full accounts made up to 30 April 2009 (16 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
5 December 2008Annual return made up to 27/10/08 (6 pages)
5 December 2008Annual return made up to 27/10/08 (6 pages)
18 November 2008Director appointed richard carmichael (2 pages)
18 November 2008Director appointed richard carmichael (2 pages)
18 November 2008Appointment terminated director geoff purdy (1 page)
18 November 2008Director appointed david evans (2 pages)
18 November 2008Appointment terminated director howard sumner (1 page)
18 November 2008Director appointed philip lazenby (2 pages)
18 November 2008Director appointed john moses (2 pages)
18 November 2008Director appointed steve passey (2 pages)
18 November 2008Appointment terminated director geoff purdy (1 page)
18 November 2008Appointment terminated director howard sumner (1 page)
18 November 2008Director appointed andrew grattan (2 pages)
18 November 2008Director appointed david evans (2 pages)
18 November 2008Appointment terminated director alan gledhill (1 page)
18 November 2008Director appointed david hargreaves (2 pages)
18 November 2008Director appointed david holmes (2 pages)
18 November 2008Director appointed andrew grattan (2 pages)
18 November 2008Director appointed david holmes (2 pages)
18 November 2008Appointment terminated director alan gledhill (1 page)
18 November 2008Director appointed philip lazenby (2 pages)
18 November 2008Director appointed john moses (2 pages)
18 November 2008Director appointed david hargreaves (2 pages)
18 November 2008Director appointed steve passey (2 pages)
26 February 2008Secretary appointed richard oakes (2 pages)
26 February 2008Secretary appointed richard oakes (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
11 February 2008Full accounts made up to 30 April 2007 (16 pages)
11 February 2008Full accounts made up to 30 April 2007 (16 pages)
21 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 December 2007Annual return made up to 27/10/07
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/12/07
(5 pages)
2 December 2007Annual return made up to 27/10/07
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 02/12/07
(5 pages)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New director appointed (1 page)
28 December 2006Full accounts made up to 30 April 2006 (15 pages)
28 December 2006Full accounts made up to 30 April 2006 (15 pages)
9 December 2006Annual return made up to 27/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
9 December 2006New director appointed (1 page)
9 December 2006New director appointed (1 page)
9 December 2006Annual return made up to 27/10/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 December 2006New director appointed (2 pages)
9 December 2006New secretary appointed (2 pages)
15 February 2006Full accounts made up to 30 April 2005 (16 pages)
15 February 2006Full accounts made up to 30 April 2005 (16 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Annual return made up to 27/10/05
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2005Annual return made up to 27/10/05
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
19 May 2005Auditor's resignation (1 page)
19 May 2005Auditor's resignation (1 page)
2 February 2005Annual return made up to 27/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 February 2005Annual return made up to 27/10/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 October 2004Full accounts made up to 30 April 2004 (15 pages)
11 October 2004Full accounts made up to 30 April 2004 (15 pages)
28 February 2004Full accounts made up to 30 April 2003 (15 pages)
28 February 2004Full accounts made up to 30 April 2003 (15 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Annual return made up to 27/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Annual return made up to 27/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New secretary appointed;new director appointed (2 pages)
21 January 2003Memorandum and Articles of Association (32 pages)
21 January 2003Memorandum and Articles of Association (32 pages)
27 November 2002Full accounts made up to 30 April 2002 (13 pages)
27 November 2002Full accounts made up to 30 April 2002 (13 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (1 page)
26 November 2002New director appointed (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2002Annual return made up to 27/10/02
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2002New director appointed (2 pages)
31 October 2002Auditor's resignation (2 pages)
31 October 2002Auditor's resignation (2 pages)
26 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 November 2001Annual return made up to 27/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 30 April 2001 (15 pages)
19 October 2001Full accounts made up to 30 April 2001 (15 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Full accounts made up to 30 April 2000 (14 pages)
20 November 2000Director resigned (1 page)
20 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Full accounts made up to 30 April 2000 (14 pages)
20 November 2000Director resigned (1 page)
20 November 2000Annual return made up to 27/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
1 December 1999Full accounts made up to 30 April 1999 (13 pages)
1 December 1999Full accounts made up to 30 April 1999 (13 pages)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Director resigned (1 page)
14 December 1998Full accounts made up to 30 April 1998 (10 pages)
14 December 1998Full accounts made up to 30 April 1998 (10 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
20 November 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
23 February 1998Full accounts made up to 30 April 1997 (13 pages)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (4 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Annual return made up to 27/10/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1997New director appointed (2 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Annual return made up to 27/10/96 (9 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Full accounts made up to 30 April 1996 (13 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Annual return made up to 27/10/96 (9 pages)
25 November 1996Director resigned (1 page)
25 November 1996Full accounts made up to 30 April 1996 (13 pages)
7 December 1995Full accounts made up to 30 April 1995 (13 pages)
7 December 1995Full accounts made up to 30 April 1995 (13 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Annual return made up to 27/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995Secretary resigned;director resigned (2 pages)
30 November 1995Annual return made up to 27/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995New secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
10 April 1920Incorporation (29 pages)
10 April 1920Incorporation (29 pages)